Asset International Limited

All UK companiesManufacturingAsset International Limited

Manufacture of other plastic products

Asset International Limited contacts: address, phone, fax, email, website, shedule

Address: Westhaven House, Arleston Way Shirley B90 4LH Solihull

Phone: +44-1243 9923095

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

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

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

Registration data Asset International Limited

Register date: 1986-01-29

Register number: 01983393

Type of company: Private Limited Company

Get full report form global database UK for Asset International Limited

Owner, director, manager of Asset International Limited

Charles Alex Henderson Secretary. Address: Merrington Close, Solihull, West Midlands, England, B91 3XF, England. DoB:

Dr Vasilios Samaras Director. Address: Derwen Fawr Road, Swansea, Wales, SA2 8EA, Wales. DoB: December 1979, Greek

Neil Vincent Bryan Director. Address: Whitehart, Machen, Caerphilly, Wales, CF83 8QL, Wales. DoB: August 1969, British

Mark Pegler Director. Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH. DoB: March 1968, British

Simon Thomas Director. Address: Ashbourn Way, Llanishen, Cardiff, CF14 5EY. DoB: May 1966, British

Derek William Muir Director. Address: 2 West Fergus Place, Kirkcaldy, Fife, KY1 1UR. DoB: July 1960, British

Shaun David Kalies Director. Address: Pencoed Avenue, Cefn Fforest, Blackwood, Gwent, NP12 3LG. DoB: May 1968, British

Robert James Rabone Director. Address: Sandy Lane, Codsall, Wolverhampton, England, WV8 1EN, England. DoB: n\a, British

John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

Fred Hayhurst Secretary. Address: High Paddox, Main Street, Norton Lindsey, Warks, CV35 8JA. DoB: n\a, British

Fred Hayhurst Secretary. Address: High Paddox, Main Street, Norton Lindsey, Warks, CV35 8JA. DoB: n\a, British

John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

Christopher John Burr Secretary. Address: Ashmore House, Norton, Evesham, Worcestershire, WR11 4YL. DoB: May 1949, British

Christopher John Burr Director. Address: Ashmore House, Norton, Evesham, Worcestershire, WR11 4YL. DoB: May 1949, British

Peter John Wilkinson Director. Address: 8 Shadymoor Drive, Brierley Hill, West Midlands, DY5 3YF. DoB: October 1969, British

David Leslie Grove Director. Address: Badgers Holt, Rookery Lane, Lowsonford, Solihull, West Midlands, B95 5EP. DoB: May 1948, British

Raymond Alan Moss Director. Address: 16 Broadfield Gardens, Great Meadow, Worcester, WR4 0DP. DoB: n\a, British

Raymond Alan Moss Secretary. Address: 16 Broadfield Gardens, Great Meadow, Worcester, WR4 0DP. DoB: n\a, British

John Leslie Addy Director. Address: 13 Royal Terrace, Linlithgow, West Lothian, EH49 6HQ. DoB: February 1958, British

Howard Caile Everett Secretary. Address: 27 Newton Road, Knowle, Solihull, West Midlands, B93 9HL. DoB: June 1944, British

Roger William Simpson Director. Address: 8 Bickford Close, Lapley, Stafford, Staffordshire, ST19 9JZ. DoB: June 1941, British

Charles Keith Dingle Director. Address: Gills, Craddock, Cullompton, Devon, EX15 3LW. DoB: June 1948, British

Michael David Nash Director. Address: 50 Lon Y Deri, Rhiwbina, Cardiff, South Glamorgan, CF14 6JP. DoB: September 1957, British

Andrew Underwood Director. Address: Blackthorn House, Devauden, Chepstow, Gwent, NP6 6PE. DoB: April 1954, British

Steven John Hopkins Secretary. Address: Kington Court Farm, Kington, Flyford Flavel, Worcestershire, WR7 4DQ, England. DoB: May 1956, British

Howard Caile Everett Director. Address: 27 Newton Road, Knowle, Solihull, West Midlands, B93 9HL. DoB: June 1944, British

Eric Mckeand Director. Address: Mill Brook Tregarn Road, Langstone, Newport, Gwent, NP6 2JS. DoB: August 1945, British

Barry Gwatkin Secretary. Address: Oaklands Park View Villas, Penmaen, Blackwood, Gwent, NP2 0DE. DoB: n\a, British

Michael Edward Sara Director. Address: Hillbarn Rectory Lane, Stourport On Severn, Worcestershire, DY13 0TB. DoB: February 1941, British

Jobs in Asset International Limited vacancies. Career and practice on Asset International Limited. Working and traineeship

Sorry, now on Asset International Limited all vacancies is closed.

Responds for Asset International Limited on FaceBook

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

Address Asset International Limited on google map

Other similar UK companies as Asset International Limited: Obh Solutions Limited | Rtj Decor Limited | Aquadaw Limited | Autumn Home Improvements Windows, Doors And Conservatories Limited | Ia Contractors Limited

Asset International started conducting its operations in the year 1986 as a Private Limited Company with reg. no. 01983393. The firm has operated with great success for thirty years and the present status is active. The firm's head office is based in Solihull at Westhaven House, Arleston Way. You could also find the firm utilizing the post code of B90 4LH. This enterprise SIC code is 22290 , that means Manufacture of other plastic products. Asset International Ltd released its account information up till 2015-12-31. The firm's most recent annual return was released on 2016-01-25. It has been 30 years for Asset International Ltd in this particular field, it is still in the race and is an example for the competition.

4 transactions have been registered in 2014 with a sum total of £3,710. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

The following limited company owes its achievements and unending improvement to a group of five directors, namely Dr Vasilios Samaras, Neil Vincent Bryan, Mark Pegler and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the firm since 2015. In order to help the directors in their tasks, since 2015 this specific limited company has been utilizing the expertise of Charles Alex Henderson, who has been responsible for maintaining the company's records.