Weir Valves & Controls Uk Limited
Other manufacturing n.e.c.
Contacts of Weir Valves & Controls Uk Limited: address, phone, fax, email, website, working hours
Address: Britannia House Huddersfield Road HX5 9JR Elland Halifax
Phone: +44-1507 3895996 +44-1507 3895996
Fax: +44-1487 2452941 +44-1487 2452941
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Weir Valves & Controls Uk Limited"? - Send email to us!
Registration data Weir Valves & Controls Uk Limited
Get full report from global database of The UK for Weir Valves & Controls Uk Limited
Addition activities kind of Weir Valves & Controls Uk Limited
202402. Dairy based frozen desserts
232502. Men's and boys' dress slacks and shorts
364400. Noncurrent-carrying wiring devices
20870202. Cocktail mixes, nonalcoholic
31999905. Dog furnishings: collars, leashes, muzzles, etc.: leather
44120000. Deep sea foreign transportation of freight
51930203. Plants, potted
Owner, director, manager of Weir Valves & Controls Uk Limited
Secretary - Gillian Kyle. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB:
Director - Jennifer Gillian Magowan. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB: March 1984, British
Director - Michael Nicholas Mannion. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB: March 1961, British
Director - Philip John Crookes. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB: May 1958, British
Director - John Heasley. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB: April 1974, British
Secretary - Walter James Clark. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB:
Director - Dean Jenkins. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB: November 1971, Australian
Director - Roger Griffin. Address: Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. DoB: June 1964, British
Director - Peter Anthony O'reilly. Address: Hollytree Close, Loughborough, Leicestershire, LE11 2QX. DoB: October 1957, Irish
Director - Christopher Riordan. Address: Deneside, Ossett, West Yorkshire, WF5 8EB. DoB: June 1960, British
Director - Neil Williams. Address: Lynham Avenue, Birdwell, Barnsley, South Yorkshire, S70 5SY. DoB: December 1959, Welsh
Secretary - Paul Simmons. Address: Halton Chase, Westhead, Ormskirk, Lancashire, L40 6JR. DoB: October 1957, British
Director - Andrew Spivey. Address: Lion Court, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7QX. DoB: October 1971, British
Director - Brian Howarth. Address: 6 Langcliffe Avenue, Harrogate, HG2 8JQ. DoB: n\a, British
Director - Terence Scrutton. Address: Ombersley Road, Worcester, Worcestershire, WR3 7BT. DoB: January 1966, British
Director - Neil Eckford. Address: 3 Eaton Bank, Accrington, Lancashire, BB5 2LW. DoB: August 1959, British
Director - Maurice Tunstall. Address: Whitebridge Drive, Darlington, County Durham, DL1 3TY. DoB: October 1958, British
Director - David Latimer. Address: 77 Wilkinson Street, Broomhall, Sheffield, South Yorkshire, S10 2GJ. DoB: November 1961, British
Director - Paul Simmons. Address: Halton Chase, Westhead, Ormskirk, Lancashire, L40 6JR. DoB: October 1957, British
Director - Neil Williams. Address: Lynham Avenue, Birdwell, Barnsley, South Yorkshire, S70 5SY. DoB: December 1959, Welsh
Director - Anthony Lewis Morgan. Address: 146 Wylde Green Road, Sutton Coldfield, West Midlands, B72 1JB. DoB: April 1948, British
Director - Robert Frans Westrick. Address: Greenlands, Brandside, Buxton, Derbyshire, SK17 0SE. DoB: January 1960, British
Director - Peter David Thorpe. Address: 3 Blackchapel Drive, Rochdale, Lancashire, OL16 4QU. DoB: September 1953, British
Secretary - Sally Ann Jones. Address: 39 Sough Hall Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2QP. DoB: April 1963, British
Director - Sally Ann Jones. Address: 39 Sough Hall Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2QP. DoB: April 1963, British
Director - Stephen Smallburn. Address: 2 Lower Gilbert Fields, Barsey Green Lane Barkisland, Halifax, West Yorkshire, HX4 0BX. DoB: April 1948, British
Director - Carl Ennis. Address: 18 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA. DoB: November 1968, British
Director - Jonathan Woodley Gagg. Address: Dew House Marton Cum Grafton, York, North Yorkshire, YO5 9QR. DoB: August 1948, British
Director - Terence Lascelles Hood. Address: 6 Chestnut Close, Broughton Astley, Leicester, Leicestershire, LE9 6UB. DoB: August 1936, British
Director - John Ward. Address: 22 Holt Park Road, Leeds, West Yorkshire, LS16 7QS. DoB: June 1947, British
Director - Kevin George Alfred Gamble. Address: Areley House, Watford Road, Crick, Northamptonshire, NN6 7TT. DoB: September 1947, British
Director - Peter Everett. Address: 71 Grassmere Road, Gledholt, Huddersfield, HD1 4LJ. DoB: May 1954, British
Director - Roger Griffin. Address: 2 Shepley Road, Stocksmoor, Huddersfield, West Yorkshire, HD4 6XW. DoB: June 1964, British
Director - Andrew Lewis Esson. Address: Broadfield Park, Holmebridge, Huddersfield, HD7 1JQ. DoB: February 1963, British
Director - Michael Philip Monks. Address: The Old Barn 5 East Farm Mews, Caldy, Wirral, Merseyside, L48 1QB. DoB: August 1948, British
Director - John Steele. Address: 11 Fox Royd, Shepley, Huddersfield, West Yorkshire, HD8 8EU. DoB: October 1948, British
Director - Donald Charles Saltmarshe. Address: Green Lane Farm, Green Lane, Lydiate, Merseyside, L31 4HZ. DoB: January 1941, British
Director - Walter Buchanan Campbell. Address: 31 Cammo Grove, Edinburgh, Midlothian, EH4 8EX. DoB: June 1939, British
Director - Sir Ronald Garrick. Address: "Turnberry", 14 Roddinghead Road, Giffnock, Glasgow, G46 6TN. DoB: August 1940, British
Director - Rex Watson. Address: 13 Brendon Drive, Birkby, Huddersfield, West Yorkshire, HD2 2DF. DoB: June 1935, British
Director - James Highet Livingstone. Address: 11 Marland Fold, Rochdale, Lancashire, OL11 4RF. DoB: January 1938, British
Director - William Andrew Mclean. Address: 25 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: December 1938, British
