Api Microelectronics Limited

All UK companiesManufacturingApi Microelectronics Limited

Manufacture of electronic components

Api Microelectronics Limited contacts: address, phone, fax, email, website, shedule

Address: Fenner Road South Denes NR30 3PX Great Yarmouth

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

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

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

Registration data Api Microelectronics Limited

Register date: 1992-06-08

Register number: 02721281

Type of company: Private Limited Company

Get full report form global database UK for Api Microelectronics Limited

Owner, director, manager of Api Microelectronics Limited

Matthew John Howchin Director. Address: South Denes, Great Yarmouth, Norfolk, NR30 3PX. DoB: May 1964, Uk

Robert Edward Tavares Director. Address: South Denes, Great Yarmouth, Norfolk, NR30 3PX. DoB: August 1961, Usa

Richard John Farrington Director. Address: South Denes, Great Yarmouth, Norfolk, NR30 3PX. DoB: June 1956, Uk

Matthew Thomas Richards Director. Address: South Denes, Great Yarmouth, Norfolk, NR30 3PX. DoB: October 1963, British

Christopher William Bradley Secretary. Address: South Denes, Great Yarmouth, Norfolk, NR30 3PX. DoB:

Christopher William Bradley Director. Address: South Denes, Great Yarmouth, Norfolk, NR30 3PX. DoB: March 1961, British

Bel William Lazar Director. Address: Fenner Road, South Denes, Great Yarmouth, Norfolk, NR30 3PX, Uk. DoB: November 1960, Usa

Karen Oddey Director. Address: South Denes, Great Yarmouth, Norfolk, NR30 3PX. DoB: February 1963, British

Michael Andrew Round Secretary. Address: Lukes The Common, Marlborough, Wiltshire, SN8 1DL. DoB:

Dale Christian Keaney Secretary. Address: 11 Bredon Road, Wokingham, Berkshire, RG41 1HW. DoB: n\a, British

Indro Mario Mukerjee Director. Address: The Vine House, Bushfield Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0DR. DoB: September 1960, British

Michael Andrew Round Director. Address: Lukes, The Common, Marlborough, Wiltshire, SN8 1DL. DoB: May 1958, English

Alan Trevor Stewart Secretary. Address: Eglantine White Heath Road, Bergh Apton, Norwich, Norfolk, NR15 1AY. DoB: n\a, British

Stuart Clifton Director. Address: The Orchard West Road, Caister, Great Yarmouth, Norfolk, NR30 5TB. DoB: August 1962, British

Duncan Stewart Ralph Director. Address: Hatfield, The Avenue, Taunton, Somerset, TA1 1ED. DoB: April 1962, British

Kevin Dominic Mcgreevy Secretary. Address: 15 Rue Du Petit Musc, Paris, 75004, France. DoB:

Perry Gustav Hayes Director. Address: 3067 Bersano Court,, Pleasanton, California, 94566, Usa. DoB: December 1953, American

Warren James Ligan Director. Address: 2142 Hall Circle, Livermore, California, 94550, Usa. DoB: May 1953, American

Julio Sze Wai Leung Director. Address: 3136 Pellara Ct, Pleasanton, California Ca 94566, Usa. DoB: February 1945, Usa

Jonathan Charles Clarke Secretary. Address: 13 Artisans Dwellings, Saffron Walden, Essex, CB10 1LW. DoB: May 1951, British

William Andrew Oldham Director. Address: 12 Shenfield Place, Shenfield, Brentwood, Essex, CM15 9AG. DoB: August 1946, British

David Edward Brown Director. Address: 8 Wicklands Road, Hunsdon, Ware, Hertfordshire, SG12 8PD. DoB: February 1944, British

Michael Provencher Secretary. Address: 14 De Chantilly, Candiac, Quebec, Canada, J5R 6C5, Canada. DoB:

Brian Hamilton Antell Director. Address: Bancrest, 57 Seaview Rise, Hopton On Sea, Norfolk, NR31 9SE. DoB: October 1938, British

Joseph Antoine Louis Lagasse Director. Address: 1424 Portland Street, Sherbrooke, Quebec J1j 1s5, FOREIGN, Canada. DoB: December 1947, Canadian

Dennis Wood Director. Address: 1061 Chemin Georgeville, Canton De Magog, Quebec, J1x 3w4, Canada. DoB: January 1939, Canadian

Robert Arthur Reeve Nominee-director. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Christine Anne Chandler Nominee-director. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Jobs in Api Microelectronics Limited vacancies. Career and practice on Api Microelectronics Limited. Working and traineeship

Sorry, now on Api Microelectronics Limited all vacancies is closed.

Responds for Api Microelectronics Limited on FaceBook

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

Address Api Microelectronics Limited on google map

Other similar UK companies as Api Microelectronics Limited: Bmlh Construction Limited | Murlog Construction Limited | Credco Limited | Vinaro Flooring Ltd | Agricon Construction Limited

Api Microelectronics Limited is established as PLC, located in Fenner Road, South Denes , Great Yarmouth. The office zip code NR30 3PX This business has existed 24 years on the market. Its reg. no. is 02721281. The firm has been on the market under three previous names. The very first listed name, Rf2m Microelectronics, was changed on 2014-12-01 to C-mac Microcircuits. The current name is used since 2012, is Api Microelectronics Limited. This business Standard Industrial Classification Code is 26110 and has the NACE code: Manufacture of electronic components. Its latest records were filed up to 2014-11-30 and the most current annual return information was released on 2016-05-14. From the moment the company started in this field twenty four years ago, this company has sustained its praiseworthy level of prosperity.

At the moment, the directors employed by the business are: Matthew John Howchin appointed in 2016, Robert Edward Tavares appointed one year ago and Richard John Farrington appointed on 2014-02-14.