Clyde Union Db Limited
Manufacture of pumps
Contacts of Clyde Union Db Limited: address, phone, fax, email, website, working hours
Address: . Green Road Penistone S36 6BJ Sheffield
Phone: +44-1327 4107482 +44-1327 4107482
Fax: +44-1323 4759246 +44-1323 4759246
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Clyde Union Db Limited"? - Send email to us!
Registration data Clyde Union Db Limited
Get full report from global database of The UK for Clyde Union Db Limited
Addition activities kind of Clyde Union Db Limited
653101. Real estate brokers and agents
08310105. Huckleberry greens gathering
12410103. Test boring, anthracite mining
33550301. Extrusion ingot, aluminum: made in rolling mills
39520213. Palettes, artists'
50320500. Concrete and cinder building products
79990903. Horse shows
94410202. Medical assistance program administration, government
Owner, director, manager of Clyde Union Db Limited
Director - Paul Andrew Cahill. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: August 1974, British
Director - Stephen Tsoris. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: July 1957, United States
Director - Jeremy Wade Smeltser. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC28277, Usa. DoB: January 1975, American
Director - Mark Edward Shanahan. Address: Ocean House, Towers Business Park, Didsbury, Manchester, M20 2LY, United Kingdom. DoB: December 1970, British
Director - Darren Howl Dickson. Address: Newlands Road, Cathcart, Glasgow, G44 4EX. DoB: July 1975, American
Director - Kevin Lucius Lilly. Address: Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1953, American
Director - Balkar Sohal. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: October 1973, English
Director - Patrick Joseph O'leary. Address: Ballantyne, Corporate Place, Charlotte, Nc 28277, Usa. DoB: June 1957, American
Director - Allan Cameron Dowie. Address: Arkaig Place, Newton Mearns, Glasgow, G77 5PH. DoB: February 1970, British
Secretary - Thomas James Brown. Address: 57 Randolph Road, Glasgow, G11 7JJ. DoB: October 1949, British
Director - Austen Adams. Address: Broadfield House, Saddleworth Road, Barkisland, West Yorkshire, HX4 0AJ. DoB: January 1965, British
Director - Ian Farquhar. Address: Ashtree Rise, Coldhill Lane New Mill, Holmfirth, West Yorkshire, HD9 7JX. DoB: April 1969, British
Director - Zillah Doyle. Address: 12 Farmhouse Court, Crosland Hill Road, Huddersfield, West Yorkshire, HD4 5PH. DoB: October 1970, British
Director - Mark Harry Holland. Address: 219 Huddersfield Road, Thongsbridge, Holmfirth, West Yorkshire, HD9 3TT. DoB: August 1961, British
Director - Neville Alfred Vickery. Address: 18 College Avenue, Huddersfield, West Yorkshire, HD3 3LQ. DoB: April 1954, British
Director - Geoffrey Charlson. Address: Rookwood, Stone Lane, Wimborne, Dorset, BH21 1HD. DoB: January 1953, British
Director - Craig William Gooding. Address: 309 Ave G, Redondo Beach, California, 90277, Usa. DoB: November 1963, American
Director - Alberto Alsina. Address: 2702 Segovia Street, Coral Gables, Florida, 33134, Usa. DoB: June 1968, Spanish
Director - Richard P Mccorry. Address: 2265 Briar Ridge, Walled Lake, Michigan Mi 48390, Usa. DoB: February 1962, American
Director - Michael Hood. Address: Fallowfield House, 43 Scotgate Road Honley, Huddersfield, West Yorkshire, HD9 6RE. DoB: April 1962, British
Director - Felicia Howell. Address: 21 Church View, Campsall, Doncaster, South Yorkshire, DN6 9RA. DoB: February 1952, American
Director - Graham Michael Penning. Address: 36 Riley Park, Kirkburton, Huddersfield, West Yorkshire, HD8 0SA. DoB: March 1950, British
Director - Paul Wayne Ainscough. Address: Apartment 301 Valley Mill, Cottonfields Eagley Brook, Bolton, Lancashire, BL7 9DY. DoB: July 1957, British
Secretary - Karen Ann Tulley. Address: Knottside Farm, The Knott, Pateley Bridge, Harrogate, North Yorkshire, HG3 5DQ. DoB: January 1960, British
Director - Roy King Underwood. Address: 86 Roman Road, Broadstone, Dorset, BH18 9DN. DoB: August 1949, British
Director - Christopher John Reed. Address: 1 Torr Close, Chippenham, Wiltshire, SN14 6XE. DoB: January 1955, British
Director - Brian Mclean Edwards. Address: 65 Green Lea Westwood, Golcar, Huddersfield, West Yorkshire, HD7 4JY. DoB: February 1948, British
Director - Craig Pilkington. Address: 233 Huddersfield Road, Thongsbridge, Huddersfield, West Yorkshire, HD7 2TT. DoB: March 1950, British
Director - Richard Brian Whitaker. Address: 48 Ryefields, Scholes Holmfirth, Huddersfield, West Yorkshire, HD7 1XF. DoB: January 1953, British
Director - Roger Bailey. Address: 51 Upper Hall View, Northowram, Halifax, West Yorkshire, HX3 7ET. DoB: February 1947, British
Director - Richard Stratten Tadman. Address: 2 Stead Lane, Kirkheaton, Huddersfield, West Yorkshire, HD5 0JP. DoB: n\a, British
Director - Malcolm Blackwell. Address: Pogstone House 19 Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF. DoB: December 1954, British
Director - Christopher Clive Prideaux. Address: 21a Primrose Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QY. DoB: February 1955, British
Secretary - Linda Margaret Ashman. Address: Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, West Yorkshire, HD8 8NE. DoB: n\a, British
Director - Stephen Nicholas Rowley. Address: Pond Farm House Midway, South Crosland, Huddersfield, HD4 7DA. DoB: October 1948, British
Director - Norman Boyd. Address: 15 Marina Towers, Boscombe, Bournemouth, Dorset, BH5 1BJ. DoB: February 1932, British
