Trupart Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andTrupart Limited

Wholesale trade of motor vehicle parts and accessories

Trupart Limited contacts: address, phone, fax, email, website, shedule

Address: Decoy Bank White Rose Way DN4 5JD Doncaster

Phone: +44-1294 3718566

Fax: +44-1294 3718566

Email: n\a

Website:

Shedule:

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

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

Registration data Trupart Limited

Register date: 1985-11-28

Register number: 01966822

Type of company: Private Limited Company

Get full report form global database UK for Trupart Limited

Owner, director, manager of Trupart Limited

Karen Lesley Bramhall Secretary. Address: Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD. DoB:

Ian Biddle Secretary. Address: 16 Front Street, Morton, Gainsborough, Lincolnshire, DN21 3AA. DoB: January 1958, British

Dean Charles Learoyd Director. Address: 9 Cheyne Walk, Bawtry, Doncaster, South Yorkshire, DN10 6RS. DoB: January 1958, British

Jonathan Simon Battersby Director. Address: 279 Carter Knowle Road, Sheffield, South Yorkshire, S11 9FX. DoB: August 1964, British

Jonathan Simon Battersby Secretary. Address: 279 Carter Knowle Road, Sheffield, South Yorkshire, S11 9FX. DoB: August 1964, British

Philip John Lofthouse Director. Address: The Threadmill, Penistone Road Birdsedge, Huddersfield, West Yorkshire, HD8 8XP. DoB: May 1958, British

Ian Biddle Secretary. Address: 5 Poppyfield Way, Branton, Doncaster, South Yorkshire, DN3 3UA. DoB: January 1958, British

Paul Graseley Director. Address: 18 Knowler Close, Liversedge, Wakefield, West Yorkshire, WF15 6DQ. DoB: November 1963, British

Linda Diane Tiplady Secretary. Address: Holgates, West Bagborough, Taunton, Somerset, TA4 3EF. DoB: June 1947, British

Kevin Anthony Spence Director. Address: 29a Old Epworth Road East, Hatfield, Doncaster, South Yorkshire, DN7 6LP. DoB: October 1952, British

Michael John Tiplady Director. Address: Sherwood House Green Lane, Scawthorpe, Doncaster, South Yorkshire, DN5 7UY. DoB: September 1946, English

Nan Todd Director. Address: 81 Schofield Street, Mexborough, South Yorkshire, S64 9NJ. DoB: n\a, British

Jobs in Trupart Limited vacancies. Career and practice on Trupart Limited. Working and traineeship

Fabricator. From GBP 2300

Helpdesk. From GBP 1500

Tester. From GBP 3900

Cleaner. From GBP 1200

Package Manager. From GBP 2400

Controller. From GBP 2900

Helpdesk. From GBP 1500

Responds for Trupart Limited on FaceBook

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

Address Trupart Limited on google map

Other similar UK companies as Trupart Limited: Buckley Engineering Services Limited | Agility Technology Co., Ltd | Hi Friend Ltd | Smart Home Center (uk) Limited | Shaun Wilson Ave Limited

Trupart Limited 's been in the business for 31 years. Started with registration number 01966822 in 1985-11-28, the company is based at Decoy Bank, Doncaster DN4 5JD. It has been already seventeen years since The firm's business name is Trupart Limited, but till 1999 the name was Wst Trupart and up to that point, up till 1997-12-08 this firm was known as W.s.t. Automotive. This means it has used four other names. This enterprise Standard Industrial Classification Code is 45310 meaning Wholesale trade of motor vehicle parts and accessories. 2015/12/31 is the last time when account status updates were filed. It's been thirty one years for Trupart Ltd in the field, it is not planning to stop growing and is an object of envy for the competition.

The trademark number of Trupart is UK00003011188. It was applied for in June, 2013 and it registration process was finalised by IPO in October, 2013. The corporation will use the trademark untill June, 2023.