Sapa Building Systems Limited

All UK companiesManufacturingSapa Building Systems Limited

Manufacture of other fabricated metal products n.e.c.

Sapa Building Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Severn Drive Tewkesbury 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury

Phone: +44-1566 5854309

Fax: +44-1566 5854309

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sapa Building Systems Limited"? - send email to us!

Sapa Building Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sapa Building Systems Limited.

Registration data Sapa Building Systems Limited

Register date: 1971-10-28

Register number: 01029071

Type of company: Private Limited Company

Get full report form global database UK for Sapa Building Systems Limited

Owner, director, manager of Sapa Building Systems Limited

Steven Mario Helsen Director. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF. DoB: November 1978, Belgium

Salvador Vidal Biosca Director. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF. DoB: January 1952, Spanish

Simon Nicholas Viner Secretary. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF, United Kingdom. DoB:

Simon Nicholas Viner Director. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF, United Kingdom. DoB: May 1976, British

Paul Crosson Strong Director. Address: Cornwall Drive, Saxon Fields Baswich, Stafford, Staffordshire, ST17 0FG. DoB: March 1966, British

Nigel Anthony Eley Director. Address: Llantrithyd, Cowbridge, Vale Of Glamorgan, CF71 7UB. DoB: March 1958, British

Kathleen Cookson Director. Address: 22 Appletree Close, Woodmancote, Cheltenham, Gloucestershire, GL52 9UA. DoB: October 1955, British

Mark Peter Robinson Director. Address: 1 Hollister Drive, Harborn, Birmingham, West Midlands, B32 3XG. DoB: November 1960, British

Nigel Keith Sissons Director. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF, United Kingdom. DoB: January 1957, British

Karsten Lundgaard Director. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF. DoB: November 1961, Danish

Johan Paul Clement Vos Director. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF, United Kingdom. DoB: December 1976, Belgium

Nigel Keith Sissons Secretary. Address: Severn Drive, Tewkesbury, Gloucestershire, GL20 8TX. DoB:

Jonathan Peter Montgrove Palethorpe Director. Address: 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF, United Kingdom. DoB: July 1967, British

David Thompson Secretary. Address: Severn Drive, Tewkesbury, Gloucestershire, GL20 8TX. DoB:

David Peter Ashby Director. Address: Lucerbe, Bath Road, Eastington, Gloucestershire, GL10 3AX. DoB: September 1954, British

Hans Uno Oscar Johansson Director. Address: Estbrotevagen 14, Skarholzen, 12741, Sweden. DoB: October 1955, Sweden

Jonathan Peter Montgrove Palethorpe Director. Address: Hillyfields, Bockleton Road, Oldwood, Tenbury Wells, Worcestershire, WR15 8PW. DoB: July 1967, British

Paul Warton Director. Address: 54 Lea Green Lane, Wythall, Birmingham, West Midlands, B47 6HN. DoB: February 1961, British

Andrew John Rogers Director. Address: 19 Castle Hill, Duffield, Belper, Derbyshire, DE56 4EA. DoB: July 1954, British

Leslie Charles Elliott Director. Address: 5 Parkside Drive, Long Eaton, Nottingham, Nottinghamshire, NG10 4AL. DoB: June 1942, British

Anthony Patrick Daniels Director. Address: Hasselvagen 4, Stocksund, 182 75, Sweden. DoB: May 1946, British

David Peter Ashby Secretary. Address: Lucerbe, Bath Road, Eastington, Gloucestershire, GL10 3AX. DoB: September 1954, British

Francois Louis Coeffic Director. Address: Ostermalmsgatan 72, S-11450 Stockholm, FOREIGN, Sweden. DoB: August 1951, French

Jonathan Peter Montgrove Palethorpe Director. Address: Hillyfields, Bockleton Road, Oldwood, Tenbury Wells, Worcestershire, WR15 8PW. DoB: July 1967, British

Andrew John Rogers Director. Address: 19 Castle Hill, Duffield, Belper, Derbyshire, DE56 4EA. DoB: July 1954, British

Stephen John Curtis Director. Address: 8 Old Rectory Green, Fladbury, Pershore, Worcestershire, WR10 2QX. DoB: May 1951, British

Robin Alastair Greenslade Director. Address: Avonscroft Dock Lane, Bredon, Tewkesbury, Gloucestershire, GL20 6LG. DoB: July 1946, British

John Munday Director. Address: 5 Shepherds Well, Rodborough Common, Stroud, Gloucestershire, GL5 5DD. DoB: November 1950, British

