Swish Products

All UK companiesOther classificationSwish Products

Non-trading company

Swish Products contacts: address, phone, fax, email, website, shedule

Address: 123 Deansgate Manchester M3 2BU Lancashire

Phone: +44-1476 8007080

Fax: +44-1476 8007080

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Swish Products"? - send email to us!

Swish Products detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Swish Products.

Registration data Swish Products

Register date: 1952-03-10

Register number: 00505296

Type of company: Private Unlimited Company

Get full report form global database UK for Swish Products

Owner, director, manager of Swish Products

Douglas Martin Director. Address: 40 N Wise, Freeport, Illinois 61032, ILLINOIS, U S A. DoB: December 1962, American

Dale Lewis Matschullat Director. Address: 1410 Geneva Club, Lake Geneva, Wisconsin Wi 53147, FOREIGN, United States. DoB: May 1945, American

Michael John Howlett Secretary. Address: 123 Deansgate, Manchester, M3 2BU. DoB: March 1961, British

Andrea Lynn Horne Director. Address: 810 Livingston Lane, Barrington, Il 60010 Iillinois, IL 60010, Usa. DoB: December 1965, American

Don Malcolm Powell Director. Address: 173 Station Road, Mickleover, Derby, DE3 9FJ. DoB: January 1958, British

John Philip Parsons Director. Address: Poplars Farm Cottage, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BY. DoB: n\a, British

Peter J Martin Director. Address: Avenue Des Pelerins 19, Lasne, 1380, Belgium. DoB: August 1955, American

Clarence Russel Davenport Director. Address: 264 Park Crest Drive, Freeport, Illinois, 61032, Usa. DoB: August 1939, American

Johannes Wilhelm Tempelaar-lietz Secretary. Address: Kastanjedreef 26, Overijse, 3090, BELGIUM, Belgium. DoB: July 1938, American

Dale Lewis Matschullat Director. Address: 1410 Geneva Club, Lake Geneva, Wisconsin Wi 53147, FOREIGN, United States. DoB: May 1945, American

Brett E Gries Director. Address: 26-9 Wymwood Court, Lanark Illinois 61046, Usa, FOREIGN. DoB: February 1948, American

Timothy Paul Haywood Director. Address: 32 Dunley Road, Stourport On Severn, Worcestershire, DY13 0AX. DoB: June 1963, British

Christopher John Chapman Secretary. Address: 5 The Willows, Walmley, Sutton Coldfield, West Midlands, B76 2PX. DoB: n\a, British

Michael Thomas Davies Director. Address: 11 The Rills, Hinckley, Leicestershire, LE10 1NA. DoB: August 1947, British

Mark John Edwards Director. Address: The Glen, 35 Hazelwood Road, Duffield, Derby, DE56 4DP. DoB: July 1954, British

Shaun Patrick Hanrahan Director. Address: 19 Wollaton Vale, Wollaton, Nottingham, NG8 2PD. DoB: March 1958, British

Roger Purchase Director. Address: 8 Moorfield Avenue, Knowle, Solihull, West Midlands, B93 9RE. DoB: July 1957, British

Peter Frederick Jackman Director. Address: 78 The Moors, Kidlington, Oxfordshire, OX5 2AG. DoB: March 1947, British

Jonathan Denvir Evans Director. Address: 91 Back Lane, Whittington, Lichfield, Staffordshire, WS14 9SA. DoB: March 1962, British

David Peter Goddard Director. Address: The Hollies, Ivy House Lane, Berkhamsted, Hertfordshire, HP4 2PP. DoB: August 1946, British

Paul Arthur Bentley Director. Address: 55 Meadway, Southgate, London, N14 6NJ. DoB: November 1957, British

Malcolm Stratton Secretary. Address: White Rose Grange Hollington Road, Stubwood, Uttoxeter, Staffordshire, ST14 5HY. DoB: March 1953, British

Graham John Parsons Secretary. Address: Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, Derbyshire, DE6 4PA. DoB:

Nicholas Giovanni Lewis Friend Director. Address: Stocking Hill, Mere Green, Hanbury, Worcs, WR9 7DZ. DoB: April 1956, British

Ian Harding Director. Address: Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH. DoB: January 1955, British

Terence Nigel Hudson Director. Address: 85 Meadow Drive, Prestbury, Macclesfield, Cheshire, SK10 4EY. DoB: November 1949, British

David Richard Lloyd Director. Address: 10 Park House Drive, Stone, Staffordshire, ST15 8QR. DoB: January 1955, British

Robert Arnold Moulder Director. Address: 1591 Warwick Road, Knowle, West Midlands, B93 9LF. DoB: December 1932, British

Kenneth Simpson Director. Address: Hillside, Butts Lane, Kilgetty, Dyfed, SA68 0TP. DoB: November 1944, British

David Howard Watkin Director. Address: 14 Elizabeth Road, Brookhouse, Walsall, West Midlands, WS5 3PF. DoB: March 1950, British

Westminster Securities Limited Director. Address: Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA. DoB:

Jobs in Swish Products vacancies. Career and practice on Swish Products. Working and traineeship

Project Planner. From GBP 3600

Assistant. From GBP 1600

Responds for Swish Products on FaceBook

Read more comments for Swish Products. Leave a respond Swish Products in social networks. Swish Products on Facebook and Google+, LinkedIn, MySpace

Address Swish Products on google map

Other similar UK companies as Swish Products: Anemone Landscapes Ltd | Fletch Well Services Ltd | Kaleidosphere Travel Ltd | Secure U Limited | The Albert Hall (nottingham) Limited

Started with Reg No. 00505296 64 years ago, Swish Products is a Private Unlimited Company. The present office address is 123 Deansgate, Manchester Lancashire. This enterprise declared SIC number is 7499 - Non-trading company. The latest filings were filed up to 2004-12-31 and the latest annual return was filed on 2005-04-30. Swish Products has operated on the market for sixty four years, something very few companies have achieved.

Swish Products Ltd is a small-sized vehicle operator with the licence number OD0171143. The firm has one transport operating centre in the country. . The firm directors are J Evans, K Simpson, N Friend and P Jackman.

Douglas Martin and Dale Lewis Matschullat are the firm's directors and have been working on the company success since 2003. Moreover, the managing director's tasks are continually backed by a secretary - Michael John Howlett, age 55, from who was hired by the company seventeen years ago.