Arconic Closure Systems International (uk) Limited
Other manufacturing n.e.c.
Arconic Closure Systems International (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: 26a Atlas Way S4 7QQ Sheffield
Phone: +44-1348 4758148
Fax: +44-1348 4758148
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arconic Closure Systems International (uk) Limited"? - send email to us!
Registration data Arconic Closure Systems International (uk) Limited
Register date: 1959-11-02
Register number: 00640988
Type of company: Private Limited Company
Get full report form global database UK for Arconic Closure Systems International (uk) LimitedOwner, director, manager of Arconic Closure Systems International (uk) Limited
Petra Papinniemi-ainger Secretary. Address: Atlas Way, Sheffield, S4 7QQ, England. DoB:
Dr Kay Louise Dowdall Director. Address: Princess Way, Swansea, SA1 3LW, United Kingdom. DoB: October 1969, British
Lluis Maria Fargas Mas Director. Address: Ave Giuseppe Motta 31-33, Geneva, CH1202, Switzerland. DoB: October 1966, Spanish
Kay Louise Dowdall Secretary. Address: Princess Way, Swansea, SA1 3LW, United Kingdom. DoB:
Jose Ramon Camino Director. Address: Ave Giuseppe Motta 31-33, Geneva, CH1202, Switzerland. DoB: March 1961, Spanish
Caroline Delia Welch-ballentine Director. Address: Route De Foncenex, Veigy-Foncenex, 74140, France. DoB: December 1965, British
George Ronald Smith Director. Address: 4 Kings Walk, Kings Bromley, Lichfield, Staffordshire, DE13 7JU. DoB: February 1946, British
Francisco Javier Munoz Hernandez Director. Address: C/ Santalo 100 4-2, 08021, Barcelona, Spain. DoB: March 1963, Spanish
Victor Lance Mitchell Director. Address: North Meridian St, Indianapolis, Indiana, IN 46208, U.S.A.. DoB: July 1959, Usa
Ian Trevor Faull Director. Address: West Chalet Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF. DoB: September 1950, British
Gerald Nastran Director. Address: C. Benet 1 Mateu 55 Esc B Sa 1, Barcelona, 08034, Spain. DoB: April 1972, Austria
Edwardo Ruben Gemelli Director. Address: Santa Rosa 2822-Florida, Beunos Aires, 1602, Argentina. DoB: May 1958, Argentine
Sanjay Kumar Passi Director. Address: 282 Broadway North, Walsall, West Midlands, WS1 2PT. DoB: July 1975, British
David Charles Simmons Director. Address: Heuchelheimer Strasse 21, Bad Homburg D-61350, Germany. DoB: January 1958, British
Mark Joseph Meyrick Director. Address: The Pippins, Park Lane, High Ercall, Telford, Shropshire, TF6 6BA. DoB: January 1965, British
Paul Edwin George Drury Director. Address: 11 Langley Road, Droitwich Spa, Worcestershire, WR9 7RW. DoB: April 1963, British
Michael Arthur Weston Director. Address: Primrose Cottage, Wendover Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TU. DoB: April 1965, British
Marcus Billman Director. Address: 6 Courtlands Avenue, Esher, Surrey, KT10 9HZ. DoB: May 1957, Swedish
Kaha Avaliani Director. Address: 14 Warwick House, Windsor Way Brook Green, London, W14 0UQ. DoB: September 1962, Georgian
Alistair Garfield Peart Secretary. Address: 80 Esher Road, East Molesey, Surrey, KT8 0AG. DoB: February 1959, British
Robert Huw Parsons Director. Address: Lynn Cottage, 19 Lynn Woodcote, Newport, Salop, TF10 9BB. DoB: May 1962, British
Derek Todd Director. Address: 40 Bardwell Road, St. Albans, Hertfordshire, AL1 1RJ. DoB: November 1959, British
Stephen Saunders Director. Address: Buckles, Anvil Close, Tibberton, Shropshire, TF10 8PT. DoB: October 1955, British
David George Pettitt Secretary. Address: 2 Greenhill Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1DS. DoB: n\a, British
Anthony Thomas Cattell Director. Address: 38 Links View, Abbey Fields, Halesowen, West Midlands, B62 8SS. DoB: July 1949, British
Alistair Garfield Peart Director. Address: 80 Esher Road, East Molesey, Surrey, KT8 0AG. DoB: February 1959, British
James Cameron Director. Address: 8 Boturich Drive, Balloch, Alexandria, Dunbartonshire, G83 8JP. DoB: September 1948, British
William Andrew Jonker Director. Address: Foal Yard Wilden Top Road, Wilden, Stourport On Severn, Worcestershire, DY13 9JF. DoB: January 1963, British
Raymond Ernest Waspe Director. Address: 50 Sharpe Street, Amington, Tamworth, Staffordshire, B77 3HZ. DoB: March 1940, British
Ian Bruce Lawson Director. Address: 4 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ. DoB: January 1947, British