Derek Edward Phillips Director. Address: 41 Shaw Green Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BS. DoB: September 1944, British

Malcolm Roberts Director. Address: 26 Ham Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6NP. DoB: May 1952, British

David John Boast Director. Address: Greenways Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PR. DoB: January 1946, British

Duncan Heenan Director. Address: Dolphins House, Boxers Lane, Niton, Isle Of Wight, PO38 2BH. DoB: n\a, British

Anthony Wilson Director. Address: 29 Grove Road, Milton, Weston Super Mare, Somerset, BS22 8EY. DoB: October 1946, British

Nigel Keith Sissons Secretary. Address: 37 Willow Bank Road, Alderton, Gloucestershire, GL20 8NJ. DoB: January 1957, British

Andrew Gerald Deeks Director. Address: 32 Henley Street, Alcester, Warwickshire, B49 5QY. DoB: July 1950, British

Nicholas John Vincent Director. Address: Fairview 68 Sandy Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 9DH. DoB: March 1949, British

Dennis Leslie Roy Ireland Secretary. Address: Ash House, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL. DoB:

Dusan Beim Director. Address: Groveridge House Brimpsfield, Gloucester, GL4 8LF. DoB: November 1944, British

Martin John Kirby Director. Address: The White House Downfield, Stroud, Gloucestershire, GL5 4HJ. DoB: May 1946, British

David Maurice Mason Director. Address: 206 London Road, Cheltenham, Gloucestershire, GL52 6HJ. DoB: March 1952, British

Richard Anthony Morley Director. Address: 16 Eastcote Lane, Hampton In Arden, Solihull, West Midlands, B92 0AS. DoB: November 1957, British

Robin Alastair Greenslade Director. Address: Avonscroft Dock Lane, Bredon, Tewkesbury, Gloucestershire, GL20 6LG. DoB: July 1946, British

David James Shoubridge Director. Address: Forthay House, Forthay, North Nibley, Dursley, Gloucestershire, GL11 6EA. DoB: January 1946, British

Timothy Wadsworth Director. Address: The Thatched Cottage Emmit Hill, Minety, Malmesbury, Wiltshire, SN16 9PP. DoB: March 1937, British

Jobs in Sapa Building Systems Limited vacancies. Career and practice on Sapa Building Systems Limited. Working and traineeship

Administrator. From GBP 2400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1400

Other personal. From GBP 1300

Electrician. From GBP 1700

Project Planner. From GBP 2600

Assistant. From GBP 1200

Responds for Sapa Building Systems Limited on FaceBook

Read more comments for Sapa Building Systems Limited. Leave a respond Sapa Building Systems Limited in social networks. Sapa Building Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Sapa Building Systems Limited on google map

Other similar UK companies as Sapa Building Systems Limited: Rts Safety Consultancy Ltd | J S K Property Investments Limited | Medford It Ltd | Seriously Insanely Cool Ltd | The Design Chain Limited

Sapa Building Systems Limited with reg. no. 01029071 has been operating on the market for 45 years. This Private Limited Company can be contacted at Severn Drive Tewkesbury 5300 Tewkesbury Business Park, Severn Drive , Tewkesbury and company's area code is GL20 8SF. The company switched its registered name two times. Until 2000 it has been working on providing the services it specializes in as Granges Building Systems but at this moment it operates under the name Sapa Building Systems Limited. The company SIC code is 25990 which stands for Manufacture of other fabricated metal products n.e.c.. Sapa Building Systems Ltd reported its latest accounts up to 2014-12-31. The firm's latest annual return information was filed on 2016-01-31. Since the firm started in this field fourty five years ago, it has sustained its impressive level of success.

Sapa Building Systems Limited is a medium-sized vehicle operator with the licence number OH0219736. The firm has one transport operating centre in the country. In their subsidiary in Tewkesbury on Severn Drive, 15 machines and 10 trailers are available. The company transport managers is Steven Anthony Stack. The firm directors are Johan Paul Clement Vos, Jonathan Peter Montgrove Palethorpe, Karsten Lundgaard and 6 others listed below.

In order to be able to match the demands of its client base, this business is constantly being developed by a body of eight directors who are, to mention just a few, Steven Mario Helsen, Salvador Vidal Biosca and Simon Nicholas Viner. Their mutual commitment has been of prime use to this business since 2016/05/11. Furthermore, the director's responsibilities are constantly backed by a secretary - Simon Nicholas Viner, from who was selected by this business on 2012/05/21.