Triumph Structures - Farnborough, Ltd.

All UK companiesManufacturingTriumph Structures - Farnborough, Ltd.

Manufacture of air and spacecraft and related machinery

Triumph Structures - Farnborough, Ltd. contacts: address, phone, fax, email, website, shedule

Address: 21 Invincible Road GU14 7QU Farnborough

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Triumph Structures - Farnborough, Ltd."? - send email to us!

Triumph Structures - Farnborough, Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Triumph Structures - Farnborough, Ltd..

Registration data Triumph Structures - Farnborough, Ltd.

Register date: 1961-10-27

Register number: 00706645

Type of company: Private Limited Company

Get full report form global database UK for Triumph Structures - Farnborough, Ltd.

Owner, director, manager of Triumph Structures - Farnborough, Ltd.

Daniel Joseph Crowley Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: January 1963, Usa

Jrffrey Mcrae Director. Address: 899 Cassatt Road, Berwyn, Pa 19312, Usa. DoB: December 1963, American

Marylou Thomas Director. Address: 899 Cassatt Road, Suite 210, Berwyn, Pennsylvania 19312, Usa. DoB: December 1962, American

John Beckley Wright Ii Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: February 1954, United States

Richard Crosby Ill Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: May 1943, United States

Mosheh David Kornblatt Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: March 1960, United States

Jeffry Douglas Frisby Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: December 1955, United States

Paul Anthony Jerram Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: June 1964, British

Peter Michael Mayhead Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: n\a, British

Peter Michael Mayhead Secretary. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB:

Roger Paul Becker Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: November 1953, American

Steven Craig Blackmore Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: October 1961, American

Roger Anthony Cooke Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: June 1948, Usa

Russell Scott Pattee Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: January 1964, American

Paul Edelstyn Secretary. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB:

Shawn Rene Hagel Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: May 1965, American

Joseph Irvin Snowden Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom. DoB: June 1956, American

Jim Hoover Director. Address: Bellevue Way Ne, Suite 200, Bellevue, Washington 98004, Usa. DoB: May 1946, American

David Baily Director. Address: Invincible Road, Farnborough, Hampshire, GU14 7QU. DoB: October 1965, Irish

Donald John Kempster Secretary. Address: 10 Chestnut Avenue, Great Notley, Braintree, Essex, CM77 7YJ. DoB:

Douglas Paul Fletcher Director. Address: 4445 Ferncroft Road, Mercer Island, Washington 98040, Usa. DoB: November 1954, American

Derek Brooks Director. Address: Corinthian Close, Hatch Warren, Basingstoke, Hampshire, RG22 4TN. DoB: August 1961, British

Paul Jude Downey Director. Address: 21404 Ne 67th Street, Redmond, Wa 98053, United States. DoB: October 1955, United States

Peter George Director. Address: 87th Street East, Puyallup, Washington, Usa. DoB: April 1959, American

Rowan Gregory Paxton Taylor Director. Address: 49 Gerrish Lane, New Canaan, 06840 Connecticut, Usa. DoB: June 1967, American

Jim Hoover Director. Address: 10500 Ne 8th Street, Apartment 1910, Bellevue, 98004, Usa. DoB: May 1946, United States

Rowan Gregory Paxton Taylor Director. Address: 49 Gerrish Lane, New Canaan, 06840 Connecticut, Usa. DoB: June 1967, American

Michael Jonathan Warren Director. Address: 26 Copley Road, Larchmont, 10538 New York, Usa. DoB: March 1973, United States

John Brian Merritt Director. Address: The Bungalow North Lane, Nomansland, Salisbury, Wiltshire, SP5 2BU. DoB: January 1952, British

Stuart Douglas Leed Director. Address: 24 Porchester Road, Queens Park, Billericay, Essex, CM12 0UQ. DoB: March 1948, British

Craig Dewar Director. Address: 3 Cheers Farm, High Street Drayton, Abingdon, Oxfordshire, OX14 4JW. DoB: February 1962, British

John Jacob Bennett Director. Address: 6 Morris Road, Farnborough, Hampshire, GU14 6HJ. DoB: April 1958, British

Hugh Mcelhinney Cameron Director. Address: 1 Western Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5DL. DoB: July 1951, British

Jonathan Robin Geoffrey Wood Secretary. Address: Rosewood Arrow Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8LR. DoB: May 1955, British

Dr Thomas John Christopher Webborn Director. Address: Butts House, The Butts, Alton, Hampshire, GU34 1RD. DoB: March 1953, British

