Spx Flow Technology Crawley Limited

All companies of The UKManufacturingSpx Flow Technology Crawley Limited

Manufacture of machinery for food, beverage and tobacco processing

Contacts of Spx Flow Technology Crawley Limited: address, phone, fax, email, website, working hours

Address: Building A Compass House Manor Royal RH10 9PY Crawley

Phone: +44-1462 6287170 +44-1462 6287170

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Spx Flow Technology Crawley Limited"? - Send email to us!

Spx Flow Technology Crawley Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spx Flow Technology Crawley Limited.

Registration data Spx Flow Technology Crawley Limited

Register date: 1900-11-20
Register number: 00068014
Capital: 537,000 GBP
Sales per year: More 368,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Spx Flow Technology Crawley Limited

Addition activities kind of Spx Flow Technology Crawley Limited

2096. Potato chips and similar snacks
7032. Sporting and recreational camps
384100. Surgical and medical instruments
504899. Ophthalmic goods, nec
20150104. Chicken, processed: fresh
28999949. Waterproofing compounds
30691502. Castings, rubber
37510000. Motorcycles, bicycles and parts
56210102. Bridal shops
57319910. Metal detectors

Owner, director, manager of Spx Flow Technology Crawley Limited

Director - Jaime Manson Easley. Address: 13320 Ballantyne Corporate Place, Charlotte,, Nc 28277, Usa. DoB: September 1977, United States

Director - Stephen Tsoris. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: July 1957, United States

Director - Jeremy Wade Smeltser. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1975, American

Director - Kevin L Lilly. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1953, American

Director - Patrick Joseph O'leary. Address: 6524 Chipstead Lane, Charlotte, North Carolina 28277, Usa. DoB: June 1957, American

Director - Michael Andrew Reilly. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: May 1964, United States

Director - Brian Mccluskie. Address: The Black House, Isle Of Thorns Lane, Chelwood Gate, West Sussex, RH16 7LA. DoB: October 1963, British

Director - Victoria Mary Hull. Address: 28 Stanford Road, Kensington, London, W8 5PZ. DoB: March 1962, British

Director - Haluk Durudogan. Address: Baynards Manor Hall, Cox Green Road Rudgwick, West Sussex, RH12 3AD. DoB: January 1958, American

Director - David Jeremy Thomas. Address: 11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF. DoB: May 1954, British

Director - Rachel Louise Spencer. Address: The Cottage, Amy Lane, Chesham, Buckinghamshire, HP5 1NB. DoB: February 1966, British

Director - Adam Craven Cochrane. Address: 41 Highfield Drive, Uxbridge, Middlesex, UB10 8AW. DoB: July 1957, British

Director - Ann Goh. Address: 14 Handel Mansions, 94 Wyatt Drive Barnes, London, SW13 8AH. DoB: June 1959, Singaporean

Director - John Reginald William Clayton. Address: Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: December 1950, British

Director - James Demmink Thom. Address: Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG. DoB: July 1946, British

Director - James Fox. Address: Glenburn 8 The Barton, Cobham, Surrey, KT11 2NJ. DoB: February 1956, American

Director - Richard Fenny. Address: Badgers Crossing, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6DB. DoB: February 1950, British

Director - Craig Bergstrom. Address: 2303 Larkdale Drive, Glenview, Illinois, 60025, Usa. DoB: December 1959, American

Secretary - Richard Paul Atwell Coles. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British

Director - Roger Mann. Address: 13 Beverley Close, Lingwood, Camberley, Surrey, GU15 1HF. DoB: June 1939, British

Director - James Claude Bays. Address: 28 Elmstone Road, Fulham, London, SW6 5TN. DoB: July 1949, American

Director - George Sarney. Address: 50 Myopia Road, Winchester, Massachusetts, 01860, Usa. DoB: July 1939, Usa

Director - John Frank William Kennerley. Address: Old Westwick, Chantry View Road, Guildford, Surrey, GU1 3XW. DoB: June 1949, British

Director - Brian Harris. Address: 5 Longthorpe Green, Peterborough, PE3 6LS. DoB: March 1942, British

Director - Joseph Paul Parkinson. Address: 9 Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX. DoB: June 1944, British

Director - Nigel David Briggs. Address: 7 Burnmoor Meadow, Finchampstead, Wokingham, RG40 3TX. DoB: March 1953, British

Secretary - Georgina Louise Warden. Address: 52a Banstead Road, Carshalton Beeches, Surrey, SM5 3NW. DoB:

Director - Robert Somerled Macdonald. Address: 22 Foliot Street, East Acton, London, W12 0BQ. DoB: October 1955, British

