Fowler Welch Limited

All UK companiesTransportation and storageFowler Welch Limited

Operation of warehousing and storage facilities for land transport activities

Fowler Welch Limited contacts: address, phone, fax, email, website, shedule

Address: Low Fare Finder House Leeds Bradford International Airport, Yeadon, Leeds

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Fowler Welch Limited

Register date: 1971-01-28

Register number: 01001101

Type of company: Private Limited Company

Get full report form global database UK for Fowler Welch Limited

Owner, director, manager of Fowler Welch Limited

Peter Haggerwood Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: May 1977, British

Laurence Norman Black Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: July 1964, British

Martin Davies Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: April 1968, British

Sandra Moules Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: May 1964, British

Ian Bruce Day Secretary. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB:

Gary James Brown Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: March 1966, British

Lynda Kathryn Hulme Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: September 1968, British

Matthew Downes Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: February 1974, British

Nicholas Daniel Hay Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: April 1974, British

John Mark Kerrigan Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: April 1979, British

John Peall Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: January 1952, British

David Trevor Inglis Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: November 1948, British

Philip Hugh Meeson Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: October 1947, British

Richard Slater Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: December 1971, British

Robert Paul Forster Secretary. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB:

John Davies Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: April 1972, British

Andrew David Merrick Secretary. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB:

Tamsin Jane Winspear Secretary. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: n\a, British

Andrew David Merrick Secretary. Address: 21 Rupert Road, Ilkley, West Yorkshire, LS29 0AQ. DoB: June 1961, British

Andrew David Merrick Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: June 1961, British

Andrew Senior Director. Address: Willow Lodge, Fleet Road Holbeach, Spalding, Lincolnshire, PE12 8LA. DoB: September 1966, English

Lee Scott Juniper Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: July 1972, British

Gordon Howell Director. Address: 103 Eastfield Road, Eastfield, Peterborough, Cambridgeshire, PE1 4AU. DoB: November 1970, British

Stephen John King Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: August 1972, British

John William Butler Director. Address: Little Garth, Tirley Lane, Utkinton, Cheshire, CW6 0JZ. DoB: May 1950, British

David Beecham Director. Address: 22 Fern Drive, Spalding, Lincolnshire, PE11 1GG. DoB: June 1953, British

Alan Stephen Johnson Director. Address: 63 Redhill Drive, Bournemouth, Dorset, BH10 6AG. DoB: September 1956, British

Leonard Harry Rumble Director. Address: 164b High Street, Swanage, Dorset, BH19 2PE. DoB: July 1950, British

David Freemantle Director. Address: 66 Eightacres, Romsey, Hampshire, SO51 5BQ. DoB: January 1947, British

Malcolm Alan Grant Director. Address: 5 Aviary Close, Hambrook Hill South, Chichester, West Sussex, PO18 8UN. DoB: November 1950, British

Graham James Parcell Director. Address: Partridge Lodge Frieth Road, Marlow, Buckinghamshire, SL7 2JQ. DoB: November 1956, British

Nigel Anthony Lawrence Secretary. Address: Little Whitemoor, Highwood, Ringwood, Hampshire, BH24 3LZ. DoB: n\a, British

Michael Edward Forder Director. Address: Canterbury Cottage, 6c High Park Road, Broadstone, Dorset, BH18 9DE. DoB: September 1953, British

John Adams Director. Address: Lorelei, Lakeview Drive, Hightown, Ringwood, Hampshire, BH24 3DR. DoB: March 1955, British

Robert Ernest Forbes Wiggins Secretary. Address: 37 Elizabeth House, Exeter Close, Watford, Hertfordshire, WD24 4RE. DoB: September 1955, British

Roy Thomas Hook Director. Address: Russets Clarks Yard, Berners Hill Flimwell, Wadhurst, East Sussex, TN17 2QR. DoB: April 1944, British

David Roy Cottam Director. Address: Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds, West Yorkshirels19 7tu. DoB: November 1946, British

Graham James Parcell Director. Address: Partridge Lodge Frieth Road, Marlow, Buckinghamshire, SL7 2JQ. DoB: November 1956, British

Robert Ernest Forbes Wiggins Director. Address: 37 Elizabeth House, Exeter Close, Watford, Hertfordshire, WD24 4RE. DoB: September 1955, British

Charles John Killen Price Director. Address: 17 Heath Road, Petersfield, Hampshire, GU31 4JE. DoB: June 1949, British

