Jeld-wen Uk Limited
Manufacture of other builders' carpentry and joinery
Sawmilling and planing of wood
Contacts of Jeld-wen Uk Limited: address, phone, fax, email, website, working hours
Address: Retford Road Woodhouse Mill S13 9WH Sheffield
Phone: +44-1578 1003295 +44-1578 1003295
Fax: +44-1239 6227020 +44-1239 6227020
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jeld-wen Uk Limited"? - Send email to us!
Registration data Jeld-wen Uk Limited
Get full report from global database of The UK for Jeld-wen Uk Limited
Addition activities kind of Jeld-wen Uk Limited
102100. Copper ores
20769906. Peanut oil, cake or meal
31990100. Equestrian related leather articles
44919900. Marine cargo handling, nec
50630602. Storage batteries, industrial
Owner, director, manager of Jeld-wen Uk Limited
Secretary - Christopher Jonathan Martin. Address: Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, England. DoB:
Director - Graeme Peter Robinson. Address: St. Johns Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QU, England. DoB: April 1965, British
Director - Christopher Jonathan Martin. Address: Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, England. DoB: September 1968, British
Director - Peter Willis Maxwell. Address: Clopton, Stratford-Upon-Avon, Warwickshire, CV37 0QR, England. DoB: October 1962, British
Director - Simon David Whittaker. Address: Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF, England. DoB: January 1968, British
Director - Adrian Paul Wade. Address: Holly Blue Mews, Costessey, Norwich, NR8 5GR, England. DoB: April 1966, British
Director - Christian Gunnar Retboll. Address: Danmarksvej 9, Dk-9670, Logstor, Denmark. DoB: August 1974, Danish
Director - Richard John Taylor. Address: Bilborough Road, Nottingham, NG8 4DS, England. DoB: November 1961, British
Secretary - Richard John Taylor. Address: Bilborough Road, Nottingham, NG8 4DS, United Kingdom. DoB:
Director - Jens Bach Mortensen. Address: Bogevej, Dk-6862 Tistrup, Denmark. DoB: April 1958, Danish
Director - Ole Madsen. Address: Golfparken, Dk-9670 Logstor, Denmark. DoB: June 1967, Danish
Director - Michael Wolstenholme. Address: 3 Swalegate, Richmond, North Yorkshire, DL10 4YT. DoB: March 1958, British
Director - Daniel Stanley Malicki. Address: 10115 Cinnamon Teal Drive, Klamath Falls, Oregon Or97601, Usa. DoB: January 1955, American
Director - David Rodney Heads. Address: 25 Malaga Close, Newcastle Upon Tyne, Tyne & Wear, NE5 1YB. DoB: March 1946, British
Director - Adam Marc Turk. Address: Willow Lodge, Main Street, Norwell, Newark, NG23 6JN. DoB: March 1964, British
Director - Michael Gordon Ward. Address: 96 Aspin Lane, Knaresborough, North Yorkshire, HG5 8EP. DoB: October 1966, British
Director - Randy George Cox. Address: 26 Barmstedt Drive, Oakham, Rutland, LE15 6RG. DoB: September 1960, British
Director - Vivienne Lucy Freemantle. Address: 4 Heywood View, Barlborough, Chesterfield, Derbyshire, S43 4WY. DoB: April 1951, British
Secretary - Brent Kap. Address: 5930 Sunset Ridge, Klamath Falls, Oregon 97601, Usa. DoB:
Secretary - Douglas Paul Kintzinger. Address: 1761 Quail Ridge Drive, Klamath Falls, Oregon, 97601, Usa. DoB: May 1960, American
Secretary - Michael Gordon Ward. Address: 96 Aspin Lane, Knaresborough, North Yorkshire, HG5 8EP. DoB: October 1966, British
Director - Franklin Day De Vaul. Address: 248 Mountain View Blvd., Klamath Falls 97601, Oregon Usa, FOREIGN. DoB: February 1934, American
Director - Roderick Carl Wendt. Address: 2120 Fairmount, Klamath Falls, 97601, Oregon, Us. DoB: June 1954, American
Director - Robert Frank Turner. Address: 3006 Front Street, Klamath Falls, Or 97601, Usa. DoB: June 1946, American
Director - Douglas Paul Kintzinger. Address: 1761 Quail Ridge Drive, Klamath Falls, Oregon, 97601, Usa. DoB: May 1960, American
Director - William Peter Long. Address: Vine Cottage, Ashwell, Royston, Hertfordshire, SG7 5NW. DoB: February 1946, British
Director - Malcolm Stuart Parker. Address: 15 Farm Street, Harbury, Leamington Spa, Warwickshire, CV33 9LR. DoB: May 1951, British
Director - Stephen Taylor. Address: Victoria House 8 Newport Road, Woughton On The Green, Milton Keynes, MK6 3BS. DoB: August 1953, British
Director - Peter Edward Mason. Address: 20 Newland Gardens, London, W13 9TR. DoB: December 1951, British
