Alembic Products Limited

All UK companiesProfessional, scientific and technical activitiesAlembic Products Limited

Non-trading company

Alembic Products Limited contacts: address, phone, fax, email, website, shedule

Address: Cunard Building Liverpool L3 1EL Merseyside

Phone: +44-24 3782836

Fax: +44-24 3782836

Email: n\a

Website:

Shedule:

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

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

Registration data Alembic Products Limited

Register date: 1980-06-24

Register number: 01503644

Type of company: Private Limited Company

Get full report form global database UK for Alembic Products Limited

Owner, director, manager of Alembic Products Limited

David Marshall Secretary. Address: Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU, England. DoB:

Edward William Billington Director. Address: West Ho Barton Road, Hoylake, Wirral, Merseyside, L47 1HH. DoB: May 1966, British

David Marshall Director. Address: 32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU. DoB: January 1961, British

Mark Richard Cashin Director. Address: 1 Chenotrie Gardens, Noctorum Road Noctorum, Birkenhead, Merseyside, L43 9WU. DoB: March 1953, British

Christopher John Fowle Secretary. Address: 34 Lymington Road, Wallasey, Merseyside, CH44 3EF. DoB:

Sheila May Watkins Secretary. Address: 4 Westend Court, Francis Lane, Holt, Clwyd, LL13 9YJ. DoB: August 1955, British

Simon Philip Tasker Director. Address: 11 Bramblewood Close, Chirk Bank, Wrexham, Clwyd, LL14 5LP. DoB: January 1973, British

Kenneth Douglas Duncan Director. Address: 5 Regency Gardens, Cheadle Hulme, Cheshire, SK8 6SX. DoB: September 1968, British

Mark Andrew Brooks Director. Address: 9 Kelvin Grove, Newton, Chester, Cheshire, CH2 2EL. DoB: September 1964, British

Sheila May Watkins Director. Address: 4 Westend Court, Francis Lane, Holt, Clwyd, LL13 9YJ. DoB: August 1955, British

Gary Craig Hughes Director. Address: 4 Cherry Gardens, Boughton, Chester, Cheshire, CH3 5ES. DoB: December 1969, British

Aileen Veronica Brown Director. Address: 22 Copper Beech Close, Broughton, Chester, CH4 0QY. DoB: February 1957, British

Martin William Beresford Director. Address: 5 Hunters Hill, Kingsley, Cheshire, WA6 8DT. DoB: September 1946, British

Aileen Veronica Brown Director. Address: Brae House, Cross Tree Lane, Hawarden, Deeside, CH5 3PY. DoB: February 1957, British

Jocelin Montague St John Harris Director. Address: 21 Pembroke Square, London, W8 6PB. DoB: November 1945, British

Alan Simmons Director. Address: Martyns Close, Nuffield, Henley On Thames, Oxfordshire, RG9 5SU. DoB: December 1941, British

John Richard Barnes Director. Address: Chelford House Shiplake, Henley On Thames, Oxfordshire, RG9 3JN. DoB: April 1939, British

Andrew Richard Samuel Secretary. Address: 2 Bretton Court, Bretton Road Bretton, Chester, Flintshire, CH4 0DN. DoB:

Jobs in Alembic Products Limited vacancies. Career and practice on Alembic Products Limited. Working and traineeship

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1400

Carpenter. From GBP 2500

Driver. From GBP 2300

Electrical Supervisor. From GBP 1600

Administrator. From GBP 2300

Package Manager. From GBP 1700

Welder. From GBP 1900

Administrator. From GBP 2100

Responds for Alembic Products Limited on FaceBook

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

Address Alembic Products Limited on google map

Other similar UK companies as Alembic Products Limited: Buckby Scaffolding Services Ltd | E U Constructions Limited | Vb Civils Ltd | Heathfield Holding Company Limited | Stuart Steven Construction Limited

Alembic Products came into being in 1980 as company enlisted under the no 01503644, located at L3 1EL Merseyside at Cunard Building. It has been expanding for 36 years and its current status is active. It is recognized under the name of Alembic Products Limited. However, the firm also was registered as Storeylake until it was changed nineteen years ago. This company is registered with SIC code 74990 and their NACE code stands for Non-trading company. Alembic Products Ltd released its account information up until 2015-08-31. The company's latest annual return information was filed on 2016-01-08.

Alembic Products Ltd is a small-sized vehicle operator with the licence number OG0095827. The firm has one transport operating centre in the country. . The firm directors are Aileen Veronica Brown, Alan Simmons, J M Stj Harris and K Duncan.

Edward William Billington and David Marshall are the firm's directors and have been cooperating as the Management Board for 9 years. Additionally, the director's assignments are constantly helped by a secretary - David Marshall, from who was recruited by this firm on Monday 1st March 2010.