Anixter Limited

Non-specialised wholesale trade

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

Address: Inspired Easthampstead Road RG12 1YQ Bracknell

Phone: +44-1289 8332550 +44-1289 8332550

Fax: +44-1289 8332550 +44-1289 8332550

Email: n\a

Website:

Schedule:

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

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

Registration data Anixter Limited

Register date: 1930-06-21
Register number: 00248952
Capital: 716,000 GBP
Sales per year: Approximately 648,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Anixter Limited

Addition activities kind of Anixter Limited

22110602. Automotive fabrics, cotton
30110000. Tires and inner tubes
37649903. Propulsion units for guided missiles and space vehicles
48130000. Telephone communication, except radio
50470107. Physician equipment and supplies
73590501. Audio-visual equipment and supply rental
79991007. Festival operation

Owner, director, manager of Anixter Limited

Director - Colin Paul Smith. Address: Easthampstead Road, Bracknell, Berkshire, RG12 1YQ. DoB: May 1970, British

Director - Rebecca Caroline Pears. Address: Easthampstead Road, Bracknell, Berkshire, RG12 1YQ. DoB: September 1981, British

Director - Theodore Dosch. Address: Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, England. DoB: August 1959, United States Of America

Secretary - James Hugh Ellis-rees. Address: Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, England. DoB:

Director - James Hugh Ellis-rees. Address: Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, England. DoB: May 1957, British

Secretary - Alexandra Mary Jane Vaizey. Address: 1 York Road, Uxbridge, Middlesex, UB8 1RN. DoB: January 1970, British

Director - Alexandra Mary Jane Vaizey. Address: 1 York Road, Uxbridge, Middlesex, UB8 1RN. DoB: January 1970, British

Director - William Robert Banks. Address: Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, England. DoB: April 1952, British

Director - John Albert Dul. Address: 1 York Road, Uxbridge, Middlesex, UB8 1RN. DoB: March 1961, American

Director - Dennis Letham. Address: 1 York Road, Uxbridge, Middlesex, UB8 1RN. DoB: July 1951, American

Director - Michael James Tuffy. Address: 4 Lower Drive, Besford, Worcestershire, WR8 9AH. DoB: May 1966, British

Director - Philip Leach. Address: 72 Highfields, South Cave, Brough, East Yorkshire, HU15 2AJ. DoB: March 1953, British

Director - Peter Mycoe. Address: 6 Wellfield Road, Offerton, Stockport, Cheshire, SK2 6AS. DoB: May 1965, British

Director - Chris Miskell. Address: 70 Millrace Drive, Crewe, Cheshire, CW2 6XA. DoB: January 1956, British

Director - Richard Corson. Address: 52 Werneth Road, Simmondley, Glossop, Derbyshire, SK13 6NF. DoB: May 1957, British

Director - Gerald Anthony Rudolf. Address: 1 Oast House, Broughton Hackett, Worcester, WR7 4BB. DoB: September 1950, British

Director - Lloyd Jay Trinkoff. Address: 3a Spring Back Way, Uppingham, Rutland, LE15 9TT. DoB: September 1950, American

Director - Mike Overend. Address: Green Pastures Farm, 106 Bridle Road, Burton Joyce, Nottinghamshire, NG14 5FP. DoB: April 1942, British

Secretary - Denise Patricia Burton. Address: 42 Windmill Rise, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7TU. DoB: n\a, British

Director - Nicholas Peter Horton. Address: 33 Longclough Road, Waterhayes Village, Newcastle, Staffordshire, ST5 7SW. DoB: February 1958, British

Director - David Woodcock. Address: 2 Gailbraith Way, Clay Lane Norden, Rochdale, Lancashire, OL11 5WE. DoB: November 1948, British

Secretary - Richard Norman Marchant. Address: 60 The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR. DoB: n\a, British

Director - Ian Alexander Duncan. Address: Durham House, Durham Place, London, SW3 4ET. DoB: April 1946, British

Director - George Anthony Hazard. Address: 46 Broad Oaks Road, Solihull, West Midlands, B91 1JB. DoB: May 1939, British

Director - Wilfred Arthur Jacobs. Address: 3 Broadwood Park, Broadwood Drive, Colwall, Worcestershire, WR13 6QQ. DoB: July 1946, British

Director - Gerald Anthony Rudolf. Address: 1 Oast House, Broughton Hackett, Worcester, WR7 4BB. DoB: September 1950, British

Jobs in Anixter Limited, vacancies. Career and training on Anixter Limited, practic

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

  • Operations Coordinator (London)

    Region: London

    Company: AMOSSHE

    Department: N\A

    Salary: £24,000 to £26,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Assistant (CCRI) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences

    Salary: £27,285 to £31,604 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Lecturer in Economics (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Economics, Finance and Accounting

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Research Fellow (80773 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Programme Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Vector Biology

    Salary: £39,992 to £50,618 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • IT Trainer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Information Technology

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Research Associate – Data Scientist (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: School of Engineering

    Salary: £26,844 to £39,347 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science

  • Senior Analyst Developer- Business Intelligence (London)

    Region: London

    Company: University College London

    Department: UCL Information Services Division

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Associate Professor in Psychological Therapies (Cognitive Behaviour Therapy) (Part-time, fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Health Sciences

    Salary: £49,772 to £59,400

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Principal Auditor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Education

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

Responds for Anixter Limited on Facebook, comments in social nerworks

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

Location Anixter Limited on Google maps

Other similar companies of The United Kingdom as Anixter Limited: The Chic Celebration Company Limited | No1 Bodycare Ltd. | Abaccus Consultancy Ltd | Dmr Commercials Ltd | Synergy Action Limited

This company referred to as Anixter has been started on 1930-06-21 as a PLC. This company head office is gotten hold of Bracknell on Inspired, Easthampstead Road. In case you have to get in touch with the firm by mail, its postal code is RG12 1YQ. The registration number for Anixter Limited is 00248952. Despite the fact, that currently it is operating under the name of Anixter Limited, it previously was known under a different name. The firm was known under the name Walters Hexagon until 2005-01-05, when it got changed to Webb Fasteners. The Last was known under the name took place in 1998-02-05. This company is registered with SIC code 46900 meaning Non-specialised wholesale trade. Anixter Ltd filed its latest accounts for the period up to 2015-01-02. Its most recent annual return was released on 2015-12-21. Anixter Ltd is a perfect example that a well prospering business can last for over 86 years and achieve a constant high level of success.

Anixter Ltd is a small-sized vehicle operator with the licence number OM1135366. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Anixter Inc, 4 machines and 1 trailer are available. The firm directors are James Hugh Ellis-rees, Theodore Dosch and William Robert Banks.

1 transaction have been registered in 2013 with a sum total of £400. Cooperation with the Newcastle City Council council covered the following areas: Ns: D&cs Support Services.

As found in this particular firm's employees register, since 2015-07-01 there have been three directors: Colin Paul Smith, Rebecca Caroline Pears and Theodore Dosch.

Anixter Limited is a domestic nonprofit company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Inspired Easthampstead Road RG12 1YQ Bracknell. Anixter Limited was registered on 1930-06-21. 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 - 716,000 GBP, sales per year - approximately 648,000 GBP. Anixter Limited is Private Limited Company.
The main activity of Anixter Limited is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Director of Anixter Limited is Colin Paul Smith, which was registered at Easthampstead Road, Bracknell, Berkshire, RG12 1YQ. Products made in Anixter Limited were not found. This corporation was registered on 1930-06-21 and was issued with the Register number 00248952 in Bracknell, 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 Anixter Limited, open vacancies, location of Anixter 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 April 1st, 2024

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