Qioptiq Europe Limited

All UK companiesManufacturingQioptiq Europe Limited

Other manufacturing n.e.c.

Manufacture of optical precision instruments

Qioptiq Europe Limited contacts: address, phone, fax, email, website, shedule

Address: Glascoed Road St Asaph LL17 0LL Denbighshire

Phone: +44-1558 3844085

Fax: +44-1558 3844085

Email: n\a

Website:

Shedule:

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

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

Registration data Qioptiq Europe Limited

Register date: 1992-03-11

Register number: 02696054

Type of company: Private Limited Company

Get full report form global database UK for Qioptiq Europe Limited

Owner, director, manager of Qioptiq Europe Limited

Steven David Shaw Director. Address: Glascoed Road, St Asaph, Denbighshire, LL17 0LL. DoB: April 1961, British

David Adam Nislick Director. Address: Glascoed Road, St Asaph, Denbighshire, LL17 0LL. DoB: September 1965, Usa

James Vincent Rao Director. Address: Glascoed Road, St Asaph, Denbighshire, LL17 0LL. DoB: May 1967, Usa

Richard William Groves Secretary. Address: Glascoed Road, St Asaph, Denbighshire, LL17 0LL. DoB:

Mark Anthony Rees Secretary. Address: 8 Kenwick Close, Manor Farm, Great Sutton, South Wirral, L66 2HY. DoB: November 1963, British

David Scott Fleming Secretary. Address: 67 Moor Lane, Wilmslow, Cheshire, SK9 6BQ. DoB: n\a, British

Mark Anthony Rees Director. Address: 8 Kenwick Close, Manor Farm, Great Sutton, South Wirral, L66 2HY. DoB: November 1963, British

Richard Charles Ivimey Cook Director. Address: 10 The Chestnuts, Abingdon, Oxfordshire, OX14 3YN. DoB: November 1963, British

Gary Francis Director. Address: 74 Hamilton Road, Taunton, Somerset, TA1 2ES. DoB: December 1961, British

Stephen Reginald Turner Director. Address: Oakwood Cottage, Oakwood, Hexham, Northumberland, NE46 4LE. DoB: March 1952, British

Richard Charles Ivimey Cook Director. Address: 10 The Chestnuts, Abingdon, Oxfordshire, OX14 3YN. DoB: November 1963, British

Gary Francis Secretary. Address: 74 Hamilton Road, Taunton, Somerset, TA1 2ES. DoB: December 1961, British

Brian Joseph Bonthrone Steven Director. Address: 20 Garden Road, Tunbridge Wells, Kent, TN1 2XL. DoB: January 1957, British

Stuart Roger Mitchell Director. Address: Little Trees Queens Hill Rise, Ascot, Berkshire, SL5 7DP. DoB: May 1955, New Zealand

Stuart Bernard Preston Director. Address: 1 Greenwood Place, Wrotham Borough Green, Sevenoaks, Kent, TN15 7RE. DoB: May 1945, British

Anthony Ralph Pearson Secretary. Address: 15 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS. DoB: September 1945, British

Dr Alexander David Wilson Director. Address: 97 Woodside Terrace Lane, Park, Glasgow, Lanarkshire, G3 7XP. DoB: July 1950, British

Alan John Spencer Secretary. Address: 11 Hartlands Close, Bexley, Kent, DA5 1RL. DoB: January 1947, British

Alan John Spencer Director. Address: 11 Hartlands Close, Bexley, Kent, DA5 1RL. DoB: January 1947, British

Barry Eric Eardley Secretary. Address: The Cedars, Tamworth Road, Keresley, Coventry, CV7 8JJ. DoB: January 1953, British

Richard John George Clarke Director. Address: Redwood Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX. DoB: April 1955, British

Ian Booth Director. Address: Mill Meadow House Mill Lane, Lower Slaughter, Cheltenham, Gloucestershire, GL54 2HX. DoB: April 1943, British

Sootheng Lua Director. Address: 442a Dunearn Road, Singapore 1128, FOREIGN. DoB: February 1948, Singaporean

Marc Archer Secretary. Address: 52 High Oaks, St Albans, Hertfordshire, AL3 6DN. DoB:

Nicholas Martin Prest Director. Address: 85 Elgin Crescent, London, W11 2JF. DoB: April 1953, British

Anthony Ralph Pearson Director. Address: 15 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS. DoB: September 1945, British

John Michael Matthews Secretary. Address: Fieldways 98 Downs Road, Coulsdon, Surrey, CR5 1AF. DoB:

Jobs in Qioptiq Europe Limited vacancies. Career and practice on Qioptiq Europe Limited. Working and traineeship

Sorry, now on Qioptiq Europe Limited all vacancies is closed.

Responds for Qioptiq Europe Limited on FaceBook

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

Address Qioptiq Europe Limited on google map

Other similar UK companies as Qioptiq Europe Limited: Mckane Holdings Limited | Broomcraig Properties Ltd | Pinkneys Green (06) Limited | Horizon Lettings (wales) Ltd | The Elm House Trust

Qioptiq Europe has been operating offering its services for at least twenty four years. Started under company registration number 02696054, the company is listed as a PLC. You may find the headquarters of the company during office times under the following location: Glascoed Road St Asaph, LL17 0LL Denbighshire. Despite the fact, that lately it's been operating under the name of Qioptiq Europe Limited, it was not always so. The firm was known as Avimo Europe until 2006-01-12, then it was replaced by Dartproof. The final was known as took place in 1994-05-20. The company SIC and NACE codes are 32990 , that means Other manufacturing n.e.c.. Sunday 28th December 2014 is the last time when the accounts were reported. It's been 24 years for Qioptiq Europe Ltd in this line of business, it is still in the race and is an object of envy for the competition.

According to the information we have, this specific limited company was founded in 1992 and has been governed by eighteen directors, and out of them three (Steven David Shaw, David Adam Nislick and James Vincent Rao) are still actively participating in the company's life. In addition, the director's tasks are helped by a secretary - Richard William Groves, from who was selected by this limited company in 2014.