Superior Labels Limited

All UK companiesActivities of extraterritorial organisations and otherSuperior Labels Limited

Dormant Company

Superior Labels Limited contacts: address, phone, fax, email, website, shedule

Address: Vision House Hamilton Way Oakham Business Park NG18 5BU Mansfield

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Superior Labels Limited"? - send email to us!

Superior Labels Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Superior Labels Limited.

Registration data Superior Labels Limited

Register date: 1989-11-27

Register number: 02446748

Type of company: Private Limited Company

Get full report form global database UK for Superior Labels Limited

Owner, director, manager of Superior Labels Limited

Ian George Kendall Director. Address: Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU. DoB: March 1965, British

John Michael Turner Director. Address: Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU. DoB: n\a, British

John Michael Turner Secretary. Address: Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU. DoB: n\a, British

Keven David Mitchell Director. Address: Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU. DoB: September 1962, British

David Greenhough Director. Address: Ousemere Close, Billingborough, Sleaford, Lincolnshire, NG34 0HY. DoB: July 1949, British

Sharon Beverley Preston Director. Address: Barley Close, Heckington, Sleaford, Lincolnshire, NG34 9UZ. DoB: November 1972, British

Paul Rose Director. Address: Park Avenue, Sutterton, Boston, Lincolnshire, PE20 2JP. DoB: June 1965, British

Gary Frost Director. Address: Old Mill Farm, Barnsley Road, Hemsworth, Pontefract, WF9 4QX. DoB: June 1960, British

Vincent John Reid Director. Address: 22 Thorne Way, Kirton, Boston, Lincolnshire, PE20 1JP. DoB: April 1963, British

Carl Dean Bradbury Director. Address: 133 St Nicholas Park Drive, Nuneaton, Warwickshire, CV11 6EF. DoB: April 1954, British

Ross Nuten Director. Address: 1 Little Green Cottages, Guilden Morden, Royston, Hertfordshire, SG8 0LG. DoB: April 1958, British

Terence Michael Coulter Director. Address: 21 Seedlands Close, Boston, Lincolnshire, PE21 9QE. DoB: October 1947, British

Susan Jane Sharp Director. Address: 135 Sleaford Road, Boston, Lincolnshire, PE21 7PE. DoB: October 1952, British

Marjorie Anne Reams Director. Address: 20 Winston Gardens, Boston, Lincolnshire, PE21 9DF. DoB: March 1937, British

Raymond Edward Sharp Director. Address: 135 Sleaford Road, Boston, Lincolnshire, PE21 7PE. DoB: November 1950, British

Jobs in Superior Labels Limited vacancies. Career and practice on Superior Labels Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Superior Labels Limited on FaceBook

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

Address Superior Labels Limited on google map

Other similar UK companies as Superior Labels Limited: Ew Accountancy Practice Limited | Ces Downie Ltd | Sandlea Estates Limited | Webmagic Ltd | Taylormade Communications, Marketing & Coaching Limited

This particular firm is based in Mansfield registered with number: 02446748. This firm was established in 1989. The main office of the firm is located at Vision House Hamilton Way Oakham Business Park. The area code is NG18 5BU. The enterprise declared SIC number is 99999 and their NACE code stands for Dormant Company. Superior Labels Ltd filed its account information up till 2015-02-28. The company's latest annual return was submitted on 2015-06-27.

The directors currently hired by this specific company are as follow: Ian George Kendall given the job 7 years ago and John Michael Turner given the job in 2009 in September.