Quartzelec Ltd

All UK companiesManufacturingQuartzelec Ltd

Manufacture of other fabricated metal products n.e.c.

Electrical installation

Repair of electrical equipment

Manufacture of electric motors, generators and transformers

Quartzelec Ltd contacts: address, phone, fax, email, website, shedule

Address: Quartzelec Ltd Castle Mound Way Central Park CV23 0WB Rugby

Phone: +44-1509 4424987

Fax: +44-1509 4424987

Email: n\a

Website:

Shedule:

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

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

Registration data Quartzelec Ltd

Register date: 1989-03-22

Register number: 02364716

Type of company: Private Limited Company

Get full report form global database UK for Quartzelec Ltd

Owner, director, manager of Quartzelec Ltd

Kenneth Edward Wanless Secretary. Address: Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB, England. DoB: November 1967, British

Daniel Robert Pierre Laval Director. Address: Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB, England. DoB: October 1956, French

Kenneth Edward Wanless Director. Address: Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB, England. DoB: November 1967, British

Timothy John Langhorn Director. Address: Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB, England. DoB: December 1955, British

Alastair Shaun Mccambridge Director. Address: Avenue Maxime Van Praag 2, Brussels, 1180, FOREIGN, Belgium. DoB: January 1965, British

Paul Ernest Adams Secretary. Address: 30 Elwyn Road, Sutton Coldfield, West Midlands, B73 6LB. DoB: n\a, British

Alastair Shaun Mccambridge Secretary. Address: Avenue Maxime Van Praag 2, Brussels, 1180, FOREIGN, Belgium. DoB: January 1965, British

Bernard Lemoine Director. Address: 68 Avenue Albert 1er, Rueil-Malmaison, 92500, France. DoB: November 1958, French

David Landon Director. Address: Vale Gardens, Alsager, Stoke-On-Trent, Staffordshire, ST7 2GE, United Kingdom. DoB: September 1962, British

Kenneth Leslie Vowles Director. Address: Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY. DoB: March 1942, British

Luc Williamson Director. Address: 66 Rue Du Marechal Foch, Versailles, 78000, France. DoB: June 1942, French

Alain Bellegarde Director. Address: 37 Rue De Cercay, Brunoy, 91800, France. DoB: January 1951, French

Paul Ernest Adams Director. Address: 30 Elwyn Road, Sutton Coldfield, West Midlands, B73 6LB. DoB: n\a, British

Jacques Gounon Director. Address: 3 Rue De Franqueville, Paris, 75016, FOREIGN, France. DoB: April 1943, Frenchh

Timothy Clark Director. Address: 3 Furrow Close, Rothley, Leicester, Leicestershire, LE7 7RQ. DoB: June 1959, British

Timothy Clark Secretary. Address: 3 Furrow Close, Rothley, Leicester, Leicestershire, LE7 7RQ. DoB: June 1959, British

David Powell Stanley Secretary. Address: 32 Quai Des Sanbarbani, Monaco, Mc98000. DoB: n\a, British

Pierre Raymond Marius Masson Director. Address: 27 Ave Picasso, Domaine De Calas, Cabries, Bouche Du Rhone, France. DoB: October 1952, French

Albert Jean-Claude Laperche Director. Address: 1 Rue Des Ancolies, Vaureal, 95490, France. DoB: December 1947, French

Jonathan Rice Secretary. Address: 156 Pytchley Road, Rugby, Warwickshire, CV22 5NG. DoB:

Ian Maskery Secretary. Address: 33 St Marys Road, Little Haywood, Stafford, Staffordshire, ST18 0QG. DoB:

Neil David White Director. Address: 3 Bilton Hall, Church Walk, Bilton, Rugby, Warwickshire, CV22 7LX. DoB: April 1956, British

Gary Marshall Secretary. Address: Ryben House Beckland Hill, East Markham, Newark, Nottinghamshire, NG22 0QH. DoB: n\a, British

Paul James Lane Director. Address: 54 Watford Road, Crick, Northants, NN6 7TT. DoB: August 1948, British

