Aws Electronics Limited

All UK companiesManufacturingAws Electronics Limited

Manufacture of other electronic and electric wires and cables

Manufacture of loaded electronic boards

Aws Electronics Limited contacts: address, phone, fax, email, website, shedule

Address: Aws Electronics Ltd Croft Road Industrial Estate ST5 0TW Newcastle

Phone: +44-1462 1692413

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aws Electronics Limited"? - send email to us!

Aws Electronics Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aws Electronics Limited.

Registration data Aws Electronics Limited

Register date: 1996-11-21

Register number: 03282255

Type of company: Private Limited Company

Get full report form global database UK for Aws Electronics Limited

Owner, director, manager of Aws Electronics Limited

Adrian Spencer Keane Director. Address: Croft Road Industrial Estate, Newcastle, Staffordshire, ST5 0TW, England. DoB: April 1962, British

Paul Deehan Director. Address: Croft Road Industrial Estate, Newcastle, Staffordshire, ST5 0TW, England. DoB: February 1966, British

David Andrew Tucker Secretary. Address: Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS. DoB:

Christopher Roger Ellis Director. Address: 19 Main Road, Wetley Rocks, Staffordshire, ST9 0BH. DoB: September 1967, British

Christopher Brian Bowman Director. Address: 7 Primrose Grove, Newcastle Under Lyme, Staffordshire, ST5 0SF. DoB: September 1970, British

Michael Allen Director. Address: 2 Furnace Lane, Madeley, Crewe, Cheshire, CW3 9EU. DoB: August 1969, British

Christopher Roger Ellis Secretary. Address: 19 Main Road, Wetley Rocks, Staffordshire, ST9 0BH. DoB: September 1967, British

Stephen Michael Moors Secretary. Address: 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ. DoB: December 1975, British

Derek John Fulluck Director. Address: Cresswell House 41 Leicester Avenue, Alsager, Stoke On Trent, ST7 2BS. DoB: July 1945, British

Stephen Michael Moors Director. Address: 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ. DoB: December 1975, British

Derek John Fulluck Secretary. Address: Cresswell House 41 Leicester Avenue, Alsager, Stoke On Trent, ST7 2BS. DoB: July 1945, British

Michael Eric Moors Director. Address: 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ. DoB: December 1946, British

Sandra Fawley Moors Secretary. Address: Eaton Cottage, Eaton, Congleton, Cheshire, CW12 2NP. DoB:

Others Interests Limited Corporate-nominee-secretary. Address: Churchill House, 47 Regent Road, Hanley Stoke On Trent, Staffordshire, ST1 3RQ. DoB:

Offshelf Limited Nominee-director. Address: Churchill House, 47 Regent Road, Hanley Stoke On Trent, Staffordshire, ST1 3RQ. DoB:

Jobs in Aws Electronics Limited vacancies. Career and practice on Aws Electronics Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Aws Electronics Limited on FaceBook

Read more comments for Aws Electronics Limited. Leave a respond Aws Electronics Limited in social networks. Aws Electronics Limited on Facebook and Google+, LinkedIn, MySpace

Address Aws Electronics Limited on google map

Other similar UK companies as Aws Electronics Limited: Kew Gardens Chinese Food Ltd | Glynhill Hotel Limited | Mangia (london) Limited | Harpars Bar Limited | Suffolk Restaurants Limited

Registered at Aws Electronics Ltd, Newcastle ST5 0TW Aws Electronics Limited is classified as a PLC registered under the 03282255 Companies House Reg No.. This firm was founded on 1996-11-21. It has been on the market under three different names. Its first official name, Claymoss, was switched on 2000-07-26 to Offshelf 236. The current name is in use since 1997, is Aws Electronics Limited. This enterprise SIC code is 27320 meaning Manufacture of other electronic and electric wires and cables. 2015-06-30 is the last time when the accounts were filed. It has been 20 years for Aws Electronics Ltd on this market, it is constantly pushing forward and is an example for it's competition.

Adrian Spencer Keane and Paul Deehan are the firm's directors and have been doing everything they can to make sure everything is working correctly since October 2007.