West Yorkshire Printing Company Limited
West Yorkshire Printing Company Limited contacts: address, phone, fax, email, website, shedule
Address: Wyprint House Smith Way WF5 9JZ Wakefield Road,ossett
Phone: +44-1539 5592559
Fax: +44-1539 5592559
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "West Yorkshire Printing Company Limited"? - send email to us!
Registration data West Yorkshire Printing Company Limited
Register date: 1878-10-29
Register number: 00012592
Type of company: Private Limited Company
Get full report form global database UK for West Yorkshire Printing Company LimitedOwner, director, manager of West Yorkshire Printing Company Limited
Belinda Cecil O'callaghan Director. Address: Smith Way, Wakefield Road, Ossett, West Yorkshire, WF5 9JZ. DoB: June 1953, British
Belinda O'callaghan Secretary. Address: Smith Way, Wakefield Road, Ossett, West Yorkshire, WF5 9JZ. DoB:
John Michael Dixon Director. Address: Wyprint House, Smith Way, Wakefield Road,Ossett, West Yorkshire, WF5 9JZ. DoB: July 1938, British
Michael Stephen Waller Director. Address: Fir Tree House, Wrelton Hall Gardens, Wrelton, North Yorkshire, YO18 8PF. DoB: February 1953, British
John Richard Dixon Director. Address: 40 Riverdale Avenue, Stanley, Wakefield, West Yorkshire, WF3 4LF. DoB: August 1965, British
John Michael Dixon Secretary. Address: 6 Calverley Court, Woodlesford, Leeds, West Yorkshire, LS26 8JE. DoB: July 1938, British
James Macgregor Selkirk Director. Address: Elm Cottage, Leas Gardens, Holmfirth, Huddersfield, West Yorkshire, HD7 1UG. DoB: September 1958, British
Stephen Edwin Jewell Director. Address: Thoulds Farm, Uckinghall, Tewkesbury, Glos, GL20 6ES. DoB: December 1950, British
John Michael Dixon Director. Address: 6 Calverley Court, Woodlesford, Leeds, West Yorkshire, LS26 8JE. DoB: July 1938, British
Ernest Samual Ford Director. Address: 41 Woodlands Grove, Cottingley, Bingley, West Yorkshire, BD16 1PW. DoB: January 1938, British
Kenneth Butler-smith Director. Address: 9 Newton Drive, Sawbridgeworth, Hertfordshire, CM21 9HE. DoB: October 1919, British
Peter Bernard Hughff Director. Address: 9 Broomhall Avenue, Wrenthorpe, Wakefield, West Yorkshire, WF1 2BB. DoB: June 1950, British
Donald Louis Sanders Director. Address: Ferry Lodge Pinmill, Cheldmondiston, Ipswich, Suffolk, IP9 1JN. DoB: September 1924, British
Jobs in West Yorkshire Printing Company Limited vacancies. Career and practice on West Yorkshire Printing Company Limited. Working and traineeship
Plumber. From GBP 1900
Welder. From GBP 1900
Fabricator. From GBP 2400
Administrator. From GBP 2300
Tester. From GBP 3800
Helpdesk. From GBP 1400
Electrician. From GBP 2000
Responds for West Yorkshire Printing Company Limited on FaceBook
Read more comments for West Yorkshire Printing Company Limited. Leave a respond West Yorkshire Printing Company Limited in social networks. West Yorkshire Printing Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress West Yorkshire Printing Company Limited on google map
Other similar UK companies as West Yorkshire Printing Company Limited: Ralph Lauren Uk Limited | Book Festival Trading Limited | Heatshrink-online Ltd | Spink And Son Limited | Transit Finland Ltd.
West Yorkshire Printing Company Limited with reg. no. 00012592 has been a part of the business world for one hundred and thirty eight years. The PLC is located at Wyprint House, Smith Way , Wakefield Road,ossett and its post code is WF5 9JZ. This firm SIC and NACE codes are 18129 which stands for Printing n.e.c.. 31st December 2015 is the last time the company accounts were filed. For over 138 years, West Yorkshire Printing Co Limited has been one of the powerhouses of this field of business.
Belinda Cecil O'callaghan, John Michael Dixon, Michael Stephen Waller and Michael Stephen Waller are listed as company's directors and have been working on the company success since November 2013. Additionally, the managing director's assignments are constantly helped by a secretary - Belinda O'callaghan, from who joined this firm in 2011.