Stelrad Limited
Manufacture of central heating radiators and boilers
Contacts of Stelrad Limited: address, phone, fax, email, website, working hours
Address: 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear
Phone: +44-114 6999633 +44-114 6999633
Fax: +44-114 6999633 +44-114 6999633
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Stelrad Limited"? - Send email to us!
Registration data Stelrad Limited
Get full report from global database of The UK for Stelrad Limited
Addition activities kind of Stelrad Limited
806200. General medical and surgical hospitals
14599904. Diaspore mining
28220102. Butadiene-acrylonitrile, nitrile rubbers, nbr
50749903. Stoves, wood burning
55610000. Recreational vehicle dealers
Owner, director, manager of Stelrad Limited
Secretary - Leigh Antony Wilcox. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB:
Director - George John Letham. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB: March 1957, British
Director - Trevor Terence Harvey. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB: November 1956, British
Secretary - Andrew David Briggs. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB:
Secretary - Kevin Robert Wills. Address: 1 Hartley Avenue, Whitley Bay, Tyne & Wear, NE26 3NS. DoB: n\a, British
Director - David Allan Farley. Address: 22 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: February 1962, British
Director - Richard Andrew Connell. Address: 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. DoB: March 1955, British
Director - Christopher John Whitell. Address: 9 Staveley Way, Rugby, Warwickshire, CV21 1TP. DoB: July 1958, British
Director - Brian Mccluskie. Address: 21 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: October 1963, British
Director - Charles Richard Hastings. Address: Hollybush House, Pamington, Tewkesbury, Gloucestershire, GL20 8LX. DoB: June 1959, British
Director - Neil Edward Siford. Address: 29 Vernon Road, London, SW14 8NH. DoB: July 1964, British
Director - Andrew David Seddon. Address: 19 Balmuir Gardens, Putney, London, SW15 6NG. DoB: September 1959, British
Director - Kashyap Pandya. Address: Somersby Grange, Somersby Wood, Morpeth, Northumberland, NE61 2DX. DoB: January 1963, British
Director - Stuart Stacy Rolland. Address: 16 Wellington Square, Cheltenham, Gloucestershire, GL50 4JS. DoB: April 1964, British
Director - John Carrier. Address: Sandbeck Ridge 48 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD. DoB: October 1948, British
Director - Simon Crane Wheeler. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British
Director - Andrew John Moss. Address: Field View Ham Lane, Aston, Bampton, Oxfordshire, OX18 2DE. DoB: March 1965, British
Director - Axela Schulmeyer. Address: Ziegelhuttenstrasse 37, D-63768 Hosbach, Germany. DoB: December 1956, German
Director - Sebastian Martinus Josephus Van Den Hoven. Address: Molenberglaan 17, 6416 Ek Heerlen, The Netherlands. DoB: August 1952, Dutch
Director - David Anthony Hey. Address: Quarry Barn, Lydart, Monmouth, Gwent, NP25 4RL, Wales. DoB: February 1951, British
Director - Robert John Henry Mills. Address: Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL. DoB: January 1950, British
Director - Laurence Vine Chatterton. Address: St Marys Kingfisher Corner, Old Merrow Street, Guildford, Surrey, GU4 7AX. DoB: October 1949, British
Director - Robert Ian Thornewell. Address: 58 Norman Road, Northfield, Birmingham, B31 2EP. DoB: October 1945, British
Director - David Ward Tilman. Address: Fairmead, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1953, British
Secretary - Karen Richardson. Address: Five Farthings, Mansel Road, London, SW19 4AA. DoB: n\a, British
Director - Paul Parkin. Address: 13 Carnoustie Drive, Great Denham, Bedford, MK40 4FE. DoB: September 1952, British
Director - Juergen Freund. Address: 36 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BA. DoB: March 1949, German
Corporate-secretary - Oup Products Uk Ltd. Address: Caradon House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Corporate-director - Novar Nominees Limited. Address: Caradon House 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Jobs in Stelrad Limited, vacancies. Career and training on Stelrad Limited, practic
Now Stelrad Limited have no open offers. Look for open vacancies in other companies
-
Coordinator in Music (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £30,957 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Senior Lecturer/Reader (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Mathematics
Salary: £49,149 to £69,984
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
PhD Studentship: Tissue Engineering Design of Liver Scaffolds (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Institute of Bioengineering – School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Biotechnology
-
