British – Born 66 years ago (February 1958)
Company Name | A.E.S. Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 May 2011 (66 years, 4 months after company formation) |
Appointment Duration | 13 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ Registered Company Address Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ |
Company Name | Avtpump Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 May 2016 (19 years, 2 months after company formation) |
Appointment Duration | 8 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ Registered Company Address Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ |
Company Name | AVT Reliability Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 May 2016 (31 years, 10 months after company formation) |
Appointment Duration | 8 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ Registered Company Address Aes Engineering Limited Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ |
Company Name | A.E.S Engineering Employee Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 August 2019 (19 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Assigned Occupation | Group Engineering Director |
Addresses | Correspondence Address Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ Registered Company Address Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ |
Company Name | Eurocut Orthopaedics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 August 2006 (5 months after company formation) |
Appointment Duration | 2 years (Closed 09 September 2008) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 13 Wollaton Road Sheffield South Yorkshire S17 4LD Registered Company Address Medical House Orthopaedics Limited, 199/201 Newhall Road Sheffield S9 2QJ |
Company Name | TMH Precision Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 20 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Wollaton Road Sheffield South Yorkshire S17 4LD Registered Company Address Tmh Precision Engineering Limited, 201 Newhall Road Sheffield S9 2QJ |