Tritech International Limited

All UK companiesManufacturingTritech International Limited

Manufacture of other special-purpose machinery n.e.c.

Tritech International Limited contacts: address, phone, fax, email, website, shedule

Address: Peregrine Road Westhill Business Park AB32 6JL Westhill

Phone: +44-1436 4747436

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

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

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

Registration data Tritech International Limited

Register date: 1983-11-15

Register number: SC085501

Type of company: Private Limited Company

Get full report form global database UK for Tritech International Limited

Owner, director, manager of Tritech International Limited

Lawrence Ball Director. Address: N. Main St, Blacksburg, Virginia, 24060, Usa. DoB: October 1954, American

David John Norman Director. Address: Sutton Park Avenue, Reading, Berkshire, RG6 1AW, United Kingdom. DoB: June 1954, British

Christopher Alan Head Secretary. Address: Seneca Street & Jamison Road, East Aurora, New York, NY 14052, Usa. DoB:

Michael Glister Director. Address: Frazee Avenue, Dartmouth, Nova Scotia, B3B 1Z4, Canada. DoB: September 1954, British And Canadian

Scott Mclay Director. Address: Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL. DoB: April 1969, British

David Bradley Director. Address: Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL. DoB: July 1962, British

Jacqueline Mccloy Secretary. Address: Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL. DoB:

Jacqueline Mccloy Director. Address: Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL. DoB: March 1955, British

Patrick Harvey Director. Address: Westhill Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6JL, United Kingdom. DoB: August 1959, American

Mark Stephen Lavelle Director. Address: Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE, United Kingdom. DoB: September 1958, British

Jacqueline Mcloy Director. Address: Lower Street, Pury End, Towcester, Northamptonshire, NN12 7NS. DoB: March 1955, British

John Smith Director. Address: Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL. DoB: December 1965, British

Maurice Fraser Director. Address: Upper Lochton, Banchory, Aberdeenshire, AB31 4DW. DoB: July 1963, British

Colin Bernard Hughes Director. Address: 26a Station Road, Blackwell, Bromsgrove, Worcestershire, B60 1PZ. DoB: June 1948, British

Brian Standidge Bullock Director. Address: Hall Croft House, The Fold, Lothersdale, Keighley, West Yorkshire, BD20 8HD. DoB: May 1946, British

Allan Stamper Director. Address: 12 Sunnybank, Epsom, Surrey, KT18 7DX. DoB: November 1954, British

Simon Beswick Director. Address: Glenkindie, Alford, Aberdeenshire, AB33 8RS. DoB: July 1964, British

Marcus St Erme Cardew Director. Address: Low Greaves House, Pennington, Ulverston, Cumbria, LA12 7SF. DoB: August 1948, British

Carol Tredway Chesney Director. Address: Little Summeries, Whielden Street, Amersham, Buckinghamshire, HP7 0HU. DoB: n\a, American

Andrew John Richardson Director. Address: Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU. DoB: September 1964, British

Jeremy Norman Llewellyn Director. Address: 21 Maes Y Bryn, Pontprennau, Cardiff, South Glamorgan, CF23 8XQ. DoB: July 1968, British

Manuel Humberto Choza Monteiro Director. Address: The Stables, Rowantree Court, Chapel Of Garioch, Inverurie, Aberdeenshire, AB51 5HT. DoB: March 1961, British

Richard Kenneth Wright Director. Address: Bogs Of Coullie, Monymusk, Aberdeenshire, AB51 5LU. DoB: October 1945, British

Richard John Marsh Director. Address: 39 Craigieburn Park, Aberdeen, AB15 7SG. DoB: February 1944, British

Stronachs Corporate-nominee-secretary. Address: 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW. DoB:

Stephen Robert Bowring Director. Address: Red Gables, Countesswells Road, Aberdeen, Aberdeenshire, AB1 9BT. DoB: June 1918, British

Jobs in Tritech International Limited vacancies. Career and practice on Tritech International Limited. Working and traineeship

Sorry, now on Tritech International Limited all vacancies is closed.

Responds for Tritech International Limited on FaceBook

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

Address Tritech International Limited on google map

Other similar UK companies as Tritech International Limited: Ashjan Limited | Harecastle Boats Limited | Geologic Foundations Limited | Jjr Decorators Limited | Sb Facilities Limited

SC085501 is a company registration number assigned to Tritech International Limited. This firm was registered as a Private Limited Company on 1983-11-15. This firm has been active on the British market for thirty three years. This company can be gotten hold of Peregrine Road Westhill Business Park in Westhill. It's post code assigned to this address is AB32 6JL. This company declared SIC number is 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. October 3, 2015 is the last time account status updates were reported. Ever since the company started in this field of business 33 years ago, it has managed to sustain its impressive level of success.

Due to this specific company's size, it became unavoidable to employ other executives, among others: Lawrence Ball, David John Norman, Michael Glister who have been participating in joint efforts for 4 years to fulfil their statutory duties for the business. To help the directors in their tasks, since August 2012 this business has been providing employment to Christopher Alan Head, who has been concerned with ensuring efficient administration of the company.