Adwest Electrical Services Limited

All UK companiesActivities of extraterritorial organisations and otherAdwest Electrical Services Limited

Dormant Company

Adwest Electrical Services Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street London EC4V 6JA Blackfriars

Phone: +44-1476 8007080

Fax: +44-1476 8007080

Email: n\a

Website:

Shedule:

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

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

Registration data Adwest Electrical Services Limited

Register date: 1982-04-30

Register number: 01632578

Type of company: Private Limited Company

Get full report form global database UK for Adwest Electrical Services Limited

Owner, director, manager of Adwest Electrical Services 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: 2364 Avondale West, Sylvan Lake, Michigan, 48320, 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

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

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

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

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

Paul Roger Oakes Secretary. Address: The Shingles 83 Belbroughton Road, Blakedown, Kidderminster, Worcestershire, DY10 3JJ. DoB: May 1946, British

Dennis Desmond Darby Director. Address: Merrifield House 28 Ludlow Road, Bridgnorth, Salop, WV16 5AF. DoB: November 1940, British

Paul Roger Oakes Director. Address: The Shingles 83 Belbroughton Road, Blakedown, Kidderminster, Worcestershire, DY10 3JJ. DoB: May 1946, British

Sheila Marjory Catlin Secretary. Address: 93 Chester Road South, Kidderminster, Worcestershire, DY10 1XF. DoB:

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

Project Planner. From GBP 3600

Assistant. From GBP 1600

Responds for Adwest Electrical Services Limited on FaceBook

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

Address Adwest Electrical Services Limited on google map

Other similar UK companies as Adwest Electrical Services Limited: Njd 1964 Ltd | Cdb Reinforcements Limited | Blossomhill Properties Limited | Brookside Industrial Park Ltd | The Book Design Company Limited

Located in 100 New Bridge Street, Blackfriars EC4V 6JA Adwest Electrical Services Limited is classified as a Private Limited Company with 01632578 Companies House Reg No.. This firm was established 34 years ago. Registered as Spectar Electrical Services, the company used the business name until 1996, at which moment it was changed to Adwest Electrical Services Limited. The company SIC and NACE codes are 99999 which stands for Dormant Company. 2014/12/31 is the last time when the accounts were reported.

At present, this particular company is managed by a solitary managing director: Geoffrey Adams, who was assigned to lead the company in 2013. Since 2011-09-28 Martha Runnells Moyer, age 67 had performed assigned duties for the following company until the resignation in March 2013. As a follow-up another director, specifically Theresa Lynn Skotak, age 59 quit in 2011.