Rhi Refractories Uk Limited

All companies of The UKManufacturingRhi Refractories Uk Limited

Manufacture of refractory products

Contacts of Rhi Refractories Uk Limited: address, phone, fax, email, website, working hours

Address: 3 Stanford Street G81 1RR Clydebank

Phone: +44-1357 7675018 +44-1357 7675018

Fax: +44-1357 7675018 +44-1357 7675018

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rhi Refractories Uk Limited"? - Send email to us!

Rhi Refractories Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rhi Refractories Uk Limited.

Registration data Rhi Refractories Uk Limited

Register date: 1981-06-11
Register number: SC075200
Capital: 583,000 GBP
Sales per year: Approximately 682,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Rhi Refractories Uk Limited

Addition activities kind of Rhi Refractories Uk Limited

171100. Plumbing, heating, air-conditioning
733699. Commercial art and graphic design, nec
27969903. Embossing plates, for printing
35520113. Roving machines, textile
42139910. Refrigerated products transport
65120200. Property operation, retail establishment

Owner, director, manager of Rhi Refractories Uk Limited

Director - Reinhold Steiner. Address: Stanford Street, Clydebank, Dunbartonshire, G81 1RR, Scotland. DoB: October 1964, Austrian

Director - Franz Buxbaum. Address: Stanford Street, Clydebank, Dunbartonshire, G81 1RR, Scotland. DoB: February 1956, Austrian

Director - David Lawrie. Address: Stanford Street, Clydebank, Dunbartonshire, G81 1RR, Scotland. DoB: October 1971, British

Director - Gerald Mcfadden. Address: 27 Station Road, Langbank, Renfrewshire, PA14 6YA. DoB: n\a, British

Secretary - Gerald Mcfadden. Address: 27 Station Road, Langbank, Renfrewshire, PA14 6YA. DoB: n\a, British

Director - William Jeremy Wilkinson. Address: The Square, Gargunnock, Stirlingshire, FK8 3BH. DoB: May 1955, British

Director - Thomas Schuster. Address: 16 Stonefield Avenue, Paisley, Renfrewshire, PA2 7RN. DoB: December 1968, German

Director - Dr Giorgio Cappelli. Address: 1-20131 Milano, Via Monteverdi 5, Milan, FOREIGN, Italy. DoB: January 1956, Italian

Director - Ingo Michael Gruber. Address: Aussichtsweg 14, St. Veit/Glan, A9300, Austria. DoB: April 1962, Austrian

Director - Dr Andreas Meier. Address: Proleb 354, Niklasdorf, A 8712, Austria. DoB: July 1962, Austrian

Director - Ian Proudfoot. Address: 1 Littlemill Lane, Bowling, Dunbartonshire, G60 5BB. DoB: August 1955, British

Director - Dirk Masurat. Address: 37 Thornly Park Drive, Paisley, Renfrewshire, PA2 7RP. DoB: June 1962, German

Director - Dr Wilfred Peter Kraft. Address: Prangestrasse 8, Wiesbaden, Hessen, Germany, 65193. DoB: June 1938, Austrian

Director - Ian Proudfoot. Address: 40 Kirk Crescent, Old Kilpatrick, Glasgow, G60 5NL. DoB: August 1955, British

Director - Walther Von Wietzlow. Address: Eduard- Ruppell Str9, Frankfurt Am Main, Frankfurt, Germany, FOREIGN. DoB: February 1945, German

Director - Alexander Brown Barr. Address: 42 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW. DoB: February 1952, British

Director - Martin Kienow. Address: Giesenweg 45, Krefeld, 47809, Germany. DoB: September 1937, German

Director - James Leacock Mcintosh. Address: 10 Lochnagar Drive, Bearsden, Glasgow, G61 4RP. DoB: March 1963, British

Director - Dr Peter Jeschke. Address: Erikaweg 30, 65396 Walluf, Germany. DoB: August 1937, Germanh

Director - Helmut Gentsch. Address: Am Hauptbahnhof 2, Krefeld D 47798, Germany. DoB: January 1939, German

Director - Stephen John Lee. Address: 6 Riverview Crescent, Cardross, Dumbarton, Dunbartonshire, G82 5LT. DoB: March 1947, British

Secretary - Alexander Brown Barr. Address: 42 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW. DoB: February 1952, British

Director - Graham James Roberts. Address: 1420 Return Shot Lane, Loveland, Ohio, 45140. DoB: January 1949, British

Director - Herbert Schafer. Address: Weinbergstrasse 34, D-6200 Wiesbaden, FOREIGN, West Germany. DoB: March 1936, Austrian

Director - Dietrich Von Knoop. Address: Weinbergstrasse 10, D-6200 Wiesbaden, FOREIGN, West Germany. DoB: May 1937, German

Director - Werner Gottwald. Address: Schippersheide 40, D-4330 Muhlheim/Ruhr, FOREIGN, West Germany. DoB: June 1932, German

