Univar Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andUnivar Limited

Non-specialised wholesale trade

Univar Limited contacts: address, phone, fax, email, website, shedule

Address: Aquarius House 6 Mid Point Business Park Thornbury BD3 7AY Bradford

Phone: +44-1578 6395660

Fax: +44-1578 6395660

Email: n\a

Website:

Shedule:

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

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

Registration data Univar Limited

Register date: 1915-04-06

Register number: 00139876

Type of company: Private Limited Company

Get full report form global database UK for Univar Limited

Owner, director, manager of Univar Limited

Stephen Neil Landsman Director. Address: Ne Union Hill Road, Redmond, Wa 98052, Usa. DoB: September 1959, Us Citizen

Richard Hayes Director. Address: Bramley Road, Mount Farm Industrial Estate, Milton Keynes, MK1 1PT, United Kingdom. DoB: August 1969, British

Sabine Duyfjes Director. Address: Schärenmoosstrasse, Zurich, 8052, Switzerland. DoB: June 1972, German

Warren Terry Hill Director. Address: Ne Patterson Way, Redmond, Washington, 98053, Usa. DoB: April 1960, American

Amy Elizabeth Weaver Fisher Director. Address: Ne Union Hill Road, Redmond, Washington, 98052, Usa. DoB: March 1967, American

Christophe Jeusse Director. Address: Rue Rene Cassin, Rillieux La Pape, 69 140, France. DoB: July 1971, French

Donna Louise Rothwell Secretary. Address: Foster Park Grove, Denholme, Bradford, West Yorkshire, BD13 4BQ, England. DoB:

Timothy Rupert Taylor Director. Address: Summersgill Square, Horsforth, Leeds, West Yorkshire, LS18 4RG. DoB: September 1970, British

Bernard John Mcnamara Director. Address: 500 108th Avenue Ne, Suite 2200, Wa 98004, Bellevue, Washington, Usa. DoB: October 1955, British

Peter Danser Heinz Director. Address: 3400 264th Avenue Ne, Redmond, Wa98053, Usa. DoB: March 1952, American

Norman Simpson Secretary. Address: Moorhills, 4 Queens Gardens, Ilkley, West Yorkshire, LS29 9QN. DoB: n\a, British

Stephen Brian Smith Director. Address: 6 Alder Carr, Baildon, Shipley, West Yorkshire, BD17 5TE. DoB: April 1948, British

David Jukes Director. Address: 33d Windsor Street, Chertsey, Surrey, KT16 8AT. DoB: May 1959, British

John Nicholas Phillpotts Director. Address: 9 Grove Road, Menston, Ilkley, West Yorkshire, LS29 6JD. DoB: January 1949, British

Christopher John Morley Director. Address: 21 Wendron Way, Idle, Bradford, West Yorkshire, BD10 8TW. DoB: September 1964, British

Paul Symmons Director. Address: 11 Roseneath, Bramhall, Cheshire, SK7 3LP. DoB: April 1957, British

Michael Latham Director. Address: 98 Whitley Crescent, Wigan, Lancashire, WN1 2PU. DoB: May 1958, British

Martin Rhys Pugh Director. Address: 19 Mallison Hill Drive, Oulston Drive, Easingwold, North Yorkshire, YO61 3RY. DoB: February 1962, British

Kimberley Ann Morrison Director. Address: Rose Cottage Troston Road, Honington, Bury St Edmunds, Suffolk, IP31 1RD. DoB: March 1956, British

Frederick George Cartwright Director. Address: 7 The Haywain, Ilkley, West Yorkshire, LS29 8SL. DoB: December 1945, British

Stephen Brian Smith Secretary. Address: 6 Alder Carr, Baildon, Shipley, West Yorkshire, BD17 5TE. DoB: April 1948, British

John Joseph Mckenzie Director. Address: 12 Hollingwood Gate, Ilkley, West Yorkshire, LS29 9PP. DoB: May 1952, British

Melville Douglas Reid Director. Address: Beech Cottage 18 Victoria Road, Harrogate, North Yorkshire, HG2 0HQ. DoB: February 1945, British

Geoffrey Charles Botting Director. Address: 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF. DoB: August 1954, British

Robert Gordon Welburn Secretary. Address: 34 Cornwall Road, Harrogate, North Yorkshire, HG1 2PP. DoB:

David Ian Walmsley Director. Address: 1 Walton Park, Pannal, Harrogate, North Yorkshire, HG3 1EJ. DoB: November 1942, British

Robert Royston Porter Director. Address: Tithelands, Picton, Yarm, Stockton On Tees, TS15 0AG. DoB: November 1944, British

Raymond Neville Duffin Director. Address: 37 Fern Bank Drive, Bingley, Bradford, W Yorkshire, BD16 4PJ. DoB: October 1952, British

Jobs in Univar Limited vacancies. Career and practice on Univar Limited. Working and traineeship

Package Manager. From GBP 1300

Plumber. From GBP 1900

Other personal. From GBP 1500

Responds for Univar Limited on FaceBook

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

Address Univar Limited on google map

Other similar UK companies as Univar Limited: Db Dubbing Limited | Almetron Limited | A G Campbell Limited | Transparent Mfg Ltd | Red Dragon Digital Media Limited

Situated at Aquarius House 6 Mid Point Business Park, Bradford BD3 7AY Univar Limited is categorised as a PLC registered under the 00139876 registration number. The firm was set up 101 years ago. Even though lately it's been referred to as Univar Limited, it had the name changed. It was known under the name E & E until Tue, 1st Jul 2003, then it was replaced by Ellis & Everard (uk). The Last was known under the name occurred in Mon, 13th Jul 1998. The firm declared SIC number is 46900 and their NACE code stands for Non-specialised wholesale trade. Univar Ltd filed its latest accounts up until 2014/12/31. Its latest annual return was submitted on 2015/09/26. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Univar Ltd.

Univar Limited is a medium-sized vehicle operator with the licence number OK1028360. The firm has one transport operating centre in the country. In their subsidiary in Grays on Stoneness Road, 6 machines and 4 trailers are available. The company transport managers are Christopher Albert Bache and Alan Neville Shearn. The firm directors are Jonathan Rothwell and Phil Hockaday.

Having two recruitment offers since 2014-08-19, the corporation has been quite active on the job market. On 2014-08-28, it started seeking new employees for a Sales Administrator post in Wilmslow, and on 2014-08-19, for the vacant post of a Sales Administrator in Widnes. Those employed on these positions may earn no less than £16000 and up to £20000 on an annual basis. More specific details concerning recruitment and the job vacancy is provided in particular announcements.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Castle Point Borough Council, with over 8 transactions from worth at least 500 pounds each, amounting to £6,246 in total. The company also worked with the London Borough of Hillingdon (1 transaction worth £6,244 in total) and the Stroud District Council (1 transaction worth £902 in total). Univar was the service provided to the Stroud District Council Council covering the following areas: Cleaning Materials was also the service provided to the Castle Point Borough Council Council covering the following areas: Chemicals & Poisons.

As the information gathered suggests, this specific business was started in 1915 and has been led by twenty four directors, and out of them four (Stephen Neil Landsman, Richard Hayes, Sabine Duyfjes and Sabine Duyfjes) are still actively participating in the company's life. At least one secretary in this firm is a limited company, specifically Pinsent Masons Secretarial Limited.