02018206 Limited

All UK companiesOther classification02018206 Limited

Manufacture other fabricated metal products

Manufacture of wire products

02018206 Limited contacts: address, phone, fax, email, website, shedule

Address: Emerald House 20-22 Anchor Road Aldridge WS9 8PH Walsall

Phone: +44-1561 8836273

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "02018206 Limited"? - send email to us!

02018206 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 02018206 Limited.

Registration data 02018206 Limited

Register date: 1986-05-09

Register number: 02018206

Type of company: Private Limited Company

Get full report form global database UK for 02018206 Limited

Owner, director, manager of 02018206 Limited

Robert William Parkes Director. Address: Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS. DoB: December 1945, British

Christopher James Parkes Secretary. Address: The Malt House, Manor Yard, Blithbury Road, Hamstall Ridware, Staffordshire, WS15 3RS. DoB: September 1971, British

David John Medlock Director. Address: Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British

Peter Phipps Secretary. Address: 23 Quakers Road, Downend, Bristol, BS16 6JE. DoB: August 1949, Btitish

Clive Paul Brady Director. Address: Escola Main Road, Peopleton, Pershore, Worcestershire, WR10 2EA. DoB: March 1960, British

Stephen George Thomson Director. Address: 173 Newmarket Road, Norwich, Norfolk, NR4 6AP. DoB: October 1957, British

John Edgley Secretary. Address: 8 Kendal Close, Wolverhampton, West Midlands, WV6 9LD. DoB:

Mark David Hull Director. Address: 16 Wildacres, Woolaston, Stourbridge, West Midlands, DY8 3PH. DoB: February 1965, British

Martin Leonard Aldred Secretary. Address: Stokes Leaden Roding, Dunmow, Essex, CM6 1QJ. DoB: n\a, British

James Findlay Mcgregor Director. Address: Columbia House The Rank, Gnosall, Stafford, Staffordshire, ST20 0BU. DoB: January 1935, British

John Morris Hallett Director. Address: Danesmoor Cross Road, Albrighton, Wolverhampton, West Midlands, WV7 3QT. DoB: January 1937, British

Nicholas Kimberley Curtiss Director. Address: 15 Harcourt Drive, Newport, Salop, TF10 7SA. DoB: December 1950, British

Nigel Llewellyn Purden Director. Address: 25 Tennyson Avenue, Sutton Coldfield, West Midlands, B74 4YG. DoB: March 1947, British

Nigel Llewellyn Purden Secretary. Address: 25 Tennyson Avenue, Sutton Coldfield, West Midlands, B74 4YG. DoB: March 1947, British

Maxwell Stephen King Director. Address: 24 Rowan Road, Shoal Hill, Cannock, Staffordshire, WS11 1JJ. DoB: June 1950, British

Charles Alfred Richard Gillams Director. Address: Meon House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SU. DoB: April 1955, British

Eric John Cater Director. Address: Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY. DoB: May 1940, British

John Keith Cooper Director. Address: 1b Port Street, Evesham, Worcestershire, WR11 3LA. DoB: January 1943, British

Anthony John Mcgregor Lunn Secretary. Address: Abbotsleigh Main Street, Leire, Lutterworth, Leicestershire, LE17 5EU. DoB:

Peter Barnet Whitworth Grandfield Director. Address: The Forge Park Lane, Bromley Wood, Abbots Bromley, Staffordshire, WS15 3LY. DoB: May 1946, British

Peter Korzilius Director. Address: 33 The Drive, Powick, Worcester, Worcestershire, WR2 4SA. DoB: June 1951, Dutch

Jonathan James Mitchell Director. Address: 185 Longdon Road, Knowle, Solihull, West Midlands, B93 9HY. DoB: July 1949, British

Christopher Stephen Rowe Secretary. Address: 83 Berry Hill, Hednesford, Cannock, Staffordshire, WS12 5UJ. DoB: n\a, British

Peter Greaves Marland Director. Address: Holcombe House Enberton, Olney, Bucks, MK46 4AJ. DoB: June 1929, British

Jobs in 02018206 Limited vacancies. Career and practice on 02018206 Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for 02018206 Limited on FaceBook

Read more comments for 02018206 Limited. Leave a respond 02018206 Limited in social networks. 02018206 Limited on Facebook and Google+, LinkedIn, MySpace

Address 02018206 Limited on google map

Other similar UK companies as 02018206 Limited: Pk Crime Consultancy Service Limited | Firecare Alarm Systems Limited | Fireserve Limited | Surrey Care At Home Ltd | S J Milner Limited

02018206 has been in this business for thirty years. Established under no. 02018206, this company is classified as a Private Limited Company. You can reach the headquarters of the company during its opening times at the following location: Emerald House 20-22 Anchor Road Aldridge, WS9 8PH Walsall. The company is recognized under the name of 02018206 Limited. Moreover this company also was registered as The West Bromwich Spring up till the name was replaced one year ago. The company declared SIC number is 2875 , that means Manufacture other fabricated metal products. The most recent records were submitted for the period up to 2009-07-31 and the most current annual return information was released on 2010-07-06.

Robert William Parkes is this specific firm's individual director, that was appointed in 2001. The business had been controlled by David John Medlock (age 61) who in the end gave up the position in September 2000. As a follow-up another director, specifically Clive Paul Brady, age 56 gave up the position in January 2001. To increase its productivity, since September 2000 this specific business has been making use of Christopher James Parkes, age 45 who has been looking into ensuring efficient administration of the company.