Fst Consumables Limited
Non-specialised wholesale trade
Fst Consumables Limited contacts: address, phone, fax, email, website, shedule
Address: Stock House Seymour Road CV11 4LB Nuneaton
Phone: +44-1323 4759246
Fax: +44-1323 4759246
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fst Consumables Limited"? - send email to us!
Registration data Fst Consumables Limited
Register date: 1977-12-02
Register number: 01342012
Type of company: Private Limited Company
Get full report form global database UK for Fst Consumables LimitedOwner, director, manager of Fst Consumables Limited
Gillian Melanie Macarthur Director. Address: Seymour Road, Nuneaton, Warwickshire, CV11 4LB. DoB: November 1965, British
Ronald Noel Wilding Director. Address: Seymour Road, Nuneaton, Warwickshire, CV11 4LB. DoB: December 1939, British
Geoffrey Simon George Macarthur Secretary. Address: Seymour Road, Nuneaton, Warwickshire, CV11 4LB. DoB: November 1950, British
Geoffrey Simon George Macarthur Director. Address: Seymour Road, Nuneaton, Warwickshire, CV11 4LB. DoB: November 1950, British
Barry Sarath Director. Address: Lynwood Avenue, Ormskirk, Lancashire, L39 5BB. DoB: January 1955, British
David Cottam Director. Address: 11 Kingscroft Close, Streetly, Sutton Coldfield, West Midlands, B74 2HJ. DoB: September 1964, British
David Douglas Smith Director. Address: 41 Peachey Drive, Thatcham, Berkshire, RG19 4GT. DoB: June 1943, British
David Cottam Director. Address: 11 Kingscroft Close, Streetly, Sutton Coldfield, West Midlands, B74 2HJ. DoB: September 1964, British
David Douglas Smith Director. Address: 41 Peachey Drive, Thatcham, Berkshire, RG19 4GT. DoB: June 1943, British
Gary Paul Robinson Director. Address: 27 Midland Road, Thrapston, Kettering, Northamptonshire, NN14 4JS. DoB: January 1962, British
Martin Edward Ellison Director. Address: 1a Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY. DoB: May 1954, British
Martin Edward Ellison Secretary. Address: 1a Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY. DoB: May 1954, British
Arild Nerdrum Director. Address: 30 Carlton Hill, London, NW8 0JY. DoB: January 1947, Norwegian
Graham Gordon Lintott Director. Address: Hatch House Thorndon Park, Herongate, Brentwood, Essex, CM13 3SA. DoB: November 1942, British
David Stephen Dannhauser Director. Address: 28 Carrington Square, Harrow, Middlesex, HA3 6TF. DoB: December 1954, British
David Douglas Smith Director. Address: 41 Peachey Drive, Thatcham, Berkshire, RG19 4GT. DoB: June 1943, British
Wallace Mackenzie Director. Address: Manitou Spring Coppice, Lane End, High Wycombe, Buckinghamshire, HP14 3NU. DoB: July 1921, British
Ian Loutsis Director. Address: Hope House, Roke, Benson, Oxon, OX9 6JD. DoB: March 1949, British
Peter Foreman Director. Address: 260 Cottles Lane, Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ. DoB: December 1939, British
Robin Bourne Director. Address: 6 Burford Road, Cirencester, Gloucestershire, GL7 1AF. DoB: February 1932, British
Jobs in Fst Consumables Limited vacancies. Career and practice on Fst Consumables Limited. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Fst Consumables Limited on FaceBook
Read more comments for Fst Consumables Limited. Leave a respond Fst Consumables Limited in social networks. Fst Consumables Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fst Consumables Limited on google map
Other similar UK companies as Fst Consumables Limited: Brant Properties Limited | Gradeice Property Holdings Limited | Three Spires Property Ltd | Lime Tree Homes Ltd | Wow Factor Homes Limited
Fst Consumables is a business situated at CV11 4LB Nuneaton at Stock House. The company has been in existence since 1977 and is registered as reg. no. 01342012. The company has existed on the UK market for 39 years now and the official state is is active. This firm has operated under three different names. The company's first name, Firstserve Trade, was changed on 2007-03-21 to Trust Parts. The current name, in use since 2001, is Fst Consumables Limited. The company Standard Industrial Classification Code is 46900 and their NACE code stands for Non-specialised wholesale trade. 2015/12/31 is the last time when the accounts were reported. Thirty nine years of competing in the field comes to full flow with Fst Consumables Ltd as the company managed to keep their customers happy throughout their long history.
At the moment, the directors listed by the business include: Gillian Melanie Macarthur employed on 2009-06-25, Ronald Noel Wilding employed seven years ago and Geoffrey Simon George Macarthur employed in 1998 in July. In order to find professional help with legal documentation, for the last nearly one month the following business has been making use of Geoffrey Simon George Macarthur, age 66 who has been working on maintaining the company's records.