Page Aerospace Limited
Page Aerospace Limited contacts: address, phone, fax, email, website, shedule
Address: Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley B90 4SS Solihull
Phone: +44-1270 2232391
Fax: +44-1270 2232391
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Page Aerospace Limited"? - send email to us!
Registration data Page Aerospace Limited
Register date: 1958-11-28
Register number: 00615793
Type of company: Private Limited Company
Get full report form global database UK for Page Aerospace LimitedOwner, director, manager of Page Aerospace Limited
Daniel John Middleton Director. Address: Fordhouses, Wolverhampton, WV10 7EH, United Kingdom. DoB: June 1979, British
Neil Andrew Vincent Gregor Macgregor Director. Address: Upperwood Road, Matlock Bath, Derbyshire, DE4 3PD, United Kingdom. DoB: April 1955, British
James Scott Erickson Director. Address: 3414 South 5th Street, Phoenix, Arizona Az85040, United States Of America. DoB: April 1967, American
John Earl Clay Director. Address: S. Maize Road, Wichita, Kansas, Ks67209, Usa. DoB: September 1956, Usa
Robert Andrew Fulton Director. Address: The Green, Stratford Road, Solihull, West Midlands, B90 4LA, England. DoB: May 1956, British
Scott Robert Anderson Director. Address: S 7th Street, Phoenix, Arizona, Az 85040, Usa. DoB: June 1971, Usa
Mark Alexander Lipyeat Director. Address: Huskisson Way, Stratford Road Shirley, Solihull, West Midlands, B90 4SS. DoB: August 1960, British
Nigel William Marks Director. Address: Am Reisblick 10, 86751, Moenchsdeggingen, Germany. DoB: July 1955, British
Vint William Buckwalter Director. Address: North Highland Avenue, Rockford, Illinois 61107, United States Of America. DoB: October 1958, Us Citizen
Andreas Schell Director. Address: Harrison Avenue, Rockford, Illinois 61125. DoB: July 1969, German
Eve Wicks Director. Address: Shirland Road, Rockton, 61072 Illinois, United States. DoB: December 1956, United States
Mark David Spana Director. Address: Burgess Trail, Stillman Valley, 61084 Illinois, United States. DoB: July 1950, United States
Steven William Hill Director. Address: 7 Ellwood Gardens, Watford, Hertfordshire, WD25 0DR. DoB: September 1953, British
Clifton Dale Jacobs Director. Address: 4209 Martina Drive, Loves Park, Illinois 61111, Usa. DoB: September 1957, American
Stephen Johnson Director. Address: 55 New Inn Lane, Burpham, Guildford, Surrey, GU4 7HT. DoB: May 1957, British
Mark Alexander Lipyeat Director. Address: 4 Yew Tree Close, Farnborough, Hampshire, GU14 0QR. DoB: August 1960, British
Paul Richard Gibbs Director. Address: St Julians House, Ford Road, Chobham, GU24 8SS. DoB: May 1950, British
Alan Newton Hayes Director. Address: 31 Rivermead, East Molesey, Surrey, KT8 9AZ. DoB: April 1936, British
John Robert Legg Director. Address: Boat House Flat, Bridge Mews Bridge Barn Lane, Woking, Surrey, GU21 1NL. DoB: April 1948, British
Raymond John Lye Director. Address: Enstone Manor Farm Windy Hill, Enstone, Oxford, Oxfordshire, OX7 4HN. DoB: n\a, British
Jobs in Page Aerospace Limited vacancies. Career and practice on Page Aerospace Limited. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Page Aerospace Limited on FaceBook
Read more comments for Page Aerospace Limited. Leave a respond Page Aerospace Limited in social networks. Page Aerospace Limited on Facebook and Google+, LinkedIn, MySpaceAddress Page Aerospace Limited on google map
Other similar UK companies as Page Aerospace Limited: Marcjensen Ltd | Mills Extreme Vehicles Limited | Northern Fish Bars Limited | Compact Plant Services Limited | Crime Prevention Services Group Limited
This Page Aerospace Limited business has been operating offering its services for at least 58 years, having started in 1958. Registered with number 00615793, Page Aerospace is categorised as a PLC located in Fore 1 Fore Business Park Huskisson Way, Solihull B90 4SS. Despite the fact, that recently referred to as Page Aerospace Limited, the name had the name changed. The company was known under the name Hs Page Systems until August 9, 2007, then the name was changed to Page Aerospace. The final was known under the name came in June 11, 2007. This enterprise SIC code is 26110 - Manufacture of electronic components. The latest filings were submitted for the period up to 2014-11-30 and the latest annual return was released on 2015-12-12. Page Aerospace Ltd is an ideal example that a well prospering business can remain on the market for over fifty eight years and enjoy a constant high level of success.
The details about this particular enterprise's personnel indicates the existence of three directors: Daniel John Middleton, Neil Andrew Vincent Gregor Macgregor and James Scott Erickson who became a part of the team on November 25, 2015, September 12, 2014 and February 28, 2014. At least one secretary in this firm is a limited company: Edwin Coe Secretaries Limited.