Carlton Cards Limited

All UK companiesActivities of extraterritorial organisations and otherCarlton Cards Limited

Dormant Company

Carlton Cards Limited contacts: address, phone, fax, email, website, shedule

Address: Uk Greetings Ltd Mill Street East WF12 9AW Dewsbury

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

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

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

Registration data Carlton Cards Limited

Register date: 1899-04-07

Register number: 00061412

Type of company: Private Limited Company

Get full report form global database UK for Carlton Cards Limited

Owner, director, manager of Carlton Cards Limited

Kevin John Vaux Secretary. Address: The Lodge, Burnhams Road Little Bookham, Leatherhead, Surrey, KT23 3BB. DoB: March 1957, British

Kevin John Vaux Director. Address: The Lodge, Burnhams Road Little Bookham, Leatherhead, Surrey, KT23 3BB. DoB: March 1957, British

Dale Cable Director. Address: One American Road, Cleveland, Ohio 44144, Usa. DoB: July 1947, American

John Stuart Northcliffe Charlton Director. Address: Englefield Lodge Middle Hill, Englefield Green, Egham, Surrey, TW20 0JR. DoB: May 1946, British

Phyllis Alden Secretary. Address: 12 Daisy Lane, Pepper Pike, Ohio, 44124, 44124, Usa. DoB:

Jon Groetzinger Secretary. Address: 37455 Miles Road, Moreland Hills, Ohio, 44022, Usa. DoB:

Edward Fruchtenbaum Director. Address: 255 Grey Fox Run, Bentleyville, Ohio, Cuyahoga County, 44022, United States. DoB: September 1948, American

Keith Leslie Auty Director. Address: 13 St Marys Avenue, Mirfield, West Yorkshire, WF14 0PX. DoB: June 1948, British

Michael Gerald Vagg Director. Address: 3 Lime Crescent, Wakefield, West Yorkshire, WF2 6RY. DoB: November 1940, British

Morry Weiss Director. Address: 10500 American Road, Cleveland, Ohio 44144, FOREIGN, Usa. DoB: May 1940, American

James Lloyd Thrash Director. Address: 8-9 Mazebrook, Gomersal, Cleckheaton, West Yorkshire, BD19 4BT. DoB: August 1930, American

Clifford George Surrey Director. Address: 36 Valley Road, Darrington, Pontefract, West Yorkshire, WF8 3BT. DoB: August 1930, British

James Michael Semon Director. Address: 24896 Tricia Drive, Westlake Ohio 44145, Usa, FOREIGN, Usa. DoB: May 1940, American

John Brian Phythian Director. Address: 49 Cotysmore Road, Sutton Coldfield, West Midlands, B75 6BL. DoB: February 1937, British

Gerald Maxwell Fryer Director. Address: 32 Elm Park, Pontefract, West Yorkshire, WF8 4LQ. DoB: March 1937, British

John Steven Craven Director. Address: 21 Sunny Bank Parade, Mirfield, West Yorkshire, WF14 0JP. DoB: n\a, British

Robert John Windmill Director. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British

Stuart Mckay Director. Address: Mousley Hill Cottage, Case Lane Mousley End, Hatton, Warwick, Warwickshire, CV35 7JE. DoB: August 1946, British

Keith Frederick Law Director. Address: Hoo Hole Orchard Cragg Road, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5HA. DoB: October 1945, British

Jobs in Carlton Cards Limited vacancies. Career and practice on Carlton Cards Limited. Working and traineeship

Sorry, now on Carlton Cards Limited all vacancies is closed.

Responds for Carlton Cards Limited on FaceBook

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

Address Carlton Cards Limited on google map

Other similar UK companies as Carlton Cards Limited: Ms Infotech Ltd. | Eventogy Ltd | Global Thinking Business Systems Limited | Soulistic Zen Ltd | Tracs Communications Limited

This enterprise named Carlton Cards has been founded on 7th April 1899 as a Private Limited Company. This enterprise headquarters can be gotten hold of Dewsbury on Uk Greetings Ltd, Mill Street East. When you need to contact the firm by mail, its zip code is WF12 9AW. The office registration number for Carlton Cards Limited is 00061412. This enterprise is registered with SIC code 99999 : Dormant Company. Carlton Cards Ltd released its account information up until 2015-02-28. The firm's most recent annual return was filed on 2015-11-30.

The company owns one restaurant or cafe. Its FHRSID is PI/000044054. It reports to Kirklees and its last food inspection was carried out on Tuesday 8th September 2015 in Carlton Cards Ltd, Kirklees, WF13 1XH. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Carlton Cards Ltd is a small-sized vehicle operator with the licence number OB0186349. The firm has one transport operating centre in the country. In their subsidiary in Dewsbury , 3 machines are available. The firm directors are D Cable, J S Craven, J S N Charlton and 4 others listed below.

We have one managing director at the current moment leading this particular firm, specifically Kevin John Vaux who has been performing the director's assignments for one hundred and seventeen years. The following firm had been guided by Dale Cable (age 69) who resigned in 2003. As a follow-up a different director, namely John Stuart Northcliffe Charlton, age 70 resigned in March 2010. In order to increase its productivity, since 2004 this specific firm has been providing employment to Kevin John Vaux, age 59 who's been in charge of ensuring the company's growth.