C-tech Electronics Ltd

All UK companiesManufacturingC-tech Electronics Ltd

Manufacture of loaded electronic boards

C-tech Electronics Ltd contacts: address, phone, fax, email, website, shedule

Address: Technology Centre Easting Close BN14 8HQ Worthing

Phone: +44-1350 4767486

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

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

Registration data C-tech Electronics Ltd

Register date: 1992-05-06

Register number: 02712511

Type of company: Private Limited Company

Get full report form global database UK for C-tech Electronics Ltd

Owner, director, manager of C-tech Electronics Ltd

Robert Ian Hand Director. Address: Technology Centre, Easting Close, Worthing, BN14 8HQ. DoB: February 1954, British

Geoffrey Philip Kemp Director. Address: Technology Centre, Easting Close, Worthing, BN14 8HQ. DoB: October 1956, British

Emma Patrick Secretary. Address: Technology Centre, Easting Close, Worthing, BN14 8HQ. DoB:

Helen Donnelly Director. Address: Technology Centre, Easting Close, Worthing, BN14 8HQ. DoB: May 1956, British

John Leonard Patrick Director. Address: Technology Centre, Easting Close, Worthing, BN14 8HQ. DoB: August 1959, British

Michael John Crowley Director. Address: Technology Centre, Easting Close, Worthing, BN14 8HQ. DoB: June 1963, British

Simon Henwood Director. Address: 20 West Head, Littlehampton, West Sussex, BN17 6QP. DoB: n\a, British

John William Skeates Director. Address: Flat 29-30 Exeter House, Putney Heath, London, SW15 3SX. DoB: January 1960, British

James Murray Director. Address: Fircot, 28 Farncombe Street, Farncombe, Surrey, GU7 3LJ. DoB: August 1950, British

John Leonard Patrick Secretary. Address: 25 Chesswood Road, Worthing, West Sussex, BN11 2AA. DoB: August 1959, British

Christopher Dunk Director. Address: 85 Prince Charles Close, Southwick, East Sussex, BN42 4PQ. DoB: May 1958, British

Douglas Mcleod Maconachie Secretary. Address: 20 The Steyne, Bognor Regis, West Sussex, PO21 1TP. DoB:

Geoffrey Howard Matthews Director. Address: Technology Centre, Easting Close, Worthing, BN14 8HQ. DoB: November 1953, British

Simon Mark Comben Director. Address: 5 Linnet Green, Chestnut Ridge, Uckfield, East Sussex, TN22 5YD. DoB: May 1961, British

Anthony Gordon Brown Director. Address: 22 Carlton House Western Parade, Southsea, Hampshire, PO5 3ED. DoB: October 1947, British

John Leonard Patrick Director. Address: 25 Chesswood Road, Worthing, West Sussex, BN11 2AA. DoB: August 1959, British

Charles William Westhead Director. Address: Caeperthy, Arthurs Stone Lane Dorstone, Hereford, Herefordshire, HR3 6AX. DoB: May 1963, British

Jobs in C-tech Electronics Ltd vacancies. Career and practice on C-tech Electronics Ltd. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for C-tech Electronics Ltd on FaceBook

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

Address C-tech Electronics Ltd on google map

Other similar UK companies as C-tech Electronics Ltd: Ashes To Earth Limited | Clowns Children's Centres Limited | Flatways Limited | Osk Uk Ltd | Tingles Health & Relaxation Studio Limited

C-tech Electronics Ltd has existed in this business for at least 24 years. Started with Registered No. 02712511 in 1992-05-06, the firm have office at Technology Centre, Worthing BN14 8HQ. The C-tech Electronics Ltd business was recognized under three different company names before it adapted the current name. This firm first started as C-tech Holdings to be changed to C-tech Electronics on 2008-10-08. The company's third business name was name until 1997. This firm is registered with SIC code 26120 - Manufacture of loaded electronic boards. The latest filed account data documents cover the period up to Mon, 30th Nov 2015 and the latest annual return was filed on Fri, 6th May 2016. It's been twenty four years for C-tech Electronics Limited in this line of business, it is not planning to stop growing and is very inspiring for it's competition.

Robert Ian Hand, Geoffrey Philip Kemp, Helen Donnelly and Helen Donnelly are registered as the enterprise's directors and have been expanding the company since 2014. Additionally, the managing director's responsibilities are regularly supported by a secretary - Emma Patrick, from who found employment in this limited company in August 2011.