Centurion Electronics Ltd

All UK companiesProfessional, scientific and technical activitiesCenturion Electronics Ltd

specialised design activities

Centurion Electronics Ltd contacts: address, phone, fax, email, website, shedule

Address: Centurion Electronics Plc Devonshire Court Fountain Drive SG13 7UB Hertford

Phone: +44-1288 5603271

Fax: +44-1288 5603271

Email: n\a

Website:

Shedule:

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

Centurion Electronics Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Centurion Electronics Ltd.

Registration data Centurion Electronics Ltd

Register date: 1993-06-15

Register number: 02826917

Type of company: Private Limited Company

Get full report form global database UK for Centurion Electronics Ltd

Owner, director, manager of Centurion Electronics Ltd

Steven David Parrish Director. Address: Devonshire Court, Fountain Drive, Hertford, Hertfordshire, SG13 7UB, England. DoB: March 1973, British

Ernst Michael Kastner Secretary. Address: Haverstock Hill, London, NW3 2AT. DoB:

Michael John Attridge Director. Address: Dale Court, Sanbridgeworth, Hertfordshire, CH21 0EU. DoB: November 1963, British

Ernst Michael Kastner Director. Address: 172 Haverstock Hill, London, NW3 2AT. DoB: January 1971, Uk

Steven David Parrish Director. Address: Daneswood Marchwiez, Wrexham, L48 0RG. DoB: March 1973, British

Christopher Rhodes Secretary. Address: Market Farm, Hacket Lane, Thornbury, Gloucestershire, BS35 3TY. DoB: July 1956, British

Malcolm Mcdonald Diamond Director. Address: Diamond Cottage, Five Ash Down, Uckfield, East Sussex, TN22 3AJ. DoB: September 1948, British

Sharon Jane Armstrong Secretary. Address: 58 Digswell Rise, Welwyn Garden City, Hertfordshire, AL8 7PW. DoB: n\a, British

Iwan Rees Director. Address: Dol Garreg, Broadoak, Carmarthen, Carmarthenshire, SA32 8QJ. DoB: September 1960, British

Keith Davis Director. Address: 2 Brigantine Way, Newport, Gwent, NP10 8EW. DoB: June 1949, British

Michael Leslie Harrison Director. Address: Tall Pines, Chapel Lane, West Bergholt, Essex, CO6 3EF. DoB: April 1956, British

Michael Leslie Harrison Secretary. Address: Tall Pines, Chapel Lane, West Bergholt, Essex, CO6 3EF. DoB: April 1956, British

Christopher Rhodes Director. Address: Market Farm, Hacket Lane, Thornbury, Gloucestershire, BS35 3TY. DoB: July 1956, British

John Samuel Bell Director. Address: 7 Upper Green Drive, Tingley, Wakefield, WF3 1TD. DoB: October 1963, British

Matthew Joseph Savill Director. Address: 149 Old Nazeing Road, Broxbourne, Hertfordshire, EN10 6QU. DoB: May 1966, British

Amanda Cecile Thorneycroft Director. Address: 18 Great Groves, Goffs Oak, Hertfordshire, EN7 6SX. DoB: November 1960, British

Brian Thomas Hendon Director. Address: Farthings, Earleydene, Ascot, Berkshire, SL5 9JY. DoB: March 1950, British

Steven Paul Cunningham Secretary. Address: 4 Bradgate Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RF. DoB: June 1967, British

Ronald Barry Halliday Secretary. Address: 1 Tuthill Court, Therfield, Royston, Hertfordshire, SG8 9TT. DoB: August 1955, British

Alistair Powell Director. Address: 3 Rose Croft, Perry, Huntingdon, Cambridgeshire, PE28 0BZ. DoB: February 1959, British

Steven Paul Cunningham Director. Address: 4 Bradgate Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RF. DoB: June 1967, British

Ronald Barry Halliday Director. Address: 122 Mill Road, Royston, Hertfordshire, SG8 7AJ. DoB: August 1955, British

Jane Patricia Halliday Director. Address: 78 Downlands, Royston, Hertfordshire, SG8 5BY. DoB: March 1956, British

Michelle Elaine Dolley Secretary. Address: 86 Tudor Way, Hertford, Hertfordshire, SG14 2DS. DoB:

Mark Jones Director. Address: 12 Walton Road, Ware, Herts, SG12 9PF. DoB: June 1959, British

Jobs in Centurion Electronics Ltd vacancies. Career and practice on Centurion Electronics Ltd. Working and traineeship

Sorry, now on Centurion Electronics Ltd all vacancies is closed.

Responds for Centurion Electronics Ltd on FaceBook

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

Address Centurion Electronics Ltd on google map

Other similar UK companies as Centurion Electronics Ltd: Q1 Systems Limited | Brazen Computing Ltd | Duvan Limited | Red Rock Publishing Limited | Noesis Limited

Registered with number 02826917 twenty three years ago, Centurion Electronics Ltd is categorised as a Private Limited Company. The firm's latest office address is Centurion Electronics Plc Devonshire Court, Fountain Drive Hertford. The business name of this business was replaced in the year 2002 to Centurion Electronics Ltd. This company previous name was Dialkey. This company is registered with SIC code 74100 meaning specialised design activities. The firm's latest records were submitted for the period up to 30th September 2015 and the most current annual return information was submitted on 16th June 2016. From the moment it debuted in this line of business 23 years ago, this company has sustained its praiseworthy level of prosperity.

There's a group of three directors overseeing the company at present, namely Steven David Parrish, Michael John Attridge and Ernst Michael Kastner who have been performing the directors tasks since February 2011. Additionally, the managing director's assignments are constantly backed by a secretary - Ernst Michael Kastner, from who was selected by this company in 2009.