Timber Packaging And Pallet Confederation

All UK companiesOther service activitiesTimber 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:

Shedule:

Incorrect data or we want add more details informations for "Timber Packaging And Pallet Confederation"? - send email to us!

Timber Packaging And Pallet Confederation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Timber Packaging And Pallet Confederation.

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 Confederation

Owner, 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, MySpace

Address 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.