Graphic Plc

All UK companiesManufacturingGraphic Plc

Manufacture of electronic components

Graphic Plc contacts: address, phone, fax, email, website, shedule

Address: Down End Lords Meadow Industrial Estate EX17 1HN Crediton

Phone: +44-1349 9371856

Fax: +44-1349 9371856

Email: n\a

Website:

Shedule:

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

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

Registration data Graphic Plc

Register date: 1971-12-24

Register number: 01036230

Type of company: Public Limited Company

Get full report form global database UK for Graphic Plc

Owner, director, manager of Graphic Plc

Davide Cerea Director. Address: Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN. DoB: July 1979, Italian

David John Pike Director. Address: Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN. DoB: October 1962, British

Nicola Pietralunga Director. Address: Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN. DoB: August 1968, Italian

Marco Fantoni Director. Address: Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN. DoB: July 1971, Italian

Leigh Sampson Secretary. Address: Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN. DoB:

Giovanni Tridenti Director. Address: Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN. DoB: August 1968, Italian

Dr Kevin Lee Rozario Director. Address: Woodlawn Avenue, Northampton, Mass 01060, Usa. DoB: September 1964, British

Peter Ettore Di Giuseppe Director. Address: Witsend 10 Poplar Close, Aller Park, Newton Abbot, Devon, TQ12 4PG. DoB: n\a, British

Trevor Gareth Sanders Director. Address: Rose Cottage, Uton, Crediton, Devon, EX17 3QH. DoB: December 1959, British

Kyoshi Watano Director. Address: Higashi Kori 3 17 26, Hirakata City, Osaka, FOREIGN, Japan. DoB: April 1934, Japanese

Peter Ettore Di Giuseppe Secretary. Address: Witsend 10 Poplar Close, Aller Park, Newton Abbot, Devon, TQ12 4PG. DoB: n\a, British

Michael Grant Fairbotham Secretary. Address: 27 Saracen Drive, Balsall Common, Coventry, Warwickshire, CV7 7UA. DoB: January 1952, British

Michael Grant Fairbotham Director. Address: 27 Saracen Drive, Balsall Common, Coventry, Warwickshire, CV7 7UA. DoB: January 1952, British

Philip Malcolm Caddick Director. Address: 6 Colesmoor, Milverton, Taunton, Somerset, TA4 1HU. DoB: September 1951, British

Gregory Reece-smith Secretary. Address: Ferndale House, Somerton Hill, Langport, Somerset, TA10 9AD. DoB: March 1948, British

Frederick Christopher Sawle Secretary. Address: 65 Sea Road, Carlyon Bay, St Austell, Cornwall, PL25 3SQ. DoB:

Gregory Reece-smith Secretary. Address: Ferndale House, Somerton Hill, Langport, Somerset, TA10 9AD. DoB: March 1948, British

David John Pike Director. Address: Fairfield Road, Crediton, Devon, EX17 2EQ. DoB: October 1962, British

Paul Andrew Comer Director. Address: Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN. DoB: July 1957, British

Christopher Ian Blair Director. Address: Park House Lodge, Sandford, Crediton, Devon, EX17 4NQ. DoB: March 1962, British

Gregory Reece-smith Director. Address: Ferndale House, Somerton Hill, Langport, Somerset, TA10 9AD. DoB: March 1948, British

Martin John Fishleigh Director. Address: Mount Cottage, Mount Pleasant, Westleigh, Bideford, Devon, EX39 4LJ. DoB: November 1944, British

Jeffrey Murphy Director. Address: 5 Chestnut Close, Crediton, Devon, EX17 1JD. DoB: June 1946, British

Richard Alfred Powell Director. Address: 298 Canford Lane, Bristol, Avon, BS9 3PL. DoB: n\a, British

Rex Rozario Director. Address: Shute House Shute Village, Shobrooke, Crediton, Devon, EX17 1BW. DoB: April 1935, British

Philippa Carroll Secretary. Address: 15 Primrose Way, Crediton, Devon, EX17 1BZ. DoB:

Martin Henry George Malone Director. Address: The Old Market House Station Road, Beckford, Tewkesbury, Gloucestershire, GL20 7AN. DoB: April 1951, British

Andrew David Wyatt Director. Address: 4 Alexandra Close, Crediton, Devon, EX17 2DY. DoB: March 1949, British

Jobs in Graphic Plc vacancies. Career and practice on Graphic Plc. Working and traineeship

Sorry, now on Graphic Plc all vacancies is closed.

Responds for Graphic Plc on FaceBook

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

Address Graphic Plc on google map

Other similar UK companies as Graphic Plc: Gdls Services Limited | Bs Initiative Limited | Wa Intelligent Security Limited | Amerigo Project Services Limited | Guard Group Nationwide Limited

Graphic PLC came into being in 1971 as company enlisted under the no 01036230, located at EX17 1HN Crediton at Down End. It has been expanding for 45 years and its public status is active. This enterprise is classified under the NACe and SiC code 26110 which stands for Manufacture of electronic components. 2015-12-31 is the last time when the company accounts were reported. It has been fourty five years for Graphic Plc in this field of business, it is constantly pushing forward and is very inspiring for many.

On Fri, 10th Oct 2014, the firm was employing a Export Sales Account Manager to fill a full time vacancy in Crediton, South West. They offered a full time job with wage £8.2 per hour. Applicants for the job were asked to contact the company at the following email address: [email protected].

The limited company owes its success and constant improvement to a team of five directors, who are Davide Cerea, David John Pike, Nicola Pietralunga and 2 other directors who might be found below, who have been overseeing the firm since May 2016. To help the directors in their tasks, since 2016 this limited company has been implementing the ideas of Leigh Sampson, who's been concerned with ensuring the company's growth.