Spandex Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andSpandex Limited

Wholesale of other intermediate products

Spandex Limited contacts: address, phone, fax, email, website, shedule

Address: 1600 Park Avenue Aztec West BS32 4UA Almondsbury

Phone: +44-1479 8165557

Fax: +44-1479 8165557

Email: n\a

Website:

Shedule:

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

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

Registration data Spandex Limited

Register date: 1976-06-29

Register number: 01266024

Type of company: Private Limited Company

Get full report form global database UK for Spandex Limited

Owner, director, manager of Spandex Limited

Leon Watson Director. Address: 1600 Park Avenue, Aztec West, Almondsbury, Bristol Avon, BS32 4UA. DoB: June 1967, British

Beverley Ann Meredith Secretary. Address: 1600 Park Avenue, Aztec West, Almondsbury, Bristol Avon, BS32 4UA. DoB: October 1955, British

Rodney Wallace Larson Director. Address: 1600 Park Avenue, Aztec West, Almondsbury, Bristol Avon, BS32 4UA. DoB: December 1957, American

Robert William Jackson Director. Address: 1600 Park Avenue, Aztec West, Almondsbury, Bristol Avon, BS32 4UA. DoB: December 1963, British

William Vincent Grickis Jr. Director. Address: 1600 Park Avenue, Aztec West, Almondsbury, Bristol Avon, BS32 4UA. DoB: June 1950, American

Stephen Patrick Lovass Director. Address: Avenue Lambeau ,, 1200 Woluwe St.Lambert, Belgium. DoB: June 1969, Australian

Robert William Jackson Secretary. Address: Greystone Lodge, Sea Walls Road, Bristol, BS9 1PH. DoB: December 1963, British

Doris Winter Skoch Secretary. Address: P.O. Box 449, East Haddam, Ct 06423, Us. DoB: November 1942, Danish

Kieron Gordon Secretary. Address: 27 Grove Road, Coombe Dingle, Bristol, Avon, BS9 2RJ. DoB: n\a, British

Doris Winter Skoch Director. Address: P.O. Box 449, East Haddam, Ct 06423, Us. DoB: November 1942, Danish

Richard Arthur Dixon Secretary. Address: 14 Branksome Road, Redland, Bristol, BS6 7LL. DoB:

Michael J Cheshire Director. Address: 164 Main Street, Farmington 06032, Hartford Ct, Usa, FOREIGN. DoB: February 1949, American

Charles Hevenor Director. Address: 50 Whittles Way, Glastonbury 06033, Connecticut, Usa. DoB: February 1941, Usa

Frederick David Jones Director. Address: Suite 155, 100 Westminster Bridge Road, London, SE1 7XB. DoB: October 1946, British

Richard F Treacy Jr Secretary. Address: 12 Partridge Landing, Glastonbury 06033, Hartford Ct, Usa, FOREIGN. DoB:

John Dow Henderson Secretary. Address: The Farmhouse, Stancombe, Dursley, Gloucestershire, GL11 6AT. DoB: May 1960, American

Nicholas Charles Philip Cockcroft Director. Address: Ringwood House, 112 Pembroke Road Clifton, Bristol, BS8 3EW. DoB: February 1956, British

Peter Douglas Macklin Secretary. Address: 16 Pridhams Way, Exminster, Exeter, EX6 8TA. DoB: n\a, British

Peter Douglas Macklin Director. Address: 16 Pridhams Way, Exminster, Exeter, EX6 8TA. DoB: n\a, British

Harold Stuart Brown Director. Address: 40a Mearse Lane, Barnt Green, Birmingham, B45 8HL. DoB: July 1942, British

Edmund Peter Bruegger Director. Address: Cholwell Farm, Clutton, Bristol, BS39 5TG. DoB: May 1951, British

Mark David Godden Director. Address: 33 Watch Elm Close, Bradley Stoke, Bristol, Avon, BS12 8AL. DoB: April 1957, British

Mary Dobson Director. Address: Rambles Knole Park, Almondsbury, Bristol, Avon, BS32 4BS. DoB: January 1943, British

Alan Keith Bostock Director. Address: Mudgley Wall House Mudgley Road, Rooksbridge, Axbridge, Somerset, BS26 2TH. DoB: September 1947, British

Godfrey Mark Bateson Director. Address: Inverlune, Aldcliffe, Lancaster, Lancashire, LA1 5AR. DoB: May 1947, British

Stephen Leslie Jater Director. Address: Priorsgate Harris Lane, Abbots Leigh, Bristol, North Somerset, BS8 3QX. DoB: July 1951, British

Nicholas Charles Philip Cockcroft Secretary. Address: The Old Vineyard, Over Court Over Lane, Almondsbury, South Gloucestershire, BS12 4DG. DoB: February 1956, British

Lionel Thomas Bugler Director. Address: North Combe Brockley, Backwell, Bristol, Avon, BS19 3AS. DoB: June 1925, British

Reginald Robin Lowman Director. Address: High Lawn Hatlex Lane, Hest Bank, Lancaster, Lancashire, LA2 6EU. DoB: September 1941, British

Heinz Gunter Brunner Director. Address: Omerskopfstrasse 30, 307590 Achern, Germany. DoB: January 1939, German

Charles Edward Dobson Director. Address: Rambles Knole Park, Almondsbury, Bristol, Avon, BS32 4BS. DoB: February 1944, British

Jobs in Spandex Limited vacancies. Career and practice on Spandex Limited. Working and traineeship

Project Planner. From GBP 3600

Electrician. From GBP 2100

Electrician. From GBP 2100

Responds for Spandex Limited on FaceBook

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

Address Spandex Limited on google map

Other similar UK companies as Spandex Limited: Bcg Eco Fuels Ltd | Tricetera Ltd | Anywhere Broadband Company Limited | Town House Gallery Limited | Winning Formula Products Ltd

Spandex Limited is categorised as Private Limited Company, with headquarters in 1600 Park Avenue, Aztec West , Almondsbury. The zip code BS32 4UA This business was formed in 1976. Its Companies House Registration Number is 01266024. This business SIC code is 46760 and their NACE code stands for Wholesale of other intermediate products. Spandex Ltd filed its account information up until 2016-04-30. Its latest annual return information was released on 2016-05-18. It has been 40 years for Spandex Ltd in this line of business, it is doing well and is an example for it's competition.

Spandex Ltd. is a small-sized vehicle operator with the licence number OH1021303. The firm has one transport operating centre in the country. In their subsidiary in Bristol on 1600 Unit 1600 Park Park Av, 1 machine is available. The firm director is R Jackson.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnet London Borough, with over 5 transactions from worth at least 500 pounds each, amounting to £5,317 in total. The company also worked with the Hampshire County Council (4 transactions worth £2,288 in total). Spandex was the service provided to the Hampshire County Council Council covering the following areas: Materials and Consumable Materials was also the service provided to the Barnet London Borough Council covering the following areas: Equipment And Materials Purchase.

In this specific firm, all of director's duties up till now have been performed by Leon Watson, Rodney Wallace Larson and Robert William Jackson. Amongst these three executives, Robert William Jackson has worked for the firm for the longest period of time, having become a vital addition to company's Management Board in 2001-12-18. In order to help the directors in their tasks, since 2009 this specific firm has been providing employment to Beverley Ann Meredith, age 61 who's been working on successful communication and correspondence within the firm.