Subject Leader Creative Arts Education (Epsom)
Region: Epsom
Company: University for the Creative Arts
Department: N\A
Salary: £41,212 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Electrician (Fire Alarms & Emergency Lighting) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Estates
Salary: £21,843 to £25,298 p.a., Grade 5
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Practice Learning Tutor (Social Work) (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Teaching, Research & Scholarship
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Head of ST School Public Health Medicine/Medical Microbiology (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Postgraduate Medical & Dental Education
Salary: £74,393 to £96,583
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Senior Management
-
Administrative Officer (72758-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in International Relations (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Global Studies, department of International Relations
Salary: £34,956 and rising to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Oracle eBusiness Suite Functional Support Analyst (London)
Region: London
Company: University College London
Department: Information Services Division
Salary: £42,304 to £49,904 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
PhD Studentship “Low-Power Integrated Circuits for Medical Implants” (Glasgow)
Region: Glasgow
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology
-
Professor / Reader in Security and Data Sciences (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Computer and Information Sciences
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Stelrad Limited on Facebook, comments in social nerworks
Read more comments for Stelrad Limited. Leave a comment for Stelrad Limited. Profiles of Stelrad Limited on Facebook and Google+, LinkedIn, MySpaceLocation Stelrad Limited on Google maps
Other similar companies of The United Kingdom as Stelrad Limited: Gb Poultry Limited | Trading Hut Ltd. | Newhey Carpets Limited | Oil Industry Solutions Ltd | Mega Fortris (uk) Limited
Stelrad is a company with it's headquarters at NE1 3JE Tyne And Wear at 69-75 Side. This firm has been registered in year 1988 and is established under the registration number 02263368. This firm has been operating on the English market for twenty eight years now and its current state is is active. The firm changed its name two times. Before 2007 the company has been working on providing the services it specializes in as Caradon Stelrad but now the company is listed under the name Stelrad Limited. This firm SIC and NACE codes are 25210 meaning Manufacture of central heating radiators and boilers. Stelrad Ltd filed its latest accounts up to Thursday 31st December 2015. The business most recent annual return information was filed on Sunday 28th February 2016. It has been 28 years for Stelrad Ltd in this field of business, it is doing well and is an object of envy for it's competition.
Caradon Stelrad Limited is a medium-sized vehicle operator with the licence number OB1011556. The firm has two transport operating centres in the country. In their subsidiary in Mexborough on Marriott Road, 5 trailers are available. The centre in Pontefract on Langthwaite Grange Ind Estate has 2 machines and 4 trailers. The firm is also widely known as C and its directors are C J Whitehall, D Farley, P Dupont and 2 others listed below.
The firm has registered nineteen trademarks, all are still in use. The Intellectual Property Office representative of Stelrad is Page White & Farrer. The first trademark was registered in 2014.
We have a group of two directors working for this business at the current moment, including George John Letham and Trevor Terence Harvey who have been performing the directors tasks since 2004. To help the directors in their tasks, since 2012 this business has been providing employment to Leigh Antony Wilcox, who has been looking into maintaining the company's records.
Stelrad Limited is a domestic stock company, located in Tyne And Wear, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne And Wear. Stelrad Limited was registered on 1988-05-31. 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 - 307,000 GBP, sales per year - less 387,000 GBP. Stelrad Limited is Private Limited Company.
The main activity of Stelrad Limited is Manufacturing, including 5 other directions. Secretary of Stelrad Limited is Leigh Antony Wilcox, which was registered at 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE. Products made in Stelrad Limited were not found. This corporation was registered on 1988-05-31 and was issued with the Register number 02263368 in Tyne And Wear, 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 Stelrad Limited, open vacancies, location of Stelrad 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 April 1st, 2024