Aluminium Federation Limited

All companies of The UKOther service activitiesAluminium Federation Limited

Activities of professional membership organizations

Contacts of Aluminium Federation Limited: address, phone, fax, email, website, working hours

Address: National Metalforming Centre 47 Birmingham Road B70 6PY West Bromwich

Phone: +44-1485 3882263 +44-1485 3882263

Fax: +44-1485 3882263 +44-1485 3882263

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aluminium Federation Limited"? - Send email to us!

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

Registration data Aluminium Federation Limited

Register date: 1962-05-14
Register number: 00723801
Capital: 683,000 GBP
Sales per year: Less 707,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Aluminium Federation Limited

Addition activities kind of Aluminium Federation Limited

072300. Crop preparation services for market
35599909. Cotton ginning machinery
47890202. Parlor car services
50840300. Paper, sawmill, and woodworking machinery
52610202. Fountains, outdoor
54519902. Cheese
73891300. Legal and tax services
73899945. Salvaging of damaged merchandise, service only
87139902. Aerial digital imaging

Owner, director, manager of Aluminium Federation Limited

Director - Steven James Nash. Address: n\a. DoB: October 1964, British

Director - Peter Michael Dines. Address: Third Avenue, Radnor Park Industrial Estate, Congleton, Cheshire, CW12 4XE, England. DoB: May 1958, British

Director - Michael James Ward. Address: 85 Inchinnan Drive, Inchinnan, Renfrewshire, PA4 9LJ, Scotland. DoB: December 1969, British

Director - Steve Ghulam Dean Hedar. Address: 7 Latchford Lock Works, Warrington, Cheshire, WA4 1NN, England. DoB: August 1968, British

Director - James William Verdon. Address: Ashville Road, Gloucester, Gloucestershire, GL2 5DA, England. DoB: July 1952, British

Director - Adrian Paul Musgrave. Address: Stourport Road, Bridgnorth, Shropshire, WV15 6AU, England. DoB: October 1969, British

Director - Giles Richard Ashmead. Address: n\a. DoB: December 1965, British

Director - Adrian Eric Platt. Address: Darley Close, Hough Green, Widnes, Cheshire, WA8 4EB, United Kingdom. DoB: October 1966, British

Director - Anthony John Arrowsmith. Address: Mereside Industrial Park, Fenns Bank, Whitchurch, Shropshire, SY13 3PA, United Kingdom. DoB: February 1952, British

Director - Simon David Macvicker. Address: Garmston Lane, Eaton Constantine, Shrewsbury, Shropshire, SY5 6SG, United Kingdom. DoB: November 1964, British

Director - Richard Paul Hindley. Address: High Street, Evesham, Worcestershire, WR11 4EU. DoB: January 1964, British

Secretary - William John Savage. Address: Ribeck House, Rowney Green Lane, Birmingham, West Midlands, B48 7QP. DoB: December 1956, British

Director - Colin Stuart Davies. Address: 1 Links Drive, Solihull, West Midlands, B91 2DH. DoB: October 1957, British

Director - Archie James Macpherson. Address: 85 Inchinnan Drive, Inchinnan, Renfrewshire, PA4 9LT, Scotland. DoB: November 1964, British

Director - Simon William Bradley. Address: Ashby Road East, Shepshed, Loughborough, Leicestershire, LE12 9BS, England. DoB: May 1960, British

Director - Stephen David Holmes. Address: Westfield Industrial Park, Waunarlwydd, Swansea, SA5 4YE, United Kingdom. DoB: February 1966, British

Director - Andy Michael Doran. Address: High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom. DoB: February 1967, British

Director - Bruce Robert Gardiner. Address: Granada Industrial Estate, Oldbury, West Midlands, B69 4LH, United Kingdom. DoB: April 1967, British

Director - Brian James King. Address: Holyhead, Gwynedd, Anglesey, LL65 2UJ, United Kingdom. DoB: March 1955, British

Director - John Mccabe. Address: Lynemouth Smelter, Ashington, Northumberland, NE63 9YH, United Kingdom. DoB: July 1972, British

Director - James Michael Booth. Address: Caxton End, Eltisley, St. Neots, Cambridgeshire, PE19 6TJ, United Kingdom. DoB: June 1975, British

Director - Michael Henry Ibberson. Address: Rowley Green Ind. Est., Longford, Coventry, West Midlands, CV6 6AP, United Kingdom. DoB: January 1946, British

