Camira Fabrics Limited

All companies of The UKManufacturingCamira Fabrics Limited

Weaving of textiles

Finishing of textiles

Contacts of Camira Fabrics Limited: address, phone, fax, email, website, working hours

Address: The Watermill Wheatley Park Hopton WF14 8HE Mirfield

Phone: +44-1561 8836273 +44-1561 8836273

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

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

Camira Fabrics Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Camira Fabrics Limited.

Registration data Camira Fabrics Limited

Register date: 1988-02-01
Register number: 02215654
Capital: 871,000 GBP
Sales per year: Approximately 182,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Camira Fabrics Limited

Addition activities kind of Camira Fabrics Limited

22539901. Collar and cuff sets, knit
22580302. Netting made on a lace or net machine
34959902. Sash balances, spring
35460101. Drill attachments, portable
38430103. Broaches, dental
73890412. Textile folding and packing services

Owner, director, manager of Camira Fabrics Limited

Director - Anthony Stuart Croall. Address: Holme Lane, Holme, Doncaster, South Yorkshire, DN5 0LR, England. DoB: September 1969, British

Secretary - Anthony Stuart Croall. Address: Wheatley Park, Hopton, Mirfield, West Yorkshire, WF14 8HE, United Kingdom. DoB:

Director - Alan Lloyd Williams. Address: Rose Bank, Stoney Bank Road, Holmfirth, West Yorkshire, HD9 7SL. DoB: July 1972, British

Director - Nicholas Andrew Brown. Address: Cornwall Road, Harrogate, North Yorkshire, HG1 2PP. DoB: February 1964, British

Director - Andrew Mark Schofield. Address: Royd House, Almondbury, Huddersfield, HD4 6SX, England. DoB: July 1963, British

Secretary - Nicholas John Worton. Address: Brewery Yard, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0AR, United Kingdom. DoB:

Secretary - Nicholas Andrew Brown. Address: Willow Bank Main Street, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HD. DoB: February 1964, British

Director - Anthony Stuart Croall. Address: Holme Cottage, Holme Lane, Holme, Doncaster, South Yorkshire, DN5 0LR. DoB: September 1969, British

Director - Alan Lloyd Williams. Address: 12 Ashleigh Dale, Birkby, Huddersfield, West Yorkshire, HD2 2DL. DoB: July 1972, British

Director - Christopher John Richard. Address: 911 S. Brys, Grosse Point Woods, Michigan 48236, Usa. DoB: May 1956, American

Director - Larissa Ann Larrabee. Address: 864 State Highway, 150 Parkman, Maine 04443, Usa. DoB: September 1968, American

Director - Cheryl Kindness. Address: 48 Harden Lane, Wilsden, Bradford, West Yorkshire, BD15 0EU. DoB: June 1957, British

Director - Michael Joseph Pedder. Address: Laburum Cottage, 5 Sal Royd Road, Low Moor, Bradford, West Yorkshire, BD12 0JN. DoB: August 1961, British

Secretary - Anthony Stuart Croall. Address: Holme Cottage, Holme Lane, Holme, Doncaster, South Yorkshire, DN5 0LR. DoB: September 1969, British

Director - Trevor William Thornton. Address: The Penthouse Meltham Hall, Maltham, Holmfirth, West Yorkshire, HD9 4BQ. DoB: August 1947, British

Director - Charles Roy Eitel. Address: 1245 West Garmon Road Nw, Atlanta, GA 30327, Usa. DoB: October 1949, American

Director - Daniel Thomas Hendrix. Address: 3590 Ranier Drive, Atlanta, GA30327, Usa. DoB: November 1954, American

Director - Brian Demoura. Address: 9 Country Way, Waterville, ME04901, Usa. DoB: September 1945, American

Director - Raymond Scott Willoch. Address: 4471 Belvedere Place, Marietta, Georgia 30067, FOREIGN, Usa. DoB: June 1958, American

Director - Robert Broadley. Address: 29 Gatehead Bank, Marsden, Huddersfield, HD7 6LE. DoB: November 1963, British

Director - Leif Kvalvik. Address: Rylevej 8, Solrod Strand, 2680, Denmark. DoB: April 1961, Norwegian

Director - Kevin Murray. Address: 16 Weatherley Drive, Marple, Stockport, Cheshire, SK6 6JB. DoB: April 1949, British

Director - Martin Leng. Address: 31 Mendip Avenue, Lindley, Huddersfield, HD3 4QJ. DoB: July 1955, British

Secretary - Christopher Paul Goodall. Address: 2 Mostyn Villas, Stoney Lane, Batley, West Yorkshire, WF17 0LR. DoB: July 1957, British

