Instron International Limited

All UK companiesOther service activitiesInstron International Limited

Other service activities n.e.c.

Instron International Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Aldermanbury Square 13th Floor EC2V 7HR London

Phone: +44-1346 4807037

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Instron International Limited"? - send email to us!

Instron International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Instron International Limited.

Registration data Instron International Limited

Register date: 1978-07-19

Register number: 01379417

Type of company: Private Limited Company

Get full report form global database UK for Instron International Limited

Owner, director, manager of Instron International Limited

Philip Matthew Deakin Director. Address: Aldermanbury Square, 13th Floor, London, EC2V 7HR, England. DoB: August 1975, British

Edward Ufland Director. Address: Aldermanbury Square, 13th Floor, London, EC2V 7HR, England. DoB: September 1969, British

Edward Ufland Director. Address: Aldermanbury Square, 13th Floor, London, EC2V 7HR, England. DoB: September 1969, British

Giles Matthew Hudson Director. Address: Aldermanbury Square, 13th Floor, London, EC2V 7HR, England. DoB: February 1972, British

Ola Tricia Aramita Barreto-morley Director. Address: 99 Gresham Street, London, EC2V 7NG. DoB: April 1972, British

Gavin Udall Director. Address: Summer Lodge, Romsey Road, Whiteparish, Salisbury, Wiltshire, SP5 2SD. DoB: January 1962, British

Philip Vere Director. Address: Walnut Lodge, Carters Lane, Long Crendon, Buckinghamshire, HP18 9DE. DoB: March 1956, British

Kenneth Stanley Robinson Director. Address: 7 Highfield Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AN. DoB: February 1940, British

Stephen Albert Beebe Director. Address: The Granary, Holton, Oxford, Oxfordshire, OX33 1PX. DoB: September 1957, British

Catherine Calow Director. Address: Rosewood, Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QA. DoB: September 1960, British

Adam Baxter Director. Address: Lime Tree Cottage West Street, Marlow, Buckinghamshire, SL7 2BY. DoB: September 1950, British

Stephen Webb Secretary. Address: 2 Strawberry Close, Prestwood, Great Missenden, Buckinghamshire, HP16 0SG. DoB: July 1955, British

Stephen Webb Director. Address: 2 Strawberry Close, Prestwood, Great Missenden, Buckinghamshire, HP16 0SG. DoB: July 1955, British

Ian Malcolm Macgregor Director. Address: Shepherds Close Shepherds Green, Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 4QR. DoB: January 1938, British

Sergio Saggini Director. Address: Bellerivestrasse 7, 8008 Zurich, Switzerland. DoB: August 1936, Swiss

Solomon Shapiro Director. Address: Apartment 420 Building 24, Fuxingmen Wai Street, Beijing, FOREIGN, China. DoB: August 1954, British

Jane Atkin Secretary. Address: Hope Cottage 20 Townside, Haddenham, Aylesbury, Buckinghamshire, HP17 8BG. DoB:

John Kearins Director. Address: 58 Culver Road, St Albans, Hertfordshire, AL1 4ED. DoB: April 1954, British

Malcolm Buchanan Director. Address: Lockgate Cottage, Lockgate Road, Sidlesham Common, Chichester, West Sussex, PO20 7QH. DoB: April 1953, British

Dr Armin Gukelberger Director. Address: Ludwigstr. 34 D6140 Bensheim, Hessen 3, Germany. DoB: August 1944, German

Christopher Douglas Jardine Director. Address: Pound House 65 Updown Hill, Windlesham, Surrey, GU20 6DW. DoB: July 1945, British

Norman Laing Allenby Smith Director. Address: The Oak House, Iwerne Minster, Blandford Forum, Dorset, DT11 8NF. DoB: August 1946, British

Raymond David Lohr Director. Address: Stratton Cottage, The Square, Lone Crewdon, Aylesbury, Buckinghamshire, HP18 9AA. DoB: October 1947, British

Jobs in Instron International Limited vacancies. Career and practice on Instron International Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Instron International Limited on FaceBook

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

Address Instron International Limited on google map

Other similar UK companies as Instron International Limited: Anpro Consulting Limited | Pete Rathbone Limited | Ringwood Day Nursery Limited | Links On Line Limited | The Society Of The Sacred Cross

Instron International Limited with Companies House Reg No. 01379417 has been operating on the market for thirty eight years. This particular Private Limited Company is officially located at 5 Aldermanbury Square, 13th Floor , London and company's postal code is EC2V 7HR. This company Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. 2015-12-31 is the last time the accounts were filed. 38 years of presence in this field comes to full flow with Instron International Ltd as the company managed to keep their clients satisfied through all this time.

In the firm, a number of director's obligations have been met by Philip Matthew Deakin, Edward Ufland, Edward Ufland and Edward Ufland. As for these four executives, Giles Matthew Hudson has been employed by the firm the longest, having become a part of company's Management Board in 2005. At least one secretary in this firm is a limited company, specifically Rakisons Registrars Limited.