Director - Derrick Michael Webb. Address: Stoke Road, Lyddington, Oakhampton, Rutland, LE15 9LU, United Kingdom. DoB: July 1961, British

Director - Lesley Cecilia Shaw. Address: 14 Rowood Drive, Solihull, West Midlands, B92 9LU. DoB: October 1954, British

Director - Mark Brookes. Address: 8 Turnberry, Amington, Tamworth, Staffordshire, B77 4NR. DoB: August 1962, British

Director - Fraser Hales Phillips. Address: The Elm, Links Road, Leven, Fife, KY8 4HR, United Kingdom. DoB: May 1952, British

Director - Michael Anthony Sartain. Address: 20 Bayley Hills, Edgemond, Newport, Salop, TF10 8JG. DoB: February 1960, British

Director - John Carl Tomlinson. Address: Brasenose Farmhouse, Oxford Road Steeple Aston, Bicester, Oxfordshire, OX25 5QG. DoB: December 1967, British

Director - Karl Russel Weston. Address: 11 School Lane, Tiddington, Warwickshire, CV37 7AJ. DoB: May 1959, British

Director - Christopher Edward Lawrence. Address: 3 Crouch Street, Banbury, Oxfordshire, OX16 9PP. DoB: September 1964, British

Director - David Anthony Bloor. Address: Erw Deg, Penrhos, Holyhead, Gwynedd, LL65 2JD. DoB: September 1958, British

Director - Hartwin Johannes Hagen. Address: 17 Wingfield Road, Cardiff, South Glamorgan, CF14 1NJ. DoB: February 1960, Austria

Secretary - Mark Henry Joseph Askew. Address: 447 Holyhead Road, Coundon, Coventry, West Midlands, CV5 8HS. DoB:

Secretary - Gordon Polson. Address: Westfield House, Hanwell, Banbury, Oxfordshire, OX17 1HL. DoB:

Director - Mark Westwell. Address: 16 Sycamore Close, Rishton, Lancashire, BB1 4JY. DoB: January 1961, British

Director - Ashley Edward Brough. Address: Wood Lawn, Wood Lane, Uttoxeter, Staffordshire, ST14 8JR. DoB: March 1970, British

Director - Ron James Douglas. Address: Erw Deg, Penrhos Estate, Holyhead, Anglesey, LL65 2UJ. DoB: May 1957, Australian

Director - Paul Charles Martin. Address: 127 Melrose Avenue, Wimbledon Park, London, SW19 8AU. DoB: May 1958, British

Director - Paul Warton. Address: 54 Lea Green Lane, Wythall, Birmingham, West Midlands, B47 6HN. DoB: February 1961, British

Director - Dr Ivor John Jenkins. Address: 12 Dingle View, Bridgnorth, Shropshire, WV16 4JL. DoB: December 1944, British

Director - Jane Anderson Hopper. Address: 210 Ballycor Road, Ballyclare, Antrim, BT39 9UG. DoB: November 1951, British

Director - Doctor Martin Anthony Kearns. Address: 130 Furniss Avenue, Sheffield, South Yorkshire, S17 3QP. DoB: April 1960, British

Director - Andrew John Simon Mcloughlin. Address: 13 Orchard Way, Southam, Warwickshire, CV47 1EG. DoB: July 1968, British

Director - David William Benjamin Beale. Address: 19 Fitzwalter Road, Colchester, Essex, CO3 3SY. DoB: September 1942, British

Director - John Carter. Address: 3 Ludworth Avenue, Marston Green, Birmingham, West Midlands, B37 7FS. DoB: February 1948, British

Director - Mervin John Cutler. Address: Brindley Brae, Kinver, Stourbridge, West Midlands, DY7 6LR, United Kingdom. DoB: April 1944, British

Director - Colin Brian Gardiner. Address: 119 Norton Road, Norton, Stourbridge, West Midlands, DY8 2RP. DoB: May 1941, British

Director - Henry George Dickinson. Address: Fernhill Farm, Sidlings Lane Charlton, Pershore, Worcestershire, WR10 3LA. DoB: May 1962, British

Director - Frank Mcgravie. Address: 32-5 East Fountainbridge, Edinburgh, EH3 9BH. DoB: June 1940, Canadian