Director - David Hunter. Address: Meadow View, Castle Farm, Ladyfield Road, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JN. DoB: October 1954, British
Director - Melvin Graham Copper. Address: Pipers, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH. DoB: August 1952, British
Director - Anthony James Newman. Address: 34 Branksome Road, Norwich, Norfolk, NR4 6SW. DoB: January 1958, British
Secretary - David Stirland. Address: 360 Thorne Road, Doncaster, South Yorkshire, DN2 5AN. DoB: n\a, British
Director - John Reginald Holmes. Address: 8 Parklands, Knowsley Village, Prescot, Merseyside, L34 0JH. DoB: May 1953, British
Director - Richard Kenneth Winckles. Address: Gorse Hill House, Hollow Lane, Virginia Water, Surrey, GU25 4LP. DoB: March 1946, British
Director - James Terence Gregory. Address: 88 London Road, Retford, Nottinghamshire, DN22 7DX. DoB: November 1948, British
Director - Barry Lax. Address: 17 Riverside Gardens, Auckley, Doncaster, South Yorkshire, DN9 3QE. DoB: July 1955, British
Director - Roger Michael Sharp. Address: The Mill House, Main Street Thurlaston, Rugby, Warwickshire, CV23 9JS. DoB: November 1944, British
Director - Peter John Carr. Address: 20 Warning Tongue Lane, Bessacarr, Doncaster, South Yorkshire, DN4 6TD. DoB: January 1941, British
Director - Jan Ernst De Vries. Address: De Buorren 41, Hh Lippenhuizen 8408, FOREIGN, Holland. DoB: December 1956, Dutch
Director - Richard Martin Fawcett. Address: Harewood Grange Pontefract Road, Thorpe Audlin, Pontefract, West Yorkshire, WF8 3HJ. DoB: October 1945, British
Director - Graham Howard Grant. Address: The Old Barn, Cusworth, Doncaster, South Yorkshire, DN5 7TR. DoB: June 1934, British
Director - Alan Luntley. Address: Glebe House, Melton Road Waltham On The Wolds, Melton Mowbray, Leicestershire, LE14 2AJ. DoB: March 1936, British
Director - John Christopher Redman. Address: The Gables High Street, Upton St Leonards, Gloucester, Glos, GL4 8DL. DoB: October 1939, British
Director - Stephen William Rowbotham. Address: 54 Westgate, Tickhill, Doncaster, South Yorkshire, DN11 9NQ. DoB: January 1945, British
Director - John Roger Woolley. Address: Dunela House, High Street Beckingham, Doncaster, South Yorks, DN10 4PQ. DoB: September 1940, British
Director - Alan Matthew Thomson. Address: 577 Warwick Road, Solihull, West Midlands, B91 1AW. DoB: September 1946, American
Jobs in Jeld-wen Uk Limited, vacancies. Career and training on Jeld-wen Uk Limited, practic
Now Jeld-wen Uk Limited have no open offers. Look for open vacancies in other companies
-
Professor with Specific Responsibilities in Health Sciences (Odense - Denmark)
Region: Odense - Denmark
Company: University of Southern Denmark
Department: Department of Clinical Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer/Assistant Lecturer in Psychology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Engineer (HEC System Engineer - Supercomputing Wales) (Cardiff)
Region: Cardiff
Company: N\A
Department: N\A
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Maintenance Operative (Halls Painter and Decorator) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Estates Maintenance Services
Salary: £17,898 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Property and Maintenance
-
Research Fellow in Crystal Structure Prediction (Southampton)
Region: Southampton
Company: University of Southampton
Department: Computational Systems Chemistry
Salary: £29,799 to £33,518 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science
-
Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: Faculty of Engineering, Computer and Mathematical Sciences
Salary: AU$115,310 to AU$152,965
£71,284.64 to £94,562.96 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Employability Coordinator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
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
-
Recruitment and Admissions Adviser (UK/Europe) (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £36,000 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
College Non-stipendiary Lecturership in Psychology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Balliol College
Salary: £122 Termly
