Sturtevant Engineering Company Limited
Dormant Company
Sturtevant Engineering Company Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 6 Carolina Court Lakeside DN4 5RA Doncaster
Phone: +44-1462 6120178
Fax: +44-1462 6120178
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sturtevant Engineering Company Limited"? - send email to us!
Registration data Sturtevant Engineering Company Limited
Register date: 1983-10-03
Register number: 01758251
Type of company: Private Limited Company
Get full report form global database UK for Sturtevant Engineering Company LimitedOwner, director, manager of Sturtevant Engineering Company Limited
Richard Geoffrey Ellis Director. Address: Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England. DoB: June 1971, British
Nicholas Jones Secretary. Address: Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England. DoB:
Nicholas Paul Jones Director. Address: Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England. DoB: n\a, British
Jonathan Mark Dove Director. Address: Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England. DoB: February 1963, British
Jonathan Mark Dove Secretary. Address: Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England. DoB:
Leonard David Allen Director. Address: Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA. DoB: June 1961, British
Alexander Stewart Director. Address: 2 St. Edmund's Lane, Milngavie, Glasgow, G62 8LT. DoB: September 1958, British
John Hall Director. Address: 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD. DoB: April 1948, British
Anne Devine Director. Address: 13 North Gardiner Street, Hyndland, Glasgow, Strathclyde, G11 5PU. DoB: July 1960, British
William Osborne Gray Director. Address: 33 Parkhall Road, Clydebank, Strathclyde, G81 3QS. DoB: January 1937, British
James Allan Mccoll Director. Address: Whitworth, 14 Carmunnock Road, Busby, Strathclyde, G86 8FZ. DoB: December 1951, British
William John Thomson Director. Address: Clorwond Drymen Road, Balloch, Alexandria, Dunbartonshire, G83 8HT. DoB: June 1958, British
Lee John Deacon Director. Address: 13 The Meads, Coldean, Brighton, East Sussex, BN1 9BA. DoB: April 1952, British
John David Orpin Director. Address: Homelands Smiths Green, Takeley, Bishops Stortford, Hertfordshire, CM22 6NS. DoB: February 1938, British
Anthony James Scales Director. Address: 7 Ovingdean Close, Ovingdean, Brighton, East Sussex, BN2 7AD. DoB: May 1932, British
Paul Lane Charlesworth Director. Address: 70 Shenfield Road, Shenfield, Brentwood, Essex, CM15 8EW. DoB: October 1932, British
Alan Wilfred Miller Director. Address: Ardingly House Ardingly Road, Cuckfield, Haywards Heath, West Sussex, RH17 5HF. DoB: September 1930, British
Helen Elisabeth Campbell Coombe Director. Address: 1 Woronzow Road, London, NW8 6QB. DoB: December 1944, British
Anthony Joseph Coombe Director. Address: 1 Woronzow Road, London, NW8 6QB. DoB: May 1942, British
Jobs in Sturtevant Engineering Company Limited vacancies. Career and practice on Sturtevant Engineering Company Limited. Working and traineeship
Administrator. From GBP 2500
Other personal. From GBP 1500
Manager. From GBP 2700
Fabricator. From GBP 2800
Responds for Sturtevant Engineering Company Limited on FaceBook
Read more comments for Sturtevant Engineering Company Limited. Leave a respond Sturtevant Engineering Company Limited in social networks. Sturtevant Engineering Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sturtevant Engineering Company Limited on google map
Other similar UK companies as Sturtevant Engineering Company Limited: P B Mecheng Limited | Pti Direct Sales Ltd | Paul Hawkins Consultancy Ltd | The Lifetime Sipp 20171/20172 Ltd | Steven Boorer Consulting Limited
Sturtevant Engineering came into being in 1983 as company enlisted under the no 01758251, located at DN4 5RA Doncaster at Unit 6 Carolina Court. The company has been expanding for thirty three years and its state is active - proposal to strike off. This company declared SIC number is 99999 and has the NACE code: Dormant Company. Sturtevant Engineering Company Ltd filed its latest accounts up until 2014-12-31. The company's most recent annual return was released on 2015-08-01.
At the moment, the directors listed by the following business are: Richard Geoffrey Ellis assigned to lead the company in 2013 in October and Nicholas Paul Jones assigned to lead the company in 2011. To increase its productivity, since 2013 the following business has been making use of Nicholas Jones, who's been working on ensuring that the Board's meetings are effectively organised.