Director - Derek Richard Webb. Address: Fairgreen, Barnet, Hertfordshire, EN4 0QS, United Kingdom. DoB: April 1946, British

Director - Roberto Mocchi. Address: En Praudi 5, Daillens, 1306, Switzerland. DoB: June 1949, Italian

Director - David John Cook. Address: Hazelgrove, Trellech Road, Tintern, Chepstow, Gwent, NP16 6SN. DoB: July 1950, British

Director - John Thomas Barbagallo. Address: Erw Deg, Penrhos Estate, Holyhead, Anglesey, LL65 2JD. DoB: November 1965, Australian

Director - Nicholas Billane. Address: 5 Coombe Gardens, Bristol, BS9 2BT. DoB: October 1951, British

Director - Wyn Edgerton Jones. Address: 7 Intake Way, Hexham, Northumberland, NE46 1RU. DoB: August 1949, British

Director - Joan Chesney. Address: 56 Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XT. DoB: January 1964, British

Director - Robert Edward Green. Address: 6 Muirfield Crescent, Oakham Green, Tividale, West Midlands, B69 1PN. DoB: February 1953, British

Director - James Ian Murray Morrison. Address: The Old Vicarage Tonge Lane, Breedon On The Hill, Derby, Derbyshire, DE73 1AJ. DoB: n\a, British

Director - Peter Michael Dines. Address: 16 Ayrshire Way, Congleton, Cheshire, CW12 3TN. DoB: May 1958, British

Director - Michael Stuart Lock. Address: 4 Cheveridge Close, Solihull, West Midlands, B91 3TT. DoB: March 1954, British

Director - Leslie Charles Elliott. Address: 5 Parkside Drive, Long Eaton, Nottingham, Nottinghamshire, NG10 4AL. DoB: June 1942, British

Director - Thomas Daniel Dingwall. Address: Kirkstone House, Church Lane, South Green, Kirtlington, Oxfordshire, OX5 3HJ. DoB: July 1938, British

Director - Dr James Pearson. Address: 75 Higher Drive, Banstead, Surrey, SM7 1PW. DoB: April 1940, British

Director - Brian Andrew Garner. Address: Sharpshill House Manor Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UT. DoB: December 1936, British

Director - Anthony Douglas Dickinson. Address: Pond Cottage, The Village, Westbury On Severn, Gloucestershire, GL14 1LN. DoB: March 1953, British

Director - Thomas Campbell. Address: Avilion, Ravensport Road Trearddur Bay, Holyhead, Anglesey, LL65 2AQ. DoB: November 1950, British

Director - John Edwin Miller. Address: 35 The Paddock, West Cross, Swansea, SA3 5AH. DoB: July 1958, American

Director - Malcolm Edward Widdows. Address: Southolme, Back Lane, Gnosall, Staffordshire, ST20 0BS. DoB: December 1943, British

Director - David James Holden. Address: 2 Southgate Wood, Morpeth, Northumberland, NE61 2EN. DoB: September 1955, British

Director - Mervin John Cutler. Address: 14 Melrose Avenue, Stourbridge, West Midlands, DY8 2LE. DoB: April 1944, British

Director - Michael Harman. Address: 3 Linden Glade, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1XB. DoB: September 1946, British

Director - William Edward Seddon. Address: Prestbury House Templewood Lane, Stoke Poges, Slough, Buckinghamshire, SL2 4DA. DoB: May 1941, British

Director - Wayne Ray Hale. Address: Avilion Ravenspoint Road, Trearddur Bay, Anglesey, North Wales, LL65 2AQ. DoB: May 1955, Usa

Director - Alan David Ewart. Address: 56 Woodcote Avenue, Wallington, Surrey, SM6 0QY. DoB: August 1947, British

Director - Paul Joseph Harry Rata. Address: Hadeaway, Stoke Park Road South, Stoke Bishop, Bristol, BS9 1LS. DoB: May 1932, British

Director - Frank Mcgravie. Address: 37 Greystoke Park, Gosforth, Newcastle Upon Tyne, Northumberland, NE3 2DZ. DoB: June 1940, Canadian

Director - Paul Donald Thomas. Address: 35 The Paddock, West Cross, Swansea, West Glamorgan, SA3 5AH. DoB: July 1956, American

Director - James William Verdon. Address: 6 Chichester Close, Nuneaton, Warwickshire, CV11 6FZ. DoB: July 1952, British

