Quartzelec 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Quartzelec Ltd"? - send email to us!
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 LtdOwner, 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, MySpaceAddress 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.
