Cressall Resistors Limited

All UK companiesManufacturingCressall Resistors Limited

Manufacture of other electrical equipment

Manufacture of electricity distribution and control apparatus

Cressall Resistors Limited contacts: address, phone, fax, email, website, shedule

Address: Evington Valley Road Leicester LE5 5LZ

Phone: +44-1465 6082824

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

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

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

Registration data Cressall Resistors Limited

Register date: 1972-11-06

Register number: 01080251

Type of company: Private Limited Company

Get full report form global database UK for Cressall Resistors Limited

Owner, director, manager of Cressall Resistors Limited

Andrew Keith Director. Address: Derwent Road, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8QJ, England. DoB: February 1985, English

Simone Bruckner Director. Address: Maresfield Road, Barleythorpe, Oakham, Rutland, LE15 7FW, England. DoB: February 1973, Italian

David Robert Atkins Secretary. Address: Fern Close, Dereham, Norfolk, NR20 3TZ, England. DoB:

Michele Fornari Director. Address: n\a. DoB: June 1953, Italian

David Robert Atkins Director. Address: Fern Close, Dereham, Norfolk, NR20 3TZ, Great Britain. DoB: December 1962, British

Martin Christopher Nicholls Director. Address: 107 Royal Hill Road, Derby, Derbyshire, DE21 7AG. DoB: August 1964, British

Cy Wilkinson Director. Address: Evington Valley Road, Leicester, LE5 5LZ. DoB: October 1970, British

Sarah Martin-smith Secretary. Address: Moor Lane, Syerston, Newark, Notts, NG23 5NA. DoB:

Peter John Duncan Director. Address: The Limes, Burley Road, Langham, Oakham, Rutland, LE15 7HY. DoB: December 1948, British

Alwyn John Everitt Director. Address: Wheelcroft Field Dalling Road, Bale, Fakenham, Norfolk, NR21 0QS. DoB: September 1944, British

David James Boughey Secretary. Address: 5 Johnson Grove, Aston Lodge Park, Stone, Staffordshire, ST15 8SS. DoB: March 1962, British

David James Boughey Director. Address: 5 Johnson Grove, Aston Lodge Park, Stone, Staffordshire, ST15 8SS. DoB: March 1962, British

Harry John Karmazyn Director. Address: 15 Wynbreck Drive, Keyworth, Nottingham, NG12 5FY. DoB: April 1965, British

John Stanley Campbell Director. Address: 616 Bennettwood Ct, Cincinnati, Ohio 45230-3975, 45230-39, Usa. DoB: December 1958, Canadian

Aidan Stringfellow Director. Address: 442 London Road, Leicester, Leicestershire, LE2 2PP. DoB: April 1971, British

Gavin Neil Surtees Turner Director. Address: West House, Longhorsley, Morpeth, Northumberland, NE65 8UY. DoB: February 1957, British

Colin Peter Binch Director. Address: Oak House, Norwell Road, Caunton, Newark, NE13 6AQ. DoB: December 1953, British

Michael John Greasley Director. Address: 13 Skye Way, Countesthorpe, Leicester, Leicestershire, LE8 5TY. DoB: August 1944, British

Anthony John Law Director. Address: Stableford Lodge The Street, South Luffenham, Oakham, Leicestershire, LE15 8NX. DoB: April 1951, British

John Filmer Kidston Director. Address: Lamberts Close, Wing Road Morcott, Oakham, Leicestershire, LE15 9DE. DoB: February 1936, British

Denis Gerard Cummins Director. Address: 15 Cowley Way, Kilsby, Rugby, Warwickshire, CV23 8XB. DoB: n\a, British

Peter John Duncan Director. Address: The Limes, Burley Road, Langham, Oakham, Rutland, LE15 7HY. DoB: December 1948, British

Brian John Sperryn Director. Address: 20 Hall Close, Whissendine, Oakham, Leicestershire, LE15 7HN. DoB: April 1939, British

Jobs in Cressall Resistors Limited vacancies. Career and practice on Cressall Resistors Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Cressall Resistors Limited on FaceBook

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

Address Cressall Resistors Limited on google map

Other similar UK companies as Cressall Resistors Limited: Styx Security Solutions Limited | Subrident Ltd | Lemonstorm Limited | Liberated Cloud Limited | Phoenix Cameras Ltd

Cressall Resistors Limited is established as Private Limited Company, with headquarters in Evington Valley Road, Leicester in Hamilton. The company post code is LE5 5LZ The enterprise 's been 44 years on the local market. The registration number is 01080251. This firm has a history in name changing. Up till now the company had two different names. Before 1999 the company was run as Standard Cressall and before that its registered company name was Standard Machinery. The enterprise SIC and NACE codes are 27900 which stands for Manufacture of other electrical equipment. 2014-12-31 is the last time the company accounts were filed. Fourty four years of experience on the local market comes to full flow with Cressall Resistors Ltd as the company managed to keep their clients satisfied throughout their long history.

The limited company owes its well established position on the market and constant development to exactly five directors, who are Andrew Keith, Simone Bruckner, Michele Fornari and 2 other directors who might be found below, who have been hired by the firm since 2016-01-01. In order to help the directors in their tasks, since August 2010 the following limited company has been utilizing the skills of David Robert Atkins, who's been responsible for maintaining the company's records.