Eaton Medc Limited
Eaton Medc Limited contacts: address, phone, fax, email, website, shedule
Address: Unit B Sutton Parkway Oddicroft Lane NG17 5FB Sutton-in-ashfield
Phone: +44-1259 9689361
Fax: +44-1259 9689361
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eaton Medc Limited"? - send email to us!
Registration data Eaton Medc Limited
Register date: 1975-03-03
Register number: 01202172
Type of company: Private Limited Company
Get full report form global database UK for Eaton Medc LimitedOwner, director, manager of Eaton Medc Limited
Dr Matthias Stelzer Director. Address: Weg-Nord 49, Eberbach, 69412, Germany. DoB: June 1963, German
Simon Forster Director. Address: Dorset Road, Sheerness, Kent, ME12 1LP, England. DoB: April 1964, British
Lisa Oxnard Director. Address: Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB. DoB: January 1981, British
David Evans Director. Address: Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB. DoB: January 1967, British
Simon David Whittaker Director. Address: Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom. DoB: January 1968, British
Kris Maria August Beyen Director. Address: Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ. DoB: June 1969, Belgian
Grant Lawrence Gawronski Director. Address: 19 Hunters Crossing Court, The Woodlands, Texas 77381, Usa. DoB: October 1962, American
Brian Walder Director. Address: 11 Wrenpark Road, Wingerworth, Chesterfield, Derbyshire, S42 6RZ. DoB: August 1955, British
Curt John Andersson Director. Address: 5611 Muscovy Lane, Manlius, New York 13104, Usa. DoB: May 1961, American
Maxwell Preston Zimmerman Director. Address: 6637 Merry Lane, Houston, Texas 77023, Usa. DoB: May 1948, American
Terrance Valentine Helz Director. Address: 11 China Rose Court, The Woodlands, Texas, 77381, Usa. DoB: February 1954, American
Christopher Simms Director. Address: 3 Meadow Lark Close, Sutton In Ashfield, Nottinghamshire, NG17 1NN. DoB: February 1947, British
Olivia Hibbert Secretary. Address: Chevin House, Firestone, Hazelwood, Belper, Derbyshire, DE56 4AE. DoB:
Roger Childs Director. Address: 53 Maze Hill, London, SE10 8XQ. DoB: June 1933, British
Arthur Bernard Hibbert Director. Address: Chevin House, Firestone Hazelwood, Belper, Derbys, DE56 4AE. DoB: November 1929, British
Jobs in Eaton Medc Limited vacancies. Career and practice on Eaton Medc Limited. Working and traineeship
Sorry, now on Eaton Medc Limited all vacancies is closed.
Responds for Eaton Medc Limited on FaceBook
Read more comments for Eaton Medc Limited. Leave a respond Eaton Medc Limited in social networks. Eaton Medc Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eaton Medc Limited on google map
Other similar UK companies as Eaton Medc Limited: Ukguests.com Limited | House Crowd Project 061 Limited | Wildwood Homes Limited | Real Ale Developments Limited | Diamond Move Limited
Eaton Medc Limited can be found at Unit B Sutton Parkway, Oddicroft Lane in Sutton-in-ashfield. The company's area code is NG17 5FB. Eaton Medc has been operating on the market since the company was registered in 1975. The company's reg. no. is 01202172. The Eaton Medc Limited firm functioned under three different company names in the past. The firm was originally established as of Cooper Medc and was changed to Medc on 2016-09-01. The company's third name was current name up till 2000. The firm principal business activity number is 27900 : Manufacture of other electrical equipment. December 31, 2014 is the last time the accounts were reported. Since the company debuted on the market 41 years ago, this company has sustained its impressive level of prosperity.
As stated, this specific business was formed in March 1975 and has so far been governed by fourteen directors, out of whom four (Dr Matthias Stelzer, Simon Forster, Lisa Oxnard and Lisa Oxnard) are still working.