Timber Packaging And Pallet Confederation
Activities of other membership organizations n.e.c.
Timber Packaging And Pallet Confederation contacts: address, phone, fax, email, website, shedule
Address: Q House Troon Way Business Centre Humberstone Lane Thurmaston LE4 9HA Leicester
Phone: +44-1204 7999389
Fax: +44-1204 7999389
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Timber Packaging And Pallet Confederation"? - send email to us!
Registration data Timber Packaging And Pallet Confederation
Register date: 1990-11-06
Register number: 02555537
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Timber Packaging And Pallet ConfederationOwner, director, manager of Timber Packaging And Pallet Confederation
Gregory John Milton Director. Address: Troon Way Business Centre, Humberstone Lane Thurmaston, Leicester, LE4 9HA, United Kingdom. DoB: August 1963, British
Darren Turner Director. Address: Troon Way Business Centre, Humberstone Lane Thurmaston, Leicester, LE4 9HA, United Kingdom. DoB: May 1966, British
Christopher Charles Withers Towne Director. Address: 23 Westgate, Hornsea, East Riding Of Yorkshire, HU18 1BP, United Kingdom. DoB: July 1949, British
Toammiano Cerrone Director. Address: Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL. DoB: February 1962, British
Stuart Douglas Robert Hex Secretary. Address: Carisbrooke Road, Mountsorrel, Loughborough, Leicestershire, United Kingdom. DoB: n\a, British
Graham Roger Nelson Director. Address: 52 Cheyne Walk, Hornsea, North Humberside, HU18 1BX. DoB: May 1955, British
John Derek Williams Director. Address: 33 Glaisdale Close, Wistaston, Crewe, Cheshire, CW2 6SF. DoB: January 1952, British
John Maxwell Dye Director. Address: 86 Hay Street, Perth, Tayside, PH1 5HP. DoB: January 1962, British
William Gilbert Covey Director. Address: Tree Tops, Astley Close, Knutsford, Cheshire, WA16 8GZ. DoB: May 1950, British
Karen Hunter Director. Address: Abertay Gardens, Broughty Ferry, Dundee, DD5 2RR, United Kingdom. DoB: September 1965, British
David William Owen Director. Address: 2 St Marys Road, Bluntisham, Huntingdon, Cambridgeshire, PE17 3XA. DoB: n\a, British
Gerald Frederick Cecil Director. Address: 18 Lockton Chase, Ascot, Berkshire, SL5 8TP. DoB: September 1947, British
Sharon Hutchinson Secretary. Address: Unit F11 The Rowley Building, 21 Queen Street, Leicester, LE1 1QD. DoB: April 1970, Australian
Philip Christopher Smith Director. Address: 37 Hawthorn Crescent, Stapenhill, Burton Upon Trent, Staffordshire, DE15 9QP. DoB: May 1945, British
David James Nicklin Director. Address: The Byre, Clewsham Lane, Wythall, Worcestershire, B38 0EG. DoB: October 1972, British
Robert William Seager Secretary. Address: Pump Cottage, 6 Main Street, Rotherby, Melton Mowbray, Leicestershire, LE14 2LP. DoB: n\a, British
Ronald Hammond Director. Address: Whitehouse Barn, Broad Lane Grappenhall, Warrington, Cheshire, WA4 3HU. DoB: June 1964, British
Denis Allen Sharp Director. Address: 48 Fordlands Road, Fulford, York, North Yorkshire, YO19 4QG. DoB: July 1940, British
Christopher John Hillaby Director. Address: 36 Almondbury Close, Almondbury, Huddersfield, West Yorkshire, HD5 8XX. DoB: August 1959, British
Stanley Barry Campbell Bowes Director. Address: 9 Dorset Avenue, Diggle, Oldham, Lancashire, OL3 5PL. DoB: January 1945, British
Brian William Austin Director. Address: Southwinds Church Road, West Hanningfield, Chelmsford, CM2 8UJ. DoB: September 1945, British
Colin Grimes Secretary. Address: 8 Quenby Crescent, Syston, Leicester, Leicestershire, LE7 2BW. DoB: n\a, British
Arthur Spencer Bolland Secretary. Address: 24 Fairlawn Grove, Chiswick, London, W4 5EH. DoB:
Graham Nicklin Director. Address: 121 Chessetts Wood Road, Lapworth, Solihull, West Midlands, B94 6EL. DoB: December 1949, British
John Maxwell Dye Director. Address: 24 Craiglea Road, Perth, PH1 1JT. DoB: January 1962, British
Alan Keates Director. Address: 11 Castle Precinct, Llandough, Cowbridge, South Glamorgan, CF7 7LX. DoB: March 1933, British
Paul Joseph Davidson Director. Address: 21 Hartington Grove, Cambridge, Cambridgeshire, CB1 4UA. DoB: November 1951, British
Kenneth Rayfield Director. Address: Greenhead, Norland Sowerby Bridge, Halifax, West Yorks, HX6 3QZ. DoB: July 1936, British
Ian Mosley Director. Address: 22 Westfield Avenue, Meltham, West Yorkshire, HD9 5PY. DoB: September 1944, British
Graham Nicklin Director. Address: 121 Chessetts Wood Road, Lapworth, Solihull, West Midlands, B94 6EL. DoB: December 1949, British
Alain Denis Skelding Secretary. Address: Heath Lodge Tamworth Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7BH. DoB:
John Derek Williams Director. Address: 33 Glaisdale Close, Wistaston, Crewe, Cheshire, CW2 6SF. DoB: January 1952, British
Jobs in Timber Packaging And Pallet Confederation vacancies. Career and practice on Timber Packaging And Pallet Confederation. Working and traineeship
Driver. From GBP 2200
Manager. From GBP 3100
Controller. From GBP 2400
Other personal. From GBP 1000
Project Planner. From GBP 2200
Engineer. From GBP 2900
Assistant. From GBP 1500
Electrician. From GBP 2000
Controller. From GBP 2200
Responds for Timber Packaging And Pallet Confederation on FaceBook
Read more comments for Timber Packaging And Pallet Confederation. Leave a respond Timber Packaging And Pallet Confederation in social networks. Timber Packaging And Pallet Confederation on Facebook and Google+, LinkedIn, MySpaceAddress Timber Packaging And Pallet Confederation on google map
Other similar UK companies as Timber Packaging And Pallet Confederation: Ro-co (auto Solutions) Limited | Ink Exchange Ltd | Loving Shoes Ltd | Direct Garage Doors Ltd | Total Convenience (yorkshire) Limited
This particular Timber Packaging And Pallet Confederation firm has been in this business field for at least 26 years, having launched in 1990. Started with Registered No. 02555537, Timber Packaging And Pallet Confederation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Q House Troon Way Business Centre, Leicester LE4 9HA. The enterprise principal business activity number is 94990 which means Activities of other membership organizations n.e.c.. The firm's most recent filed account data documents were submitted for the period up to Thursday 31st December 2015 and the most recent annual return was released on Friday 6th November 2015. From the moment it began in this particular field twenty six years ago, the company has managed to sustain its great level of prosperity.
Gregory John Milton, Darren Turner, Christopher Charles Withers Towne and 5 remaining, listed below are registered as the company's directors and have been expanding the company since 2013. In order to increase its productivity, since 2006 the limited company has been utilizing the skills of Stuart Douglas Robert Hex, who's been working on maintaining the company's records.