Field Boxmore Gb Limited
Dormant Company
Field Boxmore Gb Limited contacts: address, phone, fax, email, website, shedule
Address: Millennium Way West Phoenix Centre NG8 6AW Nottingham
Phone: +44-1298 2032989
Fax: +44-1298 2032989
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Field Boxmore Gb Limited"? - send email to us!
Registration data Field Boxmore Gb Limited
Register date: 1932-09-30
Register number: 00268909
Type of company: Private Limited Company
Get full report form global database UK for Field Boxmore Gb LimitedOwner, director, manager of Field Boxmore Gb Limited
Yves Regniers Director. Address: Woodhouse Gardens, Ruddington, NG11 6BF, United Kingdom. DoB: April 1978, Belgian
Ricki Brent Smith Director. Address: Skegby Hall Gardens, Sutton-In-Ashfield, Nottinghamshire, NG17 3FX. DoB: February 1969, British
Mark Richard Priestley Secretary. Address: Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU. DoB:
Mark Richard Priestley Director. Address: 2 Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU. DoB: September 1964, British
Benjamin Wheeler Secretary. Address: Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH. DoB: October 1935, British
Stephen Keith Pierce Director. Address: 16 All Saints Avenue, Maidenhead, Berkshire, SL6 6EW. DoB: September 1963, British
Guy Nicholas Anthony Faller Director. Address: 180 Hermitage Road, Woking, Surrey, GU21 8XQ. DoB: September 1958, British
Neil Rylance Director. Address: 5 Park Avenue, Shelley Park, Shelley, Huddersfield, West Yorkshire, HD8 8JG. DoB: November 1956, British
Machiko Kudo Secretary. Address: 76 St Peters Street, London, N1 8JS. DoB:
Richard Andrew Scully Secretary. Address: 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD. DoB: July 1962, British
Ian Harry Deninson Director. Address: Severalls, Wilton Lane, Jordans, Buckinghamshire, HP9 2RE. DoB: January 1964, British
Machiko Kudo Secretary. Address: 16 Quick Street, London, N1 8HL. DoB:
Richard Andrew Scully Director. Address: 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD. DoB: July 1962, British
James Gerald Tims Director. Address: 27a Broadway, Duffield, Belper, Derbyshire, DE56 4BT. DoB: September 1948, British
Keith Gilchrist Director. Address: Tudor House, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF. DoB: May 1948, British
Timothy David Dobbin Director. Address: 39b Kings Road, Belfast, BT5 6JG. DoB: May 1955, British
Mark John Wenham Director. Address: 19 Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB. DoB: February 1965, British
Andrew William Riggs Director. Address: 11 The Drive, Wallington, Surrey, SM6 9LY. DoB: December 1953, British
Bernard Neillus Mcdonnell Director. Address: Foxglove, 2 Thornton Lane, Markfield, Leicestershire, LE67 9RP. DoB: October 1959, British
Michael Cheetham Director. Address: Tuckers Nook, Irnham Park, Irnham, South Lincolnshire, NG33 4JL. DoB: December 1957, British
Stephen John Elliott Director. Address: 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP. DoB: December 1957, British
Peter James Warburton Secretary. Address: 37 Haddon Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9EZ. DoB:
Harold Mark Ennis Director. Address: 26 Old Cultra Road, Cultra, Holywood, County Down, BT18 0AE. DoB: April 1956, British
Robert Alistair Stuart Campbell Director. Address: 30 Rocks Chapel Road, Downpatrick, County Down, BT30 9BA. DoB: September 1946, British
Samuel Grindle Moore Director. Address: 5 The Rookery, Killinchy, Newtownards, County Down, BT23 6SY, Northern Ireland. DoB: October 1936, British
Duncan John Loudon Macnally Director. Address: 3 The Diary, Top Yard Farm, Great Bowden, Leicestershire, LE16 7JB. DoB: December 1956, British
Andrew John Ward Director. Address: 3 Countryman Way, Markfield, Leicestershire, LE67 9QL. DoB: November 1955, British
John Gipson Yates Director. Address: 76 Forest Road, Narborough, Leicester, LE9 5EQ. DoB: April 1934, British
Alan Cedric Marvin Director. Address: 14 Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RD. DoB: July 1929, British
Benjamin Wheeler Director. Address: Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH. DoB: October 1935, British
Jobs in Field Boxmore Gb Limited vacancies. Career and practice on Field Boxmore Gb Limited. Working and traineeship
Sorry, now on Field Boxmore Gb Limited all vacancies is closed.
Responds for Field Boxmore Gb Limited on FaceBook
Read more comments for Field Boxmore Gb Limited. Leave a respond Field Boxmore Gb Limited in social networks. Field Boxmore Gb Limited on Facebook and Google+, LinkedIn, MySpaceAddress Field Boxmore Gb Limited on google map
Other similar UK companies as Field Boxmore Gb Limited: A Varden & Sons Limited | County To County Professional Limited | Ingleby Installations Limited | Blue Moon Holdings Limited | Premier Scaffolding (sw) Ltd
00268909 is a reg. no. of Field Boxmore Gb Limited. This firm was registered as a PLC on 1932/09/30. This firm has been operating on the British market for 84 years. This firm could be reached at Millennium Way West Phoenix Centre in Nottingham. The headquarters post code assigned is NG8 6AW. Despite the fact, that recently known as Field Boxmore Gb Limited, the company name previously was known under a different name. This firm was known as Boxmore Healthcare Packaging (gb) until 2000/06/01, when the company name was changed to G.c.m. Print And Packaging Service. The Last was known as occurred in 1998/05/06. This firm is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. The company's most recent filed account data documents were filed up to 2015/06/30 and the latest annual return information was submitted on 2015/11/01.
Field Boxmore Gb Ltd is a small-sized vehicle operator with the licence number OB1016193. The firm has one transport operating centre in the country. . The firm is also widely known as F and its directors are Duncan Macnally, Jim Tims, Keith Gilchrist and 2 others listed below.
The data obtained about this specific enterprise's personnel implies there are three directors: Yves Regniers, Ricki Brent Smith and Mark Richard Priestley who became a part of the team on 2011/03/28, 2010/09/30 and 2008/01/14. In order to help the directors in their tasks, since 2008 the following limited company has been providing employment to Mark Richard Priestley, who's been working on successful communication and correspondence within the firm.