Smiths Detection-watford Limited

All UK companiesManufacturingSmiths Detection-watford Limited

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Smiths Detection-watford Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Smiths Detection-watford Limited 459 Park Avenue Bushey WD23 2BW Watford

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

Smiths Detection-watford Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Smiths Detection-watford Limited.

Registration data Smiths Detection-watford Limited

Register date: 1950-04-14

Register number: 00480992

Type of company: Private Limited Company

Get full report form global database UK for Smiths Detection-watford Limited

Owner, director, manager of Smiths Detection-watford Limited

Michel Gilles Audette Director. Address: 459 Park Avenue, Bushey, Watford, Herts, WD23 2BW, United Kingdom. DoB: October 1962, Canadian

Lili Liu Director. Address: Maylands Avenue, Bushey, Hemel Hempstead, Hertfordshire, HP2 7DE, United Kingdom. DoB: February 1972, British

Lili Liu Secretary. Address: Maylands Avenue, Bushey, Hemel Hempstead, Hertfordshire, HP2 7DE, United Kingdom. DoB:

Shaun Doherty Secretary. Address: 459 Park Avenue, Bushey, Watford, Herts, WD23 2BW, United Kingdom. DoB:

Shaun Doherty Director. Address: 459 Park Avenue, Bushey, Watford, Herts, WD23 2BW, United Kingdom. DoB: October 1968, British

Roderick Charles Wilson Director. Address: Park Avenue, Bushey, Watford, Herts, WD23 2BW, United Kingdom. DoB: June 1964, British

Andrew Philip Lee Director. Address: 459 Park Avenue, Bushey, Watford, Herts, WD23 2BW, United Kingdom. DoB: May 1961, British

Ian Vallance Director. Address: Stradbroke Grove, Buckhurst Hill, Essex, IG9 5PD, United Kingdom. DoB: February 1969, British

Ian Vallance Secretary. Address: Stradbroke Grove, Buckhurst Hill, Essex, IG9 5PD, United Kingdom. DoB:

David John Millard Secretary. Address: Clarendon Road, Watford, Hertfordshire, WD17 1DA, United Kingdom. DoB:

David John Millard Director. Address: Clarendon Road, Watford, Hertfordshire, WD17 1DA, United Kingdom. DoB: May 1970, British

Ryan Lee Roney Secretary. Address: Shetland Court, Frederick, Md, 21704, Usa. DoB: n\a, Other

Malcolm Peter Maginnis Director. Address: Park Avenue, Bushey, Watford, Hertfordshire, WD23 2BW. DoB: August 1959, British

Bernhard Johannes Semling Director. Address: Ruschstr. 1, 79235 Vogtsburg-Oberrotweil, Germany. DoB: June 1968, German

Alexander Easton Baxter Director. Address: 18 Sophia Avenue, Scartho, Grimsby, North East Lincolnshire, DN33 3NH. DoB: December 1945, Uk

William Richard Mawer Director. Address: Clarendon Road, Watford, Hertfordshire, WD17 1DA, United Kingdom. DoB: May 1958, British

Nigel Robert Day Director. Address: 2 Grailands, Bishops Stortford, Hertfordshire, CM23 2RG. DoB: March 1953, British

Neil Robert Burdett Secretary. Address: 765 Finchley Road, London, NW11 8DS. DoB: June 1955, British

Norman Victor Barber Director. Address: Greylands 17 Merrow Croft, Merrow, Guildford, Surrey, GU1 2XH. DoB: June 1939, British

John Shepherd Director. Address: Lower Farm, St Margarets Road, Alderton Tewkesbury, Gloucestershire, GL20 8NN. DoB: December 1953, British

Alan Smith Secretary. Address: 37 Pattison Road, London, NW2 2HL. DoB: n\a, British

Douglas Laurence Barson Director. Address: 25 Attimore Road, Welwyn Garden City, Hertfordshire, AL8 6LQ. DoB: September 1955, British

Lawrence Davidson Irving Director. Address: 4 Augustus Gardens, Camberley, Surrey, GU15 1HL. DoB: November 1949, British

Alice Margaret Dunn Director. Address: 2 Mill Close, Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AX. DoB: January 1959, British

Dr Robert Brian Turner Director. Address: 163 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE. DoB: April 1948, British

Christopher Paul Fowler Director. Address: 6 Luard Close, Cambridge, Cambridgeshire, CB2 2PL. DoB: July 1944, British

Malcolm Robert Hensby Secretary. Address: 60 Histon Road, Cottenham, Cambridge, Cambridgeshire, CB4 4UD. DoB:

Stuart James Tiverton Brown Director. Address: 68 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PN. DoB: October 1941, British

Robert Fagan Donat Bradshaw Director. Address: Homefarm Cottage Beechroad, Park Markyate, St Albans, Herts, AL3 8AJ. DoB: January 1936, British

Donald Henry John Lester Secretary. Address: 5 Meadow Road, Great Gransden, Sandy, Bedfordshire, SG19 3BD. DoB: n\a, British

Keith Thomas James Director. Address: 89 Mentmore Crescent, Dunstable, Bedfordshire, LU6 3NW. DoB: April 1932, British

Trevor Peter Thrower Director. Address: Rivendell 3 Papeley Meadow, Barrow, Bury St Edmunds, Suffolk, IP29 5DL. DoB: December 1946, British

Dennis William Lait Director. Address: 1 Avenue Rise, Bushey, Watford, Hertfordshire, WD2 3AS. DoB: May 1933, British

Jobs in Smiths Detection-watford Limited vacancies. Career and practice on Smiths Detection-watford Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Smiths Detection-watford Limited on FaceBook

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

Address Smiths Detection-watford Limited on google map

Other similar UK companies as Smiths Detection-watford Limited: Tbw Creative Limited | Rosehill Business Services Ltd. | Ncw Services Limited | Chadwell Heath ""e"" Management Limited | Art Directions Limited

Smiths Detection-watford came into being in 1950 as company enlisted under the no 00480992, located at WD23 2BW Watford at C/o Smiths Detection-watford Limited 459 Park Avenue. The firm has been expanding for 66 years and its last known state is active. fourteen years ago the company changed its name from Graseby Dynamics to Smiths Detection-watford Limited. The company SIC and NACE codes are 26511 and their NACE code stands for Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. Fri, 31st Jul 2015 is the last time the company accounts were reported. Smiths Detection-watford Ltd is an ideal example that a well prospering company can remain on the market for over sixty six years and achieve a constant satisfactory results.

1 transaction have been registered in 2014 with a sum total of £18,012. In 2013 there was a similar number of transactions (exactly 1) that added up to £6,893. The Council conducted 4 transactions in 2012, this added up to £103,104. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £227,752. Cooperation with the Department for Transport council covered the following areas: Equip Purch - Police (noncap), P&m - Additions and Mtce Of Non Police Equip.

Current directors enumerated by this particular firm are: Michel Gilles Audette given the job in 2016 and Lili Liu given the job in 2014 in May. To maximise its growth, since May 2014 the following firm has been utilizing the expertise of Lili Liu, who's been tasked with ensuring efficient administration of this company.