Sms Mevac Uk Limited
Manufacture of machinery for metallurgy
Contacts of Sms Mevac Uk Limited: address, phone, fax, email, website, working hours
Address: Road 4 Industrial Estate CW7 3RS Winsford
Phone: +44-1571 9274627 +44-1571 9274627
Fax: +44-1571 9274627 +44-1571 9274627
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sms Mevac Uk Limited"? - Send email to us!
Registration data Sms Mevac Uk Limited
Get full report from global database of The UK for Sms Mevac Uk Limited
Addition activities kind of Sms Mevac Uk Limited
20139915. Smoked meats, from purchased meat
36330102. Laundry dryers, household or coin-operated
36340100. Electric household cooking appliances
36340208. Trays, warming
36990403. Gongs, electric
37990201. All terrain vehicles (atv)
39149903. Ecclesiastical ware, nsk
39440105. Go-carts, children's
47419903. Precooling of fruits and vegetables before transport
57310201. Video cameras and accessories
Owner, director, manager of Sms Mevac Uk Limited
Director - Markus Dietrich. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: February 1973, German
Director - Jeanette Driscoll. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: December 1961, British
Director - Michael Brockhusen. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: July 1960, German
Secretary - Jeanette Driscoll. Address: Minstead, Whitehall Lane, Little Budworth, Chester, Cheshire, CW6 9EP. DoB:
Director - Michael Neumann. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: February 1964, German
Director - Martin Christian Schulteis. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: September 1972, German
Director - John Phillips. Address: Millbank, London, SW1P 4WY, United Kingdom. DoB: January 1969, British
Director - Jonathan Ferriman. Address: Wentwood View, Caldicot, Gwent, NP26 4QH, Wales. DoB: December 1965, British
Director - Jan Meier-kortwig. Address: Martinstrasse, Duisburg, D - 47058, Germany. DoB: August 1971, German
Director - David Edwards. Address: 1 St Helens View, Willingham By Stow, Gainsborough, Lincolnshire, DN21 5FE. DoB: December 1953, British
Director - Craig Priday. Address: 9 The Mount, Congleton, Cheshire, CW11 4SH. DoB: June 1966, British
Director - Frank Paul Royle. Address: 39 Saint Marys View, Coychurch, Bridgend, Mid Glamorgan, CF35 5HL. DoB: June 1950, British
Director - Wolfgang Messing. Address: Stollensfeld 33, Muelmeim, 45475, North Rhine Westphalia, Germany. DoB: February 1948, German
Director - Rainer Dittrich. Address: Zu Den Rehwiesen 6, Duisburg, North Rhine Westphalia 47055, Germany. DoB: September 1943, German
Director - David Michael Lloyd. Address: 25 Oldborough Drive, Loxley, Warwick, CV35 9HQ. DoB: April 1963, British
Director - Michael Thiehofe. Address: J M Fuhzenbrock 110, Bottrop 46242, North Rhine Westphalia Germany, FOREIGN. DoB: August 1965, German
Secretary - John Harnden. Address: Rose Cottage, Snelson Lane Marthall, Knutsford, Cheshire, WA16 8SR. DoB:
Director - William Henry Brignall. Address: 20 St Francis Close, Abergavenny, Gwent, NP7 6HS. DoB: November 1950, British
Director - Rainer Teworte. Address: Auf Dem Tummelplatz 22, Schwerte, 58239, Germany. DoB: May 1954, German
Director - John Rushe. Address: 29 Waterloo Road, Bramhall, Stockport, Cheshire, SK7 2NS. DoB: April 1940, British
Director - Dr Gernot Zahs. Address: Bergeshoehe 3, 44249 Dortmund, Germany. DoB: May 1933, German
Director - Herbert Ilka. Address: 4178 Kevelger 3, Plockhorstweg 8, Germany. DoB: July 1936, German
Secretary - Derek Norman Bright. Address: Pinewood, 40 Oriental Road, Woking, Surrey, GU22 7AR. DoB: August 1939, British
Director - William John Cain. Address: 30 George Lane, Hayes, Bromley, Kent, BR2 7LQ. DoB: February 1939, British
Director - Alfred Friedrich. Address: Ortli 29, D-4600 Dortmund 30, Germany. DoB: August 1930, German
Director - Wilfred Pulvermacher. Address: Mattenburg 40, 4630 Bochum 6, FOREIGN, West Germany. DoB: December 1931, German
Director - Horst Kutscher. Address: Dortmund-Berghafen, Jadeweg 2, FOREIGN, West Germany. DoB: May 1928, German
Director - Harald Lessing. Address: Witt Braucker Strasse 417, 4600 Dortmund, Germany. DoB: May 1940, German
Director - Peter Binder. Address: Fiddlers Wood Bridge End Lane, Prestbury, Macclesfield, Cheshire, SK10 4DJ. DoB: June 1929, British
Director - Dr Robert Baker. Address: 15 Stonewood Grove, Sheffield, South Yorkshire, S10 5SS. DoB: February 1938, British
Jobs in Sms Mevac Uk Limited, vacancies. Career and training on Sms Mevac Uk Limited, practic
Now Sms Mevac Uk Limited have no open offers. Look for open vacancies in other companies
-
Part Time Receptionist (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £15,674 to £15,961 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Administrative Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Operational Area Education Services and Support
