Amnitec Limited

All UK companiesManufacturingAmnitec Limited

Manufacture of other fabricated metal products n.e.c.

Amnitec Limited contacts: address, phone, fax, email, website, shedule

Address: Abercanaid Merthyr Tydfil CF48 1UX Mid Glamorgan

Phone: +44-1297 6379455

Fax: +44-1297 6379455

Email: n\a

Website:

Shedule:

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

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

Registration data Amnitec Limited

Register date: 1957-07-18

Register number: 00587472

Type of company: Private Limited Company

Get full report form global database UK for Amnitec Limited

Owner, director, manager of Amnitec Limited

Colin Michael Hurley Director. Address: Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1UX. DoB: March 1969, British

Daniel Di Piazza Director. Address: Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1UX. DoB: May 1988, American

Nigel Rowburrey Director. Address: Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1UX. DoB: February 1969, British

Jack Wisniewski Secretary. Address: Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1UX. DoB:

John Michael Tomlinson Director. Address: 7700 Dunvegan Close, Atlanta, Ga 30350, FOREIGN, Usa. DoB: April 1949, Usa

Mark Rollins Director. Address: 1 Old Glebe Pastures, Peopleton, Pershore, Worcestershire, WR10 2HQ. DoB: August 1962, British

Graham Reid Menzies Director. Address: The Barn, Badgemore Lane, Henley On Thames, Oxfordshire, RG9 2JH. DoB: January 1948, British

Valerie Francine Barrett Director. Address: 75 Pencisely Road, Cardiff, CF5 1DH. DoB: n\a, British

Michael John Thomas Director. Address: 126 Gough Road, Edgbaston, Birmingham, West Midlands, B15 2JQ. DoB: April 1956, British

Peter Leonard Graham Director. Address: 9 Pines Close, Amersham, Buckinghamshire, HP6 5QW. DoB: February 1950, British

Andrew Matheson Director. Address: 188 Inverness Place, Cardiff, CF24 4SB. DoB: March 1965, British

James Harvey Preston Director. Address: 5 Sunnycroft Rise, Dinas Powys, Cardiff, CF64 4QN. DoB: October 1965, British

Ralph Berghofer Director. Address: Karlsbergstr 6, Kassel, Germany 34128, FOREIGN. DoB: November 1943, German

Sidney Frederick Cripps Director. Address: Ambleside 5 Hospital Road, Penpedairheol, Hengoed, Mid Glamorgan, CF8 8DG. DoB: September 1953, British

James Mcaleer Director. Address: 7 Pembroke Close, Castle Park, Merthyr Tydfil, Mid Glamorgan, CF48 1JF. DoB: April 1949, British

David Keen Director. Address: 176 Churchgate, Cheshunt, Waltham Cross, Hertfordshire, EN8 9DX. DoB: December 1953, British

Nicholas Vincent Turnbull Director. Address: Downash Lodge The Paddock, Emberton, Olney, Buckinghamshire, MK46 5DJ. DoB: September 1947, British

Anthony Johnston Director. Address: Maes Yr Awel 44 Cradoc Road, Brecon, Powys, LD3 9LH. DoB: March 1949, British

Bernard Quinlan Director. Address: 11 Crossroads, Gilwern, Abergavenny, Gwent, NP7 0DX. DoB: February 1953, British

Richard Akroyd Director. Address: The Coach House, Watling Street Fostrs Booth, Towcester, Northants, NN12 8LD. DoB: March 1951, British

Robin Wighton Smith Director. Address: 14a Higher Rads End, Eversholt, Buckinghamshire, MK17 9ED. DoB: May 1941, British

Stephen Perkins Director. Address: 226 Secretariat Lane, Orland Park, Illinois 60462, Usa. DoB: April 1947, Us Citizen

Ralph Graham Cartwright Director. Address: 18 Naseby Road, Solihull, West Midlands, B91 2DR. DoB: November 1948, British

Jonathan Woodley Gagg Director. Address: The Poplars, Henysgol, Llangynidr, Powys. DoB: August 1948, British

Andrew John Bell Director. Address: Garden House, Hambleden, Henley On Thames, Oxfordshire, RG9 3BL. DoB: May 1943, British

Jobs in Amnitec Limited vacancies. Career and practice on Amnitec Limited. Working and traineeship

Fabricator. From GBP 2600

Controller. From GBP 2700

Fabricator. From GBP 2900

Plumber. From GBP 1800

Electrician. From GBP 1800

Project Planner. From GBP 3100

Director. From GBP 5800

Responds for Amnitec Limited on FaceBook

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

Address Amnitec Limited on google map

Other similar UK companies as Amnitec Limited: Jc Land (investments) Ltd | Folly Field Estates Ltd. | Pro-m Solutions Limited | Tidebuild Limited | Tracey Wilcock Limited

The firm is located in Mid Glamorgan under the following Company Registration No.: 00587472. This company was started in 1957. The headquarters of the firm is situated at Abercanaid Merthyr Tydfil. The area code is CF48 1UX. This firm has been on the market under three previous names. Its first name, United Flexible, was changed on 2004-12-08 to Senior Flexonics. The current name, used since 2004, is Amnitec Limited. The enterprise declared SIC number is 25990 , that means Manufacture of other fabricated metal products n.e.c.. The most recent filed account data documents were filed up to 31st December 2014 and the most current annual return information was submitted on 3rd August 2015. Amnitec Ltd has been working on the market for fifty nine years, an achievement few companies managed to do.

Having two recruitment advert since 2014-06-04, the firm has been a rather active employer on the labour market. On 2014-07-03, it started looking for job candidates for a full time Quality Engineer position in Merthyr Tydfil, and on 2014-06-04, for the vacant position of a full time Buyer in Merthyr Tydfil. Those employed on these posts earn minimum £20000 and up to £25000 per year. Those who wish to apply for this career opportunity ought to send email to [email protected].

Colin Michael Hurley and Daniel Di Piazza are registered as the company's directors and have been managing the firm since 2015.