Mapleton Limited

All UK companiesAdministrative and support service activitiesMapleton Limited

Combined facilities support activities

Mapleton Limited contacts: address, phone, fax, email, website, shedule

Address: North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

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

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

Registration data Mapleton Limited

Register date: 1992-08-03

Register number: 02736875

Type of company: Private Limited Company

Get full report form global database UK for Mapleton Limited

Owner, director, manager of Mapleton Limited

Julian Wang Director. Address: Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England. DoB: February 1990, British

Kirsty Jane Askew Director. Address: Mapleton Court, 4 University Road, Leicester, LE1 7RB, England. DoB: January 1968, British

James David Spiers Director. Address: 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: February 1990, British

Sudhir Kumar Sethi Director. Address: Flat1 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: December 1960, Indian

Stephen John Rice Secretary. Address: Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England. DoB:

Thomas Derek Askew Secretary. Address: Mapleton Court, 4 University Road, Leicester, LE1 7RB, England. DoB:

Anna Marie Skinner Director. Address: Flat 5 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: December 1978, British

John Milton Ramsden Secretary. Address: Flat 8 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: January 1942, British

John Milton Ramsden Director. Address: Flat 8 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: January 1942, British

Ranjit Nick Singh Panessar Secretary. Address: Flat 5 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB:

Stephen John Rice Director. Address: 7 Mapleton Court, University Road, Leicester, LE1 7RB. DoB: December 1976, British

Prayanth Alagaratnam Director. Address: Flat 3 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: April 1978, British

Richard Frederick Adkinson Director. Address: Flat 1 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: November 1946, British

Dr Matthew Frank Nixon Director. Address: Flat 6 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: March 1976, British

Mark George Fazakarley Director. Address: Flat 4 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: July 1962, British

Dr Paul Colin Rumsby Director. Address: Flat 8 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: January 1954, British

Mark George Fazakarley Secretary. Address: Flat 4 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: July 1962, British

David John Rennie Director. Address: Flat 8 Mapleton Court, University Road, Leicester, Leicestershire, LE1 7RB. DoB: November 1972, British

Simon Humphreys Director. Address: Flat 4 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: January 1974, British

Charles Edward Godden Director. Address: Flat 5 Mapleton Court, University Road, Leicester, LE1 7RB. DoB: June 1946, British

Jamie Stephen Rennie Director. Address: Flat 8 Mapleton Court, University Road, Leicester, LE1 7RB. DoB: August 1970, British

Martin Richard Read Jones Director. Address: Flat 6,Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: April 1973, British

Alper Shoukri Secretary. Address: Flat 7 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: December 1938, British

Sunat Atun Director. Address: Flat 3, Mapleton Court 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: May 1973, Cypriot

Bothayna Messahel Director. Address: Flat 3, Mapleton Court 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: November 1972, British

Saurabh Johri Director. Address: Flat 1, Mapleton Court 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: August 1972, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Peter Charles Whinnett Director. Address: 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: November 1951, British

Keith Stracey Wheeler Director. Address: Flat 2, Mapleton Court 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: October 1927, British

Alper Shoukri Director. Address: Flat 7 Mapleton Court, 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: December 1938, British

John Michael Fairclough Director. Address: 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: May 1957, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Andrew Raymond Payne Director. Address: Flat 2, Mapleton Court 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: July 1961, British

Mark Barbieri Director. Address: Flat 5, Mapleton Court 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: June 1972, British

Constance Violet Whinnett Director. Address: 4 University Road, Leicester, Leicestershire, LE1 7RB. DoB: December 1915, British

Jobs in Mapleton Limited vacancies. Career and practice on Mapleton Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Mapleton Limited on FaceBook

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

Address Mapleton Limited on google map

Other similar UK companies as Mapleton Limited: Workspace Group Plc | Driftstone Partners Limited | Leond Wessex Limited | Magnet Wealth Ltd | Uk Property Ladder Limited

Mapleton Limited has existed in the United Kingdom for twenty four years. Registered under the number 02736875 in the year 1992-08-03, the firm is based at North Point, Shrewsbury SY1 3BF. This enterprise Standard Industrial Classification Code is 81100 and their NACE code stands for Combined facilities support activities. Mapleton Ltd released its account information up to 2015-05-31. The latest annual return was filed on 2015-08-03. It has been 24 years for Mapleton Ltd in this particular field, it is not planning to stop growing and is very inspiring for the competition.

Because of this particular enterprise's growth, it was vital to hire extra executives, among others: Julian Wang, Kirsty Jane Askew, James David Spiers who have been collaborating since 2014-02-25 to exercise independent judgement of the following company. At least one secretary in this firm is a limited company, specifically Cosec Management Services Limited.