Associated National Electrical Wholesalers Limited

All companies of The UKOther service activitiesAssociated National Electrical Wholesalers Limited

Activities of other membership organizations n.e.c.

Contacts of Associated National Electrical Wholesalers Limited: address, phone, fax, email, website, working hours

Address: Suite 3, Titmore Court Titmore Green SG4 7JT Hitchin

Phone: +44-1543 9174926 +44-1543 9174926

Fax: +44-1543 9174926 +44-1543 9174926

Email: n\a

Website:

Schedule:

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

Associated National Electrical Wholesalers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Associated National Electrical Wholesalers Limited.

Registration data Associated National Electrical Wholesalers Limited

Register date: 1993-04-01
Register number: 02805849
Capital: 916,000 GBP
Sales per year: Approximately 617,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Associated National Electrical Wholesalers Limited

Addition activities kind of Associated National Electrical Wholesalers Limited

3251. Brick and structural clay tile
382203. Thermostats and other environmental sensors
394911. Baseball, softball, and cricket sports equipment
32639904. Kitchen articles, semivitreous earthenware
38610110. Photographic paper and cloth, all types, nec
50210109. School desks

Owner, director, manager of Associated National Electrical Wholesalers Limited

Director - Michael Terence Fay. Address: Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire, SG4 7JT. DoB: March 1956, British

Director - Christopher Drake. Address: Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire, SG4 7JT. DoB: December 1975, British

Director - Andrew David Grant. Address: Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire, SG4 7JT. DoB: December 1977, British

Director - Mark James Allanson. Address: Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire, SG4 7JT. DoB: October 1981, British

Director - David Nicholas Harrison. Address: Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire, SG4 7JT. DoB: September 1971, British

Director - David Ian Cribb. Address: Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire, SG4 7JT. DoB: August 1964, British

Director - Simon Rogerson Barkes. Address: Church House, Church Street, West Stour, Gillingham, Dorset, SP8 5RL. DoB: November 1957, British

Director - John Rees Eyre. Address: Wash Farm Milltown, Ashover, Chesterfield, Derbyshire, S45 0EY. DoB: May 1948, British

Director - Robin Combellack. Address: Ash Lane, Costock, Loughborough, Leicestershire, LE12 6UX, United Kingdom. DoB: December 1967, British

Director - Ian Robert Brooke. Address: 23 West Meadow Road, Braunton, North Devon, EX33 1EB. DoB: March 1968, British

Director - Alan Leslie Dunnet. Address: 62 Esplanade, Greenock, Renfrewshire, PA16 7SE. DoB: August 1950, British

Director - Brian Andrew Robinson. Address: 3 Peterscroft Avenue, Ashurst, New Forest, Hampshire, SO40 7AB. DoB: n\a, British

Director - Barry Wilkinson. Address: Dunvegan Elvet Moor, Durham, DH1 3PR. DoB: January 1964, British

Director - Robert William Robertson. Address: Maltmans Hill Farm House, Maltmans Hill, Smarden, Kent, TN27 8RD. DoB: July 1950, British

Director - Edward Francis Patrick Mulvaney. Address: 25 Payne Road, Wootton, Bedford, Bedfordshire, MK43 9JL. DoB: February 1960, British

Director - Richard Frank Ian Bartlam. Address: Street Farm, The Street, Stinchcombe Dursley, GL11 6AW. DoB: July 1959, British

Director - Trevor Samuel Eric Boanas. Address: Lincoln Fields Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LZ. DoB: November 1946, British

Director - Kenneth Alfred Ellis. Address: Ripes House High Road, Wisbech St Mary, Wisbech, Cambridgeshire, PE13 4SL. DoB: March 1949, British

Director - Shaun Kevin Crozier. Address: Atwood House, Woodside Little Baddow, Chelmsford, Essex, CM3 4SR. DoB: July 1954, British

Director - Philip Sidney Dalton. Address: 7 Ferriby High Road, North Ferriby, Hull, Humberside, HU14 3LD. DoB: November 1955, British

Director - Brian Lionel Gareth Edwardes. Address: Hurstmere, Hook Green Wrotham Road, Meopham, Kent, DA13 0JE. DoB: September 1949, British

