Spx Flow Technology Crawley Limited

All UK companiesManufacturingSpx Flow Technology Crawley Limited

Manufacture of machinery for food, beverage and tobacco processing

Spx Flow Technology Crawley Limited contacts: address, phone, fax, email, website, shedule

Address: Building A Compass House Manor Royal RH10 9PY Crawley

Phone: +44-1462 6287170

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Spx Flow Technology Crawley Limited"? - send email to us!

Spx Flow Technology Crawley Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spx Flow Technology Crawley Limited.

Registration data Spx Flow Technology Crawley Limited

Register date: 1900-11-20

Register number: 00068014

Type of company: Private Limited Company

Get full report form global database UK for Spx Flow Technology Crawley Limited

Owner, director, manager of Spx Flow Technology Crawley Limited

Jaime Manson Easley Director. Address: 13320 Ballantyne Corporate Place, Charlotte,, Nc 28277, Usa. DoB: September 1977, United States

Stephen Tsoris Director. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: July 1957, United States

Jeremy Wade Smeltser Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1975, American

Kevin L Lilly Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1953, American

Patrick Joseph O'leary Director. Address: 6524 Chipstead Lane, Charlotte, North Carolina 28277, Usa. DoB: June 1957, American

Michael Andrew Reilly Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: May 1964, United States

Brian Mccluskie Director. Address: The Black House, Isle Of Thorns Lane, Chelwood Gate, West Sussex, RH16 7LA. DoB: October 1963, British

Victoria Mary Hull Director. Address: 28 Stanford Road, Kensington, London, W8 5PZ. DoB: March 1962, British

Haluk Durudogan Director. Address: Baynards Manor Hall, Cox Green Road Rudgwick, West Sussex, RH12 3AD. DoB: January 1958, American

David Jeremy Thomas Director. Address: 11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF. DoB: May 1954, British

Rachel Louise Spencer Director. Address: The Cottage, Amy Lane, Chesham, Buckinghamshire, HP5 1NB. DoB: February 1966, British

Adam Craven Cochrane Director. Address: 41 Highfield Drive, Uxbridge, Middlesex, UB10 8AW. DoB: July 1957, British

Ann Goh Director. Address: 14 Handel Mansions, 94 Wyatt Drive Barnes, London, SW13 8AH. DoB: June 1959, Singaporean

John Reginald William Clayton Director. Address: Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: December 1950, British

James Demmink Thom Director. Address: Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG. DoB: July 1946, British

James Fox Director. Address: Glenburn 8 The Barton, Cobham, Surrey, KT11 2NJ. DoB: February 1956, American

Richard Fenny Director. Address: Badgers Crossing, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6DB. DoB: February 1950, British

Craig Bergstrom Director. Address: 2303 Larkdale Drive, Glenview, Illinois, 60025, Usa. DoB: December 1959, American

Richard Paul Atwell Coles Secretary. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British

Roger Mann Director. Address: 13 Beverley Close, Lingwood, Camberley, Surrey, GU15 1HF. DoB: June 1939, British

James Claude Bays Director. Address: 28 Elmstone Road, Fulham, London, SW6 5TN. DoB: July 1949, American

George Sarney Director. Address: 50 Myopia Road, Winchester, Massachusetts, 01860, Usa. DoB: July 1939, Usa

John Frank William Kennerley Director. Address: Old Westwick, Chantry View Road, Guildford, Surrey, GU1 3XW. DoB: June 1949, British

Brian Harris Director. Address: 5 Longthorpe Green, Peterborough, PE3 6LS. DoB: March 1942, British

Joseph Paul Parkinson Director. Address: 9 Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX. DoB: June 1944, British

Nigel David Briggs Director. Address: 7 Burnmoor Meadow, Finchampstead, Wokingham, RG40 3TX. DoB: March 1953, British

Georgina Louise Warden Secretary. Address: 52a Banstead Road, Carshalton Beeches, Surrey, SM5 3NW. DoB:

Robert Somerled Macdonald Director. Address: 22 Foliot Street, East Acton, London, W12 0BQ. DoB: October 1955, British

Clive Strowger Director. Address: The Ridge, Woldingham, Caterham, Surrey, CR3 7AX. DoB: July 1941, British

Robert Somerled Macdonald Secretary. Address: Applegarth Cottage, 108 Station Street Rippingale, Bourne, Lincolnshire, PE10 0TA. DoB: October 1955, British

Nigel James Maxwell Davies Director. Address: 3 Moat End, Bierton, Aylesbury, Buckinghamshire, HP22 5DW. DoB: August 1954, British

Dr Neil Peter Donaldson French Director. Address: Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, Buckinghamshire, HP8 4SS. DoB: March 1950, British

Jobs in Spx Flow Technology Crawley Limited vacancies. Career and practice on Spx Flow Technology Crawley Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Spx Flow Technology Crawley Limited on FaceBook

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

Address Spx Flow Technology Crawley Limited on google map

Other similar UK companies as Spx Flow Technology Crawley Limited: Klimczak Limited | Casequest Limited | Euphoria Health Clinic Limited | York Care Corporation Limited | Home Comfort Care Limited

Spx Flow Technology Crawley started its operations in 1900 as a Private Limited Company with reg. no. 00068014. The company has been prospering successfully for 116 years and the present status is active. This firm's registered office is located in Crawley at Building A Compass House. Anyone could also find this business by its zip code of RH10 9PY. The firm name is Spx Flow Technology Crawley Limited. The enterprise previous clients may know this company also as Apv Uk, which was in use up till 2010-12-01. The enterprise SIC and NACE codes are 28930 and their NACE code stands for Manufacture of machinery for food, beverage and tobacco processing. Spx Flow Technology Crawley Ltd reported its account information up until Wed, 31st Dec 2014. The company's latest annual return information was released on Mon, 21st Sep 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Spx Flow Technology Crawley Ltd.

In order to be able to match the demands of the clientele, this limited company is constantly taken care of by a body of three directors who are Jaime Manson Easley, Stephen Tsoris and Jeremy Wade Smeltser. Their constant collaboration has been of pivotal importance to the limited company since 2015. Another limited company has been appointed as one of the secretaries of this company: Eversecretary Limited.