Addis Housewares Limited
Non-specialised wholesale trade
Contacts of Addis Housewares Limited: address, phone, fax, email, website, working hours
Address: Zone 3 Waterton Point Brocastle Avenue CF31 3US Waterton Industrial Estate
Phone: +44-1288 2596038 +44-1288 2596038
Fax: +44-1288 2596038 +44-1288 2596038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Addis Housewares Limited"? - Send email to us!
Registration data Addis Housewares Limited
Get full report from global database of The UK for Addis Housewares Limited
Addition activities kind of Addis Housewares Limited
22810101. Cordage yarn, spun
34919904. Gas valves and parts, industrial
37110408. Snow plows (motor vehicles), assembly of
42149900. Local trucking with storage, nec
50880300. Aircraft and space vehicle supplies and parts
65520000. Subdividers and developers, nec
76991602. Sewing machine repair shop
81110212. Patent, trademark and copyright law
Owner, director, manager of Addis Housewares Limited
Director - David Rand. Address: Furnace Valley, Blakeney, Gloucestershire, GL15 4DH, England. DoB: December 1973, British
Director - Miles William Simmons. Address: Scarborough Road, Norton, YO17 8EF, England. DoB: November 1975, British
Director - Timothy Seviour. Address: Littlemead, Holcombe, Bath, BA3 5EN. DoB: March 1949, British
Director - Stephen William Grainger. Address: Crymlyn Road, Skewen, Neath, West Glamorgan, SA10 6DY. DoB: January 1953, British
Director - Martyn Lee Smith. Address: River Bank View, Manor Rise, Andover, Hants, SP11 7LS. DoB: June 1964, British
Director - Mark Simon Godfrey. Address: 79a Tinsley Lane, Three Bridges, Crawley, West Sussex, RH10 8AT. DoB: July 1961, British
Director - Richard John Tucker. Address: 6 Dysgwylfa, Sketty, Swansea, SA2 9BG. DoB: September 1965, British
Secretary - Richard John Tucker. Address: 6 Dysgwylfa, Sketty, Swansea, SA2 9BG. DoB: September 1965, British
Director - Robert Cash. Address: Yr Hen Ysgol, Capel Isaac, Llandeilo, Dyfed, SA19 7TL. DoB: May 1946, British
Director - Jonathan Barrell. Address: 24 Gowerton Road, Three Crosses, Swansea, West Glamorgan, SA4 3PX. DoB: May 1973, British
Director - William Richard Jones. Address: Yanley Farm, Yanley Lane, Long Ashton, North Somerset, BS41 9LR. DoB: February 1961, British
Director - Paul Martin Silk. Address: Sorrento, Roborough Lane, Ashburton, Devon, TQ13 7BA. DoB: October 1963, British
Director - Frank Schepers. Address: Am Buchenberg 31, Steinurt, 48565, Germany. DoB: December 1963, German
Director - Rolf Andreas. Address: Ostendstr 34, Hungen, Hessen 35410, Germany. DoB: January 1959, German
Director - Alfred Messink. Address: Engbers Kamp 5, Neuenkitchen, 48485, Germany. DoB: April 1962, German
Director - Dr Jurgen Michel. Address: Breslauer Str 27, Mombris, D 63776, Germany. DoB: August 1949, German
Director - Werner Siegelin. Address: 12 Bruchwiesen Strasse D-63322, Roedermark, Germany. DoB: July 1946, German
Director - Mark William Dawson. Address: 34 Middle Croft, Abbeymead, Gloucester, GL4 4RL. DoB: September 1961, British
Director - Carl Stuart Alexander. Address: 4 Chestnut Tree Close, Radyr, Cardiff, CF4 8RY. DoB: July 1951, British
Director - John Robert Newcomb. Address: 4 The Lock Cottages, Springwell Lane, Rickmansworth, Hertfordshire, WD3 8UF. DoB: March 1957, British
Secretary - Allan John Christopher. Address: Briarfield 5 Kittle Green, Kittle, Swansea, West Glamorgan, SA3 3JX. DoB: February 1951, British
Director - Christos Papadopoulos. Address: Derwen Fawr Road, Sketty, Swansea, West Glamorgan, SA2 8AA, United Kingdom. DoB: May 1949, British
Director - Ian Melvin Thompson. Address: 41 Pocketts Wharf, Maritime Quarter, Swansea, West Glamorgan, SA1 3XL. DoB: August 1947, British
Director - Paul Adrian Edelston. Address: 33 Tudor Road, Wheathampstead, St Albans, Hertfordshire, AL4 8NW. DoB: October 1950, British
Director - Sidney Gray Holbrough. Address: Thie Veein 7a Crestacre Close, Newton, Swansea, West Glamorgan, SA3 4UR. DoB: June 1940, British
Director - Michael John Budd. Address: 8 Willow Brook Gardens, Mayals, Swansea, West Glamorgan, SA3 5EB. DoB: January 1948, British
Director - Allan John Christopher. Address: Briarfield 5 Kittle Green, Kittle, Swansea, West Glamorgan, SA3 3JX. DoB: February 1951, British
Director - Peter John Molony. Address: Mill House, Great Elm, Frome, Somerset, BA11 3NY. DoB: August 1937, British
Secretary - Donald Mellor Craik. Address: 18 Watermill Lane, Hertford, Hertfordshire, SG14 3LB. DoB: n\a, British
Director - Robert Thomson Collet. Address: The School House Wimble Hill, Crondall, Farnham, Surrey, GU10 5HL. DoB: November 1939, British
Director - Brian Collett. Address: 254 Old Church Road, Chingford, London, E4 8BT. DoB: January 1943, British
Secretary - Bibi Rahima Ally. Address: 68 Ruskin Road, Carshalton, Surrey, SM5 3DH. DoB: January 1960, British
Jobs in Addis Housewares Limited, vacancies. Career and training on Addis Housewares Limited, practic
Now Addis Housewares Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Advancing Understanding of Glucocorticoid Effects in Fish (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Lecturer (Fashion Photography), BA (Hons) and MA Commercial Photography (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Media and Performance / Commercial Photography
