Amphenol Invotec Limited

All UK companiesManufacturingAmphenol Invotec Limited

Manufacture of other electrical equipment

Amphenol Invotec Limited contacts: address, phone, fax, email, website, shedule

Address: Thanet Way Whitstable CT5 3JF Kent

Phone: +44-1404 1900329

Fax: +44-1404 1900329

Email: n\a

Website:

Shedule:

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

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

Registration data Amphenol Invotec Limited

Register date: 1986-02-28

Register number: 01994112

Type of company: Private Limited Company

Get full report form global database UK for Amphenol Invotec Limited

Owner, director, manager of Amphenol Invotec Limited

Craig Anthony Lampo Director. Address: 358 Hall Avenue, Wallingford, Connecticut 06492, United States. DoB: December 1969, American

Luc Walter Director. Address: Hall Avenue, Wallingford, Connecticut, 06492, Usa. DoB: May 1958, American

Ed Wetmore Secretary. Address: Hall Avenue, Wallingford, Connecticut, 06492, Usa. DoB:

Richard Adam Norwitt Director. Address: Hall Avenue, Wallingford, Connecticut, 06492, Usa. DoB: June 1969, American

Diana Gentile Reardon Director. Address: Whitstable, Kent, CT5 3JF. DoB: May 1959, United States Of America

Timothy Tatton Director. Address: Tankerton, Whistable, Kent, CT15 3JF, United Kingdom. DoB: May 1968, British

Matthew Donald Bowman Director. Address: Dosthill, Tamworth, Staffordshire, B77 5HH. DoB: July 1962, British

Ian Fisher Director. Address: Tankerton, Whistable, Kent, CT15 3JF, United Kingdom. DoB: August 1950, British

Jonathan Charles Richardson Director. Address: Tankerton, Whistable, Kent, CT15 3JF, United Kingdom. DoB: November 1960, British

Andrew Olaf Fischer Director. Address: Tankerton, Whistable, Kent, CT15 3JF, United Kingdom. DoB: August 1964, German

Mark James Pike Director. Address: Tankerton, Whistable, Kent, Staffordshire, CT15 3JF, United Kingdom. DoB: April 1969, British

John Cornelius Ennis Secretary. Address: 10 Royston Close, Greenmount, Bury, Lancashire, BL8 4BZ. DoB: November 1955, British

David Barry Jones Director. Address: Walcot Grange, The Green, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8JD. DoB: September 1947, British

Gerald George Sax Secretary. Address: 17 Bryanston Square, London, W1H 2DP. DoB: February 1961, American

Gerald George Sax Director. Address: 17 Bryanston Square, London, W1H 2DP. DoB: February 1961, American

Timothy Philip Robinson Secretary. Address: Stanegates Leazes Lane, Hexham, NE46 3BA. DoB: August 1960, British

Jeffrey Lee Davis Director. Address: Church Cottage, Church Hill, Midhurst, West Sussex, GU29 9NX. DoB: July 1952, United States

Francis Michael Loveland Director. Address: 23 Monarch House, 241 Kensington High Street, London, W8 6EL. DoB: March 1950, American

Roy Polson Director. Address: Trinity Applegarth, Church Lane Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL. DoB: June 1946, British

David James Webster Director. Address: 10 Deer Creek Woods Drive, St Louis, Missouri 63124, Usa. DoB: January 1963, American

David M Sindelar Director. Address: 34 Fox Meadows, St Louis Missouri, Usa. DoB: April 1957, American

Edwin Woodrow Parkinson Director. Address: 23 Yeomans Row, London, SW3 2AL. DoB: February 1945, British

John Cornelius Ennis Director. Address: Dosthill, Tamworth, Staffordshire, B77 5HH. DoB: November 1955, British

David Barry Jones Director. Address: 24 Netherby Rise, Darlington, County Durham, DL3 8SE. DoB: September 1947, British

Colin Hallam Director. Address: 36 Broadfern Road, Knowle, Solihull, West Midlands, B93 9DD. DoB: July 1959, British

Charles Duffin Director. Address: 9 Redcliff, Amington, Tamworth, Staffordshire, B77 3QP. DoB: April 1958, British

Michael Reeder Director. Address: 2 Elm Avenue, Attenborough, Nottingham, NG9 6BH. DoB: January 1961, British

Derrick Arthur Bumpsteed Director. Address: Clarilawburn, Lilliesleaf, Melrose, Roxburghshire, TD6 9EJ. DoB: June 1942, British

Martin James Glanfield Secretary. Address: Weston House, Milcote Road, Welford On Avon, Warwickshire, CV37 8EH. DoB: January 1959, British

Martin James Glanfield Secretary. Address: Weston House, Milcote Road, Welford On Avon, Warwickshire, CV37 8EH. DoB: January 1959, British

David Bromley Director. Address: Serendipity Band Hill, Combrook, Warwick, CV35 9HP. DoB: January 1950, British

Michael Grant Fairbotham Director. Address: Woodstock Rising Lane, Lapworth, Warwickshire, B94 6JE. DoB: January 1952, British

Peter John Starkey Director. Address: 117 Knowle Hill, Hurley, Atherstone, Warwickshire, CV9 2JA. DoB: January 1946, British

John Campbell Director. Address: 5 Hughes Close, Marlborough, Wiltshire, SN8 1TN. DoB: December 1951, British

Jobs in Amphenol Invotec Limited vacancies. Career and practice on Amphenol Invotec Limited. Working and traineeship

Tester. From GBP 2600

Assistant. From GBP 1400

Responds for Amphenol Invotec Limited on FaceBook

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

Address Amphenol Invotec Limited on google map

Other similar UK companies as Amphenol Invotec Limited: Bramerton Court Management Limited | 80 Christchurch St Management Limited | Focalstream Limited | Cavendish Properties Limited | Phoenix Bars (uk) Limited

Amphenol Invotec Limited has existed in the business for 30 years. Started with Companies House Reg No. 01994112 in 1986-02-28, the firm have office at Thanet Way, Kent CT5 3JF. Previously Amphenol Invotec Limited switched it’s listed name three times. Up to 2015-06-01 the company used the business name Invotec Circuits Tamworth. Later on the company switched to the business name Viasystems Tamworth that was in use until 2015-06-01 then the final name was agreed on. This company is classified under the NACe and SiC code 27900 , that means Manufacture of other electrical equipment. Amphenol Invotec Ltd reported its latest accounts up till December 31, 2014. The business latest annual return was released on February 23, 2016. Ever since the firm began in this line of business thirty years ago, the company has sustained its praiseworthy level of success.

Having 14 job announcements since August 28, 2014, the enterprise has been one of the most active firms on the employment market. Recently, it was looking for job candidates in Tamworth and Telford. They most frequentlyusually hire full time workers under Job Sharing mode. They employ candidates on such positions as: Cleaner, Finance Officer and Administrator / Receptionist. Out of the offered positions, the best paid job is Production Operator in Tamworth with £21000 annually. Candidates who would like to apply for this career opportunity ought to send email to [email protected] or [email protected].

As mentioned in this specific enterprise's employees data, since 2015-07-01 there have been three directors: Craig Anthony Lampo, Luc Walter and Richard Adam Norwitt. In order to find professional help with legal documentation, since 2015 the company has been utilizing the expertise of Ed Wetmore, who has been responsible for making sure that the firm follows with both legislation and regulation. At least one secretary in this firm is a limited company: Abogado Nominees Limited.