Micaglas Limited

Micaglas Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Composite Materials Technology Plc CV4 9UU Torrington Avenue

Phone: +44-1395 5757080

Fax: +44-1395 5757080

Email: n\a

Website:

Shedule:

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

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

Registration data Micaglas Limited

Register date: 1990-11-16

Register number: 02559576

Type of company: Private Limited Company

Get full report form global database UK for Micaglas Limited

Owner, director, manager of Micaglas Limited

Sylvie Annie Renee Moreau Secretary. Address: C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry, CV4 9UU. DoB:

Sylvie Annie Renee Moreau Director. Address: C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry, CV4 9UU. DoB: April 1959, French

Doctor Andrew George Ives Director. Address: C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry, CV4 9UU. DoB: May 1945, British

Alan Durber Secretary. Address: C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry, CV4 9UU. DoB: n\a, British

Lars Olaf Maynard Secretary. Address: The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX. DoB: September 1959, British

Lars Olaf Maynard Director. Address: The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX. DoB: September 1959, British

Alan Durber Secretary. Address: 3 Andrews Close, Brierley Hill, West Midlands, DY5 2XB. DoB: n\a, British

John Ernest Neal Director. Address: 11 The Hazels, Vicarage Lane, Blackburn, Lancashire, BB1 9HZ. DoB: September 1936, British

David Kevill Director. Address: 3 Hudson Court, Bamber Bridge, Preston, Lancashire, PR5 6YF. DoB: September 1949, British

Paul Richard Rimmer Secretary. Address: Dalesbarn, Old Lane Cubley, Ashbourne, Derbyshire, DE6 2EY. DoB:

Martin John Williams Director. Address: 23 Deeming Drive, Quorn, Leicestershire, LE12 8NF. DoB: May 1958, British

Peter Constantopoulos Director. Address: 8 Teanhurst Close, Lower Tean, Staffordshire, ST10 4NN. DoB: July 1955, British

Gerald Simeon Wootton Director. Address: Bradworthy Spring Bank Avenue, Endon, Stoke On Trent. DoB: September 1930, British

Denis Joseph Dowling Director. Address: 5 Maria Court, The Park, Nottingham, Nottinghamshire, NG7 1DH. DoB: April 1930, British

Paul Wiseman Director. Address: 55 Wykeham Road, London, NW4 2SS. DoB: July 1934, British

Derek Hansford Secretary. Address: 4 Criftycraft Lane, Churchdown, Gloucestershire. DoB:

Derek Bernard Hansford Director. Address: Il Silenzio 4 Crifty Craft Lane, Churchdown, Gloucester, Gloucestershire, GL3 2LH. DoB: n\a, British

Arlene Christina Manning Director. Address: 59 Humphreys Close, Randwick, Stroud, Gloucestershire, GL5 4NX. DoB: December 1953, British

Arlene Christina Manning Secretary. Address: 14 The Chase, Cashes Green, Stroud, Gloucestershire, GL5 4SB. DoB:

Nicholas Paul Manning Director. Address: 14 The Chase, Cashes Green, Stroud, Gloucestershire, GL5 4SB. DoB: March 1952, British

Jobs in Micaglas Limited vacancies. Career and practice on Micaglas Limited. Working and traineeship

Sorry, now on Micaglas Limited all vacancies is closed.

Responds for Micaglas Limited on FaceBook

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

Address Micaglas Limited on google map

Other similar UK companies as Micaglas Limited: Bulgarian Property Specialists Ltd | Laken Fish Shop Limited | Citizens Advice Service In The Borough Of Wigan | Swr Construction Group Ltd | Richmond Team Limited

Micaglas started its business in the year 1990 as a Private Limited Company under the following Company Registration No.: 02559576. The firm has been developing successfully for 26 years and the present status is active. The company's head office is situated in Torrington Avenue at C/o Composite Materials. Anyone could also locate the firm using its post code of CV4 9UU. This enterprise is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. Sunday 30th September 2012 is the last time when the company accounts were filed.

In order to meet the requirements of its clientele, this specific limited company is consistently controlled by a number of two directors who are Sylvie Annie Renee Moreau and Doctor Andrew George Ives. Their support has been of cardinal use to the limited company since November 1999.