Relyon Limited
Manufacture of other furniture
Manufacture of mattresses
Relyon Limited contacts: address, phone, fax, email, website, shedule
Address: 5th Floor Festival House Jessop Avenue GL50 3SH Cheltenham
Phone: +44-1371 8628082
Fax: +44-1371 8628082
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Relyon Limited"? - send email to us!
Registration data Relyon Limited
Register date: 1949-07-01
Register number: 00470381
Type of company: Private Limited Company
Get full report form global database UK for Relyon LimitedOwner, director, manager of Relyon Limited
Anthony Michael Joyce Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH. DoB: November 1956, British
Richard John Naylor Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH. DoB: April 1973, British
Paul Little Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: June 1974, British
John Henry Robins Secretary. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB:
Alan Charles Addison Chapman Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: February 1964, British
David John Lambert Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: September 1965, British
David Ian Wescomb Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: June 1955, British
Philip Jean Dieperink Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: April 1956, Dutch
Sean Summers Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: June 1953, British
Andrew John Murdoch Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: September 1952, British
David James Houghton Director. Address: 1 The Tudors Kennford, Exeter, Devon, EX6 7TX. DoB: n\a, British
Mark Ashcroft Secretary. Address: Windle Ashes Farm, Rainford Road, St Helens, Merseyside, WA11 7QE. DoB: n\a, British
Andrew Bowen Director. Address: 8 Coed Y Wenallt, Rhiwbina, Cardiff, South Glamorgan, CF14 6TN. DoB: May 1967, British
Garth Christian Petersen Director. Address: Swift Barn, Stanton Fields Farm, Stanton, Broadway, Worcestershire, WR12 7ND. DoB: May 1962, South African
David James Houghton Secretary. Address: 1 The Tudors Kennford, Exeter, Devon, EX6 7TX. DoB: n\a, British
Kirste Jane Short Secretary. Address: 23 Church Road, Trull, Taunton, Somerset, TA3 7JZ. DoB:
Trudi Elizabeth Jane James Director. Address: Laurel Cottage, Cheats Road Ruishton, Taunton, Somerset, TA3 5JW. DoB: March 1969, British
Michael Rayner Director. Address: 4 Walton Croft, Solihull, West Midlands, B91 3GW. DoB: August 1957, British
Christopher Frederick Tattersall Director. Address: Orchard Farm, Knapp, North Curry, Taunton, Somerset, TA3 6AZ. DoB: February 1969, British
Richard Stephen Harrison Director. Address: West Barton, Lower Swell, Fivehead, Taunton, Somerset, TA3 6PH. DoB: January 1953, British
Bernard Hurley Director. Address: Stonewell Cottage, Yeovilton, Yeovil, Somerset, BA22 8EZ. DoB: May 1949, British
Nigel Anthony Morris Director. Address: 2 Colesmore, Milverton, Taunton, Somerset, TA4 1HU. DoB: August 1963, British
Sara Shipman Secretary. Address: 17 Horseguards, Exeter, Devon, EX4 4UU. DoB:
Simon Anthony North Director. Address: Cyprus House, Chesterbalde, Shepton Mallet, Somerset, BA4 4QX. DoB: August 1957, British
David Raymond Shaw Director. Address: 2 Jubilee Gardens, Malmesbury, Wiltshire, SN16 0AB. DoB: July 1952, British
Louise Joanna Richardson Secretary. Address: Sparrows, Over Stowey, Bridgwater, Somerset, TA5 1HA. DoB: n\a, British
Richard Charles Marke Director. Address: 14 John Grinter Way, Wellington, Somerset, TA21 9AR. DoB: November 1947, British
Ian Michael Topping Director. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: February 1960, British
Kenneth Richard Heap Director. Address: Cherry Orchard, Beercrocombe, Taunton, Somerset, TA3 6AJ. DoB: November 1943, British
John Anthony Parsons Director. Address: Hillbrow House, Great Hinton, Trowbridge, BA14 6BU. DoB: April 1952, British
Norman David Graham Director. Address: The Weavers Church Lane, Kingston St Mary, Taunton, Somerset, TA2 8HR. DoB: April 1939, British
John Stuart Mant Director. Address: Nightlands, Membury, Axminster, Devon, EX13 7AQ. DoB: January 1942, British
Colin Ewart Amery Director. Address: Farriers Orchard, Bathealton, Taunton, Somerset, TA4 2AN. DoB: November 1936, British
Louise Joanna Richardson Director. Address: Sparrows, Over Stowey, Bridgwater, Somerset, TA5 1HA. DoB: n\a, British
David Page Stocks Director. Address: Holbear, Forton Road, Chard, Somerset, TA20 2HS. DoB: n\a, British
Ralph Platt Director. Address: Tetton Gate, Kingston St Mary, Taunton, Somerset, TA2 8JD. DoB: November 1929, British
Jobs in Relyon Limited vacancies. Career and practice on Relyon Limited. Working and traineeship
Package Manager. From GBP 2200
Electrical Supervisor. From GBP 1900
Driver. From GBP 1800
Project Planner. From GBP 3300
Project Planner. From GBP 2200
Plumber. From GBP 2200
Responds for Relyon Limited on FaceBook
Read more comments for Relyon Limited. Leave a respond Relyon Limited in social networks. Relyon Limited on Facebook and Google+, LinkedIn, MySpaceAddress Relyon Limited on google map
Other similar UK companies as Relyon Limited: Xb He Contractors Ltd | Gds Building Services Limited | Robco Reed Limited | Gary Heald Joinery Ltd | Lloyd Plumbing And Building Limited
Relyon Limited may be contacted at 5th Floor Festival House, Jessop Avenue in Cheltenham. The company's post code is GL50 3SH. Relyon has been on the British market for sixty seven years. The company's reg. no. is 00470381. The company declared SIC number is 31090 and has the NACE code: Manufacture of other furniture. The business most recent filings cover the period up to 2015-06-30 and the latest annual return was submitted on 2016-06-08. Relyon Ltd has operated as a part of this field for more than 67 years, an achievement not many of it’s competitors could achieve.
Relyon Ltd is a large-sized vehicle operator with the licence number OH0041445. The firm has three transport operating centres in the country. In their subsidiary in Okehampton , 6 machines and 6 trailers are available. The centre in Taunton on Crown Ind Est has 2 machines and 10 trailers, and the centre in Wellington is equipped with 29 machines and 50 trailers. The firm directors are Alan Charles Addison Chapman, Andrew John Murdoch, David Lambert and 2 others listed below.
With five job offers since 2014/06/24, the enterprise has been quite active on the job market. On 2014/07/15, it was looking for new workers for a full time Industrial Sewing Machinists position in Wellington, and on 2014/06/24, for the vacant position of a full time Production Operators in Okehampton. They hire employees on such positions as: Trainee Sewing Machinists and Production Operative. Employees on these positions earn at least £12600 and up to £15800 on an annual basis. Candidates who want to apply for this position ought to call the enterprise on the following phone number: 01823 668212.
There's a group of seven directors running this specific company at present, including Anthony Michael Joyce, Richard John Naylor, Paul Little and 4 other directors who might be found below who have been doing the directors assignments since 2015-06-23. In order to find professional help with legal documentation, since the appointment on 2010-12-22 this company has been implementing the ideas of John Henry Robins, who's been concerned with ensuring the company's growth.