Ultramark Adhesive Products Limited
Ultramark Adhesive Products Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 7 Mercury Park, Mercury Way Trafford Park M41 7LY Manchester
Phone: +44-1450 8300689
Fax: +44-1450 8300689
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ultramark Adhesive Products Limited"? - send email to us!
Registration data Ultramark Adhesive Products Limited
Register date: 1982-10-06
Register number: 01670081
Type of company: Private Limited Company
Get full report form global database UK for Ultramark Adhesive Products LimitedOwner, director, manager of Ultramark Adhesive Products Limited
Karen Lyn Watson Director. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY. DoB: June 1974, Us
James Condon Martin Secretary. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY. DoB:
James Condon Martin Director. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB: January 1957, Us
Theodor Hermann Ostendorf Director. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB: May 1957, German
David Anthony Kralic Director. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB: July 1965, Usa
David Anthony Kralic Secretary. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB:
Michael J Lyon Secretary. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB:
Beverley Ann Meredith Secretary. Address: 1600 Park Avenue, Aztec West, Bristol, BS32 4UA. DoB: October 1955, British
Robert William Jackson Director. Address: 1600 Park Avenue, Aztec West, Bristol, BS32 4UA. DoB: December 1963, British
Rhys Ioan Thomas Gardner Secretary. Address: 56 Wellington Walk, Bristol, Avon, BS10 5EU. DoB: n\a, British
Stephen Patrick Lovass Director. Address: Avenue Lambeau 17,, 1200 Woluwe St.Lambert, Belgium. DoB: June 1969, Australian
Robert William Jackson Secretary. Address: Greystone Lodge, Sea Walls Road, Bristol, BS9 1PH. DoB: December 1963, British
Michelle Jane Venn Secretary. Address: 5 Country Mews, Preston New Road, Blackburn, Lancashire, BB2 7FJ. DoB:
Dr Keith Robson Director. Address: 7 Copeland Court, Nevilles Cross, Durham, County Durham, DH1 4LF. DoB: March 1953, British
Doris Winter Skoch Director. Address: 62 Main Street, East Haddam, Connecticut 06423, Us. DoB: November 1942, Danish
Elaine Pullen Director. Address: 12 Springside Lane, Sherman, Fairfield Ct 06784, Usa. DoB: January 1954, Usa British
Andrew Francis Mackay Director. Address: 280 Eldon Street, Preston, Lancashire, PR2 2BB. DoB: April 1968, British
Andrew Francis Mackay Secretary. Address: 280 Eldon Street, Preston, Lancashire, PR2 2BB. DoB: April 1968, British
John Dow Henderson Director. Address: The Farmhouse, Stancombe, Dursley, Gloucestershire, GL11 6AT. DoB: May 1960, American
Charles Hevenor Director. Address: 50 Whittles Way, Glastonbury 06033, Connecticut, Usa. DoB: February 1941, Usa
Frederick David Jones Director. Address: Suite 155, 100 Westminster Bridge Road, London, SE1 7XB. DoB: October 1946, British
Malcolm Charles Birkett Director. Address: 11 The Piazza, Lancaster, Lancashire, LA1 3FJ. DoB: March 1950, British
David Greenlagh Secretary. Address: Ellerburn Doctors Hill, Burton Road Low Bentham, Lancaster, LA2 7DZ. DoB:
Peter Douglas Macklin Secretary. Address: 16 Pridhams Way, Exminster, Exeter, EX6 8TA. DoB: n\a, British
Harold Stuart Brown Director. Address: 40a Mearse Lane, Barnt Green, Birmingham, B45 8HL. DoB: July 1942, British
Alan Keith Bostock Director. Address: Mudgley Wall House Mudgley Road, Rooksbridge, Axbridge, Somerset, BS26 2TH. DoB: September 1947, British
Charles Edward Dobson Director. Address: Rambles Knole Park, Almondsbury, Bristol, Avon, BS32 4BS. DoB: February 1944, British
Godfrey Mark Bateson Director. Address: Inverlune, Aldcliffe, Lancaster, Lancashire, LA1 5AR. DoB: May 1947, British
Mary Dobson Director. Address: Rambles Knole Park, Almondsbury, Bristol, Avon, BS32 4BS. DoB: January 1943, British
Reginald Robin Lowman Director. Address: High Lawn Hatlex Lane, Hest Bank, Lancaster, Lancashire, LA2 6EU. DoB: September 1941, British
Nicholas Charles Philip Cockcroft Secretary. Address: The Old Vineyard, Over Court Over Lane, Almondsbury, South Gloucestershire, BS12 4DG. DoB: February 1956, British
Lionel Thomas Bugler Director. Address: North Combe Brockley, Backwell, Bristol, Avon, BS19 3AS. DoB: June 1925, British
Jobs in Ultramark Adhesive Products Limited vacancies. Career and practice on Ultramark Adhesive Products Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Engineer. From GBP 2900
Responds for Ultramark Adhesive Products Limited on FaceBook
Read more comments for Ultramark Adhesive Products Limited. Leave a respond Ultramark Adhesive Products Limited in social networks. Ultramark Adhesive Products Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ultramark Adhesive Products Limited on google map
Other similar UK companies as Ultramark Adhesive Products Limited: Bushbuck Consultancy Limited | Dartex Consulting Services Limited | Seabridge Freight Services U.k. Limited | Pellings Wood Management Limited | Themika Limited
This particular company is based in Manchester with reg. no. 01670081. The firm was registered in the year 1982. The office of the firm is located at Unit 7 Mercury Park, Mercury Way Trafford Park. The postal code for this location is M41 7LY. This company principal business activity number is 32990 : Other manufacturing n.e.c.. 30th April 2015 is the last time when the accounts were filed. Thirty four years of experience on the local market comes to full flow with Ultramark Adhesive Products Ltd as the company managed to keep their clients happy throughout their long history.
The directors currently employed by this particular firm are: Karen Lyn Watson given the job 2 years ago, James Condon Martin given the job in 2014 and Theodor Hermann Ostendorf given the job in 2011. Moreover, the managing director's duties are continually backed by a secretary - James Condon Martin, from who joined this firm in 2014.