The Scotts Company (manufacturing) Limited

All UK companiesManufacturingThe Scotts Company (manufacturing) Limited

Manufacture of other chemical products n.e.c.

Manufacture of fertilizers and nitrogen compounds

The Scotts Company (manufacturing) Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Archipelago Lyon Way Frimley GU16 7ER Camberley

Phone: +44-1503 8386108

Fax: +44-1503 8386108

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Scotts Company (manufacturing) Limited"? - send email to us!

The Scotts Company (manufacturing) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scotts Company (manufacturing) Limited.

Registration data The Scotts Company (manufacturing) Limited

Register date: 1990-12-07

Register number: 02566745

Type of company: Private Limited Company

Get full report form global database UK for The Scotts Company (manufacturing) Limited

Owner, director, manager of The Scotts Company (manufacturing) Limited

Dale G. O'donnell Director. Address: Scottslawn Road, Marysville, Ohio, 43041, Usa. DoB: September 1959, American

Phillip Andrew Jones Director. Address: Scottslawn Road, Marysville, Ohio, 43041, Usa. DoB: December 1963, British

Aimee Deluca Director. Address: Archipelago, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom. DoB: September 1970, American

Douglas Larson Director. Address: 21, Chemin De La Sauvegarde, Ecully, 69130, France. DoB: April 1970, Canadian And French

Martin Nicholas Breddy Director. Address: Weyside Park, Cateshall Lane, Godalming, Surrey, GU7 1XE, England. DoB: September 1961, British

Neil Kenneth Rust Director. Address: Lewes Road, Blackboys, Uckfield, East Sussex, TN22 5LE, United Kingdom. DoB: April 1964, British

John Henry Aldworth Wyatt Director. Address: Kings Copse House, Bradfield, Reading, Berkshire, RG7 6JR. DoB: October 1958, British

Adrianus Petrus Van Winden Director. Address: 12 Puddingstone Drive, St Albans, Hertfordshire, AL4 0GY. DoB: May 1962, Dutch

Peter John Elsdon Director. Address: Chase Warren, Tennysons Lane, Haslemere, Surrey, GU27 3AF. DoB: January 1955, British

Nicholas George Kirkbride Director. Address: Kelbrook House, 44 Whielden Street, Amersham, Buckinghamshire, HP7 0HU. DoB: September 1959, British

Matthew Reed Director. Address: Osbornes Oast House Main Road, Kingsley, Bordon, Hampshire, GU35 9LW. DoB: January 1963, British

Edward Claggett Director. Address: 8026 Balmoral Court, Dublin, Ohio, 43017, IRISH, United States. DoB: March 1949, American

James Hagedorn Director. Address: Beach Road, Sand Point, New York, NY11050, Usa. DoB: August 1955, Usa

Christiane Ward Schmenk Secretary. Address: 615 Timberview Drive, Marysville Ohio, Usa Oh 43041, FOREIGN. DoB: n\a, American

Charles Berger Director. Address: 147 East Deshler, Columbus Ohio 43206, Usa, FOREIGN. DoB: May 1936, American

Robert Stohler Director. Address: 723 Olde Mill Circle, Bloomington, In 47401 Indiana, Usa. DoB: October 1941, American

Brian Collett Secretary. Address: 254 Old Church Road, Chingford, London, E4 8BT. DoB: January 1943, British

Roland Dearing Director. Address: 81 Kilnwick Road, Pocklington, East Yorkshire, YO42 2LJ. DoB: July 1945, British

Dr John Walker Secretary. Address: Fairlawn Christchurch Road, Wentworth, Surrey, GU25 4PJ. DoB: April 1940, British

Derrick Smith Director. Address: 21 Phillips Crescent, Headley, Bordon, Hampshire, GU35 8NU. DoB: April 1945, British

Malcolm Francis Hughes Director. Address: 38 Effingham Road, Long Ditton, Surrey, KT6 5JY. DoB: May 1947, British

John Sheppard Wilson Director. Address: 31 Riverside Court, 20 Nine Elms Lane, London, SW8 5DB. DoB: February 1944, New Zealand

Stephen Mark Powell Director. Address: Flat 3, 34 Nevern Place, London, SW5. DoB: December 1959, Australian

Sally Jane Shorthose Director. Address: Deepdene Copse, 2 Trout Road, Haslemere, Surrey, GU27 1RD. DoB: n\a, British

John Milne Gaiter Director. Address: 44 Stoatley Rise, Haslemere, Surrey, GU27 1AG. DoB: September 1939, British

Cacilia Maria Lachlan Nominee-director. Address: 10 Guernsey Farm Drive, Horsell Rise, Woking, Surrey, GU21 4BE. DoB: n\a, British

Dr Anthony John Bourne Director. Address: 138 Cambridge Street, London, SW1V 4QF. DoB: May 1942, British

Jobs in The Scotts Company (manufacturing) Limited vacancies. Career and practice on The Scotts Company (manufacturing) Limited. Working and traineeship

Helpdesk. From GBP 1300

Engineer. From GBP 2200

Manager. From GBP 2900

Responds for The Scotts Company (manufacturing) Limited on FaceBook

Read more comments for The Scotts Company (manufacturing) Limited. Leave a respond The Scotts Company (manufacturing) Limited in social networks. The Scotts Company (manufacturing) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Scotts Company (manufacturing) Limited on google map

Other similar UK companies as The Scotts Company (manufacturing) Limited: Apex Prestige Limited | Heatsmart Limited | Sgc Support Services Uk Limited | Milton Keynes And Buckinghamshire Care Association | Sales Tree Limited

The Scotts (manufacturing) has been offering its services for at least twenty six years. Started under number 02566745, the firm is considered a Private Limited Company. You may find the main office of this company during office times at the following location: 1 Archipelago Lyon Way Frimley, GU16 7ER Camberley. This company changed its registered name two times. Until 1998 the firm has been working on providing the services it specializes in as Miracle Garden Care (manufacturing) but currently the firm is listed under the business name The Scotts Company (manufacturing) Limited. The firm is classified under the NACe and SiC code 20590 - Manufacture of other chemical products n.e.c.. The business most recent filed account data documents cover the period up to September 30, 2015 and the latest annual return information was released on December 7, 2015. It has been 26 years for The Scotts Co (manufacturing) Limited in this field of business, it is constantly pushing forward and is an example for it's competition.

In order to meet the requirements of their customer base, this limited company is continually improved by a group of three directors who are Dale G. O'donnell, Phillip Andrew Jones and Aimee Deluca. Their mutual commitment has been of extreme importance to the limited company since 2015. At least one secretary in this firm is a limited company, specifically Tmf Corporate Administration Services Limited.