Effect 30 Limited

All UK companiesManufacturingEffect 30 Limited

Other manufacturing n.e.c.

Effect 30 Limited contacts: address, phone, fax, email, website, shedule

Address: Cinderbank, Netherton, Dudley,

Phone: +44-1264 8625885

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Effect 30 Limited"? - send email to us!

Effect 30 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Effect 30 Limited.

Registration data Effect 30 Limited

Register date: 1991-12-30

Register number: 02674311

Type of company: Private Limited Company

Get full report form global database UK for Effect 30 Limited

Owner, director, manager of Effect 30 Limited

Parag Mehta Director. Address: Long March Industrial Estate, Daventry, Northamptonshire, NN11 4PH, England. DoB: June 1968, American

Simon Paul Blagden Director. Address: n\a. DoB: September 1962, British

Jill Gennard Secretary. Address: 11 Fieldfare Close, Cradley Heath, West Midlands, B64 5QH. DoB: n\a, British

Laura Dawn Loveys Director. Address: Orchard House, Church Lane, Moreton, Shropshire, TF10 9DS. DoB: April 1972, British

Mark Andrew Hamblett Secretary. Address: 41 Bramstead Avenue, Wolverhampton, West Midlands, WV6 8AN. DoB: May 1961, British

Robert Paul Brookwell Director. Address: 7 Hawthorne Crescent, Nw Calgary, Alberta T2n 3va, Canada. DoB: September 1961, Canadian

Dan Jaye Stearne Director. Address: 3801 7a Street, Sw Calgary, Alberta T2t 2y8, Canada. DoB: July 1948, Canadian

Robert Francis Gray Director. Address: Apartment 2201 1100 8th Avenue, Sw Calgary, Alberta T2t 3t9, Canada. DoB: November 1954, Canadian

Bryan Allsop Director. Address: 6 Sandiway, Chesterfield, Derbyshire, S40 3HG. DoB: June 1937, British

Laura Dawn Loveys Secretary. Address: 4 Little Onn Road, Church Eaton, Stafford, Staffordshire, ST20 0AY. DoB:

Mark Andrew Hamblett Director. Address: 41 Bramstead Avenue, Wolverhampton, West Midlands, WV6 8AN. DoB: May 1961, British

Robert Michael Baldwin Director. Address: 19 Woodlands Avenue, Walsall, West Midlands, WS5 3LN. DoB: April 1944, British

Christopher Gavin Eggleshaw Director. Address: 300 Musters Road, West Bridgford, Nottingham, NG2 7DF. DoB: September 1954, British

Andrew John Benns Director. Address: The Saddleroom, Stableford, Bridgnorth, Salop, WV15 5LS. DoB: March 1961, British

Andrew Ball Director. Address: 27 French Laurence Way, Chalgrove, Oxford, Oxfordshire, OX44 7YF. DoB: November 1960, British

Richard John Allsop Director. Address: 85 Whetstone Lane, Aldridge, Walsall, West Midlands, WS9 0EU. DoB: February 1951, British

Barry Devonport Director. Address: 5 Tividale Road, Burnt Tree, Tipton, West Midlands, DY4 7TE. DoB: August 1947, British

Sara Louise Jarvis Secretary. Address: 28 Bartholemews Lane, Lea Park, Bromsgrove, Worcestershire, B61 0AY. DoB:

Helen Irene Wilkes Director. Address: 5 Hallend Close, Pattingham, Wolverhampton, South Staffordshire, WV6 7DG. DoB: March 1964, British

Michael Donald Miller Director. Address: Ashgrove Lodge The Falconers, Redbourne, Gainsborough, Lincolnshire, DN21 4AS. DoB: May 1956, British

David John Taylor Director. Address: 31 Sion Hill, Bath, Somerset, BA1 2UW. DoB: July 1943, British

Hugh Gibson Director. Address: 42 Lauderdale Tower, London, EC2Y 8BY. DoB: October 1926, British

Mark Owen Spinner Secretary. Address: 9 Morningside, Sutton Coldfield, West Midlands, B73 6BL. DoB: December 1963, British

Peter Anthony Skinner Director. Address: 24 Broadway Road, Evesham, Worcestershire, WR11 6BQ. DoB: December 1952, British

William Edward Thomas Director. Address: 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP. DoB: July 1944, British

Kevin Otoole Director. Address: 115 Hinckley Road, Stoke Golding, Warwickshire, CV13 6ED. DoB: July 1960, British

Jobs in Effect 30 Limited vacancies. Career and practice on Effect 30 Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Effect 30 Limited on FaceBook

Read more comments for Effect 30 Limited. Leave a respond Effect 30 Limited in social networks. Effect 30 Limited on Facebook and Google+, LinkedIn, MySpace

Address Effect 30 Limited on google map

Other similar UK companies as Effect 30 Limited: Hyperion Corporate Development Ltd | 4sure Accountancy Limited | Awesome Creative Ltd | Style Essential Limited | Williams Leadership Development Ltd

The enterprise is known as Effect 30 Limited. The firm was established 25 years ago and was registered under 02674311 as its registration number. This particular registered office of this company is based in Dudley,. You can reach them at Cinderbank,, Netherton,. The registered name of the company was replaced in 2013 to Effect 30 Limited. The enterprise previous registered name was Eurocraft Enclosures. The enterprise principal business activity number is 32990 : Other manufacturing n.e.c.. Effect 30 Ltd released its latest accounts up to 31st August 2016. Its latest annual return information was filed on 30th December 2015. It's been twenty five years for Effect 30 Ltd on this market, it is not planning to stop growing and is an object of envy for it's competition.

Concerning this firm, the full range of director's assignments have so far been fulfilled by Parag Mehta who was appointed one year ago. Since 2008 Simon Paul Blagden, age 54 had been employed by this firm up to the moment of the resignation in 2009. Furthermore a different director, namely Laura Dawn Loveys, age 44 gave up the position on 2015-05-22.