Adwest Aldershot Limited

All UK companiesActivities of extraterritorial organisations and otherAdwest Aldershot Limited

Dormant Company

Adwest Aldershot Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street London EC4V 6JA Blackfriars

Phone: +44-1255 1953338

Fax: +44-1255 1953338

Email: n\a

Website:

Shedule:

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

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

Registration data Adwest Aldershot Limited

Register date: 1944-05-04

Register number: 00387352

Type of company: Private Limited Company

Get full report form global database UK for Adwest Aldershot Limited

Owner, director, manager of Adwest Aldershot Limited

Geoffrey Adams Director. Address: 100 New Bridge Street, London, EC4V 6JA. DoB: July 1953, British

Martha Runnells Moyer Director. Address: Research Drive, Rochester Hills, Michigan 48309, Usa. DoB: May 1949, American

Jeffrey Martin Stafeil Director. Address: 2791 Research Drive, Rochester Hills, Mi, 48309, United States. DoB: December 1969, United States

Theresa Lynn Skotak Director. Address: 2791 Research Drive, Rochester Hills, Mi, 48309, United States. DoB: October 1957, United States

Theresa Lynn Skotak Secretary. Address: Research Drive, Rochester Hills, Mi, 48309, Usa. DoB: October 1957, United States

Eric Steven Rundall Director. Address: 1766 Charm Court, Rochester Mills, Mi 48306, 48306, U S A. DoB: April 1967, Us Citizen

Keith Marchiando Director. Address: 3996 Lincoln Drive, Bloomfield Hills, Oakland 48301, 48301, Usa. DoB: April 1962, Us Citizen

Joel William Mow Director. Address: Kanal Strasse 3, D-40547, Dusseldorf, FOREIGN, Germany. DoB: October 1953, American

Francois Boulanger Director. Address: 59 Avenue Des Lacs, F-94100 St Maur, France. DoB: March 1960, French

Alfred Liddell Director. Address: 2617 Sabin Way, Spring Hill, Tennessee, 37174, Usa. DoB: January 1953, American

Jennifer Rockett Secretary. Address: 56 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3LB. DoB:

Kevin Geoffrey Lowen Secretary. Address: 8 Phillips Close, Woodley, Reading, Berkshire, RG5 4XD. DoB: July 1957, British

David George Brooks Secretary. Address: Llwyn Y Felin, Llanddowror, St Clears, Carmarthen, SA33 4JE. DoB: January 1949, British

David George Brooks Director. Address: Llwyn Y Felin, Llanddowror, St Clears, Carmarthen, SA33 4JE. DoB: January 1949, British

Leslie Charles Wallis Director. Address: 8 Burns Road, Crawley, West Sussex, RH10 3AU. DoB: September 1954, British

Bernadette Allinson Secretary. Address: Aughton Cottage, Monkey Island Lane Bray, Maidenhead, Berkshire, SL6 2GD. DoB: n\a, British

Andrew Charles Yates Director. Address: Squirrel Bank Yatesbury Close, Farnham, Surrey, GU9 8UF. DoB: May 1950, British

Andre George Confavreux Secretary. Address: 18 Water Tower Close, Uxbridge, Middlesex, UB8 1XS. DoB: n\a, British

Graham Reid Menzies Director. Address: Harcombe House, 4 Lambridge Wood Road, Henley On Thames, Oxfordshire, RG9 3BS. DoB: January 1948, British

Robin William Withers Director. Address: Foxearth, Hardington Moor, Yeovil, Somerset, BA22 9NP. DoB: n\a, British

Frederick James Fry Director. Address: 29 Huntercombe Lane North, Taplow, Maidenhead, Berkshire, SL6 0LF. DoB: January 1930, British

Andrew Robert Fawcett Director. Address: 52 Crail Close, Wokingham, Berkshire, RG11 2PZ. DoB: April 1952, British

Irene Dandridge Secretary. Address: 4 Stockwells, Taplow, Maidenhead, Berkshire, SL6 0DB. DoB:

Robert Cyril Arthur Garrard Director. Address: Brittohcot Hollybank Road, Hook Heath Woking, Surrey, GU22 0JH. DoB: May 1931, British

Jobs in Adwest Aldershot Limited vacancies. Career and practice on Adwest Aldershot Limited. Working and traineeship

Controller. From GBP 2700

Controller. From GBP 2400

Project Co-ordinator. From GBP 1700

Electrician. From GBP 1900

Project Co-ordinator. From GBP 1100

Electrician. From GBP 2100

Welder. From GBP 1800

Project Planner. From GBP 4000

Assistant. From GBP 1100

Responds for Adwest Aldershot Limited on FaceBook

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

Address Adwest Aldershot Limited on google map

Other similar UK companies as Adwest Aldershot Limited: Bawahouse Limited | Agg Capital Ltd | 32 South Park Residents Association Limited | Self Help Africa (uk) | Mclaren Neve Limited

Adwest Aldershot started its business in the year 1944 as a Private Limited Company under the ID 00387352. This firm has operated with great success for 72 years and it's currently active. This company's head office is based in Blackfriars at 100 New Bridge Street. Anyone can also find the firm utilizing its area code : EC4V 6JA. Created as Stewart Gill &, the firm used the name up till 1996/10/31, when it was replaced by Adwest Aldershot Limited. The enterprise SIC code is 99999 and their NACE code stands for Dormant Company. December 31, 2014 is the last time when the accounts were reported.

This company has a single director at present working for the company, specifically Geoffrey Adams who's been executing the director's obligations since 1944/05/04. For 2 years Martha Runnells Moyer, age 67 had worked for the following company till the resignation in March 2013. What is more a different director, including Jeffrey Martin Stafeil, age 47 quit on 2011/09/22.