Evander Glazing And Locks Limited

All UK companiesConstructionEvander Glazing And Locks Limited

Electrical installation

Joinery installation

Plumbing, heat and air-conditioning installation

Painting

Evander Glazing And Locks Limited contacts: address, phone, fax, email, website, shedule

Address: Third Floor International Buildings 71 Kingsway WC2B 6ST London

Phone: +44-1371 9249908

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Evander Glazing And Locks Limited"? - send email to us!

Evander Glazing And Locks Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Evander Glazing And Locks Limited.

Registration data Evander Glazing And Locks Limited

Register date: 1980-03-11

Register number: 01484358

Type of company: Private Limited Company

Get full report form global database UK for Evander Glazing And Locks Limited

Owner, director, manager of Evander Glazing And Locks Limited

David James Benwell Taylor-smith Director. Address: 71 Kingsway, London, WC2B 6ST, England. DoB: October 1961, British

Suzanne Claire Hardyman Secretary. Address: 71 Kingsway, London, WC2B 6ST, England. DoB:

Gavin John Pringle Director. Address: 71 Kingsway, London, WC2B 6ST, England. DoB: December 1961, British

Keith Alan Reid Director. Address: 71 Kingsway, London, WC2B 6ST, England. DoB: April 1980, British

Mark Jonathan Silver Director. Address: 71 Kingsway, London, WC2B 6ST, England. DoB: May 1961, British

David Alun Hughes Director. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG. DoB: November 1961, British

Deborah Hewitt Director. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom. DoB: August 1963, British

Alan Brooks Director. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom. DoB: May 1977, British

Rick Francis Director. Address: 71 Kingsway, Broadland Business Park, London, Norfolk, WC2B 6ST, England. DoB: February 1961, British

Stephen John Youngs Secretary. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom. DoB:

Brian Corrway Secretary. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG. DoB:

Brian Corrway Director. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom. DoB: September 1971, British

Andrew John Smith Director. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG. DoB: March 1969, British

Martin John Bennett Director. Address: St Peters Church Lane, Droitwich, Worcestershire, WR9 7AN. DoB: April 1969, British

Anna Maughan Secretary. Address: 404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS. DoB: n\a, British

Alan Albert Horton Director. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom. DoB: May 1963, British

Jonathan Simpson Dent Director. Address: Carisbrook, 19 Briar Walk Putney, London, SW15 6UD. DoB: November 1966, British

Mark James Maddox Director. Address: 26 Scotland Bridge Road, New Haw, Addlestone, Surrey, KT15 3HD. DoB: January 1959, British

Maxwell Dunworth Director. Address: Applewood, Holme Lane Holme, Scunthorpe, South Humberside, DN16 3RG. DoB: January 1969, British

Caroline Emma Roberts Thomas Secretary. Address: 5 Broomsleigh Street, London, NW6 1QQ. DoB: n\a, British

Stephen George White Director. Address: The Hawthorns North Road, Ranskill, Retford, Nottinghamshire, DN22 8NJ. DoB: June 1948, British

James Mathew Ong Director. Address: Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom. DoB: November 1973, British

Stuart Anderson Director. Address: Angel Barn Main Street, Ewerby, Sleaford, Lincolnshire, NG34 9PH. DoB: February 1967, British

Ian James Shipley Director. Address: 3 The Birches, Bury Road, Beyton, Suffolk, IP30 9BF. DoB: April 1955, British

Ian Carlisle Director. Address: The Clock House, West End Road Box End, Kempston Rural, Bedfordshire, MK43 8RT. DoB: March 1962, British

Richard David Harpin Director. Address: The Priory, Nun Monkton, York, Yorkshire, YO26 8ES. DoB: September 1964, British

Andrew John Belk Director. Address: Pen Plannau, Moelfre, Llansilin, North Wales, SY10 7QL. DoB: November 1963, British

James Stuart Aspin Director. Address: The Old Foundry, Manor Farm Barn, East Moor, Norfolk, PE33 9PZ. DoB: January 1965, British

Dr Mark Antony Hazlewood Director. Address: Drakes Close, East Harling, Norfolk, NR16 2JB. DoB: March 1966, British

