Vector Aerospace Engine Services Uk Limited
Other business support service activities not elsewhere classified
Vector Aerospace Engine Services Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Fleetlands Fareham Road Bld 140 PO13 0AA Gosport
Phone: +44-1567 9165588
Fax: +44-1567 9165588
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Vector Aerospace Engine Services Uk Limited"? - send email to us!
Registration data Vector Aerospace Engine Services Uk Limited
Register date: 1998-01-21
Register number: 03496478
Type of company: Private Limited Company
Get full report form global database UK for Vector Aerospace Engine Services Uk LimitedOwner, director, manager of Vector Aerospace Engine Services Uk Limited
Owen Martin Mcclave Director. Address: Fareham Road, Bld 140, Gosport, Hampshire, PO13 0AA. DoB: October 1962, Irish
Paul Bryant Director. Address: Fareham Road, Bld 140, Gosport, Hampshire, PO13 0AA. DoB: November 1961, British
Paul Bryant Secretary. Address: Fareham Road, Bld 140, Gosport, Hampshire, PO13 0AA. DoB: November 1961, British
Trevor Glyn Pritchard Director. Address: Fareham Road, Bld 140, Gosport, Hampshire, PO13 0AA. DoB: December 1955, British
Michael Kevin Tyrrell Director. Address: Fareham Road, Bld 140, Gosport, Hampshire, PO13 0AA. DoB: February 1965, Irish
Barry Merrikin Director. Address: Horseshoe Lodge, Warsash, Southampton, Hampshire, SO31 9AY. DoB: September 1957, British
Declan Gerard O'shea Director. Address: Fairyhouse Lodge, Ratoath, Meath, Ireland. DoB: February 1961, Irish
Timothy Julian Rice Director. Address: Broadway Road, Winchcombe, Gloucestershire, GL54 5JN. DoB: February 1959, British
Barry Merrikin Director. Address: 10 Horseshoe Lodge, Warsash, Southampton, Hampshire, SO31 9AY. DoB: September 1957, British
Scott Penney Secretary. Address: Flat 3, 98 Woodside, Wimbledon, London, SW19 7BA. DoB:
Gerald Rockwood Director. Address: 490 Glasgow Circle, Danville, California, 94526, Usa. DoB: December 1956, British
Paul Bryant Director. Address: 14 Topaz Grove, Waterlooville, Portsmouth, Hampshire, PO7 8ST. DoB: November 1961, British
Donald Kenneth Jackson Director. Address: 105 Bedford Road, Toronto, Ontario, M5C 2Y7. DoB: April 1944, Canadian
Jeannie Marie Helen French Secretary. Address: 8 Cassino Place, St Johns, Newfoundland, Canada, A1A 3X3. DoB:
Colin Dela Court Watson Director. Address: 72 Chestnut Park Road, Toronto, Ontario, M4W 1W8. DoB: July 1941, Canadian
Randal Levine Director. Address: n\a. DoB: March 1957, Canadian
Peter Tierney Director. Address: Flat 1, 12 Kew Gardens Road, Kew, Richmond, Surrey, TW9 3HG. DoB: March 1968, British
Gerald Rockwood Secretary. Address: Flat 6 Liane Court, 230 Pampisford Road, Croydon, Surrey, CR2 6DB. DoB: n\a, Canadian
Keith Goodwin Jones Director. Address: 30 Waterside, Horley, Sussex, RH6 8JE. DoB: February 1945, British Canadian
Brian Andrew Pettipas Secretary. Address: 61a Belgrave Court, 36 Westferry Circus, London, Surrey, E14 8RL. DoB: n\a, Canadian
Jeannie Marie Helen French Secretary. Address: 8 Cassino Place, St Johns, Newfoundland, Canada, A1A 3X3. DoB:
Daniel Bramman Secretary. Address: 2 Edward Mann Close East, Caroline Street, London, E1 0JS. DoB: n\a, British
Samuel Maxwell Parsons Director. Address: 9 Brighton Place, St Johns, Newfoundland, A1A 4W2, Canada. DoB: September 1959, Canadian
Stephen Lambert Jones Director. Address: Chalfonts, Beaconsfield Road, Chelwood Gate, East Sussex, RH17 7LG. DoB: December 1947, British
Paull & Williamsons Corporate-secretary. Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ. DoB:
Jo Mark Zurel Director. Address: 4 Birmingham Street, St Johns, Newfoundland, A1E 5C8, Canada. DoB: February 1964, Canadian
Mark Douglas Dobbin Director. Address: 22 Circular Road, St Johns, New Foundland, Canada, A1C 2ZI. DoB: January 1960, Irish
Paul Joseph Conway Director. Address: 123 Rennies Road, Saint Johns, New Foundland, Canada. DoB: February 1952, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Vector Aerospace Engine Services Uk Limited vacancies. Career and practice on Vector Aerospace Engine Services Uk Limited. Working and traineeship
Sorry, now on Vector Aerospace Engine Services Uk Limited all vacancies is closed.
Responds for Vector Aerospace Engine Services Uk Limited on FaceBook
Read more comments for Vector Aerospace Engine Services Uk Limited. Leave a respond Vector Aerospace Engine Services Uk Limited in social networks. Vector Aerospace Engine Services Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Vector Aerospace Engine Services Uk Limited on google map
Other similar UK companies as Vector Aerospace Engine Services Uk Limited: Dyma Harkins Limited | Hospilinks Ltd | Rapid Solutions (international) Limited | Poppy Co (uk) Limited | Connaught House (surbiton) Limited
Vector Aerospace Engine Services Uk Limited could be reached at Fleetlands Fareham Road, Bld 140 in Gosport. The area code is PO13 0AA. Vector Aerospace Engine Services Uk has been present in this business since it was set up in 1998. The Companies House Reg No. is 03496478. The firm switched its name three times. Up to 2008 this firm has been working on providing the services it specializes in under the name of Sigma Aerospace but currently this firm is listed under the name Vector Aerospace Engine Services Uk Limited. The firm is registered with SIC code 82990 - Other business support service activities not elsewhere classified. 2014-12-31 is the last time when account status updates were reported. It has been 18 years for Vector Aerospace Engine Services Uk Ltd in this particular field, it is not planning to stop growing and is an example for the competition.
Vector Aerospace Engine Services Uk Ltd is a small-sized vehicle operator with the licence number OK0228313. The firm has one transport operating centre in the country. In their subsidiary in Croydon , 4 machines and 2 trailers are available. The company transport managers is Andrew Mansfield. The firm directors are Barry Merrikin and Paul Bryant.
We have a number of two directors controlling the business at the moment, including Owen Martin Mcclave and Paul Bryant who have been carrying out the directors responsibilities since February 2016. Additionally, the managing director's assignments are constantly bolstered by a secretary - Paul Bryant, age 55, from who was chosen by the following business in February 2005.
