Allied Textile Companies Limited

All UK companiesProfessional, scientific and technical activitiesAllied Textile Companies Limited

Activities of head offices

Allied Textile Companies Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor 5 Morston Claycliffe Office Park Whaley Road S75 1HQ Barnsley

Phone: +44-1570 6117156

Fax: +44-1570 6117156

Email: n\a

Website:

Shedule:

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

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

Registration data Allied Textile Companies Limited

Register date: 1904-06-23

Register number: 00081338

Type of company: Private Limited Company

Get full report form global database UK for Allied Textile Companies Limited

Owner, director, manager of Allied Textile Companies Limited

Stewart Robert Mcguffie Director. Address: Hollin Hall, Skipton Road, Ilkley, West Yorkshire, LS29 9RN. DoB: February 1968, British

Joanne Grace Secretary. Address: 6 Woodstock Gardens, Barnsley, S75 1DQ. DoB: January 1971, English

Joanne Grace Director. Address: 6 Woodstock Gardens, Barnsley, S75 1DQ. DoB: January 1971, English

Gerald Wightman Secretary. Address: Belmont, 110 Knowle Lane, Mirfield, West Yorkshire, WF4 9RG. DoB: September 1937, British

Jean Littlewood Secretary. Address: 7 Water Street, Scissett, Huddersfield, West Yorkshire, HD8 9JG. DoB:

Peter Charles Smart Director. Address: Four Oaks 30 Hall Drive, Bramhope, Leeds, West Yorkshire, LS16 9JE. DoB: September 1950, British

Martin George Towers Director. Address: Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EY. DoB: October 1952, British

Christopher Norman Laine Director. Address: Woodlands Cottage, Lower Common Road, West Wellow Romsey, Hampshire, SO51 6BT. DoB: October 1936, British

David Fearnley Director. Address: 11 Hopton Hall Lane, Mirfield, West Yorkshire, WF14 8EL. DoB: December 1924, British

Geoffrey Willshaw Director. Address: Ballington Grange, Lowe Hill, Leek, Staffordshire, ST13 7LY. DoB: January 1944, British

John Richard Corrin Director. Address: High Stead Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8BQ. DoB: August 1937, British

Frederic Roger Bentley Director. Address: Austerlands, Manchester Road Slaithwaite, Huddersfield, West Yorkshire, HD7 6LP. DoB: July 1925, British

Keith Malcolm Feather Director. Address: Redwalls Stoney Lane, Burley Woodhead, Ilkley, West Yorkshire, LS29 7AU. DoB: June 1935, British

John Peter Honeysett Director. Address: 9 St Winifreds Road, Harrogate, North Yorkshire, HG2 8LN. DoB: March 1931, British

Gerald Wightman Director. Address: Belmont, 110 Knowle Lane, Mirfield, West Yorkshire, WF4 9RG. DoB: September 1937, British

Dr Derek Harold Wood Director. Address: Farnham Grange, Farnham, Knaresborough, North Yorkshire, HG5 9JE. DoB: February 1938, British

Jobs in Allied Textile Companies Limited vacancies. Career and practice on Allied Textile Companies Limited. Working and traineeship

Administrator. From GBP 2000

Project Planner. From GBP 3400

Electrician. From GBP 1900

Other personal. From GBP 1400

Electrical Supervisor. From GBP 2100

Package Manager. From GBP 1800

Responds for Allied Textile Companies Limited on FaceBook

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

Address Allied Textile Companies Limited on google map

Other similar UK companies as Allied Textile Companies Limited: Mfv Carpentry Limited | Acraman (485) Limited | Mahem Ltd | Mike Harley Building Contractors Limited | Marevas Limited

This firm named Allied Textile Companies has been started on 23rd June 1904 as a PLC. This firm office can be found at Barnsley on 1st Floor 5 Morston Claycliffe Office Park, Whaley Road. When you have to reach the company by mail, its postal code is S75 1HQ. It's registration number for Allied Textile Companies Limited is 00081338. The name of the firm was changed in 1995 to Allied Textile Companies Limited. This firm previous business name was Allied Textile Companies Public. This firm is registered with SIC code 70100 : Activities of head offices. The firm's most recent filings were submitted for the period up to Thursday 31st December 2015 and the most current annual return was submitted on Saturday 16th April 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Allied Textile Companies Ltd.

Allied Textile Companies Ltd is a small-sized vehicle operator with the licence number OB0190332. The firm has two transport operating centres in the country. In their subsidiary in Elland on Century Road, 2 machines are available. The centre in Elland on Century Road has 2 machines. The firm directors are Joanne Grace, Mark Haigh and Stuart Mcguffie.

Taking into consideration this specific firm's employees list, since September 2007 there have been two directors: Stewart Robert Mcguffie and Joanne Grace. In order to increase its productivity, since the appointment on 8th July 2004 the firm has been implementing the ideas of Joanne Grace, age 45 who's been concerned with successful communication and correspondence within the firm.