Hunter Cable Assembly Limited

All UK companiesManufacturingHunter Cable Assembly Limited

Manufacture of other electronic and electric wires and cables

Hunter Cable Assembly Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Theale Technology Centre RG7 4XX Theale

Phone: +44-1386 7094940

Fax: +44-1386 7094940

Email: n\a

Website:

Shedule:

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

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

Registration data Hunter Cable Assembly Limited

Register date: 1977-01-21

Register number: 01295149

Type of company: Private Limited Company

Get full report form global database UK for Hunter Cable Assembly Limited

Owner, director, manager of Hunter Cable Assembly Limited

Lakshmi Talgeri Secretary. Address: 4 Courthouse Road, Maidenhead, Berkshire, SL6 6JD. DoB: n\a, British

Geoffrey Lawrence Director. Address: The Triangle, 18 Windsor Ride, Finchampstead, Berkshire, RG40 3LG. DoB: December 1952, British

Rajiv Gupta Director. Address: 7 Roberts Grove, Wokingham, Berkshire, RG41 4WR. DoB: September 1954, British

Jonathan Peter Stockwell Curry Director. Address: Field Lodge, Steventon, Basingstoke, Hampshire, RG25 3AY. DoB: December 1964, British

Bryan James Fisher Director. Address: 1 Whyteladyes Lane, Cookham Rise, Berkshire, SL6 9LZ. DoB: October 1947, British

Michael Kenneth Simpson Secretary. Address: Field Way, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9SH. DoB: n\a, British

Richard John Russell Williams Director. Address: 1 Weston Road, Petersfield, Hampshire, GU31 4JF. DoB: November 1955, British

Frederic Christopher Naylor Director. Address: The Mile House Winchester Road, Andover, Hampshire, SP10 2ES. DoB: May 1949, British

John Michael Ward Director. Address: Ashwood 76 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HE. DoB: October 1936, British

Susan Maria Macgillivray Director. Address: 17 Waller Road, Beaconsfield, Buckinghamshire, HP9 2HD. DoB: August 1965, British

Angela Rosemary White Director. Address: 7 Edith Road, Maidenhead, Berkshire, SL6 5DY. DoB: March 1950, British

Jobs in Hunter Cable Assembly Limited vacancies. Career and practice on Hunter Cable Assembly Limited. Working and traineeship

Fabricator. From GBP 2500

Carpenter. From GBP 2100

Project Planner. From GBP 3000

Responds for Hunter Cable Assembly Limited on FaceBook

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

Address Hunter Cable Assembly Limited on google map

Other similar UK companies as Hunter Cable Assembly Limited: C4 Sightcare Morpeth Limited | Ejg Supplies Ltd | Mitcham Builders Merchants Ltd | Teresina Cosmetics Ltd | Pro Vision Cycle Clothing Limited

Hunter Cable Assembly Limited with Companies House Reg No. 01295149 has been operating on the market for thirty nine years. This particular Private Limited Company is officially located at Unit 3, Theale Technology Centre in Theale and their post code is RG7 4XX. It 's been eleven years from the moment Hunter Cable Assembly Limited is no longer identified under the name Hunter Electronic Components. This business SIC code is 27320 which stands for Manufacture of other electronic and electric wires and cables. Hunter Cable Assembly Ltd reported its latest accounts up to 2015-09-30. Its most recent annual return information was released on 2015-08-23. 39 years of experience in the field comes to full flow with Hunter Cable Assembly Ltd as the company managed to keep their customers happy through all the years. The following business owes its well established position on the market and unending progress to a team of four directors, namely Geoffrey Lawrence, Bryan Fisher, Rajiv Gupta and Jonathan Peter Stockwell Curry, who have been managing it since October 2005.