Centronic Limited

All UK companiesManufacturingCentronic Limited

Manufacture of electronic components

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

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

Address: Centronic House King Henry's Drive CR9 0BG New Addington

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

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

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

Registration data Centronic Limited

Register date: 1949-06-22

Register number: 00469940

Type of company: Private Limited Company

Get full report form global database UK for Centronic Limited

Owner, director, manager of Centronic Limited

Craig Howard Skillicorn Director. Address: Centronic House, King Henry's Drive, New Addington, Croydon. , CR9 0BG. DoB: March 1972, British

Stephen Sawle Director. Address: Centronic House, King Henry's Drive, New Addington, Croydon. , CR9 0BG. DoB: June 1963, British

Dr Robert David Mckeag Director. Address: Elm Road, Purley, Surrey, CR8 2DR, United Kingdom. DoB: November 1971, British

Ian Victor Crawford Secretary. Address: 49a Fawkham Avenue, New Barn, Kent, DA3 7HS. DoB: June 1964, British

Dr Leslie Kevin Howard Director. Address: 14 Ash Close, Lingfield, Surrey, RH7 6HQ. DoB: August 1964, British

Neil Charles Foreman Director. Address: Anchor House, Longcross Road, Chertsey, KT16 0AH. DoB: November 1961, British

Ian Victor Crawford Director. Address: 49a Fawkham Avenue, New Barn, Kent, DA3 7HS. DoB: June 1964, British

Kevin John Oliver Director. Address: 11 Treves Road, Dorchester, Dorset, DT1 2HD. DoB: March 1962, British

Ursula Abiodum Olafisoye Secretary. Address: 49a Tweedy Road, Bromley, Kent, BR1 3NH. DoB:

Elaine Marriner Director. Address: 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL. DoB: n\a, British

Brian Kelly Director. Address: Green Roofs Dower House Crescent, Southborough, Tunbridge Wells, Kent, TN4 0TT. DoB: January 1943, British

Ian Victor Crawford Secretary. Address: 49a Fawkham Avenue, New Barn, Kent, DA3 7HS. DoB: June 1964, British

Brendon Anthony Fahy Director. Address: 18 All Saints Road, Tunbridge Wells, Kent, TN4 9JF. DoB: September 1945, British

Gary Michael Doyle Secretary. Address: 16 Wilmots Close, Reigate, Surrey, RH2 0NP. DoB:

Peter John Lax Director. Address: Kelty Blackness Lane, Keston, Kent, BR2 6HL. DoB: January 1946, British

David Anthony Jones Director. Address: Five Farthings 21 Hollington Park Road, St Leonards On Sea, East Sussex, TN38 0SE. DoB: March 1947, British

Norman Cave Director. Address: 16 Ferndale Road, Chichester, West Sussex, PO19 6QJ. DoB: December 1944, British

Brian Kelly Director. Address: Green Roofs Dower House Crescent, Southborough, Tunbridge Wells, Kent, TN4 0TT. DoB: January 1943, British

Robert Sherwood Mason Director. Address: 124 Hayes Chase, West Wickham, Kent, BR4 0JB. DoB: June 1945, British

Victor James Maundrell Director. Address: 26 Azalea Way, Camberley, Surrey, GU15 1NY. DoB: May 1948, British

David Deverell Director. Address: 1 Wetherby Close, Emmer Green, Reading, Berkshire, RG4 8UD. DoB: November 1920, British

Derek George Wheeler Director. Address: 1 New Cottages, Green End, Dane End Ware, Hertfordshire, SG12 0NX. DoB: May 1960, British

Robert James Mcbain Allan Secretary. Address: Nonsuch Rushmore Hill, Pratts Bottom, Orpington, Kent, BR6 7NQ. DoB: n\a, British

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

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Centronic Limited on FaceBook

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

Address Centronic Limited on google map

Other similar UK companies as Centronic Limited: Neha Consultancy Ltd | Helen Jenkins Limited | Yazid Limited | Assist Office Services Limited | Sigma Project Controls Ltd

Centronic Limited is categorised as PLC, that is registered in Centronic House, King Henry's Drive in New Addington. It's postal code is CR9 0BG The enterprise was set up in 1949. The business Companies House Registration Number is 00469940. The enterprise SIC and NACE codes are 26110 and their NACE code stands for Manufacture of electronic components. Centronic Ltd reported its account information up to Sunday 4th January 2015. The business most recent annual return was filed on Tuesday 5th April 2016. Centronic Ltd is an ideal example that a company can constantly deliver the highest quality of services for over sixty seven years and continually achieve great success.

Craig Howard Skillicorn, Stephen Sawle, Dr Robert David Mckeag and 3 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been cooperating as the Management Board for 3 years. To maximise its growth, for the last nearly one month this limited company has been utilizing the expertise of Ian Victor Crawford, age 52 who has been looking into successful communication and correspondence within the firm.