Mitek Industries Limited
Manufacture of other fabricated metal products n.e.c.
Mitek Industries Limited contacts: address, phone, fax, email, website, shedule
Address: Mitek House Grazebrook Industrial Park DY2 0XW Peartree Lane Dudley
Phone: +44-1423 6565948
Fax: +44-1409 3660614
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mitek Industries Limited"? - send email to us!
Registration data Mitek Industries Limited
Register date: 1968-12-17
Register number: 00944342
Type of company: Private Limited Company
Get full report form global database UK for Mitek Industries LimitedOwner, director, manager of Mitek Industries Limited
Wayne George Barker Secretary. Address: Holendene Way, Wombourne, Wolverhampton, WV5 8EP, England. DoB:
Thomas Joseph Manenti Director. Address: Wynncrest Falls Way, Wildwood, Mo 63005, Usa. DoB: October 1951, American
David Bain Fraser Director. Address: 31 Battenhall Road, Worcester, WR5 2BQ. DoB: May 1951, British
Sydney James Griffiths Director. Address: 40 High Street, Pensnett, Brierley Hill, West Midlands, DY5 4RS. DoB: June 1947, British
Anthony John Fillingham Director. Address: 41 Siskin Way, Kidderminster, Worcestershire, DY10 4TD. DoB: March 1952, British
John Graham Tudor Secretary. Address: 34 Old Farm Drive, Codsall, Wolverhampton, West Midlands, WV8 1GF. DoB:
David Leslie Smith Secretary. Address: 301 Alcester Road, Hollywood, Birmingham, B47 5HJ. DoB: November 1953, British
Damien Mark Etherington Secretary. Address: 248 Lichfield Road, Walsall, West Midlands, WS4 1SA. DoB:
Christopher Stuart Rolfe Secretary. Address: 39 York Place, Worcester, Worcestershire, WR1 3DS. DoB:
Hugo Dale Du Preez Director. Address: 14319 Mander Leigh Woods Drive, Town And Country, St Louis, Missouri 63017, FOREIGN, U S A. DoB: May 1952, Irish South African
Andrew John Cook Secretary. Address: Old Croft Cooks Bank, Acton Trussell, Stafford, ST17 0RF. DoB: November 1961, British
Philip John Emery Secretary. Address: 4 Dover Avenue, Berkeley Pendesham, Warndon, Worcester, WR4 0LA. DoB: n\a, British
Trefor Jenkins Director. Address: Ty-Isaf Barns, Derwydd, Ammanford, Carmarthenshire, SA18 2LJ. DoB: January 1951, British
Matthew Quintin Broadbent Secretary. Address: Pear Tree Cottage North Lane, Weston On The Green, Bicester, Oxfordshire, OX6 8RG. DoB:
Philip John Emery Director. Address: 4 Dover Avenue, Berkeley Pendesham, Warndon, Worcester, WR4 0LA. DoB: n\a, British
Caroll Ann Walden Secretary. Address: Plot 12a The Cloisters, 11 Church Close Wythall, Birmingham, West Midlands, B47. DoB:
Kenneth Walton Coulson Director. Address: 5 Blythesway, Alvechurch, Birmingham, B48 7LU. DoB: March 1951, British
Lewis Wasserstein Director. Address: 15 Greening Drive, Edgbaston, Birmingham, West Midlands, B15 2XA. DoB: December 1945, South African
Eugene Martin Toombs Director. Address: 1116 Templeton Place, Town And County, Missouri 63011, Usa. DoB: September 1941, American
Peter Joseph Albert Marsh Director. Address: 13 Hartington House, Drummond Gate, London, SW1V 2HL. DoB: April 1939, British
Barry Joseph Griffin Director. Address: Cherry Orchard Gorst Hill, Rock, Kidderminster, Worcestershire, DY14 9YP. DoB: October 1939, British
Brian Anthony Spurgeon Director. Address: 131 Old Fort Road, Shoreham By Sea, West Sussex, BN43 5HB. DoB: April 1929, British
Benjamin Christopher Couzens Director. Address: Woodland Point, Forest Drive, Kinver, West Midlands. DoB: August 1954, British
Paul Frederick Cornelsen Director. Address: 406 Fox Ridge Road, St Louis, Missouri Md 63131, FOREIGN, Usa. DoB: December 1923, American
Geoffrey Roy Barker Director. Address: Hathaway Three, Abbots Morton, Worcester, Worcestershire, WR7 4NA. DoB: February 1950, British
Robert Wilson Ferguson Director. Address: 2 Grasmere Drive, Highley, Bridgnorth, Salop, WV16 6EE. DoB: February 1937, British
Jobs in Mitek Industries Limited vacancies. Career and practice on Mitek Industries Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Mitek Industries Limited on FaceBook
Read more comments for Mitek Industries Limited. Leave a respond Mitek Industries Limited in social networks. Mitek Industries Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mitek Industries Limited on google map
Other similar UK companies as Mitek Industries Limited: R Ames Forestry Contracting Limited | Opus Gardens Limited | Stuart Calder Commercial Limited | West Buckland Bloodstock Ltd | Cumbrian Livestock Limited
1968 is the date that marks the start of Mitek Industries Limited, a firm that is situated at Mitek House, Grazebrook Industrial Park , Peartree Lane Dudley. This means it's been fourty eight years Mitek Industries has been on the market, as the company was created on 17th December 1968. The firm registration number is 00944342 and the company zip code is DY2 0XW. This enterprise is registered with SIC code 25990 which stands for Manufacture of other fabricated metal products n.e.c.. The firm's most recent filings were filed up to 2014/12/31 and the most recent annual return information was released on 2015/11/14. 48 years of competing on the market comes to full flow with Mitek Industries Ltd as the company managed to keep their customers happy throughout their long history.
In order to satisfy their customers, this firm is being taken care of by a unit of four directors who are, to enumerate a few, Thomas Joseph Manenti, David Bain Fraser and Sydney James Griffiths. Their support has been of utmost use to this firm since 18th May 2011. In order to help the directors in their tasks, since 2015 this firm has been making use of Wayne George Barker, who's been looking for creative solutions ensuring efficient administration of this company.