John Smedley Limited

All UK companiesManufacturingJohn Smedley Limited

Manufacture of other wearing apparel and accessories n.e.c.

John Smedley Limited contacts: address, phone, fax, email, website, shedule

Address: Lea Mills Lea Bridge DE4 5AG Matlock

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data John Smedley Limited

Register date: 1893-11-28

Register number: 00040000

Type of company: Private Limited Company

Get full report form global database UK for John Smedley Limited

Owner, director, manager of John Smedley Limited

Mick O'hanlon Director. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG. DoB: March 1965, British

Jess Mcguire-dudley Director. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG. DoB: March 1985, British

Robert Andrew Huntsman Marsden-smedley Director. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG. DoB: January 1962, British

Bryan Jackson Director. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG. DoB: November 1946, British

Jeremy Hope Secretary. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG, United Kingdom. DoB:

Jeremy Hope Director. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG, United Kingdom. DoB: March 1963, English

John Guy Irving Director. Address: The Lodge, Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EU. DoB: April 1955, British

Ian Lowry Cole Maclean Director. Address: Jay House, Floyds Lane Wellington Heath, Ledbury, Herefordshire, HR8 1LR. DoB: October 1967, British & American

Jamie Thomas Tunnicliffe Director. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG, United Kingdom. DoB: January 1971, British

Charles Marsden-smedley Director. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG, United Kingdom. DoB: February 1959, British

Paul Mark Grant Secretary. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AG, United Kingdom. DoB:

Andrew John Caughey Director. Address: Nether Close, Duffield, Derbyshire, DE56 4DR. DoB: March 1963, British

Dawne Alison Stubbs Director. Address: Castle Hill, Duffield, Belper, Derbyshire, DE56 4EA, United Kingdom. DoB: June 1967, British

Derek Heywood Director. Address: 21 Abbott Road, Alfreton, Derbyshire, DE55 7HD. DoB: March 1951, British

John Day Director. Address: 4 Bury Road, Hengrave, Bury St. Edmunds, Suffolk, IP28 6LS. DoB: December 1942, British

Anthony Langford Director. Address: 60 Eltisley Avenue, Cambridge, CB3 9JQ. DoB: November 1942, British

Michelle Rose Hayes Director. Address: The Rowans, Lees Road, Stanton In Peak, Derbyshire, DE4 2LS. DoB: February 1966, British

Michelle Rose Hayes Director. Address: The Rowans, Lees Road, Stanton In Peak, Derbyshire, DE4 2LS. DoB: February 1966, British

Frank Robert Wilson Director. Address: The Watertower, Swynnerton, Stone, Staffordshire, ST15 0QD. DoB: n\a, British

Richard William David Palmer Director. Address: 5 Wellington Cottages, Warren Row, Reading, RG10 8QX. DoB: September 1962, British

Andrew Walker Director. Address: 1 Meynell Rise, Ashbourne, Derbyshire, DE6 1RU. DoB: January 1950, British

Anthony Langford Director. Address: 54 Main Street, Normanton On Soar, Loughborough, Leicestershire, LE12 5HB. DoB: November 1942, British

Graham Robinson Director. Address: 131 Church Road, Quarndon, Derbyshire, DE6 4JA. DoB: February 1943, British

John Futvoye Maclean Director. Address: The Corn Mill, Great Witley, Worcester, Worcestershire, WR6 6JS. DoB: July 1939, British

Alan Mcgraw Director. Address: 2 Glebe Avenue, Smalley, Ilkeston, Derbyshire, DE7 6EU. DoB: February 1935, British

Lowry Druce Maclean Director. Address: The Pound, Old Colwall, Malvern, Worcestershire, WR13 6HG. DoB: July 1939, British

Graham William Britt Director. Address: 17 Potters Lane, East Leake, Loughborough, Leicestershire, LE12 6NQ. DoB: April 1941, British

John Ogley Director. Address: 662 Chatsworth Road, Chesterfield, Derbyshire, S40 3NU. DoB: May 1942, British

John Buckley Director. Address: 169 Chesterfield Road, Matlock, Derbyshire, DE4 3GA. DoB: May 1934, British

Frederick Polkey Director. Address: 10 Springfield Close, Crich, Matlock, Derbyshire, DE4 5DB. DoB: October 1932, British

Jobs in John Smedley Limited vacancies. Career and practice on John Smedley Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for John Smedley Limited on FaceBook

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

Address John Smedley Limited on google map

Other similar UK companies as John Smedley Limited: Ls Surveying Limited | Halbarad Limited | Milne Industrial Limited | Ace-pol Ltd | Trian Properties Limited

This company is based in Matlock under the following Company Registration No.: 00040000. This company was established in the year 1893. The headquarters of the firm is located at Lea Mills Lea Bridge. The postal code for this address is DE4 5AG. It has been already seven years that John Smedley Limited is no longer identified under the business name John Smedley. This enterprise Standard Industrial Classification Code is 14190 which means Manufacture of other wearing apparel and accessories n.e.c.. The firm's most recent filings were submitted for the period up to 2016-03-31 and the most current annual return information was submitted on 2016-05-23. For over one hundred and twenty three years, John Smedley Ltd has been one of the powerhouses of this field of business.

The company owns two restaurants or cafes. Its FHRSID is 0003257/FH. It reports to Amber Valley and its last food inspection was carried out on 2015-03-02 in Lea Road Lea Bridge Matlock Derbyshire, Amber Valley, DE4 5AG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

In order to be able to match the demands of the customer base, this business is consistently directed by a unit of seven directors who are, to mention just a few, Mick O'hanlon, Jess Mcguire-dudley and Robert Andrew Huntsman Marsden-smedley. Their mutual commitment has been of great importance to this specific business since March 2016. Moreover, the managing director's duties are continually bolstered by a secretary - Jeremy Hope, from who was selected by this specific business on July 26, 2010.