Gks - Centrepiece Ltd

All UK companiesOther classificationGks - Centrepiece Ltd

Manufacture fasteners, screw, chains etc.

Gks - Centrepiece Ltd contacts: address, phone, fax, email, website, shedule

Address: Anixter House 1 York Road UB8 1RN Uxbridge

Phone: +44-1228 5484344

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gks - Centrepiece Ltd"? - send email to us!

Gks - Centrepiece Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gks - Centrepiece Ltd.

Registration data Gks - Centrepiece Ltd

Register date: 1990-02-23

Register number: 02474022

Type of company: Private Limited Company

Get full report form global database UK for Gks - Centrepiece Ltd

Owner, director, manager of Gks - Centrepiece Ltd

Alexandra Mary Jane Vaizey Director. Address: Anixter House, 1 York Road, Uxbridge, Middlesex, UB8 1RN. DoB: January 1970, British

William Robert Banks Director. Address: Anixter House, 1 York Road, Uxbridge, Middlesex, UB8 1RN. DoB: April 1952, British

Philip Ballard Director. Address: 57 Inveresk Gardens, Worcester Park, Surrey, KT4 7BB. DoB: May 1973, British

Michael Jonathon Parker Secretary. Address: Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW. DoB: n\a, British

John Robert Kimber Director. Address: 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST. DoB: June 1957, British

Michael Jonathon Parker Director. Address: Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW. DoB: n\a, British

Jack Shore Director. Address: Mundans, St Nicholas, Cardiff, South Glamorgan, CF5 6SG. DoB: January 1948, British

Ian Peter Cockerill Director. Address: 2 Moorfield Avenue, Scholes, Cleckheaton, West Yorkshire, BD19 6PG. DoB: November 1956, British

Robert Fisher Director. Address: 28 Mucklow Hill, Halesowen, West Midlands, B62 8BW. DoB: April 1949, British

Geoffrey Leslie Bird Director. Address: Old Forge Cottage, Poolhead Lane, Tanworth In Arden, Warwicks, B94 5ED. DoB: December 1943, British

Thomas Patrick Philip Price Director. Address: 4 Well Yard Close, Shepshed, Loughborough, Leicestershire, LE12 9TG. DoB: November 1943, British

Michael David Herbert Director. Address: Appletrees, Earl Shilton Road, Thurlaston, Leicester, Leicestershire, LE9 7TG. DoB: December 1944, British

Michael Andre Thompson Director. Address: Chestnut House, Church Road West Hanningfield, Chelmsford, Essex, CM2 8UJ. DoB: September 1948, British

Geoffrey Shaw Director. Address: The Pound House Main Street, Cropthorne, Pershore, Worcestershire, WR10 3NB. DoB: August 1939, British

Ian Hardy Director. Address: 3 The Hop Inge, Harthill, Sheffield, South Yorkshire, S31 8UL. DoB: May 1952, British

Malcolm Parsons Director. Address: Peel Cottage Holyhead Road, Albrighton, Wolverhampton, WV7 3BT. DoB: February 1951, British

Malcolm Parsons Secretary. Address: Peel Cottage Holyhead Road, Albrighton, Wolverhampton, WV7 3BT. DoB: February 1951, British

Ian Robert Rawcliffe Director. Address: Ruhrweg No 1, 63322 Roedermark, West Germany. DoB: December 1948, British

Jeffrey Woodcock Director. Address: 14 Manor Park Road, Castle Bromwich, Birmingham, West Midlands, B36 0DL. DoB: July 1949, British

Alan John Mckendrick Secretary. Address: 83 Ampleforth Drive, Stafford, Staffordshire, ST17 4TR. DoB:

Harald Kunkler Director. Address: Auf Den Kempen 4, Korschenbroich 2 W-4052, Germany. DoB: March 1965, German

Dr Otto Jung Director. Address: Houlstrasse 17, 6680 Neunkirchen, FOREIGN, West Germany. DoB: December 1933, German

Herr Peter Asbach Director. Address: Unterwej 11, 4600 Dortmond 30, FOREIGN, West Germany. DoB: May 1940, German

Keith Cooper Secretary. Address: 22 Keith Road, Willington, Leamington Spa, Warwickshire, CV32 7DP. DoB: October 1949, British

Gerald Clive Hammond Director. Address: 28 Carters Lane, Tiddington, Stratford Upon Avon, Warwickshire, CV37 7AP. DoB: December 1930, British

Alan John Mckendrick Director. Address: Amberley, Windmill Lane, Inkberrow, Worcestershire, WR7 4HG. DoB: November 1946, British

Jobs in Gks - Centrepiece Ltd vacancies. Career and practice on Gks - Centrepiece Ltd. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Gks - Centrepiece Ltd on FaceBook

Read more comments for Gks - Centrepiece Ltd. Leave a respond Gks - Centrepiece Ltd in social networks. Gks - Centrepiece Ltd on Facebook and Google+, LinkedIn, MySpace

Address Gks - Centrepiece Ltd on google map

Other similar UK companies as Gks - Centrepiece Ltd: Gkdr Limited | Hesbs Limited | Raspberry Iguana Ltd | Womens Fitness Solutions Limited | Phoenix Gymnastics Academy

Gks - Centrepiece Ltd has existed in this business for at least twenty six years. Started with Registered No. 02474022 in Friday 23rd February 1990, it is registered at Anixter House, Uxbridge UB8 1RN. This company currently known as Gks - Centrepiece Ltd, was previously known as Gks Umformtechnik. The change has taken place in Monday 4th January 1999. This business declared SIC number is 2874 and their NACE code stands for Manufacture fasteners, screw, chains etc.. Gks - Centrepiece Limited reported its account information for the period up to 2008-12-31. The firm's latest annual return was filed on 2009-02-22. It has been 26 years for Gks - Centrepiece Limited in this line of business, it is constantly pushing forward and is an example for the competition.

Alexandra Mary Jane Vaizey and William Robert Banks are the company's directors and have been expanding the company since July 2005.