Erlson Precision Components Limited

All UK companiesManufacturingErlson Precision Components Limited

Manufacture of other parts and accessories for motor vehicles

Erlson Precision Components Limited contacts: address, phone, fax, email, website, shedule

Address: 5 The Courtyard Timothy's Bridge Road Stratford Enterprise Park CV37 9NP Stratford-upon-avon

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Erlson Precision Components Limited"? - send email to us!

Erlson Precision Components Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Erlson Precision Components Limited.

Registration data Erlson Precision Components Limited

Register date: 1973-06-06

Register number: 01117058

Type of company: Private Limited Company

Get full report form global database UK for Erlson Precision Components Limited

Owner, director, manager of Erlson Precision Components Limited

Peter Francis Lombardi Director. Address: The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom. DoB: June 1945, British

Paul Andrew Clarkson Director. Address: The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom. DoB: April 1975, British

Daniel Phillip Haigh Director. Address: The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom. DoB: July 1976, British

Leszek Richard Litwinowicz Director. Address: The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom. DoB: May 1958, British

Leszek Richard Litwinowicz Secretary. Address: The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom. DoB:

Phillip Abbott Director. Address: The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom. DoB: July 1969, British

David Leslie Grove Director. Address: The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom. DoB: May 1948, British

Stephen Wood Director. Address: 487 London Road, Stretton, Warrington, Cheshire, WA4 5PP. DoB: January 1961, British

Ian Robert Emery Director. Address: 87 Ennisdale Drive, West Kirby, Wirral, Merseyside, CH48 9UF. DoB: April 1959, British

Kim Stephen Ward Director. Address: 7 Harbour Buildings, Waterfront West Dudley Road, Brierley Hill, West Midlands, DY5 1LN. DoB: November 1957, British

Howard Fraser Kimberley Director. Address: Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LN. DoB: June 1966, British

Malcolm George Dolan Secretary. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British

Mark Harrop Director. Address: 2 Oak Tree Close, Tarporley, Cheshire, CW6 0TZ. DoB: October 1963, British

Roger John Mackrill Director. Address: 45 Kingsbury Court, Ashurst, Skelmersdale, Lancashire, WN8 6XW. DoB: November 1943, British

David Victor Westley Director. Address: 6 Harvest Mews, Deep Saint Nicholas, Spalding, Lincolnshire, PE11 3UJ. DoB: April 1963, British

Howard Fraser Kimberley Secretary. Address: 8 Lyttelton Road, Droitwich Spa, Worcestershire, WR9 7AA. DoB: June 1966, British

Daran Brown Director. Address: 74 Lady Acre Close, Lymm, Cheshire, WA13 0SR. DoB: April 1966, British

Howard Fraser Kimberley Director. Address: 8 Lyttelton Road, Droitwich Spa, Worcestershire, WR9 7AA. DoB: June 1966, British

Kim Stephen Ward Director. Address: 3 Beauchamp Gardens, Myton Lane, Warwick, Warwickshire, CV34 6QG. DoB: November 1957, British

Matthew Robert Buxton Director. Address: Vine Cottage, 43 Grape Lane, Croston, Leyland, PR26 9HB. DoB: January 1972, British

Michael Alfred Gash Director. Address: 54 Richmond Hill Road, Edgbaston, Birmingham, B15 3AZ. DoB: October 1943, British

Christopher Erith Davies Director. Address: Hollytree The Common, Wellington Heath, Ledbury, Herefordshire, HR8 1LY. DoB: September 1949, British

Geoffrey William Strettle Director. Address: 3 Barrington Drive, Ainsdale, Southport, Merseyside, PR8 2PR. DoB: June 1952, British

Matthew Robert Buxton Secretary. Address: 1 Willow Bank Cottages Out Lane, Croston, Preston, PR5 7HJ. DoB: January 1972, British

Raymond Brinsley Mallen Way Director. Address: Pinners, Astley, Stourport On Severn, Worcestershire, DY13 0RJ. DoB: August 1937, British

James Alexander Morris Director. Address: 40 Cornbrook, Holland Moor, Skelmers Dale, Lancashire, WN8 9AQ. DoB: May 1959, British

Keith Norman Kenyon Secretary. Address: 33 School Bank, Norley, Warrington, Cheshire, WA6 8NW. DoB: June 1946, British

Geoffrey Haslehurst Director. Address: South Whiteacre, Shevington Moor Standish, Wigan, Greater Manchester. DoB: July 1947, British

Christopher John Clayton Director. Address: 6 Summerhill Avenue, Kidderminster, Worcestershire, DY11 6BU. DoB: n\a, British

John Leslie Cutler Director. Address: 4 Claverdon Drive, Sutton Coldfield, West Midlands, B74 3AH. DoB: April 1944, British

Francis Glover Director. Address: 67 Windermere Drive, Maghull, Liverpool, Merseyside, L31 9BG. DoB: November 1927, British

Ian Carl Sanders Secretary. Address: 57 Square Lane, Burscough, Ormskirk, Lancashire, L40 7RG. DoB: February 1961, British

Keith Norman Kenyon Director. Address: 33 School Bank, Norley, Warrington, Cheshire, WA6 8NW. DoB: June 1946, British

Ian Rodway Walker Director. Address: Silverdale Quarry Park Road, Pedmore, Stourbridge, West Midlands, DY8 2RE. DoB: June 1950, British

Jobs in Erlson Precision Components Limited vacancies. Career and practice on Erlson Precision Components Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Erlson Precision Components Limited on FaceBook

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

Address Erlson Precision Components Limited on google map

Other similar UK companies as Erlson Precision Components Limited: One Source London Limited | Direct Shop 4 Stores Limited | London Row - Brokers Of Fine Art Ltd | The Farmgate Limited | Chinese Herbal Remedy Limited

Erlson Precision Components Limited with Companies House Reg No. 01117058 has been operating on the market for 43 years. This particular PLC can be found at 5 The Courtyard, Timothy's Bridge Road Stratford Enterprise Park , Stratford-upon-avon and their postal code is CV37 9NP. Even though recently referred to as Erlson Precision Components Limited, the name had the name changed. This firm was known as Hampson Precision Automotive until 30th June 2010, then the name got changed to Erlson Engineering. The Last was known as came in 3rd October 2006. This company declared SIC number is 29320 and their NACE code stands for Manufacture of other parts and accessories for motor vehicles. Erlson Precision Components Ltd filed its account information up till Tue, 31st Mar 2015. The business most recent annual return information was filed on Thu, 24th Sep 2015. From the moment it started in this particular field fourty three years ago, it has sustained its impressive level of prosperity.

As the data suggests, the company was formed in 1973 and has been guided by twenty eight directors, out of whom four (Peter Francis Lombardi, Paul Andrew Clarkson, Daniel Phillip Haigh and Daniel Phillip Haigh) are still a part of the company. In order to increase its productivity, since the appointment on 23rd June 2010 the company has been providing employment to Leszek Richard Litwinowicz, who has been working on ensuring efficient administration of the company.