Alco Sub-tek Limited

All UK companiesManufacturingAlco Sub-tek Limited

Manufacture of other fabricated metal products n.e.c.

Alco Sub-tek Limited contacts: address, phone, fax, email, website, shedule

Address: 4th Floor Springfield House 76 Wellington Street LS1 2AY Leeds

Phone: +44-141 7405029

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Alco Sub-tek Limited"? - send email to us!

Alco Sub-tek Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alco Sub-tek Limited.

Registration data Alco Sub-tek Limited

Register date: 2002-12-11

Register number: 04614323

Type of company: Private Limited Company

Get full report form global database UK for Alco Sub-tek Limited

Owner, director, manager of Alco Sub-tek Limited

Christian Edward Rother Director. Address: Mission Works, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ. DoB: February 1974, Usa

Christian Edward Rothe Director. Address: 76 Wellington Street, Brighouse, Leeds, LS1 2AY. DoB: February 1974, Usa

Karen Gallivan Secretary. Address: Interlachen Ct, Edina, Mn 55436-1086, Usa. DoB:

Karen Park Gallivan Director. Address: Interlachen Ct, Edina, Mn 55436-1086, Usa. DoB: March 1956, American

James Alphonse Graner Director. Address: 11th Avenue Ne, Minneapolis, Mn 55413, Usa. DoB: December 1944, American

Andrew James Mitchell Director. Address: Mission Works, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ. DoB: n\a, British

Pauline Lomax Secretary. Address: Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ, United Kingdom. DoB:

Walter Macqueen Director. Address: Dalhousie Court, Carnoustie, Dundee, Angus, DD7 6DN, Scotland. DoB: May 1951, British

Mark Stephan Burrell Director. Address: 14 Hawthorne Way, Shelley Park, Huddersfield, West Yorkshire, HD8 8JX. DoB: June 1963, British

Andrew James Mitchell Secretary. Address: Mission Works, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ. DoB: n\a, British

Alan Joseph Lomax Director. Address: Mission Works, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ. DoB: December 1938, British

Stuart Andrew Lomax Director. Address: Mission Works, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ. DoB: March 1966, British

John Gordon Walton & Co Company Secretarial Limited Secretary. Address: C/O John Gordon Walton & Co, Yorkshire House,Greek Street, Leeds, West Yorkshire, LS1 5ST. DoB:

John Gordon Walton & Co Nominees Limited Director. Address: C/O John Gordon Walton & Co, Yorkshire House Greek Street, Leeds, West Yorkshire, LS1 5ST. DoB:

Jobs in Alco Sub-tek Limited vacancies. Career and practice on Alco Sub-tek Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Alco Sub-tek Limited on FaceBook

Read more comments for Alco Sub-tek Limited. Leave a respond Alco Sub-tek Limited in social networks. Alco Sub-tek Limited on Facebook and Google+, LinkedIn, MySpace

Address Alco Sub-tek Limited on google map

Other similar UK companies as Alco Sub-tek Limited: Live Falcon Limited | Mcauley Miller Lettings Limited | Secure Company Lets Limited | Warwicks Of Plymouth Limited | Eastern Property Management Company Limited

Alco Sub-tek Limited , a PLC, that is based in 4th Floor Springfield House, 76 Wellington Street in Leeds. The office zip code LS1 2AY This business has been in existence since 2002. The company's Companies House Registration Number is 04614323. The official name transformation from Jgwco 211 to Alco Sub-tek Limited came in Wed, 29th Jan 2003. This business SIC and NACE codes are 25990 and their NACE code stands for Manufacture of other fabricated metal products n.e.c.. Alco Sub-tek Ltd released its account information up until 26th December 2014. The company's most recent annual return was filed on 11th December 2014.

The details related to the following company's personnel shows us that there are three directors: Christian Edward Rother, Christian Edward Rothe and Karen Park Gallivan who assumed their respective positions on Wed, 12th Aug 2015, Wed, 1st Oct 2014. To find professional help with legal documentation, since October 2014 this business has been providing employment to Karen Gallivan, who has been in charge of maintaining the company's records.