Joseph Colvin Rae Director. Address: Westerlea 21 Tintagel Way, Port Solent, Hampshire, PO6 4SS. DoB: March 1947, British

Stephen Gaastra Director. Address: Long Meadow House Mill Lane, Swaffham Bulbeck, Cambridgeshire, CB25 0NF. DoB: May 1958, British

Moray Stuart Duguid Director. Address: 103 Highgate West Hill, London, N6 6AP. DoB: January 1948, British

Tara Veronica Jackson Secretary. Address: 2 Highbank Cottages Fen Street, Old Buckenham, Attleborough, Norfolk, NR17 1NW. DoB:

John Francis Hill Director. Address: Highfields 36 Green End, Renhold, Bedford, Bedfordshire, MK41 0LJ. DoB: January 1948, British

Kenneth William Landsberg Director. Address: 1 Lower Common Road, London, SW15 1BP. DoB: April 1958, British

Ronald Hunter Lamb Director. Address: Dunrobin, Stoke Common Road, Fulmer, Buckinghamshire, SL3 6HA. DoB: October 1942, British

Peter John Diegeler Secretary. Address: 13 Bartlett Road, Westerham, Kent, TN16 1TP. DoB: December 1938, British

Network Accounting Ltd Secretary. Address: Unit 2a Suttons Business Park, New Road, Rainham, Essex, RM13. DoB:

Philip Milburn Director. Address: Hardley Hall Hardley, Nr Loddon, Norwich, Norfolk, NR14 6BU. DoB: May 1954, British

Barry Hegley Director. Address: 209 Cowbridge Lane, Barking, Essex, IG11 8LG. DoB: n\a, British

Peter John Diegeler Secretary. Address: 13 Bartlett Road, Westerham, Kent, TN16 1TP. DoB: December 1938, British

Robert Joseph Fitzjohn Director. Address: 53 Telfords Yard, 6 The Highway Wapping, London, E1 9BQ. DoB: September 1947, British

Jobs in Evander Glazing And Locks Limited vacancies. Career and practice on Evander Glazing And Locks Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Evander Glazing And Locks Limited on FaceBook

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

Address Evander Glazing And Locks Limited on google map

Other similar UK companies as Evander Glazing And Locks Limited: Kegs Of Camberley Limited | Kiel House Stores Ltd | Hairways Direct Limited | Louis Bannon Coins & Medals Limited | Wolf Laundry Limited

This particular business is based in London registered with number: 01484358. It was registered in the year 1980. The office of this firm is located at Third Floor International Buildings 71 Kingsway. The zip code for this location is WC2B 6ST. This company has a history in registered name changing. In the past, the firm had five different names. Before 2009 the firm was run under the name of Evander Locks And Glazings and up to that point the company name was Homeserve Emergency Services. This business SIC code is 43210 meaning Electrical installation. Evander Glazing And Locks Ltd reported its latest accounts up till March 31, 2015. The business most recent annual return was submitted on March 11, 2016. Ever since the company debuted on this market 36 years ago, the firm has managed to sustain its great level of prosperity.

Evander Glazing And Locks Limited is a small-sized vehicle operator with the licence number OF1075995. The firm has one transport operating centre in the country. In their subsidiary in Wymondham on Ayton Road Industrial Estate, 2 machines are available. The firm is also widely known as A and its directors are Alan Horton, Ian James Shipley, James Matthew Ong and 2 others listed below.

With 30 job offers since 2016-09-08, the company has been among the most active employers on the employment market. Most recently, it was searching for new workers in Durham, Middlesbrough and York. They often hire full time employers under Fixed term contract mode. They seek employees for such posts as for example: Insurance Trainee Service Engineer, Commercial Glazier and Insurance Service Engineer. Out of the available positions, the highest paid one is Response Engineer in Durham with £18600 on a yearly basis. Candidates who want to apply for this vacancy ought to send the application to Recruitment @ EGL.

When it comes to this specific company, the majority of director's assignments up till now have been done by David James Benwell Taylor-smith, Gavin John Pringle and Keith Alan Reid. Amongst these three managers, Gavin John Pringle has been working for the company the longest, having become a vital part of the Management Board in March 2016. In order to increase its productivity, since April 2016 this specific company has been providing employment to Suzanne Claire Hardyman, who has been working on ensuring the company's growth.