Selex Es Infrared Ltd
Non-trading company
Selex Es Infrared Ltd contacts: address, phone, fax, email, website, shedule
Address: Sigma House, Christopher Martin Road, Basildon SS14 3EL Essex
Phone: +44-1277 5295379
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Selex Es Infrared Ltd"? - send email to us!
Registration data Selex Es Infrared Ltd
Register date: 1990-07-06
Register number: 02519499
Type of company: Private Limited Company
Get full report form global database UK for Selex Es Infrared LtdOwner, director, manager of Selex Es Infrared Ltd
David Mackinnon Director. Address: Crewe Road North, Edinburgh, EH5 2XS, United Kingdom. DoB: March 1960, British
Geoffrey Frank Munday Director. Address: Lambda House, Christopher Martin Road, Basildon, England, SS14 3EL, England. DoB: July 1955, British
Hans Oskar Ekstrom Secretary. Address: Christopher Martin Road, Basildon, Essex, SS14 3EL, United Kingdom. DoB:
Catherine Amanda Jones Secretary. Address: 49 Paddock Gardens, Lymington, Hampshire, SO41 9ES. DoB: n\a, British
Terence George Thomas West Director. Address: 165 Old Bedford Road, Luton, Bedfordshire, LU2 7EG. DoB: November 1950, British
Nicholas Ellis Franks Director. Address: Burcott Lodge, Burcott, Leighton Buzzard, Bedfordshire, LU7 0LZ. DoB: September 1947, British
David Stanley Parkes Secretary. Address: Bark Hart, Tilford Road Beacon Hill, Hindhead, Surrey, GU26 6RQ. DoB: December 1963, British
Christopher Vincent Geoghegan Director. Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH. DoB: June 1954, British
Colin James Musgrave Director. Address: Rookery Farm House, Bradden, Towcester, Northamptonshire, NN12 8ED. DoB: August 1947, British
David Michael Frost Director. Address: Lower Barn 13 The Bight, South Woodham Ferrers, Chelmsford, Essex, CM3 5GJ. DoB: September 1946, British
Peter John Lynas Director. Address: 8 The Peak, Rowlands Castle, Hampshire, PO9 6AH. DoB: March 1958, British
Ian Graham King Director. Address: 22 The Ridgeway, Down End, Fareham, Hampshire, PO16 8RE. DoB: April 1956, British
Eric Albert Peachey Director. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: August 1944, British
Michael Terence Sweeney Director. Address: 145 Brampton Road, Bexleyheath, Kent, DA7 4SR. DoB: May 1953, British
Eileen Read Director. Address: Bishops Green House, Bishops Green, Ecchinswell, Berkshire, RG20 4HS. DoB: May 1946, British
David Anthony Laybourn Director. Address: 8 Swan Lane, Stock, Essex, CM4 9BQ. DoB: April 1951, British
David Michael Frost Director. Address: Lower Barn 13 The Bight, South Woodham Ferrers, Chelmsford, Essex, CM3 5GJ. DoB: September 1946, British
Gwyn Thomas Director. Address: 59 Wansfell Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3ST. DoB: August 1935, British
Brian Hampton Saunders Director. Address: 81 Calder Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7AJ. DoB: March 1940, British
Derek Leonard Dickinson Director. Address: Fordhams, Church Lane, Ford End, Chelmsford, Essex, CM3 1LH. DoB: March 1946, British
Ralph Williams Director. Address: The Garden Flat, Monfort College, Romsey, Hampshire, SO51 5PL. DoB: October 1915, British
Francois Desprairies Director. Address: 24 Rue Victor Diederich, Suresnes 92150, FOREIGN, France. DoB: April 1949, French
Michel Francois Thomas Director. Address: 31 Rue Fresnel, Paris, 75116, France. DoB: October 1939, French
Pierre Henri Ricaud Director. Address: 176 Bis Avenue Jules Valles, Athis-Mons 91200, FOREIGN, France. DoB: March 1955, French
David Charles Rickard Director. Address: 3 The Spinney, Harpenden, Hertfordshire, AL5 3AZ. DoB: February 1935, British
Eric Albert Peachey Director. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: August 1944, British
Jobs in Selex Es Infrared Ltd vacancies. Career and practice on Selex Es Infrared Ltd. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Selex Es Infrared Ltd on FaceBook
Read more comments for Selex Es Infrared Ltd. Leave a respond Selex Es Infrared Ltd in social networks. Selex Es Infrared Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Selex Es Infrared Ltd on google map
Other similar UK companies as Selex Es Infrared Ltd: Myriad Construction Limited | J C Surfacing Ltd | Dollar Rae Shopfitters, Limited | Iron House Stoves Limited | South East Site Engineers Ltd
This particular firm is based in Essex under the following Company Registration No.: 02519499. It was established in 1990. The main office of this firm is situated at Sigma House, Christopher Martin Road, Basildon. The post code for this location is SS14 3EL. Up till now Selex Es Infrared Ltd changed the company name four times. Up till January 2, 2013 it used the registered name Selex Galileo Infrared. Then it adapted the registered name Selex Sensors And Airborne Systems Infrared that was used up till January 2, 2013 then the currently used name was accepted. The company Standard Industrial Classification Code is 74990 - Non-trading company. December 31, 2014 is the last time account status updates were filed.
The company owns one restaurant or cafe. Its FHRSID is 05/00221/COMM. It reports to Southampton and its last food inspection was carried out on 14th June 2010 in Bolyn Distribution, Southampton, SO15 0LG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
From the information we have gathered, the company was incorporated in July 6, 1990 and has so far been guided by twenty three directors, and out of them two (David Mackinnon and Geoffrey Frank Munday) are still working.
