Dana Spicer Europe Limited

All UK companiesManufacturingDana Spicer Europe Limited

Machining

Dana Spicer Europe Limited contacts: address, phone, fax, email, website, shedule

Address: Bridgeway House Bridgeway CV37 6YX Stratford-upon-avon

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dana Spicer Europe Limited"? - send email to us!

Dana Spicer Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dana Spicer Europe Limited.

Registration data Dana Spicer Europe Limited

Register date: 1949-04-20

Register number: 00467474

Type of company: Private Limited Company

Get full report form global database UK for Dana Spicer Europe Limited

Owner, director, manager of Dana Spicer Europe Limited

Caroline Richards Secretary. Address: Bridgeway, Stratford-Upon-Avon, CV37 6YX. DoB:

Caroline Ann Richards Director. Address: Bridgeway, Stratford-Upon-Avon, CV37 6YX. DoB: August 1965, British

Juergen Wald Director. Address: Reinzstr, 89233, Neu-Ulm, Germany. DoB: May 1969, German

Martin Johannes Klaus Wald Director. Address: Dorfstrasse 11, 56288 Hollnich, Germany. DoB: December 1965, German

Peter John Cirulis Director. Address: n\a. DoB: December 1967, American

Michael Edwin Walter Maidment Director. Address: Windmill Hill, Biddenham, Bedford, MK40 4AG. DoB: June 1948, British

Aziz Seyed Aghili Director. Address: Kloten(Zh), Switzerland, CH 8302, Switzerland. DoB: February 1959, American

Michael Edwin Walter Maidment Secretary. Address: 1 Windmill Hill, Biddenham, Bedford, Bedfordshire, MK40 4AG. DoB: June 1948, British

Ernest Johnson Director. Address: Blacksmith's Lodge, Main Street Grandborough, Rugby, Warwickshire, CV23 8DQ. DoB: March 1952, British

Paul Saunders Secretary. Address: Bearcot Lodge, Hatton Green, Warwick, Warwickshire, CV35 7LA. DoB: n\a, British

Ralf Goettel Director. Address: Thalfinger Strasse 69, Neu-Ulm, 89233, Germany. DoB: May 1966, German

Jeffrey Clarke Director. Address: 210 W.Indiana Avenue, Perrysburg, Ohio 43551, Usa. DoB: May 1969, American

Michael Edwin Walter Maidment Secretary. Address: 1 Windmill Hill, Biddenham, Bedford, Bedfordshire, MK40 4AG. DoB: June 1948, British

Karl Nitsch Director. Address: Ferran Agullo 22 Atico 1, 08021 Barcelona, Spain, FOREIGN. DoB: January 1951, German

Robert Pollock Director. Address: 29 Walnut Creek Drive, Holland, Ohio Oh 43528, Ohio. DoB: August 1943, American

Michael Edwin Walter Maidment Director. Address: 1 Windmill Hill, Biddenham, Bedford, Bedfordshire, MK40 4AG. DoB: June 1948, British

Ernie Johnson Director. Address: Blacksmiths Lodge, Main Street Grandborough, Rugby, Warwickshire, CV23 8DQ. DoB: March 1952, British

Ian Macdougal Director. Address: Holly Cottage, Valley Lane, Lapworth, Solihull, West Midlands, B94 6HB. DoB: November 1946, British

Stephen Paul Harrison Director. Address: 341 Ivydale Road, London, SE15 3ED. DoB: December 1952, British

Michael John Clarke Director. Address: 53 West Street, Warwick, Warwickshire, CV34 6AB. DoB: August 1941, Irish

Stephen Paul Harrison Secretary. Address: 341 Ivydale Road, London, SE15 3ED. DoB: December 1952, British

Paul Redfearn Director. Address: 11 Sherifoot Lane, Sutton Coldfield, West Midlands, B75 5DR. DoB: December 1944, Canadian

Ronald Stanley Temple Director. Address: Keepers Croft Bushey Row, Bampton, Oxfordshire, OX18 2JX. DoB: April 1940, British

Albert James Caddick Secretary. Address: 12 Fox Close, Seisdon, Wolverhampton, WV5 7HE. DoB: May 1938, British

Phillipe Roulet Director. Address: Monnaz, 1125, Switzerland, FOREIGN. DoB: May 1943, Swiss

John Hadfield Wood Secretary. Address: Brooklands, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU. DoB: June 1950, British

Brian David Ferguson Director. Address: Holly Tree House, Main Street, Clanfield, Bampton, Oxfordshire, OX18 2SP. DoB: May 1936, British

Gus Franklin Director. Address: Pully 1009, Vaud, Suisse. DoB: January 1948, American

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

Brian Forster Director. Address: 11 Casson Drive, Harthill, Sheffield, South Yorkshire, S31 8WA. DoB: December 1937, British

Francis Scouse Director. Address: Meadowbank, Burdrop, Sibford Gower, Oxfordshire, OX15 5RN. DoB: March 1939, British

Peter Atherton Director. Address: 546 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7DQ. DoB: June 1933, British

Keith Burke Director. Address: 26 Morven Road, Sutton Coldfield, West Midlands, B73 6NB. DoB: July 1942, British

Raymond Albats Director. Address: Old Post Office, Moor Lane Arkendale, Knaresboro, Yorkshire, HG5 0QU. DoB: October 1938, British

Alexander Daly Director. Address: Condover Court, Condover, Shrewsbury, Salop, SY5 7AA. DoB: March 1936, British

Thomas Barber Director. Address: 9 Lorton Close, Fulwood, Preston, Lancashire, PR2 4YS. DoB: February 1947, British

Roy Turner Director. Address: Holmfield Outwood Lane, Horsforth, Leeds, West Yorkshire, LS18 4HR. DoB: May 1937, British

Jobs in Dana Spicer Europe Limited vacancies. Career and practice on Dana Spicer Europe Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Dana Spicer Europe Limited on FaceBook

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

Address Dana Spicer Europe Limited on google map

Other similar UK companies as Dana Spicer Europe Limited: Lamdek Developments Limited | Siblings Property Services Ltd | P C I Installations Limited | Axis Demolition Ltd | Renown Construction Limited

Dana Spicer Europe Limited with Companies House Reg No. 00467474 has been a part of the business world for 67 years. This Private Limited Company can be found at Bridgeway House, Bridgeway , Stratford-upon-avon and their post code is CV37 6YX. It currently known as Dana Spicer Europe Limited, was previously known as Gkn Axles. The change has taken place in 10th November 1995. The firm SIC code is 25620 meaning Machining. The business latest filed account data documents were filed up to 2015-12-31 and the most current annual return was released on 2015-09-05. Dana Spicer Europe Ltd is an ideal example that a well prospering business can remain on the market for over sixty seven years and enjoy a constant satisfactory results.

We have a number of two directors running this specific limited company at the current moment, namely Caroline Ann Richards and Juergen Wald who have been utilizing the directors obligations for three years. What is more, the managing director's responsibilities are continually bolstered by a secretary - Caroline Richards, from who found employment in this limited company three years ago.