Adwest Driver Controls Limited

All UK companiesActivities of extraterritorial organisations and otherAdwest Driver Controls Limited

Dormant Company

Adwest Driver Controls Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street London EC4V 6JA Blackfriars

Phone: +44-1484 7612945

Fax: +44-1484 7612945

Email: n\a

Website:

Shedule:

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

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

Registration data Adwest Driver Controls Limited

Register date: 1897-07-21

Register number: 00053404

Type of company: Private Limited Company

Get full report form global database UK for Adwest Driver Controls Limited

Owner, director, manager of Adwest Driver Controls 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

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

Jeffrey Martin Stafeil Director. Address: 2791 Research Drive, Rochester Hills, Mi, 48309, United States. DoB: December 1969, 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 Director. Address: Llwyn Y Felin, Llanddowror, St Clears, Carmarthen, SA33 4JE. DoB: January 1949, British

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

Shaun Bernard Gelderd Director. Address: 183 Ravenhurst Road, Harborne, Birmingham, West Midlands, B17 9HU. DoB: October 1940, British

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

Hugh Black Director. Address: 5 Twycross Road, Keephatch Park, Wokingham, Berkshire, RG40 5PE. DoB: July 1938, British

Paul Stone Director. Address: 209 Lordswood Road, Harborne, Birmingham, B17 8QP. DoB: February 1954, British

Stephen John Stokes Director. Address: Shawbirch Road, Admaston, Telford, Shropshire, TF5 0AB, United Kingdom. DoB: June 1953, British

Dennis Jeffers Director. Address: 70 Heath Lane, Lowton, Warrington, Cheshire, WA3 1HR. DoB: March 1947, English

Andrew Erwin Philipps Director. Address: 7 The Whiteway, Cirencester, Gloucestershire, GL7 2ER. DoB: March 1954, British

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

Dr Anthony Ernest Wilkinson Director. Address: Sylvan Lodge 31 Lyons Lane, Appleton, Warrington, Cheshire, WA4 5JH. DoB: October 1935, British

Michael John Collier Director. Address: 252 Albion Street, Wall Heath, Kingswinford, West Midlands, DY6 0JR. DoB: September 1946, English

William Francis Gannon Director. Address: 41 Manor Road, Clifton Upon Teme, Worcestershire, WR6 6DP. DoB: April 1957, British

Christopher Scott Healey Director. Address: 18 Severnside South, Bewdley, Worcestershire, DY12 2DX. DoB: January 1948, British

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

Harold Richard Scott Truscott Director. Address: Blakesley, Undershore Road, Lymington, Hampshire, SO41 5SB. DoB: March 1948, British

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

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

Electrician. From GBP 1900

Package Manager. From GBP 2300

Responds for Adwest Driver Controls Limited on FaceBook

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

Address Adwest Driver Controls Limited on google map

Other similar UK companies as Adwest Driver Controls Limited: Sacck Technologies Ltd | Notsallow 705 Limited | Wyn Validation Limited | Copeland Group Holdings Ltd | Monarch Industrial Technologies Limited

Adwest Driver Controls Limited may be gotten hold of 100 New Bridge Street, London in Blackfriars. The company's post code is EC4V 6JA. Adwest Driver Controls has been present on the British market since the firm was set up in 1897. The company's registration number is 00053404. The company has a history in name changes. Up till now the firm had two different names. Before 1996 the firm was run under the name of Ross Courtney Cirencester and before that its registered company name was Ross,courtney And. This enterprise principal business activity number is 99999 - Dormant Company. Adwest Driver Controls Ltd released its latest accounts up till 2014-12-31. The company's most recent annual return information was filed on 2015-08-23.

Ross Courtney Cirencester Ltd is a small-sized vehicle operator with the licence number OH0217861. The firm has one transport operating centre in the country. . The firm directors are A Phillips, C Healey, G Menzies and 3 others listed below.

For 3 years, this specific business has only been guided by 1 managing director: Geoffrey Adams who has been managing it since 2013-03-20. Since September 2011 Martha Runnells Moyer, age 67 had been working for the following business up until the resignation in March 2013. Additionally a different director, specifically Theresa Lynn Skotak, age 59 5 years ago.