Coventry Presswork Limited
Manufacture of metal structures and parts of structures
Contacts of Coventry Presswork Limited: address, phone, fax, email, website, working hours
Address: Burnsall Road Canley CV5 6RT Coventry.
Phone: +44-1564 2154937 +44-1564 2154937
Fax: +44-1564 2154937 +44-1564 2154937
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Coventry Presswork Limited"? - Send email to us!
Registration data Coventry Presswork Limited
Get full report from global database of The UK for Coventry Presswork Limited
Addition activities kind of Coventry Presswork Limited
523102. Paint and painting supplies
01110000. Wheat
31310500. Body parts, shoe outers
33121001. Black plate
38120123. Omnibearing indicators
38270102. Boroscopes
54619908. Pretzels
92290402. Public order and safety, state government
Owner, director, manager of Coventry Presswork Limited
Director - Rachel Clare Dodd. Address: Burnsall Road, Canley, Coventry., CV5 6RT. DoB: February 1963, British
Director - Peter James Smith. Address: 193 Wolverhampton Street, Dudley, West Midlands, DY1 1DU, England. DoB: June 1945, British
Director - Xiaoming You. Address: Number 165, Qingken Dawang, Guangrao, China 257335. DoB: July 1983, Chinese
Director - Xuezhong You. Address: Number 165, Qingken Dawang, Guangrao, China 257335. DoB: February 1954, Chinese
Director - Leszek Richard Litwinowicz. Address: 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ. DoB: May 1958, British
Secretary - Philip John Davies. Address: 27 Inchford Road, Solihull, West Midlands, B92 9QD. DoB: July 1952, British
Director - Graham Swan. Address: 25 First Meadow Piece, Woodgate Valley, Birmingham, West Midlands, B32 2QJ. DoB: March 1958, British
Secretary - Michael David Gillett. Address: 156 Franklin Road, Birmingham, West Midlands, B30 2HE. DoB: February 1951, British
Secretary - Russell James Ford. Address: 6 Daybell Road, Swadlincote, Derbyshire, DE12 6DZ. DoB: February 1968, British
Director - Jean Garolla. Address: 7 Rue Marbeau, Paris, 75016, FOREIGN, France. DoB: February 1965, French
Secretary - Philip John Davies. Address: 27 Inchford Road, Solihull, West Midlands, B92 9QD. DoB: July 1952, British
Director - Gerard Garenne. Address: Barraud, Abzac, 33230, France. DoB: February 1946, French
Secretary - John Bartlett. Address: 42 Nigel Avenue, Birmingham, West Midlands, B31 1LH. DoB:
Director - Michael David Gillett. Address: 156 Franklin Road, Birmingham, West Midlands, B30 2HE. DoB: February 1951, British
Director - Philip John Davies. Address: 27 Inchford Road, Solihull, West Midlands, B92 9QD. DoB: July 1952, British
Director - Michel Lazar. Address: Popinjay, Hob Lane, Burton Green, Warwickshire, CV8 1QB. DoB: August 1956, French
Director - Jean Revault D'allonnes. Address: 7 Rue Pierre Bonnard, Plaisir 78370, France, FOREIGN. DoB: July 1950, French
Secretary - Philip John Davies. Address: 27 Inchford Road, Solihull, West Midlands, B92 9QD. DoB: July 1952, British
Director - Donald Roy Perrin. Address: 65 Kingsgate Avenue, Broadstairs, Kent, CT10 3LW. DoB: April 1958, British
Director - Francis Barge. Address: 20 Rue Saint Louis, Versailles, Paris, 78000, France. DoB: December 1939, French
Director - Felix Domenech. Address: 5 Allee Blanc Soleil, Crespieres, 78121, France. DoB: December 1943, French
Director - Monsieur Jean-Paul Ray. Address: High Point, Hatton Bank Lane, Stratford On Avon, Warwickshire, CV37 0PD. DoB: February 1944, French
Director - John Alan Putt. Address: 28 Cumnor Hill, Oxford, Oxfordshire, OX2 9HA. DoB: October 1951, British
Director - Monsiew Jean Michael Sauvage. Address: 4 Allee Des Mysilles, 95800 Cergy, France. DoB: June 1958, French
Director - Anthony Ellis. Address: Oxstalls Farm, Brockhill Drive, Redditch, Worcestershire, B97 6QD. DoB: n\a, British
Director - Monsteur Jean Pelux. Address: 42 Boulevard Henri Iv, Paris 75004, France. DoB: July 1944, French
Director - Patrice Barbaud. Address: 6 Rue Charles Duport, 92270 Bois Colombes, FOREIGN, France. DoB: November 1948, French
Director - Monsieur Jean-Paul Ray. Address: 271 Chause Jules Cesar, Beauchamp 95250, France. DoB: February 1944, French
Director - John Ronald Francis. Address: 76 Chase Hill Road, Arlesey, Bedfordshire, SG15 6UD. DoB: January 1951, British
Director - Peter John Young. Address: 71 Kempson Avenue, Sutton Coldfield, West Midlands, B72 1HF. DoB: September 1939, British
Director - Michael David Gillett. Address: 156 Franklin Road, Birmingham, West Midlands, B30 2HE. DoB: February 1951, British
Director - Alain Fabre. Address: 2 Rue Pilaudo, Asnieres, 92600, France. DoB: December 1952, French
Director - Monsirur Jean Lebranchu. Address: 22 Villa Pilaudo, Asnieres 92600, FOREIGN, France. DoB: January 1925, French
Jobs in Coventry Presswork Limited, vacancies. Career and training on Coventry Presswork Limited, practic
