Feilo Sylvania Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andFeilo Sylvania Uk Limited

Wholesale of furniture, carpets and lighting equipment

Feilo Sylvania Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 33 & 34 Avis Way BN9 0ED Newhaven

Phone: +44-1350 4767486

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Feilo Sylvania Uk Limited"? - send email to us!

Feilo Sylvania Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Feilo Sylvania Uk Limited.

Registration data Feilo Sylvania Uk Limited

Register date: 1950-10-11

Register number: 00487252

Type of company: Private Limited Company

Get full report form global database UK for Feilo Sylvania Uk Limited

Owner, director, manager of Feilo Sylvania Uk Limited

Shengang Zhuang Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: December 1956, Chinese

Simon Reed Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: July 1976, British

Christian Rolf Schraft Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: June 1967, German

Christian Rolf Schraft Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: June 1967, German

John Francis Storey Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED, England. DoB: February 1963, British

Matthew Carpenter Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED, England. DoB: March 1967, British

Pauline Mary Walsh Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: June 1967, Irish

Curtis Ray Davenport Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: September 1959, British

Manish Kaushik Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED, England. DoB: July 1979, Indian

Jothish Kumar Vasudevan Nair Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: April 1965, Indian

Neeraj Jain Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: May 1977, India

Antony Martin Everett Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED, England. DoB: March 1961, British

Vijay Mailk Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: May 1953, Indian

Rajesh Kumar Bhatia Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: November 1960, Indian

Nicholas John Farraway Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: January 1961, British

Elly Christina Hendrika Piccart Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: May 1957, Belgium

Yogesh Bansal Director. Address: & 34, Avis Way, Newhaven, East Sussex, BN9 0ED, England. DoB: May 1971, Indian

David Anthony Ribbons Director. Address: Concord Lighting Ltd, Avis Way, Newhaven, East Sussex, BN9 0ED. DoB: August 1972, British

Olivier Jen Luc Van Houtte Director. Address: Rue De L'Etoile, Bierges 1301, Belgium. DoB: August 1960, Belgian

Simon James Vouilloz Director. Address: 1 Montacute Road, Lewes, East Sussex, BN7 1EN. DoB: May 1961, British

David Rout Director. Address: 39 Stone Font Grove, Cantley, Doncaster, South Yorkshire, DN4 6UQ. DoB: July 1951, British

James Angus Mclean Director. Address: 2 Folders Lane, Burgess Hill, RH15 0DR. DoB: July 1958, British

Jurgen Brandt Director. Address: Nachtigallenweg 9, 65779 Kelkheim, Germany. DoB: June 1956, German

Peter Mazalon Director. Address: Tanglewood, Chalk Lane, East Horsley, Surrey, KT24 6TH. DoB: October 1959, British

Peter Almond Director. Address: 27 Vancouver Road, Sovereign Harbour North, Eastbourne, East Sussex, BN23 5BF. DoB: June 1946, British

Bridget Helen Anderson Director. Address: 14 Crown Hill, Seaford, East Sussex, BN25 2XJ. DoB: September 1958, British

Alan Ralph Green Director. Address: 7 The Limes, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1ET. DoB: June 1950, British

Bridget Helen Anderson Secretary. Address: 14 Crown Hill, Seaford, East Sussex, BN25 2XJ. DoB: September 1958, British

Peter John Driscoll Secretary. Address: Flat 1 Felcourt, 5 Dukes Drive, Eastbourne, East Sussex, BN20 7XH. DoB: n\a, British

Andrew Letham Smith Director. Address: Apartment 1 Dockett Moorings, Mead Lane, Chertsey, Surrey, KT16 8LW. DoB: July 1947, British

Edward Philip Bartlett Director. Address: Little Home, Ellis Road, Crowthorne, Berks, RG11 6PT. DoB: March 1945, British

Norman Scoular Director. Address: Ashgreen, Ladythorn Crescent, Bramhall, Cheshire, SK7 2HB. DoB: May 1952, British

Marinus Swaanen Director. Address: 76 Chemin Des Mollies, 12393 Bellevue, Geneva, Switzerland. DoB: December 1932, Dutch

Stephen Donald Mccullough Director. Address: 20 Quai Gustave Ador, 1207 Geneva, FOREIGN, Switzerland. DoB: May 1943, Usa

David Alan Jobes Director. Address: 11 Templars Close, Greetland, Halifax, West Yorkshire, HX4 8QE. DoB: September 1951, British

James Michael Sloan Director. Address: 3 Thompson Green, Baildon, Shipley, West Yorkshire, BD17 7PR. DoB: November 1941, British

Anthony John Armstrong Director. Address: Moorside Lodge Panorama Drive, Ilkley, West Yorkshire, LS29 9RA. DoB: January 1946, British

Paul Charles Stansfield Secretary. Address: 21 Lynnfield Gardens, Scholes, Leeds, West Yorkshire, LS15 4BW. DoB:

Jobs in Feilo Sylvania Uk Limited vacancies. Career and practice on Feilo Sylvania Uk Limited. Working and traineeship

Sorry, now on Feilo Sylvania Uk Limited all vacancies is closed.

Responds for Feilo Sylvania Uk Limited on FaceBook

Read more comments for Feilo Sylvania Uk Limited. Leave a respond Feilo Sylvania Uk Limited in social networks. Feilo Sylvania Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Feilo Sylvania Uk Limited on google map

Other similar UK companies as Feilo Sylvania Uk Limited: Blackbird Bar & Kitchen Limited | Fungs Chinese Food Limited | Goldline Trading Limited | Panama Hatty's Limited | The Cloud Kitchen Limited

00487252 - company registration number used by Feilo Sylvania Uk Limited. It was registered as a PLC on 11th October 1950. It has been operating on the British market for sixty six years. The enterprise could be reached at Unit 33 & 34 Avis Way in Newhaven. The zip code assigned is BN9 0ED. It has operated under three different names. The company's very first registered name, Havells Sylvania Uk, was changed on 1st March 2016 to Sli Lighting. The current name is in use since 2007, is Feilo Sylvania Uk Limited. The enterprise Standard Industrial Classification Code is 46470 and their NACE code stands for Wholesale of furniture, carpets and lighting equipment. Feilo Sylvania Uk Ltd reported its latest accounts up until 2014-12-31. The business most recent annual return was submitted on 2015-12-31. Feilo Sylvania Uk Ltd is a perfect example that a well prospering business can constantly deliver the highest quality of services for over 66 years and achieve a constant satisfactory results.

31 transactions have been registered in 2014 with a sum total of £85,334. Cooperation with the Newcastle City Council council covered the following areas: Ns: Capital Works.

Current directors listed by this particular business are as follow: Shengang Zhuang hired in 2016, Simon Reed hired in 2015 in June, Christian Rolf Schraft hired 2 years ago and 3 others listed below.