Weidmuller H Limited

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

Wholesale of electronic and telecommunications equipment and parts

Weidmuller H Limited contacts: address, phone, fax, email, website, shedule

Address: Klippon House Centurion Court Office Park Meridian East, Meridian Business Park LE19 1TP Leicester

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

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

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

Registration data Weidmuller H Limited

Register date: 1990-05-29

Register number: 02506190

Type of company: Private Limited Company

Get full report form global database UK for Weidmuller H Limited

Owner, director, manager of Weidmuller H Limited

Simon John Goodwin Director. Address: Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester, LE19 1TP. DoB: March 1965, British

Jörg Timmermann Director. Address: Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester, LE19 1TP. DoB: April 1971, German

Martin Leslie Finnegan Secretary. Address: Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester, LE19 1TP, United Kingdom. DoB:

David James Baston Director. Address: Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester, LE19 1TP. DoB: October 1963, British

Harald Vogelsang Director. Address: Ohmstr 9, D-32758, Detmold, Germany. DoB: July 1962, German

Dr Joachim Belz Director. Address: Schlossplatz 3a, Buckeburg, D-31675, Germany. DoB: May 1957, German

Werner Wilhelm Dilly Director. Address: Hamburger Strabe 20, Detmold, 32760 Nrw, Germany. DoB: July 1964, German

Rolf Konradi Director. Address: Lessenicherweg 3, Alfter, Rhein/Sieg/Kreis, Germany. DoB: October 1955, German

Paul Martin Blackmore Director. Address: 169a Minster Road, Minster, Sheppey, Kent, ME12 3LH. DoB: June 1956, British

Carsten Rumpf Director. Address: 2 Waring Drive, Green Street Green, Orpington, Kent, BR6 6DW. DoB: June 1963, German

Richard Andrew Marquis Healey Director. Address: Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk. DoB: May 1947, British

Barry Leonard Crotaz Director. Address: 18 Boxgrove Road, Guildford, Surrey, GU1 2NF. DoB: August 1944, British

Kevin John Cornfoot Director. Address: 16 Cornwallis Avenue, Beltinge, Herne Bay, Kent, CT6 6UQ. DoB: March 1957, British

Anthony Charles Hayward Director. Address: Once More Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ. DoB: March 1938, British

Ian Malcolm Thorndycraft Secretary. Address: 37 Sheppey Road, Maidstone, Kent, ME15 9SP. DoB: n\a, British

Thomas Peter Jones Director. Address: 75 Kingsdown Park, Whitstable, Kent, CT5 2DH. DoB: July 1947, British

Mario Michael Peter Wolgram Director. Address: The Old Barns, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY. DoB: June 1942, German

Anthony Michael Cash Director. Address: 11 Ravenswood Park, Northwood, Middlesex, HA6 3PR. DoB: September 1942, British

Jobs in Weidmuller H Limited vacancies. Career and practice on Weidmuller H Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Weidmuller H Limited on FaceBook

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

Address Weidmuller H Limited on google map

Other similar UK companies as Weidmuller H Limited: Gws Investments Limited | 3 G I Properties Limited | Brett Property Limited | Rent-right Properties (uk) Limited | Lotus Developments Ltd

Weidmuller H Limited 's been in the UK for twenty six years. Started with Companies House Reg No. 02506190 in 1990-05-29, it is located at Klippon House Centurion Court Office Park, Leicester LE19 1TP. Previously Weidmuller H Limited changed the company registered name three times. Until 2005-05-04 this company used the registered name Weidmuller Uk Group. Later on this company used the registered name Weidmuller that was used until 2005-05-04 when the current name was adopted. This business declared SIC number is 46520 and has the NACE code: Wholesale of electronic and telecommunications equipment and parts. Weidmuller H Ltd released its account information up till 2015/12/31. The company's most recent annual return information was filed on 2015/10/05. From the moment it debuted on the local market 26 years ago, this company has managed to sustain its impressive level of prosperity.

According to the data we have, the following business was created in 1990-05-29 and has so far been presided over by sixteen directors, and out of them two (Simon John Goodwin and Jörg Timmermann) are still a part of the company. Moreover, the director's efforts are regularly aided by a secretary - Martin Leslie Finnegan, from who was recruited by the following business in 2012.