Airsprung Beds Limited

All UK companiesProfessional, scientific and technical activitiesAirsprung Beds Limited

Non-trading company

Airsprung Beds Limited contacts: address, phone, fax, email, website, shedule

Address: Ladydown Industrial Estate Canal Road BA14 8RQ Trowbridge

Phone: +44-1364 5987792

Fax: +44-1364 5987792

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Airsprung Beds Limited"? - send email to us!

Airsprung Beds Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Airsprung Beds Limited.

Registration data Airsprung Beds Limited

Register date: 1965-12-07

Register number: 00865928

Type of company: Private Limited Company

Get full report form global database UK for Airsprung Beds Limited

Owner, director, manager of Airsprung Beds Limited

Stephen Leslie Rogers Director. Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ. DoB: July 1957, British

Richard Elton Panes Secretary. Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ, England. DoB: June 1966, British

Tean Elizabeth Dallaway Director. Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ, Uk. DoB: October 1967, British

James Michael Murphy Director. Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ. DoB: June 1961, British

Antonio Lisanti Director. Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ. DoB: December 1957, British

Richard Elton Panes Director. Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ, England. DoB: June 1966, British

Christopher Westbury Preston Secretary. Address: West End, Compton Martin, Bristol, BS40 6JF. DoB: July 1933, British

Jeffrey Allan Deeprose Director. Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ. DoB: May 1967, British

Melvyn Preece Director. Address: 34 Home Mead, Corsham, North Wiltshire, SN13 9UB. DoB: January 1952, British

Paul Ronald Lamb Director. Address: 2 Fullans Cottages, Moor Lane Sessay, Thirsk, Yorkshire, YO7 3ND. DoB: May 1958, British

Stephen Graham Warriner Yates Director. Address: Waterhead House, Brixham Road, Kingswear, Devon, TQ6 0BA. DoB: July 1954, British

Richard David Charles Winterbottom Director. Address: 4 Clos Coed Hir, Whitchurch, Cardiff, South Glamorgan, CF14 7BG. DoB: June 1966, British

Katherine Jennifer Holland Secretary. Address: 10 Westbury Road, North Bradley, Trowbridge, Wiltshire, BA14 0TN. DoB: n\a, British

Kenneth Hutchison Director. Address: Brae Orchard, Bulls Hill Wellow, Bath, Somerset, BA2 8QS. DoB: March 1950, British

Stephen Thomas Harrington Director. Address: Dormers Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT. DoB: December 1960, British

Richard Elton Panes Secretary. Address: 26 The Parklands, Hullavington, Chippenham, Wiltshire, SN14 6DL. DoB: June 1966, British

John Spence Anderson Director. Address: 4 Late Broads, Winsley, Bradford On Avon, Wiltshire, BA15 2NW. DoB: May 1957, British

Denise Janman Director. Address: 39 Boundary Walk, Trowbridge, Wiltshire, BA14 0LZ. DoB: November 1955, British

Keith Quadling Director. Address: 1 Chepston Place, Trowbridge, Wiltshire, BA14 9TA. DoB: July 1962, British

Martin Vincent Rose Director. Address: 5 Rylestone Grove, Stoke Bishop, Bristol, BS9 3UT. DoB: January 1945, British

Martin Vincent Rose Secretary. Address: 5 Rylestone Grove, Stoke Bishop, Bristol, BS9 3UT. DoB: January 1945, British

John Wiseman Director. Address: 8 Fellwood Avenue, Haworth, Keighley, West Yorkshire, BD33 9ES. DoB: December 1948, British

Ronald Guy Park Director. Address: 4 The Briars, Hawkeridge Road Yarnbrook, Trowbridge, Wiltshire, BA14 6AD. DoB: July 1953, British

Graham Paul Allen Director. Address: 12 Pound Close, Semington, Trowbridge, Wiltshire, BA14 6JP. DoB: August 1946, British

Ivan Dennis Love Director. Address: 48 Pedlars Grove, Frome, Somerset, BA11 2SX. DoB: August 1946, British

Andrew John Rose Alsop Director. Address: 195 Devizes Road, Hilperton, Trowbridge, Wiltshire, BA14 7QR. DoB: June 1957, British

Victor Fredrick Giannandrea Director. Address: The Hollies Willaston Avenue, Blacko, Nelson, Lancashire, BB9 6LU. DoB: August 1944, British

John Anthony Parsons Director. Address: Hillbrow House, Great Hinton, Trowbridge, BA14 6BU. DoB: April 1952, British

Peter John Mander Director. Address: Gaskyns The Hollow, Chirton, Devizes, Wiltshire, SN10 3QP. DoB: December 1941, British

Philip Simon Martin Pope Director. Address: 31 Upper Whatcombe, Vallis Park, Frome, Somerset, BA11 3SA. DoB: March 1950, British

John Graham Warriner Yates Director. Address: Langham House, Rode, Bath, Avon, BA3 6PL. DoB: July 1915, British

Peter Richard Ziemniak Director. Address: Upland House, West Ashton Road, Trowbridge, Wiltshire, BA14 6DW. DoB: March 1953, British

Stephen Graham Warriner Yates Director. Address: The Gables, 34 Lower South Wraxall, Bradford On Avon, Wiltshire, BA15 2RS. DoB: July 1954, British

John Edward Pierce Director. Address: Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA. DoB: August 1943, British

Kenneth George Hillier Director. Address: 9a Ludmead Road, Prospect, Corsham, Wiltshire, SN13 9AS. DoB: October 1935, British

Christopher Westbury Preston Director. Address: West End, Compton Martin, Bristol, BS40 6JF. DoB: July 1933, British

Michael Leonard Coppel Director. Address: 19 Woolley Street, Bradford On Avon, Wiltshire, BA15 1AD. DoB: October 1931, British

Brian Malcolm Netley Director. Address: 11 St Margarets Place, Bradford On Avon, Wiltshire, BA15 1DT. DoB: March 1936, British

Jobs in Airsprung Beds Limited vacancies. Career and practice on Airsprung Beds Limited. Working and traineeship

Sorry, now on Airsprung Beds Limited all vacancies is closed.

Responds for Airsprung Beds Limited on FaceBook

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

Address Airsprung Beds Limited on google map

Other similar UK companies as Airsprung Beds Limited: Bunboot Limited | Heulog Cyf | Inspire Recruitment And Training Limited | James Mccoy & Partner Limited | Pinnocks Ltd

Airsprung Beds Limited with the registration number 00865928 has been a part of the business world for fifty one years. This PLC can be contacted at Ladydown Industrial Estate, Canal Road , Trowbridge and their area code is BA14 8RQ. The firm declared SIC number is 74990 meaning Non-trading company. The firm's latest filings cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2016-06-20.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,135 in total. The company also worked with the Devon County Council (1 transaction worth £485 in total). Airsprung Beds was the service provided to the Sandwell Council Council covering the following areas: Adult Social Care was also the service provided to the Devon County Council Council covering the following areas: Fixtures & Fittings - Purchase / Repair.

According to the data we have, the firm was incorporated in December 1965 and has so far been led by thirty three directors, and out of them five (Stephen Leslie Rogers, Tean Elizabeth Dallaway, James Michael Murphy and 2 others listed below) are still employed in the company. What is more, the director's tasks are backed by a secretary - Richard Elton Panes, age 50, from who found employment in this specific firm on 2004-05-01.