Halewood International Trademarks Limited

All companies of The UKFinancial and insurance activitiesHalewood International Trademarks Limited

Activities of other holding companies n.e.c.

Contacts of Halewood International Trademarks Limited: address, phone, fax, email, website, working hours

Address: The Sovereign Distillery Huyton Business Park L36 6AD Wilson Road Liverpool

Phone: +44-1268 2950622 +44-1268 2950622

Fax: +44-1268 2950622 +44-1268 2950622

Email: n\a

Website:

Schedule:

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

Halewood International Trademarks Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Halewood International Trademarks Limited.

Registration data Halewood International Trademarks Limited

Register date: 1978-03-30
Register number: 01360434
Capital: 553,000 GBP
Sales per year: More 182,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Halewood International Trademarks Limited

Addition activities kind of Halewood International Trademarks Limited

01749901. Grapefruit grove
24991203. Cloth winding reels, wood
27969903. Embossing plates, for printing
30110200. Pneumatic tires, all types
35890103. Food warming equipment, commercial
36639908. Receiver-transmitter units (transceiver)
60190000. Central reserve depository, nec
79290101. Chamber music groups or artists
79930300. Arcades
87349907. Metallurgical testing laboratory

Owner, director, manager of Halewood International Trademarks Limited

Director - Stewart Andrew Hainsworth. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: February 1969, British

Director - Graham Watt Gibson. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: September 1963, British

Director - Paul Murden. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: March 1962, British

Director - Alan William Robinson. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: November 1965, British

Director - Ian Alan Douglas. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: March 1951, British

Director - Judith Margaret Halewood. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: September 1951, British

Director - Peter Gary Eaton. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: February 1960, British

Director - Simon John Oldroyd. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: March 1953, British

Director - Alfred Joseph Vaughan. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: April 1950, British

Director - Andrew Donald Smallman. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: July 1961, British

Secretary - Peter Luke Horsfall. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: n\a, British

Secretary - Peter Luke Horsfall. Address: 31 Welman Way, Altrincham, Cheshire, WA15 8WE. DoB: n\a, British

Director - Dale Wharton. Address: 4 Kingsmede, Wigan, WN1 2NL. DoB: December 1960, British

Director - Peter Chetty. Address: The Orchard 5 Allerton Beeches, Calderstones, Liverpool, L18 6JH. DoB: July 1954, British

Director - Jane Lumby. Address: Norwood House, Norwood Green, Halifax, West Yorkshire, HX3 8PX. DoB: November 1956, British

Director - Dan Ioan Muntean. Address: 17 Primrose Lane, Helsby, Warrington, Cheshire, WA6 0HF. DoB: February 1957, Romanian

Director - Ian Martin Duffy. Address: 74 Thirlmere Avenue, Astley, Manchester, Lancashire, M29 7PZ. DoB: October 1954, British

Director - Peter Michael Arvor Darbyshire. Address: Meadowwells Farm House, Ladybank, Cupar, Fife, KY15 7UY. DoB: October 1950, British

Director - Kenneth Victor Coates. Address: 10 The Nurseries, Eaton Bray, Dunstable, Beds, LU6 2AX. DoB: May 1945, British

Director - Julian David Falk. Address: 7 Elmsfield Park, Aughton, Ormskirk, Lancashire, L39 6TJ. DoB: October 1946, British

Director - Jacobus Johannes Antonius Maria Cooymans. Address: Deken Adamsstraat 49, Turnbout 2300, Belgium, FOREIGN. DoB: May 1934, Dutch

Secretary - Simon John Oldroyd. Address: Spa Farmhouse, Spa Lane Lathom, Ormskirk, Lancashire, L40 6JG. DoB: March 1953, British

Director - Alfred John Timson. Address: 11 North Grove Way, Deighton Road, Wetherby, West Yorkshire, LS22 7GE. DoB: May 1928, British

Director - Margaret Bridgman. Address: 76 Tofts Grove, Rastrick, Brighouse, West Yorkshire, HD6 3NP. DoB: September 1949, British

Director - Charles Michael Lempriere Heywood. Address: Rowantree House, Butterknowle, Bishop Auckland, County Durham, DL13 5JL. DoB: May 1942, British

Director - William Woolley. Address: 60 Manx Road, Warrington, Cheshire, WA4 6AJ. DoB: February 1949, British

Director - Keith Stone. Address: 7 Carr Mount, Kirkheaton, Huddersfield, West Yorkshire, HD5 0PD. DoB: February 1945, British

Director - Peter Lovat Clarke. Address: Brook House, Cann Lane South Appleton, Warrington, Cheshire, WA4 5NJ. DoB: July 1934, British

