Technical Absorbents Limited
Preparation and spinning of textile fibres
Technical Absorbents Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Po Box 24 1 Moody Lane Corner Of Woad Lane DN31 2SS Great Coates
Phone: +44-1562 7278961
Fax: +44-1562 7278961
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Technical Absorbents Limited"? - send email to us!
Registration data Technical Absorbents Limited
Register date: 1993-04-05
Register number: 02806731
Type of company: Private Limited Company
Get full report form global database UK for Technical Absorbents LimitedOwner, director, manager of Technical Absorbents Limited
Michael Koenig Director. Address: West Road, Beituchengxi, Chao Yang District, Beijing, China. DoB: September 1963, Deutsch
Dazhuang Wang Director. Address: West Road, Beituchengxi, Chao Yang District, Beijing, China. DoB: August 1962, Chinese
Hendrik Johannes Muller Director. Address: West Road, Beituchengxi, Chao Yang District, Beijing, China. DoB: October 1972, South African
Michile Ann Riley Secretary. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB:
Michael James Parkington Director. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB: March 1969, British
Xiaobao Lu Director. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB: June 1965, Chinese
Helge Aasen Director. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB: February 1963, Norwegian
Xing Qiang Yang Director. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB: February 1967, Chinese
Jian Zhong Ren Director. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB: November 1962, Chinese
Rui Kang Li Director. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB: March 1963, Chinese
Dr David Mac Service Director. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB: May 1958, British
Michael John Forman Secretary. Address: PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS. DoB:
Paul Anthony Hendrick Director. Address: 14 Park Crescent, London, N3 2NJ. DoB: April 1947, British
John Anthony Cross Director. Address: Greyfriars 37 Green Lane, Harrogate, North Yorkshire, HG2 9LP. DoB: January 1952, British
Ian Edmund Ferguson Stewart Director. Address: Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR. DoB: March 1946, British
Frederick Alan Tinklin Director. Address: 21 Greenfield Avenue, Balsall Common, Coventry, West Midlands, CV7 7UG. DoB: July 1953, British
John Allan Bednall Director. Address: 40 Broadway, Duffield, Belper, Derbyshire, DE56 4BU. DoB: April 1948, British
Peter Lloyd Rogers Director. Address: Knowle House, 5 Knowle Hill, Kenilworth, Warwickshire, CV8 2DZ. DoB: December 1947, British
Joseph Paola Director. Address: Spitzackerstrasse 66, Bottmingen, Ch 4103, Switzerland. DoB: March 1960, South African
Alan Jones Director. Address: 3 Adel Towers Close, Adel, Leeds, West Yorkshire, LS16 8ES. DoB: August 1950, British
David Thomas Wilkinson Director. Address: The Lawn, Horley, Banbury, Oxfordshire, OX15 6BB. DoB: October 1939, British
Eric Alston Director. Address: Park Cottage, Park Lane, Mytholmroyd, West Yorkshire, HX7 5BL. DoB: January 1945, British
Mark Gary Spence Director. Address: Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ. DoB: February 1958, British
Andrew William Roberts Director. Address: 4 Bartle Gill Drive, Baildon, Shipley, West Yorkshire, BD17 6UE. DoB: June 1954, British
Dr Alan Harrison Director. Address: 12 Fieldhouse Close, Henley In Arden, Warwickshire, B95 5DF. DoB: March 1957, British
David Alan Stevens Secretary. Address: The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, West Sussex, RH19 2QA. DoB: n\a, British
Doctor Andrew Scott Hopkins Director. Address: 11 Bates Road, Earlsdon, Coventry, West Midlands, CV5 6AW. DoB: January 1948, British
Richard Mark Heath Director. Address: 37 Saint Barnabas Drive, Swanland, North Ferriby, East Yorkshire, HU14 3RL. DoB: March 1963, British
David Rudsdale Director. Address: 12 Oak Tree Close, Strensall, York, North Yorkshire, YO3 5TE. DoB: August 1948, British
David Turiff Duthie Director. Address: 4009 Sedgewick Court, Mobile, Alabama, 36693, Usa. DoB: June 1938, British
Paul John Akers Director. Address: 542 Binley Road, Binley, Coventry, West Midlands, CV3 2DQ. DoB: November 1944, British
Adrian Allen Director. Address: 6 Beechwood Drive, Skipton, North Yorkshire, BD23 1TY. DoB: October 1947, British
Colin Nigel Bowes Director. Address: 17 Northcroft Rise, Allerton, Bradford, West Yorkshire, BD8 0BW. DoB: July 1939, British
Geoffrey Charles William Cunnington Director. Address: 13 Longley Road, Harrow, Middlesex, HA1 4TG. DoB: n\a, British
David Alan Stevens Director. Address: The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, West Sussex, RH19 2QA. DoB: n\a, British
Jobs in Technical Absorbents Limited vacancies. Career and practice on Technical Absorbents Limited. Working and traineeship
Sorry, now on Technical Absorbents Limited all vacancies is closed.
Responds for Technical Absorbents Limited on FaceBook
Read more comments for Technical Absorbents Limited. Leave a respond Technical Absorbents Limited in social networks. Technical Absorbents Limited on Facebook and Google+, LinkedIn, MySpaceAddress Technical Absorbents Limited on google map
Other similar UK companies as Technical Absorbents Limited: Cloudy2clear Oxford Limited | Harcroft Consulting Ltd | Pipeline Plumbing Southwest Ltd | Aidan Gregory Building Services Ltd | Gas Solutions (thames Valley) Limited
Technical Absorbents Limited , a PLC, located in 1 Po Box 24 1 Moody Lane, Corner Of Woad Lane in Great Coates. The headquarters postal code is DN31 2SS The company has existed twenty three years on the local market. Its registered no. is 02806731. The company SIC code is 13100 , that means Preparation and spinning of textile fibres. Its latest records were filed up to 2015-12-31 and the most current annual return was released on 2015-11-13. 23 years of experience on the local market comes to full flow with Technical Absorbents Ltd as they managed to keep their clients happy throughout their long history.
Currently, the directors employed by the business include: Michael Koenig assigned this position on 2016-05-12, Dazhuang Wang assigned this position in 2016, Hendrik Johannes Muller assigned this position almost one year ago and Hendrik Johannes Muller assigned this position almost one year ago. In order to find professional help with legal documentation, since 2014 this business has been providing employment to Michile Ann Riley, who has been looking into ensuring that the Board's meetings are effectively organised.
