Efamol Limited

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

Agents specialized in the sale of other particular products

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

Address: Ground Floor Unit A, Cedar Court Office Park Denby Dale Road Calder Grove WF4 3DB Wakefield

Phone: +44-1200 4292877

Fax: +44-1200 4292877

Email: n\a

Website:

Shedule:

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

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

Registration data Efamol Limited

Register date: 2002-12-23

Register number: 04624258

Type of company: Private Limited Company

Get full report form global database UK for Efamol Limited

Owner, director, manager of Efamol Limited

Leslie Richard Baillon Director. Address: Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DB. DoB: January 1957, British

George Grieve Director. Address: Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DB, England. DoB: October 1970, South African

Ray John Myers Director. Address: Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DB, England. DoB: September 1960, British

Steve Leggett Secretary. Address: Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DB, England. DoB:

David Dalton Director. Address: Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DB, England. DoB: April 1954, British

Steve Leggett Director. Address: Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DB, England. DoB: April 1969, British

Nicholas Lance Hudson Director. Address: 40 Westville Road, Thames Ditton, Surrey, KT7 0UJ. DoB: September 1968, British

Michael Barber Secretary. Address: Church Farmhouse Framingham Lane, Bramerton, Norfolk, NR14 7HF. DoB: October 1940, British

Timothy Ernest Snook Director. Address: Lowood, Sanctuary Lane, Storrington, West Sussex, RH20 3JE. DoB: May 1958, Uk

Peter Albert John Tunnell Director. Address: 11 Lymden Gardens, Reigate, Surrey, RH2 7HX. DoB: February 1952, British

Anne Felicity Varney Director. Address: Beirnfels, Old Odiham Road, Alton, Hampshire, GU34 4BW. DoB: November 1961, British

Michael Barber Director. Address: Church Farmhouse Framingham Lane, Bramerton, Norfolk, NR14 7HF. DoB: October 1940, British

Richard Michael Cawse Director. Address: Long Roof, All Saints Lane, Clevedon, North Somerset, BS21 6AU. DoB: February 1960, British

Luke Murphy Director. Address: Pine Tree Cottage, Field Lane, Wistow, Selby, YO8 3XD. DoB: n\a, British

Peter Martin Clough Director. Address: Grayburn Garden House, Newbefin, Beverley, East Yorkshire, HU17 8TG. DoB: March 1956, British

Margaret Norma Jane Jackson Director. Address: Bridge House, Wentbridge, Pontefract, West Yorkshire, WF8 3JJ. DoB: May 1948, British

Robert Tyerman Jackson Director. Address: Bridge House, Wentbridge, Pontefract, West Yorkshire, WF8 3JJ. DoB: January 1928, British

James Marshall Director. Address: 2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB. DoB: January 1949, British

Dr Pauline Una Lee Director. Address: Ashlar Grange, High Street, Hinton Charterhouse, Bath, BA2 7SW. DoB: October 1952, Irish

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

Cleaner. From GBP 1000

Administrator. From GBP 2300

Fabricator. From GBP 3000

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrician. From GBP 1700

Controller. From GBP 2200

Responds for Efamol Limited on FaceBook

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

Address Efamol Limited on google map

Other similar UK companies as Efamol Limited: Eastland Properties Ltd | Exodus Property Services (uk) Ltd | 3 To 5 Canfield Gardens Limited | Alec Waterman & Sons Limited | Central London College Of English Limited

2002 marks the start of Efamol Limited, the company registered at Ground Floor Unit A, Cedar Court Office Park Denby Dale Road, Calder Grove in Wakefield. This means it's been fourteen years Efamol has prospered in the UK, as the company was founded on Mon, 23rd Dec 2002. The firm Companies House Reg No. is 04624258 and the area code is WF4 3DB. The registered name of the company was changed in the year 2003 to Efamol Limited. This company former business name was Oval (1795). This company SIC and NACE codes are 46180 , that means Agents specialized in the sale of other particular products. Its most recent financial reports cover the period up to 2016-02-29 and the most recent annual return was released on 2015-12-23. 14 years of presence in this field of business comes to full flow with Efamol Ltd as the company managed to keep their customers happy through all the years.

There seems to be a team of two directors controlling this specific business at present, specifically Leslie Richard Baillon and George Grieve who have been doing the directors obligations since Wed, 24th Feb 2016.