Api Foils Limited
Packaging activities
Manufacture of other paper and paperboard containers
Api Foils Limited contacts: address, phone, fax, email, website, shedule
Address: Second Avenue Poynton Industrial Est Poynton SK12 1ND Stockport
Phone: +44-1288 2596038
Fax: +44-1288 2596038
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Api Foils Limited"? - send email to us!
Registration data Api Foils Limited
Register date: 1924-11-28
Register number: 00202034
Type of company: Private Limited Company
Get full report form global database UK for Api Foils LimitedOwner, director, manager of Api Foils Limited
Kostantinos Jim Kiriakopoulos Director. Address: Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND, United Kingdom. DoB: January 1970, British / Canadian
Peter Chapman Director. Address: Poynton Industrial Est Poynton, Stockport, Cheshire, SK12 1ND, United Kingdom. DoB: September 1960, British
Claire Chadwick Secretary. Address: Poynton Industrial Estate, Poynton, Stockport, Cheshire, SK12 1ND, United Kingdom. DoB:
William George Oldham Director. Address: Poynton Industrial Est Poynton, Stockport, Cheshire, SK12 ND, United Kingdom. DoB: August 1961, British
Wendy Baker Secretary. Address: Poynton Industrial Estate, Stockport, Cheshire, SK12 1ND, United Kingdom. DoB:
Stephen Richard Clarke Director. Address: Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire, SK12 1ND. DoB: March 1961, British
Jonathan Stansby Director. Address: Poynton Industrial Estate, Stockport, Cheshire, SK12 1ND, United Kingdom. DoB: March 1956, British
Christopher Ian Charles Smith Director. Address: Poynton Industrial Estate, Stockport, Cheshire, SK12 1ND, United Kingdom. DoB: November 1964, British
Caroline Jane Hyndman Secretary. Address: Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire, SK12 1ND. DoB:
Andrew Turner Director. Address: Poynton Industrial Est Poynton, Stockport, Cheshire, SK12 ND, United Kingdom. DoB: November 1962, British
Andrew Robertson Director. Address: Rumbolds Farm, Plaistow, West Sussex, RH14 0PZ. DoB: October 1957, British
Simon Paul Plant Director. Address: 45 The Circuit, Wilmslow, Cheshire, SK9 6DA. DoB: n\a, British
David Andrew Walton Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8HY. DoB: December 1965, British
Peter Edward Bream Director. Address: 50 Carrwood Road, Wilmslow, Cheshire, SK9 5DN. DoB: October 1966, British
Brian John Bradbury Director. Address: 1 Redwing Road, Greenmount, Bury, Lancashire, BL8 4ET. DoB: April 1948, British
Derek Ashley Director. Address: 41 Parkgate Crescent, Hadley Wood, Barnet, Hertfordshire, EN4 0NW. DoB: September 1960, British
Allan Ferguson Director. Address: White Gables, 71 Macclesfield Road Prestbury, Macclesfield, Cheshire, SK10 4BH. DoB: March 1952, British
Philip Andrew Bullivant Director. Address: 6 Gaze Hill, Newton Abbot, Devon, TQ12 1QL. DoB: November 1948, British
Edward John Richards Secretary. Address: 4 Lees Road, Bramhall, Cheshire, SK7 1BT. DoB:
James Scouller Director. Address: 6 Highlands, Flitwick, Bedfordshire, MK45 1DW. DoB: June 1955, British
David Christopher Hedley Director. Address: Redhall Mill House Katesmill Road, Edinburgh, EH14 1JF. DoB: May 1954, British
Dennis James Holt Director. Address: Delph Farm Edge Lane, Entwistle, Bolton, Lancashire, BL7 0NQ. DoB: May 1944, British
Associated Packaging Industries Limited Secretary. Address: Silk House, Park Green, Macclesfield, Cheshire, SK11 7NU. DoB:
Trevor Keith Johnston Secretary. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: July 1952, British
Michael Barker Director. Address: Marlfield House Old Well Road, Moffat, Dumfriesshire, DG10 9AP. DoB: June 1956, British
Richard Hagen Merrick Director. Address: 54 Eaton Bank, Duffield, Derbyshire, DE56 4BJ. DoB: December 1950, British
Michael John Smith Director. Address: Haddenham Hall, Haddenham, Aylesbury, Buckinghamshire, HP17 8AB. DoB: August 1946, British
George Telfer Director. Address: 15 Quorndon Rise, Groby, Leicester, Leicestershire, LE6 0YY. DoB: February 1955, British
Alan Sentance Secretary. Address: 16 Fitzwilliam Avenue, Sutton, Macclesfield, Cheshire, SK11 0EJ. DoB: n\a, British
Joseph Brian Mccleery Director. Address: 55 Ramsay Crescent, Burntisland, Fife, KY3 9JR. DoB: February 1948, British
Lawrence Brownlee Director. Address: 9 St Mungos, Lanark, Lanarkshire, ML11 9AD. DoB: September 1948, British
Alexander Wilson Director. Address: Auchlyne, Nr Milnathort, Kinross, Perthshire, KY13 7NR. DoB: June 1941, British
Barrington Joseph Sitch Director. Address: 419 Queensferry Road, Barnton, Edinburgh, Midlothian, EH4 7NB. DoB: September 1927, British
Michael Findlay Wallace Director. Address: 15 Broughton Close, Grappenhall Heys, Warrington, Cheshire, WA4 3DR. DoB: January 1958, British
Jobs in Api Foils Limited vacancies. Career and practice on Api Foils Limited. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Api Foils Limited on FaceBook
Read more comments for Api Foils Limited. Leave a respond Api Foils Limited in social networks. Api Foils Limited on Facebook and Google+, LinkedIn, MySpaceAddress Api Foils Limited on google map
Other similar UK companies as Api Foils Limited: Lfg Electrical Ltd | Prs & Son (building Services) Limited | Jeff Bodle Plumbing Services Ltd | Thames Wire Productions Limited(the) | Prestige Contracting (york) Ltd
This enterprise is widely known under the name of Api Foils Limited. This firm first started 92 years ago and was registered under 00202034 as the registration number. The office of this firm is situated in Stockport. You may find them at Second Avenue, Poynton Industrial Est Poynton. Api Foils Limited was listed seventeen years ago as Whiley Foils. This enterprise is classified under the NACe and SiC code 82920 : Packaging activities. The firm's latest filed account data documents were filed up to 31st December 2015 and the latest annual return information was filed on 2nd February 2016. Api Foils Ltd has been working in the business for ninety two years, something not many firms could ever achieve.
The company owns one restaurant or cafe. Its FHRSID is 919. It reports to West Lothian and its last food inspection was carried out on 2013/10/04 in 20 Firth Road, Houstoun Industrial Estate, EH54 5DJ. The most recent quality assessment result obtained by the company is -4, which translates as .
From the data we have gathered, this limited company was incorporated in Friday 28th November 1924 and has so far been managed by twenty seven directors, out of whom three (Kostantinos Jim Kiriakopoulos, Peter Chapman and William George Oldham) are still working. Furthermore, the director's efforts are continually helped by a secretary - Claire Chadwick, from who joined this limited company three years ago.