Gks - 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Gks - Centrepiece Ltd"? - send email to us!
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 LtdOwner, 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, MySpaceAddress 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.