Director - Michael John Starr. Address: Beechcroft, Ashtead, Surrey, KT21 2TY, United Kingdom. DoB: August 1953, British

Director - Michael Edward Quinn. Address: 2 Belvedere Drive, Belvedere Hill, St. Saviour, Jersey, JE2 7RN. DoB: August 1960, British

Director - John Gurney. Address: Silverdene Cocksure Lane, Sidcup, Kent, DA14 5EY. DoB: September 1957, British

Director - Andrew Simon Lyn Evans. Address: Akre View Rhyd Y Gwern Lane, Draethen Nr Lower Machen, Newport, NP10 8GA. DoB: September 1965, British

Director - Alan Leslie Moore. Address: White House, Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NR. DoB: May 1950, Irish

Secretary - Alan Leslie Moore. Address: White House, Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NR. DoB: May 1950, Irish

Director - Basil Clark Kyle. Address: Dorman Court, Duke Street, Londonderry, BT47 6AT, Northern Ireland. DoB: November 1949, British

Director - Kevin Birtwistle. Address: Hetton Lea, Barrowford, Nelson, Lancashire, BB9 8SU. DoB: n\a, British

Director - Barry Jackson. Address: Boardman Street, Blackrod, Bolton, Lancashire, BL6 5AJ. DoB: November 1968, British

Director - David John Purdon. Address: Beechfield, Bathampton Lane, Bathampton, Bath, Avon, BA2 6SJ. DoB: July 1955, British

Director - David John Rowley. Address: Madeley Park Farm, Hollingtons, Stoke On Trent, Staffordshire, ST10 4JH. DoB: July 1957, British

Director - Mark Richard Bissix. Address: Park Farm, Downside Road, Cobham, Surrey, KT11 3LZ. DoB: October 1958, British

Director - Mark David Kingsbury. Address: 33 Bowden Hill, Lacock, Chippenham, Wiltshire, SN15 2PP. DoB: October 1962, British

Director - John Michael Sullivan. Address: 18 Binns Lane, Holmfirth, Huddersfield, West Yorkshire, HD9 3BL. DoB: May 1946, British

Director - Stuart Edmond Morrison. Address: 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB. DoB: May 1961, British

Director - Bernard Tom Stamp. Address: 30 Crockwells Close, Exminster, Exeter, EX6 8DL. DoB: July 1944, British

Director - Mark Adrian Magowan. Address: 12 Baylands Fourth Avenue, Bangor, County Down, BT20 5JY, Northern Ireland. DoB: October 1963, British

Director - Alan Robert Combellack. Address: The Lilacs, Ash Lane Costock, Loughborough, Leicestershire, LE12 6UX. DoB: May 1942, British

Director - Albert John Cribb. Address: 2 Brudenell Road, Poole, Dorset, BH13 7NN. DoB: February 1940, British

Director - Derek Harvey Davies. Address: 19 Ribblesdale Place, Higherford, Nelson, Lancashire, BB9 6AX. DoB: February 1954, British

Director - Roy Jackson. Address: 34 Lever Park Avenue, Horwich, Bolton, Lancashire, BL6 7LG. DoB: March 1941, British

Director - Charles Lawrence Hastings Wright. Address: 2a Whirlow Park Road, Sheffield, South Yorkshire, S11 9NP. DoB: May 1936, British

Director - John Graham Wildbore. Address: 5 Norbury Avenue, Grasscroft, Oldham, Lancashire, OL4 4DY. DoB: November 1945, British

Director - Michael Whelan. Address: 5 Duncroft Manor, Vicarage Road, Staines, Middlesex, TW18 4XX. DoB: December 1935, British

Director - Derek Lloyd Gardner. Address: 27 Abercorn Close, Selsdon, South Croydon, Surrey, CR2 8TG. DoB: February 1952, British

Director - Martin Frederick Tully Green. Address: The Old Barn, Uzmaston, Haverfordwest, Pembrokeshire, SA61 1UT. DoB: January 1961, British

Director - David Frederick Harrison. Address: The Gatehouse Huddersfield Road, Brighouse, West Yorkshire, HD6 3RU. DoB: November 1943, British

Director - Nicolas Arthur House. Address: Brook End, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RQ, United Kingdom. DoB: April 1957, British

