Automated Material Handling Systems Association Limited
Activities of business and employers membership organizations
Automated Material Handling Systems Association Limited contacts: address, phone, fax, email, website, shedule
Address: Harborough Innovation Centre Wellington Way Airfield Business Park LE16 7WB Market Harborough
Phone: +44-1571 9274627
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Automated Material Handling Systems Association Limited"? - send email to us!
Registration data Automated Material Handling Systems Association Limited
Register date: 1990-03-26
Register number: 02484969
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Automated Material Handling Systems Association LimitedOwner, director, manager of Automated Material Handling Systems Association Limited
Martin Peter Elliott Director. Address: Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB. DoB: July 1953, British
David Robert Berridge Secretary. Address: Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, United Kingdom. DoB:
David Robert Berridge Director. Address: Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, United Kingdom. DoB: March 1965, British
Peter Allan Lerigo Director. Address: Furlong Lane, Alrewas, Burton-On-Trent, Staffordshire, DE13 7EE, Great Britain. DoB: February 1964, British
Michael Andrew Vernon Director. Address: 11 Peters Close, Stoney Stanton, Leicester, LE9 4TT. DoB: April 1961, British
Stephen John Knights Director. Address: 3 Kings Drive, Littleover, Derby, Derbyshire, DE23 6EW. DoB: April 1949, British
Andrew James Pilkington Director. Address: Rose Hill Way, Mawsley, Kettering, Northamptonshire, NN14 1TT, United Kingdom. DoB: September 1964, British
Isabel Jackie Rutter Director. Address: Birchwood Road, Lichfield, Staffordshire, WS14 9UW. DoB: January 1979, British
Anthony John Jauncey Director. Address: 12 Walton Road, Hartlebury, West Midlands, DY10 4JA. DoB: July 1941, British
David Lloyd James Director. Address: 8 Highfield Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AN. DoB: July 1960, British
Michael Ernest Hilton Director. Address: 194 Mapperley Plains, Nottingham, Nottinghamshire, NG3 5RN. DoB: April 1951, British
Graham Watts Secretary. Address: Spinney Nook, Main Street, Tugby, Leicester, LE7 9EY, United Kingdom. DoB: December 1943, English
Peter Allan Watling Director. Address: 4 Brookhill, Castle Road Kingswear, Dartmouth, Devon, TQ6 0DX. DoB: March 1953, British
Graham Watts Director. Address: Spinney Nook, Main Street, Tugby, Leicester, LE7 9EY. DoB: December 1943, English
David Williams Secretary. Address: 51 Whiteley Wood Road, Sheffield, S11 7FF. DoB:
Anthony William Minchin Director. Address: 16 Church Lane, Greetham, Oakham, Leicestershire, LE15 7NF. DoB: November 1942, British
John Tucker Malarkey Secretary. Address: Hartley Mill, Hartley Wespall, Hook, Hampshire, RG27 0BQ. DoB:
Jan Eric Gregor Lundesjo Director. Address: 25 Cedar Chase, Taplow, Maidenhead, Berkshire, SL6 0EU. DoB: December 1952, Swedish
Peter Gladwin Director. Address: 275 Clifton Road, Rugby, Warwickshire, CV21 3QY. DoB: October 1951, British
Martyn Bevan Director. Address: Ram Meadow, Welford Road Sibbertoft, Market Harborough, Leicestershire, LE169UK. DoB: May 1950, British
Robert Henry Miller Director. Address: 237 Croston Road, Farington Moss, Preston, Lancashire, PR5 3PP. DoB: August 1945, British
George Coates Secretary. Address: 26 Llanvair Drive, South Ascot, Ascot, Berkshire, SL5 9HT. DoB: n\a, British
Matthew William Caldwell Houston Director. Address: Dornfield House, 32a North Street Middle Barton, Chipping Norton, Oxfordshire, OX7 7BJ. DoB: December 1941, British
Brian Douglas Yates Director. Address: Park House 19 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ. DoB: May 1944, British
Jack Frederick Haggett Director. Address: 41 Drayton Avenue, Orpington, Kent, BR6 8JN. DoB: June 1945, British
Jobs in Automated Material Handling Systems Association Limited vacancies. Career and practice on Automated Material Handling Systems Association Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Automated Material Handling Systems Association Limited on FaceBook
Read more comments for Automated Material Handling Systems Association Limited. Leave a respond Automated Material Handling Systems Association Limited in social networks. Automated Material Handling Systems Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Automated Material Handling Systems Association Limited on google map
Other similar UK companies as Automated Material Handling Systems Association Limited: Macadamac Surfacing Limited | Djm Electrical Systems Limited | A Mitchell Electrical (uk) Limited | Wingerworth Developments Limited | Sterling House (g.b.) Limited
Automated Material Handling Systems Association Limited 's been in the business for 26 years. Started with registration number 02484969 in 1990-03-26, it is based at Harborough Innovation Centre Wellington Way, Market Harborough LE16 7WB. This firm principal business activity number is 94110 : Activities of business and employers membership organizations. Thu, 31st Dec 2015 is the last time when the company accounts were reported. It's been twenty six years for Automated Material Handling Systems Association Ltd on this market, it is doing well and is an object of envy for the competition.
Martin Peter Elliott, David Robert Berridge, Peter Allan Lerigo and 2 others listed below are listed as enterprise's directors and have been doing everything they can to help the company since 2014. In addition, the managing director's responsibilities are constantly supported by a secretary - David Robert Berridge, from who joined this business on 2012-08-15.