Engineered Panels In Construction Limited
Activities of business and employers membership organizations
Engineered Panels In Construction Limited contacts: address, phone, fax, email, website, shedule
Address: St Luke's Church Pavilion Way SK10 3LU Macclesfield
Phone: +44-28 3048950
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Engineered Panels In Construction Limited"? - send email to us!
Registration data Engineered Panels In Construction Limited
Register date: 1995-09-05
Register number: 03098373
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Engineered Panels In Construction LimitedOwner, director, manager of Engineered Panels In Construction Limited
Catherine Elizabeth Barlow Secretary. Address: Pavilion Way, Macclesfield, Cheshire, SK10 3LU, England. DoB:
Mark Stanley Harris Director. Address: Old Shant Stables, Bate Mill Lane, Chelford, Macclesfield, Cheshire, SK11 9BW. DoB: April 1958, British
Thomas Mcguinness Director. Address: Windwood, Oakley Park, Kells, Meath, Ireland. DoB: November 1953, British
Daniel Rajakumar Theivanantham Pillai Director. Address: Balfour Way, Strensall, York, North Yorkshire, YO32 5AH. DoB: August 1954, British
Jonathan Alan Kennedy Director. Address: 4 Hodden Court, Caldbeck, Wigton, Cumbria, CA7 8EN. DoB: January 1968, British
Peter Santo Director. Address: Brow Farm 177 Buxton Road, Stockport, SK6 8EA. DoB: May 1964, British
Mark Crimmins Director. Address: 2 Briardene Avenue, Scarborough, North Yorkshire, YO12 6PL. DoB: May 1961, Irish
Martin Edward Shackell Director. Address: 4 Hidcote Close, Wellingborough, Northamptonshire, NN8 2JD. DoB: March 1958, British
Peter James Molineux Trew Secretary. Address: 64 Kingsmead Avenue, Worcester Park, Surrey, KT4 8UZ. DoB:
Christopher John Peters Director. Address: 44 Beaufort Avenue, Langland, Swansea, Glamorgan, SA3 4PB. DoB: December 1961, British
Stephen Lawson Secretary. Address: April Cottage White Place, River Road, Maidenhead, Berkshire, SL6 0BG. DoB: October 1966, English
Kelvin John Goodacre Director. Address: 32 St James Drive, Northallerton, North Yorkshire, DL7 8XE. DoB: July 1953, British
Gordon Harper Sandeman Director. Address: 53 Bruntsfield Place, Edinburgh, EH10 4HQ. DoB: February 1949, British
Ian Philip Wood Director. Address: 12 Home Park, Mollington, Chester, Cheshire, CH1 6NW. DoB: October 1948, British
Horace Wilfred Heaton Director. Address: 3 Deepdene Avenue, Dorking, Surrey, RH4 1SS. DoB: October 1928, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Stephen Lawson Director. Address: April Cottage White Place, River Road, Maidenhead, Berkshire, SL6 0BG. DoB: October 1966, English
Jobs in Engineered Panels In Construction Limited vacancies. Career and practice on Engineered Panels In Construction Limited. Working and traineeship
Sorry, now on Engineered Panels In Construction Limited all vacancies is closed.
Responds for Engineered Panels In Construction Limited on FaceBook
Read more comments for Engineered Panels In Construction Limited. Leave a respond Engineered Panels In Construction Limited in social networks. Engineered Panels In Construction Limited on Facebook and Google+, LinkedIn, MySpaceAddress Engineered Panels In Construction Limited on google map
Other similar UK companies as Engineered Panels In Construction Limited: Cctv Store (uk) Ltd | J D Supplies Limited | Propaganda Visual Limited | Harrison Blinds Limited | Wise Selection Ltd
1995 is the year of the establishment of Engineered Panels In Construction Limited, the firm registered at St Luke's Church, Pavilion Way in Macclesfield. This means it's been twenty one years Engineered Panels In Construction has existed on the British market, as it was founded on 1995-09-05. Its Companies House Reg No. is 03098373 and its postal code is SK10 3LU. The company is registered with SIC code 94110 - Activities of business and employers membership organizations. The firm's latest filed account data documents were filed up to 2015/12/31 and the most current annual return information was released on 2015/09/05. 21 years of experience in this particular field comes to full flow with Engineered Panels In Construction Ltd as the company managed to keep their customers happy through all the years.
We have a number of two directors controlling this specific limited company at the current moment, namely Mark Stanley Harris and Thomas Mcguinness who have been doing the directors assignments since 2005. In order to maximise its growth, since the appointment on 2015-05-01 the limited company has been implementing the ideas of Catherine Elizabeth Barlow, who's been concerned with ensuring that the Board's meetings are effectively organised.