Smith Anderson Group Limited
Manufacture of corrugated paper and paperboard, sacks and bags
Smith Anderson Group Limited contacts: address, phone, fax, email, website, shedule
Address: Rosslyn Commerce Park Mitchelston Industrial Estate KY1 3NA Kirkcaldy
Phone: +44-1566 5007263
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Smith Anderson Group Limited"? - send email to us!
Registration data Smith Anderson Group Limited
Register date: 2000-05-23
Register number: SC207391
Type of company: Private Limited Company
Get full report form global database UK for Smith Anderson Group LimitedOwner, director, manager of Smith Anderson Group Limited
David Wiliam Wood Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA. DoB: June 1969, British
James Verden-anderson Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: December 1970, British
David Stewart Robertson Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: July 1960, British
Edward Davidson Murray Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: November 1951, Uk
Keith Eric Verden-anderson Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: August 1967, British
Michael James Longstaffe Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: April 1962, British
Fiona Mary Partridge Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: December 1960, British
William Graeme Verden-anderson Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: October 1958, British
Teresa Carol Thomson Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: April 1970, British
David Anthony Andrew Howley Director. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: May 1970, Irish
Frederick John Robert Craig Director. Address: Well Brae, Falkland, Cupar, Fife, KY15 7AY. DoB: May 1943, British
Teresa Carol Thomson Secretary. Address: Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA, Scotland. DoB: April 1970, British
Stephen Mark Hutt Director. Address: 11 Auld Mart Wynd, Milnathort, Perth & Kinross, Fife, KY13 9FT. DoB: June 1965, British
Michael Ian Ross Dickson Director. Address: Cadgers Way Grange, Earlsferry, Elie, Leven, Fife, KY9 1AN. DoB: November 1948, British
James Eric Verden-anderson Director. Address: 5 Oxford Terrace, Edinburgh, Lothians, EH4 1PX. DoB: December 1970, British
Keith Eric Verden-anderson Director. Address: 16 Buckingham Terrace, Edinburgh, EH4 3AD. DoB: August 1967, British
Carol-Ann Margaret Collerton Director. Address: Queen Anne's House, Berry Hill, Taplow, Bucks, SL6 0EP. DoB: April 1958, British
David William Wood Director. Address: 14555 Adair Manor Court, Charlotte, North Carolina Nc 28277, Usa. DoB: June 1969, British
Fiona Mary Partridge Director. Address: 7 Ardmore Avenue, Guildford, Surrey, GU2 9NJ. DoB: December 1960, British
David William Wood Director. Address: 14555 Adair Manor Court, Charlotte, North Carolina Nc 28277, Usa. DoB: June 1969, British
Evelyn Cameron Wood Director. Address: Burntwood, Dorking, Surrey, RH5 4BL. DoB: August 1932, British
William Wood Director. Address: Burntwood, Park Copse, Dorking, Surrey, RH5 4BL. DoB: March 1930, British
Gavin Andrew Harley Hepburn Director. Address: 22 Mansionhouse Road, Edinburgh, Midlothian, EH9 2JD. DoB: December 1937, British
Eric David Herdman Verden-anderson Director. Address: Inchrye, Lindores, Cupar, Fife, KY14 6JD. DoB: January 1936, British
David Stewart Robertson Director. Address: 1 Lauder Road, The Grange, Edinburgh, EH9 2EW. DoB: July 1960, British
Brian Henry Director. Address: Fettykil House, Leslie, Glenrothes, Fife, KY6 3AR. DoB: April 1939, British
Jobs in Smith Anderson Group Limited vacancies. Career and practice on Smith Anderson Group Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Smith Anderson Group Limited on FaceBook
Read more comments for Smith Anderson Group Limited. Leave a respond Smith Anderson Group Limited in social networks. Smith Anderson Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Smith Anderson Group Limited on google map
Other similar UK companies as Smith Anderson Group Limited: Kemval Limited | Greg And Co Developments Limited | Dunwell Property Management Company Limited | Capitol City Limited | Premier Property Management And Maintenance Limited
SC207391 is the reg. no. assigned to Smith Anderson Group Limited. The firm was registered as a PLC on 2000-05-23. The firm has been operating in this business for the last sixteen years. The firm can be reached at Rosslyn Commerce Park Mitchelston Industrial Estate in Kirkcaldy. The headquarters postal code assigned to this place is KY1 3NA. Launched as Pacific Shelf 957, the company used the name until 2000, the year it got changed to Smith Anderson Group Limited. The firm SIC and NACE codes are 17211 and their NACE code stands for Manufacture of corrugated paper and paperboard, sacks and bags. Smith Anderson Group Ltd released its account information up to 2015/09/30. The most recent annual return information was filed on 2016/02/24. Ever since the company debuted in this field of business 16 years ago, the company has sustained its impressive level of success.
The information we have detailing this specific firm's members implies employment of eight directors: David Wiliam Wood, James Verden-anderson, David Stewart Robertson and 5 others listed below who started their careers within the company on 2014-09-08, 2014-01-30 and 2012-04-20.