Stelrad Limited

All UK companiesManufacturingStelrad Limited

Manufacture of central heating radiators and boilers

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

Address: 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

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

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

Registration data Stelrad Limited

Register date: 1988-05-31

Register number: 02263368

Type of company: Private Limited Company

Get full report form global database UK for Stelrad Limited

Owner, director, manager of Stelrad Limited

Leigh Antony Wilcox Secretary. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB:

George John Letham Director. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB: March 1957, British

Trevor Terence Harvey Director. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB: November 1956, British

Andrew David Briggs Secretary. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB:

Kevin Robert Wills Secretary. Address: 1 Hartley Avenue, Whitley Bay, Tyne & Wear, NE26 3NS. DoB: n\a, British

David Allan Farley Director. Address: 22 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: February 1962, British

Richard Andrew Connell Director. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB: March 1955, British

Christopher John Whitell Director. Address: 9 Staveley Way, Rugby, Warwickshire, CV21 1TP. DoB: July 1958, British

Brian Mccluskie Director. Address: 21 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: October 1963, British

Charles Richard Hastings Director. Address: Hollybush House, Pamington, Tewkesbury, Gloucestershire, GL20 8LX. DoB: June 1959, British

Neil Edward Siford Director. Address: 29 Vernon Road, London, SW14 8NH. DoB: July 1964, British

Andrew David Seddon Director. Address: 19 Balmuir Gardens, Putney, London, SW15 6NG. DoB: September 1959, British

Kashyap Pandya Director. Address: Somersby Grange, Somersby Wood, Morpeth, Northumberland, NE61 2DX. DoB: January 1963, British

Stuart Stacy Rolland Director. Address: 16 Wellington Square, Cheltenham, Gloucestershire, GL50 4JS. DoB: April 1964, British

John Carrier Director. Address: Sandbeck Ridge 48 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD. DoB: October 1948, British

Simon Crane Wheeler Director. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British

Andrew John Moss Director. Address: Field View Ham Lane, Aston, Bampton, Oxfordshire, OX18 2DE. DoB: March 1965, British

Axela Schulmeyer Director. Address: Ziegelhuttenstrasse 37, D-63768 Hosbach, Germany. DoB: December 1956, German

Sebastian Martinus Josephus Van Den Hoven Director. Address: Molenberglaan 17, 6416 Ek Heerlen, The Netherlands. DoB: August 1952, Dutch

David Anthony Hey Director. Address: Quarry Barn, Lydart, Monmouth, Gwent, NP25 4RL, Wales. DoB: February 1951, British

Robert John Henry Mills Director. Address: Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL. DoB: January 1950, British

Laurence Vine Chatterton Director. Address: St Marys Kingfisher Corner, Old Merrow Street, Guildford, Surrey, GU4 7AX. DoB: October 1949, British

Robert Ian Thornewell Director. Address: 58 Norman Road, Northfield, Birmingham, B31 2EP. DoB: October 1945, British

David Ward Tilman Director. Address: Fairmead, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1953, British

Karen Richardson Secretary. Address: Five Farthings, Mansel Road, London, SW19 4AA. DoB: n\a, British

Paul Parkin Director. Address: 13 Carnoustie Drive, Great Denham, Bedford, MK40 4FE. DoB: September 1952, British

Juergen Freund Director. Address: 36 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BA. DoB: March 1949, German

Oup Products Uk Ltd Corporate-secretary. Address: Caradon House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:

Novar Nominees Limited Corporate-director. Address: Caradon House 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:

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

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Stelrad Limited on FaceBook

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

Address Stelrad Limited on google map

Other similar UK companies as Stelrad Limited: Diggins & Co Limited | Urban Lettings.com Limited | Brookdrive Management Limited | Opalguide Limited | Envision Corporation Limited

Stelrad is a company with it's headquarters at NE1 3JE Tyne And Wear at 69-75 Side. This firm has been registered in year 1988 and is established under the registration number 02263368. This firm has been operating on the English market for twenty eight years now and its current state is is active. The firm changed its name two times. Before 2007 the company has been working on providing the services it specializes in as Caradon Stelrad but now the company is listed under the name Stelrad Limited. This firm SIC and NACE codes are 25210 meaning Manufacture of central heating radiators and boilers. Stelrad Ltd filed its latest accounts up to Thursday 31st December 2015. The business most recent annual return information was filed on Sunday 28th February 2016. It has been 28 years for Stelrad Ltd in this field of business, it is doing well and is an object of envy for it's competition.

Caradon Stelrad Limited is a medium-sized vehicle operator with the licence number OB1011556. The firm has two transport operating centres in the country. In their subsidiary in Mexborough on Marriott Road, 5 trailers are available. The centre in Pontefract on Langthwaite Grange Ind Estate has 2 machines and 4 trailers. The firm is also widely known as C and its directors are C J Whitehall, D Farley, P Dupont and 2 others listed below.

The firm has registered nineteen trademarks, all are still in use. The Intellectual Property Office representative of Stelrad is Page White & Farrer. The first trademark was registered in 2014.

We have a group of two directors working for this business at the current moment, including George John Letham and Trevor Terence Harvey who have been performing the directors tasks since 2004. To help the directors in their tasks, since 2012 this business has been providing employment to Leigh Antony Wilcox, who has been looking into maintaining the company's records.