The Fin Machine Company Limited

All UK companiesManufacturingThe Fin Machine Company Limited

Manufacture of metal forming machinery

The Fin Machine Company Limited contacts: address, phone, fax, email, website, shedule

Address: Grant Thornton Uk Llp 4 Hardman Square M3 3EB Manchester

Phone: +44-1330 9447662

Fax: +44-1330 9447662

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Fin Machine Company Limited"? - send email to us!

The Fin Machine Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Fin Machine Company Limited.

Registration data The Fin Machine Company Limited

Register date: 1992-05-13

Register number: 02714045

Type of company: Private Limited Company

Get full report form global database UK for The Fin Machine Company Limited

Owner, director, manager of The Fin Machine Company Limited

David John Jennings Director. Address: Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB. DoB: October 1965, British

Keith Stuart Jordan Director. Address: Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB. DoB: June 1952, British

Matthew James Smith Director. Address: South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom. DoB: July 1981, British

Christopher Malcolm Terry Secretary. Address: Unit A, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PU. DoB:

Christopher Malcolm Terry Director. Address: Unit A, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PU. DoB: January 1963, British

Tom Macallan Director. Address: Unit A, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PU. DoB: February 1953, British

Clive Nicholson Director. Address: Unit A, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PU. DoB: n\a, British

Clive Nicholson Secretary. Address: Stamford Bridge Road, Dunnington, York, YO19 5LL, United Kingdom. DoB:

Brian Cottrell Director. Address: 5 Hill Top Grove, Tingley, Wakefield, West Yorkshire, WF3 1HP. DoB: March 1942, British

Philip Henry Ling Director. Address: The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT. DoB: April 1946, British

Nicholas Robert William Ross Director. Address: 260 Sheen Lane, East Sheen, London, SW14 8RL. DoB: January 1963, British

David Rutter Director. Address: 18 Grove Park Crescent, Gosforth, Newcastle, NE3 1BP. DoB: February 1958, British

Craig John Billingham Director. Address: 22 High Stell, Middleton St George, Darlington, County Durham, DL2 1UN. DoB: November 1971, British

Brian Cottrell Director. Address: 5 Hill Top Grove, Tingley, Wakefield, West Yorkshire, WF3 1HP. DoB: March 1942, British

Clive Walley Director. Address: 24 Craven Way, Boroughbridge, York, YO51 9UR. DoB: June 1950, British

Gordon William Butler Director. Address: Tudor House, Whitton Village, Stockton Tees, Cleveland, TS21 1LQ. DoB: January 1961, British

James Marriner Director. Address: 7 Victoria Mews, Jesmond, Newcastle, Tyne & Wear, NE2 1ER. DoB: April 1965, British

Andrew Nicholas Mundy Director. Address: 6 Chestnut Close, Bedale, North Yorkshire, DL8 1XL. DoB: August 1961, British

Martin David Henry Director. Address: Battle Court, Mill Lane Boroughbridge, York, North Yorkshire, YO51 9LH. DoB: November 1953, British

David Rutter Secretary. Address: Seaton Ryde, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ. DoB: February 1958, British

David Rutter Director. Address: Seaton Ryde, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ. DoB: February 1958, British

John Dixon Director. Address: Flat 5 2 Abbotsford Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AD. DoB: December 1966, British

Christopher Scott Thompson Director. Address: Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0EG. DoB: September 1956, British

Roy Robert Stanley Director. Address: 7 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH. DoB: September 1957, British

Roy Robert Edward Stanley Director. Address: 7 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH. DoB: September 1951, British

Christopher Scott Thompson Director. Address: Highfield House, Woodhill Farm, Ponteland, Newcastle Upon Tyne, NE20 0JA. DoB: September 1956, British

Jobs in The Fin Machine Company Limited vacancies. Career and practice on The Fin Machine Company Limited. Working and traineeship

Assistant. From GBP 1300

Other personal. From GBP 1000

Carpenter. From GBP 2400

Administrator. From GBP 2100

Engineer. From GBP 2600

Fabricator. From GBP 2800

Responds for The Fin Machine Company Limited on FaceBook

Read more comments for The Fin Machine Company Limited. Leave a respond The Fin Machine Company Limited in social networks. The Fin Machine Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Fin Machine Company Limited on google map

Other similar UK companies as The Fin Machine Company Limited: Decimate Limited | Nt Financial Solutions Limited | Abfin Limited | Corkwe Limited | S G Films Ltd

The firm named The Fin Machine has been registered on 1992-05-13 as a PLC. The firm head office can be found at Manchester on Grant Thornton Uk Llp, 4 Hardman Square. Assuming you need to contact this business by mail, the post code is M3 3EB. The company registration number for The Fin Machine Company Limited is 02714045. The firm declared SIC number is 28410 which stands for Manufacture of metal forming machinery. 2011-12-31 is the last time the company accounts were reported.

The Fin Machine Co Ltd is a small-sized vehicle operator with the licence number OB0228676. The firm has one transport operating centre in the country. In their subsidiary in Seaham on Hall Dene Way, 1 machine is available. The firm is also widely known as F and its directors are Craig Billingham, David Rutter, Jim Mariner and 2 others listed below.

As suggested by this particular company's employees list, since 2013-02-25 there have been three directors: David John Jennings, Keith Stuart Jordan and Matthew James Smith.