Ellis Patents Limited

All UK companiesManufacturingEllis Patents Limited

Manufacture of other plastic products

Ellis Patents Limited contacts: address, phone, fax, email, website, shedule

Address: High Street Rillington YO17 8LA Malton

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ellis Patents Limited"? - send email to us!

Ellis Patents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ellis Patents Limited.

Registration data Ellis Patents Limited

Register date: 1977-01-13

Register number: 01293983

Type of company: Private Limited Company

Get full report form global database UK for Ellis Patents Limited

Owner, director, manager of Ellis Patents Limited

Christopher Calvert Director. Address: Jubilee House, West End, Sheriff Hutton, York, North Yorkshire, YO60 6SH. DoB: May 1939, British

John Martin Weaving Director. Address: High Street, Rillington, Malton, North Yorkshire , YO17 8LA. DoB: July 1959, British

Anthony Thomas Conroy Director. Address: High Street, Rillington, Malton, North Yorkshire , YO17 8LA. DoB: March 1970, British

Andrew Ward Booth Director. Address: High Street, Rillington, Malton, North Yorkshire , YO17 8LA. DoB: May 1971, British

Danny Macfarlane Director. Address: High Street, Rillington, Malton, North Yorkshire , YO17 8LA. DoB: November 1971, British

Diane Holmes Secretary. Address: Allerston, Pickering, North Yorkshire, YO18 7PW, England. DoB:

Richard Armitage Shaw Director. Address: Larkfield Grange, Rawdon, Leeds, West Yorkshire, LS19 6DZ. DoB: September 1957, British

Nicholas John Nightingale Director. Address: High Street, Rillington, Malton, North Yorkshire , YO17 8LA. DoB: August 1942, British

Paul Christopher Nolan Director. Address: High Street, Rillington, Malton, North Yorkshire , YO17 8LA. DoB: September 1971, British

John Martin Weaving Director. Address: Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH, United Kingdom. DoB: July 1959, British

Elizabeth Mary Graves Secretary. Address: 99 Muston Road, Filey, North Yorkshire, YO14 0AJ. DoB:

Michael John Saunders Director. Address: Moreton, 13 The Bishops Avenue, London, N2 0AP. DoB: May 1932, British

Neil Richard Oates Foreman Director. Address: Spring Lane, Watlington, Oxfordshire, OX49 5QL, England. DoB: January 1946, British

Christopher Calvert Secretary. Address: Jubilee House, West End, Sheriff Hutton, York, North Yorkshire, YO60 6SH. DoB: May 1939, British

Peter Bertram James Sargent Director. Address: 13 East Ridgeway, Cuffley, Potters Bar, Hertfordshire, EN6 4AW. DoB: November 1932, British

Jobs in Ellis Patents Limited vacancies. Career and practice on Ellis Patents Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Ellis Patents Limited on FaceBook

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

Address Ellis Patents Limited on google map

Ellis Patents Limited can be found at High Street, Rillington in Malton. The company's area code is YO17 8LA. Ellis Patents has been operating in this business since the company was set up on January 13, 1977. The company's registration number is 01293983. Ellis Patents Limited was registered thirteen years ago as Walkern Victoria Industries. The firm SIC and NACE codes are 22290 and has the NACE code: Manufacture of other plastic products. Ellis Patents Ltd released its latest accounts up to February 28, 2016. The most recent annual return was submitted on July 15, 2015. Since the company started in the field 39 years ago, this company has sustained its great level of success.

Since Wed, 9th Nov 2016, the firm has been recruiting a Sales Manager - National to fill a position in Rillington. They offer a job with wage from £40000.00 to £50000.00 per year.

In order to meet the requirements of the client base, the business is permanently being developed by a body of seven directors who are, amongst the rest, Christopher Calvert, John Martin Weaving and Anthony Thomas Conroy. Their joint efforts have been of crucial importance to the business since January 28, 2014. Additionally, the director's responsibilities are supported by a secretary - Diane Holmes, from who was hired by the business fourteen years ago.