Vista Panels Limited

All UK companiesManufacturingVista Panels Limited

Manufacture of other plastic products

Vista Panels Limited contacts: address, phone, fax, email, website, shedule

Address: Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton

Phone: +44-24 8903839

Fax: +44-24 8903839

Email: n\a

Website:

Shedule:

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

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

Registration data Vista Panels Limited

Register date: 1995-01-05

Register number: 03006563

Type of company: Private Limited Company

Get full report form global database UK for Vista Panels Limited

Owner, director, manager of Vista Panels Limited

Gerald Copley Secretary. Address: Unit H1, North Cheshire Trading Estate, Prenton Birkenhead, Merseyside, CH43 3DU. DoB:

Mark Jonathan Warwick Kelly Director. Address: Unit H1, North Cheshire Trading Estate, Prenton Birkenhead, Merseyside, CH43 3DU. DoB: February 1960, British

Matthew Kenneth Edwards Director. Address: Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF, England. DoB: February 1966, British

Glenn Russell Parkinson Director. Address: Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF, England. DoB: February 1960, British

Patrick Bateman Director. Address: Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF, England. DoB: March 1952, British

Stephen James Scott Director. Address: Unit H1, North Cheshire Trading Estate, Prenton Birkenhead, Merseyside, CH43 3DU. DoB: February 1978, British

Wesley Robert Buchan Director. Address: Cow Lane, Womersley, Doncaster, South Yorkshire, DN6 9BD, England. DoB: July 1977, English

Wilfred John Anger Director. Address: Unit H1, North Cheshire Trading Estate, Prenton Birkenhead, Merseyside, CH43 3DU. DoB: December 1954, British

Hok Wing Lau Director. Address: Unit H1, North Cheshire Trading Estate, Prenton Birkenhead, Merseyside, CH43 3DU. DoB: January 1979, British

John Christopher Singleton Director. Address: 4 Quarry Lane, Thingwall, Wirral, Merseyside, CH61 7XA. DoB: n\a, British

Keith George Sadler Director. Address: Meols Parade, Wirral, Merseyside, CH47 3AH. DoB: November 1968, British

Gary Lee Black Director. Address: Stand Old Hall, Ringley Road Whitefield, Manchester, M45 7ZZ. DoB: n\a, British

Brian Powrie Kerr Director. Address: Cottam Village, Cottam, Preston, PR4 0AB. DoB: April 1949, British

David Robert Martin Director. Address: 11 Park Close, Melbourne, York, North Yorkshire, YO42 4QR. DoB: August 1964, British

Simon Orange Director. Address: Cottam Green, Cottam, Preston, Lancashire, PR4 0AB. DoB: August 1967, British

Paul Andrew Bird Director. Address: 27 Barkhill Road, Aigburth, Liverpool, L17 6AY. DoB: April 1963, British

John Christopher Singleton Secretary. Address: 4 Quarry Lane, Thingwall, Wirral, Merseyside, CH61 7XA. DoB: n\a, British

Roger St Denis Feaviour Director. Address: Hazeley House, High Street Chieveley, Newbury, Berkshire, RG20 8UX. DoB: November 1946, British

John Christopher Singleton Director. Address: 4 Quarry Lane, Thingwall, Wirral, Merseyside, CH61 7XA. DoB: n\a, British

Keith George Sadler Director. Address: The Brookhouse, 5 Poplar Farm Close, Saughall Massey Village, Merseyside, CH46 5NZ. DoB: November 1968, British

Paul Richard Kenney Director. Address: 23 Kirkway, Wallasey, Merseyside, CH45 5EY. DoB: October 1962, British

Malcolm Lloyd Griffiths Director. Address: 60 Skip Lane, Walsall, West Midlands, WS5 3LP. DoB: September 1947, British

William Joseph Mcgrath Director. Address: Manor House, Gringley On The Hill, DN10 4RG. DoB: September 1940, British

Paul Richard Kenney Director. Address: 23 Kirkway, Wallasey, Merseyside, CH45 5EY. DoB: October 1962, British

Keith George Sadler Director. Address: 11 Barker Lane, Wirral, Merseyside, CH49 3NX. DoB: November 1968, British

Jonathan Denvir Evans Director. Address: 91 Back Lane, Whittington, Lichfield, Staffordshire, WS14 9SA. DoB: March 1962, British

Malcolm Lloyd Griffiths Secretary. Address: 60 Skip Lane, Walsall, West Midlands, WS5 3LP. DoB: September 1947, British

Robin Hudson Trotter Director. Address: Carradale, Hob Lane, Ripponden, West Yorkshire, HX6 4LU. DoB: December 1953, British

Jonathan James Avill Director. Address: Shelton Coggers Lane, Hathersage, Hope Valley, Derbyshire, S32 1AL. DoB: December 1965, British

Francis Flaherty Director. Address: Allenbrook Gayton Lane, Gayton, Wirral, Merseyside, L60 3RF. DoB: September 1938, British

John Edward Avill Director. Address: Nether Shatton Farm, Shatton Bamford, Sheffield, S30 2DG. DoB: December 1946, British

Brian Buckley Director. Address: 100 Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9AW. DoB: July 1938, British

Jobs in Vista Panels Limited vacancies. Career and practice on Vista Panels Limited. Working and traineeship

Tester. From GBP 2600

Engineer. From GBP 2400

Controller. From GBP 2800

Engineer. From GBP 2500

Driver. From GBP 1900

Director. From GBP 6300

Project Co-ordinator. From GBP 1000

Responds for Vista Panels Limited on FaceBook

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

Address Vista Panels Limited on google map

Other similar UK companies as Vista Panels Limited: Lmh Solutions Limited | Stanmore Consultancy Services Limited | Opal Innovations Ltd | Jj Technologies Ltd | Whitefin It Services Ltd

The enterprise referred to as Vista Panels has been started on 1995-01-05 as a Private Limited Company. The enterprise office can be found at Alfreton on Fairbrook House Clover Nook Road, Cotes Park Industrial Estate, Somercotes. Should you want to get in touch with the business by mail, the zip code is DE55 4RF. The reg. no. for Vista Panels Limited is 03006563. The firm switched its registered name two times. Until 1996 this firm has been working on providing its services under the name of P.v.c. Panels And Trims but currently this firm is registered under the name Vista Panels Limited. The enterprise SIC code is 22290 : Manufacture of other plastic products. Thu, 31st Dec 2015 is the last time company accounts were reported. 21 years of competing in this field of business comes to full flow with Vista Panels Ltd as they managed to keep their customers satisfied through all the years.

Vista Panels Ltd is a medium-sized vehicle operator with the licence number OC1006414. The firm has one transport operating centre in the country. In their subsidiary in Prenton on North Cheshire Trading Estate, 10 machines are available. The firm directors are Hok Lau and K Sadler.

On 2016-02-01, the firm was employing a Sales Office Adminstrator to fill a full time position in Prenton, North West. They offered a full time job with salary £13065 per year. The offered job position required entry level employee experience and a GCSE.

This company owes its achievements and permanent improvement to a group of four directors, who are Mark Jonathan Warwick Kelly, Matthew Kenneth Edwards, Glenn Russell Parkinson and Glenn Russell Parkinson, who have been guiding the firm for nearly one year. In order to find professional help with legal documentation, since April 2016 the following company has been making use of Gerald Copley, who's been tasked with making sure that the firm follows with both legislation and regulation.