Adare Sec Limited

All UK companiesManufacturingAdare Sec Limited

Manufacture of paper stationery

Adare Sec Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Meridian South Meridian Business Park LE19 1WY Leicester

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

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

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

Registration data Adare Sec Limited

Register date: 1993-04-30

Register number: 02814431

Type of company: Private Limited Company

Get full report form global database UK for Adare Sec Limited

Owner, director, manager of Adare Sec Limited

Craig Parsons Director. Address: Wakefield Road, Clayton West, Huddersfield, HD8 9QQ, England. DoB: June 1970, British

Robert Whiteside Director. Address: 23 Millbeck Green, Collingham, West Yorkshire, LS22 5AJ. DoB: April 1958, British

Barry Crich Director. Address: 34 Brookside Glen, Brookside, Chesterfield, Derbyshire, S40 3PF. DoB: March 1962, British

Kevin Arthur Herbert Director. Address: Southfield Close, Rufforth, York, YO23 3RE. DoB: April 1952, British

Clinton Edwin Everard Director. Address: Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB. DoB: April 1961, British

Cormac O Tighearnaigh Director. Address: 56 Hillside, Dalkey, County Dublin, IRISH, Ireland. DoB: October 1968, Irish

Stuart Andrew Hall Director. Address: 2 Wheatlands Road, Harrogate, North Yorkshire, HG2 8AZ. DoB: April 1967, British

Robert Harkins Director. Address: 12 Osprey Close, Off Linton Road, Collingham, West Yorkshire, LS22 5LZ. DoB: April 1959, British

Donald Cartlidge Director. Address: 4 Hambleton Grove, Knaresborough, North Yorkshire, HG5 0DB. DoB: August 1956, British

Peter Eugene Lynch Director. Address: 45 Holmwood,, Brennastown Road, Dublin 18, IRISH, Republic Of Ireland. DoB: February 1958, Irish

Julian Howard Wassell Director. Address: 31 Ings Mill Drive, Clayton West, Huddersfield, HD8 9PW. DoB: n\a, British

Stewart Barry Greaves Director. Address: 13 Cross Lane, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9BR. DoB: February 1947, British

Iain Shearer Black Director. Address: 1535 Melting Point, Apartment 50 Firth Street, Huddersfield, West Yorkshire, HD1 3BB. DoB: November 1958, British

Lawrence Edward Warriner Director. Address: 5 Parkwood Way, Roundhay, Leeds, West Yorkshire, LS8 1JP. DoB: November 1960, British

Keith Roy Walton Director. Address: Morningside, Bleheim Road Littlestone, New Romney, Kent, TN28 8PR. DoB: July 1941, British

Stephen Lestock Griffiths Director. Address: Banksgarth New Mill Road, Holmfirth, Huddersfield, West Yorkshire, HD7 1XN. DoB: April 1947, British

Geoffrey Gurling Director. Address: 8 Fountain Close, Hessle, East Riding, HU13 0LB. DoB: January 1947, British

Patrick James Crean Director. Address: The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire. DoB: March 1963, Irish

James Joseph Coll Director. Address: 7 Elkwood, Rathfarmham, Dublin, 16, Ireland. DoB: August 1939, Irish

Jennifer Irene Hunt Nominee-secretary. Address: Homelea, 22 Sandford Road, Winscombe, Avon, BS25 1JA, Uk. DoB: n\a, British

Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British

Beaufort Nelson Loane Director. Address: 1 Rathdown Crescent, Terenure, Dublin 6, IRISH, Ireland. DoB: September 1942, Irish

Jobs in Adare Sec Limited vacancies. Career and practice on Adare Sec Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Adare Sec Limited on FaceBook

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

Address Adare Sec Limited on google map

Other similar UK companies as Adare Sec Limited: Genuine Solutions Investments Limited | Inorderz Limited | Uk Hospitality College Limited | France Resmax International Co., Limited | Divine Diner Ltd

Started with Reg No. 02814431 23 years ago, Adare Sec Limited is categorised as a PLC. The firm's current office address is 1 Meridian South, Meridian Business Park Leicester. The Adare Sec Limited business was recognized under five different company names in the past. This company was founded under the name of Adare and was switched to Adare Halcyon on 2015-10-27. The third registered name was name up till 2003. This firm Standard Industrial Classification Code is 17230 and has the NACE code: Manufacture of paper stationery. 2015-10-31 is the last time when the company accounts were reported. It has been twenty three years for Adare Sec Ltd in this field of business, it is doing well and is an object of envy for the competition.

With five recruitment advertisements since 2014-07-18, the company has been active on the employment market. On 2015-08-14, it started recruiting new employees for a part time Cleaner post in Huddersfield, and on 2014-07-18, for the vacant post of a part time IT Support Technician in Huddersfield. They need workers on such positions as for instance: Engineer, Document Management Operative and Enclosing Operative. Workers on these posts usually earn over £14800 and up to £19800 yearly. More specific details on recruitment process and the career opportunity is provided in particular announcements.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 66 transactions from worth at least 500 pounds each, amounting to £490,089 in total. The company also worked with the Cornwall Council (14 transactions worth £273,862 in total) and the Middlesbrough Council (46 transactions worth £246,908 in total). Adare Sec was the service provided to the Derby City Council Council covering the following areas: Conduct Of Elections - Printing, Conduct Of Elections - Postage Costs and Supplies And Services was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

At the moment, the directors listed by this business are: Craig Parsons designated to this position one year ago, Robert Whiteside designated to this position seventeen years ago and Barry Crich designated to this position in 1998 in February. At least one secretary in this firm is a limited company, specifically Marrons Consultancies Limited.