Synseal Extrusions Limited
Synseal Extrusions Limited contacts: address, phone, fax, email, website, shedule
Address: Synseal Extrusions Common Road NG17 6AD Huthwaite
Phone: +44-1472 8190551
Fax: +44-1472 8190551
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Synseal Extrusions Limited"? - send email to us!
Registration data Synseal Extrusions Limited
Register date: 1991-12-06
Register number: 02668919
Type of company: Private Limited Company
Get full report form global database UK for Synseal Extrusions LimitedOwner, director, manager of Synseal Extrusions Limited
Stephen Brown Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD. DoB: December 1969, British
Kevin John Bush Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England. DoB: October 1958, British
Stuart Wallis Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD. DoB: October 1945, British
Leigh Daveran Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England. DoB: September 1970, British
Tim James Armatage Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England. DoB: December 1966, British
Paul Canning Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England. DoB: January 1969, British
David Brian Leng Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England. DoB: May 1962, British
Robin Byron Director. Address: Common Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2JL, England. DoB: September 1959, British
Steven Musgrave Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England. DoB: January 1963, British
Gareth Edwards Director. Address: Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England. DoB: June 1962, British
Andrew Ball Director. Address: Riddings, Allestree, Derby, Derbyshire, DE22 2GB, United Kingdom. DoB: August 1963, British
Kevin Harvey Director. Address: 36 Mackinnon Avenue Chapel Way, Kiveton Park, Sheffield, South Yorkshire, S26 6QB. DoB: December 1967, British
Brian Leslie Onions Director. Address: North House, Eaton Lane, Eaton, Retford, Nottinghamshire, DN22 0PS, England. DoB: February 1951, British
John Michael Rosser Director. Address: 167 Bisley Road, Stroud, Gloucestershire, GL5 1HS. DoB: January 1950, British
Alan Arthur Woods Director. Address: Harehill Farm, Boylestone, Derbyshire, DE6 5AA. DoB: April 1946, British
Neil Joseph Dolan Director. Address: Navigators Folly, Pinxton Wharf, Pinxton, Nottinghamshire, NG16 6PN. DoB: November 1957, British
Robert Wilkinson Director. Address: 17 Newbridge Close, West Hallam, Derbyshire, DE7 6LY. DoB: September 1955, British
Brian Leslie Barnes Director. Address: 65 Hall Park Avenue, Crofton, Wakefield, West Yorkshire, WF4 1LT. DoB: September 1941, British
Nicholas Gary Dutton Director. Address: The Dovecote, Hockerton, Nottinghamshire, NG25 0PJ. DoB: February 1970, British
John Harrow Bingham Secretary. Address: 148 Common Road, Huthwaite, Sutton In Ashfield, Nottinghamshire, NG17 2JL. DoB:
Vincent John Irving Director. Address: Willow Beck, Mill Lane, Caunton, Newark, Nottinghamshire, NG23 6AJ. DoB: January 1964, British
Stephen Howard Lockley Director. Address: Manor Cottage Church Lane, Boughton, Newark, Nottinghamshire, NG22 9JU. DoB: October 1953, British
Leon Thornton Secretary. Address: 85 High Street, Riddings, Alfreton, Derbyshire, DE55 4BJ. DoB:
Alan Lewis Scott Director. Address: 2 Clarebank, Bolton, Lancashire, BL1 5AE. DoB: December 1936, British
David Justin Powell Director. Address: 48 Beauvale, Newthorpe, Nottingham, Nottinghamshire, NG16 2EY. DoB: August 1946, British
Malcolm Le Masurier Director. Address: Robin Hood Farm, Eakring Lane Bilsthorpe, Nottingham, Nottinghamshire, NG22 8SX. DoB: November 1954, British
David Justin Powell Secretary. Address: 48 Beauvale, Newthorpe, Nottingham, Nottinghamshire, NG16 2EY. DoB: August 1946, British
Gary Hugh Dutton Director. Address: Spinney Hill House Dark Lane, Newstead Abbey Park, Nottingham, NG15 8GD. DoB: March 1949, British
Carol Ann Dutton Director. Address: Spinney Hill House, Dark Lane, Newstead Abbey Park, Nottingham, NG15 8GD. DoB: May 1948, British
Iris Howe Nominee-secretary. Address: 7 Eton Court, West Hallam, Ilkeston, Derbyshire, DE7 6NB. DoB: n\a, British
Kenneth Howe Nominee-director. Address: 7 Eton Court, West Hallam, Ilkeston, Derbyshire, DE7 6NB. DoB: April 1928, British
Jobs in Synseal Extrusions Limited vacancies. Career and practice on Synseal Extrusions Limited. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Synseal Extrusions Limited on FaceBook
Read more comments for Synseal Extrusions Limited. Leave a respond Synseal Extrusions Limited in social networks. Synseal Extrusions Limited on Facebook and Google+, LinkedIn, MySpaceAddress Synseal Extrusions Limited on google map
Other similar UK companies as Synseal Extrusions Limited: Rvb (uk) Limited | Bravemax Ltd | Strut On Broadway Limited | Perry Ellis Europe Limited | Abbey Motorcycles Limited
Synseal Extrusions Limited can be contacted at Huthwaite at Synseal Extrusions. Anyone can search for this business by its post code - NG17 6AD. Synseal Extrusions's incorporation dates back to 1991. This business is registered under the number 02668919 and its official status is active. This business SIC and NACE codes are 22290 and their NACE code stands for Manufacture of other plastic products. 2015-03-31 is the last time the accounts were filed. It has been twenty five years for Synseal Extrusions Ltd in this field, it is not planning to stop growing and is an object of envy for it's competition.
The firm works in catering business. Its FHRSID is 3043. It reports to Ashfield and its last food inspection was carried out on 2015/03/05 in Synseal Extrusions Ltd, Ashfield, NG17 6AF. 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 5 for confidence in management.
Synseal Extrusions Ltd is a large-sized vehicle operator with the licence number OC1111356. The firm has four transport operating centres in the country. In their subsidiary in Belper on Matlock Road, 20 machines and 10 trailers are available. The centre in Belper on Heage Firs has 20 machines and 15 trailers, and the centre in Blackburn on Roman Road is equipped with 20 machines and 5 trailers. They are equipped with 70 vehicles and 32 trailers. The firm directors are David Leng, Gareth Edwards, Leigh Daveran and 4 others listed below.
In order to satisfy its customers, the company is continually led by a number of ten directors who are, to enumerate a few, Stephen Brown, Kevin John Bush and Stuart Wallis. Their support has been of great importance to the following company for two years.