Hanson 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Hanson Packed Products Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.