Bodycote Surface Technology Limited

All UK companiesManufacturingBodycote Surface Technology Limited

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

Treatment and coating of metals

Bodycote Surface Technology Limited contacts: address, phone, fax, email, website, shedule

Address: Springwood Court Springwood Close Tytherington Business Park SK10 2XF Macclesfield

Phone: +44-118 5698577

Fax: +44-118 5698577

Email: n\a

Website:

Shedule:

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

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

Registration data Bodycote Surface Technology Limited

Register date: 1923-02-20

Register number: 00187961

Type of company: Private Limited Company

Get full report form global database UK for Bodycote Surface Technology Limited

Owner, director, manager of Bodycote Surface Technology Limited

Ute Suse Ball Director. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, United Kingdom. DoB: January 1961, German

Michael John Harkcom Director. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: February 1975, British

Ute Ball Secretary. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB:

David Farrington Landless Director. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: January 1960, British

Derek Alty Director. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: December 1950, British

Julie Norma Pickford Director. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: October 1956, British

Derek Robson Sleight Director. Address: 23 Moncrieff Avenue, Lenzie, Glasgow, Lanarkshire, G66 4NL. DoB: November 1949, British

Alan Bold Director. Address: 145 Blackmoor Drive, West Derby, Liverpool, L12 9EE. DoB: April 1962, British

Michael Hallas Director. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: March 1948, British

John Dale Hubbard Director. Address: 5838 Mapleshade, Dallas, Texas Tx 75252, United States. DoB: April 1947, American

Professor John Stuart Brooks Director. Address: Yew Tree Cottage, Hill End Claverley, Wolverhampton, Shropshire, WV5 7DQ. DoB: March 1949, British

Stephen George Fletcher Director. Address: 11 Methuen Drive, Hoghton, Preston, Lancashire, PR5 0JL. DoB: January 1957, British

John Roland Grime Secretary. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: n\a, British

Paul Metcalfe Director. Address: 9 Atkinson Gardens, Aycliffe Village, County Durham, DL5 6LQ. DoB: September 1954, British

Phillip George Holloway Director. Address: 151 Pinehurst Road, West Moors, Wimborne, Dorset, BH22 0AW. DoB: April 1948, British

Terence Leslie Hudson Director. Address: Windward, 330 Sandbanks Road Evening Hill, Poole, Dorset, BH14 8HY. DoB: April 1950, British

Malcolm Hutchinson Director. Address: 5 Derwent Drive, Rawmarsh, Rotherham, South Yorkshire, S62 6FE. DoB: September 1959, British

Martin Hutchinson Director. Address: 21 Redscope Road, Kimberworth, Rotherham, South Yorkshire, S61 3NT. DoB: May 1956, British

Carl Savage Director. Address: 139 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LH. DoB: November 1944, British

David Evans Director. Address: 83 Parkfields Road, Bridgend, Mid Glamorgan, CF31 4BJ. DoB: April 1941, British

Joseph Claude Dwek Director. Address: Hill Top, Hale, Altrincham, Cheshire, WA15 0NJ. DoB: May 1940, British

Paul Roberts Director. Address: 45 Waingap Rise, Syke, Rochdale, Lancashire, OL12 9UB. DoB: April 1944, British

Clair Griffiths Secretary. Address: 2 Robins Close, Rainow, Macclesfield, Cheshire, SK10 5UG. DoB: n\a, British

Professor Thomas Bell Director. Address: St Mawes 1 Mariners Road, Blundell Sands, Merseyside, L23 6SX. DoB: May 1941, British

Eric Evans Director. Address: 56 Springfield Lane, Fordhouses, Wolverhampton, West Midlands, WV10 6PG. DoB: June 1934, British

Raymond Blakemore Director. Address: Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: July 1952, British

Roger Michael Green Director. Address: 16 Green Lane, Poynton Stockport, Cheshire, SK12 1TJ. DoB: June 1943, British

John Chesworth Director. Address: Oulton Farm, Rushton Spencer, Macclesfield, Cheshire, SK11 0RS. DoB: June 1937, British

Haydn Brown Director. Address: 3 Primrose Close, Wheaton Aston, Stafford, Staffordshire, ST19 9PX. DoB: October 1938, British

David Evans Director. Address: 83 Parkfields Road, Bridgend, Mid Glamorgan, CF31 4BJ. DoB: April 1941, British

Jobs in Bodycote Surface Technology Limited vacancies. Career and practice on Bodycote Surface Technology Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2600

Carpenter. From GBP 1700

Manager. From GBP 3200

Other personal. From GBP 1100

Project Planner. From GBP 2100

Driver. From GBP 2500

Electrician. From GBP 2200

Responds for Bodycote Surface Technology Limited on FaceBook

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

Address Bodycote Surface Technology Limited on google map

Other similar UK companies as Bodycote Surface Technology Limited: Dhaniya Limited | Jb Natural Foods Ltd | Multi-folds And Sliders Limited | Yellow Hammer Brewing Limited | Cels Contracts Limited

Bodycote Surface Technology has been operating in this business field for at least 93 years. Registered under no. 00187961, the company is classified as a PLC. You can reach the headquarters of this firm during business hours at the following address: Springwood Court Springwood Close Tytherington Business Park, SK10 2XF Macclesfield. Previously Bodycote Surface Technology Limited changed it’s official name four times. Up till 1st November 2012 the company used the name Bodycote Metallurgical Coatings. Later on the company adapted the name Bodycote Surface Technology which was used up till 1st November 2012 then the final name was agreed on. This business Standard Industrial Classification Code is 25990 , that means Manufacture of other fabricated metal products n.e.c.. Bodycote Surface Technology Ltd reported its account information up till 2015-12-31. The latest annual return was submitted on 2016-06-13. Bodycote Surface Technology Ltd has been prospering as a part of this field for over ninety three years, an achievement very few companies managed to do.

Zinc Alloy Ltd is a small-sized vehicle operator with the licence number OG0072060. The firm has one transport operating centre in the country. In their subsidiary in Caerphilly , 1 machine is available. The firm director is D R Evans.

The details describing the enterprise's members shows there are three directors: Ute Suse Ball, Michael John Harkcom and David Farrington Landless who became a part of the team on 27th February 2013, 6th December 2001. In order to maximise its growth, since 2011 this limited company has been implementing the ideas of Ute Ball, who has been responsible for ensuring the company's growth.