The Electronic Components Supply Network Ltd

All UK companiesOther service activitiesThe Electronic Components Supply Network Ltd

Activities of professional membership organizations

The Electronic Components Supply Network Ltd contacts: address, phone, fax, email, website, shedule

Address: The Manor House High Street SG9 9AB Buntingford

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Electronic Components Supply Network Ltd"? - send email to us!

The Electronic Components Supply Network Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Electronic Components Supply Network Ltd.

Registration data The Electronic Components Supply Network Ltd

Register date: 1970-04-16

Register number: 00977242

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Electronic Components Supply Network Ltd

Owner, director, manager of The Electronic Components Supply Network Ltd

Adam Fletcher Director. Address: Rocklands Farmhouse, Goodrich, Herefordshire, HR9 6JN. DoB: March 1962, British

Jill Helen Waite Secretary. Address: 60 Snells Mead, Buntingford, Hertfordshire, SG9 9JQ. DoB: n\a, British

Gary Kibblewhite Director. Address: Timbers House, Haycroft, Bishops Stortford, Hertfordshire, CM23 5JL. DoB: March 1940, British

Gregg Nicol Director. Address: 5 Southgate, Harwood, Bolton, Lancashire, BL2 3HD. DoB: September 1987, British

Larry Charles Beard Director. Address: Wheatley Hill, Clayton West, Huddersfield, HD9 9LG, United Kingdom. DoB: May 1959, British

Geoffrey Alexander Taylor Director. Address: 55 Kiln Ride, Finchampstead, Wokingham, Berkshire, RG40 3PJ. DoB: January 1943, British

Miriam Murphy Director. Address: 20 Sedgmoor Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AU. DoB: October 1969, Irish

Stephen Haynes Director. Address: The Tallet, Manor Farm, Marsh Court Road, Stockbridge, Hampshire, SO20 6JH. DoB: September 1957, British

William John Mcknight Director. Address: 75 Ashley Road, Epsom, Surrey, KT18 5BN. DoB: December 1942, British

Nicholas Stephen Lidington Director. Address: The Cottage, North End, East Woodhay, Newbury, Berks, RG20 0AY. DoB: June 1951, British

Simon Milton Director. Address: 8 Pine Grove, Havant, Hampshire, PO9 2RW. DoB: n\a, British

Michael Mernagh Director. Address: 115 Beech Road, St Albans, Hertfordshire, AL3 5AW. DoB: December 1963, Australian

John Williams Burns Director. Address: 1 Lynton Gardens, Fareham, Hampshire, SO50 4ZT. DoB: February 1939, British

Stephen Gordon Rawlins Director. Address: The Old Rectory, Rectory Road,, Tydd St. Mary, Lincolnshire, PE13 5QL. DoB: June 1956, British

Martin Charles Kingsbury Director. Address: 7 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4GG. DoB: April 1960, British

Martin Robert Kent Director. Address: Meadow Barn The Hyde, Handcross, Haywards Heath, West Sussex, RH17 6EZ. DoB: March 1951, British

Christopher John Mcaneny Director. Address: 14 Beverley Close, Camberley, Surrey, GU15 1HF. DoB: May 1958, British

Richard Allen Director. Address: Upper Bowden Farm, Pangbourne, Reading, Berkshire, RG8 8PT. DoB: July 1949, British

Carl Jonathan Barton Director. Address: 151 Markfield Lane, Markfield, Leicestershire, LE67 9PQ. DoB: March 1961, British

Terence Albert Bradon Director. Address: The Barn House, 46 Lower Icknield Way, Chinnor, Oxfordshire, OX39 4EB. DoB: June 1948, British

Frankie Helen Kelly Director. Address: 5 Walnut Tree Crescent, Sawbridgeworth, Hertfordshire, CM21 9EB. DoB: August 1953, British

Brian Lygoe Director. Address: 42 Southgate Road, Potters Bar, Hertfordshire, EN6 5DZ. DoB: May 1950, British

Philip Jones Director. Address: The Meadows, London Road, Poulton, Gloucestershire, GL7 5JQ. DoB: May 1956, British

Stanley Bembenek Director. Address: Hollybanks 88 Arbor Lane, Winnersh, Wokingham, Berkshire, RG41 5JD. DoB: July 1949, British

