Tornos Technologies Uk Limited

All UK companiesManufacturingTornos Technologies Uk Limited

Other manufacturing n.e.c.

Tornos Technologies Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Tornos House Garden Road Whitwick Business Park LE67 4JQ Coalville

Phone: +44-1442 8084533

Fax: +44-1442 8084533

Email: n\a

Website:

Shedule:

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

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

Registration data Tornos Technologies Uk Limited

Register date: 1979-05-17

Register number: 01420750

Type of company: Private Limited Company

Get full report form global database UK for Tornos Technologies Uk Limited

Owner, director, manager of Tornos Technologies Uk Limited

Bruno Edelmann Director. Address: Tornos House Garden Road, Whitwick Business Park, Coalville, Leicestershire, LE67 4JQ. DoB: September 1966, Suisse

Michael Georg Hauser Director. Address: Rue Du Stand 61, Bienne, CH-2502, Switzerland. DoB: April 1961, Swiss

John Andrew Mcbride Secretary. Address: 89 Greenways Crescent, Shoreham By Sea, West Sussex, BN43 6HR. DoB:

Luc Philippe Widmer Director. Address: Wolfbachring, Oftringen, CH4665, Switzerland. DoB: April 1969, Swiss

Paul Haring Director. Address: Seestrasse 125, Gersau, CH-6442, Switzerland. DoB: August 1957, Swiss

Raymond Stauffer Director. Address: Rue Des Arpenteurs 25, La Chaux De Fonds 2300, Neuchatel, Switzerland. DoB: September 1954, Swiss

Maquelin Philippe Director. Address: Chemin Du Chable, Gorgier, Neuchatel Ch-2023, Switzerland. DoB: November 1951, Swiss

John Charles Stretton Secretary. Address: 19 Davy Close, Highfield Road, Burntwood, Staffordshire, WS7 8FB. DoB:

Nicholas Waelli Director. Address: Niederlenzstrasse 8, Lenzburg, Ag 5600, Switzerland. DoB: October 1966, Swiss

John William Rudd Secretary. Address: 40 Walsingham Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4NW. DoB:

David John Wilcock Secretary. Address: 12 Orchard Way, Wymeswold, Loughborough, Leicestershire, LE12 6SW. DoB: March 1946, British

David John Wilcock Director. Address: 12 Orchard Way, Wymeswold, Loughborough, Leicestershire, LE12 6SW. DoB: March 1946, British

Ian Wardle Secretary. Address: 11 Hall Croft, Shepshed, Loughborough, Leicestershire, LE12 9AN. DoB:

Erich Schmid Director. Address: Schulstr 23, Ipsach, Be, Switzerland, FOREIGN. DoB: July 1953, Swiss

Neil Richard Southwell Secretary. Address: 15 Battledown Close, Hinckley, Leicestershire, LE10 0SD. DoB:

Richard William Emery Director. Address: 42 Hathaway Drive, Nuneaton, Warwickshire, CV11 6NU. DoB: March 1946, British

Colin Stuart Gabriel Director. Address: 3 Meadow Gate, Prestwood, Great Missenden, Buckinghamshire, HP16 0JN. DoB: December 1946, British

Edward Henry Harvey Director. Address: 3 Church End, Bletchingdon, Kidlington, Oxfordshire, OX5 3DL. DoB: October 1927, British

Philippe Montavon Director. Address: 4 Sous Le Crat, Ch 2740 Moutier, FOREIGN, Switzerland. DoB: August 1948, Swiss

Michel Suchet Director. Address: Des Tilleuls 5, Ch 2740 Moutier, FOREIGN, Switzerland. DoB: October 1935, Swiss

Jobs in Tornos Technologies Uk Limited vacancies. Career and practice on Tornos Technologies Uk Limited. Working and traineeship

Sorry, now on Tornos Technologies Uk Limited all vacancies is closed.

Responds for Tornos Technologies Uk Limited on FaceBook

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

Address Tornos Technologies Uk Limited on google map

Other similar UK companies as Tornos Technologies Uk Limited: Rugby Food & Wine Ltd | Fouracre Limited | Mesh Stock Ltd | T F G Florists Limited | Linkdeal Limited

Tornos Technologies Uk Limited with the registration number 01420750 has been operating on the market for thirty seven years. This particular PLC can be found at Tornos House Garden Road, Whitwick Business Park in Coalville and company's zip code is LE67 4JQ. This firm Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. Tornos Technologies Uk Ltd reported its latest accounts up to 2015-12-31. The company's most recent annual return was submitted on 2015-10-09. Since the company started in this field 37 years ago, the company managed to sustain its great level of prosperity.

Bruno Edelmann and Michael Georg Hauser are the company's directors and have been doing everything they can to help the company since October 2015. What is more, the managing director's responsibilities are continually helped by a secretary - John Andrew Mcbride, from who was selected by this specific company on 2004-07-28.