Boalloy Limited

All UK companiesOther classificationBoalloy Limited

Dormant Company

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

Address: Radnor Park Trading Estate West Heath CW12 4QA Congleton

Phone: +44-1565 2958862

Fax: +44-1565 2958862

Email: n\a

Website:

Shedule:

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

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

Registration data Boalloy Limited

Register date: 1964-10-22

Register number: 00824155

Type of company: Private Limited Company

Get full report form global database UK for Boalloy Limited

Owner, director, manager of Boalloy Limited

Dawn Hart Secretary. Address: 101 Mountsandel Road, Coleraine, County Londonderry, BT52 1TA. DoB:

James Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: December 1948, British

Timothy Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: October 1979, British

Margaret Winifred Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: March 1953, British

Patrick Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: May 1978, British

Sir James Blair Duncan Director. Address: 17 Kingston House South, Ennismore Gardens, London, SW7 1NF. DoB: August 1927, British

David Arthur Buckley Director. Address: Crows Nest Farm Mill Lane, Moston, Sandbach, Cheshire, CW11 3PT. DoB: February 1945, British

William Peter Rollason Director. Address: 11 Glenrosa Street, London, SW6 2QY. DoB: November 1960, British

Gerard Brown Director. Address: 20 Grey Road, Altrincham, Cheshire, WA14 4BU. DoB: July 1945, British

David Stanley Hancock Secretary. Address: 171 Lache Lane, Chester, Cheshire, CH4 7LU. DoB: February 1949, British

David Francis Abel Smith Director. Address: Quenington Old Rectory, Church Road, Cirencester, Gloucestershire, GL7 5BN. DoB: February 1940, British

Marcus Taylor Samuels Director. Address: Great Westwood, Westwood Lane, Guildford, Surrey, GU3 2JE. DoB: February 1942, British

Edward Gerald Broadbent Director. Address: The Pantiles, 91 Park Lane, Sandbach, Cheshire, CW11 9EE. DoB: April 1928, British

Stanley Spencer Secretary. Address: 25 Southbank Grove, Congleton, Cheshire, CW12 3DU. DoB:

Peter Erich Julius Held Director. Address: 13 Princedale Road, London, W11 4NW. DoB: November 1922, British

Andrew James Jubb Director. Address: Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, Cheshire, SK11 0QY. DoB: May 1956, British

Thomas Leonard Skinner Director. Address: Rutlish House 19 Beech Hall Drive, Macclesfield, Cheshire, SK10 2EF. DoB: June 1947, British

Adrianus Theodorus Franciscus Ignatius Van Adrichem Director. Address: The Coach House, Black Lane, Whiston, Staffordshire, ST10 2JQ. DoB: n\a, Dutch

James Gibb Director. Address: Tall Trees, 13 Barry Rise, Bowdon, Cheshire, WA14 3JS. DoB: October 1952, British

Paul Wiseman Director. Address: 55 Wykeham Road, London, NW4 2SS. DoB: July 1934, British

David Stanley Hancock Director. Address: 171 Lache Lane, Chester, Cheshire, CH4 7LU. DoB: February 1949, British

John Grahame Potter Director. Address: 42 Goughs Lane, Knutsford, Cheshire, WA16 8QN. DoB: February 1945, British

Walter Geoffrey Browming Director. Address: Cherry Rise Lynwood, Hale, Altrincham, Cheshire, WA15 0NF. DoB: November 1938, British

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

Helpdesk. From GBP 1500

Fabricator. From GBP 2800

Director. From GBP 6700

Carpenter. From GBP 1800

Helpdesk. From GBP 1300

Tester. From GBP 3500

Driver. From GBP 2200

Electrical Supervisor. From GBP 1700

Responds for Boalloy Limited on FaceBook

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

Address Boalloy Limited on google map

Other similar UK companies as Boalloy Limited: Desire2intimacy Global Empire Ltd | Nathali V.d. Merwe Limited | Blossom Beauty Salon Ltd | Jason Caselton Ltd | Topsail Events & Charters Limited

Boalloy Limited is a Private Limited Company, that is registered in Radnor Park Trading Estate, West Heath in Congleton. The headquarters post code is CW12 4QA The enterprise was set up in 1964. The firm's registered no. is 00824155. The enterprise SIC and NACE codes are 9999 - Dormant Company. Boalloy Ltd filed its latest accounts up till 2006-10-31. The firm's latest annual return was released on 2007-05-31.

In order to meet the requirements of its client base, this specific firm is continually being directed by a team of four directors who are, to enumerate a few, James Murray, Timothy Murray and Margaret Winifred Murray. Their joint efforts have been of critical use to the firm since November 2006. In addition, the managing director's tasks are constantly helped by a secretary - Dawn Hart, from who was selected by the firm in 2007.