Essentra (northampton) Ltd.

All UK companiesManufacturingEssentra (northampton) Ltd.

Manufacture of other paper and paperboard containers

Essentra (northampton) Ltd. contacts: address, phone, fax, email, website, shedule

Address: Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Essentra (northampton) Ltd."? - send email to us!

Essentra (northampton) Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Essentra (northampton) Ltd..

Registration data Essentra (northampton) Ltd.

Register date: 1995-08-08

Register number: 03088793

Type of company: Private Limited Company

Get full report form global database UK for Essentra (northampton) Ltd.

Owner, director, manager of Essentra (northampton) Ltd.

Leonard Mcneil Kirk Director. Address: Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, United Kingdom. DoB: November 1967, British

Jon Michael Green Secretary. Address: Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, United Kingdom. DoB:

Hugh Alexander Ross Director. Address: 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, United Kingdom. DoB: July 1966, British

Craig Liggins Director. Address: Royal Portbury Dock, Portbury, Bristol, BS20 7XP, England. DoB: May 1971, British

James Andrew Nicholls Director. Address: 15 The Quays, Cumberland Road, Bristol, BS1 6UQ. DoB: June 1967, British

John Joseph Fitzgerald Director. Address: 33 Bracken Hey, Clitheroe, Lancashire, BB7 1LW. DoB: March 1970, Irish

Allen James Crawford Jerman Director. Address: 14 Hartopp Road, Fouroaks, Sutton Coldfield, West Midlands, B74 2RQ. DoB: December 1944, British

Colman O'neill Director. Address: 110 Shrewsbury Lawn, Cabinteely, Dublin, 18, Ireland. DoB: June 1957, Irish

James Andrew Nicholls Secretary. Address: 15 The Quays, Cumberland Road, Bristol, BS1 6UQ. DoB: June 1967, British

Peter Norman Burgess Director. Address: 20 Faversham Avenue, Chingford, London, E4 6DT. DoB: December 1949, British

John Bryce Hanlon Director. Address: Toad Hall, 17 Chestnut Drive, Desborough, Northants, NN14 2TP. DoB: March 1946, British

Andrew Trevor Weston Director. Address: 8 Thornton End, Holybourne, Alton, Hampshire, GU34 4HF. DoB: May 1950, British

Wallace John Chalmers Mackey Director. Address: Riverdell, 29 Admiral Way, Berkhamsted, Hertfordshire, HP4 1TE. DoB: June 1962, New Zealand

Alan Robert Mayer Director. Address: 233 Obelisk Rise, New Boughton Green, Northampton, Northamptonshire, NN2 8UA. DoB: November 1947, English

Egon Von Greyerz Director. Address: The Oaks, Letty Green, Hertford, SG14 2NZ. DoB: July 1945, Swiss

Feyzoullah Yalkin Tanyar Director. Address: Homewood House, The Ridgeway, Cuffley, Hertfordshire, EN6 4AX. DoB: July 1944, British

Excellet Investments Limited Secretary. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:

Jobs in Essentra (northampton) Ltd. vacancies. Career and practice on Essentra (northampton) Ltd.. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Essentra (northampton) Ltd. on FaceBook

Read more comments for Essentra (northampton) Ltd.. Leave a respond Essentra (northampton) Ltd. in social networks. Essentra (northampton) Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Essentra (northampton) Ltd. on google map

Other similar UK companies as Essentra (northampton) Ltd.: Eadie Securities Limited | Thimble Hall Management Company Limited | Iliad (student Projects) Limited | Relocating (uk) Ltd | 7 Linden Gardens Kensington Limited

Essentra (northampton) Ltd. may be found at Avebury House 201-249, Avebury Boulevard in Milton Keynes. The firm area code is MK9 1AU. Essentra (northampton) has been present in this business since it was established in 1995. The firm registered no. is 03088793. This Essentra (northampton) Ltd. firm was recognized under four different names before. The company was established as Clondalkin Pharma & Healthcare (northampton) and was changed to Boxes (prestige) on Mon, 8th Jun 2015. Its third business name was current name until 1996. The firm Standard Industrial Classification Code is 17219 meaning Manufacture of other paper and paperboard containers. The company's most recent records were filed up to Thursday 31st December 2015 and the most recent annual return information was released on Wednesday 30th September 2015. Twenty one years of experience in this field comes to full flow with Essentra (northampton) Limited. as the company managed to keep their clients satisfied through all the years.

Clondalkin Pharma & Healthcare (northampton) Ltd is a small-sized vehicle operator with the licence number OF0225123. The firm has one transport operating centre in the country. In their subsidiary in Northampton on Earls Barton, 3 machines and 1 trailer are available. The firm directors are Colman O'neill, John Fitzgerald and Peter Burgess.

The knowledge we have that details the enterprise's executives reveals employment of two directors: Leonard Mcneil Kirk and Hugh Alexander Ross who joined the team on Fri, 30th Jan 2015. In order to maximise its growth, for the last almost one month the following firm has been making use of Jon Michael Green, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.