Goodrich Aerospace Uk Limited
Manufacture of air and spacecraft and related machinery
Goodrich Aerospace Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Fore 1, Fore Business Park, Huskisson Way Shirley B90 4SS Solihull
Phone: +44-1360 5175903
Fax: +44-1360 5175903
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Goodrich Aerospace Uk Limited"? - send email to us!
Registration data Goodrich Aerospace Uk Limited
Register date: 1989-09-25
Register number: 02426119
Type of company: Private Limited Company
Get full report form global database UK for Goodrich Aerospace Uk LimitedOwner, director, manager of Goodrich Aerospace Uk Limited
Daniel John Middleton Director. Address: Fordhouses, Wolverhampton, WV10 7EH, England. DoB: June 1979, British
Sadik Doctor Director. Address: South Service Road, W., Oakville, Ontario, L6l5y7, Canada. DoB: November 1965, Canadian
Howard David English Director. Address: Frobisher Way, Hatfield Business Park, Hatfield, AL10 9TG, Uk. DoB: December 1963, British
Ernest D'amico Jr Director. Address: 7153 Historic Court, Dayton, Ohio, OH 45414, Usa. DoB: October 1953, Usa
Brian Craig Director. Address: Stafford Road, Wolverhampton, WV10 7EH, England. DoB: August 1964, United States
Richard Mark Newboult Director. Address: Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS, England. DoB: December 1961, British
Steven Monnier Director. Address: Woodridge Drive, Troy, Ohio, Usa. DoB: March 1954, Usa
Vincent Lichtenberger Director. Address: 14915 Ballantyne Counrty Club Drive, Charlotte, North Carolina 28277, Usa. DoB: n\a, Usa
Brian Brandewie Director. Address: 9300 Tall Pines Way, Piqua, Ohio, OH 45356, Usa. DoB: February 1960, Usa
Sally Louise Geib Director. Address: 15615 Mc Cullers Court, Charlotte, Nc 28277, Usa. DoB: April 1956, Other
Leila Gail Gormly Secretary. Address: 610 E.Florida Avenue, Bessemer City, Nc 28016, Usa. DoB:
Robert Andrew Fulton Director. Address: 17 Old Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UN. DoB: May 1956, British
Kenneth Lynn Wagner Director. Address: 6924 Riesman Lane, Charlotte, North Carolina 28110, U S A. DoB: October 1956, American
Ernest D'amico Jr Director. Address: 7153 Historic Court, Dayton, Ohio, OH 45414, Usa. DoB: October 1953, Usa
Theunis Jacobus Petrus Botha Director. Address: 204 Rowley Bridge Road, Topsfield, Ma 01983, Usa. DoB: June 1955, South African
Jennie Marie Raine Secretary. Address: 539 Sunledge Terrace, York, South Carolina 29745, U S A. DoB:
John Joseph Grisik Director. Address: 129 Brandywine Drive, Hudson, Ohio Oh 44236, United States. DoB: December 1946, American
Brian Scott Gora Director. Address: 2133 Merrimont Drive, Troy 45373, Ohio Usa, FOREIGN. DoB: November 1961, American
Michael John Piscatella Director. Address: 2485 Brokenwoods Drive, Troy, Ohio, 45373, United States Of America. DoB: October 1946, Us Citizen
Kenneth Lynn Wagner Secretary. Address: 6924 Riesman Lane, Charlotte, North Carolina 28110, U S A. DoB: October 1956, American
Joan Marie Taffi Secretary. Address: 11116 Villa Trace Place, Charlotte, North Carolina 28277, United States. DoB:
Alexander Cochran Schoch Director. Address: 167 Vineyard Drive, Mooresville, Nc 28117, Usa. DoB: March 1954, American
David Watson Director. Address: 500 West Harbour Drive 710, San Diego, California, 92101, FOREIGN, Usa. DoB: June 1951, American
Stephen Henderson Director. Address: 14281, 212 Drive N E, Woodinville, Washington, 98072, Usa. DoB: March 1949, British
Robert Alan Savage Director. Address: 19849 N E 127th Place, Woodinville, Wa 98072, Usa. DoB: October 1954, American
Larrell Bradley Walters Director. Address: 1144 Stephenson, Apartment E, Troy, Ohio, OH 45373, Usa. DoB: January 1956, Us Citizen
Nicholas James Calise Secretary. Address: 2731 Stonebridge Court, Hudson, Ohio, 44236, Usa. DoB: n\a, American
Robert Lee Avery Director. Address: 22106 N E 137th Street, Woodinville, WA 98072, Usa. DoB: January 1946, Usa
Nicholas James Calise Secretary. Address: 2731 Stonebridge Court, Hudson, Ohio, 44236, Usa. DoB: n\a, American
John Martin Director. Address: 2590 Broken Woods Drive, Troy, Ohio 45373, FOREIGN, Usa. DoB: December 1952, American
Anton Johan Claessens Secretary. Address: Oudstrijderslei 11, 2130 Brasschaat, Brussels, Belgium. DoB: June 1948, Belgian
Alexander Cochran Schoch Director. Address: 137 Keswick Drive, Hudson, Ohio 44236, Usa. DoB: March 1954, American
David Lawrence Burner Director. Address: 7238 Valley View Road, Hudson Ohio 44226, Usa, FOREIGN. DoB: April 1939, British
Ernest Schaub Director. Address: 3788 Maple Leaf Hill, Akron, Ohio 44313, FOREIGN, Usa. DoB: November 1943, American
Jobs in Goodrich Aerospace Uk Limited vacancies. Career and practice on Goodrich Aerospace Uk Limited. Working and traineeship
Fabricator. From GBP 3000
Package Manager. From GBP 1300
Helpdesk. From GBP 1400
Engineer. From GBP 2900
Electrician. From GBP 1800
Project Planner. From GBP 2200
Director. From GBP 6700
Controller. From GBP 2600
Responds for Goodrich Aerospace Uk Limited on FaceBook
Read more comments for Goodrich Aerospace Uk Limited. Leave a respond Goodrich Aerospace Uk Limited in social networks. Goodrich Aerospace Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Goodrich Aerospace Uk Limited on google map
Other similar UK companies as Goodrich Aerospace Uk Limited: Berwick Court (worcester Park) Residents Association Limited | Henland Properties Ltd | Jactin House Limited | Kenilworth Mews Management Company Limited | London Shared Limited
Goodrich Aerospace Uk started its business in the year 1989 as a Private Limited Company with reg. no. 02426119. This business has been operating with great success for twenty seven years and the present status is active. This company's office is situated in Solihull at Fore 1, Fore Business Park, Huskisson Way. Anyone can also locate the company utilizing the zip code of B90 4SS. This firm now known as Goodrich Aerospace Uk Limited, was previously listed under the name of Bfgoodrich Aerospace Uk. The change has occurred in Wednesday 30th May 2001. The enterprise principal business activity number is 30300 which stands for Manufacture of air and spacecraft and related machinery. Its most recent filed account data documents were submitted for the period up to December 31, 2014 and the most current annual return was filed on September 25, 2015. Ever since the company began in this field of business 27 years ago, the firm has sustained its impressive level of success.
When it comes to this particular business, many of director's obligations have so far been done by Daniel John Middleton, Sadik Doctor, Howard David English and Howard David English. Amongst these four managers, Ernest D'amico Jr has been with the business the longest, having been a member of company's Management Board since 10 years ago. At least one secretary in this firm is a limited company: Edwin Coe Secretaries Limited.