Director - Norman Benedict Harker. Address: 3 Ghyllwood Drive, Bingley, West Yorkshire, BD16 1NF. DoB: February 1941, British

Director - John Frederick Christ. Address: Fairbanks, Kirkdieghton, Wetherby, Yorkshire, LS22 5HH. DoB: March 1932, British

Director - Michael Anthony Stockwell. Address: Marry Carry, Honley, Holmfirth, HD9 6QY. DoB: September 1948, British

Director - Nigel Jeremy Roberts. Address: The Elms 80 Brockholes Lane, Brockholes, Huddersfield, West Yorkshire, HD7 7AW. DoB: September 1957, British

Director - Brian Edwards. Address: 33 Beckton Court, Waterthorpe, Sheffield, South Yorkshire, S19 6LZ. DoB: May 1954, British

Director - Christopher Paul Goodall. Address: 2 Mostyn Villas, Stoney Lane, Batley, West Yorkshire, WF17 0LR. DoB: July 1957, British

Jobs in Camira Fabrics Limited, vacancies. Career and training on Camira Fabrics Limited, practic

Now Camira Fabrics Limited have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Scholarship: Accounting and Taxation (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: School of Business & Economics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Information Systems,Business and Management Studies,Accountancy and Finance,Management

  • Lecturer / Senior Lecturer in Statistics (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Teaching Technician (term time only) (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £15,356 to £16,289 per annum pro-rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Reader in Politics/International Relations (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £49,149 to £56,950 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Programme Support Administrator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Health & Social Sciences

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Web Developer - UX Specialist (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: IT

    Salary: £31,498 to £39,729 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: £32,405 to £36,064

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Research Associate in Cultural History (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of History

    Salary: £31,076 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • PhD Studentship - Cerebral Perfusion in Neonates during Intervention for Acute Respiratory Failure (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: Public Health Institute

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology,Sport and Leisure,Sports Science

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

Responds for Camira Fabrics Limited on Facebook, comments in social nerworks

Read more comments for Camira Fabrics Limited. Leave a comment for Camira Fabrics Limited. Profiles of Camira Fabrics Limited on Facebook and Google+, LinkedIn, MySpace

Location Camira Fabrics Limited on Google maps

Other similar companies of The United Kingdom as Camira Fabrics Limited: C Mackenzie Fabrications Ltd | Broad-works Limited | Ballinliss Forge Ltd | Thames Water Products Limited | Fusion Doors Limited

The Camira Fabrics Limited business has been operating offering its services for at least twenty eight years, having started in 1988. Started with registration number 02215654, Camira Fabrics is a PLC located in The Watermill Wheatley Park, Mirfield WF14 8HE. Even though currently it is operating under the name of Camira Fabrics Limited, the company name had the name changed. It was known as Interface Fabrics until 9th May 2006, at which point the company name was replaced by Camborne Fabrics. The definitive was known as occurred in 30th October 1998. This business declared SIC number is 13200 - Weaving of textiles. Its latest filings were submitted for the period up to 31st December 2014 and the most current annual return information was submitted on 26th February 2016. It's been 28 years for Camira Fabrics Ltd in this field, it is still strong and is very inspiring for many.

Interface Fabrics Ltd is a small-sized vehicle operator with the licence number OB0228096. The firm has two transport operating centres in the country. In their subsidiary in Holmfirth on Fred Lawton & Son Ltd, 2 machines are available. The centre in Mirfield on Woodbottom has 1 machine. The firm directors are Andrew Schofield, Ann Larrabee, Cheryl Kindness and 6 others listed below.

Currently, the directors chosen by this specific limited company include: Anthony Stuart Croall employed in 2014 in November, Alan Lloyd Williams employed on 18th June 2007, Nicholas Andrew Brown employed seventeen years ago and Nicholas Andrew Brown employed seventeen years ago. In order to maximise its growth, since the appointment on 11th January 2013 the limited company has been utilizing the skills of Anthony Stuart Croall, who has been working on successful communication and correspondence within the firm.

Camira Fabrics Limited is a foreign stock company, located in Mirfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in The Watermill Wheatley Park Hopton WF14 8HE Mirfield. Camira Fabrics Limited was registered on 1988-02-01. 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 - 871,000 GBP, sales per year - approximately 182,000 GBP. Camira Fabrics Limited is Private Limited Company.
The main activity of Camira Fabrics Limited is Manufacturing, including 6 other directions. Director of Camira Fabrics Limited is Anthony Stuart Croall, which was registered at Holme Lane, Holme, Doncaster, South Yorkshire, DN5 0LR, England. Products made in Camira Fabrics Limited were not found. This corporation was registered on 1988-02-01 and was issued with the Register number 02215654 in Mirfield, 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 Camira Fabrics Limited, open vacancies, location of Camira Fabrics 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

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