Glen Dimplex Home Appliances Limited
Manufacture of electric domestic appliances
Manufacture of non-electric domestic appliances
Contacts of Glen Dimplex Home Appliances Limited: address, phone, fax, email, website, working hours
Address: Stoney Lane Prescot L35 2XW Merseyside
Phone: +44-1494 7410247 +44-1494 7410247
Fax: +44-1528 6554687 +44-1528 6554687
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Glen Dimplex Home Appliances Limited"? - Send email to us!
Registration data Glen Dimplex Home Appliances Limited
Get full report from global database of The UK for Glen Dimplex Home Appliances Limited
Addition activities kind of Glen Dimplex Home Appliances Limited
20640106. Sugared dates
28340804. Penicillin preparations
32419904. Pozzolana cement
50499904. Metal locating equipment and accessories
59129900. Drug stores and proprietary stores, nec
73890407. Hosiery pairing
Owner, director, manager of Glen Dimplex Home Appliances Limited
Director - Stephen John Yarwood. Address: Stoney Lane, Prescot, Merseyside, L35 2XW. DoB: February 1961, British
Secretary - Stephen Yarwood. Address: Stoney Lane, Prescot, Merseyside, L35 2XW. DoB:
Director - Jonathan Casley. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: June 1966, British
Director - Sean Finbar O'driscoll. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: September 1957, Irish
Director - Martin Lawrence Naughton. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: May 1939, Irish
Director - Denver Thomas Bud Hewlett. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: May 1956, British
Director - Jayne Hall. Address: Maytree Barn, Flyford Flavell, Worcester, Worcs, WR7 4BT. DoB: September 1961, British
Secretary - John Charles Mccooey. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: March 1963, Irish
Director - Robert Marsden. Address: Hillsdene, Park Lane, Cheddleton, Staffordshire, ST13 7JS. DoB: April 1958, British
Director - Steven Dryden. Address: 22 Merefield, Astley Village, Chorley, PR7 1UR. DoB: June 1957, British
Director - Nitin Mafatlal Patel. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: December 1959, British
Director - Lochlann Gerard Quinn. Address: 5 Seaview Terrace, Donnybrook, Dublin, Ireland. DoB: November 1941, Irish
Director - Paula Hodkinson. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: September 1955, British
Director - John Charles Mccooey. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: March 1963, Irish
Director - George Fisher. Address: 13 Little Fosters, Chaddesley Glen, Poole, Dorset, BH13 7PB. DoB: June 1948, British
Secretary - Keith Hadley. Address: 13 Rushton Drive, Upton, Chester, Cheshire, CH2 1RE. DoB: November 1958, British
Director - Philip Roscaleer. Address: 18 Fox Covert, Runcorn, Cheshire, WA7 6SJ. DoB: May 1953, British
Director - Stephen Roe. Address: 11 Holly Heath Close, Sandbach, Cheshire, CW11 4HU. DoB: August 1949, British
Director - Graham Bonner. Address: 4 The Bulrushes, Liverpool, Merseyside, L17 7EX. DoB: April 1955, British
Director - Gordon Burns. Address: 5 Calderfield Road, Calderstones, Liverpool, L18 3HB. DoB: October 1957, British
Director - Michael Goulding. Address: 4 Forestway, Leyland, PR25 1HL. DoB: December 1963, British
Director - Keith Hadley. Address: 13 Rushton Drive, Upton, Chester, Cheshire, CH2 1RE. DoB: November 1958, British
Director - Barbara Leech. Address: Southworths Farm, Wigan Road, Preston, Lancashire, PR25 5SB. DoB: January 1946, British
Director - Paul Rampling. Address: 8 Chilwell Close, Upton Grange, Widnes, Cheshire, WA8 9NY. DoB: September 1958, British
Director - Mary Bethan Czulowski. Address: Saron, Bryn Eryl, Ruthin, Clwyd, LL15 1DT. DoB: December 1958, British
Director - Peter Brazier. Address: 19 The Groves, Riverside, Chester, Cheshire, CH1 1SD. DoB: January 1953, British
Director - Roger Presley. Address: 101 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HQ. DoB: July 1957, British
Director - John Wilson. Address: The Riddings, Tushingham, Whitchurch, Shropshire, SY13 4QL. DoB: January 1944, British
Director - Brian George Shears. Address: Old Farm Cottage, Staploe St Neots, Huntingdon, Cambridgeshire, PE19 4JA. DoB: September 1949, British
Director - Benjamin Frank Gostelow. Address: The Friars, Lea By Backford, Mollington, Cheshire, CH1 6NT. DoB: May 1946, British
Director - Jeffrey Kane. Address: 40 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN. DoB: April 1959, British
Director - Guy Michael Linsley Weaver. Address: 31 Elm Drive, Holmes Chapel, Crewe, Cheshire, CW4 7QA. DoB: July 1961, British
Director - James Reid Bates. Address: 36 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL. DoB: January 1948, British
Director - John Roger Crathorne. Address: Highams Farm Howletts End, Wimbish, Saffron Walden, Essex, CB10 2XT. DoB: September 1936, British
Jobs in Glen Dimplex Home Appliances Limited, vacancies. Career and training on Glen Dimplex Home Appliances Limited, practic
Now Glen Dimplex Home Appliances Limited have no open offers. Look for open vacancies in other companies
-
Head of School (London)
Region: London
Company: University of East London
