Magneco Metrel U.k. Limited

All UK companiesManufacturingMagneco Metrel U.k. Limited

Manufacture of other ceramic products n.e.c.

Magneco Metrel U.k. Limited contacts: address, phone, fax, email, website, shedule

Address: Hackworth Ind Park Shildon DL4 1HG County Durham

Phone: +44-1280 3245056

Fax: +44-1280 3245056

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Magneco Metrel U.k. Limited"? - send email to us!

Magneco Metrel U.k. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Magneco Metrel U.k. Limited.

Registration data Magneco Metrel U.k. Limited

Register date: 1990-05-14

Register number: 02501896

Type of company: Private Limited Company

Get full report form global database UK for Magneco Metrel U.k. Limited

Owner, director, manager of Magneco Metrel U.k. Limited

Susan Malloy Director. Address: Wilmette, Illinois, 60091, Usa, 60091, 60091, Usa. DoB: July 1964, American

Charles Connors Jr Director. Address: 430 Westwood Drive, Barrington, Illinois, 60010, United States Of America. DoB: November 1962, American

Colleen Connors Director. Address: 1410 Sheridan Road, Wilmette, Il 60091, Usa. DoB: November 1961, American

Ann Connors Director. Address: 1410 Sheridan Road, Apt 2d Wilmette Illinois 60091, Usa, FOREIGN. DoB: April 1937, Us Citizen

Charles Connors Director. Address: 1410 Sheridan Road, Apt 2d Wilmette, Illinois 60091, Usa. DoB: October 1937, American

Kim Butler Director. Address: 344 West Willow, Unit E, Chicago, Illinois, 60614, United States America. DoB: April 1956, American

Lenore Connors Director. Address: 72 Joyce Ct, Glen Ellyn Illinois 60137, Usa, FOREIGN. DoB: December 1940, Us Citizen

John Morton Fyfe Director. Address: Roman Chare, Brancepeth, Durham, County Durham, DH7 8DG. DoB: May 1960, British

Timothy Connors Secretary. Address: 520 Country Club Lane, Glen Ellyn Illinois, 60137. DoB: December 1964, American

Timothy Connors Director. Address: 520 Country Club Lane, Glen Ellyn Illinois, 60137. DoB: December 1964, American

Chester Connors Director. Address: 72 Joyce Court, Glen Ellyn, Illinois 60137, FOREIGN, Usa. DoB: January 1941, American

Gary Ramsey Director. Address: 505 Pine Oak Court, St Charles, Illinois 60174, FOREIGN, Usa. DoB: August 1942, American

John Marshall Director. Address: 1 Roman Way Lea Close, Middleton St George, Darlington, County Durham, DL2 1DG. DoB: February 1931, British

Jobs in Magneco Metrel U.k. Limited vacancies. Career and practice on Magneco Metrel U.k. Limited. Working and traineeship

Sorry, now on Magneco Metrel U.k. Limited all vacancies is closed.

Responds for Magneco Metrel U.k. Limited on FaceBook

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

Address Magneco Metrel U.k. Limited on google map

Other similar UK companies as Magneco Metrel U.k. Limited: Ray London Limited | Lucas Precision Engineering Limited | Your Round Limited | Wren Environmental Limited | Abbott Signs (northampton) Limited

Magneco Metrel U.k is a firm with it's headquarters at DL4 1HG County Durham at Hackworth Ind Park. This firm was formed in 1990 and is established under the identification number 02501896. This firm has been operating on the British market for 26 years now and company current status is is active. This firm is classified under the NACe and SiC code 23490 - Manufacture of other ceramic products n.e.c.. The company's most recent records cover the period up to 2014-12-31 and the most current annual return was filed on 2016-05-14. Since it debuted on the local market twenty six years ago, this company has sustained its impressive level of success.

At the moment, the directors listed by this specific firm are as follow: Susan Malloy selected to lead the company in 2000 in May, Charles Connors Jr selected to lead the company seventeen years ago, Colleen Connors selected to lead the company on 1999-04-01 and 2 remaining, listed below.