Meech Static Eliminators Limited
Manufacture of other electrical equipment
Meech Static Eliminators Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Network Point Range Road OX29 0YN Witney
Phone: +44-1253 6027069
Fax: +44-1253 6027069
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Meech Static Eliminators Limited"? - send email to us!
Registration data Meech Static Eliminators Limited
Register date: 1980-10-28
Register number: 01525004
Type of company: Private Limited Company
Get full report form global database UK for Meech Static Eliminators LimitedOwner, director, manager of Meech Static Eliminators Limited
Peter Hugh Tudor Director. Address: Black Bourton, Bampton, Oxfordshire, OX18 2PE, England. DoB: April 1956, British
Iain Robert Cameron Director. Address: Oakley Lane, Chinnor, Oxfordshire, OX39 4HT, England. DoB: December 1975, British
Graeme Charles Seymour Campbell Francis Secretary. Address: Longparish, Andover, Hampshire, SP11 6QQ, England. DoB:
Anita Elizabeth Caddy Director. Address: 5 New Yatt Road, North Leigh, Witney, Oxfordshire, OX29 6TL, England. DoB: July 1961, British
David Charles Boulderson Rogers Director. Address: Church Street, Ducklington, Witney, Oxfordshire, OX29 7UG, England. DoB: December 1966, Brittish
Adam Mark Battrick Director. Address: Bull Street, Aston, Bampton, Oxfordshire, OX18 2DT, England. DoB: August 1978, Brittish
Stephen Thomas Pheasant Director. Address: Millers Mill Bank Coleshill Road, Furnace End, Birmingham, West Midlands, B46 2LG. DoB: June 1951, British
Graeme Charles Seymour Campbell Francis Director. Address: Broadacre House, Longparish, Andover, Hampshire, SP11 6QQ. DoB: February 1951, British
Christopher Joseph Sutherland Campbell Francis Director. Address: Three Wells House, Marston Meysey, Wiltshire, SN6 6LQ. DoB: April 1956, British
Trevor Leo Pimm Director. Address: 10 Lower Ridge, Bourne End, Buckinghamshire, SL8 5BL. DoB: April 1957, British
Simon William Hatcher Director. Address: 5 Cedar Road, Carterton, Oxfordshire, OX18 1FQ. DoB: March 1967, British
Gary Michael James Hughes Director. Address: 12 Dart, Hockley, Tamworth, Staffordshire, B77 5QD. DoB: April 1953, British
Christopher John Styles Director. Address: The Gables Fox Lane Stanton Harcourt, Sutton, Witney, Oxfordshire, OX8 1RT. DoB: December 1940, British
Susan Andrea Gray Secretary. Address: 3 Strainges Close, Ducklington, Witney, Oxfordshire, OX29 7XD. DoB:
David Stockley Tomlinson Director. Address: 9 Stockwell Park Crescent, London, SW9 0DQ. DoB: July 1936, British
Graeme Charles Seymour Campbell Francis Director. Address: Waterside Cottage, Bilberry Lane, Micheldever, Hampshire, SO21 3DD. DoB: February 1951, British
Frederick Clifford Hugh Hillyer Director. Address: 103 Camberton Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 7UW. DoB: November 1927, British
Graeme Charles Seymour Campbell Francis Secretary. Address: Waterside Cottage, Bilberry Lane, Micheldever, Hampshire, SO21 3DD. DoB: February 1951, British
Jobs in Meech Static Eliminators Limited vacancies. Career and practice on Meech Static Eliminators Limited. Working and traineeship
Helpdesk. From GBP 1500
Director. From GBP 6400
Other personal. From GBP 1200
Package Manager. From GBP 1900
Fabricator. From GBP 2800
Welder. From GBP 2000
Controller. From GBP 2700
Controller. From GBP 2700
Responds for Meech Static Eliminators Limited on FaceBook
Read more comments for Meech Static Eliminators Limited. Leave a respond Meech Static Eliminators Limited in social networks. Meech Static Eliminators Limited on Facebook and Google+, LinkedIn, MySpaceAddress Meech Static Eliminators Limited on google map
Other similar UK companies as Meech Static Eliminators Limited: Builder Brothers Ltd | Llantrisant Electrical Limited | Bayeux Developments Limited | Heartland Pipelines Limited | Southwest Upvc Limited
This particular firm is located in Witney registered with number: 01525004. The firm was registered in 1980. The office of this company is located at 2 Network Point Range Road. The postal code for this location is OX29 0YN. This firm SIC code is 27900 which stands for Manufacture of other electrical equipment. Wednesday 30th September 2015 is the last time the accounts were filed. Since the firm began on this market thirty six years ago, this company has managed to sustain its great level of prosperity.
There's a group of eight directors working for the following limited company at the current moment, including Peter Hugh Tudor, Iain Robert Cameron, Anita Elizabeth Caddy and 5 other directors have been described below who have been utilizing the directors assignments for nearly one year. Furthermore, the director's duties are continually helped by a secretary - Graeme Charles Seymour Campbell Francis, from who joined the limited company in June 2013.
