Clear Edge - Uk Ltd

All UK companiesManufacturingClear Edge - Uk Ltd

Other manufacturing n.e.c.

Clear Edge - Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: Suite 1 Festival Way Festival Park ST1 5SQ Stoke On Trent

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Clear Edge - Uk Ltd"? - send email to us!

Clear Edge - Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clear Edge - Uk Ltd.

Registration data Clear Edge - Uk Ltd

Register date: 1968-09-26

Register number: 00939480

Type of company: Private Limited Company

Get full report form global database UK for Clear Edge - Uk Ltd

Owner, director, manager of Clear Edge - Uk Ltd

Jan Radstaak Secretary. Address: Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, England. DoB:

Randall Schmitz Director. Address: Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, England. DoB: August 1959, American

Michael John Jordan Director. Address: The Mansion Tower, Houston Road, Bishopton, Renfrewshire, PA7 5NX. DoB: April 1964, British

Cfo Randall Schmitz Secretary. Address: Lewis Center, 2021 S Lewis Avenue Suite 570, Tulsa, Oklahoma, 74104, Usa. DoB:

Richard Von Drehle Director. Address: South Atlanta Place, Tulsa, Oklahoma, 74105-7506, Usa. DoB: August 1953, American

Deborah Riley Director. Address: 14 Kingsley Close, Blackburn, Lancashire, BB2 5FB. DoB: n\a, British

Deborah Riley Secretary. Address: 14 Kingsley Close, Blackburn, Lancashire, BB2 5FB. DoB: n\a, British

Alan Raymond Howarth Director. Address: 2 Springfield Court, Higher Kinnerton, Chester, Flintshire, CH4 9BY, Wales. DoB: n\a, British

Richard Anthony Botting Secretary. Address: 10 Woodlands Avenue, Cheadle Hulme, SK8 5DD. DoB: October 1965, British

Robert Anthony Kennedy Director. Address: 1 Abbotts Court, Dullatur, Glasgow, G68 0AP. DoB: May 1970, British

Dieter Jung Director. Address: Am Feldbrand 15, D 40667 Meerbusch, Germany. DoB: November 1940, German

Bernhard Knipping Director. Address: Gietherstr. 114, 47877, Willich, Germany. DoB: September 1954, German

Robert Anthony Kennedy Secretary. Address: 4 Lostock Park Drive, Bolton, Lancashire, BL6 4AH. DoB: May 1970, British

Richard Ian Wood Director. Address: Boldre Mead, Southampton Road, Boldre, Hampshire, SO41 8ND. DoB: May 1961, British

Philip Riley Secretary. Address: 12 Wensley Road, Gatley, Cheadle, Cheshire, SK8 1QH. DoB:

John Richard Stephenson Director. Address: Primrose House, Primrose Road, Clitheroe, Lancashire, BB7 1DR. DoB: September 1954, British

Colin Waudby Director. Address: 52 Stockiemuir Avenue, Bearsden, Glasgow, Lanarkshire, G61 3LX. DoB: December 1950, British

Cathryn Alix Green Secretary. Address: Higher Scarloom House Holden, Bolton By Bowland, Clitheroe, Lancashire, BB7 4PF. DoB: July 1967, British

Michael Anthony Steele Director. Address: Mill Lane, Up Holland, Wigan, Lancashire, WN8 0HJ. DoB: July 1955, British

Gareth David Powell Director. Address: 2 Admington Drive, Hatton Park, Warwick, Warwickshire, CV35 7TZ. DoB: December 1965, British

Clive Heath Director. Address: Greatwood, Offley Brook, Eccleshall, Staffordshire, ST21 6HA. DoB: December 1946, British

Joseph Gibson Director. Address: 2c Hardcastle Gardens, Bradshaw Hall, Bolton, Lancashire, BL2 4NZ. DoB: October 1953, British

David George Flower Director. Address: 7 Dennison Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6LW. DoB: September 1938, British

Andrew Peter Ibbotson Director. Address: 5 Whiteacre Lane, Barrow, Clitheroe, Lancashire, BB7 9BJ. DoB: June 1961, British

Stewart Wellens Director. Address: 41 Rowsley Road, Lytham St Annes, Lancashire, FY8 2NT. DoB: November 1949, British

David George Flower Director. Address: 7 Dennison Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6LW. DoB: September 1938, British

Joachim Rebmann Director. Address: Kaisertor Str 7, 3380 Goslar, Germany. DoB: July 1942, German

Geoffrey Charles Faulkner Director. Address: Barcroft House, Tonacliffe Road, Whitworth, Rochdale, Lancashire, OL12 8SS. DoB: November 1941, British

Robert Waring Director. Address: 81 Edge End Lane, Great Harwood, Blackburn, Lancashire, BB6 7QD. DoB: January 1949, British

Peter Stoyle James Director. Address: 7 Vicarage Close, Station Road Wrea Green, Preston, Lancashire, PR4 2PQ. DoB: December 1936, British

Dr Brian Scott Director. Address: The Well House, Giggleswick, North Yorkshire, BS24 0AP. DoB: August 1946, British

Eric Moore Director. Address: 4 Northwood, Harwood, Bolton, Lancashire, BL2 3LL. DoB: May 1940, British

Harry Tuley Director. Address: The Stables Read Hall Court, Off Hammond Drive Read, Burnley, Lancashire, BB12 7RU. DoB: December 1933, British

Alan Geoffrey Ashworth Director. Address: 5 Alderwood Grove, Edenfield Ramsbottom, Bury, Lancashire, BL0 0HQ. DoB: August 1944, British

Edward Lamb Director. Address: 2 Cedar Crescent, Ramsbottom, Bury, Lancashire, BL0 9DA. DoB: May 1937, British

John Harrison Director. Address: 61 Oulder Hill Drive, Bamford, Rochdale, Lancashire, OL11 5LB. DoB: November 1932, British

Peter Butler Director. Address: 105 Peel Brow, Ramsbottom, Bury, Lancashire, BL0 0AZ. DoB: February 1939, British

Jobs in Clear Edge - Uk Ltd vacancies. Career and practice on Clear Edge - Uk Ltd. Working and traineeship

Sorry, now on Clear Edge - Uk Ltd all vacancies is closed.

Responds for Clear Edge - Uk Ltd on FaceBook

Read more comments for Clear Edge - Uk Ltd. Leave a respond Clear Edge - Uk Ltd in social networks. Clear Edge - Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address Clear Edge - Uk Ltd on google map

Clear Edge - Uk is a business located at ST1 5SQ Stoke On Trent at Suite 1 Festival Way. This firm has been registered in year 1968 and is established under the identification number 00939480. This firm has existed on the English market for 48 years now and company state is is active. In the past, Clear Edge - Uk Ltd switched the official name four times. Up till 2008/07/29 the company used the business name Madison Filter. Later on the company switched to the business name Scapa Filter Media which was used until 2008/07/29 when the final name was agreed on. This firm is registered with SIC code 32990 , that means Other manufacturing n.e.c.. The business most recent filings were submitted for the period up to 2014-12-31 and the most current annual return was submitted on 2016-06-17. It has been fourty eight years for Clear Edge - Uk Limited in this line of business, it is still in the race and is very inspiring for the competition.

Current directors listed by this specific business are as follow: Randall Schmitz assigned this position on 2014/05/31 and Michael John Jordan assigned this position on 2007/03/26. To maximise its growth, since the appointment on 2014/05/31 this specific business has been implementing the ideas of Jan Radstaak, who has been looking into successful communication and correspondence within the firm.