Hanson Packed Products Limited

All UK companiesFinancial and insurance activitiesHanson Packed Products Limited

Activities of other holding companies n.e.c.

Manufacture of other articles of concrete, plaster and cement

Hanson Packed Products Limited contacts: address, phone, fax, email, website, shedule

Address: Hanson House 14 Castle Hill SL6 4JJ Maidenhead

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hanson Packed Products Limited"? - send email to us!

Hanson Packed Products Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hanson Packed Products Limited.

Registration data Hanson Packed Products Limited

Register date: 1888-04-10

Register number: 00026306

Type of company: Private Limited Company

Get full report form global database UK for Hanson Packed Products Limited

Owner, director, manager of Hanson Packed Products Limited

Wendy Fiona Rogers Secretary. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB:

Daniel John Cooper Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: April 1970, Australian

John Godbert Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1962, British

David Jonathan Clarke Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1974, British

James Alexander Claydon Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1960, British

Edward Alexander Gretton Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1970, British

Darren Peter Rix Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: August 1983, British

Benjamin John Guyatt Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1975, British

Matthew Richard Joseph Clay Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: March 1965, British

Darren Peter Rix Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: August 1983, British

Stephen Richard Harrison Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1968, British

Benjamin John Guyatt Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1975, British

Seyda Pirinccioglu Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1971, Turkish

Jules Daniel Hugues Gauthier Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: January 1957, Belgian

Jonathan David Cook Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: June 1977, British

Gerard Feenan Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1952, British

Roger Thomas Virley Tyson Secretary. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: n\a, British

Jonathan David Cook Director. Address: 24 Monmouth Road, London, W2 4UT. DoB: June 1977, British

Dr Ralph Dominik Von Achten Director. Address: n\a. DoB: December 1965, German

Christian Leclercq Director. Address: Court Drive, Maidenhead, Berkshire, SL6 8LX, United Kingdom. DoB: September 1965, Belgian

Patrick Joseph O'shea Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1958, British

Graham Dransfield Secretary. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

Dr Robert Donnelly Director. Address: 46 Premier Avenue, Ashbourne, DE6 1LH. DoB: February 1962, British

Stephen Richard Harrison Director. Address: 5 Colsons Way, Olney, Buckinghamshire, MK46 5EQ. DoB: February 1968, British

Ian Alan Duncan Peters Director. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British

Paul Derek Tunnacliffe Secretary. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British

Graham Dransfield Director. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

Richard Robert Gimmler Director. Address: Park Place, Ashton Keynes, Wiltshire, SN6 6NT, Uk. DoB: April 1967, British

Charles Edward Denman Director. Address: 97 Jubilee Close, Melbourne, Derby, Derbyshire, DE73 8GR. DoB: December 1946, British

Dr Jonathan Peter Morrish Director. Address: Ashby House, High Street, Crick, Northamptonshire, NN6 7TS. DoB: September 1970, British

Trevor Poole Director. Address: Meadow View, 4 Hammett Close, Tolpuddle, Dorset, DT2 7EF. DoB: April 1955, British

Wendy Jane Trott Director. Address: 14 Partridge Lane, Bromham, Bedford, Bedfordshire, MK43 8PQ. DoB: November 1966, British

Keith Shankland Director. Address: Tynewydd 15 Cotswold Grove, Gainsborough Park, Mansfield, Nottinghamshire, NG18 3HH. DoB: August 1950, British

Robert Wood Director. Address: Raithby Cum Maltby, Louth, Lincolnshire, LN11 9RR. DoB: October 1966, British

Amanda Dawn Lancaster Secretary. Address: Moss Lane, Elstow, Bedford, Bedfordshire, MK42 9YT, United Kingdom. DoB: n\a, British

Wendy Jane Trott Secretary. Address: 14 Partridge Lane, Bromham, Bedford, Bedfordshire, MK43 8PQ. DoB: November 1966, British

David John Szymanski Director. Address: Top Lane, Mells, Frome, Somerset, BA11 3QN. DoB: November 1954, British

Michael Philip Lean Director. Address: Trevarrack, 3 Stewart Close, Bromham, Bedford, MK43 8GZ. DoB: February 1955, British

Peter John Faulkner Director. Address: 8 Reynes Close, Marston Moreteyne, Bedford, Bedfordshire, MK43 0PG. DoB: July 1951, British

Patrick Charles Furr Director. Address: Edenbridge Close, Weston, Crewe, Cheshire, CW2 5QU, England. DoB: January 1958, British

David John Lepla Director. Address: Paradise Lodge Paradise Lane, Whittlesey, Peterborough, PE7 1BL. DoB: May 1944, British

