Eldec Electronics Ltd

All UK companiesManufacturingEldec Electronics Ltd

Manufacture of electronic components

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

Address: 8 Forge Court Reading Road GU46 7RX Yateley

Phone: +44-1244 4438446

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

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

Registration data Eldec Electronics Ltd

Register date: 1962-05-08

Register number: 00723453

Type of company: Private Limited Company

Get full report form global database UK for Eldec Electronics Ltd

Owner, director, manager of Eldec Electronics Ltd

Christopher Thomas Forshaw Secretary. Address: 10301 Willows Road Ne, Redmond, Washington, 98073, Usa. DoB:

Edward Stephen Switter Director. Address: Forge Court, Reading Road, Yateley, Hants, GU46 7RX. DoB: March 1974, American

Jody James Nelson Williams Director. Address: 10301 Willows Road N.E., Redmond, Washington 98073, United States. DoB: November 1952, Canadian

Neil Snowdon Secretary. Address: Hill Avenue, Fort Walton Beach, Florida 32548, Usa. DoB:

Timothy James Mac Carrick Director. Address: 100 First Stamford Place, 4th Floor, Stamford, Connecticut 06902, United States. DoB: October 1965, United States

Stephen Philip Adams Secretary. Address: Reading Road, Yateley, Hampshire, GU46 7RX. DoB:

Joanna Louise Cox Secretary. Address: Weggs Farm Road, Northampton, Northamptonshire, NN5 6HF, United Kingdom. DoB:

David Eugene Bender Director. Address: 15248 S.E., 58th Street, Bellevue, Washington 98006, U.S.A. DoB: December 1959, American

John Robert Vipond Director. Address: 101 Summer Street,, Apt. 815, Stamford, Connecticut 06901, U.S.A. DoB: January 1946, American

Neil Snowdon Secretary. Address: Grove Street, Leamington Spa, Warwickshire, CV32 5AG, United Kingdom. DoB:

Jeremy Katon Ingram Secretary. Address: 8 Martel Close, Northampton, Northamptonshire, NN5 6HA. DoB:

Brian Henry Poole Director. Address: 58 Century Court, Montpellier Grove, Cheltenham, GL50 2XR. DoB: January 1948, British

Eric Carson Fast Director. Address: 200 Locust Avenue, Rye, New York Ny 10580, Usa. DoB: July 1949, United States

David John Guppy Director. Address: 127 Station Road, Market Bosworth, Nuneaton, Warwickshire, CV13 0NR. DoB: December 1950, English

Arlan Rae Vankoevering Director. Address: 13830 64th Place West, Edmonds, Usa Wa 98062, FOREIGN. DoB: January 1938, American

Augustus Irenee Dupont Secretary. Address: 346 North Street, Greenwich, Connecticut 06830, Usa. DoB:

Robert Sheldon Evans Director. Address: 114 Glenwood Drive, Greenwich Conneticut, Usa Ct06830. DoB: March 1944, American

Thomas Ungerland Secretary. Address: 2 Midbrook Lane, Darien, Usa Ct 06820, FOREIGN. DoB:

David James Roy Robinson Director. Address: 5680 94th Place S W, Mukilteo, WA 98275, Usa. DoB: August 1949, British

Larkin Hill Clark Director. Address: 372 Windward Way, Avon Lake, Ohio, 44012, United States. DoB: October 1944, American

Nigel John Rushton Director. Address: 4 Townsend Lane, Upper Boddington, Daventry, Northamptonshire, NN11 6DR. DoB: April 1936, British

Georgina Woodward Secretary. Address: 17 Coniston Close, Daventry, Northamptonshire, NN11 5EE. DoB:

Wayne Giles Director. Address: 6 Stoneleigh Road, Coventry, West Midlands, CV4 7AD. DoB: June 1938, British

Sylvia Dianne Lampitt Director. Address: La Girouette, Chemin Du Chateau, St Legier 1806, Switzerland. DoB: May 1933, British

John William George Taylor Director. Address: Fairground, Lavant, Chichester, West Sussex, PO18 0BQ. DoB: March 1927, British

Stuart George Taylor Director. Address: 3 The Paddock, Crick, NN6 7XG. DoB: April 1944, British

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

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

Responds for Eldec Electronics Ltd on FaceBook

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

Address Eldec Electronics Ltd on google map

Other similar UK companies as Eldec Electronics Ltd: Burley Court Limited | Crispy Cod Ltd | Bluefield Enterprise Limited | Iso Ventures Limited | The City Pub Company (west) Plc

Eldec Electronics Ltd is established as Private Limited Company, registered in 8 Forge Court, Reading Road in Yateley. The office post code is GU46 7RX The enterprise was formed on 1962-05-08. The firm's Companies House Registration Number is 00723453. The firm name is Eldec Electronics Ltd. The enterprise former associates may recognize this company as Grenson Electronics, which was used until 2000-08-11. The enterprise SIC and NACE codes are 26110 : Manufacture of electronic components. Eldec Electronics Limited reported its account information up until Wednesday 31st December 2014. The firm's latest annual return was submitted on Tuesday 24th March 2015.

That company owes its accomplishments and constant development to two directors, specifically Edward Stephen Switter and Jody James Nelson Williams, who have been overseeing the firm since 2013-12-20. In order to increase its productivity, since July 2015 this company has been utilizing the expertise of Christopher Thomas Forshaw, who has been tasked with ensuring efficient administration of this company.