Michael John Driver Director. Address: 19 Scotts Crescent, Hilton, Huntingdon, Cambridgeshire, PE18 9PG. DoB: September 1942, British

Paul Graham Webster Director. Address: Milford House, 7 Saint Huberts Close, Gerrards Cross, Buckinghamshire, SL9 7EN. DoB: April 1954, British

Stephen Ambrose Director. Address: 42 Pennine Road, Chelmsford, Essex, CM1 2HG. DoB: December 1963, British

David Norton Director. Address: 19 Micawber Way, Chelmsford, Essex, CM1 4UG. DoB: August 1943, British

Chrsitopher John Sawyer Director. Address: East House, Plumpton Whepstead, Bury St Edmunds, Suffolk, IP29 4SU. DoB: July 1946, British

Donald Geoffrey Seaman Director. Address: Detton Mill, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 8EU. DoB: August 1932, English

Helen Miller Wright Gibbons Secretary. Address: Owles Hall, Owles Lane, Buntingford, Hertfordshire, SG9 9PL. DoB:

John Harlow Director. Address: 77 Arnesby Avenue, Sale, Cheshire, M33 2WH. DoB: August 1946, British

Harriet Green Director. Address: Macro Group, Burnham, Slough, SL1 6LN. DoB: December 1961, British

Brian Robertson Murdoch Director. Address: The Flints Farleigh Road, Cliddesden, Basingstoke, Hampshire. DoB: July 1946, British

James Anthony Curtis Director. Address: 7 Merdon Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 1EH. DoB: March 1956, British

Derek Frederick Crook Director. Address: 20 Mill Pond Road, Windlesham, Surrey, GU20 6JT. DoB: April 1942, British

Geoffrey Alexander Taylor Director. Address: 55 Kiln Ride, Finchampstead, Wokingham, Berkshire, RG40 3PJ. DoB: January 1943, British

Malcolm Campbell Director. Address: 38 Curlew, Aylesbury, Buckinghamshire, HP19 3WG. DoB: May 1961, British

David Klein Director. Address: 10 Thurley Close, Southoe, St Neots, Cambridgeshire, PE19 5YH. DoB: September 1951, British

Jobs in The Electronic Components Supply Network Ltd vacancies. Career and practice on The Electronic Components Supply Network Ltd. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for The Electronic Components Supply Network Ltd on FaceBook

Read more comments for The Electronic Components Supply Network Ltd. Leave a respond The Electronic Components Supply Network Ltd in social networks. The Electronic Components Supply Network Ltd on Facebook and Google+, LinkedIn, MySpace

Address The Electronic Components Supply Network Ltd on google map

Other similar UK companies as The Electronic Components Supply Network Ltd: Tpsa Limited | Peak Innovation Limited | Workflow Consultancy Limited | Denfield Advertising & Marketing Limited | Toughglaze Plc

The Electronic Components Supply Network began its business in the year 1970 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00977242. This business has been functioning with great success for 46 years and the present status is active. The company's headquarters is based in Buntingford at The Manor House. You could also find the firm using its post code , SG9 9AB. seven years ago the firm changed its business name from Association Of Franchised Distributors Of Electronic Components(a.f.d.e.c.) to The Electronic Components Supply Network Ltd. The company is classified under the NACe and SiC code 94120 meaning Activities of professional membership organizations. The company's most recent financial reports were filed up to 31st March 2016 and the most recent annual return information was submitted on 19th June 2016. Fourty six years of competing in the field comes to full flow with The Electronic Components Supply Network Limited as the company managed to keep their clients happy throughout their long history.

There is 1 director at the current moment overseeing this particular firm, namely Adam Fletcher who's been utilizing the director's assignments since Thursday 16th April 1970. Since 2000 Gary Kibblewhite, age 76 had been fulfilling assigned duties for this firm until the resignation in 2005. Furthermore a different director, namely Gregg Nicol, age 29 resigned on Tuesday 9th May 2000. To increase its productivity, for the last nearly one month this firm has been utilizing the expertise of Jill Helen Waite, who has been working on making sure that the firm follows with both legislation and regulation.