Pure Wafer International Limited
Pure Wafer International Limited contacts: address, phone, fax, email, website, shedule
Address: 1 More London Place SE1 2AF London
Phone: +44-28 3048950
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pure Wafer International Limited"? - send email to us!
Registration data Pure Wafer International Limited
Register date: 2000-03-15
Register number: 03948002
Type of company: Private Limited Company
Get full report form global database UK for Pure Wafer International LimitedOwner, director, manager of Pure Wafer International Limited
Huw Martin Lewis Director. Address: Waterton, Swansea Vale, Bridgend, Mid Glamorgan, CF31 3PH, Wales. DoB: April 1973, Welsh
Huw Martin Lewis Secretary. Address: Waterton, Swansea Vale, Bridgend, Mid Glamorgan, CF31 3PH, Wales. DoB:
David Richard Howells Secretary. Address: Central Business Park, Swansea Vale, Swansea, SA7 0AB. DoB:
David Richard Howells Director. Address: Waterton, Swansea Vale, Bridgend, Mid Glamorgan, CF31 3PH, Wales. DoB: May 1973, British
Timothy Alun Lowe Director. Address: 107 Heol Y Coed, Rhiwbina, Cardiff, CF14 6HS. DoB: October 1962, British
Paul David Broomfield Dolan Secretary. Address: Llantrithyd House, Llantrithyd, Vale Of Glamorgan, CF71 7UB. DoB: April 1952, British
Paul David Broomfield Dolan Director. Address: Waterton, Swansea Vale, Bridgend, Mid Glamorgan, CF31 3PH, Wales. DoB: April 1952, British
James John Dearing Director. Address: Brookland Cottage, Birchgrove Road, Glais, West Glamorgan, SA7 9ER. DoB: July 1976, British
Charles Giles Clarke Director. Address: West Hay, West Hay Road, Wrington, North Somerset, BS40 5NP. DoB: May 1953, British
Dr Eurfyl Ap Gwilym Director. Address: Waterton, Swansea Vale, Bridgend, Mid Glamorgan, CF31 3PH, Wales. DoB: November 1944, British
John Samuel Director. Address: Little Quebb Farm, Eardisley, Hereford, HR3 6LP. DoB: March 1952, British
David Shaun Maternaghan Director. Address: 8 Holywell Road, Ilkeston, Derbyshire, DE7 9HH. DoB: March 1967, British
Peter Gerard Greenhalgh Director. Address: Garston Farm, Garston, Frome, Somerset, BA11 1RU. DoB: March 1964, British
Mark Stevens Director. Address: 12 Spofforth Hill, Wetherby, West Yorkshire, LS22 6SE. DoB: March 1969, British
Ian Martin Lloyd Jones Director. Address: Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS. DoB: December 1960, British
Keith Baker Director. Address: Waterton, Swansea Vale, Bridgend, Mid Glamorgan, CF31 3PH, Wales. DoB: July 1962, British
David John Lewis Director. Address: The Pines, Uplands, Gowerton, Swansea, SA4 3ET. DoB: January 1960, British
Peter George Harrington Director. Address: Waterton, Swansea Vale, Bridgend, Mid Glamorgan, CF31 3PH, Wales. DoB: July 1954, British
Jobs in Pure Wafer International Limited vacancies. Career and practice on Pure Wafer International Limited. Working and traineeship
Sorry, now on Pure Wafer International Limited all vacancies is closed.
Responds for Pure Wafer International Limited on FaceBook
Read more comments for Pure Wafer International Limited. Leave a respond Pure Wafer International Limited in social networks. Pure Wafer International Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pure Wafer International Limited on google map
Other similar UK companies as Pure Wafer International Limited: Harpenden Block Paving Company Limited | Sutha Consultancy Limited | Brooks And Wood Limited | Airtec Services (yorkshire) Limited | The Stratford Collective Ltd
This business is based in London with reg. no. 03948002. It was started in the year 2000. The headquarters of this firm is situated at 1 More London Place . The postal code for this address is SE1 2AF. It has been on the market under three previous names. Its first listed name, Pure Wafer, was changed on 2004-12-10 to Mc106. The current name is used since 2000, is Pure Wafer International Limited. The enterprise declared SIC number is 32990 which means Other manufacturing n.e.c.. Pure Wafer International Ltd filed its latest accounts up till 2015-06-30. The latest annual return information was submitted on 2015-03-15.