Lynda Ann Blaxill Secretary. Address: 1 Monmouth Close, Toddington, Dunstable, Bedfordshire, LU5 6AQ. DoB:

Leslie Thomas Scales Director. Address: Sherwood Cottage, Clifton Reynes, Olney, Buckinghamshire, MK46 5DR. DoB: January 1937, British

David Terrance Walters Director. Address: 2 Cross Lane, Aldwincle, Kettering, Northamptonshire, NN14 3EG. DoB: February 1943, British

Tina Yvonne Porter Secretary. Address: 15 Hogarth Road, Leicester, Leicesstershire, LE4 2SA. DoB:

Hansjorg Adrian Haefeli Director. Address: Henlopen House, Church Road, Ketton, Stamford, Lincolnshire, PE9 3RD. DoB: September 1958, Swiss

Gareth Wynford Lewis Roberts Director. Address: 7 Nene Lane, Towcester, Northamptonshire, NN12 6YN. DoB: May 1948, British

Richard Craig Manning Director. Address: 3 Ducks Cross Cottage, Colesden Road, Wilden, Bedford, MK44 2QW. DoB: March 1952, British

Brian Robertson Simister Secretary. Address: 1 Gold Street, Riseley, Bedford, Bedfordshire, MK44 1EG. DoB: n\a, British

Jane Margaret Gwillim Secretary. Address: 10 Rufford Close, Farndale, Sutton In Ashfield, Nottinghamshire, NG17 4BX. DoB:

Robert Ian Menzies-gow Director. Address: Ashwell Cottage Church Close, Ashwell, Oakham, Leicestershire, LE15 7LP. DoB: September 1942, British

Alan James Murray Director. Address: Top Flat 60 Radipole Road, Fulham, London, SW6 5DL. DoB: May 1953, British

John Francis Stoker Director. Address: Westbrook Road, Blackheath, London, SE3 0NS, England. DoB: September 1950, British

Andrew Robert Hornby Director. Address: Sarah Holmes Cottage, Main Street Darley Bridge, Matlock, Derbyshire, DE4 2JY. DoB: April 1955, British

Leonard Watson Jones Director. Address: Edge Hill 10 Hill Crest, Crich, Matlock, Derbyshire, DE4 5DH. DoB: January 1942, British

Kevin George Seager Director. Address: 38 Kilmorie Road, Cannock, Staffordshire, WS11 1HZ. DoB: July 1947, British

Philip Michael Rose Director. Address: Grantchester Sydnope Hill, Two Dales, Matlock, Derbyshire, DE4 2FN. DoB: June 1936, British

Alastair Grant Rodger Shannon Director. Address: Nook House Farm The Nook, Stoney Middleton, Hope Valley, Derbyshire, S32 4TU. DoB: n\a, British

David Graham Director. Address: Redworth Chapel Hill, Ashover, Chesterfield, Derbyshire, S45 0AT. DoB: April 1948, British

Anthony Ross Cotton Director. Address: Apartment 2403 The York, 5 York Street, Sydney, Nsw 2000, Australia. DoB: January 1943, British

Jobs in Hanson Packed Products Limited vacancies. Career and practice on Hanson Packed Products Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Hanson Packed Products Limited on FaceBook

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

Address Hanson Packed Products Limited on google map

Other similar UK companies as Hanson Packed Products Limited: Pecks House Developments Ltd | Goldroyce Limited | Hotel Cove Limited | Patrick Estate Agencies Limited | West Hall Estate Company Limited

Started with Reg No. 00026306 128 years ago, Hanson Packed Products Limited is a Private Limited Company. The actual mailing address is Hanson House, 14 Castle Hill Maidenhead. The company has a history in name changing. Previously this company had three different company names. Before 2014 this company was prospering under the name of Hanson Building Products and before that the registered company name was Hanson Brick. This company declared SIC number is 64209 - Activities of other holding companies n.e.c.. The most recent financial reports cover the period up to 2014-12-31 and the most current annual return information was released on 2016-04-30. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Hanson Packed Products Ltd.

Hanson Packed Products Limited is a small-sized vehicle operator with the licence number OC1126642. The firm has one transport operating centre in the country. . The firm directors are Benjamin John Guyatt, Daniel Gauthier, David Jonathan Clarke and 5 others listed below.

In order to meet the requirements of the customer base, this company is constantly being directed by a group of five directors who are, to mention just a few, Daniel John Cooper, John Godbert and David Jonathan Clarke. Their joint efforts have been of extreme importance to this company since January 2016. To find professional help with legal documentation, for the last almost one month this company has been utilizing the skills of Wendy Fiona Rogers, who's been responsible for ensuring efficient administration of the company.