Clyde Pumps Limited

Dormant Company

Contacts of Clyde Pumps Limited: address, phone, fax, email, website, working hours

Address: Green Road Penistone S36 6BJ Sheffield

Phone: +44-1392 1176879 +44-1392 1176879

Fax: +44-1303 7536865 +44-1303 7536865

Email: n\a

Website:

Schedule:

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

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

Registration data Clyde Pumps Limited

Register date: 1955-12-15
Register number: 00558720
Capital: 609,000 GBP
Sales per year: Less 710,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Clyde Pumps Limited

Addition activities kind of Clyde Pumps Limited

07510102. Dairy herd improvement association services
23819904. Gloves, woven or knit: made from purchased materials
28229905. Ethylene-propylene rubbers, epdm polymers
28230000. Cellulosic manmade fibers
29510101. Asphalt paving blocks (not from refineries)

Owner, director, manager of Clyde Pumps 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 - Balkar Sohal. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: October 1973, English

Director - Kevin Lucius Lilly. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC28277, Usa. DoB: January 1953, American

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 - Mark Harry Holland. Address: 219 Huddersfield Road, Thongsbridge, Holmfirth, West Yorkshire, HD9 3TT. DoB: August 1961, British

Director - Roger Bailey. Address: 51 Upper Hall View, Northowram, Halifax, West Yorkshire, HX3 7ET. DoB: February 1947, British

Director - Graham Michael Penning. Address: 36 Riley Park, Kirkburton, Huddersfield, West Yorkshire, HD8 0SA. DoB: March 1950, British

Director - Greaeme Scott. Address: 19 Rufford Road, Huddersfield, West Yorkshire, HD3 4RR. DoB: October 1962, British

Director - Norman Linda Jean. Address: 76 Ennerdale Drive, Congleton, Cheshire, CW12 4FL. DoB: January 1947, British

Secretary - Karen Ann Tulley. Address: Knottside Farm, The Knott, Pateley Bridge, Harrogate, North Yorkshire, HG3 5DQ. DoB: January 1960, British

Director - Craig Pilkington. Address: 233 Huddersfield Road, Thongsbridge, Huddersfield, West Yorkshire, HD7 2TT. DoB: March 1950, British

Director - Andrew Paul Whittle. Address: 61 Doeford Close, Culcheth, Warrington, Cheshire, WA3 4DL. DoB: May 1962, British

Secretary - Linda Margaret Ashman. Address: Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, West Yorkshire, HD8 8NE. DoB: n\a, British

Director - Simon Adams. Address: Bridgefoot Cottage Bridgefoot, Silkstone, Barnsley, South Yorkshire, S75 4LZ. DoB: September 1954, British

Director - Simon James Peter Evans. Address: 2 Nursery Close, Leyland, Preston, Lancashire, PR5 1NS. DoB: January 1948, British

Director - David Makin. Address: 54 Lamb Hall Road, Longwood, Huddersfield, West Yorkshire, HD7 7NW. DoB: October 1947, British

Director - Michael Mcbride. Address: 51a Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AL. DoB: June 1950, British

Director - Michael Mccann. Address: Alderley 157 Longedge Lane, Wingerworth, Chesterfield, Derbyshire, S42 6PR. DoB: January 1950, British

Director - Christopher Clive Prideaux. Address: 21a Primrose Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QY. DoB: February 1955, British

Director - Anton Cecil Elsborg. Address: Woodstock, Thorpe Lane, Leeds, West Yorkshire, LS20 8LE. DoB: December 1950, 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

Director - Norman Boyd. Address: 15 Marina Towers, Boscombe, Bournemouth, Dorset, BH5 1BJ. DoB: February 1932, British

Director - Paul Wayne Ainscough. Address: Apartment 301 Valley Mill, Cottonfields Eagley Brook, Bolton, Lancashire, BL7 9DY. DoB: July 1957, British

Jobs in Clyde Pumps Limited, vacancies. Career and training on Clyde Pumps Limited, practic

Now Clyde Pumps Limited have no open offers. Look for open vacancies in other companies

  • Programme Officer (London)

    Region: London

    Company: King's College London

    Department: School of Politics and Economics

    Salary: £24,285 to £27,285 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Health and Wellness Informatics (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Information Management and Librarianship,Information Science

  • Senior Research Associate in Hydrological Modelling (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £39,324 p.a. If no suitable applicant is forthcoming at this grade, an appointment at Grade 7 (£31,076 - £38,183 p.a.) with an appropriate adjustment of duties may be considered.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences

  • Senior Administrator (Research) (part-time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: English

    Salary: £22,494 to £26,829 per annum pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Biology (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology

  • 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

  • Research Associate in Hardware Acceleration for Machine Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Lecturer / Senior Lecturer in Management Accounting (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School, Accounting Discipline Group

    Salary: AU$99,924 to AU$135,725
    £60,643.88 to £82,371.50 converted salary* per annum (Level B to C )

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Research Assistant / Research Associate (Clinical) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer / Surgery / Medicine

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Business Analyst (Student Numbers) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Strategic Planning and Change Section

    Salary: £32,004 to £38,183 per annum, pro-rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Biostatistician / Psychometrician (Cambridge)

    Region: Cambridge

    Company: Cambridge Cognition Ltd

    Department: N\A

    Salary: Excellent benefits package and starting salary commensurate with experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics

Responds for Clyde Pumps Limited on Facebook, comments in social nerworks

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

Location Clyde Pumps Limited on Google maps

Other similar companies of The United Kingdom as Clyde Pumps Limited: Euro Oils Ltd | Time To Be Ltd | Environ Groundworks Ltd | Pukka Pitstop Limited | Rahman Associates Limited

Situated at Green Road, Sheffield S36 6BJ Clyde Pumps Limited is a Private Limited Company with 00558720 registration number. This firm was launched sixty one years ago. The registered name of this business was changed in the year 2008 to Clyde Pumps Limited. This business former name was David Brown Radicon. This business is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. The business latest filings cover the period up to 2014-12-31 and the most current annual return was released on 2016-05-27.

Given this specific enterprise's number of employees, it became necessary to acquire new company leaders, namely: Paul Andrew Cahill, Stephen Tsoris, Jeremy Wade Smeltser who have been assisting each other since 2015 to exercise independent judgement of this specific limited company.

Clyde Pumps Limited is a domestic stock company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Green Road Penistone S36 6BJ Sheffield. Clyde Pumps Limited was registered on 1955-12-15. 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 - 609,000 GBP, sales per year - less 710,000 GBP. Clyde Pumps Limited is Private Limited Company.
The main activity of Clyde Pumps Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Clyde Pumps Limited is Paul Andrew Cahill, which was registered at Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. Products made in Clyde Pumps Limited were not found. This corporation was registered on 1955-12-15 and was issued with the Register number 00558720 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 Pumps Limited, open vacancies, location of Clyde Pumps 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 Clyde Pumps Limited from yellow pages of The United Kingdom. Find address Clyde Pumps Limited, phone, email, website credits, responds, Clyde Pumps Limited job and vacancies, contacts finance sectors Clyde Pumps Limited