Randle James Slatter Secretary. Address: 85 Ballingdon Street, Sudbury, Suffolk, CO10 2DA. DoB: March 1956, British

Randle James Slatter Director. Address: 85 Ballingdon Street, Sudbury, Suffolk, CO10 2DA. DoB: March 1956, British

Roger Luscombe Director. Address: Oast House, Crumps Lane, Ulcombe, Kent, ME17 1EX. DoB: May 1953, British

David Alan Owen Director. Address: 15 Long Mead, Fleet, Hampshire, GU13 9TX. DoB: June 1960, British

Malcolm Kenneth Wood Director. Address: Holmwood Horsell Vale, Woking, Surrey, GU21 4QU. DoB: June 1944, British

Stuart Douglas Leed Director. Address: 24 Porchester Road, Queens Park, Billericay, Essex, CM12 0UQ. DoB: March 1948, British

Simon Christopher Robert Wood Director. Address: 11 Whinchat Close, Hartley Wintney, Hook, Hampshire, RG27 8TT. DoB: May 1964, British

Arthur Lawrence Webb Director. Address: Steppingley New Road, Chilworth, Guildford, Surrey, GU4 8LZ. DoB: April 1936, British

Jean Elizabeth Wood Director. Address: Meadowfold, Peaslake, Guildford, Surrey, GU5 9SS. DoB: December 1927, British

Jonathan Robin Geoffrey Wood Director. Address: Rosewood Arrow Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8LR. DoB: May 1955, British

Ernest Tindall Director. Address: 4 Hamilton Road, Church Crookham, Fleet, Hampshire, GU13 0AS. DoB: December 1937, British

Paul Stuart Comley Secretary. Address: 58 Overstrand Avenue, Rustington, Littlehampton, West Sussex, BN16 2JT. DoB:

Adrian John Michael Wood Director. Address: Foresters Oaks, Rotherwick, Basingstoke, Hants, RG27 9BY. DoB: June 1952, British

Christopher Jenyns Brocas Wood Director. Address: Meadowfold, Franksfield Peaslake, Guildford, Surrey, GU5 9SS. DoB: February 1925, British

Jobs in Triumph Structures - Farnborough, Ltd. vacancies. Career and practice on Triumph Structures - Farnborough, Ltd.. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Triumph Structures - Farnborough, Ltd. on FaceBook

Read more comments for Triumph Structures - Farnborough, Ltd.. Leave a respond Triumph Structures - Farnborough, Ltd. in social networks. Triumph Structures - Farnborough, Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Triumph Structures - Farnborough, Ltd. on google map

Other similar UK companies as Triumph Structures - Farnborough, Ltd.: Cunista Limited | Siesta Travel Limited | Warneford Bars Limited | Clare Jayne Limited | Sagar Wright Limited

Triumph Structures - Farnborough, Ltd. ,registered as PLC, based in 21 Invincible Road, , Farnborough. The zip code is GU14 7QU This firm has been registered in year 1961. The firm's reg. no. is 00706645. In the past, Triumph Structures - Farnborough, Ltd. changed the company name three times. Until 2013-05-30 the firm used the name Farnborough Composite Division. Later on the firm adapted the name St Bernard Composites that was used until 2013-05-30 then the currently used name was adopted. This firm SIC and NACE codes are 30300 which means Manufacture of air and spacecraft and related machinery. Triumph Structures - Farnborough, Limited. released its account information up to 2015-03-31. The firm's most recent annual return information was filed on 2015-12-31. Triumph Structures - Farnborough, Limited. is an ideal example that a well prospering business can last for over 55 years and enjoy a constant satisfactory results.

Having four job advertisements since 2014/05/09, the corporation has been a quite active employer on the labour market. On 2014/06/27, it was looking for new employees for a full time Composite Operators post in Farnborough, and on 2014/05/09, for the vacant post of a full time Manufacturing Engineers in Farnborough. They seek workers on such positions as: Manufacturing / Composites Engineer and Quality Engineer. Those employed on these positions earn no less than £14600 on a yearly basis. Those wanting to apply for this career opportunity should send email to [email protected].

From the data we have gathered, the business was established in 1961 and has so far been overseen by fourty three directors, and out of them four (Daniel Joseph Crowley, Jrffrey Mcrae, Marylou Thomas and Marylou Thomas) are still employed in the company.