Samuel Banner & Co. Limited
Manufacture of other chemical products n.e.c.
Wholesale of chemical products
Samuel Banner & Co. Limited contacts: address, phone, fax, email, website, shedule
Address: Hampton Court Tudor Road Manor Park WA7 1TU Runcorn
Phone: +44-1472 8594024
Fax: +44-1472 8594024
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Samuel Banner & Co. Limited"? - send email to us!
Registration data Samuel Banner & Co. Limited
Register date: 1991-07-22
Register number: 02631366
Type of company: Private Limited Company
Get full report form global database UK for Samuel Banner & Co. LimitedOwner, director, manager of Samuel Banner & Co. Limited
Brian Robert Perry Secretary. Address: Hampton Court Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TU. DoB:
David Robert John Dalton Director. Address: Hampton Court, Manor Park, Runcorn, Merseyside, WA7 1TU, England. DoB: October 1954, British
Colin Richard Boyle Director. Address: Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TU, England. DoB: December 1962, British
Mordechai Kessler Director. Address: Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TU, England. DoB: June 1955, British
Adrian Victor Fontes Secretary. Address: Wallhill Barn Frog Lane, Pickmere, Cheshire, WA16 0LJ. DoB: August 1938, British
Ian Smith Fletcher Secretary. Address: Birds Nest, Corbrook, Audlem, Crewe, Cheshire, CW3 0HF. DoB:
Ieuan Jenkin Thomas Director. Address: Oakwood, Lady Margaret Road, Sunningdale, Berkshire, SL5 9QH. DoB: June 1935, British
Suzanne Kerr Secretary. Address: 66 Malmesbury Park, Sandymoor, Runcorn, Cheshire, WA7 1XD. DoB: n\a, British
Joseph Pfountz Director. Address: 278 Marsh Lakes Drive, Fernandina Beach, Florida Fl 32034, Usa. DoB: February 1964, United States
Andrew Clifford Roberts Director. Address: 33 Winchester Avenue, Chorley, Lancashire, PR7 4AQ. DoB: February 1967, British
Michael Edward Hayes Director. Address: 1123 Sweetbriar Lane North, Yulee, Florida 32097, Usa. DoB: March 1953, American
Colin Richard Boyle Director. Address: 22 Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DS. DoB: December 1962, British
Goeffrey Raymond Cross Director. Address: 4712 Yachtman Drive, Fernandina Beach, Florida, 32034, Usa. DoB: March 1934, Amercan
Alan Raymond Howarth Secretary. Address: 2 Springfield Court, Higher Kinnerton, Chester, Flintshire, CH4 9BY, Wales. DoB: October 1961, British
Alan Raymond Howarth Director. Address: 2 Springfield Court, Higher Kinnerton, Chester, Flintshire, CH4 9BY, Wales. DoB: October 1961, British
Timothy Ian Mcinnes Director. Address: 2 Minster Drive, Bowdon, Altrincham, Cheshire, WA14 3FA. DoB: August 1962, British
Timothy Ian Mcinnes Secretary. Address: 2 Minster Drive, Bowdon, Altrincham, Cheshire, WA14 3FA. DoB: August 1962, British
John Peter Ross Secretary. Address: 41 Stapleton Road, Formby, Liverpool, Merseyside, L37 2YT. DoB: March 1948, British
Michael Shaun Mahony Director. Address: 6 Lady Lane, Croft, Warrington, Cheshire, WA3 7AZ. DoB: November 1954, British
David Martin Director. Address: Cherchell Forbes Park, Robins Lane, Bramhall, Cheshire, SK7 2RE. DoB: April 1950, British
Neil Robert Plested Director. Address: 19 Blakeley Brow, Raby Mere, Wirral, Merseyside, L63 0PS. DoB: December 1955, British
Paul Oliphant Director. Address: Broadway Farm House, Luddington Hill Utkinton, Tarporley, Cheshire, CW6 9DW. DoB: January 1962, British
Adrian Victor Fontes Director. Address: Wallhill Barn Frog Lane, Pickmere, Cheshire, WA16 0LJ. DoB: August 1938, British
Stuart John Lloyd Director. Address: 8 Canterbury Close, Formby, Liverpool, L37 7HY. DoB: February 1945, British
John Dennis Stocks Director. Address: Mansard House Winchester Avenue, Chorley, Lancashire, PR7 4AQ. DoB: August 1934, British
Jobs in Samuel Banner & Co. Limited vacancies. Career and practice on Samuel Banner & Co. Limited. Working and traineeship
Sorry, now on Samuel Banner & Co. Limited all vacancies is closed.
Responds for Samuel Banner & Co. Limited on FaceBook
Read more comments for Samuel Banner & Co. Limited. Leave a respond Samuel Banner & Co. Limited in social networks. Samuel Banner & Co. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Samuel Banner & Co. Limited on google map
Other similar UK companies as Samuel Banner & Co. Limited: Elmhurst Web Services Ltd | Cloud Creations Limited | Lampara Technology Limited | Sentry-networking Limited | Holiday Webs Limited
Samuel Banner & Co. Limited could be gotten hold of Hampton Court Tudor Road, Manor Park in Runcorn. The firm post code is WA7 1TU. Samuel Banner & has been on the market since the firm was established on 1991-07-22. The firm Companies House Registration Number is 02631366. It has been on the market under three different names. The company's first name, Samuel Banner Holdings, was switched on 2001-01-03 to John Victor Holdings. The current name is used since 1994, is Samuel Banner & Co. Limited. The enterprise SIC and NACE codes are 20590 : Manufacture of other chemical products n.e.c.. Samuel Banner & Co. Ltd reported its account information up until Saturday 30th April 2016. The business most recent annual return information was released on Monday 21st September 2015. Twenty five years of presence on the local market comes to full flow with Samuel Banner & Company. Limited as they managed to keep their clients happy throughout their long history.
The company's trademark is "SAMSOL". They applied to register it on 25th November 2013 and it was obtained three months later. The trademark's registration expires on 25th November 2023. The enterprise's IPO representative is Addleshaw Goddard LLP.
David Robert John Dalton, Colin Richard Boyle and Mordechai Kessler are listed as enterprise's directors and have been cooperating as the Management Board since 2007. To find professional help with legal documentation, for the last nearly one month this specific limited company has been utilizing the skills of Brian Robert Perry, who's been concerned with making sure that the firm follows with both legislation and regulation.