Director - Alan Sully. Address: 23 Weybridge Close, Appleton, Warrington, Cheshire, WA4 5LZ. DoB: July 1935, British

Director - David George Edwards. Address: New House, Wellfield Road Marshfield, Cardiff, South Glamorgan, CF3 8UB. DoB: February 1943, British

Director - Neil Paddon-smith. Address: 58 Green Dragon Lane, Winchmore Hill, London, N21 2LH. DoB: March 1942, British

Director - David Noel Taylor. Address: Apsley Palace, 40 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD. DoB: December 1936, British

Director - Terence Chalu. Address: 53a Colney Lane, Norwich, Norfolk, NR4 7RG. DoB: April 1944, British

Director - Iain Andrew Mackay. Address: 13 Everest Road, Eltham, London, SE9 6PX. DoB: March 1943, British

Director - John Stuart Bridgeman. Address: Eastgate House, Hornton, Banbury, Oxon, OX15 6BT. DoB: October 1944, British

Director - Brian John Midgley. Address: Tregib, Ravenspoint Road Trearddur Bay, Anglesey, Gwynedd, LL65 2AQ. DoB: June 1938, British

Director - John Harris. Address: 28 Station Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5JZ. DoB: January 1938, British

Director - Jeffrey Garnet Pearson. Address: 3 Holly Close, St Peters Park, Brackley, Northamptonshire, NN13 6PF. DoB: December 1949, British

Director - Paul David Belanger. Address: 159 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HR. DoB: December 1937, American

Director - Wolf Dieter Breit. Address: Pear Tree Farm, Spurstow, Cheshire, CW6 9RP. DoB: January 1944, Australian

Director - Hugh Richard Herrington. Address: Touchwood Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG. DoB: October 1932, British

Director - Stephen Nigel Heuberger. Address: 20 The Woodlands, London, NW11 9QL. DoB: August 1957, British

Director - Derek Peden. Address: Oldbury Lodge, Oldbury, Bridgnorth, Shropshire, WV16 5EZ. DoB: October 1942, British

Director - John Broadbent. Address: 21 Elmfield Drive, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9BT. DoB: December 1935, British

Director - Colin Brian Gardiner. Address: 119 Norton Road, Norton, Stourbridge, West Midlands, DY8 2RP. DoB: May 1941, British

Director - Brian Charles Turner. Address: Ravensworth, Thirlestaine Road, Cheltenham, Gloucestershire, GL53 7AS. DoB: June 1939, British

Director - Alan Charles Aylesbury. Address: 28 Rhyd Yr Helig The Bryn, Sketty, Swansea, West Glamorgan, SA2 8DH. DoB: February 1936, British

Director - John James Sangster. Address: 14 Marine Drive, Ogmore By Sea, Bridgend, Mid Glamorgan, CF32 0PJ. DoB: November 1940, British

Director - Lewis Aubrey Garfield. Address: The Hill, Thorpe Mandeville, Banbury, Oxfordshire, OX17 2ES. DoB: June 1934, British

Director - John Michael Bradbury. Address: Common Side Farm North Lane, Cawthorne, Barnsley, South Yorkshire, S75 4AQ. DoB: October 1943, British

Director - David Brooker-carey. Address: The Long Close, Hollington, Stoke On Trent, Staffordshire, ST10 4HH. DoB: February 1953, British

Director - Christopher Brown. Address: 28 Hampden Hill, Beaconsfield, Buckinghamshire, HP9 1BP. DoB: June 1945, Canadian

Director - Ronald Carl Schutz. Address: The Mount, Trearddur Bay, Anglesey, Gwynedd. DoB: April 1936, American

Director - William Edward Seddon. Address: 4 Hitcham House, Hitcham Lane, Burnham, Bucks. DoB: May 1941, British

Director - Allan Arthur Fitzjohn. Address: Barn House Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TU. DoB: April 1933, British

Director - Alexander Griffin. Address: 133 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JN. DoB: June 1943, British

Director - Nicholas Peter Brian Kendal. Address: 2 Brunketts Halls Lane, Waltham St Lawrence, Reading, Berkshire, RG10 0JE. DoB: March 1948, British

Director - Dr David Roland King. Address: Kinaldy House, St Andrews, Fife, KY16 8NA. DoB: February 1942, British

