Apph Limited

All UK companiesManufacturingApph Limited

Manufacture of fluid power equipment

Manufacture of air and spacecraft and related machinery

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

Address: 8 Pembroke Court Chancellor Road WA7 1TG Manor Park

Phone: +44-1264 6237182

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Apph Limited

Register date: 1985-12-18

Register number: 01972451

Type of company: Private Limited Company

Get full report form global database UK for Apph Limited

Owner, director, manager of Apph Limited

Jon Stewart Sharrock Director. Address: 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG. DoB: May 1969, British

George Arthur Land Director. Address: 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG. DoB: December 1974, British

Michael Meshay Director. Address: St-Charles Street West Suite 658, East Tiwer, Longueuil, Quebec, K4K 5G4, Canada. DoB: May 1955, American

Gilles Labbe Director. Address: St-Charles Street West Suite 658, East Tower, Longueuil, Quebec, J4K 5G4, Canada. DoB: April 1956, Canadian

Stephane Arsenault Director. Address: St-Charles Street West Suite 658, East Tower, Longueuil, Quebec, J4K 5G4, Canada. DoB: March 1970, Canadian

Gaetan Roy Director. Address: St-Charles Street West Suite 658, East Tower, Longueuil, Quebec, J4K 5G4, Canada. DoB: January 1959, Canadian

Mark Robin Johnstone Director. Address: 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG. DoB: September 1968, British

Jon Stewart Sharrock Director. Address: 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG. DoB: May 1969, British

Jon Stewart Sharrock Secretary. Address: 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG. DoB:

Michael John Askew Director. Address: 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG. DoB: April 1960, British

Michael Andrew Cummings Secretary. Address: 76 Herondale Road, Mossley Hill, Liverpool, Merseyside, L18 1LB. DoB:

David John Haslam Director. Address: 6 Ivy Bank Close, Bolton, Lancashire, BL1 7EF. DoB: October 1944, British

Paul David Wardleworth Director. Address: 29 Willows Drive, Failsworth, Manchester, M35 0PZ. DoB: April 1962, British

George Clive Dixon Director. Address: 53 Mossgrove Road, Timperley, Altrincham, Cheshire, WA15 6LF. DoB: May 1957, British

George Cartwright Director. Address: Knowl House, Lightfoot Lane, Eaton, Tarporley, Cheshire, CW6 9AF. DoB: July 1942, British

Martin David Harrison Director. Address: 4 Laithebank Drive, Holmfirth, Huddersfield, West Yorkshire, HD7 1PL. DoB: July 1954, British

Miriam Jervis Mckee Director. Address: 75 Moughland Lane, Runcorn, Cheshire, WA7 4SF. DoB: March 1954, British

Ian Williamson Director. Address: Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE. DoB: March 1951, British

Thomas Peter Whitehead Director. Address: Broom Cottage, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL. DoB: February 1947, British

Robert Gustafson Director. Address: 2177 Alaqua Drive, Longwood, Florida 32889, Usa. DoB: December 1946, American

Keith Anthony Pearson Secretary. Address: 8 Home Park, Mollington, Chester, Cheshire, CH1 6NW. DoB: May 1947, British

Bernard Maloney Director. Address: 31 Ainsdale Avenue, Bury, Lancashire, BL8 2RW. DoB: August 1943, British

Kenneth Hayter Director. Address: 29 Church Road, Hale, Liverpool, Merseyside, L24 4AY. DoB: May 1939, British

Brian Jones Director. Address: 12 Church View, Kingsley, Warrington, Cheshire, WA6 8EB. DoB: September 1944, British

William Brewer Director. Address: 6 Stanlowe View, Beechwood Park, Liverpool, Merseyside, L19 0PX. DoB: August 1931, British

William Gerard Phelan Secretary. Address: 1 Grosvenor Close, Birkdale, Southport, Merseyside, PR8 2TJ. DoB:

Keith Anthony Pearson Director. Address: 8 Home Park, Mollington, Chester, Cheshire, CH1 6NW. DoB: May 1947, British

Brian George Hill Director. Address: Flax Hill, Ufton Fields, Leamington Spa, Warwickshire, CV33 9NX. DoB: March 1930, British

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

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Apph Limited on FaceBook

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

Address Apph Limited on google map

Other similar UK companies as Apph Limited: Buildright Development Ltd | Danbar Developments Limited | Markmcleod1086 Limited | Connecta Systems Limited | Crana Concrete Flooring Limited

1985 signifies the beginning of Apph Limited, a company registered at 8 Pembroke Court, Chancellor Road in Manor Park. This means it's been 31 years Apph has existed on the market, as it was created on 1985/12/18. Its Companies House Registration Number is 01972451 and the company area code is WA7 1TG. twenty one years from now the firm switched its business name from Ap Precision Hydraulics to Apph Limited. This business is classified under the NACe and SiC code 28120 , that means Manufacture of fluid power equipment. Apph Ltd filed its latest accounts up to Thursday 31st March 2016. Its latest annual return was filed on Thursday 31st March 2016. Thirty one years of presence in this field comes to full flow with Apph Ltd as they managed to keep their customers happy through all this time.

On December 4, 2014, the company was seeking a Buyer to fill a full time position in Runcorn, North West. They offered a full time job with wage from £12.3 to £14.4 per hour. While sending your application include reference id LG_SC Buyer.

As found in this firm's employees data, since 2015 there have been three directors: Jon Stewart Sharrock, George Arthur Land and Michael Meshay. Another limited company has been appointed as one of the secretaries of this company: Sisec Limited.