Protec Enamel Limited

All UK companiesReal estate activitiesProtec Enamel Limited

Other letting and operating of own or leased real estate

Protec Enamel Limited contacts: address, phone, fax, email, website, shedule

Address: Ridgewell Works Stourbridge Road WV15 6ED Wootton Bridgnorth

Phone: +44-1440 1435882

Fax: +44-1440 1435882

Email: n\a

Website:

Shedule:

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

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

Registration data Protec Enamel Limited

Register date: 1994-06-30

Register number: 02944277

Type of company: Private Limited Company

Get full report form global database UK for Protec Enamel Limited

Owner, director, manager of Protec Enamel Limited

Richard John Evans Director. Address: Hingley Road, Halesowen, West Midlands, B63 2RR, England. DoB: October 1965, British

Mark Noel Director. Address: Hingley Road, Halesowen, West Midlands, B63 2RR, England. DoB: October 1964, British

Nicola Jane Crossland Director. Address: Knowle, Solihull, West Midlands, B93 9EJ, England. DoB: September 1963, British

Colette Evans Director. Address: Shepley Road, Barnt Green, Birmingham, B45 8TW, United Kingdom. DoB: December 1966, British

Philip Jason Evans Director. Address: Leapgate Avenue, Mitton Park, Stourport On Severn, Worcestershire, DY13 9GN, United Kingdom. DoB: August 1966, British

Joseph Michael Evans Director. Address: Carlton House Quarry Park Road, Pedmore, Stourbridge, West Midlands, DY8 2RE. DoB: January 1935, British

Simon Evans Secretary. Address: The Pines, Old Worcester Road Hartlebury, Kidderminster, Worcestershire, DY11 7XG. DoB: May 1974, British

Simon Evans Director. Address: The Pines, Old Worcester Road Hartlebury, Kidderminster, Worcestershire, DY11 7XG. DoB: May 1974, British

Richard John Evans Director. Address: Shepley Road, Barnt Green, Birmingham, West Midlands, B45 8JW, England. DoB: October 1965, British

Philip Jason Evans Director. Address: Carlton House, Quarry Park Road Pedmore, Stourbridge, West Midlands, DY8 2RE. DoB: August 1966, British

Paul Ian Davenport Secretary. Address: 46 Kidderminster Road, Hagley, Stourbridge, West Midlands, DY9 0QD. DoB: July 1947, British

Jobs in Protec Enamel Limited vacancies. Career and practice on Protec Enamel Limited. Working and traineeship

Other personal. From GBP 1100

Package Manager. From GBP 1400

Fabricator. From GBP 2700

Responds for Protec Enamel Limited on FaceBook

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

Address Protec Enamel Limited on google map

Other similar UK companies as Protec Enamel Limited: 5ize Limited | Hedley Services Limited | 4 Duppas Hill Road (managements) Limited | Efresh Limited | Bradley Wealth Management Limited

This particular company is registered in Wootton Bridgnorth with reg. no. 02944277. This company was established in 1994. The office of this company is situated at Ridgewell Works Stourbridge Road. The area code for this location is WV15 6ED. This business is registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Its most recent filed account data documents were filed up to 2015-03-31 and the most current annual return information was released on 2015-06-30. Ever since the company began in this particular field twenty two years ago, this firm has managed to sustain its great level of prosperity.

As mentioned in this specific firm's employees directory, since November 2015 there have been six directors including: Richard John Evans, Mark Noel and Nicola Jane Crossland.