Director - Alexander Miller. Address: Milestones Warreners Lane, St Georges Hill, Weybridge, Surrey, KT13 0LH. DoB: March 1932, British

Director - Anthony Peter Morris. Address: 34 The Ridge, Sketty, Swansea, West Glamorgan, SA2 8AG. DoB: October 1944, British

Director - Jan Schothorst. Address: Bushey House, Apperley, Gloucestershire. DoB: November 1934, Dutch

Director - Howard David Sleeman. Address: 35 Teynham Avenue, Knowsley, Prescot, Merseyside, L34 0JQ. DoB: July 1949, British

Director - John Garrett Speirs. Address: 20 Dunstall Road, Wimbledon, London, SW20 0HR. DoB: June 1937, British

Director - Brian Arthur Taylor. Address: Sycamore House, 25 Twatling Road Barnt Green, Birmingham, West Midlands, B45 8HY. DoB: July 1927, British

Director - Douglas Malcolm Ritchie. Address: 44 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PN. DoB: January 1941, Canadian

Director - Leslie Charles Elliott. Address: 5 Parkside Drive, Long Eaton, Nottingham, Nottinghamshire, NG10 4AL. DoB: June 1942, British

Secretary - Dr David Anthony Harris. Address: Chestnut Rise The Park, Harwell, Didcot, Oxfordshire, OX11 0HB. DoB:

Jobs in Aluminium Federation Limited, vacancies. Career and training on Aluminium Federation Limited, practic

Now Aluminium Federation Limited have no open offers. Look for open vacancies in other companies

  • Professors in Finance (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • 2nd Line IT Support (Corporate Information Systems CIS) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: IT Services

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Data Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Archaeology and Ancient History

    Salary: £32,958 to £38,183 per annum, due to external funding restrictions, an appointment can only be made at £32,958 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection, Immunity and Inflammation

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Genetics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics

  • Lecturer in International Relations (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Global Studies, department of International Relations

    Salary: £34,956 and rising to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Assistant Dean for Student Experience (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Arts, Computing, Engineering and Sciences

    Salary: £76,500 to £81,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts,Senior Management,Student Services

  • Research Associate in Dynamic Binary Translation (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Dynium Robot and the School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

Responds for Aluminium Federation Limited on Facebook, comments in social nerworks

Read more comments for Aluminium Federation Limited. Leave a comment for Aluminium Federation Limited. Profiles of Aluminium Federation Limited on Facebook and Google+, LinkedIn, MySpace

Location Aluminium Federation Limited on Google maps

Other similar companies of The United Kingdom as Aluminium Federation Limited: Cale Systems Limited | Toni-em Ltd | Paul Jheeta Ltd | Halo Business Limited | Dgd Consultancy Ltd

Located in National Metalforming Centre, West Bromwich B70 6PY Aluminium Federation Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00723801 Companies House Reg No.. It was started 54 years ago. This business SIC and NACE codes are 94120 and their NACE code stands for Activities of professional membership organizations. 2015-12-31 is the last time account status updates were reported. Aluminium Federation Ltd is one of the rare examples that a well prospering business can last for over fifty four years and achieve a constant satisfactory results.

The info we gathered regarding the following firm's staff members reveals employment of twelve directors: Steven James Nash, Peter Michael Dines, Michael James Ward and 9 other directors who might be found below who assumed their respective positions on 2016-06-09, 2016-03-03 and 2015-12-03. Furthermore, the director's assignments are constantly helped by a secretary - William John Savage, age 60, from who found employment in the business in 2006.

Aluminium Federation Limited is a domestic stock company, located in West Bromwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in National Metalforming Centre 47 Birmingham Road B70 6PY West Bromwich. Aluminium Federation Limited was registered on 1962-05-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 683,000 GBP, sales per year - less 707,000 GBP. Aluminium Federation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Aluminium Federation Limited is Other service activities, including 9 other directions. Director of Aluminium Federation Limited is Steven James Nash, which was registered at . Products made in Aluminium Federation Limited were not found. This corporation was registered on 1962-05-14 and was issued with the Register number 00723801 in West Bromwich, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Aluminium Federation Limited, open vacancies, location of Aluminium Federation Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Aluminium Federation Limited from yellow pages of The United Kingdom. Find address Aluminium Federation Limited, phone, email, website credits, responds, Aluminium Federation Limited job and vacancies, contacts finance sectors Aluminium Federation Limited