Salary: £29,799 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Postdoctoral Research Officer - The Oxford Martin Programme on Technological and Economic Change (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Associate in Reduced Order Modelling for Carbon Capture (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Chemical and Biological Engineering
Salary: £30,688 to £33,518 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Administrator/Receptionist (Saint Asaph)
Region: Saint Asaph
Company: Glyndwr University
Department: Business Centre Team
Salary: £18,263 to £20,411 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Other
-
Lecturer in Digital Film Production (Enterprise and Professional Practice) (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 (Inclusive of London Allowance)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Acting Course Leader BA (Hons) Bespoke Tailoring (London, Mare Street)
Region: London, Mare Street
Company: University of the Arts London, London College of Fashion
Department: School of Design and Technology
Salary: £44,708 to £53,865 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Data Scientist/AI Engineer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Computing & Information Systems
Salary: £36,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - Informatics
Salary: £32,004 to £38,183 Grade: UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics
-
Research Assistant/Associate in Machine Learning (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering
-
PhD Studentship: Advanced Composite Structures And Metamaterials (in collaboration with a major aerospace industry) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
-
PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)
Region: Southampton
Company: University of Southampton
Department: Astronautics Group - Fluid Dynamics, Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
Responds for Addis Housewares Limited on Facebook, comments in social nerworks
Read more comments for Addis Housewares Limited. Leave a comment for Addis Housewares Limited. Profiles of Addis Housewares Limited on Facebook and Google+, LinkedIn, MySpaceLocation Addis Housewares Limited on Google maps
Other similar companies of The United Kingdom as Addis Housewares Limited: Carieskith Limited | Tunc Promotions Ltd | Asian Market Limited | Priya Trading International Limited | Fountasia International Limited
1993 signifies the start of Addis Housewares Limited, the company that is situated at Zone 3 Waterton Point, Brocastle Avenue in Waterton Industrial Estate. That would make twenty three years Addis Housewares has prospered in the UK, as it was registered on Mon, 13th Dec 1993. Its reg. no. is 02881663 and the postal code is CF31 3US. This company SIC code is 46900 : Non-specialised wholesale trade. 2015-12-31 is the last time the company accounts were reported. Ever since the firm began in this particular field 23 years ago, this firm managed to sustain its praiseworthy level of prosperity.
Addis Housewares Ltd is a small-sized vehicle operator with the licence number OG1010814. The firm has one transport operating centre in the country. In their subsidiary in Swansea on Brunel Way, 1 machine is available. The firm directors are F J Wulf, J Michel and J R Newcomb.
The firm has obtained four trademarks, all are active. The IPO representative of Addis Housewares is Antony Gallafent. The first trademark was granted in 2013. The trademark that will become invalid sooner, i.e. in April, 2023 is ADDIS CLIP & CLOSE.
There is a number of seven directors overseeing this specific business at present, specifically David Rand, Miles William Simmons, Timothy Seviour and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations since September 2012. Additionally, the managing director's duties are constantly helped by a secretary - Richard John Tucker, age 51, from who was chosen by the business sixteen years ago.
Addis Housewares Limited is a foreign company, located in Waterton Industrial Estate, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Zone 3 Waterton Point Brocastle Avenue CF31 3US Waterton Industrial Estate. Addis Housewares Limited was registered on 1993-12-13. 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 - 660,000 GBP, sales per year - more 500,000,000 GBP. Addis Housewares Limited is Private Limited Company.
The main activity of Addis Housewares Limited is Wholesale and retail trade; repair of motor vehicles and, including 8 other directions. Director of Addis Housewares Limited is David Rand, which was registered at Furnace Valley, Blakeney, Gloucestershire, GL15 4DH, England. Products made in Addis Housewares Limited were not found. This corporation was registered on 1993-12-13 and was issued with the Register number 02881663 in Waterton Industrial Estate, 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 Addis Housewares Limited, open vacancies, location of Addis Housewares 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 May 1st, 2024