Custompack Ltd
Custompack Ltd contacts: address, phone, fax, email, website, shedule
Address: 14 Halesfield TF7 4QR Telford
Phone: +44-1556 9820098
Fax: +44-1556 9820098
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Custompack Ltd"? - send email to us!
Registration data Custompack Ltd
Register date: 1962-12-17
Register number: 00744256
Type of company: Private Limited Company
Get full report form global database UK for Custompack LtdOwner, director, manager of Custompack Ltd
Kris Paul Ludo Geysels Director. Address: Halesfield 14, Telford, Shropshire, TF7 4QR, England. DoB: December 1967, Belgian
Daniel Henry Abrahams Director. Address: Halesfield 14, Telford, Shropshire, TF7 4QR, England. DoB: December 1973, British
Ralph Martin Cook Taylor Director. Address: Main Street, West Ilsley, Berks, RG20 7AA. DoB: July 1963, British
Ricardo Jose Arends Director. Address: Halesfield 14, Telford, Shropshire, TF7 4QR, England. DoB: September 1972, British
Alain Henri Gaston Guy Beyens Director. Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ. DoB: April 1961, Belgian
Brian Robert Mackie Director. Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ. DoB: December 1959, British
Mark Argent Whiteling Director. Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ. DoB: March 1963, British/New Zealand
Helen Margaret Willis Director. Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ. DoB: January 1964, British
Timothy Yorke Director. Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ. DoB: October 1965, British
Ian Francis Johns Director. Address: 3 Mistletoe Close, Shirley Oaks, Croydon, Surrey, CR0 8YE. DoB: October 1950, British
Steven John Murray Director. Address: 9 Whiteoak Gardens The Hollies, Sidcup, Kent, DA15 8WE. DoB: November 1957, British
Timothy Michael Roe Director. Address: Kenley Road, London, SW19 3JQ. DoB: July 1962, British
Michael Frank Greenwood Director. Address: Gloucester Road, Kew, Richmond, Surrey, TW9 3BT. DoB: August 1965, British
Stephen Derek Armstrong Director. Address: Main Street, Kirklington, Nr Newark, Nottinghamshire, NG22 8NN, Uk. DoB: n\a, English
Michael Frank Greenwood Secretary. Address: Gloucester Road, Kew, Richmond, Surrey, TW9 3BT. DoB: August 1965, British
Andrew Wyatt Bristow Director. Address: Garden Road, Bromley, Kent, BR1 3LX. DoB: September 1962, British
Peter James Holdway Director. Address: 4 Robin Lane, Sandhurst, Berkshire, GU47 9AU. DoB: April 1953, British
Richard Bartholomew Allen Kolbe Director. Address: Home Farm Cottage, Peatswood, Market Drayton, Shropshire, TF9 2PA. DoB: April 1952, British
Robert Douglas Mckenzie Director. Address: Tree Tops West End, Wirksworth, Matlock, Derbyshire, DE4 4EF. DoB: November 1954, British
Derek Marsden Durrant Director. Address: 20 Broomwood Road, London, SW11 6HT. DoB: March 1961, British
Andrew Wyatt Bristow Director. Address: Garden Road, Bromley, Kent, BR1 3LX. DoB: September 1962, British
David John Parsons Director. Address: 15 Shaftesbury Close, Priorslee, Telford, TF2 9GW. DoB: January 1961, British
Michael John Davey Director. Address: 225 Sheen Lane, East Sheen, London, SW14 8LE. DoB: February 1946, British
Ian Jeffrey Povey Director. Address: 2 The Common Fakenham Road, South Creake, Fakenham, Norfolk, NR21 9JB. DoB: January 1956, British
Michael John Griffin Director. Address: 36 Lahn Drive, Droitwich, Worcestershire, WR9 8TQ. DoB: July 1944, British
David Dudley Hobbs Director. Address: 15 Greenside, Edgcumbe Park, Crowthorne, Berkshire, RG45 6EX. DoB: January 1940, British
Roger Fredrick Austin Director. Address: 15 Summercourt Drive, Kingswinford, West Midlands, DY6 9QL. DoB: February 1944, British
Eric David Duncan Director. Address: 6 Dura View, The Meadows, Pitscottie, Fife, KY15 5UN. DoB: February 1954, British
Barry Blyth Director. Address: The Barn, Lower Beech Farm, Tythrington, Macclesfield, Cheshire, SK10 2ED. DoB: n\a, British
Trevor Parker Director. Address: Bank Farm Bickley Town Lane, Bickley, Malpas, Cheshire, SY14 8EQ. DoB: September 1945, British
Ronald Anthony Zoldan Director. Address: 14 Pipers Green Lane, Edgware, Middlesex, HA8 8DG. DoB: April 1944, British
William Trevor Mckay Secretary. Address: 1 West Court, North Wembley, Middlesex, HA0 3QQ. DoB: April 1946, British
Anthony William Cecil Walford Director. Address: Toque House Salters Meadow, Beacon Hill, Penn, Buckinghamshire, HP10 8NH. DoB: July 1932, British
Jobs in Custompack Ltd vacancies. Career and practice on Custompack Ltd. Working and traineeship
Fabricator. From GBP 2800
Engineer. From GBP 2300
Cleaner. From GBP 1200
Assistant. From GBP 1600
Welder. From GBP 1400
Fabricator. From GBP 2300
Project Planner. From GBP 2100
Tester. From GBP 2500
Responds for Custompack Ltd on FaceBook
Read more comments for Custompack Ltd. Leave a respond Custompack Ltd in social networks. Custompack Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Custompack Ltd on google map
Other similar UK companies as Custompack Ltd: Roofing Consultants Ltd | Samplechart Limited | Luca Team Limited | Pvm Interior Solutions Limited | Alison Elizabeth Lumb Developments Limited
This enterprise referred to as Custompack has been founded on Mon, 17th Dec 1962 as a PLC. This enterprise head office could be reached at Telford on 14 Halesfield, . Should you need to get in touch with this business by mail, the zip code is TF7 4QR. The office company registration number for Custompack Ltd is 00744256. The name of the company got changed in 2015 to Custompack Ltd. This enterprise previous business name was Chequer Foods. This enterprise Standard Industrial Classification Code is 56290 and has the NACE code: Other food services. Its most recent filed account data documents cover the period up to Sunday 29th March 2015 and the most recent annual return was filed on Tuesday 8th March 2016. Custompack Limited has been functioning on the market for over 54 years, an achievement not many of it’s competitors could ever achieve.
Chequer Foods Ltd is a medium-sized vehicle operator with the licence number OD0202560. The firm has one transport operating centre in the country. In their subsidiary in Telford on Halesfield 14, 10 machines and 8 trailers are available. The firm directors are Alain Henri Gaston Guy Beyens, Andrew Bristow, Brian Mackie and 7 others listed below.
The knowledge we have detailing the firm's personnel implies employment of three directors: Kris Paul Ludo Geysels, Daniel Henry Abrahams and Ralph Martin Cook Taylor who became the part of the company on Thu, 18th Dec 2014, Fri, 20th Dec 2013 and Sun, 1st Jun 2008.
