Ditec Entrematic Uk Ltd
Ditec Entrematic Uk Ltd contacts: address, phone, fax, email, website, shedule
Address: No 1 Dorset Street SO15 2DP Southampton
Phone: +44-1295 7172119
Fax: +44-1295 7172119
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ditec Entrematic Uk Ltd"? - send email to us!
Registration data Ditec Entrematic Uk Ltd
Register date: 1978-05-11
Register number: 01368008
Type of company: Private Limited Company
Get full report form global database UK for Ditec Entrematic Uk LtdOwner, director, manager of Ditec Entrematic Uk Ltd
Neil Arthur Vann Director. Address: School Street, Willenhall, West Midlands, WV13 3PW, United Kingdom. DoB: July 1971, British
Graham Penter Secretary. Address: School Street, Willenhall, WV13 3PW, United Kingdom. DoB:
Christopher David Browning Director. Address: School Street, Willenhall, WV13 3PW, United Kingdom. DoB: June 1965, British
Per Olof Ingemar Hansson Director. Address: n\a. DoB: September 1964, Swedish
Massimo Salvo Director. Address: n\a. DoB: October 1959, Italian
Anthony Jonathan Jaques Secretary. Address: Woodham Lane, New Haw, Surrey, England, KT15 3NJ, England. DoB:
Juan Ramon Vargues Huerta Director. Address: n\a. DoB: September 1959, Spanish
Leif Arne Hjalmarsson Director. Address: n\a. DoB: January 1947, Swedish
John Linley Middleton Director. Address: Horton Court, Hortonwood 50, Telford, Shropshire, TF1 7XZ, United Kingdom. DoB: February 1956, South Africian
Justin Andrew Sasse Director. Address: Horton Court, Hortonwood 50, Telford, Shropshire, TF1 7XZ, United Kingdom. DoB: September 1967, British
Patrik Christian Von Sydow Director. Address: Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DT. DoB: January 1962, Swedish
Itzhak Wiesenfeld Director. Address: Kingswood Farm House, Station Lane, Lapworth, Solihull, West Midlands, B94 6JF. DoB: June 1958, Israeli
Claire Louise Bailey Secretary. Address: Horton Court, Hortonwood 50, Telford, Shropshire, TF1 7XZ, United Kingdom. DoB: August 1968, British
Assa Abloy Management Services Limited Corporate-director. Address: Willenhall, West Midlands, WV13 3PW. DoB:
Geoffrey Norcott Director. Address: 1505 Queens Garden, 9 Old Peak Road, Mid Levels, 5ar, Hong Kong. DoB: September 1947, Australian
Duncan Roger Horton Director. Address: Tolt House 10 The Hydons, Salt Lane, Hydestile, Godalming, Surrey, GU8 4DD. DoB: June 1946, British
Jouni Pitko Director. Address: Jalavatie 17, Fin 80110 Joensuu, Finland. DoB: March 1959, Finnish
David Greenhalgh Woolley Secretary. Address: 7 Raffin Close, Datchworth, Knebworth, Hertfordshire, SG3 6RP. DoB:
Robin Christopher Rice Director. Address: 2d Bourne Road, Bushey, Herts, WD23 3NH. DoB: February 1949, British
Jorma Kalervo Siren Director. Address: Bredantie 12e, 02700 Kauniannen, Finland. DoB: February 1952, Finnish
Jobs in Ditec Entrematic Uk Ltd vacancies. Career and practice on Ditec Entrematic Uk Ltd. Working and traineeship
Electrician. From GBP 1800
Project Co-ordinator. From GBP 1100
Project Planner. From GBP 2300
Controller. From GBP 2300
Administrator. From GBP 2100
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2000
Responds for Ditec Entrematic Uk Ltd on FaceBook
Read more comments for Ditec Entrematic Uk Ltd. Leave a respond Ditec Entrematic Uk Ltd in social networks. Ditec Entrematic Uk Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Ditec Entrematic Uk Ltd on google map
Other similar UK companies as Ditec Entrematic Uk Ltd: Jl Contracts Ltd | T M Build & Carpentry Ltd | Bright Flooring Limited | Locksbury Services Limited | Energy Tech (ni) Ltd
Registered at No 1, Southampton SO15 2DP Ditec Entrematic Uk Ltd is categorised as a Private Limited Company registered under the 01368008 registration number. It was launched on 11th May 1978. This company has a history in business name changes. Up till now it had two different names. Up till 2010 it was prospering under the name of Medeco Security Locks and before that the company name was Warshaw Security. This enterprise SIC code is 43290 and their NACE code stands for Other construction installation. Ditec Entrematic Uk Limited released its latest accounts up until December 31, 2014. The business most recent annual return was released on May 17, 2015.
Because of the following firm's number of employees, it became unavoidable to hire more members of the board of directors: Neil Arthur Vann and Christopher David Browning who have been cooperating for one year to promote the success of the company. Furthermore, the managing director's efforts are regularly backed by a secretary - Graham Penter, from who was chosen by this company in 2015.