Director - Ian Mair Boyd. Address: 5 Bruce Road, Glasgow, Lanarkshire, G41 5EL. DoB: September 1944, British
Director - William Pentland. Address: 33 Stonecleame Road, Boxford, Massachusetts 01921, FOREIGN, Usa. DoB: April 1930, Usa
Director - David Perkin. Address: 112 Gawthorpe Lane, Lepton, Huddersfield, West Yorkshire, HD5 0NZ. DoB: July 1945, British
Director - Brian Spencer. Address: 18 Southlands Drive, Fixby, Huddersfield, West Yorkshire, HD2 2LT. DoB: n\a, British
Jobs in Weir Valves & Controls Uk Limited, vacancies. Career and training on Weir Valves & Controls Uk Limited, practic
Now Weir Valves & Controls Uk Limited have no open offers. Look for open vacancies in other companies
-
Software Development Manager - D87139T (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering - Computing
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Executive Office Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,458 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Marketing Assistant (Loughborough University London) (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Marketing and Advancement, (Loughborough University London)
Salary: £23,879 to £28,452 per annum. Administrative Services grade 5.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Technician – Birmingham Centre for Energy Storage (BCES) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Insight & Innovation - Qualitative Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £28,591 to £48,395 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management
-
Assistant/Associate Professors in Telecommunications (Riccarton, Edinburgh)
Region: Riccarton, Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies
-
Lecturer/Senior Lecturer/Reader in Psychology (City Of London)
Region: City Of London
Company: N\A
Department: N\A
Salary: £40,865 to £60,109
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Humanities
Salary: £28,936 within the Grade E band (£26,495 - £33,518), depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Historical and Philosophical Studies,History
-
Research Assistant (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Department of Electronic and Computer Engineering
Salary: £28,453 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Tsinghua Advanced Innovation Fellow (Beijing - China)
Region: Beijing - China
Company: N\A
Department: N\A
Salary: ¥250,000 to ¥350,000
£28,500 to £39,900 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Postdoctoral Research Assistant in Changing Risks of Droughts and Floods in Southern Africa over the 20th Century and in the Future Using Ensemble Climate Modelling (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Statistics
Responds for Weir Valves & Controls Uk Limited on Facebook, comments in social nerworks
Read more comments for Weir Valves & Controls Uk Limited. Leave a comment for Weir Valves & Controls Uk Limited. Profiles of Weir Valves & Controls Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Weir Valves & Controls Uk Limited on Google maps
Other similar companies of The United Kingdom as Weir Valves & Controls Uk Limited: Stainless & Alloy Products Limited | Gsp Supplies Limited | Dixon Balston Design Limited | Tampo Limited | Ryder Saddlery Limited
Weir Valves & Controls Uk is a business with it's headquarters at HX5 9JR Elland Halifax at Britannia House. This business was set up in 1966 and is registered under the registration number 00869208. This business has been on the UK market for 50 years now and its up-to-data status is is active. The firm present name is Weir Valves & Controls Uk Limited. This business former clients may know it as Hopkinsons, which was used until September 4, 2002. This business declared SIC number is 32990 which means Other manufacturing n.e.c.. Weir Valves & Controls Uk Ltd reported its account information up to 2016-01-01. The firm's most recent annual return was released on 2016-06-28. Fifty years of competing in this particular field comes to full flow with Weir Valves & Controls Uk Ltd as the company managed to keep their clients satisfied throughout their long history.
The firm works in retail industry. Its FHRSID is 80557. It reports to Calderdale and its last food inspection was carried out on July 28, 2015 in Brittania House, Ainleys Ind E, Calderdale, HX5 9JR. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
Within the following company, the majority of director's duties up till now have been executed by Jennifer Gillian Magowan, Michael Nicholas Mannion, Philip John Crookes and Philip John Crookes. When it comes to these four managers, John Heasley has been with the company for the longest period of time, having become one of the many members of directors' team since five years ago. What is more, the managing director's assignments are continually supported by a secretary - Gillian Kyle, from who was recruited by the company in March 2015.
Weir Valves & Controls Uk Limited is a foreign stock company, located in Elland Halifax, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Britannia House Huddersfield Road HX5 9JR Elland Halifax. Weir Valves & Controls Uk Limited was registered on 1966-01-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 386,000 GBP, sales per year - less 423,000,000 GBP. Weir Valves & Controls Uk Limited is Private Limited Company.
The main activity of Weir Valves & Controls Uk Limited is Manufacturing, including 7 other directions. Secretary of Weir Valves & Controls Uk Limited is Gillian Kyle, which was registered at Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR. Products made in Weir Valves & Controls Uk Limited were not found. This corporation was registered on 1966-01-18 and was issued with the Register number 00869208 in Elland Halifax, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Weir Valves & Controls Uk Limited, open vacancies, location of Weir Valves & Controls Uk Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024