Director - James Alfred Vigor. Address: The Old Vicarage, 15 Butt Lane Hepworth, Holmfirth, West Yorkshire, HD9 1TF. DoB: February 1947, British
Director - Anton Cecil Elsborg. Address: Woodstock, Thorpe Lane, Leeds, West Yorkshire, LS20 8LE. DoB: December 1950, British
Director - John Gordon Madge. Address: 23 Greenway, Honley, Huddersfield, West Yorkshire, HD7 2BZ. DoB: April 1946, British
Director - Christopher Cook. Address: Beauchamp House, Church Road, Sherbourne, Warwickshire, CV35 8AN. DoB: November 1949, British
Director - Christopher John Brown. Address: The Grange Bent Lane, Sutton In Craven, Keighley, West Yorkshire, BD20 7AL. DoB: November 1953, British
Jobs in Clyde Union Db Limited, vacancies. Career and training on Clyde Union Db Limited, practic
Now Clyde Union Db Limited have no open offers. Look for open vacancies in other companies
-
PA and Administrative Assistant (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Chariot Innovations Limited
Salary: £23,000 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior International Officer (Dundee)
Region: Dundee
Company: University of Dundee
Department: Global Engagement and Recruitment
Salary: £31,604 to £38,883 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Learning Practitioner Sports and Uniformed Public Services (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £10,818 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Sport and Leisure,Sports Coaching
-
Postdoctoral Research Associate in Ultra-Dense Networks (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Executive Projects Officer (Guildford)
Region: Guildford
Company: The Academy of Contemporary Music
Department: ACM Guildford
Salary: £31,604 to £36,618 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Administration and Resources Manager (Cumbernauld)
Region: Cumbernauld
Company: N\A
Department: N\A
Salary: Competitive Remuneration Package including 55 days leave
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Web Portal Service Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
I-Zone Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Student Services
Salary: £19,485 to £23,164 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Category Manager – Estates and Construction (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: N\A
Department: N\A
Salary: £38,000 to £46,000 per annum (starting salary dependant on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Property and Maintenance,Senior Management
-
Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer/Senior Lecturer/Associate Professor in Accounting (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Graduate School of Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
PhD: High Temperature Composites (supported by Rolls-Royce plc) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Aerospace Engineering
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,Aerospace Engineering
Responds for Clyde Union Db Limited on Facebook, comments in social nerworks
Read more comments for Clyde Union Db Limited. Leave a comment for Clyde Union Db Limited. Profiles of Clyde Union Db Limited on Facebook and Google+, LinkedIn, MySpaceLocation Clyde Union Db Limited on Google maps
Other similar companies of The United Kingdom as Clyde Union Db Limited: Nch (uk) Limited | Kd Kitchens Ltd | Animated Displays Limited | Charles Monaghan Machine Tool Services Limited | Bedrooms Galore Limited
Clyde Union Db Limited has existed on the market for at least seventy nine years. Registered under the number 00331925 in 1937-09-25, it have office at . Green Road, Sheffield S36 6BJ. Its current name is Clyde Union Db Limited. This business former clients may recognize the firm also as David Brown Engineering, which was used up till 2008-11-17. This business Standard Industrial Classification Code is 28131 which stands for Manufacture of pumps. Clyde Union Db Ltd reported its account information for the period up to Wednesday 31st December 2014. The firm's latest annual return information was filed on Sunday 15th May 2016. Clyde Union Db Ltd is one of the rare examples that a company can last for over 79 years and enjoy a constant great success.
Considering this particular firm's constant expansion, it was imperative to hire additional members of the board of directors, including: Paul Andrew Cahill, Stephen Tsoris, Jeremy Wade Smeltser who have been working as a team since 2015 to fulfil their statutory duties for this company.
Clyde Union Db Limited is a domestic nonprofit company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in . Green Road Penistone S36 6BJ Sheffield. Clyde Union Db Limited was registered on 1937-09-25. 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 - 102,000 GBP, sales per year - approximately 805,000 GBP. Clyde Union Db Limited is Private Limited Company.
The main activity of Clyde Union Db Limited is Manufacturing, including 8 other directions. Director of Clyde Union Db Limited is Paul Andrew Cahill, which was registered at Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. Products made in Clyde Union Db Limited were not found. This corporation was registered on 1937-09-25 and was issued with the Register number 00331925 in Sheffield, 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 Clyde Union Db Limited, open vacancies, location of Clyde Union Db 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