Starpoint Electrics Limited

All UK companiesManufacturingStarpoint Electrics Limited

Manufacture of other plastic products

Starpoint Electrics Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 1 & 2 King Georges Trading Estate Davis Road KT9 1TT Chessington

Phone: +44-1434 5052032

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

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

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

Registration data Starpoint Electrics Limited

Register date: 1967-11-14

Register number: 00922239

Type of company: Private Limited Company

Get full report form global database UK for Starpoint Electrics Limited

Owner, director, manager of Starpoint Electrics Limited

Charles Thomas Frederick Sines Director. Address: & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, KT9 1TT, England. DoB: July 1977, British

Charles Sines Secretary. Address: & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, KT9 1TT, England. DoB:

Kenneth Ross Brotman Director. Address: & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, KT9 1TT, England. DoB: May 1965, Usa

David Reginelli Director. Address: Garlisch, Elkgrove Village, Il 60007, Illinois, Usa. DoB: April 1967, Usa

John Underwood Director. Address: 898 S.Bristol Lane,, Arlington Heights, Illinois, Il 60005, Usa. DoB: December 1958, American

Colin Crossman Secretary. Address: 93 Heol Y Coed, Rhiwbina, Cardiff, CF4 6HR. DoB: May 1949, British

David Reginelli Secretary. Address: 106 Garlisch, Elkgrove Vil, Il 60007, Us. DoB: April 1967, Usa

John Starlevich Director. Address: 10849 Caribou Lane, Orland Park, Ilinois 60467, Usa. DoB: February 1958, Usa

Christopher Plumb Director. Address: 9 Cheshunt Close, Meopham, Gravesend, Kent, DA13 0HU. DoB: November 1960, British

Daniel John Samter Director. Address: Whitecroft Tandridge Lane, Lingfield, Surrey, RH7 6LL. DoB: October 1950, British

Michael Joseph Mcevoy Director. Address: Home Farm Cottage Church Street, Dinder, Wells, Somerset, BA5 3PE. DoB: May 1962, British

Nigel Francis Glanvill Taylor Director. Address: Lower Farm Green Lane, Ellisfield Basingstoke, Hampshire, RG25 2QL. DoB: February 1948, British

Barry Allan Marchini Secretary. Address: Beech Lodge Old Brighton Road, Pease Pottage, Crawley, West Sussex, RH11 9AJ. DoB: September 1945, British

Colin Crossman Director. Address: 93 Heol Y Coed, Rhiwbina, Cardiff, CF4 6HR. DoB: May 1949, British

Michael Andrew Innes Director. Address: 67 Temple Road, Richmond, Surrey, TW9 2EB. DoB: March 1958, British

Walter Bourne Director. Address: 142 Woodland Drive, Hove, East Sussex, BN3 6DE. DoB: April 1935, British

Trevor James Bishop Director. Address: 12 Beech Road, Clanfield, Hants, PO8 0LH. DoB: August 1952, English

Barry Allan Marchini Director. Address: Beech Lodge Old Brighton Road, Pease Pottage, Crawley, West Sussex, RH11 9AJ. DoB: September 1945, British

Michael Arnaouti Secretary. Address: 20 Beresford Road, Kingston Upon Thames, Surrey, KT2 6LR. DoB: August 1960, British

Stephen James Salmon Director. Address: Garden Cottage, Horsham Road, Steyning, West Sussex, BN4 3AG. DoB: August 1949, British

Michael James Newman Director. Address: 6 Applegrove, Chessington, Surrey, KT9 1BE. DoB: April 1942, British

David Fryer Director. Address: 48 Alders Avenue, East Grinstead, West Sussex, RH19 2BZ. DoB: May 1955, British

Kenneth George Smith Director. Address: 16 Birch Grove, Kingswood, Tadworth, Surrey, KT20 6QU. DoB: December 1936, British

Edward Brian Cox Director. Address: 1 Charterhouse Road, Orpington, Kent, BR6 9EJ. DoB: July 1931, British

Dr John Michael Westhead Director. Address: 6 Weatherby Mews, Bolton Gardens, London, SW5 0JG. DoB: November 1928, British

David Partridge Director. Address: Newlands 11 Little Court, West Wickham, Kent, BR4 9AL. DoB: March 1933, British

Jobs in Starpoint Electrics Limited vacancies. Career and practice on Starpoint Electrics Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Starpoint Electrics Limited on FaceBook

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

Address Starpoint Electrics Limited on google map

Other similar UK companies as Starpoint Electrics Limited: Gaz Evans Limited | Synchronized Communications Limited | London Quality Drycleaners Limited | Agricom Invest Ltd | Northampton Warehousing Company Limited

The moment this company was registered is Tue, 14th Nov 1967. Established under no. 00922239, the company is listed as a Private Limited Company. You may find the office of the firm during office times under the following location: Unit 1 & 2 King Georges Trading Estate Davis Road, KT9 1TT Chessington. The company is classified under the NACe and SiC code 22290 meaning Manufacture of other plastic products. The most recent financial reports were submitted for the period up to 2014-12-31 and the most current annual return information was submitted on 2016-05-30. Fourty nine years of competing in this field of business comes to full flow with Starpoint Electrics Ltd as the company managed to keep their clients happy through all this time.

Starpoint Electrics Ltd is a small-sized vehicle operator with the licence number OK0225949. The firm has one transport operating centre in the country. In their subsidiary in Chessington on Davis Road, 2 machines are available. The firm directors are C Crossman, C Plumb, D Samter and M Mcevoy.

The following firm owes its achievements and permanent improvement to a team of two directors, namely Charles Thomas Frederick Sines and Kenneth Ross Brotman, who have been leading it for three years. Moreover, the managing director's responsibilities are regularly supported by a secretary - Charles Sines, from who was selected by this firm on Wed, 31st Jul 2013.