Chemring Defence Uk Limited

All UK companiesManufacturingChemring Defence Uk Limited

Manufacture of explosives

Manufacture of weapons and ammunition

Chemring Defence Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Roke Manor Old Salisbury Lane SO51 0ZN Romsey

Phone: +44-1570 9349609

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Chemring Defence Uk Limited

Register date: 1949-02-01

Register number: 00464142

Type of company: Private Limited Company

Get full report form global database UK for Chemring Defence Uk Limited

Owner, director, manager of Chemring Defence Uk Limited

Stuart James Spence Cameron Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN. DoB: August 1951, British

Sarah Louise Ellard Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: April 1970, British

Michael James Flowers Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0LZ, United Kingdom. DoB: August 1961, Australian

David Philip Hyde Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: May 1984, British

Steven John Bowers Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: June 1973, British

Sarah Louise Ellard Secretary. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: April 1970, British

Mark Harry Papworth Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: January 1965, British

Robert Seamus Hill Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: March 1951, British

Kenneth Robert Asher Director. Address: Chemring House, 1500 Parkway, Whiteley Fareham, Hampshire, PO15 7AF. DoB: October 1951, British

Andrew Tristram Director. Address: 1500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, United Kingdom. DoB: September 1967, British

Ben Luke James Director. Address: Chemring House, 1500 Parkway, Whiteley Fareham, Hampshire, PO15 7AF. DoB: May 1976, British

Clive Hugh Macro Director. Address: 32 Tredegar Drive, Oakwood, Derby, DE21 2RA. DoB: May 1961, British

Andrew Tristram Director. Address: Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH. DoB: September 1967, British

Hans Georg Morotini Director. Address: Schwachhauser, Heerstrass 351, 28211, Bremen, Germany. DoB: July 1950, German

Michael John Helme Director. Address: 1500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, United Kingdom. DoB: November 1959, British

David John Price Director. Address: 1500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, United Kingdom. DoB: March 1955, British

James Alistair Young Director. Address: Old Ivy House, 1 Chapel Street Barkestone Le Vale, Nottingham, NG13 0HE. DoB: December 1962, British

Guy John Wood Director. Address: 47 Hill Avenue, Grantham, Lincolnshire, NG31 9BG. DoB: October 1959, British

John Thomas Callaway Director. Address: 4 Piper Close, Long Whatton, Leicestershire, LE12 5DH. DoB: August 1946, British

Alistair Stoddart Donaldson Director. Address: 8 Orchard Place, West Lavington, Devizes, Wiltshire, SN10 4JD. DoB: September 1943, British

Paul Anthony Greenwood Director. Address: 21 Farm Close, Ringwood, Hampshire, BH24 1RZ. DoB: December 1951, British

Paul Adrian Rayner Director. Address: 1500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, United Kingdom. DoB: November 1961, British

Raymond John Gibbs Director. Address: Bridge House, 7 Uxbridge Close, Sarisbury Soton, Hampshire, SO31 7LP. DoB: September 1954, British

Iain Gordon Kerr Leighton Secretary. Address: 71 Rectory Grove, Clapham Common, London, SW4 0DS. DoB: n\a, British

Brian John Smith Director. Address: Haystacks 2 St Albans Close, Bishopdown Farm, Salisbury, Wiltshire, SP1 3FN. DoB: January 1948, British

Robin Sinclair-lee Director. Address: 11 Hillcrest Road, Purley, Surrey, CR8 2JE. DoB: January 1945, British

Sylvia Elizabeth Faith Vine Director. Address: Struan 65 Bell Hill, Petersfield, Hampshire, GU32 2EA. DoB: n\a, British

David Francis Whyte Director. Address: Stablecroft, Eartham, Chichester, West Sussex, PO18 0LT. DoB: September 1944, British

David Roger Evans Director. Address: Yoxhall Lodge, 10 Worsley Road, Southsea, Hampshire, PO5 3DY. DoB: October 1946, British

Philip Gordon Billington Director. Address: 25 Carbis Close, Port Solent Cosham, Portsmouth, Hampshire, PO6 4TW. DoB: May 1944, British

Paul Simpson Secretary. Address: Wilne Mill, Draycott, Derby, Derbyshire, DE72 3QJ. DoB: April 1953, British

Paul Simpson Director. Address: 5 Tanners Close, Winterbourne Earls, Salisbury, Wiltshire, SP4 6PP. DoB: April 1953, British

Raymond Arthur Smith Secretary. Address: Springfield Road, Grantham, Lincolnshire, NG31 7JB. DoB: n\a, British

Colonel Lionel James Harding Kent Director. Address: Wilne Mill, Draycott, Derby, Derbyshire, DE72 3QJ. DoB: January 1935, British

Anthony Joseph Mccann Director. Address: Springfield Road, Grantham, Lincolnshire, NG31 7JB. DoB: July 1940, British

Trevor Philip Edgar Potter Director. Address: Hollytree Cottage Furnace Pond, Dale Road Dale Abbey, Ilkeston, DE7 4PF. DoB: January 1950, British

Jobs in Chemring Defence Uk Limited vacancies. Career and practice on Chemring Defence Uk Limited. Working and traineeship

Sorry, now on Chemring Defence Uk Limited all vacancies is closed.

Responds for Chemring Defence Uk Limited on FaceBook

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

Address Chemring Defence Uk Limited on google map

Other similar UK companies as Chemring Defence Uk Limited: Ipg Radiology Limited | Binns D Ltd | Adeste Medical Ltd | Dg Williams Radiology Limited | The London Adolescent Clinic Limited

Situated at Roke Manor, Romsey SO51 0ZN Chemring Defence Uk Limited is a Private Limited Company registered under the 00464142 registration number. This firm was set up sixty seven years ago. The firm has a history in registered name changing. Previously it had two different names. Before 2007 it was prospering as Pw Defence and before that the official company name was Haley And Weller. This company Standard Industrial Classification Code is 20510 meaning Manufacture of explosives. 31st October 2015 is the last time account status updates were filed. Chemring Defence Uk Ltd has been developing as a part of this field for 67 years, an achievement few competitors could ever achieve.

Chemring Defence Uk Limited is a small-sized vehicle operator with the licence number OC0283182. The firm has one transport operating centre in the country. In their subsidiary in Derby on Draycott, 6 machines and 3 trailers are available. The firm directors are Mark Harry Papworth, Robert Seamus Hill and Steven John Bowers.

There seems to be a number of five directors overseeing this firm now, including Stuart James Spence Cameron, Sarah Louise Ellard, Michael James Flowers and 2 other directors who might be found below who have been executing the directors responsibilities since 2015. In order to find professional help with legal documentation, for the last almost one month the following firm has been implementing the ideas of Sarah Louise Ellard, age 46 who has been working on ensuring efficient administration of this company.