Americana International Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andAmericana International Limited

Retail sale of clothing in specialised stores

Americana International Limited contacts: address, phone, fax, email, website, shedule

Address: Tanzaro House Ardwick Green North M12 6FZ Manchester

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

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

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

Registration data Americana International Limited

Register date: 1998-07-17

Register number: 03600289

Type of company: Private Limited Company

Get full report form global database UK for Americana International Limited

Owner, director, manager of Americana International Limited

Paul Stout Director. Address: Ardwick Green North, Manchester, M12 6FZ, United Kingdom. DoB: February 1978, British

Paul Stout Secretary. Address: Ardwick Green North, Manchester, M12 6FZ. DoB: February 1978, British

Paul Raymond Masters Director. Address: Ardwick Green North, Manchester, M12 6FZ. DoB: May 1968, British

Kelvin Bryan Vidler Director. Address: 3 Churchfields, Wybunbury, Nantwich, Cheshire, CW5 7LL. DoB: June 1952, British

Steven Donaldson Director. Address: Park House, 1a Park Drive, Hale, Cheshire, WA15 9DW. DoB: August 1959, British

Margaret Frances Morgan Secretary. Address: 8 Hawkshaw Close, Hawkshaw, Bury, BL8 4GZ. DoB: October 1955, Irish

Simon David Hague Director. Address: Horsted Lane, Sharpthorne, East Grinsted, RH19 4HX. DoB: December 1966, British

Anna Marie Cooper Director. Address: 54 Parsonage Road, Withington, Manchester, Greater Manchester, M20 4WQ. DoB: October 1973, British

Margaret Frances Morgan Director. Address: 8 Hawkshaw Close, Hawkshaw, Bury, BL8 4GZ. DoB: October 1955, Irish

Alan Horridge Director. Address: 49 Daniels Lane, Skelmersdale, Lancashire, WN8 9NH. DoB: March 1951, British

David Michael Evans Director. Address: 39 Whitelow Road, Chorlton, Manchester, M21 9HG. DoB: December 1962, British

Timothy James Parker Director. Address: 2 Glenfield, Altrincham, Cheshire, WA14 4QH. DoB: October 1942, British

Nayef Zaki Marar Secretary. Address: Flat 2, Thames Walk 2 Hester Road, Battersea, SW11 3BG. DoB: March 1943, Jordanian

John Barrie Suddons Director. Address: Flat 340, Castlequay, Manchester, M15 4NT. DoB: March 1951, British

Timothy Philip Bryan Jacomb Secretary. Address: 44 North Road, St Andrews, Bristol, BS6 5AF. DoB:

Jobs in Americana International Limited vacancies. Career and practice on Americana International Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Americana International Limited on FaceBook

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

Address Americana International Limited on google map

Other similar UK companies as Americana International Limited: Gwc Strategy Ltd | Cjl Exec (chauffeurs) Limited | Smr Pmo Ltd | Personnel Assessment Limited | Home Counties Security Ltd

Americana International Limited can be reached at Tanzaro House, Ardwick Green North in Manchester. Its postal code is M12 6FZ. Americana International has been actively competing on the British market since the firm was registered on 1998-07-17. Its reg. no. is 03600289. It switched its business name three times. Up to 2015 the company has provided its services under the name of Bench but now the company is featured under the business name Americana International Limited. This firm is registered with SIC code 47710 and their NACE code stands for Retail sale of clothing in specialised stores. 2014-06-30 is the last time when the company accounts were filed.

On Thursday 10th July 2014, the firm was employing a Store Manager to fill a position in Braintree. They offered a job with wage from £18000.00 to £21000.00 per year.

The firm's trademark is "LOVEMYHOOD". They applied for it on Thursday 5th March 2015 and it was accepted after three months. The trademark's registration expires on Wednesday 5th March 2025. The corporation's IPO representative is Marks & Clerk LLP.

Regarding this particular company, all of director's assignments have so far been fulfilled by Paul Stout who was appointed in 2014 in December. This company had been presided over by Paul Raymond Masters (age 48) who in the end quit on 2014-12-18. What is more a different director, namely Kelvin Bryan Vidler, age 64 resigned 9 years ago. Another limited company has been appointed as one of the secretaries of this company: Oakwood Corporate Secretary Limited.