Redhall Group Plc

All UK companiesManufacturingRedhall Group Plc

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

Activities of head offices

Other specialised construction activities not elsewhere classified

Redhall Group Plc contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Calder Close WF4 3BA Wakefield

Phone: +44-1522 4919921

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Redhall Group Plc"? - send email to us!

Redhall Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redhall Group Plc.

Registration data Redhall Group Plc

Register date: 1932-03-31

Register number: 00263995

Type of company: Public Limited Company

Get full report form global database UK for Redhall Group Plc

Owner, director, manager of Redhall Group Plc

Martyn John Everett Director. Address: Calder Close, Wakefield, Wakefield, West Yorkshire, WF4 3BA, England. DoB: February 1958, British

James Dominic Brooke Director. Address: Calder Close, Wakefield, Wakefield, West Yorkshire, WF4 3BA, England. DoB: June 1971, British

Christopher John Kelly Director. Address: Calder Close, Wakefield, Wakefield, West Yorkshire, WF4 3BA, England. DoB: August 1962, British

Christopher John Kelly Secretary. Address: Calder Close, Wakefield, Wakefield, West Yorkshire, WF4 3BA, England. DoB:

Philip Brierley Director. Address: Calder Close, Wakefield, Wakefield, West Yorkshire, WF4 3BA, England. DoB: September 1964, British

Phillip Bryant Hilling Director. Address: Calder Close, Wakefield, Wakefield, West Yorkshire, WF4 3BA, England. DoB: August 1949, British

William Robson Secretary. Address: Woodlands, Main Street, Skeffington, Leicestershire, LE7 9YB. DoB: May 1948, British

Christopher Lewis-jones Director. Address: 1 Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB: November 1959, British

Richard Peter Shuttleworth Director. Address: 1 Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB: June 1961, British

Dr James Patterson Carrick Director. Address: Neasham, Darlington, County Durham, DL2 1PJ, England. DoB: March 1948, British

John Peter O'kane Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB: June 1958, Irish

Anthony Hall Price Director. Address: Irton, Holmrook, Cumbria, CA19 1UZ. DoB: October 1954, British

Ian Philip Butcher Director. Address: Keldholme, Kirkbymoorside, York, North Yorkshire, YO62 6LZ. DoB: April 1951, British

Paul Robert Kirk Director. Address: 4 Beauchamp Gardens, Myton Lane, Warwick, Warwickshire, CV34 6QG. DoB: September 1952, British

Robert Simon Foster Director. Address: Aish, South Brent, Devon, TQ10 9JG. DoB: May 1971, British

Christopher Lewis-jones Secretary. Address: 1 Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB: November 1959, British

David James Jackson Director. Address: 10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ. DoB: June 1947, British

Roy Gregory Jordan Director. Address: Holme Lodge, Goadby, Leicestershire, LE7 9EE. DoB: October 1941, Usa

Roger Steven Mcdowell Director. Address: Carnworth Lodge, 295 Ashley Road Hale, Altrincham, Cheshire, WA14 3NH. DoB: May 1955, British

Christopher Lewis Jones Director. Address: The Smithy, Monks Lane Acton, Nantwich, Cheshire, CW5 8LE. DoB: November 1959, British

Robert Charles Kinch Director. Address: 2 Broadmeadow Close, Totton, Southampton, SO40 8WB. DoB: September 1955, British

Frank Barry Wright Director. Address: 111 Stephen Lane, Grenoside, Sheffield, South Yorkshire, S35 8QZ. DoB: June 1941, British

Derek Noel Ablett Director. Address: 5 Covert Close, Oadby, Leicester, Leicestershire, LE2 4HB. DoB: September 1942, British

Keith Chilton Director. Address: Willow Cottage Barrow Lane, Swarkestone, Derby, DE73 1JA. DoB: May 1938, British

Roy Gregory Jordan Director. Address: 15 Monroe Close, Market Harborough, Leicestershire, LE16 7QN. DoB: October 1941, Usa

William Robson Director. Address: Woodlands, Main Street, Skeffington, Leicestershire, LE7 9YB. DoB: May 1948, British

Michael Stott Director. Address: 11 Oakdale Drive, Astley, Tyldesley, Manchester, Lancashire, M29 7NX. DoB: July 1943, British

Anthony Miles Philip Booth Secretary. Address: 39 Finchley Road, Hale, Altrincham, Cheshire, WA15 9RE. DoB: February 1964, British

Anthony Miles Philip Booth Director. Address: 39 Finchley Road, Hale, Altrincham, Cheshire, WA15 9RE. DoB: February 1964, British

James Gerrard Booth Director. Address: Forest Side, Lostock Junction Lane, Bolton, Lancashire, BL6 4JR. DoB: May 1933, British

Robert Leyland Booth Director. Address: 24 Lostock Junction Lane, Lostock, Bolton, BL6 4JR. DoB: July 1938, British

Alan John Entwistle Secretary. Address: 4 Moorlands View, Bolton, Lancashire, BL3 3TN. DoB: n\a, British

Donald Cedric Whiteley Director. Address: 2 Troutbeck Close, Hawkshaw, Bury, Lancashire, BL8 4LJ. DoB: May 1932, British

Geoffrey Howard Director. Address: 582 Bury Road, Rochdale, Lancashire, OL11 4DN. DoB: September 1924, British

William Holmes Director. Address: Berryfields Long Acres, Little Aston Park, Sutton Coldfield, West Midlands. DoB: July 1923, British

Jobs in Redhall Group Plc vacancies. Career and practice on Redhall Group Plc. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Redhall Group Plc on FaceBook

Read more comments for Redhall Group Plc. Leave a respond Redhall Group Plc in social networks. Redhall Group Plc on Facebook and Google+, LinkedIn, MySpace

Address Redhall Group Plc on google map

Other similar UK companies as Redhall Group Plc: Roadtex Uk Limited | Galmay (contractors) Limited | Severnside International Airport (developments) Limited | Rgs Engineering Limited | Fineform Limited

Redhall Group Plc 's been in the business for at least eighty four years. Registered under the number 00263995 in the year 1932/03/31, the company have office at Unit 3, Wakefield WF4 3BA. Redhall Group Plc was listed 10 years ago under the name of Booth Industries Group PLC. The enterprise Standard Industrial Classification Code is 25990 which means Manufacture of other fabricated metal products n.e.c.. The latest filed account data documents cover the period up to 2015-09-30 and the most current annual return information was submitted on 2015-10-05. Redhall Group Plc is one of the rare examples that a well prospering company can remain on the market for over 84 years and continually achieve great success.

Having three job advertisements since May 25, 2016, the firm has been relatively active on the labour market. On June 21, 2016, it was recruiting job candidates for a Sales Manager post in United Kingdom, and on May 25, 2016, for the vacant post of a General Administrator in Yate. As of yet, they have employed workers for the Technical Clerk positions. Those employed on these posts usually earn minimum £18000 and up to £55000 on an annual basis. More details concerning recruitment process and the career opportunity is detailed in particular announcements.

Martyn John Everett, James Dominic Brooke, Christopher John Kelly and 2 others listed below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2014. Furthermore, the director's efforts are helped by a secretary - Christopher John Kelly, from who was chosen by the company 2 years ago.