Director - Clive Strowger. Address: The Ridge, Woldingham, Caterham, Surrey, CR3 7AX. DoB: July 1941, British

Secretary - Robert Somerled Macdonald. Address: Applegarth Cottage, 108 Station Street Rippingale, Bourne, Lincolnshire, PE10 0TA. DoB: October 1955, British

Director - Nigel James Maxwell Davies. Address: 3 Moat End, Bierton, Aylesbury, Buckinghamshire, HP22 5DW. DoB: August 1954, British

Director - Dr Neil Peter Donaldson French. Address: Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, Buckinghamshire, HP8 4SS. DoB: March 1950, British

Jobs in Spx Flow Technology Crawley Limited, vacancies. Career and training on Spx Flow Technology Crawley Limited, practic

Now Spx Flow Technology Crawley Limited have no open offers. Look for open vacancies in other companies

  • Lecturer / Associate Professor (Management and Organisation) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Computing Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering

  • International Officer (Ipswich)

    Region: Ipswich

    Company: University of Suffolk

    Department: N\A

    Salary: £26,495 to £28,936 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Payments Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Finance

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Tutor in Tourism & Hospitality (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports and Leisure Management

  • Communications Officer – 0.6 FTE (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Social Sciences

    Salary: £25,728 to £29,799 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Academic Services Administrator (Maternity cover) (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728 pa pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer for the Master of Public Health (MPH) Programme - Grade 7 (London)

    Region: London

    Company: University of Liverpool in London

    Department: School of Medicine

    Salary: £32,958 to £38,183 per annum (plus London Weighting)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Post-doc Position in Psycholinguistics (Trondheim - Norway)

    Region: Trondheim - Norway

    Company: N\A

    Department: N\A

    Salary: NOK490,900
    £48,206.38 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Languages, Literature and Culture,Linguistics

  • Recruitment Branch Manager (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £35,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Outreach and Access Officer (Sciences) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement

    Salary: £24,285 to £28,938 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer/Lecturer in Critical Criminology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology

Responds for Spx Flow Technology Crawley Limited on Facebook, comments in social nerworks

Read more comments for Spx Flow Technology Crawley Limited. Leave a comment for Spx Flow Technology Crawley Limited. Profiles of Spx Flow Technology Crawley Limited on Facebook and Google+, LinkedIn, MySpace

Location Spx Flow Technology Crawley Limited on Google maps

Other similar companies of The United Kingdom as Spx Flow Technology Crawley Limited: Sign Shop Lincoln Ltd | Principal Pastry Limited | Joris Ide Limited | Russell Rennison Boat Services Limited | Verif-id Limited

Spx Flow Technology Crawley started its operations in 1900 as a Private Limited Company with reg. no. 00068014. The company has been prospering successfully for 116 years and the present status is active. This firm's registered office is located in Crawley at Building A Compass House. Anyone could also find this business by its zip code of RH10 9PY. The firm name is Spx Flow Technology Crawley Limited. The enterprise previous clients may know this company also as Apv Uk, which was in use up till 2010-12-01. The enterprise SIC and NACE codes are 28930 and their NACE code stands for Manufacture of machinery for food, beverage and tobacco processing. Spx Flow Technology Crawley Ltd reported its account information up until Wed, 31st Dec 2014. The company's latest annual return information was released on Mon, 21st Sep 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Spx Flow Technology Crawley Ltd.

In order to be able to match the demands of the clientele, this limited company is constantly taken care of by a body of three directors who are Jaime Manson Easley, Stephen Tsoris and Jeremy Wade Smeltser. Their constant collaboration has been of pivotal importance to the limited company since 2015. Another limited company has been appointed as one of the secretaries of this company: Eversecretary Limited.

Spx Flow Technology Crawley Limited is a domestic nonprofit company, located in Crawley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Building A Compass House Manor Royal RH10 9PY Crawley. Spx Flow Technology Crawley Limited was registered on 1900-11-20. 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 - 537,000 GBP, sales per year - more 368,000 GBP. Spx Flow Technology Crawley Limited is Private Limited Company.
The main activity of Spx Flow Technology Crawley Limited is Manufacturing, including 10 other directions. Director of Spx Flow Technology Crawley Limited is Jaime Manson Easley, which was registered at 13320 Ballantyne Corporate Place, Charlotte,, Nc 28277, Usa. Products made in Spx Flow Technology Crawley Limited were not found. This corporation was registered on 1900-11-20 and was issued with the Register number 00068014 in Crawley, 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 Spx Flow Technology Crawley Limited, open vacancies, location of Spx Flow Technology Crawley 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

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