Surface Mount And Related Technologies Limited
Activities of business and employers membership organizations
Contacts of Surface Mount And Related Technologies Limited: address, phone, fax, email, website, working hours
Address: 77 Mill Road Husborne Crawley MK43 0XF Bedford
Phone: +44-1360 5175903 +44-1360 5175903
Fax: +44-1360 5175903 +44-1360 5175903
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Surface Mount And Related Technologies Limited"? - Send email to us!
Registration data Surface Mount And Related Technologies Limited
Get full report from global database of The UK for Surface Mount And Related Technologies Limited
Addition activities kind of Surface Mount And Related Technologies Limited
1011. Iron ores
07119905. Soil chemical treatment services
23530000. Hats, caps, and millinery
27320203. Textbooks: printing and binding, not publishing
35699916. Surveillance ovens for aging and testing powder
38610204. Enlargers, photographic
48129903. Radio pager (beeper) communication services
56610102. Shoes, orthopedic
79220306. Summer theater
Owner, director, manager of Surface Mount And Related Technologies Limited
Director - Ian Michael Fox. Address: Lochalsh Grove, Lichfield Road, Willenhall, West Midlands, WV12 5EA, England. DoB: October 1959, British
Director - Peter Starkey. Address: Sycamore Way Market Bosworth Nuneaton, Sycamore Way Market Bosworth, Nuneaton, Warwickshire, CV13 0LU, England. DoB: January 1945, British
Director - Dr Christopher Paul Hunt. Address: Vereker Drive, Sunbury, Surrey, TW16 6HG, United Kingdom. DoB: July 1957, British
Director - Nigel John Burtt. Address: Portal Close, Chippenham, Wiltshire, SN15 1QJ. DoB: March 1962, British
Director - Sue Knight. Address: 79 Grant Road, Farlington, Portsmouth, Hampshire, PO6 1DU. DoB: April 1970, British
Director - Keith Robin Bryant. Address: Mill Road, Husborne Crawley, Bedford, MK43 0XF, England. DoB: November 1955, British
Secretary - Paula Muller. Address: Mill Road, Husborne Crawley, Bedford, MK43 0XF, England. DoB:
Director - Michael William Fenner. Address: Moor Lane, South Newington, Banbury, Oxfordshire, OX15 4JE. DoB: June 1945, British
Director - Thomas Francis Perrett. Address: 2 Long Lane, Cann, Shaftesbury, Dorset, SP7 0BJ. DoB: March 1956, British
Director - Steven Dowds. Address: 2 Powis Road, Bedford, Bedfordshire, MK41 0DQ. DoB: September 1970, British
Director - Simon Peter Hawkins. Address: 5 Navy Street, Clapham, London, SW4 6EY. DoB: December 1960, British
Director - Peter William Marshall. Address: 21 Highacres, Loders, Bridport, Dorset, DT6 3UJ. DoB: August 1948, British
Director - James Paul Salmon. Address: 129 Bedford Road, Wilstead, Bedford, Bedfordshire, MK45 3HS. DoB: September 1948, British
Director - David Arthur Bishton. Address: 23 Mountjoy Close, Wimborne, Dorset, BH21 3AX. DoB: October 1953, British
Director - Michael William Fenner. Address: Langdale Moor Lane, South Newington, Banbury, Oxfordshire, OX15 4JQ. DoB: June 1945, British
Director - Edward Russell Wood. Address: 19 Anderton Way, Garstang, Preston, Lancashire, PR3 1RF. DoB: July 1942, British
Director - Dr John Christopher Beamish. Address: 9 Tithe Barn Close, St. Albans, Hertfordshire, AL1 2QD. DoB: September 1952, British
Director - Dennis Price. Address: 7 Huntshaw Place, Earlston, Berwickshire, TD4 6HX. DoB: June 1944, British
Director - Peter Walter Swanson. Address: The Old Shop The Mount, Enstone, Chipping Norton, Oxfordshire, OX7 4LR. DoB: October 1957, American
Director - Peter Grundy. Address: Little Ockenden, 18 Churchfields, Nutley, East Sussex, TN22 3NA. DoB: May 1950, British
Director - Michael Charles Judd. Address: Badger Bend, 4 Oaklands Drive, Wokingham, Berkshire, RG11 2SA. DoB: May 1943, British
Director - Russell Wood. Address: 74 Springfield Park, Twyford, Reading, Berkshire, RG10 9JH. DoB: July 1942, British
Director - Robert Willis. Address: 2 Fourth Avenue, Chelmsford, Essex, CM1 4HA. DoB: September 1953, British
Director - Dr Colin Lea. Address: 112 Oldfield Road, Hampton, Middlesex, TW12 2HR. DoB: February 1944, British
Secretary - Anthony Paul Gordon. Address: Lincoln Place, Thame, Oxfordshire, OX9 2ER, England. DoB:
Director - John Patrick Burke. Address: Bell House High Street, Benwick, Cambridgeshire, PE15 0YA. DoB: October 1952, British
Director - Michael William Fenner. Address: Langdale Moor Lane, South Newington, Banbury, Oxfordshire, OX15 4JQ. DoB: June 1945, British
Director - Norman Hodson. Address: 30 Eaton Way, Great Totham, Maldon, Essex, CM9 8EE. DoB: April 1949, British
Director - Glyn William Jackson. Address: Lane End, Wolverton Common, Basingstoke, Hampshire, RG26 5RY. DoB: June 1944, British
Director - Richard Alan Fitzgerald Jones. Address: Taverston, Simmonstown Park, Celbridge, County Kildare, IRISH, Ireland. DoB: May 1950, Irish
Jobs in Surface Mount And Related Technologies Limited, vacancies. Career and training on Surface Mount And Related Technologies Limited, practic