Director - Derek Francis Laycock. Address: The Fosse, 4 Fitzroy Road, Fleet, Hampshire, GU51 4JH. DoB: June 1946, British

Director - Barry Goodman. Address: 18 Willow Lane, Stanion, Kettering, NN14 1DT. DoB: May 1950, British

Director - Henry Ritchie. Address: 70 Deramore Park South, Belfast, County Antrim, BT9 5JY. DoB: June 1949, British

Director - Archibald Alexander Neill. Address: 19 Broomyknowe, Edinburgh, EH14 1JZ. DoB: March 1956, British

Director - Terence Lacey. Address: Yew Cottage Brighton Road, Tadworth, Surrey, KT20 6XL. DoB: May 1949, British

Director - Robert Brian Lowry. Address: Balintrade 15 Sheridan Drive, Helens Bay, Bangor, County Down, BT19 1LB. DoB: May 1943, British

Director - Patrick Sugrue. Address: The Kerries, Tralee, County Kerry, IRISH, Ireland. DoB: June 1949, Irish

Director - David Heeley. Address: Hedgerley House, 91 Hedgerley Lane, Old Beaconsfield, Buckinghamshire, HP9 2JS. DoB: March 1952, British

Director - Michael John Moore. Address: 15 Rushendon Furlong, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9QX. DoB: March 1953, British

Director - Michael Drake. Address: 4 Pinfold Lane, Romiley, Stockport, Cheshire, SK6 4NP. DoB: August 1948, British

Director - John Laurence Monks. Address: Nursery Farm Cottage, Stock Lane, Landford, Salisbury, Wiltshire, SP5 2ER. DoB: February 1953, British

Director - Robert Brian Hunt. Address: The Red House 10 Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LF. DoB: July 1949, British

Director - David Williams Cartwright. Address: 19 Torrington Avenue, Giffnock, Glasgow, Lanarkshire, G46 7LD. DoB: October 1932, British

Director - Trevor Sidney Oram. Address: Mitford, Strood Green, Wisborough Green, West Sussex, RH14 0HN. DoB: January 1932, British

Director - Raymond Russell. Address: Woodlyn Chorley Old Road, Horwich, Bolton, Lancashire, BL6 6BG. DoB: October 1936, British

Director - Geoffrey Douglas Shawcross. Address: Wolds Cottage 34 Stanton Lane, Keyworth, Nottingham, Nottinghamshire, NG12 5BJ. DoB: May 1932, British

Director - John Michael Finlay Best. Address: Le Pavillon, St Martin, CHANNEL, Jersey Channel Islands. DoB: June 1938, British

Director - Lynn Housley Evans. Address: New House, 57 Mellons, Cardiff, Wales, CF3 9XH. DoB: January 1932, British

Director - Peter Godfrey Robert Golding. Address: The Orchard Canon Hill Way, Bray, Maidenhead, Berkshire, SL6 2EX. DoB: January 1940, British

Director - David Charles White. Address: 156 Woolwich Road, Abbey Wood, London, SE2 0DU. DoB: May 1937, British

Director - Bernard Lynn Marr. Address: Deneholme Acomb Drive, Wylam, Northumberland, NE41 8BD. DoB: May 1939, British

Director - Sydney David Wilkie. Address: 4 Irvine Gardens, Milton Of Campsie, Glasgow, G65 8JL. DoB: May 1945, British

Director - David Kingsbury. Address: Quatre Vents, 8 Val Reuters, Alderney, Channel Islands. DoB: January 1935, British

Director - Walter Mercer. Address: The White House, 4 Raceview Road, Broughshane Ballymena, Antrim, BT41, Northern Ireland. DoB: March 1939, British

Director - Howard Blackwell. Address: 4 The Rookery, Barrow On Soar, Loughborough, Leicestershire, LE12 8JZ. DoB: June 1937, British

Director - John Byron Monks. Address: Copper Ridge, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG. DoB: April 1924, British

Director - Robert Angus Bisset. Address: 4 Gullymoss Gardens, Westhill, Aberdeenshire, AB32 6NF. DoB: February 1947, British

Director - James Edward Banks. Address: 1 Durrants Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3NL. DoB: January 1933, British

Director - Bryan Rogerson Barkes. Address: 1 The Keir West Side, Wimbledon Common, London, SW19 4UG. DoB: May 1933, British

