Advanced Composites Group Holdings Limited

All UK companiesAdministrative and support service activitiesAdvanced Composites Group Holdings Limited

Other business support service activities not elsewhere classified

Advanced Composites Group Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Composites House Sinclair Close DE75 7SP Heanor

Phone: +44-1450 8300689

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Advanced Composites Group Holdings Limited"? - send email to us!

Advanced Composites Group Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Advanced Composites Group Holdings Limited.

Registration data Advanced Composites Group Holdings Limited

Register date: 1998-08-25

Register number: 03621275

Type of company: Private Limited Company

Get full report form global database UK for Advanced Composites Group Holdings Limited

Owner, director, manager of Advanced Composites Group Holdings Limited

Daniel George Darazsdi Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP. DoB: May 1960, American

Roy Douglas Smith Secretary. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB:

Roy Douglas Smith Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB: October 1958, Usa

Stephen Matthew Glennon Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB: February 1967, British

David M Drillock Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB: April 1957, American

Andrew Brian Moss Director. Address: Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: August 1956, British

Steven John Bowers Director. Address: Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: June 1973, British

Douglas Grant Robertson Director. Address: Blackmore Grange, Blackmore End, Hanley Swan, Worcestershire, WR8 0EE. DoB: November 1953, British

Nigel Ashley Blatherwick Director. Address: 7 Queen Marys Close, Nottingham, Nottinghamshire, NG12 2NR. DoB: March 1964, British

Clive John Snowdon Director. Address: New End Barn, Spernall Lane Great Alne, Alcester, Warwickshire, B49 6JD. DoB: June 1953, British

Steven John Bowers Secretary. Address: Thornbury Cottage, Chalkhill Coleshill, Amersham, Buckinghamshire, HP7 0LY. DoB:

Richard John Kirby Beaumont Director. Address: 10 Milverton Terrace, Leamington Spa, Warwickshire, CV32 5BA. DoB: November 1946, British

Andrew Brian Moss Director. Address: Saddlebow Cottage, Saddlebow Lane, Claverdon, Warwickshire, CV35 8PQ. DoB: August 1956, British

Ebrahim Ghavam Shahidi Director. Address: 2 St Georges Close, Allestree, Derby, Derbyshire, DE22 1JH. DoB: May 1953, British

Mark Malitskie Director. Address: 52 High Street, Broughton, Kettering, Northamptonshire, NN14 1NQ. DoB: June 1957, British

Alan Brian Moore Secretary. Address: Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD. DoB: December 1945, British

Jonathan Peter Mabbitt Director. Address: Sunset, Nether Lane, Hazelwood, Derbyshire, DE56 4AP. DoB: October 1962, British

Hugh Adrian Potts Director. Address: 7921 S Hudson Avenue, Tuisa, Oklahoma, 74136, Usa. DoB: January 1961, British

John Charles Weidner Director. Address: 53505 129th East Avenue, Tulsa, Oklahoma 74134, Usa. DoB: May 1944, Usa

Hereward Tolmie Tresidder Director. Address: 33 Belle Vue Road, Ashbourne, Derbyshire, DE6 1AT. DoB: April 1954, British

Richard Guy Ford Director. Address: Water Stratford House, Water Stratford, Buckingham, MK18 5DS. DoB: November 1946, British

Peter David English Director. Address: 76 Woodside, Wimbledon, London, SW19 7QL. DoB: December 1941, British

Roger Mark Sloman Director. Address: 13 Woodside, Morley, Ilkeston, Derbyshire, DE7 6DG. DoB: August 1947, British

Jon Devault Director. Address: 18415 Azofar Ct San Diego Ca, San Diego, California, 92128, FOREIGN, United States Of America. DoB: February 1938, American

Andrew John Street Director. Address: Fountain House 13 Main Street, Middleton, Matlock, Derbyshire, DE4 4LQ. DoB: January 1956, British

Alan Brian Moore Director. Address: Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD. DoB: December 1945, British

Jobs in Advanced Composites Group Holdings Limited vacancies. Career and practice on Advanced Composites Group Holdings Limited. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Advanced Composites Group Holdings Limited on FaceBook

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

Address Advanced Composites Group Holdings Limited on google map

Advanced Composites Group Holdings has been operating in this business field for at least eighteen years. Started under no. 03621275, it is listed as a Private Limited Company. You may visit the office of the company during business times at the following location: Composites House Sinclair Close, DE75 7SP Heanor. Advanced Composites Group Holdings Limited was registered 17 years ago under the name of Pinco 1110. This company is registered with SIC code 82990 - Other business support service activities not elsewhere classified. Advanced Composites Group Holdings Ltd filed its account information up until 2015-12-31. Its most recent annual return was filed on 2015-08-25. Since it began on the market 18 years ago, it managed to sustain its impressive level of prosperity.

The following limited company owes its accomplishments and constant development to three directors, specifically Daniel George Darazsdi, Roy Douglas Smith and Stephen Matthew Glennon, who have been guiding it since 2014. To maximise its growth, since the appointment on 2012-07-20 the limited company has been utilizing the expertise of Roy Douglas Smith, who's been responsible for ensuring that the Board's meetings are effectively organised.