Sevalco Limited
Combined office administrative service activities
Sevalco Limited contacts: address, phone, fax, email, website, shedule
Address: 1, Crescent Office Park Clarks Way BA2 2AF Bath
Phone: +44-1245 8650329
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sevalco Limited"? - send email to us!
Registration data Sevalco Limited
Register date: 1936-05-13
Register number: 00314110
Type of company: Private Limited Company
Get full report form global database UK for Sevalco LimitedOwner, director, manager of Sevalco Limited
John Loudermilk Director. Address: 1800 West Oak Commons Court, Marietta, Georgia 30062-2253, Usa. DoB: June 1970, American
Conrad Francis Goulden Secretary. Address: Clarks Way, Bath, BA2 2AF, England. DoB:
Jeffrey Scott Hanson Director. Address: 1800 West Oak Commons Court, Marietta, Georgia 30062-2253, Usa. DoB: June 1964, American
Frederick Roy Withers Director. Address: Clarks Way, Bath, BA2 2AF, England. DoB: June 1950, British
Thomas Frey Director. Address: Clarks Way, Bath, BA2 2AF, England. DoB: December 1963, German
Kevin Boyle Director. Address: Clarks Way, Bath, BA2 2AF, England. DoB: July 1960, American
Eric Gregoire Director. Address: Clarks Way, Bath, BA2 2AF, England. DoB: February 1969, French
Glenn Townson Secretary. Address: Clarks Way, Bath, BA2 2AF, England. DoB: n\a, British
Heinz Derber Director. Address: Cresent Office Park, Clarks Way, Bath, BA2 2AF, United Kingdom. DoB: May 1951, German
Jae Sup Lee Director. Address: 1800 West Oak Commons Court Marietta, Georgian, 30062, Usa. DoB: November 1950, Korean
Richard John Smart Director. Address: 66 Footes Lane, Frampton Cotterel, Bristol, BS36 2JG. DoB: July 1962, British
Simon Nicholas Viner Secretary. Address: 37 Star Avenue, Stoke Gifford, Bristol, BS34 8RG. DoB:
Richard John Smart Secretary. Address: 66 Footes Lane, Frampton Cotterel, Bristol, BS36 2JG. DoB: July 1962, British
Mark Dennis Breen Director. Address: Cresent Office Park, Clarks Way, Bath, BA2 2AF, United Kingdom. DoB: December 1959, American
Nigel Bruce Cheeseright Director. Address: 2 Church Town Court, Backwell, Bristol, N Somerset, BS48 3JF. DoB: December 1964, British
Rodney Lynn Taylor Director. Address: 6304 Benbrooke Overlook, Acworth, Georgia Ga 30101, FOREIGN, Usa. DoB: August 1953, American
Manuel Iraola Director. Address: 812 Alfonso Avenue, Coral Gables, Florida 33146, Usa. DoB: March 1948, American
James Berresse Director. Address: 5622 Forkwood Drive, Acworth, Cobb Georgia Ga 30101, Usa. DoB: May 1960, American
Stephen Edwin Buckner Director. Address: Linden House, Newport, Berkeley, Gloucestershire, GL13 9PY. DoB: November 1954, British
Manfred Gunter Bertzick Director. Address: 27 Queens Road, Clevedon, Avon, BS21 7TF. DoB: December 1954, German
John Thomas Walsh Director. Address: 2083 Wyeth Walk, Marietta Georgia 30062, Cobb County, Usa. DoB: September 1939, American
Dietmar Heinz Werner Voss Director. Address: 4361 Bishop Lake Road, Marietta, Cobb County Georgia Ga 30062, Usa. DoB: May 1952, German
Donna Maria Tarbox Secretary. Address: Amber Cottage, Pine Tree Way Viney Hill, Lydney, Gloucestershire, GL15 4NT. DoB:
James Anthony Cederna Director. Address: 990 Asherbrooke Way, Marietta, Cobb County, Georgia, GA 30068, Usa. DoB: January 1951, American
William R Jones Director. Address: 4 Post Office Lane, Flax Bourton, Bristol, Avon, BS19 3PZ. DoB: July 1955, American
Martin Wright Secretary. Address: The Lodge, Purton Stoke, Swindon, Wiltshire, SN5 4JF. DoB: n\a, British
Senior Vice President Gerd Warnecke Director. Address: Heinrich-Henstorf-Strasse 51, Wedemark 2, Germany. DoB: September 1938, German
Clifton David Mccloskey Director. Address: Foxgloves Cleeve Lane, Ross On Wye, Herefordshire, HR9 7TB. DoB: January 1946, British
Gabor Mezei Director. Address: 799 Denards Mill, Marietta, Georgia 30067, Cobb County, FOREIGN, Usa. DoB: May 1935, American
Jon Lee Prather Director. Address: 3414 South Zunts Place, Tulsa, Oklahoma 74105, FOREIGN, Usa. DoB: October 1939, Usa
Jobs in Sevalco Limited vacancies. Career and practice on Sevalco Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Sevalco Limited on FaceBook
Read more comments for Sevalco Limited. Leave a respond Sevalco Limited in social networks. Sevalco Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sevalco Limited on google map
Other similar UK companies as Sevalco Limited: Chhipa Locum Ltd | Jba Sapres Ltd | Pop T Events Limited | Club Marine Limited | Viridor Waste (greater Manchester) Limited
Sevalco Limited can be found at Bath at 1, Crescent Office Park. You can find the firm using the postal code - BA2 2AF. Sevalco's launching dates back to 1936. The firm is registered under the number 00314110 and its up-to-data status is active. The firm SIC code is 82110 which means Combined office administrative service activities. The firm's latest records were filed up to Tue, 31st Mar 2015 and the most recent annual return was submitted on Mon, 26th Oct 2015. Sevalco Ltd has been functioning on the market for over 80 years, a feat few competitors have achieved.
The details detailing this particular enterprise's executives shows us the existence of five directors: John Loudermilk, Jeffrey Scott Hanson, Frederick Roy Withers and 2 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2016-01-01, 2015-07-10 and 2013-06-24. Additionally, the director's tasks are backed by a secretary - Conrad Francis Goulden, from who was hired by the business in 2015.
