Spooner Industries Limited

All UK companiesManufacturingSpooner Industries Limited

Manufacture of non-domestic cooling and ventilation equipment

Manufacture of machinery for food, beverage and tobacco processing

Manufacture of machinery for paper and paperboard production

Manufacture of ovens, furnaces and furnace burners

Spooner Industries Limited contacts: address, phone, fax, email, website, shedule

Address: Moorland Engineering Works Lower Railway Road LS29 8JB Ilkley

Phone: +44-1244 4438446

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

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

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

Registration data Spooner Industries Limited

Register date: 1959-11-26

Register number: 00643047

Type of company: Private Limited Company

Get full report form global database UK for Spooner Industries Limited

Owner, director, manager of Spooner Industries Limited

Dr Andrew David Marson Director. Address: Lower Railway Road, Ilkley, West Yorkshire, LS29 8JB. DoB: July 1972, British

Robert Thomas Proctor Director. Address: Lower Railway Road, Ilkley, West Yorkshire, LS29 8JB. DoB: July 1962, British

Richard Anton Summers Director. Address: Christchurch Road, Winchester, Hampshire, SO23 9TE, England. DoB: July 1972, British

Brian John Lawrence Director. Address: The Cherries, The Common St Briavels, Lydney, Gloucestershire, GL15 6SG. DoB: April 1942, British

Richard Douglas Michael John Summers Director. Address: Drybridge House, Pyle Hill, Woking, Surrey, GU22 0SR. DoB: December 1944, British

Michael Jonathan Brook Director. Address: Heatherbank, Bleach Mill Lane, Menston, Ilkley, West Yorkshire, LS29 6HE. DoB: May 1961, British

John Muggleston Secretary. Address: 50 Southway, Bingley, West Yorkshire, BD16 3DT. DoB: n\a, British

Ian Smalley Director. Address: 23 Town Street, Rawdon, Leeds, West Yorkshire, LS19 6PU. DoB: February 1963, British

Thomas Murdoch Mackie Director. Address: Glebe House, Church Lane, Goodworth Clatford, Hampshire, SP11 7HL. DoB: June 1956, British

David George Heath Director. Address: 14 Skylark Close, Basingstoke, Hampshire, RG22 5UR. DoB: n\a, British

Barry Barr Stevenson Director. Address: 27 The Circus, Bath, BA1 2EU. DoB: November 1938, British

Stephen Paul Newell Director. Address: 26 Westville Road, Ilkley, West Yorkshire, LS29 9AQ. DoB: August 1965, British

Derek Broadley Director. Address: 4 Abingdon Mansions, Abingdon Road, London, W8 6AD. DoB: September 1939, British

George Haisman Secretary. Address: The Old Pump House, Wycoller, Trawden, Lancashire, BB8 8SY. DoB: February 1949, British

David Philip Carrington Director. Address: Dales Croft, Dacre, Harrogate, North Yorkshire, HG3 4ES. DoB: October 1952, British

James Michael Rennes Director. Address: 1345 Wren Lane, Green Bay Wisconsin 54313, United States Of America, FOREIGN. DoB: March 1950, American

Graham Royle Director. Address: 2 Whirlow Green, Whirlow, Sheffield, South Yorkshire, S11 9NY. DoB: n\a, British

Richard William Quayle Secretary. Address: 22 Grange Avenue, Ilkley, West Yorkshire, LS29 8NU. DoB: February 1951, British

Max Edward Richard Dudley Director. Address: 145 Cotefield Drive, Leighton Buzzard, Bedfordshire, LU7 8DN. DoB: October 1948, British

Peter Edward Blackburn Director. Address: 20 Church Lane, Downend, Bristol, Avon, BS16 6TB. DoB: October 1954, British

Barrie Michael Barrett Director. Address: The Firs, Spetchley Road, Worcester, Worcestershire, WR5 2NL. DoB: April 1943, British

Alan Charles Lott Director. Address: Grange Farm House, Chestnut Lane Barton In Fabis, Nottingham, NG11 0AE. DoB: August 1941, British

John Simpson Binmore Director. Address: Bleak House, Robinsons Hill, Melbourne, Derbyshire, DE73 1DJ. DoB: August 1938, British

Ian Alexander Mackay Director. Address: 32 Ben Rhydding Road, Ilkley, West Yorkshire, LS29 8RL. DoB: February 1939, British

Edwin Vincent Bowden Director. Address: Low Wood Head Banks Lane, Riddlesden, Keighley, West Yorks, BD20 5QT. DoB: February 1945, British

Ernest Oldfield Secretary. Address: 17 Wentworth Close, Eggborough, Goole, North Humberside, DN14 0LR. DoB: December 1934, British

Robert Ian Cunningham Director. Address: 43 Gorse Lane, Oadby, Leicester, Leicestershire, LE2 4RR. DoB: February 1954, British

Graham Dearden Director. Address: High Toft Moor Lane, Menston, Ilkley, West Yorkshire, LS29 6AS. DoB: November 1943, British

Gerald Fawcett Director. Address: 6 Park Crescent, Addingham, Ilkley, West Yorkshire, LS29 0LX. DoB: May 1935, British

George Haisman Director. Address: The Old Pump House, Wycoller, Trawden, Lancashire, BB8 8SY. DoB: February 1949, British

James Michael Southworth Director. Address: Woodhouse Farm, Austwick, Lancaster, Lancashire, LA2 8BZ. DoB: September 1940, British

Jobs in Spooner Industries Limited vacancies. Career and practice on Spooner Industries Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Spooner Industries Limited on FaceBook

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

Address Spooner Industries Limited on google map

Other similar UK companies as Spooner Industries Limited: Hilyn Limited | Tregunter Partnership Nominee 2 Limited | Tickabox Solutions Limited | Millbrooke Sw15 Limited | Wrenways Limited

Spooner Industries began its operations in the year 1959 as a PLC under the ID 00643047. The company has been developing with great success for 57 years and the present status is active. This firm's headquarters is based in Ilkley at Moorland Engineering Works. Anyone could also find this business utilizing its postal code , LS29 8JB. This enterprise declared SIC number is 28250 and their NACE code stands for Manufacture of non-domestic cooling and ventilation equipment. The business most recent records were filed up to 2015-06-30 and the latest annual return was submitted on 2016-05-11. Spooner Industries Ltd has been developing on the market for fifty seven years, something very few competitors managed to do.

Spooner Industries Ltd is a small-sized vehicle operator with the licence number OB0188716. The firm has two transport operating centres in the country. In their subsidiary in Ilkley , 1 machine is available. The centre in Ilkley on Lower Railway Road has 1 machine. The firm directors are Andrew David Marson, Brian John Lawrence, Michael Jonathan Brook and 6 others listed below.

As stated, the following company was incorporated in 1959/11/26 and has so far been supervised by twenty seven directors, and out this collection of individuals six (Dr Andrew David Marson, Robert Thomas Proctor, Richard Anton Summers and 3 other directors have been described below) are still active.