Jobs in Associated National Electrical Wholesalers Limited, vacancies. Career and training on Associated National Electrical Wholesalers Limited, practic

Now Associated National Electrical Wholesalers Limited have no open offers. Look for open vacancies in other companies

  • Information Systems Analyst (Manchester)

    Region: Manchester

    Company: Royal Northern College of Music

    Department: N\A

    Salary: £27,285 to £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Lecturer in Leadership (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery

    Salary: £32,958 to £37,075 (pro rata) dependent on experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences

  • A84428R (IoN) Research Associate (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute of Neuroscience

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Molecular Biology and Biophysics

  • Student Registration Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Professional Services

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Associate (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Manufacturing and Materials Engineering (MME)

    Salary: £31,611 to £40,002

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Psychology

    Salary: £28,098 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Anthropology

  • IB Examiner for History (Bilingual English-German) (Cardiff, Nationwide)

    Region: Cardiff, Nationwide

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Historical and Philosophical Studies,History,Cultural Studies

  • Research Fellow, Building Performance Evaluation (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Technology, Design and Environment

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Software Consultant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Physics and Astronomy

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Associate/Full Professor in Law (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Research Associate - Atlas 2 positions (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Physics and Astronomy

    Salary: £33,943 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems

  • Post-doctoral Fellowship in Meta-analysis in Perinatology (Hamilton - Canada)

    Region: Hamilton - Canada

    Company: McMaster University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics

Responds for Associated National Electrical Wholesalers Limited on Facebook, comments in social nerworks

Read more comments for Associated National Electrical Wholesalers Limited. Leave a comment for Associated National Electrical Wholesalers Limited. Profiles of Associated National Electrical Wholesalers Limited on Facebook and Google+, LinkedIn, MySpace

Location Associated National Electrical Wholesalers Limited on Google maps

Other similar companies of The United Kingdom as Associated National Electrical Wholesalers Limited: Belinda Consultancy Ltd | Ae Global Company Ltd | Ian Mehrtens Consulting Ltd | M Equestrian Services Ltd | Kimo Solar Limited

This business called Associated National Electrical Wholesalers has been created on 1993-04-01 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business head office could be gotten hold of Hitchin on Suite 3, Titmore Court, Titmore Green. When you want to get in touch with the firm by mail, its postal code is SG4 7JT. The company registration number for Associated National Electrical Wholesalers Limited is 02805849. This business is registered with SIC code 94990 meaning Activities of other membership organizations n.e.c.. Associated National Electrical Wholesalers Ltd reported its latest accounts up to 2015-03-31. The business latest annual return information was submitted on 2016-04-01. Ever since it started in this particular field 23 years ago, this firm has managed to sustain its praiseworthy level of success.

Considering the enterprise's constant expansion, it was imperative to hire more executives, among others: Michael Terence Fay, Christopher Drake, Andrew David Grant who have been aiding each other since 2015 to fulfil their statutory duties for the following company. To help the directors in their tasks, since 1993 the company has been utilizing the expertise of Alan Leslie Moore, age 66 who's been looking into making sure that the firm follows with both legislation and regulation.

Associated National Electrical Wholesalers Limited is a domestic stock company, located in Hitchin, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Suite 3, Titmore Court Titmore Green SG4 7JT Hitchin. Associated National Electrical Wholesalers Limited was registered on 1993-04-01. 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 - 916,000 GBP, sales per year - approximately 617,000,000 GBP. Associated National Electrical Wholesalers Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Associated National Electrical Wholesalers Limited is Other service activities, including 6 other directions. Director of Associated National Electrical Wholesalers Limited is Michael Terence Fay, which was registered at Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire, SG4 7JT. Products made in Associated National Electrical Wholesalers Limited were not found. This corporation was registered on 1993-04-01 and was issued with the Register number 02805849 in Hitchin, 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 Associated National Electrical Wholesalers Limited, open vacancies, location of Associated National Electrical Wholesalers 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 Associated National Electrical Wholesalers Limited from yellow pages of The United Kingdom. Find address Associated National Electrical Wholesalers Limited, phone, email, website credits, responds, Associated National Electrical Wholesalers Limited job and vacancies, contacts finance sectors Associated National Electrical Wholesalers Limited