Solvents Industry Association Limited

All companies of The UKOther service activitiesSolvents Industry Association Limited

Activities of business and employers membership organizations

Contacts of Solvents Industry Association Limited: address, phone, fax, email, website, working hours

Address: 10 Church Road Cheadle Hulme SK8 7JU Cheadle

Phone: +44-1347 5206665 +44-1347 5206665

Fax: +44-1347 5206665 +44-1347 5206665

Email: n\a

Website:

Schedule:

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

Solvents Industry Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solvents Industry Association Limited.

Registration data Solvents Industry Association Limited

Register date: 1973-06-11
Register number: 01117748
Capital: 688,000 GBP
Sales per year: Less 523,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Solvents Industry Association Limited

Addition activities kind of Solvents Industry Association Limited

342301. Garden and farm tools, including shovels
24260105. Furniture squares, hardwood
35690202. Firehose equipment: driers, rack, and reels
51469903. Fish, frozen, unpackaged
76991301. Mobile home repair

Owner, director, manager of Solvents Industry Association Limited

Director - Maureen Stanley. Address: Meadow Grove, Olton, Solihull, West Midlands, B92 7JD, United Kingdom. DoB: November 1971, British

Director - Kevin Morgan. Address: Black Horse Lane, Widnes, Cheshire, WA8 5AF, United Kingdom. DoB: September 1976, British

Director - Cliff Saunders. Address: Nottingham Drive, Wingerworth, Derbyshire, S42 6WB, United Kingdom. DoB: October 1963, British

Director - Jonathan David Milton. Address: 40 Melton Street, London, NW1 2FD, England. DoB: February 1970, British

Director - Natalie Mary Wallis. Address: The Causeway, Bishop's Stortford, Hertfordshire, United Kingdom. DoB: October 1989, British

Secretary - Andrew John Norman. Address: Hulme Hall Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JZ, England. DoB:

Director - Andrew Mark Ford. Address: Cambridge Road, Macclesfield, Cheshire, SK11 8JL, England. DoB: January 1966, British

Director - Nicholas John Key. Address: Ashlands, Frodsham, WA6 6RG, England. DoB: July 1968, British

Director - Julie Samantha Balint. Address: Cadland Road, Hardley, Hythe, Southampton, SO45 3NP, England. DoB: April 1966, British

Director - Mark Adrian Brunt. Address: Engadine Street, London, SW18 5BJ, United Kingdom. DoB: January 1959, British

Director - Christopher James William Hall. Address: Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TU, United Kingdom. DoB: February 1964, British

Director - Keith Anthony Gould. Address: 132 Copthorne Road, Felbridge, West Sussex, RH19 2PD. DoB: April 1945, British

Director - Andrew Christopher Ward. Address: 42 The Glebe, Lavendon, Olney, Buckinghamshire, MK46 4HG. DoB: May 1957, British

Secretary - Peter James Davis. Address: 8 Saint Georges Avenue, Dovercourt, Essex, CO12 3RR. DoB:

Director - Lynne Marie Norman. Address: 67 Hulme Hall Road, Cheadle Hulme, Cheshire, SK8 6JZ. DoB: August 1972, British

Director - Jonathan Edward Spencer Hawkins. Address: Whitmore Cottage, Bridge Lane Shawford, Winchester, Hampshire, SO21 2BL. DoB: June 1953, British

Director - Jonathan Ward. Address: Chadbury Croft, Solihull, West Midlands, B91 3UY, United Kingdom. DoB: August 1973, British

Director - Oluwagbemiga Apampa. Address: 60 The Avenue, Watford, Hertfordshire, WD17 4NX. DoB: June 1963, Nigerian

Director - Mordechai Kessler. Address: Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ. DoB: June 1955, British

Director - Keith Derek Mead. Address: 53 New Farm Road, Stanway, Colchester, Essex, CO3 0PG. DoB: August 1964, British

Director - Roger Alan Collis. Address: 34 St Johns Close, Walton, Chesterfield, Derbyshire, S42 7HH. DoB: January 1958, British

Director - Steven Heathcote. Address: 3 Alderley Close, Sandbach, Cheshire, CW11 1YX. DoB: January 1953, British

