Whirlpool Uk Appliances Limited
Manufacture of electric domestic appliances
Whirlpool Uk Appliances Limited contacts: address, phone, fax, email, website, shedule
Address: Morley Way Peterborough PE2 9JB
Phone: +44-1443 6221527
Fax: +44-1443 6221527
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Whirlpool Uk Appliances Limited"? - send email to us!
Registration data Whirlpool Uk Appliances Limited
Register date: 1909-12-30
Register number: 00106725
Type of company: Private Limited Company
Get full report form global database UK for Whirlpool Uk Appliances LimitedOwner, director, manager of Whirlpool Uk Appliances Limited
Mauro Del Noce Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: February 1974, Italian
Fiona Hope Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: December 1968, British
Sarah Coochey Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: March 1974, New Zealander
Neil Gaskell Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: April 1975, British
Mauro Del Noce Secretary. Address: Morley Way, Peterborough, PE2 9JB. DoB:
Maurizio Pettorino Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: May 1965, Italian
Luca Oglialoro Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: November 1972, Italian
Esther Berrozpe Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: January 1970, Spanish
Neil Tunstall Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: April 1968, British
Franco Secchi Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: June 1959, Italian
Maurizio Bernardi Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: May 1971, Italian
Daniele Spadarotto Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: November 1976, Italian
Antonino Gambuzza Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: September 1960, Italian
John Morrissey Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: September 1946, British
Alessia Cristiana Oddone Secretary. Address: Morley Way, Peterborough, PE2 9JB. DoB:
Chiara Allegrezza Secretary. Address: Via Frassineta Piano, Sassoferrato, 60641 Marche (Anconia), Italy. DoB:
Chiara Allegrezza Secretary. Address: 310 Thorpe Road, Peterborough, Cambs, PE3 6LX, Uk. DoB:
Andrea Giubboni Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: February 1968, Italian
Enrico Vita Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: February 1969, Italian
Andrea Merloni Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: September 1967, Italian
Marco Milani Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: January 1954, Italian
Andrea Sasso Director. Address: Viale Aritide Merloni 47, Fabriano, Italy. DoB: August 1965, Italian
Massimo Rosini Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: May 1962, Italian
Andrea Eligio Crenna Director. Address: Viale Aristide Merloni 47, Fabriano, Italy. DoB: May 1964, Italian
Karen Ann Bloodworth Secretary. Address: 12 Church Street, Alwalton, Peterborough, Cambridgeshire, PE7 3UU. DoB:
Carlos Ramos Director. Address: Morley Way, Peterborough, PE2 9JB. DoB: March 1961, Portuguese
Filippo Simonetti Secretary. Address: 18 Pembroke Grove, Glinton, Peterborough, Cambridgeshire, PE6 7LG. DoB: n\a, Italian
Marco Marini Secretary. Address: 28 Tern Road, Peterborough, Cambridgeshire, PE7 8DG. DoB: October 1967, Italian
Marco Marini Director. Address: 28 Tern Road, Peterborough, Cambridgeshire, PE7 8DG. DoB: October 1967, Italian
Marco Milani Director. Address: 11 Glinton Road, Helpston, Peterborough, PE6 7DG. DoB: January 1954, Italian
Andrew James Ridler Director. Address: 26 College Close, Great Casterton, Stamford, Lincolnshire, PE9 4AW. DoB: June 1963, British
Jeffrey Charles Mazzoni Director. Address: Flat 76 The Gilbey House, 35 Jamestown Road, London, NW1 7BY. DoB: February 1967, American
Eamon Bradley Director. Address: 18 Castle Street, Wallingford, Oxfordshire, OX10 8DW. DoB: March 1948, British
Malcolm Holdaway Secretary. Address: 98 Charleville Road, London, W14 9JH. DoB: February 1951, British
Graham Edward White Director. Address: Trivor Farm, St Maughans, Monmouth, Monmouthshire, NP25 5QQ. DoB: November 1954, British
Anthony Peter Hutchinson Director. Address: Berami House Bent Lane, Crowton, Northwich, Cheshire, CW8 2RJ. DoB: December 1948, British
Andrew John Bodenham Secretary. Address: 119 Belsize Avenue, Woodston, Peterborough, Cambridgeshire, PE2 9HY. DoB: May 1966, British
Philip Major Collins Director. Address: The Wheelhouse, Wittering Road Barnack, Stamford, Lincolnshire, PE9 3EY. DoB: July 1940, British
David Anthony Scannell Secretary. Address: Red Barns, Walsal End Lane, Hampton In Arden, Solihull, B92 0HX. DoB: August 1945, Irish
Robert Samuel Clay Director. Address: Manor Farm, Perry, Huntingdon, Cambridgeshire, PE28 0BN. DoB: December 1948, British
John Halford Butcher Director. Address: 24 Kesteven Drive, Market Deeping, Peterborough, Cambridgeshire, PE6 8DU. DoB: May 1947, British
Bruce Alan Enders Director. Address: Barn Lodge, Ashton Bainton, Stamford, Lincolnshire, PE9 3BA. DoB: January 1947, Us Citizen
Graham Edward White Director. Address: 9 Hanershon Drive, Chelyesmore Park, Frimley, Surrey, GU16 5TM. DoB: November 1954, British
David Anthony Scannell Director. Address: Red Barns, Walsal End Lane, Hampton In Arden, Solihull, B92 0HX. DoB: August 1945, Irish
Jobs in Whirlpool Uk Appliances Limited vacancies. Career and practice on Whirlpool Uk Appliances Limited. Working and traineeship
Sorry, now on Whirlpool Uk Appliances Limited all vacancies is closed.
Responds for Whirlpool Uk Appliances Limited on FaceBook
Read more comments for Whirlpool Uk Appliances Limited. Leave a respond Whirlpool Uk Appliances Limited in social networks. Whirlpool Uk Appliances Limited on Facebook and Google+, LinkedIn, MySpaceAddress Whirlpool Uk Appliances Limited on google map
Other similar UK companies as Whirlpool Uk Appliances Limited: Oberthur Technologies Uk Pension Trustee Limited | Ypon Energy Limited | Duthie Legal Services Ltd | Pheonix Contracts Ni Limited | Local Government Futures Limited
The day the firm was founded is 30th December 1909. Started under 00106725, the company operates as a Private Limited Company. You may find the office of the firm during business hours at the following address: Morley Way Peterborough, PE2 9JB Alwalton. This company has a history in registered name changes. Previously the company had four other names. Up till 2015 the company was run as Indesit Uk and up to that point the registered company name was Merloni Elettrodomestici Uk. This business SIC code is 27510 , that means Manufacture of electric domestic appliances. The company's latest financial reports were filed up to 2014/12/31 and the latest annual return information was filed on 2015/07/27. For over one hundred and seven years, Whirlpool Uk Appliances Ltd has been one of the powerhouses of this field of business.
Indesit Co Uk Ltd is a medium-sized vehicle operator with the licence number OG1121679. The firm has one transport operating centre in the country. In their subsidiary in Chepstow on Severn Link Distribution Centre, 25 machines and 2 trailers are available. The company transport managers is Garry Green. The firm directors are Carlos Ramos, Daniele Antonio Spadarotto, Esther Berrozpe and 5 others listed below.
This business owes its well established position on the market and constant improvement to five directors, namely Mauro Del Noce, Fiona Hope, Sarah Coochey and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the firm for nearly one year. To maximise its growth, since the appointment on 15th October 2013 this specific business has been providing employment to Mauro Del Noce, who has been in charge of ensuring efficient administration of this company.