Powertheme Limited

All UK companiesTransportation and storagePowertheme Limited

Non-scheduled passenger air transport

Powertheme Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Green Meadows Lowton WA3 1LW Warrington

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Powertheme Limited"? - send email to us!

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

Registration data Powertheme Limited

Register date: 1991-12-02

Register number: 02667541

Type of company: Private Limited Company

Get full report form global database UK for Powertheme Limited

Owner, director, manager of Powertheme Limited

Randeep Bains Director. Address: 2 Green Meadows, Lowton, Warrington, Cheshire, WA3 1LW. DoB: August 1978, Uk

Andrew Gill Director. Address: 2 Green Meadows, Lowton, Warrington, Cheshire, WA3 1LW. DoB: April 1961, British

Michael David Williams Director. Address: Roebuck Mews, Sale, Cheshire, M33 7SL, England. DoB: January 1954, British

Alison Susan Hill Director. Address: Greenwood Road, Lymm, Cheshire, WA13 0LA, England. DoB: April 1967, British

Paul Thomas Price Director. Address: Alexandra Road, Ashton-In-Makerfield, Wigan, Lancashire, WN4 8QS, Great Britain. DoB: August 1967, British

Jonathan Michael Clayton Director. Address: Plymouth Drive, Bramhall, Stockport, Cheshire, SK7 2JB, England. DoB: February 1980, British

Dr Mary Mcgee Wood Director. Address: 11 Cynthia Drive, Marple, Stockport, Cheshire, SK6 7BB. DoB: February 1955, British

Richard Nevil Ashcroft Director. Address: 9 Roe Cross Green, Mottram, Hyde, Cheshire, SK14 6LP. DoB: May 1955, British

Paul Antony Hitchen Director. Address: 41 Hathersage Drive, Glossop, Derbyshire, SK13 8RG. DoB: June 1964, British

Roy Thomas Miller Director. Address: Gerrards Gardens, Gee Cross, Hyde, Cheshire, SK14 5SH, United Kingdom. DoB: November 1963, British

Brian Howard Lobell Secretary. Address: 2 Green Meadows, Lowton, Warrington, Cheshire, WA3 1LW. DoB: January 1941, British

Neil John Owen Director. Address: 15 Willow Drive, Handforth, Wilmslow, Cheshire, SK9 3DR. DoB: January 1965, British

William Harold Wells Director. Address: Litherland Road, Sale, Cheshire, M33 2PE, England. DoB: August 1946, British

Dr Gary John Tudor Director. Address: Cwrt Bedw, Colwyn Bay, Conwy, LL29 6AE, United Kingdom. DoB: August 1952, British

Kieron Robert Daley Director. Address: 2 Ashes Close, Stalybridge, Cheshire, SK15 2RQ. DoB: December 1962, British

Keith Brian Director. Address: 1 Douglas View, Blackrod, Bolton, Lancashire, BL6 5JD. DoB: July 1959, British

Riaz Awan Director. Address: 68 Birchfields Road, Fallowfield, Manchester, Lancashire, M14 6PH. DoB: October 1968, British

Trevor Alec Thatcher Director. Address: 1 Trinity Lane, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EQ. DoB: November 1950, British

Wayne Edward Graham Connolly Director. Address: New Gables, 2 Birtles Road, Macclesfield, SK10 3JQ. DoB: June 1970, British

John Howarth Doyle Director. Address: 46 Homewood Road, Northenden, Manchester, Lancashire, M22 4DW. DoB: October 1951, British

Andrew Albiston Director. Address: 54 Hazelhurst Drive, Middleton, Manchester, M24 6TL. DoB: November 1971, British

Gordon John Stamper Director. Address: 19 Falconwood Chase, Manchester, Greater Manchester, M28 1FG. DoB: September 1956, British

Andrew Parker Director. Address: 60 Inglewood Close, Gorse Covert, Warrington, Cheshire, WA3 6UJ. DoB: April 1963, British

Robert David Crozier Director. Address: 930 Burnley Road, Loveclough, Rossendale, Lancashire, BB4 8QL. DoB: June 1953, British

Philip Fehan Kirk Director. Address: 1a Petworth Lodge, 1a Hill Brook Road Bramhall, Stockport, Cheshire, SK7 2BT. DoB: January 1950, British

Brendan Harte Director. Address: Bramley Grove, 189 St Helens Road, Leigh, Lancashire, WN7 3UA. DoB: May 1956, British

Professor Alasdair Rawsthorne Director. Address: Lapwings 4 Mauldeth Road, Heaton Moor, Stockport, Cheshire, SK4 3NW. DoB: May 1953, British

Roland Eric France Director. Address: The Whitehouse 2 Sanderson Lane, Andertons Mill Heskin, Chorley, Lancashire, PR7 5PX. DoB: February 1948, British

Brian Colley Director. Address: 148 Medlock Road, Failsworth, Manchester, Lancashire, M35 9WP. DoB: January 1937, British

Eric Robert Whitworth Director. Address: 137 Longsight, Harwood, Bolton, Lancashire, BL2 3JE. DoB: January 1955, British

Brian Howard Lobell Director. Address: 2 Green Meadows, Lowton, Warrington, Cheshire, WA3 1LW. DoB: January 1941, British

John Phillipson Director. Address: 149 Buckingham Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RG. DoB: September 1961, British

Neil Alan Charles Secretary. Address: 14 Highfield Road, Manchester, Lancashire, M19 3JX. DoB: n\a, British

Anthony Foster Director. Address: 59 Lynton Road, Tyldesley, Manchester, Lancashire, M29 8PY. DoB: November 1956, British

Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

John Phillipson Secretary. Address: 149 Buckingham Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RG. DoB: September 1961, British

Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:

Jobs in Powertheme Limited vacancies. Career and practice on Powertheme Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Powertheme Limited on FaceBook

Read more comments for Powertheme Limited. Leave a respond Powertheme Limited in social networks. Powertheme Limited on Facebook and Google+, LinkedIn, MySpace

Address Powertheme Limited on google map

Other similar UK companies as Powertheme Limited: Hope Son Ltd | Hiden Ltd | Baby Says Hello Ltd | Home Run Chard Ltd | Essex Cafe Limited

This firm is situated in Warrington under the ID 02667541. The firm was established in the year 1991. The headquarters of this company is situated at 2 Green Meadows Lowton. The zip code for this location is WA3 1LW. This business Standard Industrial Classification Code is 51102 which stands for Non-scheduled passenger air transport. Powertheme Ltd filed its latest accounts up to Thu, 31st Dec 2015. The most recent annual return information was released on Mon, 30th Nov 2015. It's been twenty five years for Powertheme Ltd on this market, it is still in the race and is an object of envy for it's competition.

The directors currently listed by this limited company include: Randeep Bains selected to lead the company in 2016, Andrew Gill selected to lead the company one year ago, Michael David Williams selected to lead the company in 2014 in October and 8 other members of the Management Board who might be found within the Company Staff section of our website. In order to find professional help with legal documentation, for the last almost one month this limited company has been providing employment to Brian Howard Lobell, age 75 who's been in charge of ensuring efficient administration of this company.