Aircrete Limited

All UK companiesOther service activitiesAircrete Limited

Activities of business and employers membership organizations

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

Address: The Old Rectory Main Street Glenfield LE3 8DG Leicester

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

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

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

Registration data Aircrete Limited

Register date: 1987-04-08

Register number: 02121050

Type of company: Private Limited Company

Get full report form global database UK for Aircrete Limited

Owner, director, manager of Aircrete Limited

George Walter Arthur Stewart Director. Address: Main Street, Glenfield, Leicester, LE3 8DG. DoB: May 1964, Uk

Calum James Forsyth Director. Address: Main Street, Glenfield, Leicester, LE3 8DG. DoB: February 1966, Uk

Teresa Lynch Director. Address: 5 The Beeches, Drumgola Wood, Cavan, IRISH, Ireland. DoB: August 1967, Irish

Stephen Richard Harrison Director. Address: Main Street, Glenfield, Leicester, LE3 8DG. DoB: February 1968, British

James Alexander Claydon Director. Address: 60 Charles Street, Leicester, LE1 1FB. DoB: July 1960, British

Darren Andrew Waters Director. Address: 38 Wellington Road, Nantwich, Cheshire, CW5 7BX. DoB: March 1965, British

Mark Stephen Oliver Director. Address: Old Bank House, Bordyke, Tonbridge, Kent, TN9 1NN. DoB: October 1962, British

Stuart Ian Brittle Director. Address: 8 Exton Gardens, Grove Green, Maidstone, Kent, ME14 5AT. DoB: November 1962, British

Clive Cadwgan James Director. Address: Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE. DoB: February 1948, British

Michael John Saunders Director. Address: The Beeches, Grimley, Worcester, Worcestershire, WR2 6LU. DoB: December 1956, British

David John Szymanski Director. Address: Top Lane, Mells, Frome, Somerset, BA11 3QN. DoB: November 1954, British

Simon Paul Carr Director. Address: Old Linghills Covert, Church Lane, Mugginton, Derbyshire, DE6 4PL. DoB: November 1958, British

Kevin Patrick Shannon Director. Address: 42 Doon Heights, Ballyconnell, Co Cavan, IRISH, Ireland. DoB: February 1969, British

David John Zanker Secretary. Address: 17 Elm Tree Avenue, Glenfield, Leicester, Leicestershire, LE3 8QA. DoB:

John Robert Ernest Carter Secretary. Address: 127a Stoughton Road, Oadby, Leicester, LE2 4FS. DoB:

Paul Duke Secretary. Address: 12 Alwen Cottages Badgers Hole, Shirley Hills, Croydon, CR0 5HR. DoB:

Michael James Flynn Director. Address: 25 Haygrove Close, Warminster, Wiltshire, BA12 8SL. DoB: December 1945, British

William Roger Thomas Director. Address: 30 St Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE. DoB: September 1944, British

David Blount Director. Address: Holly House, Francis Green Lane Penkridge, Stafford, ST19 5HE. DoB: December 1947, British

Michael Leslie Roberts Director. Address: 46 Somerville Road, Sutton Coldfield, West Midlands, B73 6HH. DoB: December 1948, British

John Andrew Morgan Giles Director. Address: Ambarrow Lodge, Ambarrow Lane, Sandhurst, Berkshire, GU47 8JE. DoB: March 1952, British

James Robert Andrew Holland Director. Address: Redriff The Wynd, Charing, Kent, TN27 0ND. DoB: January 1951, British

Michael John King Director. Address: Heatley Lane Farm, Heatley, Abbots Bromley, Rugeley, Staffordshire, WS15 3EW. DoB: February 1939, British

John Christopher Castle Director. Address: Farthingstone House, Farthingstone, Towcester, Northamptonshire, NN12 8HB. DoB: November 1944, British

Roger Walters Thomason Director. Address: 1 Castle Hill Road, Totternhoe, Dunstable, Bedfordshire, LU6 1RG. DoB: August 1930, British

Edward Joseph Turner Director. Address: Wayside, Llangrove, Ross On Wye, Herefordshire, HR9 6EN. DoB: December 1939, British

Geoffrey Alan Raphael Bowden Secretary. Address: Flats 2&3 30 Sussex Square, Kemp Town, Brighton, East Sussex, BN2 5AB. DoB: n\a, British

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

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Aircrete Limited on FaceBook

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

Address Aircrete Limited on google map

Other similar UK companies as Aircrete Limited: Bramhall Construction Limited | Lidbetter And Hicks Limited | Mv Building & Maintenance Ltd | Sd Construction (iw) Limited | Ideal Building Services Limited

Registered with number 02121050 29 years ago, Aircrete Limited is a PLC. The official office address is The Old Rectory Main Street, Glenfield Leicester. The enterprise declared SIC number is 94110 which stands for Activities of business and employers membership organizations. 31st March 2015 is the last time the company accounts were filed. It's been twenty nine years for Aircrete Ltd on this market, it is doing well and is very inspiring for it's competition.

The information about the following company's personnel indicates the existence of three directors: George Walter Arthur Stewart, Calum James Forsyth and Teresa Lynch who started their careers within the company on 1st October 2016, 6th February 2006.