Apatech Limited
Apatech Limited contacts: address, phone, fax, email, website, shedule
Address: 370 Centennial Avenue Centennial Park WD6 3TJ Elstree
Phone: +44-1298 3524108
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Apatech Limited"? - send email to us!
Registration data Apatech Limited
Register date: 2001-03-01
Register number: 04170515
Type of company: Private Limited Company
Get full report form global database UK for Apatech LimitedOwner, director, manager of Apatech Limited
Jon Garay Director. Address: 370 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, WD6 3TJ. DoB: November 1973, Spanish
Andrew Goldney Director. Address: 370 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, WD6 3TJ. DoB: December 1968, British
Julie So-Young Kim Director. Address: 370 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, WD6 3TJ. DoB: June 1970, Usa
Janet Louise Kidd Secretary. Address: 370 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, WD6 3TJ. DoB:
Geoffrey Ernest Braham Director. Address: Caxton Way, Thetford, Norfolk, IP24 3SE, United Kingdom. DoB: April 1961, British
John Paul Von Benecke Secretary. Address: Marathon Close, Reading, Berkshire, RG5 4UN, United Kingdom. DoB:
Harry Patrick Keenan Director. Address: Caxton Way, Thetford, Norfolk, IP24 3SE, United Kingdom. DoB: September 1959, Irish
Mark Edwin Godden Secretary. Address: Caxton Way, Thetford, Norfolk, IP24 3SE, England. DoB:
Peter Stuart Arnold Director. Address: Dalton Gates Cottage Warter, Pocklington, York, YO4 2SS. DoB: September 1961, British
Michael Mashaal Director. Address: Sycamore Drive, Roslyn, Ny 11576, Usa. DoB: March 1973, American
John Paul Von Benecke Secretary. Address: Marathon Close, Woodley, Reading, Berkshire, RG5 4UN. DoB:
Dr Nigel Aaron Pitchford Director. Address: Buckingham Gate, London, SW1E 6LB. DoB: October 1969, British
Peter Alan Chambre Director. Address: C/O Spectris Plc, Station Road, Egham, Surrey, TW20 9NP. DoB: November 1955, British
Renee Aguiar Lucander Director. Address: 16 Palace Street, London, SW1E 5JD. DoB: August 1962, Swedish
Simon Christopher Cartmell Director. Address: 55 Acacia Road, Hampton, Middlesex, TW12 3DP. DoB: January 1960, British
Bruce Lewis Hamilton Powell Director. Address: Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ. DoB: April 1949, British
David Mark Anthony Holbrook Director. Address: 27 Princes Gardens, London, W5 1SD. DoB: May 1960, British
Dr Nigel Aaron Pitchford Director. Address: 91 Waterloo Road, London, SE1 8XP. DoB: October 1969, British
Dr Peter Lawes Director. Address: Plashers Mead, The Green, Holyport, Berkshire, SL6 2JN. DoB: July 1947, British
Nigel Gray Director. Address: Remenham Farmhouse, Remenham, Henley On Thames, RG9 3DB. DoB: February 1939, British
Dr Keith Aldred Director. Address: 42 Station Road, Epping, Essex, CM16 4HN. DoB: October 1943, British
Professor William Bonfield Director. Address: 48 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0AT. DoB: March 1937, British
Carey Elizabeth Adams Secretary. Address: 21 Valley Hill, Loughton, Essex, IG10 3AE. DoB:
Philip William Morgan Director. Address: 6 Churchfields Avenue, Weybridge, Surrey, KT13 9YA. DoB: January 1945, British
Jobs in Apatech Limited vacancies. Career and practice on Apatech Limited. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Apatech Limited on FaceBook
Read more comments for Apatech Limited. Leave a respond Apatech Limited in social networks. Apatech Limited on Facebook and Google+, LinkedIn, MySpaceAddress Apatech Limited on google map
Other similar UK companies as Apatech Limited: Oakhouse Foods (chesterfield) Limited | Viraquote Limited | Pier Point Torquay Ltd | Denross Limited | The Hope & Anchor Ltd
This firm named Apatech has been established on 2001-03-01 as a Private Limited Company. This firm head office can be gotten hold of Elstree on 370 Centennial Avenue, Centennial Park. When you have to contact the firm by post, its postal code is WD6 3TJ. The company registration number for Apatech Limited is 04170515. It known today as Apatech Limited, was previously known as Grainshine. The change has taken place in 2001-05-17. This firm principal business activity number is 20590 , that means Manufacture of other chemical products n.e.c.. 2014-12-31 is the last time when the company accounts were reported. It's been 15 years for Apatech Ltd in this field, it is constantly pushing forward and is very inspiring for the competition.
Considering this particular company's growing number of employees, it became necessary to hire additional executives: Jon Garay and Andrew Goldney who have been working together for nearly one year to exercise independent judgement of the following firm.