Robert Iain Lynam Secretary. Address: Beech House, 9 Pendennis Road, Sevenoaks, Kent, TN13 3JS. DoB: January 1952, British

Robert Iain Lynam Director. Address: Beech House, 9 Pendennis Road, Sevenoaks, Kent, TN13 3JS. DoB: January 1952, British

Geoff Regan Secretary. Address: 176 Kings Hall Road, Beckenham, Kent, BR3 1LJ. DoB: November 1953, British

John Mcphie Director. Address: Linden Lea 2 Blean Common, Blean, Canterbury, Kent, CT2 9ES. DoB: July 1950, British

David Roy Cottam Director. Address: Kumara Hole Street, Kingsdown, Sittingbourne, Kent, ME9 0QX. DoB: November 1946, British

Michael Dickson Director. Address: Waverley Lodge Waverley Avenue, Minster On Sea, Sheerness, Kent, ME12 2JL. DoB: March 1953, British

Geoff Regan Director. Address: 176 Kings Hall Road, Beckenham, Kent, BR3 1LJ. DoB: November 1953, British

David Peter John Winkworth Director. Address: Dene House, 1 The Packway, Farnham, Surrey, GU9 8HW. DoB: March 1944, British

Brian Marr Director. Address: 40 Castle Road, Camberley, Surrey, GU15 2DS. DoB: August 1957, British

Graham Andrew Chick Director. Address: 1 The Close, Newhaven, East Sussex, BN9 0RU. DoB: June 1953, British

John Stephen Burcher Director. Address: Little Duskin Farm Covert Lane, Barham, Canterbury, Kent, CT4 6JS. DoB: September 1954, British

Barry James Wood Director. Address: 1 Brownings Oast, Hansletts Lane Ospringe, Faversham, Kent, ME13 0RB. DoB: March 1952, British

Peter Henry Irving Director. Address: Blandings, Pickelden Lane Mystole, Canterbury, Kent, CT4 7DD. DoB: May 1949, British

Clive James Wood Director. Address: 73 Shirley Drive, Hove, East Sussex, BN3 6UB. DoB: April 1955, British

Jobs in Fowler Welch Limited vacancies. Career and practice on Fowler Welch Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Fowler Welch Limited on FaceBook

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

Address Fowler Welch Limited on google map

Other similar UK companies as Fowler Welch Limited: Vodafone Partner Services Limited | Anstim Limited | Lurot Brand Limited | M2 Property Limited | Tore Down Limited

The company called Fowler Welch has been registered on 1971-01-28 as a Private Limited Company. The company registered office may be reached at Airport, Yeadon, Leeds on Low Fare Finder House, Leeds Bradford International. When you have to get in touch with this company by mail, its zip code is . The registration number for Fowler Welch Limited is 01001101. It has been already 0 years from the moment It's business name is Fowler Welch Limited, but up till 2016 the name was Fowler Welch-coolchain and up to that point, until 2003-04-09 this company was known under the name Coolchain. It means this company used five different company names. The company principal business activity number is 52103 , that means Operation of warehousing and storage facilities for land transport activities. 2015-03-31 is the last time when company accounts were reported. It's been fourty five years for Fowler Welch Ltd on this market, it is still in the race and is an object of envy for many.

Fowler Welch-coolchain Ltd is a medium-sized vehicle operator with the licence number OD1127964. The firm has one transport operating centre in the country. In their subsidiary in Tipton on George Henry Road, 20 machines and 25 trailers are available. The company transport managers are David James Dillon and Joanne Polhill. The firm directors are David Trevor Inglis, Gary James Brown, John Mark Kerrigan and 5 others listed below.

Having 30 job offers since May 3, 2016, the company has been one of the most active employers on the labour market. Recently, it was seeking job candidates in Portsmouth, Sittingbourne and Spalding. They search for employees for such positions as: Test Administrator, Production Administrator and Stock Controller HEY/SC/01. More details concerning recruitment and the job vacancy is provided in particular job offers.

In the limited company, most of director's responsibilities have been carried out by Peter Haggerwood, Laurence Norman Black, Martin Davies and 9 others listed below. Amongst these twelve executives, Philip Hugh Meeson has been an employee of the limited company the longest, having been one of the many members of directors' team in 1999. Furthermore, the director's tasks are regularly supported by a secretary - Ian Bruce Day, from who was chosen by this specific limited company in 2014.