Director - David Priestley. Address: 24 Plantagenet Park, Warfield, Berkshire, RG42 7UU. DoB: December 1964, British

Director - Michael Daren Linley. Address: Westwood, Hook Road, Greywell, Hampshire, RG29 1BT. DoB: September 1964, British

Director - Mark Adrian Brunt. Address: 35 Engadine Street, Southfields, London, SW18 5BJ. DoB: January 1959, British

Director - Michael Paul Rushton. Address: 54 New Street, Altrincham, Cheshire, WA14 2QP. DoB: March 1966, British

Director - James Maurice Kite. Address: 38 Needham Drive, Cranage, Crewe, Cheshire, CW4 8FB. DoB: September 1966, British

Secretary - Terence John Badcock. Address: 19 Heathdene Road, Streatham, London, SW16 3NZ. DoB:

Director - Jeffrey Richard Kelsey. Address: 44 Westover Road, Fleet, Hampshire, GU51 3DB. DoB: July 1956, British

Director - Derek John Mitchell. Address: 3 Woodham Close, Northwich, Cheshire, CW8 1SG. DoB: May 1959, British

Director - Dr William Niall Watkins. Address: 57 Barn Piece, Chandlers Ford, Hampshire, SO53 4HR. DoB: September 1960, British

Director - Edmund Hugh O'donnell. Address: 192 Church Road, Teddington, Middlesex, TW11 8QL. DoB: February 1943, British

Director - Geoffrey Stamper. Address: 20 Adder Hill, Great Boughton, Chester, Cheshire, CH3 5RA. DoB: February 1960, British

Director - George Edward Mills. Address: 109 Bradbourne Park Road, Sevenoaks, Kent, TN13 3LG. DoB: September 1946, British

Director - John Anthony Stanhope Batty. Address: Inglewood, Seven Hills Road South, Cobham, Surrey, KT11 1EW. DoB: February 1954, British

Director - David Malcolm Williams. Address: 23 Canterbury Road, Hale, Cheshire, WA15 8PL. DoB: April 1962, British

Director - Keith David Bernstone. Address: 10 Mowbray Drive, Hurworth, Darlington, County Durham, DL2 2EZ. DoB: March 1956, British

Director - Stephen Edwin Bowers. Address: Yankari Hazel Road, Ash Green, Aldershot, Hampshire, GU12 6HP. DoB: February 1957, British

Director - Steven Paul Bannington. Address: 34 Sweet Mead, Saffron Walden, Essex, CB10 2EG. DoB: April 1954, British

Secretary - Lenin Basil Christodoulides. Address: Magnolia House, Bromley Road Frating, Colchester, Essex, CO7 7DR. DoB: October 1936, British

Director - Godfrey Mark Sandham. Address: 6 The Dell, Great Dunmow, Essex, CM6 1HW. DoB: June 1956, British

Director - Thomas Geddes Paterson. Address: 18 Elliot Rise, Southampton, Hampshire, SO30 2RU. DoB: February 1958, British

Director - Bruno De La Lande De Calan. Address: 22 The Deerings, Harpenden, Hertfordshire, AL5 2PE. DoB: December 1944, French

Director - Stanley Peter Kirby. Address: 31 Cottenham Close, East Malling, Kent, ME19 6BY. DoB: January 1951, British

Director - Phillip Davison. Address: Sunnyside 52 George Street, Cottingham, North Humberside, HU16 5QP. DoB: January 1952, British

Director - Ivor Leslie Vials. Address: 9 Dene Gardens, Thames Ditton, Surrey, KT7 0BJ. DoB: July 1937, British

Director - Lenin Basil Christodoulides. Address: Magnolia House, Bromley Road Frating, Colchester, Essex, CO7 7DR. DoB: October 1936, British

Director - Roger William Greene. Address: 2 Barham House Molyneux Street, London, W1H 5HW. DoB: April 1938, British

Director - Julie Patricia Mellstrom. Address: Lindisfarne Linden Gardens, Leatherhead, Surrey, KT22 7HB. DoB: December 1962, British

Director - Dr William Niall Watkins. Address: 8 Primrose Way, Romsey, Hampshire, SO51 7RK. DoB: September 1960, British

Director - Eric James Duncan. Address: 8 Woodland Close, Horsham, West Sussex, RH13 6AN. DoB: March 1953, British

