Avdel Uk Limited
Manufacture of fasteners and screw machine products
Avdel Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Europa Court Sheffield Business Park S9 1XE Sheffield
Phone: +44-1561 4536773
Fax: +44-1535 5386840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Avdel Uk Limited"? - send email to us!
Registration data Avdel Uk Limited
Register date: 1936-06-11
Register number: 00315076
Type of company: Private Limited Company
Get full report form global database UK for Avdel Uk LimitedOwner, director, manager of Avdel Uk Limited
Mark Richard Smiley Director. Address: Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE, England. DoB: August 1977, British
Steven John Costello Secretary. Address: Europa Court, Sheffield Business Park, Sheffield, S9 1XE, England. DoB:
Susan Stubbs Director. Address: Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE, England. DoB: May 1966, British
Amit Kumar Sood Director. Address: Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE, England. DoB: March 1978, British
Daran John Hopper Director. Address: 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 1LY, United Kingdom. DoB: July 1969, British
John Joseph Feetenby Director. Address: Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, United Kingdom. DoB: March 1963, British
Michael Anthony Tyll Director. Address: Pacific House 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 1LY. DoB: April 1956, Us Citizen
Fred Hayhurst Secretary. Address: Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE, England. DoB:
John Mitchell Cowley Director. Address: Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE, England. DoB: May 1973, British
Daran John Hopper Secretary. Address: 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 1LY, United Kingdom. DoB:
Paul Randy Boon Cheong Teo Director. Address: 2 Swiftfields, Welwyn Garden City, Hertfordshire, AL7 1LY. DoB: September 1961, Singaporean
Simon Francis Thomas Director. Address: 2 Swiftfields, Welwyn Garden City, Hertfordshire, AL7 1LY. DoB: February 1956, Uk
Simon Francis Thomas Secretary. Address: Pacific House 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 1LY. DoB:
Martin Kunz Director. Address: n\a. DoB: January 1965, German
Eva Monica Kalawski Director. Address: 2013 Canal Street, Venice, California 90291, Usa. DoB: May 1955, American
Ian Michael Stuart Downie Director. Address: Beech Hill, Easton, Winchester, Hampshire, SO21 1ED. DoB: January 1949, British
Eva Monica Kalawski Secretary. Address: 2013 Canal Street, Venice, California 90291, America. DoB:
Alun Christopher Thomas Secretary. Address: 6 Anlaby Road, Teddington, Middlesex, TW11 0PU. DoB: December 1968, British
John Leonard Stephenson Director. Address: Fritz Windisch Str 31a, Ratingen, 40885, Germany. DoB: May 1964, British
Bev Arnold Director. Address: The Orchard, Castleton Rise, Castleton, Cardiff, South Glamorgan, CF3 2WA. DoB: February 1952, British
Reginald Alistair Smith Director. Address: 11 Northwood End Road, Haynes, Bedford, Bedfordshire, MK45 3PH. DoB: December 1958, British
Richard Weller Director. Address: 10116 Pine Valley Cr, Belvidere Il, Us. DoB: July 1956, Us
Keith Denham Director. Address: 6 Old Forge Close, Digswell, Welwyn Garden City, Hertfordshire, AL7 1SR. DoB: May 1942, British
Karen Ann Tulley Secretary. Address: 61 Mallinson Oval, Harrogate, North Yorkshire, HG2 9HJ. DoB: January 1960, British
Bhikhaji Maneck Maneckji Director. Address: 38 Adelphi Avenue, Providence 02906, Rhode Island Usa, FOREIGN. DoB: November 1948, Us Citizen
Linda Margaret Ashman Secretary. Address: Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, West Yorkshire, HD8 8NE. DoB: n\a, British
Peter George Director. Address: 20 Chestnut Grove, Benfleet, Essex, SS7 5RX. DoB: April 1960, British
Kevin Neil Edwards Director. Address: 15 Rothesay Avenue, Chelmsford, Essex, CM2 9BU. DoB: November 1956, British
Philip James Vine Secretary. Address: Rooftops, 26 Spring View Road, Ware, Hertfordshire, SG12 9LB. DoB:
Robert Joseph Ayotte Director. Address: 3 Farm Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2UA. DoB: February 1953, American
Glenn Roland Leduc Director. Address: Ponders Hedgerley Lane, Gerrards Cross, Buckinghamshire, SL9 8SY. DoB: n\a, British
Nicholas Boultwood Director. Address: Wietzeufer 8, Hanover, 30657, Germany. DoB: August 1942, British
John Christopher Castle Director. Address: Farthingstone House, Farthingstone, Towcester, Northamptonshire, NN12 8HB. DoB: November 1944, British
Keith Denham Director. Address: 6 Old Forge Close, Digswell, Welwyn Garden City, Hertfordshire, AL7 1SR. DoB: May 1942, British
Andrew Rankine Taylor Director. Address: Redwood 8 Wykham Gardens, Banbury, Oxfordshire, OX16 9LF. DoB: February 1955, British
Clive Jackson Director. Address: 46 Digswell Rise, Welwyn Garden City, Hertfordshire, AL8 7PW. DoB: n\a, British
Peter Michael Gray Director. Address: End Mead Church Mead, Weston, Hitchin, Hertfordshire, SG4 7DL. DoB: March 1936, British
John Marley Director. Address: Oakhurst 11 Richmond Wood, Sunningdale, Ascot, Berkshire, SL5 0JG. DoB: April 1934, British
Robert Cyril White Director. Address: 10 Old Forge Close, Welwyn Garden City, Hertfordshire, AL7 1SR. DoB: September 1940, British
Gareth Alan Hill Director. Address: 12 Pasture Drive, Croft, Warrington, Cheshire, WA3 7LH. DoB: March 1941, British
Jobs in Avdel Uk Limited vacancies. Career and practice on Avdel Uk Limited. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Avdel Uk Limited on FaceBook
Read more comments for Avdel Uk Limited. Leave a respond Avdel Uk Limited in social networks. Avdel Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Avdel Uk Limited on google map
Other similar UK companies as Avdel Uk Limited: Becduksa Ltd | Britslate Limited | Partei Ltd | Multiflight Charter Services Llp | Resource Efficient Solutions Llp
Avdel Uk came into being in 1936 as company enlisted under the no 00315076, located at S9 1XE Sheffield at 3 Europa Court. The firm has been expanding for eighty years and its public status is active. The firm has a history in registered name change. In the past, the firm had three different company names. Up till 2006 the firm was run as Textron Fastening Systems and before that the company name was Avdel Textron. This firm is registered with SIC code 25940 which stands for Manufacture of fasteners and screw machine products. Avdel Uk Ltd released its latest accounts up to 2014-12-31. Its latest annual return was submitted on 2016-05-16. Avdel Uk Ltd has operated in this business for at least 80 years, an achievement few firms could ever achieve.
Avdel Uk Limited is a small-sized vehicle operator with the licence number OC1126845. The firm has one transport operating centre in the country. In their subsidiary in Warrington on Woolston, 2 machines are available. The company transport managers is Michael Joseph Bourke. The firm directors are Amit Kumar Sood, Daran John Hopper, John Joseph Feetenby and Susan Stubbs.
When it comes to the following company, all of director's obligations have been performed by Mark Richard Smiley, Susan Stubbs, Amit Kumar Sood and 2 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these five individuals, John Joseph Feetenby has been employed by the company for the longest period of time, having become a vital part of company's Management Board since six years ago. To find professional help with legal documentation, since the appointment on 1st November 2013 the following company has been implementing the ideas of Steven John Costello, who has been in charge of ensuring that the Board's meetings are effectively organised.