Apc Technology Group Plc

All UK companiesProfessional, scientific and technical activitiesApc Technology Group Plc

Other engineering activities

Apc Technology Group Plc contacts: address, phone, fax, email, website, shedule

Address: 6 Stirling Park Laker Road ME1 3QR Rochester

Phone: +44-1561 8836273

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Apc Technology Group Plc"? - send email to us!

Apc Technology Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Apc Technology Group Plc.

Registration data Apc Technology Group Plc

Register date: 1982-05-14

Register number: 01635609

Type of company: Public Limited Company

Get full report form global database UK for Apc Technology Group Plc

Owner, director, manager of Apc Technology Group Plc

Richard George Hodgson Director. Address: Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England. DoB: November 1968, British

Hugh Francis Edmonds Secretary. Address: Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England. DoB:

Leonard Robert Seelig Director. Address: Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England. DoB: February 1956, British

John Mclaren Davidson Director. Address: Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England. DoB: February 1943, British

Phillip James Lancaster Director. Address: Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England. DoB: May 1957, British

Mark Roger Robinson Director. Address: 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF. DoB: October 1965, British

Mark Roger Robinson Director. Address: 1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF. DoB: October 1965, British

Andrew Peter Shortis Director. Address: 47,Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp. DoB: April 1959, British

Tessa Rebecca Laws Director. Address: 47,Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp. DoB: May 1965, British

Robert Stjohn Smith Secretary. Address: 47,Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp. DoB:

Robert Stjohn Smith Director. Address: 47,Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp. DoB: March 1964, British

Joseph Nigel David Stelzer Director. Address: Holne Chase, London, N2 0QL. DoB: June 1967, British

David Henry Brown Director. Address: The Dog House, 123 Borden Lane, Sittingbourne, Kent, ME10 1BX. DoB: February 1952, British

David Henry Brown Secretary. Address: 123 Borden Lane, Sittingbourne, Kent, ME10 1BX. DoB:

William Nigel David Director. Address: Harrow Cottage Old London Road, Knockholt, Sevenoaks, Kent, TN14 7JW. DoB: May 1951, British

Amanda Jayne Parker Director. Address: Knox End, Bartlow Road Ashdon, Saffron Walden, Essex, CB10 2HR. DoB: August 1962, British

Rodney Frank Muir Director. Address: 16 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN. DoB: July 1948, British

William Ian Mcateer Director. Address: 5 Forge Gardens, Yielden, Bedford, Bedfordshire, MK44 1BA. DoB: June 1947, British

Timothy Ford Director. Address: 9 Eden Park, Ednam, Kelso, Roxburghshire, TD5 7RG. DoB: August 1957, Scottish

Richard Alan Spicer Director. Address: Anerley House The Crescent, West Bergholt, Colchester, Essex, CO6 3DA. DoB: August 1952, British

Richard Bryan Blaxland Director. Address: Gleamingwood, 10 Walderslade Road, Chatham, Kent, ME4 6NX. DoB: June 1929, British

Rex Francis Thorne Director. Address: 55 Temple Road, Kew, Richmond, Surrey, TW9 2EB. DoB: June 1927, British

Hugh Francis Edmonds Director. Address: The Old Dower House, Newenden, Cranbrook, Kent, TN18 5PY. DoB: November 1948, British

Roger Oliver Robinson Director. Address: Starwood Pear Tree Lane, Shorne, Gravesend, Kent, DA12 3JU. DoB: March 1947, British

John Anthony Mitchell Director. Address: Pixton Grange, Pixton Hill, Forest Row, East Sussex, RH18 5JU. DoB: May 1946, British

Jobs in Apc Technology Group Plc vacancies. Career and practice on Apc Technology Group Plc. Working and traineeship

Sorry, now on Apc Technology Group Plc all vacancies is closed.

Responds for Apc Technology Group Plc on FaceBook

Read more comments for Apc Technology Group Plc. Leave a respond Apc Technology Group Plc in social networks. Apc Technology Group Plc on Facebook and Google+, LinkedIn, MySpace

Address Apc Technology Group Plc on google map

Other similar UK companies as Apc Technology Group Plc: Wellrooted.london Cic | Mc Comps Ltd | Where To Bet Limited | Bath Motor Club Limited | Free2air Records Limited

Apc Technology Group PLC came into being in 1982 as company enlisted under the no 01635609, located at ME1 3QR Rochester at 6 Stirling Park. This company has been expanding for 34 years and its up-to-data status is active. This company known today as Apc Technology Group Plc, was earlier registered under the name of Advanced Power Components Public. The transformation has taken place in 2013-08-09. The company is registered with SIC code 71129 , that means Other engineering activities. 2015-08-31 is the last time the company accounts were filed. Thirty four years of competing in the field comes to full flow with Apc Technology Group Plc as the company managed to keep their clients satisfied throughout their long history.

There's a group of five directors leading the business at present, including Richard George Hodgson, Leonard Robert Seelig, John Mclaren Davidson and 2 others listed below who have been carrying out the directors tasks since 2014. Moreover, the managing director's responsibilities are constantly bolstered by a secretary - Hugh Francis Edmonds, from who joined the following business 2 years ago.