Vapor Ricon Europe Ltd

All UK companiesTransportation and storageVapor Ricon Europe Ltd

Other service activities incidental to land transportation, n.e.c.

Vapor Ricon Europe Ltd contacts: address, phone, fax, email, website, shedule

Address: Howard House Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-on-trent

Phone: +44-1528 2432891

Fax: +44-1528 2432891

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Vapor Ricon Europe Ltd"? - send email to us!

Vapor Ricon Europe Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vapor Ricon Europe Ltd.

Registration data Vapor Ricon Europe Ltd

Register date: 1972-09-29

Register number: 01074541

Type of company: Private Limited Company

Get full report form global database UK for Vapor Ricon Europe Ltd

Owner, director, manager of Vapor Ricon Europe Ltd

Michael James Isaac Secretary. Address: Morley Road, Oakwood, Derby, DE21 4TD, England. DoB:

Christopher John Weatherall Director. Address: PO BOX 400, Hexthorpe Road, Doncaster, DN1 1SL, United Kingdom. DoB: September 1961, British

Anthony Joseph Walsh Secretary. Address: Springdale Court, Mickleover, Derby, DE3 9SW, United Kingdom. DoB:

Anthony Joseph Walsh Director. Address: 28 Springdale Court, Brierfield Way Mickleover, Derby, DE3 5SW. DoB: October 1947, Canadian

Andreas Boch Director. Address: Wollgrasweg 14, 26209 Hatten, Germany. DoB: April 1965, German

George Saunders Director. Address: 3 Whitewillow Close, Failsworth, Manchester, M35 9GG. DoB: April 1951, British

Richard L Cravey Jr Director. Address: 3925 Club Drive, Atlanta, Georgia, 30319, FOREIGN, Usa. DoB: August 1968, American

Michael D Long Director. Address: 5295 North Powers Ferry, Atlanta, Georgia, 30327, FOREIGN, Usa. DoB: July 1952, American

William Lee Baldwin Director. Address: 10303 Northvale Road, Los Angeles, California, 90064, Usa. DoB: March 1952, Usa

Anthony John Baugh Director. Address: 28 Kensington Way, Northwich, Cheshire, CW9 8GG. DoB: October 1949, British

George Saunders Secretary. Address: 3 Whitewillow Close, Failsworth, Manchester, M35 9GG. DoB: April 1951, British

Douglas John Aziz Director. Address: 24119 Clearbank Lane, Newhall California, Usa, CA91321. DoB: June 1948, Canadian

Neil Hewitt Cockbain Director. Address: 20 Heath Road, Glossop, Derbyshire, SK13 7BA. DoB: January 1939, British

James Douglas Simmonds Director. Address: Glengarth, Stanghow, Saltburn By The Sea, Cleveland, TS12 3JU. DoB: March 1947, British

Judy Roberts Secretary. Address: 145 Acre Lane, Oldham, Lancashire, OL1 4DN. DoB:

Percy Fretwell Director. Address: 6 Scarfield Drive, Rochdale, Lancashire, OL11 5SA. DoB: August 1928, British

Jules Tremblay Director. Address: 9736 Appaloosa Way, Sunland, California, United States Of America. DoB: October 1943, Canadian

Jobs in Vapor Ricon Europe Ltd vacancies. Career and practice on Vapor Ricon Europe Ltd. Working and traineeship

Driver. From GBP 1700

Package Manager. From GBP 1400

Administrator. From GBP 2500

Administrator. From GBP 2300

Responds for Vapor Ricon Europe Ltd on FaceBook

Read more comments for Vapor Ricon Europe Ltd. Leave a respond Vapor Ricon Europe Ltd in social networks. Vapor Ricon Europe Ltd on Facebook and Google+, LinkedIn, MySpace

Address Vapor Ricon Europe Ltd on google map

Other similar UK companies as Vapor Ricon Europe Ltd: Rowley's Restaurants Limited | Bain Strategies Limited | Hire Depot (reading) Limited | No 26 Trustee Company (the) | Coopers Paraplanning Ltd

Registered with number 01074541 fourty four years ago, Vapor Ricon Europe Ltd is categorised as a PLC. Its active mailing address is Howard House Graycar Business Park, Barton Turn, Barton Under Needwood Burton-on-trent. Vapor Ricon Europe Ltd was known eight years ago as Ricon Uk. This business is registered with SIC code 52219 meaning Other service activities incidental to land transportation, n.e.c.. Vapor Ricon Europe Limited released its account information up to 2015-12-31. Its latest annual return was submitted on 2016-01-01. Ever since the company began on the market 44 years ago, the firm has managed to sustain its impressive level of prosperity.

1 transaction have been registered in 2013 with a sum total of £677. In 2010 there was a similar number of transactions (exactly 1) that added up to £857. Cooperation with the Derbyshire County Council council covered the following areas: Stock - Transport (purchases) and Vehicle Running Costs - Parts.

According to the latest data, the following limited company is controlled by a solitary director: Christopher John Weatherall, who was given the job on 2011-07-01. The limited company had been guided by Anthony Joseph Walsh (age 69) who quit in September 2012. As a follow-up another director, including Andreas Boch, age 51 resigned after 2 years of successful employment. In addition, the director's responsibilities are regularly bolstered by a secretary - Michael James Isaac, from who was selected by this specific limited company in January 2014.