Zoich Limited

All UK companiesManufacturingZoich Limited

Manufacture of electricity distribution and control apparatus

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

Address: President Way President Park S4 7UR Sheffield

Phone: +44-1254 2874816

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

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

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

Registration data Zoich Limited

Register date: 1993-08-18

Register number: 02845781

Type of company: Private Limited Company

Get full report form global database UK for Zoich Limited

Owner, director, manager of Zoich Limited

Stephen Richard Clarke Director. Address: President Way, President Park, Sheffield, South Yorkshire, S4 7UR. DoB: March 1961, British

William Davis Director. Address: President Way, President Park, Sheffield, South Yorkshire, S4 7UR. DoB: June 1952, British

Stephen John Middleton Director. Address: Marriott Grove, Wakefield, West Yorkshire, WF2 6RP, England. DoB: June 1965, British

Peter Easter Director. Address: President Way, President Park, Sheffield, South Yorkshire, S4 7UR. DoB: April 1953, British

James Lindsay Director. Address: 1 Saundby Close, Bessacarr, Doncaster, South Yorkshire, DN4 7DE. DoB: July 1957, British

Mark Ramsden Director. Address: President Way, President Park, Sheffield, South Yorkshire, S4 7UR. DoB: April 1955, British

Peter Easter Secretary. Address: President Way, President Park, Sheffield, South Yorkshire, S4 7UR. DoB: April 1953, British

Jeremy John Hamer Director. Address: Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY. DoB: May 1952, British

Edward Walton Director. Address: 45 Herringthorpe Avenue, Rotherham, South Yorkshire, S65 3AA. DoB: August 1954, British

Christopher Paul Kay Director. Address: Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH. DoB: August 1960, British

David Pattinson Director. Address: The Maples 9 Boswell Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BJ. DoB: June 1955, British

Emyr Tonlas Hughes Director. Address: Danesbury 50 Byng Drive, Potters Bar, Hertfordshire, EN6 1UF. DoB: May 1944, British

Basil Leslie Gray Director. Address: 12 Cliffe Lane, Hathersage, Sheffield, South Yorkshire, S30 1DE. DoB: n\a, British

Michael Edward Wilson Jackson Director. Address: 2 Castello Avenue, Putney, London, SW15 6EA. DoB: March 1955, British

Edward Walton Secretary. Address: 45 Herringthorpe Avenue, Rotherham, South Yorkshire, S65 3AA. DoB: August 1954, British

Barrie Raynor Director. Address: 1 Melfort Glen, Crosspool, Sheffield, South Yorkshire, S10 5SU. DoB: May 1943, British

Andrew Nigel Harrison Nominee-director. Address: 54 Conduit Road, Sheffield, South Yorkshire. DoB: January 1962, British

Andrew Uprichard Nominee-secretary. Address: 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ. DoB: n\a, British

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

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Zoich Limited on FaceBook

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

Address Zoich Limited on google map

Other similar UK companies as Zoich Limited: Seu Trans Tp Terrassement Ltd | Orbityre Group Co., Limited | The Cockpit Clothing Company Limited | Fillets Takeaways Ltd | American Expresso Limited

This firm named Zoich has been registered on August 18, 1993 as a PLC. This firm office is gotten hold of Sheffield on President Way, President Park. Should you need to contact the firm by post, its post code is S4 7UR. It's company registration number for Zoich Limited is 02845781. This particular Zoich Limited company functioned under three other names before. This company was started under the name of Baldwin & Francis No 1 and was changed to Baldwin & Francis on October 2, 2014. The company's third name was current name up till 1994. This firm declared SIC number is 27120 : Manufacture of electricity distribution and control apparatus. The firm's most recent filings were submitted for the period up to 2015-03-27 and the most recent annual return was submitted on 2015-08-18. Ever since it started in this field of business twenty three years ago, this company has managed to sustain its impressive level of prosperity.

The information about the company's staff members implies employment of two directors: Stephen Richard Clarke and William Davis who assumed their respective positions on December 16, 2013 and July 1, 2008.