Saft Limited

All UK companiesManufacturingSaft Limited

Manufacture of batteries and accumulators

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

Address: River Drive South Shields NE33 2TR Tyne & Wear

Phone: +44-115 9647888

Fax: +44-115 9647888

Email: n\a

Website:

Shedule:

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

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

Registration data Saft Limited

Register date: 1937-06-16

Register number: 00328857

Type of company: Private Limited Company

Get full report form global database UK for Saft Limited

Owner, director, manager of Saft Limited

Bruno Dathis Director. Address: River Drive, South Shields, Tyne & Wear, NE33 2TR. DoB: November 1958, French

Christopher John Land Secretary. Address: River Drive, South Shields, Tyne & Wear, NE33 2TR. DoB:

Tessa Collinson Director. Address: River Drive, South Shields, Tyne & Wear, NE33 2TR. DoB: September 1973, British

John Taylor Director. Address: Wainwright Avenue, Braintree, Essex, CM77 7LJ, United Kingdom. DoB: December 1958, British

Ian Henderson Welsh Secretary. Address: Kenilworth Road, Whitley Bay, Tyne And Wear, NE25 8BD, United Kingdom. DoB:

Francesco Carmine Greco Secretary. Address: 29 Wensleydale Road, Hampton, Middlesex, TW12 2LP. DoB: n\a, British

Mark Jon Gubbins Secretary. Address: Sunderland Street, Houghton Le Spring, Tyne & Wear, DH5 8BE. DoB: April 1978, British

Neil Ainsley Secretary. Address: 113 Chaucer Close, Gateshead, Tyne & Wear, NE8 3NQ. DoB: December 1963, British

John Searle Director. Address: 52 Allee De La Foret De Mary, St. Nom La Breteche, 788860, France. DoB: January 1954, British

Francesco Carmine Greco Secretary. Address: 29 Wensleydale Road, Hampton, Middlesex, TW12 2LP. DoB: n\a, British

Richard Boyens Director. Address: 29 Marsdon Way, Seaham, County Durham, SR7 7WX. DoB: December 1962, British

James Claude Bays Director. Address: 28 Elmstone Road, Fulham, London, SW6 5TN. DoB: July 1949, American

David John Stevens Director. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

James Demmink Thom Director. Address: Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG. DoB: July 1946, British

Robert Casson Brown Director. Address: 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX. DoB: March 1939, British

David Eyre Director. Address: 101 Queens Road, Whitley Bay, Tyne & Wear, NE26 3AT. DoB: January 1948, British

Paul Girven Director. Address: 12 Miller Close, Godmanchester, Cambridgeshire, PE29 2YN. DoB: September 1959, British

Kathleen Anne O'donovan Director. Address: 3c Cintra Park, Upper Norwood, London, SE19 2LH. DoB: May 1957, British

William John Richardson Director. Address: 1 Forest Close, East Horsley, Surrey, KT24 5DU. DoB: January 1940, British

Stanley Killa Williams Director. Address: White Raven, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: July 1945, British

Michael David Collins Director. Address: 2 Alexandra House Queenhill Lodge, London Road, Ascot, Berkshire, SL5 7EQ. DoB: March 1937, British

David John Edwards Director. Address: 3 Ancroft Garth, High Shincliffe, Durham, DH1 2UD. DoB: November 1944, British

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

Sorry, now on Saft Limited all vacancies is closed.

Responds for Saft Limited on FaceBook

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

Address Saft Limited on google map

Other similar UK companies as Saft Limited: Devalake Limited | P2m Lettings Ltd | T J Acquisitions Limited | Coastal Classics Ltd | Pump Street Management Limited

Started with Reg No. 00328857 79 years ago, Saft Limited is categorised as a PLC. The firm's official mailing address is River Drive, South Shields Tyne & Wear. The firm has been on the market under three different names. The very first registered name, Hawker Eternacell, was changed on 2001-03-08 to Crompton Eternacell. The current name is used since 1997, is Saft Limited. The enterprise SIC and NACE codes are 27200 which stands for Manufacture of batteries and accumulators. 2015-12-31 is the last time the accounts were reported. Saft Ltd has been developing as a part of this market for at least seventy nine years, something few competitors could ever achieve.

1 transaction have been registered in 2011 with a sum total of £603. Cooperation with the Department for Transport council covered the following areas: Equip Purch - Police (noncap).

Bruno Dathis, Tessa Collinson and John Taylor are registered as the company's directors and have been expanding the company since October 2014. To find professional help with legal documentation, for the last almost one month the following firm has been implementing the ideas of Christopher John Land, who's been looking for creative solutions maintaining the company's records.