Department: School Of Business And Law, College of Professional Services
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Assistant Outreach Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: External Relations
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Anniversary Fellowships (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £32,548 to £38,833 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Other Social Sciences
-
PhD Studentship: High Resolution Biosensor for the early Detection of Prostate and Bladder Cancers (Coventry)
Region: Coventry
Company: University of Warwick
Department: WMG
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Catering Supervisor - Facilities Management (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Catering Services
Salary: £16,983 to £18,777 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics/Chemistry
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
-
Research Fellow (0.8FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £32,004 to £38,183
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Mathematics and Statistics,Statistics
-
Volunteer and Events Manager (London)
Region: London
Company: University of London
Department: N\A
Salary: £34,030 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Human Resources
-
Research Associate - Computer Science (Belfast)
Region: Belfast
Company: Ulster University
Department: School of Computing and Engineering
Salary: £26,844 to £30,192
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Research Associate – Water Resources Modeller (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £22,224 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering
-
Lecturer/Senior Lecturer in Immunology (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
-
Florey Professor of Clinical Immunity and Infection (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management
Responds for Glen Dimplex Home Appliances Limited on Facebook, comments in social nerworks
Read more comments for Glen Dimplex Home Appliances Limited. Leave a comment for Glen Dimplex Home Appliances Limited. Profiles of Glen Dimplex Home Appliances Limited on Facebook and Google+, LinkedIn, MySpaceLocation Glen Dimplex Home Appliances Limited on Google maps
Other similar companies of The United Kingdom as Glen Dimplex Home Appliances Limited: Accent Curtains Ltd | Banjo Island Limited | Ohm Engineering Ltd | Inkwell Printing Ltd | Euro Extrusions Limited
Glen Dimplex Home Appliances has been in this business for 24 years. Started under 02692306, the firm is classified as a PLC. You can reach the main office of the firm during office times under the following address: Stoney Lane Prescot, L35 2XW Merseyside. This Glen Dimplex Home Appliances Limited company was recognized under three different names before. The firm was started as Glen Dimplex Cooking and was changed to Stoves on 2004-12-20. The company's third business name was present name up till 1997. The company is registered with SIC code 27510 which stands for Manufacture of electric domestic appliances. The company's latest financial reports were submitted for the period up to 2015-03-31 and the most current annual return was released on 2016-02-28. Since the company started on this market twenty four years ago, the firm has sustained its impressive level of prosperity.
The enterprise has four trademarks, all are still protected by law. The IPO representative of Glen Dimplex Home Appliances is Urquhart-Dykes & Lord LLP. The first trademark was registered in 2013 and the most recent one in 2014.
Currently, the directors hired by this business are as follow: Stephen John Yarwood chosen to lead the company on 2011-08-01, Jonathan Casley chosen to lead the company in 2002 in October, Sean Finbar O'driscoll chosen to lead the company fourteen years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page. To increase its productivity, since August 2011 the business has been implementing the ideas of Stephen Yarwood, who has been looking into ensuring that the Board's meetings are effectively organised.
Glen Dimplex Home Appliances Limited is a foreign stock company, located in Merseyside, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Stoney Lane Prescot L35 2XW Merseyside. Glen Dimplex Home Appliances Limited was registered on 1992-02-28. 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 - 411,000 GBP, sales per year - less 267,000,000 GBP. Glen Dimplex Home Appliances Limited is Private Limited Company.
The main activity of Glen Dimplex Home Appliances Limited is Manufacturing, including 6 other directions. Director of Glen Dimplex Home Appliances Limited is Stephen John Yarwood, which was registered at Stoney Lane, Prescot, Merseyside, L35 2XW. Products made in Glen Dimplex Home Appliances Limited were not found. This corporation was registered on 1992-02-28 and was issued with the Register number 02692306 in Merseyside, 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 Glen Dimplex Home Appliances Limited, open vacancies, location of Glen Dimplex Home Appliances 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