Superior Packaging Limited

All UK companiesActivities of extraterritorial organisations and otherSuperior Packaging Limited

Dormant Company

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

Address: 2 The Square Southall Lane UB2 5NH Heathrow

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Superior Packaging Limited

Register date: 1991-09-26

Register number: 02649161

Type of company: Private Limited Company

Get full report form global database UK for Superior Packaging Limited

Owner, director, manager of Superior Packaging Limited

Gavin Cox Secretary. Address: The Square, Southall Lane, Heathrow, UB2 5NH, England. DoB:

Gavin Eliot Cox Director. Address: The Square, Southall Lane, Heathrow, UB2 5NH, England. DoB: December 1968, British

Steve Wood Director. Address: Poyle Road, Colnbrook, Slough, SL3 0QX, England. DoB: April 1969, British

Julian Akhtar Karim Momen Secretary. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN. DoB:

Paul Kingsley Bates Director. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom. DoB: September 1965, British

Christopher Thomas Director. Address: Poyle Road, Colnbrook, Slough, SL3 0QX, England. DoB: January 1958, British

Finlay Macarthur Nelson Director. Address: Stamford Road, Barnack, Stamford, Lincolnshire, PE9 3HA. DoB: April 1959, British

Dr Stewart Mclelland Director. Address: 36 East Craigs Rigg, Edinburgh, Midlothian, EH12 8JA. DoB: September 1958, British

Julian Akhtar Karim Momen Director. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom. DoB: June 1963, British

Patrick William Pocock Director. Address: The Steadings, Woodside Of Cloghill, Kingswells, Aberdeen, AB15 8SA. DoB: January 1963, British

Amelia Anne Truelove Director. Address: Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE. DoB: March 1962, British

William James Hazeldean Director. Address: 6a Balmoral Court, Gleneagles Village, Auchterarder, Perthshire, PH3 1SH. DoB: August 1951, British

Fraser Scott Hall Director. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom. DoB: March 1955, British

William Peter Stewart Mellors Director. Address: 5 Limetree Court, 103 Straight Road, Old Windsor, Berkshire, SL4 2SS. DoB: November 1957, British

David Simon Guy Director. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom. DoB: February 1965, British

Edward George Wort Director. Address: 28 Crown Meadow, Colnbrook, Slough, Berkshire, SL3 0LT. DoB: June 1957, British

Rodgers Yalamila Chisambi Director. Address: Flat 7, 30 Longridge Road, Earls Court, London, SW5 9SJ. DoB: May 1959, Zambian

Robert John Webb Director. Address: 5 Underwood Cottages, The Coombe, Streatley, Reading, Berkshire, RG8 9RA. DoB: December 1955, British

Agatha Taylor Director. Address: Woodstock Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD. DoB: February 1954, British

Paul Fee Director. Address: 285 Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0QA. DoB: August 1956, British

Anthony John Nudds Director. Address: 8 Tawny Close, Feltham, Middlesex, TW13 7LH. DoB: May 1948, British

John Frederick Sinclair Director. Address: 16 Old Coastguard Road, Sandbanks, Poole, Dorset, BH13 7RL. DoB: July 1916, British

Michael Dennis Taylor Director. Address: Woodstock, Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD. DoB: October 1945, British

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

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Superior Packaging Limited on FaceBook

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

Address Superior Packaging Limited on google map

Other similar UK companies as Superior Packaging Limited: Dstc Ltd | Rjt Process Limited | Gillespie Inverarity & Co Limited | Photopods Limited | Halcyon Software Holdings Limited

Superior Packaging started its business in 1991 as a PLC registered with number: 02649161. This particular company has been developing successfully for 25 years and the present status is active - proposal to strike off. The firm's registered office is registered in Heathrow at 2 The Square. You could also locate the company using the area code : UB2 5NH. The firm is classified under the NACe and SiC code 99999 : Dormant Company. 30th March 2014 is the last time account status updates were reported.

Gavin Eliot Cox is this firm's single director, that was assigned to lead the company in 2010. The company had been managed by Steve Wood (age 47) who quit on 2012-12-31. Furthermore another director, including Paul Kingsley Bates, age 51 gave up the position in 2011. In addition, the director's assignments are continually backed by a secretary - Gavin Cox, from who joined this specific company on 2011-10-01.