Crane Process Flow Technologies Ltd

All UK companiesManufacturingCrane Process Flow Technologies Ltd

Manufacture of taps and valves

Crane Process Flow Technologies Ltd contacts: address, phone, fax, email, website, shedule

Address: Grange Road Cwmbran NP44 3XX Gwent

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crane Process Flow Technologies Ltd"? - send email to us!

Crane Process Flow Technologies Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crane Process Flow Technologies Ltd.

Registration data Crane Process Flow Technologies Ltd

Register date: 1947-12-30

Register number: 00447239

Type of company: Private Limited Company

Get full report form global database UK for Crane Process Flow Technologies Ltd

Owner, director, manager of Crane Process Flow Technologies Ltd

Dr Peter Kenneth Nicholas Secretary. Address: Grange Road, Cwmbran, Gwent, NP44 3XX. DoB:

Max Homer Mitchell Director. Address: Alexander Lane, Weston, Connecticut, 06883, Usa. DoB: July 1963, American

David Jones Director. Address: 4 Clos Dwyerw, Caerphilly, Mid Glamorgan, CF83 1TE. DoB: August 1969, British

Kevin Burke Director. Address: Cooper Road, Cincinnati, Ohio Oh45242, United States. DoB: February 1967, United States

David Maile Secretary. Address: 44 The Woodlands, Talywain, Pontypool, Gwent, NP4 7JL. DoB: n\a, British

Dennis Hewko Director. Address: 4 Stone Hart Street, Bolton, Ontario L7e 5rz, L7E 5RZ, Canada. DoB: March 1960, Canadian

Alan Keith Williams Director. Address: 6 Broadway, Pontypool, Gwent, NP4 6HN. DoB: September 1953, British

Peter George Wilson Director. Address: Coles Oak House Coles Oak Lane, Dedham, Essex, CO7 6DN. DoB: April 1945, British

Steven Antone Thiry Director. Address: 249 New Canaan Road, Wilton, Fairfield 06897, Usa. DoB: September 1956, American

Paul Hodkinson Seddon Director. Address: 45 Highwood Ridge, Basingstoke, Hampshire, RG22 4UU. DoB: February 1960, British

Eric Carson Fast Director. Address: Hillside Road, Greenwich Fairfield, Connecticut 06830, Usa. DoB: July 1949, United States

Richard Clive Tuck Director. Address: Thorncombe Barn, Thorncombe Street, Bramley, Surrey, GU5 0LU. DoB: March 1960, British

Christopher Mark Arnold Director. Address: 20 North Devon Road, Fishponds, Bristol, BS16 2EU. DoB: June 1959, British

Hillier Simmons Secretary. Address: 71 Belmont Road, Maidenhead, Berkshire, SL6 6LG. DoB:

Peter Graham Jeans Director. Address: The Firs, Tamworth Road, Over Whitacre, Coleshill, Warwickshire, B46 2PL. DoB: January 1947, British

David Gilbert Hastie Secretary. Address: 30 Bristol Road Lower, Weston Super Mare, Somerset, BS23 2PS. DoB: June 1949, British

Anthony John Melhuish Director. Address: 20 Ridgeway Road, Osterley, Isleworth, Middlesex, TW7 5LA. DoB: October 1944, British

Roger Julian Staite Director. Address: 22 Orchid Meadow, Pwllmeyric, Chepstow, Gwent, NP6 6HP. DoB: April 1938, British

Brian Anthony Goggin Director. Address: 25a Ellington Street, London, N7 8PN. DoB: June 1943, Australian

Martin Blackmore Wells Director. Address: 83 Croesonen Parc, Abergavenny, Gwent, NP7 6PF. DoB: July 1950, British

Peter John Scully Director. Address: 20 Greenmeadow Drive, Penhow, Newport, Gwent, NP6 3AW. DoB: January 1942, British

Mats Gunnar Heiman Director. Address: Sanatoriumvagen, S-260 83 Vejbystrand, Sweden. DoB: February 1950, Swedish

Jobs in Crane Process Flow Technologies Ltd vacancies. Career and practice on Crane Process Flow Technologies Ltd. Working and traineeship

Sorry, now on Crane Process Flow Technologies Ltd all vacancies is closed.

Responds for Crane Process Flow Technologies Ltd on FaceBook

Read more comments for Crane Process Flow Technologies Ltd. Leave a respond Crane Process Flow Technologies Ltd in social networks. Crane Process Flow Technologies Ltd on Facebook and Google+, LinkedIn, MySpace

Address Crane Process Flow Technologies Ltd on google map

Other similar UK companies as Crane Process Flow Technologies Ltd: Musa Optom Limited | Savolair Limited | Autoco Limited | Elsham Limited | Nordic International Limited

Crane Process Flow Technologies Ltd has been on the local market for 69 years. Started with registration number 00447239 in 1947-12-30, the company have office at Grange Road, Gwent NP44 3XX. It has operated under three names. The first official name, Alfa Laval Saunders, was switched on 2001-04-03 to Saunders Valve. The current name is in use since 1996, is Crane Process Flow Technologies Ltd. The enterprise declared SIC number is 28140 which means Manufacture of taps and valves. Wed, 31st Dec 2014 is the last time company accounts were filed. Crane Process Flow Technologies Limited is a perfect example that a well prospering company can constantly deliver the highest quality of services for over sixty nine years and enjoy a constant great success.

Alfa Laval Saunders Ltd is a small-sized vehicle operator with the licence number OG0014411. The firm has one transport operating centre in the country. In their subsidiary in Cwmbran , 2 machines are available. The firm directors are A J Melhuish, B A Goggin and C M Arnold.

As stated, the limited company was incorporated in 1947-12-30 and has been run by eighteen directors, and out this collection of individuals two (Max Homer Mitchell and David Jones) are still employed. To find professional help with legal documentation, for the last almost one month the limited company has been providing employment to Dr Peter Kenneth Nicholas, who has been responsible for making sure that the firm follows with both legislation and regulation.