Now Surface Mount And Related Technologies Limited have no open offers. Look for open vacancies in other companies
-
Alumni Relations Data & Research Officer (London)
Region: London
Company: Regent's University London
Department: Development & Alumni Relations Department
Salary: £24,480 to £26,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
PhD Studentship – Metacognition and Decision-Making Capacity In Health and Neuropsychiatric Disorders (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Genetics,Biochemistry
-
Centre for Doctoral Training in Medical Devices (4 year studentship) for Engineers and Physical Scientists (Glasgow)
Region: Glasgow
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
Research Secretary (Bristol, Home Based)
Region: Bristol, Home Based
Company: University of Bristol
Department: Bristol Medical School (PHS)
Salary: £20,411 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Marketing Manager (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £40,523 to £46,924 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Health & Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Sous Chef (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £25,047 to £27,559 Per annum inclusive of London Allowance and Market Supplement
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Companion Animal Epidemiologist (Hawkshead, Potters Bar, Hertfordshire)
Region: Hawkshead, Potters Bar, Hertfordshire
Company: The Royal Veterinary College, University of London
Department: Pathobiology and Population Sciences
Salary: £44,665 to £57,221 per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
General English and Short Courses Director Grade 8 (Liverpool)
Region: Liverpool
Company: N\A
Department: N\A
Salary: £39,324 to £49,772 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Study Facilitators - The I-WOTCH Study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)
Region: Nationwide
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Web & Internet Science
Salary: £29,799 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Associate in Water Resource Management (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Civil Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Other Engineering
Responds for Surface Mount And Related Technologies Limited on Facebook, comments in social nerworks
Read more comments for Surface Mount And Related Technologies Limited. Leave a comment for Surface Mount And Related Technologies Limited. Profiles of Surface Mount And Related Technologies Limited on Facebook and Google+, LinkedIn, MySpaceLocation Surface Mount And Related Technologies Limited on Google maps
Other similar companies of The United Kingdom as Surface Mount And Related Technologies Limited: Mijtech Limited | Newcastle Young Professionals Forum Limited | Classic F3 Association Ltd | Addis Locksmiths Limited | Sierra Leone Hajj Pilgrimage - Uk Ltd
Surface Mount And Related Technologies Limited may be found at 77 Mill Road, Husborne Crawley in Bedford. The firm zip code is MK43 0XF. Surface Mount And Related Technologies has existed on the market for the last twenty nine years. The firm registered no. is 02162755. This enterprise SIC and NACE codes are 94110 and has the NACE code: Activities of business and employers membership organizations. October 31, 2015 is the last time when the company accounts were filed. It's been 29 years for Surface Mount And Related Technologies Ltd on this market, it is still strong and is very inspiring for the competition.
From the data we have gathered, this company was built in 1987 and has so far been steered by twenty eight directors, and out of them six (Ian Michael Fox, Peter Starkey, Dr Christopher Paul Hunt and 3 other directors who might be found below) are still active.
Surface Mount And Related Technologies Limited is a domestic stock company, located in Bedford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 77 Mill Road Husborne Crawley MK43 0XF Bedford. Surface Mount And Related Technologies Limited was registered on 1987-09-09. 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 - 189,000 GBP, sales per year - more 145,000,000 GBP. Surface Mount And Related Technologies Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Surface Mount And Related Technologies Limited is Other service activities, including 9 other directions. Director of Surface Mount And Related Technologies Limited is Ian Michael Fox, which was registered at Lochalsh Grove, Lichfield Road, Willenhall, West Midlands, WV12 5EA, England. Products made in Surface Mount And Related Technologies Limited were not found. This corporation was registered on 1987-09-09 and was issued with the Register number 02162755 in Bedford, 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 Surface Mount And Related Technologies Limited, open vacancies, location of Surface Mount And Related Technologies 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 May 1st, 2024