Metso Uk Ltd
Manufacture of other special-purpose machinery n.e.c.
Metso Uk Ltd contacts: address, phone, fax, email, website, shedule
Address: Parkfield Road Rugby CV21 1QJ Warwickshire
Phone: +44-1479 8165557
Fax: +44-1479 8165557
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Metso Uk Ltd"? - send email to us!
Registration data Metso Uk Ltd
Register date: 1973-10-29
Register number: 01142030
Type of company: Private Limited Company
Get full report form global database UK for Metso Uk LtdOwner, director, manager of Metso Uk Ltd
Elisa ErkkilÄ Director. Address: Parkfield Road, Rugby, Warwickshire, CV21 1QJ. DoB: March 1967, Finnish
Derek Brooks Secretary. Address: Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8QY, England. DoB:
Derek Brooks Director. Address: Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8QY, England. DoB: August 1961, British
Eeva-Liisa Virkkunen Director. Address: Parkfield Road, Rugby, Warwickshire, CV21 1QJ. DoB: November 1957, Finnish
Paul Cragg Director. Address: Parkfield Road, Rugby, Warwickshire, CV21 1QJ. DoB: October 1974, British
Paul Cragg Secretary. Address: Parkfield Road, Rugby, Warwickshire, CV21 1QJ. DoB:
Perttu Louhiluoto Director. Address: Parkfield Road, Rugby, Warwickshire, CV21 1QJ. DoB: August 1964, Finnish
David Eugene Brooks Director. Address: Parkfield Road, Rugby, Warwickshire, CV21 1QJ. DoB: November 1949, British
Erica Aminoff Director. Address: Parkfield Road, Rugby, Warwickshire, CV21 1QJ. DoB: October 1955, Finnish
Trevor Gordon Slater Director. Address: Pinetrees 14 Beconsfield Close, Dorridge, Solihull, West Midlands, B93 8QZ. DoB: September 1948, British
Michael Walsh Director. Address: 20 Mulberry Road, Bilton, Rugby, Warwickshire, CV22 7TD. DoB: March 1972, Australian
Torvald Hojer Director. Address: Ljungvagen 10b, Hollviken, S 236 38, Sweden. DoB: October 1967, Swedish
Deanna Karstens Director. Address: 11 Cavendish Close, Rugby, Warwickshire, CV22 7GB. DoB: January 1956, American
Pentti Gronholm Secretary. Address: Kyla-Aakkulantie 51, Kangasala, 36200, Finland. DoB: July 1959, Finnish
Colin Manns Secretary. Address: 6 Chauson Grove, Solihull, West Midlands, B91 3YQ. DoB:
David Moon Director. Address: 154 Lawford Lane, Rugby, Warwickshire, CV22 7JT. DoB: August 1953, British
Pentti Gronholm Director. Address: Kyla-Aakkulantie 51, Kangasala, 36200, Finland. DoB: July 1959, Finnish
Brian Moseley Secretary. Address: Dishley Grange, Swepstone, Leicestershire, LE67 2SF. DoB: October 1942, British
Adrian Quigg Director. Address: 9 Herons Court, Whitworth Avenue, Hinckley, Leicestershire, LE10 0DA. DoB: April 1963, British
Anthony Stockton Secretary. Address: 99 Leicester Road, Narborough, Leicester, Leicestershire, LE19 2DG. DoB: April 1944, British
Anthony Stockton Director. Address: 99 Leicester Road, Narborough, Leicester, Leicestershire, LE19 2DG. DoB: April 1944, British
Paul Frederick Martin Director. Address: 17 Kennel Lane, Witherley, Atherstone, Warwickshire, CV9 3LJ. DoB: April 1949, British
Bernhard Stelke Director. Address: Snellmaninkatu 13, Pob 203, Helsinki, SF 00171, Finland. DoB: January 1942, German
Heikki Hirvela Director. Address: Snellmaninkatu 13, Pob 203, Helsinki, Sf-00171, Finland. DoB: October 1955, Finnish
Jean-Pierre Allemandi Director. Address: 197 Rue Du Lavoir, Charnay Les Macon, 71850, France. DoB: April 1942, French
Roger Toms Secretary. Address: 36 Godfries Close, Tewin, Hertfordshire, AL6 0LQ. DoB: November 1947, British
Brian Moseley Director. Address: Dishley Grange, Swepstone, Leicestershire, LE67 2SF. DoB: October 1942, British
Matti Kilpenen Director. Address: Snellmaninkatu 13, Pob 203 Helsinki, Sf-00171, FOREIGN, Finland. DoB: April 1932, Finnish
Raymond Wheals Secretary. Address: Dodds Cottage, Headley, Newbury, Berks, FOREIGN, France. DoB:
Erkki-Jussi Erkkila Director. Address: Nervanderinkatu 7b, Helsinki 00100, FOREIGN, Finland. DoB: November 1937, Finnish
Raymond Alvar Wheals Director. Address: Dodds Cottage, Newbury Road Headley, Thatham, Berkshire, RG19 8LA. DoB: July 1940, British
David Royce Director. Address: Bonfield House 18 Jeffries Road, Ware, Hertfordshire, SG12 7BB. DoB: May 1946, British
Jobs in Metso Uk Ltd vacancies. Career and practice on Metso Uk Ltd. Working and traineeship
Project Planner. From GBP 3600
Electrician. From GBP 2100
Electrician. From GBP 2100
Responds for Metso Uk Ltd on FaceBook
Read more comments for Metso Uk Ltd. Leave a respond Metso Uk Ltd in social networks. Metso Uk Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Metso Uk Ltd on google map
Other similar UK companies as Metso Uk Ltd: Cookie Ross-shire Limited | Move My Junk Ltd | Lepperd Tea And Coffee Company Ltd | Robin Sehested Limited | Blue Sky Apartment Management Limited
The official day the firm was started is 1973-10-29. Started under 01142030, this company is listed as a PLC. You can reach the office of the company during office times under the following address: Parkfield Road Rugby, CV21 1QJ Warwickshire. Even though currently it is operating under the name of Metso Uk Ltd, the name previously was known under a different name. This firm was known under the name Metso Minerals (uk) until 2014-11-24, at which point the name was replaced by Nordberg (uk). The Last was known under the name came in 2001-03-19. This business Standard Industrial Classification Code is 28990 and their NACE code stands for Manufacture of other special-purpose machinery n.e.c.. 2014-12-31 is the last time when account status updates were filed. 43 years of experience in this field of business comes to full flow with Metso Uk Limited as they managed to keep their customers happy through all the years.
Nordberg (uk) Ltd is a small-sized vehicle operator with the licence number OF0231072. The firm has one transport operating centre in the country. In their subsidiary in Coalville on Unit 3 Bardon 22 Industrial Estate, 2 machines are available. The firm directors are Anthony Robert Stockton and Brian Thomas Moseley.
1 transaction have been registered in 2010 with a sum total of £952. Cooperation with the Cornwall Council council covered the following areas: Unit Specific.
Elisa ErkkilÄ, Derek Brooks and Eeva-Liisa Virkkunen are listed as firm's directors and have been managing the firm since January 2016. To find professional help with legal documentation, since 2015 this business has been making use of Derek Brooks, who's been working on making sure that the firm follows with both legislation and regulation.