Lydmet Limited

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

Address: Suite 14 Manchester International Office Centre Styal Road M22 5TN Manchester

Phone: +44-1547 2289520

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

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

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

Registration data Lydmet Limited

Register date: 1934-02-22

Register number: 00284953

Type of company: Private Limited Company

Get full report form global database UK for Lydmet Limited

Owner, director, manager of Lydmet Limited

Andrew Gary Holmes Director. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom. DoB: May 1956, British

Beverley Ann Sutton Secretary. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN. DoB:

David Gosling Director. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom. DoB: June 1964, British

Brian Roderick Director. Address: Woodside, Maesteg Road, Maesteg, Mid Glamorgan, CF34 9LD. DoB: December 1963, British

Elizabeth Shawcross Swift Secretary. Address: Mossdale Road, Sale, Cheshire, M33 4FT. DoB:

Peter Spencer Vernsverry Director. Address: 233 Broadway East, Northampton, Northamptonshire, NN3 2PU. DoB: November 1964, British

Michael Frank Bees Director. Address: 15 Otter Road, Clevedon, Avon, BS21 6LQ. DoB: July 1953, British

Stephen Leonard Robins Director. Address: Orchard House, Springfield Farm, Shipston On Stour, Warwickshire, CV36 4HQ. DoB: August 1962, British

James Zamoyski Director. Address: 7222 Meadowlake Road, Bloomfield Hills, Michigan, 48301, Usa. DoB: December 1946, American

David Matthew Sherbin Director. Address: 4181 Southmoor Lane, West Bloomfield, Michigan 48323, United States. DoB: September 1958, American

Timothy Dean Jayes Director. Address: 10 Moreall Meadows, Coventry, West Midlands, CV4 7HL. DoB: March 1960, British

Andrew Christopher Boydell Secretary. Address: Hillside Farm, Hangar Hill Whitwell, Worksop, Nottinghamshire, S80 4SD. DoB: n\a, British

Patricia Josephine Robinson Secretary. Address: 782 Warwick Road, Solihull, West Midlands, B91 3EH. DoB:

Leonard Bolton Director. Address: South Field Jedburgh Road, Kelso, Roxburghshire, TD5 8JW. DoB: June 1941, British

Raymond Michael Churchill Secretary. Address: Mizzentop, Brimpsfield, Gloucester, Gloucestershire, GL4 8LD. DoB:

Joseph Matthew David Maclane Director. Address: Duart House, Newnham On Severn, Gloucestershire, GL14 1SA. DoB: June 1959, British

Jennifer Mary Hogg Secretary. Address: 97a Alan Road, Withington, Manchester, M20 4SE. DoB: n\a, British

Nigel Duncan Salter Director. Address: Roanoke 1 Charlecote Road, Wellesbourne, Warwick, Warwickshire, CV35 9LU. DoB: February 1958, British

Frank Tomes Director. Address: 17 Burnt Stones Close, Sandygate, Sheffield, South Yorkshire, S10 5TS. DoB: December 1942, British

Samuel Francis Thomas Director. Address: 55 South Hinchman Avenue, Haddonfield, New Jersey, 08033, Usa. DoB: August 1951, Usa

Christopher Brook Allott Director. Address: Tiree 22 St Kingsmark Avenue, Chepstow, Monmouthshire, NP6 5LY. DoB: November 1952, British

David Llewellyn George Thomas Director. Address: 19 Kingsmark Lane, Crossway Green, Chepstow, Gwent, NP6 5LZ. DoB: March 1932, British

William Raymond Price Director. Address: 34 Edenwall Road, Milkwall, Coleford, Glos, GL16 7LA. DoB: December 1937, British

Dr Michael Marshall Copeland Director. Address: Forest View, Brierley Banks Brierley, Drybrook, Glos, GL17. DoB: August 1945, British

Robert Denis Raywood Director. Address: 13 Ash Dene Crescent, Pudsey, West Yorkshire, LS28 8NS. DoB: April 1935, British

John William Lamyman Director. Address: 6 Orchard Close, Aylburton, Lydney, Glos, GL15 6EA. DoB: February 1945, British

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

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Lydmet Limited on FaceBook

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

Address Lydmet Limited on google map

Other similar UK companies as Lydmet Limited: 79 Direct Limited | Smh Quick Solutions Ltd | Trimble Mrm Limited | Optinetz Limited | Smart Associates Limited

00284953 is the registration number of Lydmet Limited. This company was registered as a PLC on 22nd February 1934. This company has been present on the market for 82 years. The enterprise may be reached at Suite 14 Manchester International Office Centre Styal Road in Manchester. It's postal code assigned to this location is M22 5TN. Up till now Lydmet Limited changed the listed name three times. Up till 29th January 2014 the company used the name Federal-mogul Camshaft Castings. Later on the company adapted the name Weyburn-lydmet that was used until 29th January 2014 when the currently used name was adopted. The enterprise declared SIC number is 99999 and has the NACE code: Dormant Company. 2015-12-31 is the last time company accounts were reported.

Federal-mogul Camshaft Castings Ltd is a small-sized vehicle operator with the licence number OH0135085. The firm has one transport operating centre in the country. In their subsidiary in Lydney , 2 machines are available. The firm is also widely known as F.

For three years, this firm has only been supervised by one managing director: Andrew Gary Holmes who has been supervising it since 13th December 2013. For almost one year David Gosling, age 52 had worked for this firm up until the resignation three years ago. What is more another director, namely Brian Roderick, age 53 quit in 2013. In addition, the director's assignments are bolstered by a secretary - Beverley Ann Sutton, from who was chosen by this firm on 21st July 2010.