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Robertson Fellow in Biomedical Data Science (Headington, Oxford)
Region: Headington, Oxford
Company: University of Oxford
Department: Big Data Institute, NDPH, Old Road Campus
Salary: £76,761 to £103,490 per annum (E82)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Fully Funded Ph.D. Studentship in Computer Architecture / Digital Design for Space Applications. (Madrid - Spain)
Region: Madrid - Spain
Company: Universidad Antonio de Nebrija
Department: ARIES Research Center
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
Responds for Jeld-wen Uk Limited on Facebook, comments in social nerworks
Read more comments for Jeld-wen Uk Limited. Leave a comment for Jeld-wen Uk Limited. Profiles of Jeld-wen Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Jeld-wen Uk Limited on Google maps
Other similar companies of The United Kingdom as Jeld-wen Uk Limited: Apex Precision Engineering Ltd | Irwell Springs Ltd | Swilken Of St Andrews Ltd | Mds Printers Limited | Signscope Limited
Jeld-wen Uk has been operating in this business field for sixty five years. Started under 00499622, this firm is classified as a PLC. You may find the office of the company during office hours at the following address: Retford Road Woodhouse Mill, S13 9WH Sheffield. The company known today as Jeld-wen Uk Limited, was previously known as Rugby Joinery Uk. The transformation has occurred in Tue, 21st Sep 1999. This enterprise SIC and NACE codes are 16230 and has the NACE code: Manufacture of other builders' carpentry and joinery. Jeld-wen Uk Ltd reported its account information up till 2014-12-31. The business latest annual return information was filed on 2016-03-28. Jeld-wen Uk Ltd has been working as a part of this market for over 65 years, an achievement few companies managed to do.
Jeld-wen Uk Ltd is a medium-sized vehicle operator with the licence number OC1080547. The firm has one transport operating centre in the country. In their subsidiary in Penrith on Mardale Road, 6 machines and 10 trailers are available. The company transport managers is Thomas George Thompson. The firm directors are Adrian Wade, Christian Retboll, Micheal Ward and Richard Taylor.
With eight job announcements since 2014-07-01, the corporation has been one of the most active employers on the labour market. Recently, it was looking for job candidates in Melton Mowbray and Sheffield. They most frequentlyusually employ workers on a full time basis under Home working mode. They hire candidates on such positions as for example: HR Administrator, Technical Surveyor and Shift Distribution & Warehouse Administrator. Out of the offered posts, the best paid one is Flt Drivers Rotating Shifts in Sheffield with £15400 annually. More details on recruitment and the career opportunity can be found in particular job offers.
From the data we have gathered, the following company was started in Fri, 21st Sep 1951 and has been managed by fourty one directors, out of whom five (Graeme Peter Robinson, Christopher Jonathan Martin, Peter Willis Maxwell and 2 remaining, listed below) are still employed. In order to increase its productivity, since 2016 this specific company has been making use of Christopher Jonathan Martin, who's been responsible for making sure that the firm follows with both legislation and regulation.
Jeld-wen Uk Limited is a foreign company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Retford Road Woodhouse Mill S13 9WH Sheffield. Jeld-wen Uk Limited was registered on 1951-09-21. 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 - 399,000 GBP, sales per year - approximately 288,000,000 GBP. Jeld-wen Uk Limited is Private Limited Company.
The main activity of Jeld-wen Uk Limited is Manufacturing, including 5 other directions. Secretary of Jeld-wen Uk Limited is Christopher Jonathan Martin, which was registered at Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, England. Products made in Jeld-wen Uk Limited were not found. This corporation was registered on 1951-09-21 and was issued with the Register number 00499622 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 Jeld-wen Uk Limited, open vacancies, location of Jeld-wen 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 April 1st, 2024