Rs Components Limited
Wholesale of electronic and telecommunications equipment and parts
Rs Components Limited contacts: address, phone, fax, email, website, shedule
Address: Birchington Road Weldon NN17 9RS Corby
Phone: +44-1572 2085449
Fax: +44-1572 2085449
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rs Components Limited"? - send email to us!
Registration data Rs Components Limited
Register date: 1971-02-09
Register number: 01002091
Type of company: Private Limited Company
Get full report form global database UK for Rs Components LimitedOwner, director, manager of Rs Components Limited
Lindsley Ruth Director. Address: Birchington Road, Weldon, Corby, Northamptonshire, NN17 9RS. DoB: September 1970, American
Ian Peter Haslegrave Secretary. Address: 8050 Oxford Business Park North, Oxford, OX4 2HW, United Kingdom. DoB: n\a, British
Simon Boddie Director. Address: 8050 Oxford Business Park North, Oxford, OX4 2HW, United Kingdom. DoB: February 1960, British
Iain Lennard Director. Address: Birchington Road, Weldon, Corby, Northamptonshire, NN17 9RS. DoB: July 1970, British
Paul David Quested Director. Address: 8050 Oxford Business Park North, Oxford, OX4 2HW, United Kingdom. DoB: October 1970, British
Amanda Jane Evans Secretary. Address: 37 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UW. DoB:
Klaus Goeldenbot Director. Address: The Almshouse, Weekley, NN16 9UW. DoB: March 1965, German
Ian Mason Director. Address: 8050 Oxford Business Park North, Oxford, OX4 2HW, United Kingdom. DoB: April 1962, British
Jerrrey Lynn Meulman Director. Address: Shandon, Mill Lane, Calcot, Reading, Berkshire, RG31 7RS. DoB: September 1958, American
Jeremy Charles Milner Vaughan Director. Address: The Old Village Hall, Horton Cum Studley, Oxford, Oxfordshire, OX33 1AU. DoB: December 1955, British
Richard Benjamin Butler Director. Address: 5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH. DoB: August 1959, British
Carmelina Carfora Secretary. Address: 1 Fernham Gate, Faringdon, Oxfordshire, SN7 7LR. DoB: January 1964, British
Martin John Haynes Director. Address: 18 Sillswood, Olney, Buckinghamshire, MK46 5PL. DoB: April 1950, British
Jeffrey Lindsay Hewitt Director. Address: Palo Alto, 6 College Way, Northwood, Middlesex, HA6 2BL. DoB: September 1947, British
Robert Arthur Lawson Director. Address: 141 Moorgate, London, EC2M 6TX. DoB: December 1944, British
Richard Benjamin Butler Secretary. Address: Downe Cottage, Dunsfold, Godalming, Surrey, GU8 4NZ. DoB: August 1959, British
Sir Keith Bright Director. Address: 16 Westbourne Park Villas, London, W2 5EA. DoB: August 1931, British
Grant Francis Rabey Director. Address: Vera Lowes Cottage, Upper Harlestone, Northant, NN7 4EL. DoB: August 1945, British
Robert Charles Tomkinson Director. Address: Home Farm, Wappenham, Towcester, Northants, NN12 8SJ. DoB: July 1941, British
Thomas James Anderson Director. Address: Spinners Ingle Kennell Hill, Sharnbrook, Bedford, Bedfordshire, MK44 1PS. DoB: August 1938, British
Jobs in Rs Components Limited vacancies. Career and practice on Rs Components Limited. Working and traineeship
Other personal. From GBP 1100
Project Co-ordinator. From GBP 1800
Manager. From GBP 2000
Package Manager. From GBP 2000
Responds for Rs Components Limited on FaceBook
Read more comments for Rs Components Limited. Leave a respond Rs Components Limited in social networks. Rs Components Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rs Components Limited on google map
Other similar UK companies as Rs Components Limited: Alandar Park Limited | Jcb Materials Handling Limited | Lindean Mill Glass Limited | Croft Filters Ltd | Printing Spares Ltd
01002091 - company registration number for Rs Components Limited. The company was registered as a Private Limited Company on February 9, 1971. The company has been in this business for fourty five years. This company may be found at Birchington Road Weldon in Corby. The office area code assigned is NN17 9RS. From August 26, 1994 Rs Components Limited is no longer under the business name R.s. Components. This company is classified under the NACe and SiC code 46520 which means Wholesale of electronic and telecommunications equipment and parts. 2015-03-31 is the last time when the accounts were filed. 45 years of presence in this field comes to full flow with Rs Components Ltd as the company managed to keep their clients happy through all this time.
Having 30 job offers since 2016-07-26, the enterprise has been one of the most active firms on the job market. Recently, it was searching for new employees in London, Corby and Liverpool. They look for employees for such positions as for example: Integration Developer, Customer Research Manager and Senior PPC Executive. Those who want to apply for this position ought to send the application to Electrocomponents.
We have identified 18 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 94 transactions from worth at least 500 pounds each, amounting to £15,209 in total. The company also worked with the Gateshead Council (19 transactions worth £9,542 in total) and the Middlesbrough Council (26 transactions worth £8,002 in total). Rs Components was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations, Equip't Furniture N Materials and Energy Costs was also the service provided to the Cornwall Council Council covering the following areas: 41103-equipment - Spares, 41127-ices Standard Equipment and 45207-it Hardware Purchases.
There is a team of two directors employed by the business right now, specifically Lindsley Ruth and Simon Boddie who have been utilizing the directors obligations since April 1, 2015. To find professional help with legal documentation, since the appointment on October 5, 2006 the following business has been utilizing the skills of Ian Peter Haslegrave, who has been focusing on ensuring that the Board's meetings are effectively organised.
