Cornflower Limited

All UK companiesManufacturingCornflower Limited

Printing n.e.c.

Cornflower Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 6 Old Station Business Park Compton RG20 6NE Newbury

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cornflower Limited"? - send email to us!

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

Registration data Cornflower Limited

Register date: 1996-12-17

Register number: 03292989

Type of company: Private Limited Company

Get full report form global database UK for Cornflower Limited

Owner, director, manager of Cornflower Limited

Simon Nutbrown Secretary. Address: Old Station Business Park, Compton, Newbury, Berkshire, RG20 6NE, England. DoB:

Michael Robert Gubbins Director. Address: Old Station Business Park, Compton, Newbury, Berkshire, RG20 6NE, England. DoB: December 1959, British

Simon Marcus Nutbrown Director. Address: Old Station Business Park, Compton, Newbury, Berkshire, RG20 6NE, England. DoB: October 1969, British

Gordon Marcus Nutbrown Director. Address: Old Station Business Park, Compton, Newbury, Berkshire, RG20 6NE, England. DoB: January 1939, English

Christine Helen Walton Director. Address: Penpoll, West Harting, Petersfield, Hampshire, GU31 5PA. DoB: May 1954, British

Alison Gaynor Nutbrown Secretary. Address: New Inn Cottage, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF. DoB: December 1969, British

Simon Marcus Nutbrown Secretary. Address: 19 Station Road, Twyford, Reading, Berkshire, RG10 9NS. DoB: October 1969, British

Alison Gaynor Nutbrown Director. Address: New Inn Cottage, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF. DoB: December 1969, British

John Ellam Director. Address: Gorseland The Common, Danbury, Chelmsford, Essex, CM3 4EE. DoB: May 1944, British

Patricia Ellam Director. Address: Gorseland The Common, Danbury, Chelmsford, Essex, CM3 4EE. DoB: April 1944, British

Hilary Jane Rennie Director. Address: 12 Yewhurst Close, Twyford, Reading, Berkshire, RG10 9PW. DoB: September 1967, British

Rosemary Ann Nutbrown Director. Address: Caxton West Drive, Sonning, Reading, RG4 6GE. DoB: September 1940, British

Datasearch Corporate Secretaries Limited Nominee-secretary. Address: 18a Queen Square, Bath, BA1 2HR. DoB:

Jobs in Cornflower Limited vacancies. Career and practice on Cornflower Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Cornflower Limited on FaceBook

Read more comments for Cornflower Limited. Leave a respond Cornflower Limited in social networks. Cornflower Limited on Facebook and Google+, LinkedIn, MySpace

Address Cornflower Limited on google map

Other similar UK companies as Cornflower Limited: Anyba Leisure Limited | Shires Consultants Limited | Pathlevel Limited | George Estate Agents Limited | One Estate Agency (uk) Limited

The Cornflower Limited company has been on the market for twenty years, as it's been established in 1996. Registered with number 03292989, Cornflower is a PLC located in Unit 6 Old Station Business Park, Newbury RG20 6NE. Previously Cornflower Limited switched it’s name three times. Until Monday 21st March 2005 it used the business name Cornflower Press. After that it adapted the business name Mcqueen Fine Art that was in use up till Monday 21st March 2005 when the currently used name was agreed on. The enterprise SIC code is 18129 meaning Printing n.e.c.. 2015-12-31 is the last time account status updates were filed. It has been 20 years for Cornflower Ltd in this field of business, it is not planning to stop growing and is very inspiring for many.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 77 transactions from worth at least 500 pounds each, amounting to £94,596 in total. The company also worked with the Brighton & Hove City (12 transactions worth £19,531 in total) and the Canterbury City Council (1 transaction worth £700 in total). Cornflower was the service provided to the Brighton & Hove City Council covering the following areas: Goods For Resale and Supplies And Services was also the service provided to the Canterbury City Council Council covering the following areas: Resale Items.

The details describing the enterprise's employees shows there are three directors: Michael Robert Gubbins, Simon Marcus Nutbrown and Gordon Marcus Nutbrown who assumed their respective positions on Tuesday 3rd January 2012, Thursday 12th February 1998 and Tuesday 17th December 1996. Furthermore, the director's assignments are continually helped by a secretary - Simon Nutbrown, from who joined the following firm on Tuesday 3rd January 2012.