Sean William Kenny Director. Address: 15 Northfield Road, Bury, Lancashire, BL9 6QD. DoB: August 1952, British
John Mark Vincent Brian Director. Address: Yew Tree Farm, Rashwood, Droitwich, Worcestershire, WR9 0BW. DoB: July 1954, British
Michael Barry Taylor Director. Address: 466 Stourport Road, Kidderminster, Worcestershire, DY11 7BD. DoB: October 1947, British
James Christopher Miller Director. Address: 40 York Avenue, East Sheen, London, SW14 7LG. DoB: September 1951, British
Arthur Edward Church Director. Address: 60 Victoria Road Freshfield, Formby, Liverpool, Merseyside, L37 1LL. DoB: August 1926, British
John Henry Allen Director. Address: 7 Suckling Green Lane, Codsall, Wolverhampton, West Midlands, WV8 2BL. DoB: July 1935, British
David Alexander Roper Director. Address: Widbrook House, Cookham, Berkshire, SL6 9RD. DoB: November 1950, British
Bernard James Walsh Director. Address: 20 St Pauls Close, Adlington, Chorley, Lancashire, PR6 9RS. DoB: May 1941, British
Michael Joseph Mann Director. Address: 14 Horton Close, Sedgley, Dudley, West Midlands, DY3 3TL. DoB: March 1942, British
John Harry Guest Director. Address: 17 Falstone Road, Sutton Coldfield, West Midlands, B73 6PJ. DoB: March 1936, British
Stanley Herbert Alfred Sheasby Director. Address: 20 Broomhill Lane, Great Barr, Birmingham, West Midlands, B43 5LD. DoB: November 1929, British
Donald Alexander Harrold Director. Address: 60 Cremorne Road, Sutton Coldfield, West Midlands, B75 5AG. DoB: January 1937, British
Jan Berend Ter Avest Director. Address: Wezelpad No 3 4874, Kj Etten Leur, Netherlands, FOREIGN. DoB: April 1946, Dutch
Peter Kirby Director. Address: 93 Appleton Avenue, Birmingham, B43 5LX. DoB: August 1942, British
Jobs in Arconic Closure Systems International (uk) Limited vacancies. Career and practice on Arconic Closure Systems International (uk) Limited. Working and traineeship
Plumber. From GBP 1600
Assistant. From GBP 2000
Electrician. From GBP 2000
Project Planner. From GBP 2200
Assistant. From GBP 1900
Project Planner. From GBP 3700
Responds for Arconic Closure Systems International (uk) Limited on FaceBook
Read more comments for Arconic Closure Systems International (uk) Limited. Leave a respond Arconic Closure Systems International (uk) Limited in social networks. Arconic Closure Systems International (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arconic Closure Systems International (uk) Limited on google map
Other similar UK companies as Arconic Closure Systems International (uk) Limited: Dwellings Sales And Lettings Limited | King Street Business Centre Ltd | Wardinch Limited | Novatext Graphix Limited | Point Consultancy Limited
This particular firm is based in Sheffield registered with number: 00640988. This firm was established in the year 1959. The headquarters of this firm is located at 26a Atlas Way . The postal code for this location is S4 7QQ. This firm has been on the market under three different names. The very first registered name, Alcoa Closure Systems International (uk), was changed on Thursday 21st April 2016 to Mcg Closures. The current name is used since 2000, is Arconic Closure Systems International (uk) Limited. The enterprise principal business activity number is 32990 : Other manufacturing n.e.c.. Arconic Closure Systems International (uk) Ltd released its account information up to 2014-12-31. The most recent annual return information was released on 2016-04-24. Arconic Closure Systems International (uk) Ltd has been operating in this business for more than fifty seven years, something very few competitors managed to do.
Alcoa Closure Systems International (uk) Ltd is a medium-sized vehicle operator with the licence number OD0254548. The firm has one transport operating centre in the country. In their subsidiary in West Bromwich on Kelvin Way, 10 machines and 10 trailers are available. The firm director is S Passi.
Dr Kay Louise Dowdall and Lluis Maria Fargas Mas are the company's directors and have been working on the company success for two years. In order to find professional help with legal documentation, since April 2016 this specific business has been making use of Petra Papinniemi-ainger, who's been working on ensuring the company's growth.