Sps Technologies Limited
Manufacture of fasteners and screw machine products
Sps Technologies Limited contacts: address, phone, fax, email, website, shedule
Address: 191 Barkby Road Troon Industrial Area LE4 9HX Leicester
Phone: +44-1567 6664001
Fax: +44-1567 6664001
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sps Technologies Limited"? - send email to us!
Registration data Sps Technologies Limited
Register date: 1935-08-09
Register number: 00303951
Type of company: Private Limited Company
Get full report form global database UK for Sps Technologies LimitedOwner, director, manager of Sps Technologies Limited
Janet Freeman-massey Secretary. Address: Troon Industrial Area, Leicester, LE4 9HX. DoB:
Jitesh Randeria Secretary. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB:
Jitesh Randeria Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: January 1972, British
Andrew Van Rensselaer Masterman Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: April 1968, United States
Ruth Ann Beyer Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: September 1955, American
Paul Edelstyn Secretary. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB:
Roger Paul Becker Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: November 1953, American
Russell Scott Pattee Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: January 1964, American
Steven Craig Blackmore Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: October 1961, American
Shawn Hagel Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: May 1965, Us Citizen
Mark Richard Turner Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: May 1964, British
Mark Richard Turner Secretary. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB:
Michael Joseph Quinn Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: September 1968, Irish
David John William Parkes Secretary. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB:
David John William Parkes Director. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB: February 1966, British
Monika Anna Frankow Secretary. Address: 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX. DoB:
Kevin Michael Stein Director. Address: Birch Leaf Court, Chesterfiled, Missouri, 63005, Usa. DoB: February 1966, United States
Michael Raymond Wallis Secretary. Address: 2 Bailey Close, Loughborough, Leicestershire, LE11 3PB. DoB: n\a, Uk
Geoffrey A Hawkes Director. Address: 2810 Nw Beuhla Vista Terrace, Portland, Oregon 97210, Usa. DoB: August 1958, Us Citizen
Mark R Roskopf Director. Address: 9708 Nw Golden Avenue, Vancouver, Wa 98665, FOREIGN, Usa. DoB: November 1961, American
Roger Anthony Cooke Director. Address: 1910 Sw Myrtle Street, Portland, Oregon, 97201, United States. DoB: June 1948, Usa
Mark Donegan Director. Address: 2130 Windham Oaks Court, West Linn, Or 97068, Usa. DoB: July 1956, American
William Dean Larsson Director. Address: 1865 Palisades Terrace, Lake Oswego, Oregon 97034, Usa. DoB: June 1945, American
George Robert Hunt Director. Address: 4 Whiston Grove, Rotherham, South Yorkshire, S60 2TX. DoB: October 1952, British
Sean Colin Barrett Director. Address: 90a Newbold Road, Desford, Leicestershire, LE9 9GS. DoB: December 1960, British
Margaret Zminda Director. Address: 1613 Winding Drive, North Wales, Pa 19454, Usa. DoB: November 1958, American
James Digiacomo Dee Director. Address: 18 Hunters Lane Southampton, New Jersey 08088, Usa. DoB: July 1957, American
Richard Antony Howard Director. Address: Town Head Farm Leicester Road, Markfield, Leicestershire, LE67 9RE. DoB: October 1936, British
William Martin Shockley Director. Address: 7 Crimson Leaf Dr., Newtown, Pa 18940, Bucks County, 18940, U.S.A.. DoB: August 1961, U.S.A.
Colin Emeny Director. Address: End Meadow, Woodrow Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QE. DoB: November 1941, British
John Morrash Director. Address: 3901 Sherwood Lane, Doylestown Pennsylvania, Bucks County 18901, FOREIGN, Usa. DoB: December 1954, Us
Julian Patrick Bird Secretary. Address: 4 Manor Farm Court, Back Road, Tilton On The Hill, Leicestershire, LE7 9LS. DoB:
Harry John Wilkinson Director. Address: C/O Sps Technologies Inc, Newtown Pennsylvania, FOREIGN, Usa. DoB: November 1937, Usa
Peter James Lisburn Secretary. Address: 8 Alder Grove, Halesowen, West Midlands, B62 9TL. DoB:
Arthur Bevan Belden Iii Director. Address: C/O Sps Technologies Inc, Newton, FOREIGN, Usa. DoB: January 1945, American
Sjirk Linso Rypma Director. Address: Penates, 26 Stoneleigh Road Blackdown, Leamington Spa, Warwickshire, CV32 6QR. DoB: May 1933, Dutch
Richard Allen Walker Director. Address: C/O Sps Technologies Inc, 4444 Lee Road Cleveland Ohio, FOREIGN, Usa. DoB: March 1932, Usa
Michael David Kirk Director. Address: 46 Shirley Road, Leicester, Leicestershire, LE2 3LJ. DoB: April 1938, British
Jobs in Sps Technologies Limited vacancies. Career and practice on Sps Technologies Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1400
Project Planner. From GBP 2300
Administrator. From GBP 2400
Manager. From GBP 2000
Electrician. From GBP 2100
Engineer. From GBP 2500
Other personal. From GBP 1300
Responds for Sps Technologies Limited on FaceBook
Read more comments for Sps Technologies Limited. Leave a respond Sps Technologies Limited in social networks. Sps Technologies Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sps Technologies Limited on google map
Other similar UK companies as Sps Technologies Limited: Anytime Security Uk Limited | Adduce Services Limited | Account Recovery Limited | Cleaning Force Uk Ltd | Guardian Land Limited
This company referred to as Sps Technologies has been created on 1935-08-09 as a Private Limited Company. This company office could be reached at Leicester on 191 Barkby Road, Troon Industrial Area. When you have to get in touch with this company by post, its zip code is LE4 9HX. The company company registration number for Sps Technologies Limited is 00303951. This company SIC and NACE codes are 25940 which means Manufacture of fasteners and screw machine products. Sps Technologies Ltd released its account information up till 2015-03-29. The latest annual return information was submitted on 2015-09-26. Sps Technologies Ltd has been developing as a part of this field for at least 81 years, something not many competitors have achieved.
The company owns one restaurant or cafe. Its FHRSID is 01870/0191/2/000. It reports to Leicester City and its last food inspection was carried out on 2015-12-01 in 191 Barkby Road, Leicester, LE4 9HX. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
The limited company owes its achievements and permanent growth to seven directors, who are Jitesh Randeria, Andrew Van Rensselaer Masterman, Ruth Ann Beyer and 4 other directors who might be found below, who have been presiding over the firm since March 2014. What is more, the managing director's tasks are constantly aided by a secretary - Janet Freeman-massey, from who was chosen by the following limited company in April 2015.