Director - Harry Melling. Address: 5 Cranleigh, Standish, Wigan, Lancashire, WN6 0EU. DoB: June 1943, British

Director - Colin Grainger. Address: 7 Elmfield Drive, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9BT. DoB: June 1933, British

Director - Anne Michelle Halewood. Address: The Crofts 25 New Road, Horbury, Wakefield, West Yorkshire, WF4 5LS. DoB: n\a, British

Director - Robert Vivian Rishworth. Address: Grey Cottage, South Lane, Cawthorne, South Yorkshire, S75 4EF. DoB: January 1944, British

Director - John Edward Halewood. Address: The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, Merseyside, L36 6AD. DoB: May 1947, British

Director - Eileen Margaret Halewood. Address: 4 Braxfield Court, Saint Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ. DoB: n\a, British

Secretary - Anne Michelle Halewood. Address: The Crofts 25 New Road, Horbury, Wakefield, West Yorkshire, WF4 5LS. DoB: n\a, British

Jobs in Halewood International Trademarks Limited, vacancies. Career and training on Halewood International Trademarks Limited, practic

Now Halewood International Trademarks Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Fluid Dynamics of Biological Compliant Surfaces in Turbulent Flow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Energy Systems

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Developmental Biology & Cancer

    Salary: £34,056 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Centre Manager for Doctoral Training in Medical Imaging (London)

    Region: London

    Company: King's College London

    Department: Imaging Sciences and Biomedical Engineering

    Salary: £32,958 to £35,550 per annum plus £2,923 London Weighting Allowance per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Programmes Manager (Operations) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • General English and Short Courses Director Grade 8 (Liverpool)

    Region: Liverpool

    Company: N\A

    Department: N\A

    Salary: £39,324 to £49,772 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Senior Admissions Adviser (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Halewood International Trademarks Limited on Facebook, comments in social nerworks

Read more comments for Halewood International Trademarks Limited. Leave a comment for Halewood International Trademarks Limited. Profiles of Halewood International Trademarks Limited on Facebook and Google+, LinkedIn, MySpace

Location Halewood International Trademarks Limited on Google maps

Other similar companies of The United Kingdom as Halewood International Trademarks Limited: Top Cat Sw (holdings) Limited | Farr Finance Limited | Caterham Composites Limited | Bw Fx Ltd | Green Deal Advice 247 Holdings Limited

This firm is known as Halewood International Trademarks Limited. The firm first started 38 years ago and was registered with 01360434 as the reg. no.. This head office of this company is situated in Wilson Road Liverpool. You can contact it at The Sovereign Distillery, Huyton Business Park. The firm changed its business name already two times. Up till 2002 this firm has been working on providing the services it's been known for as Halewood International but currently this firm is listed under the name Halewood International Trademarks Limited. This firm is registered with SIC code 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Saturday 27th June 2015 is the last time the accounts were filed. Thirty eight years of experience on this market comes to full flow with Halewood International Trademarks Ltd as the company managed to keep their clients satisfied through all the years.

Halewood International Trademarks Ltd is a medium-sized vehicle operator with the licence number OC0283043. The firm has one transport operating centre in the country. In their subsidiary in Liverpool on Wilson Road, 10 machines and 10 trailers are available. The company transport managers is Paul James Gaskell. The firm directors are Andrew Smallman, Judith Halewood, Michael Luddington and 3 others listed below.

Due to this specific company's constant expansion, it became vital to find additional executives, namely: Stewart Andrew Hainsworth, Graham Watt Gibson, Paul Murden who have been working as a team since March 2016 for the benefit of this business.

Halewood International Trademarks Limited is a domestic company, located in Wilson Road Liverpool, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in The Sovereign Distillery Huyton Business Park L36 6AD Wilson Road Liverpool. Halewood International Trademarks Limited was registered on 1978-03-30. 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 - 553,000 GBP, sales per year - more 182,000 GBP. Halewood International Trademarks Limited is Private Limited Company.
The main activity of Halewood International Trademarks Limited is Financial and insurance activities, including 10 other directions. Director of Halewood International Trademarks Limited is Stewart Andrew Hainsworth, which was registered at The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. Products made in Halewood International Trademarks Limited were not found. This corporation was registered on 1978-03-30 and was issued with the Register number 01360434 in Wilson Road Liverpool, 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 Halewood International Trademarks Limited, open vacancies, location of Halewood International Trademarks 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 Halewood International Trademarks Limited from yellow pages of The United Kingdom. Find address Halewood International Trademarks Limited, phone, email, website credits, responds, Halewood International Trademarks Limited job and vacancies, contacts finance sectors Halewood International Trademarks Limited