Mbm Forest Products Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMbm Forest Products Limited

Wholesale of wood, construction materials and sanitary equipment

Mbm Forest Products Limited contacts: address, phone, fax, email, website, shedule

Address: Clock House Clock House Station Approach TW17 8AN Shepperton

Phone: +44-1558 3844085

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mbm Forest Products Limited"? - send email to us!

Mbm Forest Products Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mbm Forest Products Limited.

Registration data Mbm Forest Products Limited

Register date: 1966-06-23

Register number: 00882018

Type of company: Private Limited Company

Get full report form global database UK for Mbm Forest Products Limited

Owner, director, manager of Mbm Forest Products Limited

Gary Miller Director. Address: Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN, England. DoB: May 1969, British

Stephen Sabine Director. Address: Potts Farm House, Guston, Kent, CT3 2NQ. DoB: September 1963, British

Michael Bacon Director. Address: Merlin Cottage, 15 Hawkshill Way, Esher, Surrey, KT10 8LH. DoB: February 1951, British

Andrew Tilbury Director. Address: The Croft 2 Reeves Pightie, Great Chishill, Royston, Hertfordshire, SG8 8SL. DoB: February 1959, British

Alan George Stead Secretary. Address: Narrow Street, London, E14 8BB. DoB: n\a, British

Raymond Mark Bratton Director. Address: Littledene 45 Wrotham Road, Borough Green, Sevenoaks, Kent, TN15 8DD. DoB: July 1952, British

Simon David Holdsworth Director. Address: Ashurst Drive, Shepperton, Middlesex, TW17 0JH, England. DoB: May 1956, British

Montague John Meyer Director. Address: 24 Kensington Park Road, London, W11 3BU. DoB: December 1944, British

Roderick Bristow Director. Address: Turks Head Farm, Smithy Fen, Cottenham, Cambridge, Cambridgeshire, CB4 8PT. DoB: December 1948, British

Simon David Holdsworth Secretary. Address: 16 Rowney Gardens, Sawbridgeworth, Hertfordshire, CM21 0AT. DoB: May 1956, British

Timothy Ralph Gabriel Director. Address: 83 Pine Hill, Epsom, Surrey, KT18 7BJ. DoB: February 1955, British

William Kenneth Edwards Director. Address: 41 Pennington Place, Southborough, Tunbridge Wells, Kent, TN4 0AQ. DoB: May 1948, British

James Bernard Clegg Director. Address: Old Bakery Cottage, Church Lane, White Roding, Essex, CM6 1RJ. DoB: November 1943, British

John Steff Director. Address: 5 Beechcroft Close, Sunninghill, Ascot, Berkshire, SL5 7DB. DoB: November 1932, British

Kenneth Charman Director. Address: Tregarne Court House Road, Llanvair Discoed, Chepstow, Gwent, NP6 6LW. DoB: July 1933, British

Jobs in Mbm Forest Products Limited vacancies. Career and practice on Mbm Forest Products Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Mbm Forest Products Limited on FaceBook

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

Address Mbm Forest Products Limited on google map

Other similar UK companies as Mbm Forest Products Limited: Yolanda Travel Ltd | Pelowski Driver Services Ltd | John Ormiston Limited | Pat Freight Limited | Xpress Drinks Limited

1966 is the year of the beginning of Mbm Forest Products Limited, a company which is situated at Clock House Clock House, Station Approach , Shepperton. This means it's been fifty years Mbm Forest Products has prospered on the British market, as the company was created on 1966-06-23. The company's reg. no. is 00882018 and its zip code is TW17 8AN. This firm is classified under the NACe and SiC code 46730 and has the NACE code: Wholesale of wood, construction materials and sanitary equipment. 2015-03-31 is the last time when the accounts were reported. 50 years of experience in the field comes to full flow with Mbm Forest Products Ltd as the company managed to keep their clients satisfied throughout their long history.

The enterprise's trademark is "TruStud". They filed a trademark application on May 21, 2013 and their IPO granted it after three months. The trademark's registration is valid until May 21, 2023.

Gary Miller, Stephen Sabine, Michael Bacon and 4 other directors who might be found below are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2010-05-29. Moreover, the director's efforts are regularly helped by a secretary - Alan George Stead, from who joined the following business sixteen years ago.