Strix (u.k.) Limited

All UK companiesManufacturingStrix (u.k.) Limited

Manufacture of other general-purpose machinery n.e.c.

Strix (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: Dodleston House Bell Meadow Business Park, Park Lane Pulford CH4 9EP Chester

Phone: +44-1491 8018890

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Strix (u.k.) Limited"? - send email to us!

Strix (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Strix (u.k.) Limited.

Registration data Strix (u.k.) Limited

Register date: 1990-12-20

Register number: 02570237

Type of company: Private Limited Company

Get full report form global database UK for Strix (u.k.) Limited

Owner, director, manager of Strix (u.k.) Limited

Nicholas Edward Gibbs Director. Address: Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP. DoB: September 1968, British

Simon Terry Charlesworth Director. Address: Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP. DoB: January 1972, British

Mark Victor Edward Bartlett Director. Address: Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP. DoB: December 1964, British

Keith Edward Hadley Secretary. Address: Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England. DoB:

Raudres Lourdes Wong Director. Address: Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England. DoB: August 1962, Chinese

Mark Andrew Finnie Director. Address: Corlea Road, Ballasalla, Isle Of Man, IM9 3BA, Isle Of Man. DoB: May 1967, British

Paul Francis Hussey Director. Address: Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP. DoB: March 1967, Irish

Paul Robin Taylor Director. Address: Church Road, Santon, IM4 1EZ, Isle Of Man. DoB: March 1962, British

Gerard Majella Gray Director. Address: Ellan Veen Apartments, College Green, Castletown, Isle Of Man, IM9 1BE, Isle Of Man. DoB: August 1953, British

Simon Mark Bickerstaffe Director. Address: Best Western, Castletown Golf Links Hotel, Castletown, Isle Of Man, IM9 1UA. DoB: March 1967, British

Gary Edward Lamb Director. Address: 11 The Chase, Ballakillowey, Colby, Isle Of Man, IM9 4BL. DoB: May 1966, Manx

Brian Leslie Amey Director. Address: Well Cottage, Howe Road, The Howe, Port St. Mary, Isle Of Man, IM9 5PR. DoB: February 1950, British

Paul Boothby Howard-snowden Director. Address: Perwick Bay Apartments, Perwick Road, Port St Mary, IM9 5PD, Isle Of Man. DoB: August 1956, British

Gary Edward Lamb Secretary. Address: 11 The Chase, Ballakillowey, Colby, Isle Of Man, IM9 4BL. DoB: May 1966, Manx

Timothy Graham Walker Director. Address: Church Farm, Great Meadow, Castletown, Isle Of Man, IM9 4EB. DoB: May 1956, British

Michael James Scott Director. Address: 82 King Edward Road, Onchan, Isle Of Man, IM3 2AU. DoB: April 1951, British

Alan Richard Hardie Director. Address: Marley Barn East, Marley Lane, Finglesham, Kent, CT14 0NF. DoB: April 1949, British

Raymond Hatton Director. Address: Ballaquayle Farm, Ballasalla, Isle Of Man, ISLEMAN. DoB: May 1948, British

Alan Richard Hardie Secretary. Address: Marley Barn East, Marley Lane, Finglesham, Kent, CT14 0NF. DoB: April 1949, British

David Andrew Lodge Director. Address: Brook Mill, Hampton Wood, Ellesmere, Shropshire, SY12 0NQ. DoB: March 1956, British

Edwin Davies Director. Address: Fildraw Mansion House, Fildraw Road, Ballasalla, Isle Of Man, IM9 3EG. DoB: June 1946, British

John Crawshaw Taylor Director. Address: Cronk My Chree Arbory Road, Castletown, Isle Of Man, IM9 1HA. DoB: November 1936, British

Gary Thomas Lenton Director. Address: 7 Bradda Court, Port Erin, Isle Of Man, IM9 6PQ. DoB: May 1951, British

Dominic Michael Anthony Oughton Director. Address: 60 Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HQ. DoB: August 1964, British

Jobs in Strix (u.k.) Limited vacancies. Career and practice on Strix (u.k.) Limited. Working and traineeship

Sorry, now on Strix (u.k.) Limited all vacancies is closed.

Responds for Strix (u.k.) Limited on FaceBook

Read more comments for Strix (u.k.) Limited. Leave a respond Strix (u.k.) Limited in social networks. Strix (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Strix (u.k.) Limited on google map

Other similar UK companies as Strix (u.k.) Limited: Mamlakah Ltd | Osteopath On The Hill Limited | Next Steps Ltd | Paediatric Physio Limited | Park Farm Chiropody Limited

Strix (u.k.) Limited with reg. no. 02570237 has been operating on the market for 26 years. The PLC is located at Dodleston House Bell Meadow Business Park, Park Lane, Pulford in Chester and company's post code is CH4 9EP. The company is classified under the NACe and SiC code 28290 and has the NACE code: Manufacture of other general-purpose machinery n.e.c.. Strix (u.k.) Ltd filed its account information up until 2015-12-31. The business most recent annual return information was submitted on 2015-09-02. It's been twenty six years for Strix (u.k.) Ltd in the field, it is still strong and is an example for it's competition.

According to the data we have, this limited company was created in December 1990 and has been supervised by twenty one directors, out of whom four (Nicholas Edward Gibbs, Simon Terry Charlesworth, Mark Victor Edward Bartlett and Mark Victor Edward Bartlett) are still active. In order to increase its productivity, for the last nearly one month the limited company has been making use of Keith Edward Hadley, who has been focusing on maintaining the company's records.