Ea Technology Limited
Technical testing and analysis
Engineering related scientific and technical consulting activities
Other research and experimental development on natural sciences and engineering
Ea Technology Limited contacts: address, phone, fax, email, website, shedule
Address: Capenhurst Technology Park Capenhurst CH1 6ES Chester
Phone: +44-1477 2678710
Fax: +44-1478 9678375
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ea Technology Limited"? - send email to us!
Registration data Ea Technology Limited
Register date: 1990-12-07
Register number: 02566313
Type of company: Private Limited Company
Get full report form global database UK for Ea Technology LimitedOwner, director, manager of Ea Technology Limited
Simon Christopher Bowen Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: May 1960, British
Neil Harris Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: July 1966, British
Clive Drinkwater Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: October 1958, British
Robert Peter Davis Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: December 1965, British
Ceri Elisabeth Parry Secretary. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: n\a, Other
Neil Davies Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: July 1970, British
Alan Vivian Mullett Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: December 1952, British
Mark William Mathieson Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: September 1966, British
Kathryn Norris-grey Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: February 1960, British
David Geoffrey Lloyd Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: December 1961, British
Graham Dennis Director. Address: Ascot House Kiln Place, Malders Lane, Pinkneys Green, Berkshire, SL6 6NJ. DoB: June 1935, British
Alan Vivian Mullett Director. Address: The Butlers House, Patshull Park Burnhill Green, Wolverhampton, Shropshire, WV6 7HY. DoB: December 1952, British
Neil Davies Director. Address: 68 Acton Hall Walks, Wrexham, Clwyd, LL12 7YJ. DoB: July 1970, British
Dr Michael Ian Lees Director. Address: 24 Heath Drive, Tarvin, Chester, Cheshire, CH3 8EZ. DoB: April 1957, Other
Andrew Duncan Cross Director. Address: 6 Dunns Lane, Ashton Heyes, Chester, Cheshire, CH3 8BU. DoB: May 1953, British
Colin Ross Director. Address: 1 Albany Mews, Montagu Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4JW. DoB: July 1950, British
Christopher John Lowsley Director. Address: 12 Wadeson Way, Croft, Warrington, Cheshire, WA3 7JP. DoB: October 1963, British
David Martin Roberts Director. Address: 10 Heol Awel, Abergele, Flintshire, LL22 7UQ. DoB: November 1962, British
Ceri Elisabeth Parry Director. Address: 21 Blackbrook Avenue, Hawarden, Flintshire, CH5 3HJ. DoB: n\a, Other
Alan John Sibley Director. Address: 11 Downes Way, Alderley Edge, Cheshire, SK9 7XB. DoB: October 1957, British
Alan John Sibley Secretary. Address: 11 Downes Way, Alderley Edge, Cheshire, SK9 7XB. DoB: October 1957, British
Dr David Terrence George Strong Director. Address: The Mill House, Tilstone Fearnall, Tarporley, Cheshire, CW6 9QH. DoB: May 1953, British
David Cyril Mee Director. Address: The Snug, Hubbards Lane, Hessett Bury St Edmunds, Suffolk, IP30 9BG. DoB: June 1940, English
Donald Christopher Morrey Secretary. Address: 6 Fox Cover, Guilden Sutton, Chester, CH3 7HH. DoB:
Dr David Hodgett Director. Address: 56 Newton Lane, Chester, Cheshire, CH2 2HJ. DoB: May 1944, British
John Anthony Walker Director. Address: Apartment 1, 1761 City Walls, Chester, CH1 2NY. DoB: April 1945, British
Granville Thomas Bateman Camsey Director. Address: The White House, Lincoln Road Chalfont Heights, Chalfont St Peter, Buckinghamshire, SL9 9TQ. DoB: March 1936, British
John Francis Devaney Director. Address: Kettleshill Farm, Under River, Sevenoaks, Kent, TN15 0RX. DoB: June 1946, British
Michael Alan Hughes Director. Address: Capenhurst, Chester, Cheshire, CH1 6ES. DoB: June 1945, British
Doctor Stuart Francis Exell Director. Address: Crowsfoot Cottage, Platts Lane, Stapleford, Cheshire, CH3 8HR. DoB: October 1945, British
Henry Roberts Casley Director. Address: Dogmore Cottage, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PD. DoB: October 1937, British
David Richard Morris Director. Address: 7 Fernwood, Clayton Road Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE1 6NE. DoB: July 1934, British
Brian Robert Venables Secretary. Address: 106 Woodland Avenue, Hove, East Sussex, BN3 6BN. DoB: March 1946, British
Richard Savinson Director. Address: 12 Beresford Avenue, East Twickenham, Twickenham, Middlesex, TW1 2PY. DoB: March 1931, British
Walter Waring Director. Address: The Hall, Little Welnetham, Bury St Edmunds, Suffolk, IP30 0DA. DoB: August 1927, British
Arnold Roger Alexander Young Director. Address: Lossiehall, Liff, Dundee, DD2 5NJ. DoB: January 1944, British
Roger Arthur Farrance Director. Address: Amulree 14 Bathgate Road, Wimbledon, London, SW19 5PN. DoB: November 1933, British
Jobs in Ea Technology Limited vacancies. Career and practice on Ea Technology Limited. Working and traineeship
Carpenter. From GBP 2500
Cleaner. From GBP 1100
Other personal. From GBP 1100
Welder. From GBP 1700
Administrator. From GBP 2300
Controller. From GBP 2200
Welder. From GBP 1700
Responds for Ea Technology Limited on FaceBook
Read more comments for Ea Technology Limited. Leave a respond Ea Technology Limited in social networks. Ea Technology Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ea Technology Limited on google map
Other similar UK companies as Ea Technology Limited: 1916 Contracts Ltd | Cafe Verde At The Riverside Limited | Skipton Balti House Limited | Nottage Inns Limited | Full House Portsmouth Limited
The exact moment this firm was started is 1990/12/07. Established under number 02566313, it is listed as a PLC. You may find the main office of the firm during office hours at the following location: Capenhurst Technology Park Capenhurst, CH1 6ES Chester. This company declared SIC number is 71200 which means Technical testing and analysis. 2015-03-31 is the last time when the accounts were reported. 26 years of presence in this field comes to full flow with Ea Technology Ltd as they managed to keep their clients happy through all the years.
E A Technology Ltd is a small-sized vehicle operator with the licence number OC0287235. The firm has one transport operating centre in the country. In their subsidiary in Chester on Capenhurst Technology Park, 3 machines are available. The firm directors are Ad Cross, Av Heaton, Dl Hodgett and 2 others listed below.
On 2014-07-11, the enterprise was searching for a Junior Front-End Web Developer to fill a full time position in the energy sector in Chester, North West. They offered a full time job with wage from £9.2 to £12.8 per hour. The offered job position required entry level employee experience and an undergraduate degree. In order to apply for the position, the candidates were supposed to contact the company at the following email address: [email protected] job offer id 1164.
The enterprise owns two trademarks, all are active. The Intellectual Property Office representative of Ea Technology is Rolla Rostam. The first trademark was submitted in 2013 and the last one in 2014.
Simon Christopher Bowen, Neil Harris, Clive Drinkwater and Clive Drinkwater are listed as company's directors and have been doing everything they can to make sure everything is working correctly for 2 years. Moreover, the director's assignments are regularly aided by a secretary - Ceri Elisabeth Parry, from who found employment in this specific business twelve years ago.
