Sps Aerostructures Limited

All UK companiesManufacturingSps Aerostructures Limited

Manufacture of metal structures and parts of structures

Sps Aerostructures Limited contacts: address, phone, fax, email, website, shedule

Address: Willow Drive Sherwood Business Park NG15 0DP Annesley

Phone: +44-1371 9249908

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

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

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

Registration data Sps Aerostructures Limited

Register date: 1985-09-09

Register number: 01945689

Type of company: Private Limited Company

Get full report form global database UK for Sps Aerostructures Limited

Owner, director, manager of Sps Aerostructures Limited

Janet Freeman-massey Secretary. Address: Barkby Road, Sps Technologies Limited, Leicester, LE4 9HX, England. DoB:

Monika Anna Bailey Director. Address: Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP. DoB: September 1978, United Kingdom

Joe Snowden Director. Address: N.E, Suite, Bellevue, Washington, 98004, Usa. DoB: June 1956, United States

Andrew Van Rensselaer Masterman Director. Address: Highland Avenue, Jenkintown, Pennsylvania, Usa. DoB: April 1968, United States

Roger Paul Becker Director. Address: Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP. DoB: November 1953, American

Ruth Ann Beyer Director. Address: Sw Macadam Avenue, Suite 300, Portland, Oregon, 97239, Usa. DoB: September 1955, United States

Monika Anna Bailey Secretary. Address: Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP. DoB:

Russell Scott Pattee Director. Address: Sw Macadam Avenue, Portland, Oregon, 97239, Usa. DoB: January 1964, American

Steven Craig Blackmore Director. Address: Sw Macadam Avenue, Suite 300, Portland, Oregon, 97239, Usa. DoB: October 1961, American

Shawn Hagel Director. Address: Sw Macadam Avenue, Suite 300, Portland, Oregon, 97239, Usa. DoB: May 1965, Us Citizen

Roger Paul Becker Director. Address: Sw Macadam Avenue, Suite 300, Portland, Oregon, 97239, Usa. DoB: November 1953, Unites States

David Waring Director. Address: Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP. DoB: March 1957, British

David Waring Director. Address: Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP. DoB: March 1957, British

David Waring Director. Address: Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP. DoB: March 1957, British

Kevin Michael Stein Director. Address: Birch Leaf Court, Chesterfiled, Missouri, 63005, Usa. DoB: February 1966, United States

Roger Paul Becker Director. Address: Country Lake Estates Drive, Chesterfield, Missouri, 63005, Usa. DoB: November 1953, United States

Michael Raymond Wallis Secretary. Address: 2 Bailey Close, Loughborough, Leicestershire, LE11 3PB. DoB: n\a, Uk

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

Geoffrey A Hawkes Director. Address: 2810 Nw Beuhla Vista Terrace, Portland, Oregon 97210, Usa. DoB: August 1958, Us Citizen

William Dean Larsson Director. Address: 1865 Palisades Terrace, Lake Oswego, Oregon 97034, Usa. DoB: June 1945, American

Mark R Roskopf Director. Address: 9708 Nw Golden Avenue, Vancouver, Wa 98665, FOREIGN, Usa. DoB: November 1961, American

Sean Colin Barrett Director. Address: Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP. DoB: December 1960, British

Haydn Robert Martin Director. Address: 31 Cherry Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LN. DoB: June 1963, British

Margaret Zminda Director. Address: 1613 Winding Drive, North Wales, Pa 19454, Usa. DoB: November 1958, American

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:

James Digiacomo Dee Director. Address: 116 Stokes Road, Medford Lakes, New Jersey, 08055, Usa. DoB: July 1957, American

William Martin Shockley Director. Address: 7 Crimson Leaf Dr., Newtown, Pa 18940, Bucks County, 18940, U.S.A.. DoB: August 1961, U.S.A.

Michael David Kirk Director. Address: 46 Shirley Road, Leicester, Leicestershire, LE2 3LJ. DoB: April 1938, British

Tony Skillington Secretary. Address: Abbeydale House 160 Nottingham Road, Newstead Abbey Park, Ravenshead, Nottingham, NG15 9HL. DoB: November 1950, British

John William Swinscoe Director. Address: 37 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB. DoB: June 1949, British

Tony Skillington Director. Address: Abbeydale House 160 Nottingham Road, Newstead Abbey Park, Ravenshead, Nottingham, NG15 9HL. DoB: November 1950, British

Roger Adams Director. Address: The Croft Hanbury Road, Anslow, Burton On Trent, Staffordshire, DE13 9QT. DoB: April 1945, British

Leonard Morris Director. Address: 169 Styal Road, Heald Green, Cheadle, Cheshire, SK8 3TX. DoB: January 1939, British

Jobs in Sps Aerostructures Limited vacancies. Career and practice on Sps Aerostructures Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Sps Aerostructures Limited on FaceBook

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

Address Sps Aerostructures Limited on google map

Other similar UK companies as Sps Aerostructures Limited: Hayan Tour Travel Ltd | Roderick Baird Limited | Etwelle Garage Limited | Legionella Tech Ltd | Alpha Wolf Consulting Limited

The company named Sps Aerostructures has been registered on 1985-09-09 as a PLC. The company registered office may be gotten hold of Annesley on Willow Drive, Sherwood Business Park. Should you need to contact the company by mail, its area code is NG15 0DP. The office reg. no. for Sps Aerostructures Limited is 01945689. The name of the company got changed in the year 2000 to Sps Aerostructures Limited. The company previous registered name was Chevron Aerospace Engineering. The company SIC code is 25110 meaning Manufacture of metal structures and parts of structures. Sps Aerostructures Ltd filed its latest accounts up till 2015-03-31. The most recent annual return was released on 2015-12-27. It has been 31 years for Sps Aerostructures Ltd on this market, it is still strong and is an example for it's competition.

Sps Aerostructures Ltd is a small-sized vehicle operator with the licence number OB0231455. The firm has two transport operating centres in the country. In their subsidiary in Mansfield on Crown Farm Way, 2 machines are available. The centre in Nottingham on Annesley has 2 machines. The firm director is Barrett Sean.

Monika Anna Bailey, Joe Snowden, Andrew Van Rensselaer Masterman and 5 other members of the Management Board who might be found within the Company Staff section of our website are the enterprise's directors and have been expanding the company since 2015-05-11. In order to find professional help with legal documentation, for the last nearly one month this specific business has been making use of Janet Freeman-massey, who's been in charge of ensuring the company's growth.