Voc Spares Company Limited (the)

All UK companiesWholesale and retail trade; repair of motor vehicles andVoc Spares Company Limited (the)

Sale, maintenance and repair of motorcycles and related parts and accessories

Voc Spares Company Limited (the) contacts: address, phone, fax, email, website, shedule

Address: Unit 3a Robinson Way Telford Way Industrial Estate NN16 8PT Kettering

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Voc Spares Company Limited (the)"? - send email to us!

Voc Spares Company Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voc Spares Company Limited (the).

Registration data Voc Spares Company Limited (the)

Register date: 1975-07-25

Register number: 01220773

Type of company: Private Limited Company

Get full report form global database UK for Voc Spares Company Limited (the)

Owner, director, manager of Voc Spares Company Limited (the)

Tony Milbourn Director. Address: Owl End, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AQ, England. DoB: November 1950, British

Malcolm Makenzie Director. Address: Larkhall Rise, London, SW4 6HT, England. DoB: February 1958, British

Timothy Christian Kingham Secretary. Address: Robinson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PT. DoB:

Arthur Farrow Director. Address: Haling Park Road, South Croydon, Surrey, CR2 6NJ. DoB: December 1951, British

Timothy Christian Kingham Director. Address: Robinson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN19 8PT. DoB: October 1943, British

Ian Roger Savage Director. Address: Robinson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PT. DoB: January 1955, British

Richard Wheeldon Director. Address: Paddock Lodge, Castle Hill, Fawkham, Kent, DA3 7BG. DoB: June 1951, British

Ian Alexander Secretary. Address: Mancetter Road, Nuneaton, Warwickshire, CV10 0HN. DoB:

John Hewitt Director. Address: Austin Drive, Manchester, Lancashire, M20 6FA. DoB: August 1950, British

John Ross Kinley Director. Address: The Old Manse High Road, Wortwell, Harleston, Norfolk, IP20 0EN. DoB: August 1937, British

Geoffrey Norris Barfoot Director. Address: Medina House 26 The Street, Chirton, Devizes, Wiltshire, SN10 3QS. DoB: July 1949, British

Ian Alexander Director. Address: 52 Mancetter Road, Nuneaton, Warwickshire, CV10 0HN. DoB: April 1959, British

Frank Pearson Secretary. Address: 2 Rossall Road, Chorley, Lancashire, PR6 0AQ. DoB:

David Meadowcroft Director. Address: Arley Green, Arley, Northwich, Cheshire, CW9 6LZ. DoB: July 1943, British

Timothy Kirker Director. Address: 356 Oldham Road, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4QU. DoB: February 1952, British

George Spence Director. Address: 80 Dillotford Avenue, Styvechale, Coventry, Warwickshire, CV3 5DT. DoB: December 1932, British

George Spence Secretary. Address: 80 Dillotford Avenue, Styvechale, Coventry, Warwickshire, CV3 5DT. DoB: December 1932, British

Donald Alexander Director. Address: 44 Mancetter Road, Mancetter, Atherstone, Warwickshire, CV9 1NZ. DoB: June 1934, British

Robert Plant Director. Address: 55 Townscliffe Lane, Marple Bridge, Stockport, Cheshire, SK6 5AP. DoB: March 1938, British

Robert William Stafford Director. Address: 74 Stonehill Avenue, Birstall, Leicester, LE4 4JB. DoB: June 1929, British

Thomas Stansfield Director. Address: 2 Old Hall Farm, 114 Runcorn Road, Moore, Warrington, Cheshire, WA4 6UB. DoB: May 1938, British

Bryan Arthur Phillips Director. Address: 15 Priory Street, Farnborough, Hampshire, GU14 7HX. DoB: February 1935, British

Peter Barker Director. Address: 6 Inner Lines, Gillingham, Kent, ME7 5BT. DoB: December 1949, British

Donald Watson Director. Address: 3 Hurst Lane, Glazebury, Warrington, Cheshire, WA3 5LS. DoB: November 1932, British

Marion Joan Alexander Secretary. Address: 44 Mancetter Road, Atherstone, Warwickshire, CV9 1NZ. DoB:

Robin Blackwell Director. Address: 180 Havant Road, Hayling Island, Hants, PO11 0LJ. DoB: November 1935, British

Jobs in Voc Spares Company Limited (the) vacancies. Career and practice on Voc Spares Company Limited (the). Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Voc Spares Company Limited (the) on FaceBook

Read more comments for Voc Spares Company Limited (the). Leave a respond Voc Spares Company Limited (the) in social networks. Voc Spares Company Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address Voc Spares Company Limited (the) on google map

Other similar UK companies as Voc Spares Company Limited (the): Smk Ventures Limited | Kindlegrade Limited | Csra Properties Limited | Eastern Property Contracts Limited | Distinctive Properties Limited

Voc Spares (the) has been operating on the market for fourty one years. Registered under 01220773, this company is registered as a Private Limited Company. You may find the headquarters of the company during its opening times at the following address: Unit 3a Robinson Way Telford Way Industrial Estate, NN16 8PT Kettering. The enterprise declared SIC number is 45400 which means Sale, maintenance and repair of motorcycles and related parts and accessories. The business latest filings cover the period up to 2015-10-31 and the most current annual return was submitted on 2016-04-30. From the moment it debuted in this particular field 41 years ago, this company has managed to sustain its great level of prosperity.

In order to be able to match the demands of its customer base, this firm is permanently being supervised by a unit of six directors who are, to enumerate a few, Tony Milbourn, Malcolm Makenzie and Arthur Farrow. Their mutual commitment has been of extreme use to the following firm since 2015-03-08. Moreover, the director's responsibilities are constantly backed by a secretary - Timothy Christian Kingham, from who joined the following firm on 2010-09-30.