Aynsley China Limited
Aynsley China Limited contacts: address, phone, fax, email, website, shedule
Address: Atlas Works Sutherland Road Longton ST3 1HZ Stoke-on-trent
Phone: +44-1382 1041473
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aynsley China Limited"? - send email to us!
Registration data Aynsley China Limited
Register date: 1933-07-14
Register number: 00277828
Type of company: Private Limited Company
Get full report form global database UK for Aynsley China LimitedOwner, director, manager of Aynsley China Limited
John Patrick Maguire Director. Address: Marlbank Florence Court, Enniskillen, County Fermanagh, BT74 5NU, N Ireland. DoB: May 1964, British
Martin Sharkey Director. Address: 25 The Everglades, Tempo Road, Enniskillen, County Fermanagh, BT74 6FE, N Ireland. DoB: December 1961, British
George Moore Secretary. Address: Ravensdale, 9411 Cornwell Farms Road, Great Falls, Virginia, 22066, Usa. DoB:
Nigel William Croll Director. Address: 16 The Brackens, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4JL. DoB: August 1959, British
Peter William Chadwick Secretary. Address: 62 Palmers Green, Hartshill, Stoke On Trent, Staffordshire, ST4 6AP. DoB: November 1947, British
Richard Stockton Secretary. Address: 49 Perceval Street, Northwood, Stoke On Trent, Staffordshire, ST1 6PY. DoB:
Susan Jill Woolrich Secretary. Address: 10 Usulwall Close, Eccleshall, Stafford, Staffordshire, ST21 6AJ. DoB:
Martin Holmes Director. Address: 35 Pilsden Place, Blenheim Park Blythe Bridge, Stoke-On-Trent, Staffordshire, ST3 7RP. DoB: August 1957, British
Richard William Wright Director. Address: The Post Office, Barlaston, Stoke-On-Trent, Staffordshire, ST12 9AA. DoB: July 1943, British
Christopher John Shaw Director. Address: The Quinta Beechfield Road, Alderley Edge, Cheshire, SK9 7AU. DoB: November 1940, British
Arthur Thomas Lees Secretary. Address: 12 Roe Lane, Newcastle, Staffordshire, ST5 3PJ. DoB:
John Michael Aynsley Director. Address: 7 The Willows, Yarnfield, Stone, Staffordshire, ST15 0TD. DoB: March 1943, British
Kenneth Harry Leslie Barnes Director. Address: Stone Hill Back Lane, Brown Edge, Stoke On Trent, Staffordshire, ST6 8QS. DoB: February 1951, British
Geoffrey Wilson Deith Director. Address: Coachmans Cottage, Coach House Mews Blithefield, Rugeley, Staffordshire, WS15 3NL. DoB: January 1935, British
Paul Burston Director. Address: 50 Kniveden Lane, Leek, Staffordshire, ST13 5BE. DoB: June 1955, British
Peter William Chadwick Director. Address: 62 Palmers Green, Hartshill, Stoke On Trent, Staffordshire, ST4 6AP. DoB: November 1947, British
Jobs in Aynsley China Limited vacancies. Career and practice on Aynsley China Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Aynsley China Limited on FaceBook
Read more comments for Aynsley China Limited. Leave a respond Aynsley China Limited in social networks. Aynsley China Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aynsley China Limited on google map
Other similar UK companies as Aynsley China Limited: Byzantio Ltd | Senators Stockton Ltd | Mahlagha Limited | Merrie Men Inns Preston Limited | Jeera Tandoori Limited
The company operates under the name of Aynsley China Limited. The firm was established 83 years ago and was registered with 00277828 as the reg. no.. This particular headquarters of the firm is located in Stoke-on-trent. You may find it at Atlas Works Sutherland Road, Longton. The company declared SIC number is 32990 and has the NACE code: Other manufacturing n.e.c.. Aynsley China Ltd filed its account information up till 2016-03-31. The company's latest annual return information was filed on 2016-06-27. Aynsley China Ltd has been functioning in the business for over eighty three years, something not many companies managed to do.
3 transactions have been registered in 2014 with a sum total of £907. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale and Communications N Computing.
The info we posses detailing the following firm's personnel shows employment of two directors: John Patrick Maguire and Martin Sharkey who became a part of the team on Fri, 9th May 1997.