Now Coventry Presswork Limited have no open offers. Look for open vacancies in other companies
-
Programme Director – Early Childhood Development Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £150,000 is available for the duration of the contract (up to 18 months).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Education Studies
-
Research Technicians (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Inflammation and Ageing
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry
-
Fire Regulatory Compliance Officer (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: N\A
Salary: £26,052 to £30,175 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Research Assistants (Part Time) (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Public Health , School of Medicine, Dentistry and Biomedical Sciences
Salary: £27,285 to £30,688 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate (Bath)
Region: Bath
Company: University of Bath
Department: Physics
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Genome Engineering Specialist (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £27,629 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences
-
EngD: Linking Design And Additive Manufacture For Right First Time Components (Soho)
Region: Soho
Company: University of Surrey
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Engagement and Impact Facilitator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
KTP Associate: Residential Atmospheric Moisture Diagnostics (London)
Region: London
Company: University College London
Department: UCL The Bartlett School of Environment, Energy and Resources
Salary: £26,829 to £38,183 per annum, exclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Short Course Assistant (x2) (Millbank)
Region: Millbank
Company: University of the Arts London, Camberwell, Chelsea and Wimbledon
Department: UAL Short Courses
Salary: £23,579 to £27,801
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
Licensing Manager (Bristol, Harwell, London, Manchester)
Region: Bristol, Harwell, London, Manchester
Company: Jisc
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Assistant Dean for Student Experience (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Arts, Computing, Engineering and Sciences
Salary: £76,500 to £81,500
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts,Senior Management,Student Services
Responds for Coventry Presswork Limited on Facebook, comments in social nerworks
Read more comments for Coventry Presswork Limited. Leave a comment for Coventry Presswork Limited. Profiles of Coventry Presswork Limited on Facebook and Google+, LinkedIn, MySpaceLocation Coventry Presswork Limited on Google maps
Other similar companies of The United Kingdom as Coventry Presswork Limited: Pretty Problems Ltd | Ozco Engineering Ltd | Five And Dime Ltd | Roadmixer International Limited | The Robert Cain Brewery Limited
This business called Coventry Presswork has been established on 1987/04/08 as a Private Limited Company. This business head office could be reached at Coventry. on Burnsall Road, Canley. Should you want to reach the business by post, its post code is CV5 6RT. The company company registration number for Coventry Presswork Limited is 02121052. This business Standard Industrial Classification Code is 25110 - Manufacture of metal structures and parts of structures. The firm's most recent filed account data documents cover the period up to 30th June 2015 and the most current annual return was submitted on 16th January 2016. Twenty nine years of experience in this field of business comes to full flow with Coventry Presswork Ltd as they managed to keep their customers happy throughout their long history.
The limited company owes its success and constant growth to exactly four directors, who are Rachel Clare Dodd, Peter James Smith, Xiaoming You and Xiaoming You, who have been presiding over it since October 2013.
Coventry Presswork Limited is a domestic stock company, located in Coventry., The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Burnsall Road Canley CV5 6RT Coventry.. Coventry Presswork Limited was registered on 1987-04-08. 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 - 235,000 GBP, sales per year - less 146,000,000 GBP. Coventry Presswork Limited is Private Limited Company.
The main activity of Coventry Presswork Limited is Manufacturing, including 8 other directions. Director of Coventry Presswork Limited is Rachel Clare Dodd, which was registered at Burnsall Road, Canley, Coventry., CV5 6RT. Products made in Coventry Presswork Limited were not found. This corporation was registered on 1987-04-08 and was issued with the Register number 02121052 in Coventry., 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 Coventry Presswork Limited, open vacancies, location of Coventry Presswork 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