Salary: £18,589 to £19,928
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Professor and Director (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: National Institute of Demographic and Economic Analysis (NIDEA)
Salary: NZ$135,000 to NZ$200,000
£74,911.50 to £110,980 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences
-
Senior Administrative Officer (Research) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Politics and International Relations
Salary: £22,494
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Technical Manager (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty Workshops & Fabrication
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship: Conceptual Design Analytical Tool Development for Preliminary Sizing and Weight Estimation of Wing Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Aerospace Engineering
-
Partnerships and Engagement Projects Administrator (London)
Region: London
Company: Imperial College London
Department: Academic Partnerships
Salary: £27,190 to £30,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Fully Funded EngD Studentship Opportunity: Materials Solutions for Electric Vehicle Brakes (Guildford, Surrey, Warwickshire, Gaydon)
Region: Guildford, Surrey, Warwickshire, Gaydon
Company: University of Surrey
Department: Centre for Doctoral Training in Micro- and Nanomaterials and Technologies
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering
-
Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)
Region: Falmer, Brighton
Company: The Brighton and Sussex Medical School
Department: Department of Clinical & Experimental Medicine
Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
System Analyst/Trainer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Fellow in Cancer Cell Biology (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Biological Sciences
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Clinical Trials Programme Manager (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Trials & Statistics Unit
Salary: £41,948 to £49,938 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management,Senior Management
Responds for Sms Mevac Uk Limited on Facebook, comments in social nerworks
Read more comments for Sms Mevac Uk Limited. Leave a comment for Sms Mevac Uk Limited. Profiles of Sms Mevac Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sms Mevac Uk Limited on Google maps
Other similar companies of The United Kingdom as Sms Mevac Uk Limited: Knicat Limited | Stairway Communications Limited | Bms Vision Limited | Metallon Limited | Karljean Limited
The enterprise known as Sms Mevac Uk has been started on Thu, 30th Dec 1954 as a Private Limited Company. The enterprise head office could be contacted at Winsford on Road 4, Industrial Estate. In case you want to contact the firm by mail, the post code is CW7 3RS. The company registration number for Sms Mevac Uk Limited is 00542562. The registered name of the firm was replaced in 2005 to Sms Mevac Uk Limited. The enterprise previous registered name was Vacmetal (uk). The enterprise SIC code is 28910 which stands for Manufacture of machinery for metallurgy. The latest records were submitted for the period up to 31st December 2014 and the latest annual return was released on 14th November 2015. Sms Mevac Uk Ltd is an ideal example that a well prospering business can constantly deliver the highest quality of services for over sixty two years and enjoy a constant high level of success.
There's a team of three directors controlling this company at present, namely Markus Dietrich, Jeanette Driscoll and Michael Brockhusen who have been executing the directors duties since Thu, 24th Mar 2016. To maximise its growth, since the appointment on Mon, 14th Nov 2005 this company has been utilizing the skills of Jeanette Driscoll, who's been concerned with ensuring the company's growth.
Sms Mevac Uk Limited is a domestic nonprofit company, located in Winsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Road 4 Industrial Estate CW7 3RS Winsford. Sms Mevac Uk Limited was registered on 1954-12-30. 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 - 499,000 GBP, sales per year - approximately 545,000,000 GBP. Sms Mevac Uk Limited is Private Limited Company.
The main activity of Sms Mevac Uk Limited is Manufacturing, including 10 other directions. Director of Sms Mevac Uk Limited is Markus Dietrich, which was registered at Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. Products made in Sms Mevac Uk Limited were not found. This corporation was registered on 1954-12-30 and was issued with the Register number 00542562 in Winsford, 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 Sms Mevac Uk Limited, open vacancies, location of Sms Mevac 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