Fmh Conveyors International Limited

All UK companiesManufacturingFmh Conveyors International Limited

Manufacture of lifting and handling equipment

Fmh Conveyors International Limited contacts: address, phone, fax, email, website, shedule

Address: Brunel Road Earlstrees Industrial Estate NN17 4JW Corby

Phone: +44-1366 3498291

Fax: +44-1366 3498291

Email: n\a

Website:

Shedule:

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

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

Registration data Fmh Conveyors International Limited

Register date: 1994-12-02

Register number: 02997496

Type of company: Private Limited Company

Get full report form global database UK for Fmh Conveyors International Limited

Owner, director, manager of Fmh Conveyors International Limited

Martyn David Kingston Director. Address: Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JW. DoB: May 1971, British

Jonathan Ainge Richmond Director. Address: Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JW. DoB: September 1959, British

Jonathan Ainge Richmond Secretary. Address: Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JW. DoB:

Jeffrey Fred Reed Director. Address: Blackheath, Trace, Alpharetta, Usa. DoB: December 1959, Usa

Nicolas John Dougill Director. Address: 14 Wheatfield Drive, Burton Latimer, Northamptonshire, NN15 5YL. DoB: March 1964, British

Nicolas John Dougill Secretary. Address: 14 Wheatfield Drive, Burton Latimer, Northamptonshire, NN15 5YL. DoB: March 1964, British

Alexander William Bojko Director. Address: 55 Craigburn Farm Circuit, Craigburn Farm, 5051 South Australia, FOREIGN, Australia. DoB: August 1964, British

Jerry Arthur Stone Secretary. Address: 4929 Kruegar Drive, Jonesboro, Arkansas Ar 72401, Usa. DoB: October 1954, British

Stephen John Chilton Director. Address: 30 Sunnyhill, Burbage, Hinckley, Leicestershire, LE10 2SB. DoB: June 1968, British

Stephen John Chilton Secretary. Address: 30 Sunnyhill, Burbage, Hinckley, Leicestershire, LE10 2SB. DoB: June 1968, British

Peter Levison Director. Address: 24 Whytewell Road, Wellingborough, Northamptonshire, NN8 5BE. DoB: August 1945, British

Paula Kay Best Director. Address: 3605 Woodsprings Road, Jonesboro, Arkansas 72401, Usa. DoB: June 1949, American

Jerry Arthur Stone Director. Address: 4929 Kruegar Drive, Jonesboro, Arkansas Ar 72401, Usa. DoB: October 1954, British

Trevor Roy Dicken Director. Address: 3 Stonepit Drive, Cottingham, Market Harborough, Leicestershire, LE16 8XY. DoB: December 1955, English

James Edward Markley Director. Address: Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JW. DoB: June 1951, American

Keith Terry Ott Director. Address: 50 Gayton Road, Hampstead, London, NW3 1TU. DoB: May 1958, British

Richard Paul Keck Director. Address: Holmesdale Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB. DoB: January 1960, American

Jobs in Fmh Conveyors International Limited vacancies. Career and practice on Fmh Conveyors International Limited. Working and traineeship

Sorry, now on Fmh Conveyors International Limited all vacancies is closed.

Responds for Fmh Conveyors International Limited on FaceBook

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

Address Fmh Conveyors International Limited on google map

Other similar UK companies as Fmh Conveyors International Limited: Belsize Court Garages Limited | Mikson Ltd | Milltrout Limited | Ocm Investments Ltd | Whitton Park Management Limited

Fmh Conveyors International Limited can be gotten hold of Brunel Road, Earlstrees Industrial Estate in Corby. The company's area code is NN17 4JW. Fmh Conveyors International has been active on the British market since the firm was established on 2nd December 1994. The company's registration number is 02997496. It has a history in business name changing. Up till now the company had two different names. Up to 2015 the company was prospering under the name of Best Diversified Products and up to that point its official company name was 68 Pall Mall N0. 2. This enterprise principal business activity number is 28220 and has the NACE code: Manufacture of lifting and handling equipment. Its latest filings cover the period up to 2015-12-31 and the latest annual return information was released on 2015-12-02. Ever since the firm started on this market twenty two years ago, the company managed to sustain its great level of prosperity.

Regarding to this particular limited company, a variety of director's assignments have been performed by Martyn David Kingston and Jonathan Ainge Richmond. Amongst these two people, Jonathan Ainge Richmond has been an employee of the limited company for the longest time, having been one of the many members of company's Management Board since five years ago. In addition, the director's tasks are continually backed by a secretary - Jonathan Ainge Richmond, from who was chosen by this specific limited company in 2009.