Progress House Printers Limited

All UK companiesEducationProgress House Printers Limited

Other education not elsewhere classified

Progress House Printers Limited contacts: address, phone, fax, email, website, shedule

Address: Progress House Westwood Way CV4 8HS Coventry

Phone: +44-1352 3685882

Fax: +44-1352 3685882

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Progress House Printers Limited"? - send email to us!

Progress House Printers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Progress House Printers Limited.

Registration data Progress House Printers Limited

Register date: 1992-08-19

Register number: 02741173

Type of company: Private Limited Company

Get full report form global database UK for Progress House Printers Limited

Owner, director, manager of Progress House Printers Limited

Simon Lebus Director. Address: 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ. DoB: October 1957, British

Susan Jane Knight Secretary. Address: Berrydale, Tamworth Road, Coventry, West Midlands, CV7 8JJ, England. DoB:

Jacqueline Rippeth Director. Address: 100 Tenison Road, Cambridge, CB1 2DW. DoB: May 1962, British

Dr Michael Peter Halstead Director. Address: 26 Newton Road, Cambridge, CB2 2AL. DoB: March 1942, British

Brian Swift Director. Address: 2 Bishops Walk, Coventry, West Midlands, CV5 6RE. DoB: February 1941, British

David Alan Mckay Secretary. Address: 70 Cannon Hill Road, Coventry, West Midlands, CV4 7BS. DoB: n\a, British

Paul Stuart Lewis Director. Address: 27 Tuckwell Close, Stockton, Rugby, Warwickshire, CV23 8JP. DoB: January 1959, British

Derrick William Palmer Director. Address: 18 Becketts Close, Heptonstall, Hebden Bridge, HX7 7LJ, England. DoB: May 1947, British

Derrick William Palmer Secretary. Address: 18 Becketts Close, Heptonstall, Hebden Bridge, HX7 7LJ, England. DoB: May 1947, British

John David Shaw Director. Address: 16 Wordsworth Drive, Kenilworth, Warwickshire, CV8 2TB. DoB: June 1937, British

Terry John Southgate Director. Address: 171 Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JJ. DoB: February 1935, British

Martin Francis Cross Director. Address: The Gate House, 39 Main Street Wolston, Coventry, West Midlands, CV8 3HH. DoB: December 1945, British

John David Shaw Secretary. Address: 16 Wordsworth Drive, Kenilworth, Warwickshire, CV8 2TB. DoB: June 1937, British

Jobs in Progress House Printers Limited vacancies. Career and practice on Progress House Printers Limited. Working and traineeship

Driver. From GBP 1700

Fabricator. From GBP 2700

Helpdesk. From GBP 1300

Carpenter. From GBP 2200

Electrical Supervisor. From GBP 1800

Director. From GBP 6900

Responds for Progress House Printers Limited on FaceBook

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

Address Progress House Printers Limited on google map

Other similar UK companies as Progress House Printers Limited: Talktime Solutions Limited | New Perspective Consulting Limited | Editions Warp Ltd | Infactuation Productions Limited | Pink Tree Frog Productions Limited

Progress House Printers started its operations in the year 1992 as a PLC under the ID 02741173. The firm has operated with great success for twenty four years and the present status is active. This firm's registered office is located in Coventry at Progress House. Anyone could also locate the company using the zip code , CV4 8HS. This business SIC and NACE codes are 85590 which stands for Other education not elsewhere classified. Its most recent records cover the period up to 2015-07-31 and the most current annual return information was submitted on 2015-08-19. 24 years of presence in this particular field comes to full flow with Progress House Printers Ltd as they managed to keep their customers happy through all the years.

The info we gathered describing the company's personnel indicates that there are two directors: Simon Lebus and Jacqueline Rippeth who assumed their respective positions on 2002-07-01 and 2000-07-20. To increase its productivity, since the appointment on 2000-11-01 this limited company has been utilizing the skills of Susan Jane Knight, who's been looking for creative solutions ensuring efficient administration of this company.