Adwest Dudley Limited

All UK companiesActivities of extraterritorial organisations and otherAdwest Dudley Limited

Dormant Company

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

Address: 100 New Bridge Street London EC4V 6JA Blackfriars

Phone: +44-1359 8440490

Fax: +44-1359 8440490

Email: n\a

Website:

Shedule:

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

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

Registration data Adwest Dudley Limited

Register date: 1955-04-07

Register number: 00547514

Type of company: Private Limited Company

Get full report form global database UK for Adwest Dudley Limited

Owner, director, manager of Adwest Dudley 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 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

Colin Davies Director. Address: 19 Sycamore Drive, Hollywood, Birmingham, B47 5QX. DoB: November 1950, British

Philip John Brown Director. Address: 7 Berens Road, Shrivenham, Oxfordshire, SN6 8EG. DoB: June 1961, British

Warren Hatfield Secretary. Address: 31 Bickley Road, Lakeside, Bilston, West Midlands, WV14 7BT. DoB: March 1960, British

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

Gordon Arnold Lovett Director. Address: Long More Hill Farm House, Astley, Stourport On Severn, Worcestershire, DY13 0SG. DoB: September 1939, British

Eric Crooks Director. Address: 187 Westridge Road, Kings Heath, Birmingham, West Midlands, B13 0EB. DoB: November 1930, British

Warren Hatfield Director. Address: 31 Bickley Road, Lakeside, Bilston, West Midlands, WV14 7BT. DoB: March 1960, British

Raymond Frederick Yates Director. Address: Riverscroft, Dowles, Bewdley, Worcestershire, DY12 3NJ. DoB: March 1934, British

Kenneth Tromans Director. Address: 4 Ostler Close, Wall Heath, Kingswinford, West Midlands, DY6 0DW. DoB: December 1934, British

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

Phillips Director. Address: 61 Springhill Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4TN. DoB: September 1943, British

Raymond Dudfield Brown Director. Address: 128 Sandford Road, Morseley, Birmingham, West Midlands, B13 9DA. DoB: July 1937, British

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

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

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

Sorry, now on Adwest Dudley Limited all vacancies is closed.

Responds for Adwest Dudley Limited on FaceBook

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

Address Adwest Dudley Limited on google map

Other similar UK companies as Adwest Dudley Limited: Zadu Limited | Hrh Properties Limited | Mirrors & Glass Limited | Aaron Associates Limited | Direct Water Coolers Limited

This Adwest Dudley Limited firm has been operating on the market for at least sixty one years, as it's been founded in 1955. Registered with number 00547514, Adwest Dudley is a Private Limited Company located in 100 New Bridge Street, Blackfriars EC4V 6JA. It debuted under the business name Field & Grant, though for the last twenty years has operated under the business name Adwest Dudley Limited. The firm is classified under the NACe and SiC code 99999 , that means Dormant Company. Adwest Dudley Ltd filed its latest accounts for the period up to 2014-12-31. The company's latest annual return information was filed on 2015-08-23.

There seems to be a solitary director now employed by this specific company, specifically Geoffrey Adams who has been executing the director's assignments since 1955-04-07. This company had been supervised by Martha Runnells Moyer (age 67) who finally 3 years ago. What is more a different director, including Theresa Lynn Skotak, age 59 in September 2011.