Sterling Fluid Systems (uk) Limited
Sterling Fluid Systems (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Europa House Second Avenue Trafford Park M17 1EE Manchester
Phone: +44-1384 4679321
Fax: +44-1384 4679321
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sterling Fluid Systems (uk) Limited"? - send email to us!
Registration data Sterling Fluid Systems (uk) Limited
Register date: 1938-05-13
Register number: 00340267
Type of company: Private Limited Company
Get full report form global database UK for Sterling Fluid Systems (uk) LimitedOwner, director, manager of Sterling Fluid Systems (uk) Limited
Martin Edwards Director. Address: Burrell Road, Haywards Heath, West Sussex, RH16 1TL, England. DoB: April 1955, British
Alexander Onslow Director. Address: St. Marys Road, Penketh, Warrington, Cheshire, WA5 2DT, United Kingdom. DoB: February 1973, British
Shaun Michael Hampson Director. Address: 43 St Chad's Close, Stone, Staffordshire, ST15 8QA. DoB: August 1968, British
Paul Antony Bull Secretary. Address: 7 Leveret Way, Birstall, Batley, West Yorkshire, WF17 0RP. DoB: December 1968, British
Paul Antony Bull Director. Address: 7 Leveret Way, Birstall, Batley, West Yorkshire, WF17 0RP. DoB: December 1968, British
Luke Edward Alverson Director. Address: N. O'Connor Boulevard, Suite 2300, Irving, Tx 75039, Usa. DoB: December 1977, American
Kevin Anthony Meehan Director. Address: Hawton Lane, Balderton, Newark, Notts, NG24 3BU. DoB: May 1958, British
Harald Hell Director. Address: Lindenstrasse 170, Itzehoe, Schleswig - Holstein, 25524, Germany. DoB: April 1961, German
Patrick Thomas Herron Director. Address: 87 Redmires Road, Sheffield, South Yorkshire, S10 4LB. DoB: January 1948, British
Erich Mohdieck Director. Address: Sachsenneg 12, Kremperheide, Schleswig-Holstein 25569, Germany. DoB: July 1961, German
Roger Mcmahon Director. Address: 19 Conisboro Avenue, Caversham Caversham Heights, Reading, Berkshire, RG4 7JB. DoB: November 1957, British
Jurgen Manfred Arnold Director. Address: Aberjettenbacher Strabe 3, Beilstein, Baden Wurttenberg, 71717, Germany. DoB: August 1953, German
Martin John Copson Director. Address: 54 Kenmore Road, Sale, Cheshire, M33 4LG. DoB: April 1970, British
Heinz Dieter Ross Director. Address: Galgemberg 27, Auerbach 91275, Germany Bavaria, FOREIGN, Germany. DoB: October 1952, German
Stephen James Graham Director. Address: 10 Brownberrie Avenue, Horsforth, Leeds, LS18 5PN. DoB: October 1962, British
Barry Reginald Weaver Director. Address: Wegzoll 5, Hamburg, 22393, FOREIGN, Germany. DoB: June 1951, British
Wolfgang Ernst Trittin Director. Address: Rosenstrasse 9, Gallingen, D-78262, Germany. DoB: April 1956, German
Paul Brian O'kelly Director. Address: Bagley Edge Badger Lane, Oxford, Oxfordshire, OX1 5BL. DoB: December 1957, British
Francis More O'reilly Director. Address: 32 Perrymead, Prestwich, Manchester, Lancashire, M25 2QJ. DoB: October 1941, British
Doctor Widu Wittekindt Director. Address: Fliederstrasse 16, Achim, 28832, Germany. DoB: November 1940, German
Martin Evan Jones Director. Address: Red Copse Foxcombe Road, Boars Hill, Oxford, OX1 5DG. DoB: October 1948, British
Christopher Denis Johnson Secretary. Address: 21 Cherry Grove, Hungerford, Berkshire, RG17 0HP. DoB: April 1947, British
Christopher Denis Johnson Director. Address: 21 Cherry Grove, Hungerford, Berkshire, RG17 0HP. DoB: April 1947, British
Owen Shevlin Director. Address: 2 The Rickyard, Ardington, Oxfordshire, OX12 8PG. DoB: April 1952, British
Peter Joseph Andrews Director. Address: Brassmills, Hooks Lane Malswick, Newent, Gloucestershire, GL18 1HD. DoB: March 1947, British
Ambrose Perren Director. Address: Neuhausstrasse 17, 8044 Zurich, Switzerland. DoB: March 1928, Swiss
Hashmukh Ramji Ghelani Director. Address: 11 Walmer Drive, Bramhall, Stockport, Cheshire, SK7 3AT. DoB: June 1949, British
Michael John Shea Director. Address: The Old Vicarage High Street, Girton, Newark, Nottinghamshire, NG23 7JA. DoB: May 1931, British
Paul Schwob Director. Address: Im Grune 2, Ch-8610 Uster, FOREIGN, Switzerland. DoB: April 1945, Swiss
Jobs in Sterling Fluid Systems (uk) Limited vacancies. Career and practice on Sterling Fluid Systems (uk) Limited. Working and traineeship
Plumber. From GBP 1700
Welder. From GBP 1800
Responds for Sterling Fluid Systems (uk) Limited on FaceBook
Read more comments for Sterling Fluid Systems (uk) Limited. Leave a respond Sterling Fluid Systems (uk) Limited in social networks. Sterling Fluid Systems (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sterling Fluid Systems (uk) Limited on google map
Registered as 00340267 seventy eight years ago, Sterling Fluid Systems (uk) Limited was set up as a Private Limited Company. The firm's current registration address is Europa House Second Avenue, Trafford Park Manchester. It has been already 16 years since Sterling Fluid Systems (uk) Limited is no longer recognized under the name Sihi Pumps (uk). The company SIC code is 28131 meaning Manufacture of pumps. Sterling Fluid Systems (uk) Ltd reported its latest accounts up to 2014-11-30. The firm's most recent annual return information was filed on 2015-12-31. Sterling Fluid Systems (uk) Ltd has been prospering as a part of this market for 78 years, something very few firms managed to do.
Because of the following firm's constant expansion, it became vital to acquire additional executives, to name just a few: Martin Edwards, Alexander Onslow, Shaun Michael Hampson who have been aiding each other since 2016 to promote the success of this company. To maximise its growth, for the last nearly one month the company has been implementing the ideas of Paul Antony Bull, age 48 who has been responsible for making sure that the firm follows with both legislation and regulation.