Peter Robert Paxton Secretary. Address: 45 Catesby Road, Hillmorton, Rugby, Warwickshire, CV22 5JJ. DoB:

Peter Thomas Joseph Featherstone Director. Address: 50 Stanley Road, Rugby, Warwickshire, CV21 3UE. DoB: April 1950, British

Alexander Meredith Hayes Director. Address: 58 Bawnmore Road, Rugby, Warwickshire, CV22 7QW. DoB: April 1956, British

Leslie George Owen Director. Address: Merrivale Moor Lane, Willoughby, Rugby, Warwickshire, CV23 8BT. DoB: January 1934, British

James Boyd Andrews Director. Address: 68 Macaulay Road, Lutterworth, Leicestershire, LE17 4XB. DoB: March 1944, British

Alan John Stothard Director. Address: Cragside 10 Bilton Lane, Dunchurch, Rugby, Warwickshire, CV22 6PT. DoB: July 1931, British

Dr Michael Robert Lloyd Director. Address: Ashbank House, Weaverham Road Sandiway, Northwich, Cheshire, CW8 2SQ. DoB: August 1950, British

Derek John Benton Director. Address: 7 Dale Meadow Close, Balsall Common, Coventry, West Midlands, CV7 7QB. DoB: November 1952, English

Leslie George Owen Secretary. Address: Merrivale Moor Lane, Willoughby, Rugby, Warwickshire, CV23 8BT. DoB: January 1934, British

Terence Graham Clifford Director. Address: 1 Daisy Close, Birstall, Batley, West Yorkshire, WF17 9NJ. DoB: August 1944, British

Jobs in Quartzelec Ltd vacancies. Career and practice on Quartzelec Ltd. Working and traineeship

Director. From GBP 6300

Controller. From GBP 2300

Manager. From GBP 3200

Electrical Supervisor. From GBP 2500

Engineer. From GBP 3000

Responds for Quartzelec Ltd on FaceBook

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

Address Quartzelec Ltd on google map

Other similar UK companies as Quartzelec Ltd: Tea Fuelled Limited | Matt Fidgeon Limited | Threesixty Selection Limited | Attfield & Associates Limited | Franklyn Stove Co. Ltd.

This Quartzelec Ltd company has been operating offering its services for 27 years, having launched in 1989. Started with Companies House Reg No. 02364716, Quartzelec was set up as a PLC with office in Quartzelec Ltd Castle Mound Way, Rugby CV23 0WB. This Quartzelec Ltd company was recognized under four different company names before it adapted the current name. The firm was established as Cegelec and was switched to Alstom Maintenance & Services on 2007-11-26. Its third business name was current name up till 2000. The firm Standard Industrial Classification Code is 25990 and has the NACE code: Manufacture of other fabricated metal products n.e.c.. 2015-09-30 is the last time when the company accounts were filed. It has been twenty seven years for Quartzelec Limited in this field of business, it is doing well and is very inspiring for many.

Alstom Electrical Services Ltd is a small-sized vehicle operator with the licence number OB0191751. The firm has one transport operating centre in the country. In their subsidiary in Bradford on Rushton Avenue, 1 machine is available. The firm directors are James Boyd Andrews and Terence Graham Clifford.

With three recruitment announcements since 2014-07-02, the firm has been a relatively active employer on the labour market. On 2014-07-18, it started employing new workers for a full time Electrician position in Rugby, and on 2014-07-02, for the vacant position of a full time Internal Sales Representative in Aberdeen. Candidates who would like to apply for this vacancy ought to email to [email protected].

Council Wyre Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 1,678 pounds of revenue. Cooperation with the Wyre Council council covered the following areas: Annual Building Maintenance.

Daniel Robert Pierre Laval and Kenneth Edward Wanless are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2004-01-05. To maximise its growth, since February 2004 this firm has been utilizing the expertise of Kenneth Edward Wanless, age 49 who has been focusing on ensuring the company's growth.