Director - Christina Morris Thornton. Address: Loch House 12 Kidston Drive, Helensburgh, Dunbartonshire, G84 8QA. DoB: n\a, British

Director - James Menzies Thornton. Address: Loch House 12 Kidston Drive, Helensburgh, Dunbartonshire, G84 8QA. DoB: August 1926, British

Secretary - Peter Devlin Shaw. Address: 7 Low Road, Castlehead, Paisley, Renfrewshire, PA2 6AQ. DoB:

Director - Thomas Stephen Atchison. Address: Bankhead Holdings No 1 Cottage, Galston, Ayrshire, K94 8PF. DoB: n\a, British

Director - Alan Woodburn Menzies Thornton. Address: Carrington Tansley House Gardens, Tansley, Matlock, Derbyshire, DE4 5HQ. DoB: July 1956, British

Jobs in Rhi Refractories Uk Limited, vacancies. Career and training on Rhi Refractories Uk Limited, practic

Now Rhi Refractories Uk Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Transnational Education Administrator (Ealing)

    Region: Ealing

    Company: University of West London

    Department: Enterprise

    Salary: £21,893 to £24,761 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Credit Controller (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Payments Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Finance

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Research Fellow in Virtual Power Plants with Energy Storage (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £32,548 and rising to £38,833 per annum (salary will be set according to skills and abilities).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering

  • Production Controller (Free Learning Projects) (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Learning and Teaching Innovation (LTI)

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication,Student Services

  • Research Assistants – 0.6 FTE (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art, Design & Architecture

    Salary: £24,565 to £28,452 pa pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Fine Art,Design,Education Studies (inc. TEFL),Research Methods

  • Head of Digital & Technology Research (Kew)

    Region: Kew

    Company: The National Archives

    Department: N\A

    Salary: £41,970 to £55,768 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Library Services and Information Management,Senior Management

  • Senior Lecturer: Teach First, Mathematics (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: School of Teacher Education and Development

    Salary: £38,833 to £47,722 pro rata p/a

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • PhD Studentship: Structure and Design of Cyclic Peptides for Drug Development (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law CAL

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • PhD Studentship: X-Ray Tomographic Image Reconstruction With Missing Data From Components of Known Shape (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Signal Processing & Control Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

Responds for Rhi Refractories Uk Limited on Facebook, comments in social nerworks

Read more comments for Rhi Refractories Uk Limited. Leave a comment for Rhi Refractories Uk Limited. Profiles of Rhi Refractories Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Rhi Refractories Uk Limited on Google maps

Other similar companies of The United Kingdom as Rhi Refractories Uk Limited: John Mayes Engineers Limited | Rocker Racing Limited | Adply Limited | Ck Engineering (ni) Limited | Al Alamiah News Limited

The exact moment this firm was registered is 1981-06-11. Started under company registration number SC075200, it operates as a Private Limited Company. You may find the main office of this company during office times under the following location: 3 Stanford Street , G81 1RR Clydebank. It switched its registered name already two times. Before 2001 it has been working on providing the services it's been known for under the name of R.h.i. Refractories Uk but at this moment it is registered under the business name Rhi Refractories Uk Limited. This enterprise declared SIC number is 23200 and their NACE code stands for Manufacture of refractory products. Rhi Refractories Uk Ltd reported its latest accounts up to December 31, 2015. The most recent annual return was submitted on December 31, 2015. 35 years of competing on this market comes to full flow with Rhi Refractories Uk Ltd as the company managed to keep their clients satisfied through all the years.

The following limited company owes its success and permanent development to a group of four directors, specifically Reinhold Steiner, Franz Buxbaum, David Lawrie and David Lawrie, who have been managing the company for 3 years. To maximise its growth, since the appointment on 2000-01-01 this specific limited company has been making use of Gerald Mcfadden, who has been in charge of ensuring efficient administration of the company.

Rhi Refractories Uk Limited is a domestic nonprofit company, located in Clydebank, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 3 Stanford Street G81 1RR Clydebank. Rhi Refractories Uk Limited was registered on 1981-06-11. 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 - 583,000 GBP, sales per year - approximately 682,000 GBP. Rhi Refractories Uk Limited is Private Limited Company.
The main activity of Rhi Refractories Uk Limited is Manufacturing, including 6 other directions. Director of Rhi Refractories Uk Limited is Reinhold Steiner, which was registered at Stanford Street, Clydebank, Dunbartonshire, G81 1RR, Scotland. Products made in Rhi Refractories Uk Limited were not found. This corporation was registered on 1981-06-11 and was issued with the Register number SC075200 in Clydebank, 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 Rhi Refractories Uk Limited, open vacancies, location of Rhi Refractories 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 May 1st, 2024

Detailed data about Rhi Refractories Uk Limited from yellow pages of The United Kingdom. Find address Rhi Refractories Uk Limited, phone, email, website credits, responds, Rhi Refractories Uk Limited job and vacancies, contacts finance sectors Rhi Refractories Uk Limited