Director - Kenneth William Fletcher. Address: 10 Bradbury Drive, Wingerworth, Chesterfield, Derbyshire, S42 6SL. DoB: April 1940, British

Director - Magnus Martin Flett. Address: 52 Finsbury Park Road, London, N4 2JX. DoB: March 1939, British

Director - Roger William Greene. Address: 2 Barham House Molyneux Street, London, W1H 5HW. DoB: April 1938, British

Secretary - Dr Thomas Henry Farmer. Address: 57 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AE. DoB:

Director - Michael John Holmes. Address: 8 Langbaurgh Road, Hutton Rudby, Yarm, Cleveland, TS15 0HL. DoB: April 1947, British

Director - Peter John Scammell. Address: Halstead Delavor Road, Heswall, Wirral, CH60 4RW. DoB: January 1943, British

Director - Gerald Damien Soane. Address: 15 Buckingham Way, Wallington, Surrey, SM6 9LU. DoB: February 1940, British

Director - Stephen John Spencer. Address: Bracondale, Saint Peters Road, Coggeshall, Colchester, Essex, CO6 1SU. DoB: September 1955, British

Jobs in Solvents Industry Association Limited, vacancies. Career and training on Solvents Industry Association Limited, practic

Now Solvents Industry Association Limited have no open offers. Look for open vacancies in other companies

  • Trainer - Catering (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science

  • Data and Reporting Architect (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: IT Department

    Salary: £45,000 to £55,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Programmes Coordinator (Communications & Publicity) (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Music

    Salary: £25,749.43 to £28,601.07 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Tutor - Film &TV Production (Part time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Senior Hydro-Climatologist (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Civil Engineering,Other Engineering

  • Marketing Officer (78089-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Sport

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

Responds for Solvents Industry Association Limited on Facebook, comments in social nerworks

Read more comments for Solvents Industry Association Limited. Leave a comment for Solvents Industry Association Limited. Profiles of Solvents Industry Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Solvents Industry Association Limited on Google maps

Other similar companies of The United Kingdom as Solvents Industry Association Limited: Serenity Hair & Beauty Salon Ltd | Fudochi Ltd | Melric Ltd | The Kirkgate Centre | Raz Cleaning Company Ltd

Solvents Industry Association Limited is located at Cheadle at 10 Church Road. You can search for this business using the area code - SK8 7JU. The company has been in the field on the British market for fourty three years. The company is registered under the number 01117748 and company's up-to-data status is active. The company is registered with SIC code 94110 which stands for Activities of business and employers membership organizations. The firm's most recent filings cover the period up to 2015-06-30 and the most recent annual return information was filed on 2015-11-20. 43 years of experience in this field comes to full flow with Solvents Industry Association Ltd as they managed to keep their customers happy throughout their long history.

In order to meet the requirements of the clients, the following business is constantly being controlled by a team of eleven directors who are, to name just a few, Maureen Stanley, Kevin Morgan and Cliff Saunders. Their successful cooperation has been of utmost use to this specific business since 2016. To help the directors in their tasks, since 2013 this specific business has been providing employment to Andrew John Norman, who's been focusing on ensuring efficient administration of this company.

Solvents Industry Association Limited is a domestic company, located in Cheadle, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 10 Church Road Cheadle Hulme SK8 7JU Cheadle. Solvents Industry Association Limited was registered on 1973-06-11. 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 - 688,000 GBP, sales per year - less 523,000 GBP. Solvents Industry Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Solvents Industry Association Limited is Other service activities, including 5 other directions. Director of Solvents Industry Association Limited is Maureen Stanley, which was registered at Meadow Grove, Olton, Solihull, West Midlands, B92 7JD, United Kingdom. Products made in Solvents Industry Association Limited were not found. This corporation was registered on 1973-06-11 and was issued with the Register number 01117748 in Cheadle, 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 Solvents Industry Association Limited, open vacancies, location of Solvents Industry Association 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 Solvents Industry Association Limited from yellow pages of The United Kingdom. Find address Solvents Industry Association Limited, phone, email, website credits, responds, Solvents Industry Association Limited job and vacancies, contacts finance sectors Solvents Industry Association Limited