Pentair Valves Limited
Pentair Valves Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 471 Sharp Street M28 8BU Walkden
Phone: +44-1360 4097320
Fax: +44-1360 4097320
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pentair Valves Limited"? - send email to us!
Registration data Pentair Valves Limited
Register date: 1992-11-24
Register number: 02767502
Type of company: Private Limited Company
Get full report form global database UK for Pentair Valves LimitedOwner, director, manager of Pentair Valves Limited
Tommaso Toffolo Director. Address: 4 Rue Des Oziers, Saint Ouen L'Aumone, 95310, France. DoB: July 1975, German
Sophie Katherine Grundy Secretary. Address: Sharp Street, Walkden, Manchester, M28 8BU, United Kingdom. DoB:
Nigel George William Petty Director. Address: The Manse, 3 Chapel Close, Holywell Green, West Yorkshire, HX4 9BF. DoB: September 1963, British
Michael Stuart Boardman Director. Address: Sharp Street, Walkden, Manchester, M28 8BU, United Kingdom. DoB: August 1977, British
Andrew Bowie Director. Address: Grimshaw Lane, Newton Heath, Manchester, M40 2WL, United Kingdom. DoB: September 1966, British
Anton Bernard Alphonsus Secretary. Address: The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB, United Kingdom. DoB:
Andrew Cawley Director. Address: Victoria Road, Leeds, West Yorkshire, LS11 5UG, United Kingdom. DoB: September 1969, British
Richard Laws Director. Address: 3 Sycamore Walk, Farsley, West Yorkshire, LS28 5BS. DoB: November 1968, British
Alan Charles Vincent Durn Director. Address: The Courtyard, Loddington Hall, Loddington, NN14 1PP. DoB: September 1953, British
Graham Charles Mason Latham Secretary. Address: 27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ. DoB: n\a, British
Graham Charles Mason Latham Director. Address: 27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ. DoB: n\a, British
Philippe Claude Dominique Meyer Director. Address: 1 Place Du Chateau, Vandeleville, 54115, France. DoB: May 1958, French
Brian Arthur Varley Director. Address: 3 Whitehorse Fold, Ledston, Castleford, West Yorkshire, WF10 2AB. DoB: February 1937, British
David Simpson Director. Address: 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD. DoB: February 1948, British
Marketing Director Rodney Colin Whitehouse Director. Address: 12 Martin Grove, Wakefield, West Yorkshire, WF2 6RZ. DoB: March 1945, British
Marshall Brian Moroze Secretary. Address: One Tyco Park, Exeter, New Hampshire 03833, Usa. DoB:
Irving Gutin Director. Address: 1 Tyco Park, Exeter, New Hampshire, 03833, Usa. DoB: April 1932, American
Terry Lee Hall Director. Address: One Tyco Park, Exeter, New Hampshire, 03833, Usa. DoB: February 1954, American
Leo Dennis Kozlowski Director. Address: One Tyco Park, Exeter, New Hampshire 03833, USA, Usa. DoB: November 1946, Usa
Jeremy Peter Orrell Nominee-director. Address: 2 Greylands Close, Sale, Cheshire, M33 6GS. DoB: June 1957, British
Christopher Frank Dunn Director. Address: 71 Princess Street, Manchester, Lancashire, M2 4HL. DoB: February 1957, British
Jobs in Pentair Valves Limited vacancies. Career and practice on Pentair Valves Limited. Working and traineeship
Welder. From GBP 2000
Driver. From GBP 1800
Project Co-ordinator. From GBP 1700
Electrical Supervisor. From GBP 2400
Welder. From GBP 1300
Responds for Pentair Valves Limited on FaceBook
Read more comments for Pentair Valves Limited. Leave a respond Pentair Valves Limited in social networks. Pentair Valves Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pentair Valves Limited on google map
Other similar UK companies as Pentair Valves Limited: Mobility With Dignity Limited | Rotary Energy Droplet Company International Limited | Den Automation Ltd. | Love Cakery Limited | Cemon Homeopathics Limited
Pentair Valves Limited may be reached at Po Box 471, Sharp Street in Walkden. Its post code is M28 8BU. Pentair Valves has been on the British market for the last 24 years. Its reg. no. is 02767502. Its registered name change from Tyco Valves to Pentair Valves Limited took place in Thursday 27th December 2012. This enterprise SIC and NACE codes are 28140 , that means Manufacture of taps and valves. Wednesday 31st December 2014 is the last time when the accounts were reported. It has been twenty four years for Pentair Valves Ltd in the field, it is constantly pushing forward and is very inspiring for it's competition.
Our info that details the enterprise's executives implies there are two directors: Tommaso Toffolo and Nigel George William Petty who joined the company's Management Board on Wednesday 29th May 2013 and Monday 24th August 2009. In addition, the managing director's assignments are aided by a secretary - Sophie Katherine Grundy, from who was hired by this firm in 2013.