Fsb Publications Limited

All UK companiesInformation and communicationFsb Publications Limited

Publishing of consumer and business journals and periodicals

Fsb Publications Limited contacts: address, phone, fax, email, website, shedule

Address: Sir Frank Whittle Way Blackpool Business Park FY4 2FE Blackpool

Phone: +44-1530 2624328

Fax: +44-1530 2624328

Email: n\a

Website:

Shedule:

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

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

Registration data Fsb Publications Limited

Register date: 1975-08-07

Register number: 01222258

Type of company: Private Limited Company

Get full report form global database UK for Fsb Publications Limited

Owner, director, manager of Fsb Publications Limited

Simon Mackenzie Wilson Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: August 1958, British

David John Miles Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: March 1976, British

Janet Jack Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: December 1958, British

David Anthony Stallon Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: February 1954, British

Keith Alan Mansfield Secretary. Address: 11 Nene Drive, Oadby, Leicester, Leicestershire, LE2 4JE. DoB: July 1938, British

Antonio Feliciello Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: December 1938, Italian

Simon James Swords Director. Address: Locks Hill, Rochford, Essex, SS4 1BB, England. DoB: August 1982, British

Victor John Peake Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: October 1942, British

John Friel Secretary. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: June 1938, Irish

John Friel Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: June 1938, Irish

Stephen James Cole Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: December 1952, British

Anthony Roy Cherry Secretary. Address: 111 Fircroft Road, Shiregreen, Sheffield, South Yorkshire, S5 0RZ. DoB: March 1965, British

Nigel D J Duncan Director. Address: Iona 19 Lovedale Road, Balerno, Midlothian, EH14 7DW. DoB: July 1950, British

John James Harding Secretary. Address: 3 East Ridge View, Bideford, Devon, EX39 4RS. DoB: n\a, British

David Clark Director. Address: Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE. DoB: January 1942, British

Stephen Michael Collie Director. Address: 1 The Tallet, Throckmorton, Pershore, Worcestershire, WR10 2JT. DoB: April 1948, British

John Russel Crump Director. Address: Dommett Farm, Buckland Saint Mary, Chard, Somerset, TA20 3JH. DoB: October 1947, British

Anthony Roy Cherry Director. Address: 111 Fircroft Road, Shiregreen, Sheffield, South Yorkshire, S5 0RZ. DoB: March 1965, British

Keith Alan Mansfield Director. Address: 11 Nene Drive, Oadby, Leicestershire, LE2 4JE. DoB: September 1938, British

Gwynfor Jones Secretary. Address: Botanic Lodge, 87 Botanic Avenue, Belfast, County Antrim, BT7 1JN. DoB: January 1942, British

Gordon Graham Catto Director. Address: 3 Winchester Close, Heaton With Oxcliffe, Morecambe, Lancashire, LA3 3RU. DoB: December 1938, British

Gwynfor Jones Director. Address: 10 Logwood Road, Ballyclare, County Antrim, BT39 9LR. DoB: January 1942, British

Pauline Maud Martin Secretary. Address: 26 Meadow Lane, Sudbury, Suffolk, CO10 2TD. DoB: December 1926, British

Diana Elisabeth Evans Director. Address: 185 Burton Stone Lane, York, North Yorkshire, YO30 6DG. DoB: August 1953, British

William John Emmins Director. Address: 1a Greenleaf Road Walthamstow, London, E17 4QQ. DoB: March 1931, British

Ian Leslie Handford Secretary. Address: 21 Redcliffe Court, Paignton, Devon, TQ3 2PP. DoB: May 1940, British

Frederick Alderman Popely Director. Address: 24 Forbes Drive, Beccles, Suffolk, NR34 9XY. DoB: December 1932, British

Ian Leslie Handford Director. Address: 21 Redcliffe Court, Paignton, Devon, TQ3 2PP. DoB: May 1940, British

Pauline Maud Martin Director. Address: 26 Meadow Lane, Sudbury, Suffolk, CO10 2TD. DoB: December 1926, British

Pauline Joy Yeardley Director. Address: Suncroft 15 Station Road, Thorpe-On-The-Hill, Lincoln, Lincolnshire, LN6 9BS. DoB: August 1933, British

William John Emmins Director. Address: 138 Hoe Street, Walthamstow, London, E17 4QR. DoB: March 1931, British

Bernard Arthur Juby Director. Address: 4 Clifton Lodge, 18 Russell Terrace, Leamington Spa, Warwickshire, CV31 1EZ. DoB: October 1936, British

Pauline Maud Martin Director. Address: 26 Meadow Lane, Sudbury, Suffolk, CO10 2TD. DoB: December 1926, British

Keith Alan Mansfield Director. Address: 11 Nene Drive, Oadby, Leicester, Leicestershire, LE2 4JE. DoB: July 1938, British

Jobs in Fsb Publications Limited vacancies. Career and practice on Fsb Publications Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Project Planner. From GBP 3200

Engineer. From GBP 2700

Controller. From GBP 3000

Tester. From GBP 2500

Electrician. From GBP 2200

Director. From GBP 6400

Electrician. From GBP 1700

Carpenter. From GBP 2400

Responds for Fsb Publications Limited on FaceBook

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

Address Fsb Publications Limited on google map

Other similar UK companies as Fsb Publications Limited: Kerb 'n' Turf Limited | Fth Me Co Limited | Anita Glasby Optometry Limited | Apr Electrical Distributors Limited | The Flower Lady Ltd

01222258 is a registration number used by Fsb Publications Limited. The firm was registered as a PLC on 1975-08-07. The firm has been on the market for the last fourty one years. The enterprise may be found at Sir Frank Whittle Way Blackpool Business Park in Blackpool. The main office postal code assigned to this location is FY4 2FE. The firm now known as Fsb Publications Limited, was previously known under the name of N.f.s.e. Sales. The change has taken place in 2012-03-30. The enterprise declared SIC number is 58142 and has the NACE code: Publishing of consumer and business journals and periodicals. Its most recent records were submitted for the period up to September 30, 2015 and the latest annual return was filed on May 14, 2016. Ever since it began in the field 41 years ago, this firm has managed to sustain its great level of prosperity.

At the moment, the directors registered by the firm include: Simon Mackenzie Wilson chosen to lead the company in 2016, David John Miles chosen to lead the company in 2015 in June, Janet Jack chosen to lead the company in 2013 in March and Janet Jack chosen to lead the company in 2013 in March.