Alumasc Limited
Manufacture of other fabricated metal products n.e.c.
Alumasc Limited contacts: address, phone, fax, email, website, shedule
Address: C/o The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering
Phone: +44-114 2530120
Fax: +44-114 2530120
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alumasc Limited"? - send email to us!
Registration data Alumasc Limited
Register date: 1945-05-03
Register number: 00395193
Type of company: Private Limited Company
Get full report form global database UK for Alumasc LimitedOwner, director, manager of Alumasc Limited
Sarah Margaret Heath Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: August 1975, British
Peter Burnap Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: August 1955, British
John Douglas Secretary. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB:
Darren Childs Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: January 1969, British
Michael Leaf Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: January 1964, British
Graham Paul Hooper Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: March 1956, British
John Stewart Mccall Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: September 1945, British
Nicola James Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: May 1961, British
Davin Coleman Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: April 1972, British
Clifford Steven Palmer Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: July 1967, British
Nicholas John Buckingham Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: October 1960, British
Gordon Owen Peacock Director. Address: Vicarage Fields, Albrighton, Wolverhampton, West Midlands, WV7 3BF. DoB: April 1947, British
Paul Robert Hetherington Director. Address: North Hermitage, Belle Vue, Shrewsbury, Shropshire, SY3 7JW. DoB: October 1966, British
David Martin Harvey Director. Address: 68 Nursery Lane, Whitfield, Dover, Kent, CT16 3EX. DoB: August 1944, British
Derek Graham Evans Director. Address: 41 Bottrells Lane, Chalfont St. Giles, Bucks, HP8 4RY. DoB: October 1951, British
Andrew Magson Secretary. Address: Sutton Bassett House, 22 Main Street Sutton Bassett, Market Harborough, Leicestershire, LE16 8HP. DoB: September 1966, British
Martin Harold Rhodes Director. Address: Shelton Road, Upper Dean, Huntingdon, Cambridgeshire, PE28 0NQ, England. DoB: August 1953, British
David Richard Sowerby Secretary. Address: Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, Cambs, PE28 0LH. DoB: February 1945, British
Martin Paul Wood Director. Address: White Hayes, 28 Wergs Road, Wolverhampton, West Midlands, WV6 8TD. DoB: November 1953, British
Jonathan David Jowett Secretary. Address: 9 Hodnet Close, East Hunsbury, Northampton, Northants, NN4 0XY. DoB: n\a, British
John Ainsworth Director. Address: Fourwinds, 24 Coundon Green, Coventry, West Midlands, CV6 2AL. DoB: December 1947, British
Michael Alexander Walker Reid Director. Address: Brookhouses Lane Head Road, Little Hayfield, High Peak, Derbyshire, SK22 2NS. DoB: April 1935, British
Eric O'loughlin Director. Address: Doneraile Main Road, Grendon, Northampton, Northamptonshire, NN7 1JW. DoB: March 1929, British
David Richard Sowerby Director. Address: Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, Cambs, PE28 0LH. DoB: February 1945, British
William Keith Walden Director. Address: Home Farm, Jeyes Close, Moulton, Northampton, NN3 7GH. DoB: July 1940, British
William Henry Mccracken Bailie Director. Address: Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, Bucks, HP18 0DT. DoB: August 1942, British
Jobs in Alumasc Limited vacancies. Career and practice on Alumasc Limited. Working and traineeship
Tester. From GBP 4000
Helpdesk. From GBP 1500
Fabricator. From GBP 2000
Controller. From GBP 2300
Electrical Supervisor. From GBP 2000
Controller. From GBP 3000
Engineer. From GBP 2900
Responds for Alumasc Limited on FaceBook
Read more comments for Alumasc Limited. Leave a respond Alumasc Limited in social networks. Alumasc Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alumasc Limited on google map
Other similar UK companies as Alumasc Limited: 0250 Limited | Varnak Limited | Falcone Ltd | Advanced Hygienic Contracting Limited | Asbestosafe Limited
Alumasc is a company situated at NN15 5JP Kettering at C/o The Alumasc Group Plc. This firm has been operating since 1945 and is established under the identification number 00395193. This firm has been present on the UK market for seventy one years now and company official status is is active. This firm SIC and NACE codes are 25990 and has the NACE code: Manufacture of other fabricated metal products n.e.c.. The business latest financial reports cover the period up to 2015-06-30 and the most recent annual return information was filed on 2015-10-31. Alumasc Ltd is an ideal example that a business can last for over 71 years and achieve a constant satisfactory results.
When it comes to the enterprise's employees register, since October 2015 there have been six directors to name just a few: Sarah Margaret Heath, Peter Burnap and Darren Childs. To help the directors in their tasks, since the appointment on 14th October 2013 this specific firm has been utilizing the skills of John Douglas, who's been in charge of successful communication and correspondence within the firm.