Vax Limited
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Vax Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Colmore Square 5th Floor 38 Colmore Circus Queensway B4 6BN Birmingham
Phone: +44-1245 7631347
Fax: +44-1245 7631347
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Vax Limited"? - send email to us!
Registration data Vax Limited
Register date: 1977-12-01
Register number: 01341840
Type of company: Private Limited Company
Get full report form global database UK for Vax LimitedOwner, director, manager of Vax Limited
Alex Miquel Braz Duarte Director. Address: 5th Floor, 38 Colmore Circus Queensway, Birmingham, B4 6BN. DoB: March 1972, Portuguese
Michael Raybould Director. Address: 5th Floor, 38 Colmore Circus Queensway, Birmingham, West Midlands, B4 6BN. DoB: April 1971, British
Simon Lawson Director. Address: Timbercombe Cottage, Jacks Green Sheepscombe, Stroud, GL6 7RA. DoB: March 1967, British
Peter Mark Sheffield Secretary. Address: 9 Butlers Hill Lane, Redditch, Worcestershire, B97 6SY. DoB: January 1966, British
Keith William Marriott Director. Address: 10 Woodbine Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DD. DoB: February 1960, British
Horst Pudwill Director. Address: House A, 42 Island Road, Hong Kong, FOREIGN, Hong Kong. DoB: October 1944, German
David Lyle Butts Director. Address: Apartment 24 12 Floor, 9 Mansfied Road The Peak, Hong Kong, FOREIGN, Hong Kong. DoB: December 1957, American
Chi Chung Chan Director. Address: 86d Broadway Street, 7th Floor, Mei Foo Sun Chuen, Kowloon, Hong Kong. DoB: January 1954, British
Patrick George Austen Director. Address: 15 Lakeside Drive, Esher, Surrey, KT10 9EZ. DoB: September 1943, British
Lawrence Ian Jebson Director. Address: 9 Holland Avenue, Knowle, Solihull, West Midlands, B93 9DW. DoB: July 1954, British
Julian Piers Stretch Director. Address: Highlands Langholm Road, Langton Green, Tunbridge Wells, Kent, TN3 0EY. DoB: May 1942, British
Graham Tiso Director. Address: 36 Thirlmere Avenue, Nuneaton, Warwickshire, CV11 6HU. DoB: April 1944, British
Geoffrey Martin Brewin Director. Address: Whistlewood House Lulsley, Knightwick, Worcester, WR6 5QT. DoB: June 1935, British
Anthony Martin Gardiner Director. Address: 7 Churchill Gate, Woodstock, Oxfordshire, OX20 1QW. DoB: December 1950, British
Ravi Pal Director. Address: Voyce House, Wichenford, Worcester, WR6 6YS. DoB: January 1938, British
Kim Patrick Rawson Director. Address: 48 Upton Way, Broadstone, Dorset, BH18 9LZ. DoB: January 1955, British
Phillip James Marston Director. Address: 10 Churchover Close, Sutton Coldfield, West Midlands, B76 1WG. DoB: May 1954, English
Karen Jean Heeley Director. Address: Beechwood Cottage, Hodgetts Lane, Berkswell, West Midlands, CV7 7DG. DoB: November 1959, British
Alan John Brazier Director. Address: Radford Heights, Radford, Inkberrow, Worcestershire, WR7 4LS. DoB: December 1932, British
Ian Gordon Brazier Director. Address: Earls House Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6SY. DoB: November 1963, British
Charles Brooks Director. Address: 25 Redstart Avenue, Kidderminster, Worcestershire, DY10 4JR. DoB: December 1954, British
Grahame Gerald Capron-tee Director. Address: 58 Falkland Road, Evesham, Worcestershire, WR11 6XS. DoB: January 1945, British
Robin Clive Bayliss Director. Address: 14 Kenilworth Drive, Kidderminster, Worcestershire, DY10 1YD. DoB: November 1944, British
Lynne Denise Wilkie Director. Address: Old Chapel, Flaxton, York, East Yorkshire, YO60 7RW. DoB: April 1955, British
Peter Jonathan Rushton Director. Address: 7 Denby Croft, Shirley, Solihull, West Midlands, B90 4SQ. DoB: February 1958, British
Peter Graham Quinlan Director. Address: 164 Blagreaves Lane, Littleover, Derby, DE23 7PX. DoB: February 1948, British
Alec Douglas Director. Address: 62 Saint Margarets Grove, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HP. DoB: October 1949, British
Jobs in Vax Limited vacancies. Career and practice on Vax Limited. Working and traineeship
Director. From GBP 5800
Plumber. From GBP 2100
Carpenter. From GBP 2600
Responds for Vax Limited on FaceBook
Read more comments for Vax Limited. Leave a respond Vax Limited in social networks. Vax Limited on Facebook and Google+, LinkedIn, MySpaceAddress Vax Limited on google map
Other similar UK companies as Vax Limited: Rock Vape Ltd | A Beautiful World Ltd | Arts Autos Ltd | Poddlepod Uk Limited | Quality Corner Ltd
01341840 is a company registration number used by Vax Limited. This company was registered as a PLC on 1977-12-01. This company has existed on the British market for the last thirty nine years. This company can be reached at 2 Colmore Square 5th Floor 38 Colmore Circus Queensway in Birmingham. The headquarters post code assigned to this address is B4 6BN. This company principal business activity number is 46439 and their NACE code stands for Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them). 2014/12/31 is the last time when the company accounts were filed. Since it debuted in this field of business 39 years ago, this company managed to sustain its praiseworthy level of prosperity.
With 30 recruitment advert since 24th November 2015, the enterprise has been among the most active employers on the job market. Most recently, it was employing new workers in Bristol, Darlington and Reading. They hire applicants on such posts as: In store Sales Demonstrator - New Malden Field Sales, HR Business Partner - Talent and Development HR and In store Sales Demonstrator - Trafford Field Sales. Out of the available jobs, the highest paid job is In Store Sales Demonstrator - Cambridge Field Sales in Cambridge with £14600 on a yearly basis. More specific information on recruitment process and the job vacancy can be found in particular announcements.
Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 647 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Equipment Purchase.
As found in the following enterprise's employees data, since March 2015 there have been three directors: Alex Miquel Braz Duarte, Michael Raybould and Simon Lawson.