Garnett Dickinson Print Limited

All UK companiesManufacturingGarnett Dickinson Print Limited

Printing n.e.c.

Publishing of consumer and business journals and periodicals

Garnett Dickinson Print Limited contacts: address, phone, fax, email, website, shedule

Address: Brookfields Way, Manvers Wath Upon Dearne S63 5DL Rotherham

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

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

Registration data Garnett Dickinson Print Limited

Register date: 1989-05-26

Register number: 02389726

Type of company: Private Limited Company

Get full report form global database UK for Garnett Dickinson Print Limited

Owner, director, manager of Garnett Dickinson Print Limited

Mark Bennett Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: August 1968, British

Nikolas James Hayward Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: September 1973, British

Kathryn Ann Spink Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: July 1979, British

Nicholas Robert Alexander Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: October 1968, British

Terence John Busby Secretary. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB:

Terence John Busby Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: November 1956, British

John Frederick Dickinson Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: September 1932, British

Elizabeth Anne Steels Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: July 1932, British

Katie Tiffany Barker Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: April 1967, British

Joel Richard John Dickinson Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: August 1969, British

Andrew David Barker Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: December 1964, British

Katie Tiffany Barker Director. Address: Magney Cours Sutton Hall Stables, Sutton Scarsdale, Chesterfield, Derbyshire, S44 5UR. DoB: April 1967, British

Nicholas Robert Alexander Director. Address: Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL. DoB: October 1968, British

Katie Tiffany Barker Secretary. Address: Magney Cours Sutton Hall Stables, Sutton Scarsdale, Chesterfield, Derbyshire, S44 5UR. DoB: April 1967, British

Christopher Bell Secretary. Address: 4 The Bellfields Hesley Lane, Thorpe Hesley, Rotherham, South Yorkshire, S61 2PG. DoB: October 1952, British

Andrew David Barker Director. Address: Magny Cours Sutton Hall Stables, Sutton Scarsdale, Chesterfield, Derbyshire, S44 5UR. DoB: December 1964, British

Stephen Neil Townley Director. Address: 3 Water Street, Glasson, Carlisle, Cumbria, CA7 5DZ. DoB: July 1960, British

Geoffrey Richard Gramlick Director. Address: Mardale Cottage Back Lane, Halam, Newark, Nottinghamshire, NG22 8AG. DoB: May 1953, British

Nicholas Robert Alexander Director. Address: 13 Cobwell Road, Retford, Nottinghamshire, DN22 7BN. DoB: October 1968, British

Joel Richard John Dickinson Director. Address: 9 Highridge Close, Conisbrough, South Yorkshire, DN12 2PA. DoB: August 1969, British

Glenn Broomfield Director. Address: 8 Massey Close, Epworth, Doncaster, South Yorkshire, DN9 1TN. DoB: January 1962, British

Roger Paul Griffin Director. Address: Fairhaven Old Ford Hill, Frome, Somerset, BA11 2NH. DoB: November 1952, British

John Frederick Dickinson Director. Address: The Monk Haven Abbotts Mews, Kiveton Lane Todwick, Sheffield, South Yorkshire. DoB: September 1932, British

Christopher Harry Baker Director. Address: Muxton House, Noxton, Telford, Shropshire, TF2 8PF. DoB: February 1949, British

Timothy David Gummer Secretary. Address: 1 Grayson Close, Ravenfield, Rotherham, South Yorkshire, S65 4LG. DoB:

Christopher Bell Director. Address: 4 The Bellfields Hesley Lane, Thorpe Hesley, Rotherham, South Yorkshire, S61 2PG. DoB: October 1952, British

Daniel Nicholas Dean Director. Address: The Cottage, 2 Laughton Road, Dinnington, Sheffield, S25 2PQ. DoB: November 1954, British

Malcolm David Hooson Director. Address: 2 Norfolk Way, Rotherham, South Yorkshire, S60 3BS. DoB: April 1936, British

Brian Trippett Director. Address: Oakside Bedmond Road, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LJ. DoB: February 1935, British

Jobs in Garnett Dickinson Print Limited vacancies. Career and practice on Garnett Dickinson Print Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Garnett Dickinson Print Limited on FaceBook

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

Address Garnett Dickinson Print Limited on google map

Other similar UK companies as Garnett Dickinson Print Limited: Go-green Civil Engineering Ltd | Jd Electric 2013 Limited | Two Tone Developments Limited | Structure (uk) Limited | Neath Dry Lining Limited

Garnett Dickinson Print came into being in 1989 as company enlisted under the no 02389726, located at S63 5DL Rotherham at Brookfields Way, Manvers. The company has been expanding for 27 years and its current state is active. This firm Standard Industrial Classification Code is 18129 , that means Printing n.e.c.. The firm's latest records cover the period up to Wed, 30th Sep 2015 and the most current annual return information was released on Sun, 3rd Apr 2016. It has been twenty seven years for Garnett Dickinson Print Ltd on this market, it is doing well and is an object of envy for it's competition.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 21,522 pounds of revenue. In 2013 the company had 2 transactions that yielded 21,517 pounds. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Printing - External Provider and Paper Products.

Mark Bennett, Nikolas James Hayward, Kathryn Ann Spink and 3 others listed below are registered as the enterprise's directors and have been cooperating as the Management Board since January 2016. What is more, the director's duties are constantly backed by a secretary - Terence John Busby, from who found employment in this specific company six years ago.