Ceramic Prints Limited
Ceramic Prints Limited contacts: address, phone, fax, email, website, shedule
Address: British Ceramic Tile Old Newton Road Heathfield TQ12 6RF Newton Abbot
Phone: +44-1346 2373291
Fax: +44-1346 2373291
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ceramic Prints Limited"? - send email to us!
Registration data Ceramic Prints Limited
Register date: 1983-04-22
Register number: 01717473
Type of company: Private Limited Company
Get full report form global database UK for Ceramic Prints LimitedOwner, director, manager of Ceramic Prints Limited
Matthew Jonathan Rhys David Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6RF. DoB: April 1971, British
Matthew Jonathan Rhys David Secretary. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6RF. DoB:
Andrew Stafford Deitsch Director. Address: Ceramic Prints Ltd, George, Street, Armytage Road, Industrial Estate, Brighouse, West Yorkshire Hd61pu. DoB: November 1956, British
Anthony John Taylor Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6RF, England. DoB: June 1955, British
David Alex Corkett Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6RF, England. DoB: May 1967, British
David Alex Corkett Secretary. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6RF, England. DoB:
Doctor Konrad Johann Goess-saurau Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6RF, England. DoB: January 1952, Austrian
James Norman Clarkson Director. Address: 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW. DoB: February 1973, British
Mark Toolan Director. Address: 6 Fairview, Prudhoe, Northumberland, NE42 6EU. DoB: May 1965, British
Patrick George Austen Director. Address: 15 Lakeside Drive, Esher, Surrey, KT10 9EZ. DoB: September 1943, British
Richard John Slingsby Director. Address: White Leys, Broadstone Lane Ticknall, Derby, Derbyshire, DE73 7LD. DoB: March 1965, British
Michael Irwin Mckinley Secretary. Address: 7 Aire Mount, Wetherby, West Yorkshire, LS22 7FW. DoB: July 1947, British
Michael Irwin Mckinley Director. Address: 7 Aire Mount, Wetherby, West Yorkshire, LS22 7FW. DoB: July 1947, British
John Telfer Walker Lamb Secretary. Address: 11 Town Ing Mills, Stainland, Halifax, West Yorkshire, HX4 9EF. DoB: January 1945, British
Michael Jonathan Davies Director. Address: 1 Parc Mont, 9 Park Avenue Roundhay, Leeds, LS8 2WE. DoB: May 1953, British
Simon Nigel Weller Director. Address: 9 Heath Mount Road, Brighouse, West Yorkshire, HD6 3RS. DoB: November 1968, British
Andrew James Collins Director. Address: 6 Brier Hill View, Bradley, Huddersfield, West Yorkshire, HD2 1JQ. DoB: October 1970, British
Darryl Dixon Shaw Director. Address: 18 Blackmoor Foot, Blackmoorfoot Road, Huddersfield, West Yorkshire, HD7 5TR. DoB: October 1966, British
Carl Measday Director. Address: Little Finches Frinstead Road, Milstead, Sittingbourne, Kent, ME9 0SB. DoB: April 1959, British
Gerald Stearman Director. Address: Netherby School Lane, Childer Thornton, The Wirral, L66 5PJ. DoB: October 1952, British
Trevor Robinson Secretary. Address: Rose Cottage Lumby Hill, Monk Fryston, West Yorkshire, LS25 5EB. DoB: June 1955, British
Barry Aubrey Anysz Director. Address: 10 Wigton Chase, Wigton Lane, Leeds, West Yorkshire, LS17 8SG. DoB: October 1949, British
Robert Hinchliffe Director. Address: South View Cottage, Main Street, East Keswick, West Yorkshire, LS17 9EJ. DoB: March 1953, British
Stephen Nigel Hall Director. Address: 34a Jackroyd Lane, Upper Hopton, Mirfield, West Yorkshire, WF14 8HU. DoB: February 1950, English
David Best Director. Address: Delf House, Back Clough Northowram, Halifax, West Yorkshire, HD7 3DH. DoB: December 1954, British
John Telfer Walker Lamb Director. Address: 11 Town Ing Mills, Stainland, Halifax, West Yorkshire, HX4 9EF. DoB: January 1945, British
Trevor Robinson Director. Address: Rose Cottage Lumby Hill, Monk Fryston, West Yorkshire, LS25 5EB. DoB: June 1955, British
Jobs in Ceramic Prints Limited vacancies. Career and practice on Ceramic Prints Limited. Working and traineeship
Fabricator. From GBP 2300
Director. From GBP 5700
Responds for Ceramic Prints Limited on FaceBook
Read more comments for Ceramic Prints Limited. Leave a respond Ceramic Prints Limited in social networks. Ceramic Prints Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ceramic Prints Limited on google map
Other similar UK companies as Ceramic Prints Limited: Cloud 9 Gifts Limited | Glen Appin Of Scotland Limited | Luxeoptic Ltd | Colley Lane Mot Services Limited | Pro-turf International Limited
The moment the firm was registered is Fri, 22nd Apr 1983. Started under no. 01717473, this firm operates as a PLC. You may visit the main office of this company during office times at the following location: British Ceramic Tile Old Newton Road Heathfield, TQ12 6RF Newton Abbot. This company is registered with SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. Ceramic Prints Ltd reported its latest accounts up till 2014-12-31. The most recent annual return information was submitted on 2016-02-10. From the moment it debuted on the local market thirty three years ago, this firm managed to sustain its impressive level of success.
Ceramic Prints Ltd is a small-sized vehicle operator with the licence number OB0226060. The firm has one transport operating centre in the country. In their subsidiary in Brighouse on George Street, 1 machine is available. The firm is also widely known as C and its directors are Anthony John Taylor, Carl Measday, John Telfer Walker Lamb and Trevor Robinson.
As stated, the following company was founded in April 1983 and has been supervised by twenty two directors, out of whom three (Matthew Jonathan Rhys David, Andrew Stafford Deitsch and Anthony John Taylor) are still a part of the company.