Crowcon Detection Instruments Limited

All UK companiesManufacturingCrowcon Detection Instruments Limited

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Crowcon Detection Instruments Limited contacts: address, phone, fax, email, website, shedule

Address: 172 Brook Drive, Milton Park Milton OX14 4SD Abingdon

Phone: +44-1461 3732299

Fax: +44-1461 3732299

Email: n\a

Website:

Shedule:

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

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

Registration data Crowcon Detection Instruments Limited

Register date: 1970-05-06

Register number: 00978878

Type of company: Private Limited Company

Get full report form global database UK for Crowcon Detection Instruments Limited

Owner, director, manager of Crowcon Detection Instruments Limited

Peter Callard Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD. DoB: May 1962, British

Terence Mccarthy Secretary. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD. DoB:

Terence Michael Mccarthy Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD. DoB: March 1965, British

Barry Swift Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD, England. DoB: May 1964, British

Alison Smith Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD, England. DoB: July 1968, British

Michael Ophield Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD, England. DoB: December 1953, British

Mark Osborne Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD, England. DoB: March 1975, British

Neil Anthony Quinn Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD, England. DoB: February 1950, British

Stuart Woodward Director. Address: Sherlock Lea, Eversley, Hook, Hampshire, RG27 0QE, United Kingdom. DoB: October 1963, British

Antoine Michaud Director. Address: Merrivale Square, Oxford, Oxfordshire, OX2 6QX. DoB: July 1969, British

Nigel James Benedict Trodd Director. Address: Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HQ. DoB: April 1958, British

James Warren Rees Director. Address: House, 1 Slade Hill Gardens Woolton Hill, Newbury, Newbury, Rg20 9sx, AL4 8LW. DoB: August 1948, British

Dr Stefan Kukula Director. Address: Newlands, 95 Bittell Road, Barnt Green, Birmingham, Worcestershire, B45 8LX. DoB: May 1965, British

Neil Rossiter Director. Address: Cromwell House, 41 High Street, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8SW. DoB: June 1960, British

Paul Martin Dunn Director. Address: 4 Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DW. DoB: May 1957, British

Keith Alan Worthington Director. Address: Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD, England. DoB: November 1953, British

Allan Stamper Director. Address: 12 Sunnybank, Epsom, Surrey, KT18 7DX. DoB: November 1954, British

Keith John Roy Director. Address: Five Springs Cottage, Whitebrook, Monmouth, Gwent, NP25 4TY. DoB: May 1950, British

Peter Michael Fisher Turner Director. Address: 15 Gauntlett Road, Sutton, Surrey, SM1 4RY. DoB: July 1954, British

Brian Garside Director. Address: 23 Kings Avenue, Marcham, Abingdon, Oxfordshire, OX13 6QA. DoB: November 1946, British

John Wilson Director. Address: 26 Coleshill Drive, Faringdon, Oxfordshire, SN7 7FF. DoB: April 1971, British

Gustaaf Bol Director. Address: Kalhuisplaats 102, The Hague, 2586js, Netherlands. DoB: April 1950, Dutch

John Lyons Director. Address: 22 Sinnels Field, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6EJ. DoB: November 1959, British

David Frew Director. Address: Bryn Tirlon Lower Road, Llandevaud, Newport, South Wales, NP18 2AE. DoB: September 1944, British

Stephen Robert O'shea Director. Address: 7 The Leys, Halton Village Wendover, Aylesbury, Buckinghamshire, HP22 5GH. DoB: December 1945, British

Alan Payen Director. Address: 11 Goodwood Rise, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QE. DoB: December 1945, British

Leigh Kent Greenham Director. Address: Magnolia, Upperton Brightwell Baldwin, Watlington, Oxfordshire, OX49 5NY. DoB: April 1959, British

John Philip Antony Seabrook Director. Address: The Old Anchor Moat Lane, Wingrave, Aylesbury, Buckinghamshire, HP22 4PQ. DoB: April 1954, British

Bernard Hunt Director. Address: 12 Brook Vale, Charlton Kings, Cheltenham, Gloucestershire, GL52 6JD. DoB: August 1937, British

Ralph Richard Jessop Director. Address: 5 Chesil Wood, Petersfield Road, Winchester, Hampshire, SO23 0DA. DoB: March 1943, British

Michael Philip Learoyd Director. Address: The Old Rectory, Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: June 1932, British

Jobs in Crowcon Detection Instruments Limited vacancies. Career and practice on Crowcon Detection Instruments Limited. Working and traineeship

Sorry, now on Crowcon Detection Instruments Limited all vacancies is closed.

Responds for Crowcon Detection Instruments Limited on FaceBook

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

Address Crowcon Detection Instruments Limited on google map

Other similar UK companies as Crowcon Detection Instruments Limited: Fw6064 Limited | Goldsteyn & Partner International Consultants Ltd | Sherrards Resourcing Limited | Out Of Ink Limited | Place Futures Ltd

Crowcon Detection Instruments began its business in the year 1970 as a Private Limited Company registered with number: 00978878. This company has been operating successfully for 46 years and the present status is active. The company's head office is located in Abingdon at 172 Brook Drive, Milton Park. Anyone could also locate this business utilizing its post code : OX14 4SD. The firm principal business activity number is 26511 and their NACE code stands for Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. Crowcon Detection Instruments Ltd released its latest accounts up till 2015-03-28. The business most recent annual return was released on 2015-08-12. Fourty six years of experience in this particular field comes to full flow with Crowcon Detection Instruments Ltd as the company managed to keep their customers satisfied through all this time.

On August 3, 2016, the firm was recruiting a Compliance Certification Engineer to fill a post in Abingdon. They offered a job with wage from £40000.00 to £45000.00 per year.

The firm has obtained three trademarks, all are valid. The Intellectual Property Office representative of Crowcon Detection Instruments is Boult Wade Tennant. The first trademark was submitted in 2013 and the last one in 2014.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnsley Metropolitan Borough, with over 1 transactions from worth at least 500 pounds each, amounting to £18,978 in total. The company also worked with the Sandwell Council (3 transactions worth £1,950 in total) and the Rutland County Council (2 transactions worth £1,011 in total). Crowcon Detection Instruments was the service provided to the Rutland County Council Council covering the following areas: R & M Of Plant Contracts was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Equipment - Safety.

In order to meet the requirements of their customers, this particular limited company is being supervised by a number of five directors who are, to mention just a few, Peter Callard, Terence Michael Mccarthy and Barry Swift. Their outstanding services have been of pivotal use to this limited company since July 2015. In order to increase its productivity, since the appointment on 2014-12-01 this limited company has been utilizing the expertise of Terence Mccarthy, who has been looking for creative solutions maintaining the company's records.