Futurama Signs Limited

All UK companiesManufacturingFuturama Signs Limited

Other manufacturing n.e.c.

Futurama Signs Limited contacts: address, phone, fax, email, website, shedule

Address: Olympia House Metro Park 45 Lockwood Court LS11 5TY Leeds

Phone: +44-1290 3232971

Fax: +44-1290 3232971

Email: n\a

Website:

Shedule:

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

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

Registration data Futurama Signs Limited

Register date: 1959-05-06

Register number: 00627585

Type of company: Private Limited Company

Get full report form global database UK for Futurama Signs Limited

Owner, director, manager of Futurama Signs Limited

William Jonathan Evans Director. Address: Metro Park 45, Lockwood Court, Leeds, LS11 5TY. DoB: March 1962, British

David Hurley Director. Address: Metro Park 45, Lockwood Court, Leeds, LS11 5TY. DoB: March 1973, Uk

Gareth Boulton Director. Address: Metro Park 45, Lockwood Court, Leeds, LS11 5TY. DoB: February 1981, England

Steven David Miller Secretary. Address: Island Farm Road, West Molesey, Surrey, KT8 2TR, England. DoB:

Marc James Edwards Director. Address: House, Island Farm Road, West Molesey, KT8 2TR, England. DoB: April 1975, British

Steven David Miller Director. Address: House, Island Farm Road, West Molesey, Surrey, KT8 2TR, England. DoB: October 1975, British

Ricky Ashley Roberts Director. Address: House, Island Farm Road, West Molesey, Surrey, KT8 2TR, England. DoB: December 1958, British

Michael Morris Dobrin Director. Address: 49 Grimsdyke Crescent, Barnet, Hertfordshire, EN5 4AQ. DoB: July 1958, British

Malcolm James Winwright Director. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British

Patrick Gains Director. Address: High Bradley Lane, Bradley, Keighley, West Yorkshire, BD20 9EX. DoB: October 1960, British

Colin Stuart Robotham Director. Address: Staith House, 22 Russells Crescent, Horley, Surrey, RH6 7DN. DoB: October 1952, British

Malcolm James Winwright Director. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British

Susan Jane Judge Director. Address: Blue Bells 32 Bradford Road, Drighlington, Bradford, West Yorkshire, BD11 1AB. DoB: October 1963, British

Kenneth Leonard Judge Director. Address: Blue Bells 32 Bradford Road, Drighlington, Bradford, West Yorkshire, BD11 1AB. DoB: August 1948, British

Michael John Allan Director. Address: 12 Stephenson Way, Leeds, West Yorkshire, LS12 5RT. DoB: February 1950, British

Marlene Allan Director. Address: 12 Stephenson Way, Leeds, LS12 5RT. DoB: August 1953, British

Michael Anthony Pearce Director. Address: Island Farm House Island Farm Road, West Molesey, Surrey, KT8 2TR. DoB: June 1962, British

Stephen Hildred Read Director. Address: Gingerbread Cottage Banbury Lane, Culworth, Banbury, Oxfordshire, OX17 2AX. DoB: March 1951, British

Gordon Gill Director. Address: 6 Goldfinch Lane, Cholsey, Oxfordshire, OX10 9LD. DoB: June 1951, British

Malcolm James Winwright Director. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British

Duncan Stevens Director. Address: 17 Earles Meadow, Horsham, West Sussex, RH12 4HP. DoB: November 1957, British

Michael Morris Dobrin Director. Address: 30 Merrivale, London, Hertfordshire, N14 4SL. DoB: July 1958, British

Johan Sohlberg Director. Address: Planetveien 1, 0389 Oslo, Norway, FOREIGN. DoB: May 1945, Norwegian

William Alexander Mcquillan Director. Address: 2 Minster Precincts, Peterborough, Cambridgeshire, PE1 1XS. DoB: August 1950, British

June Margaret Richards Secretary. Address: South Padre 8 Hurtmore Chase, Godalming, Surrey, GU7 2RT. DoB: January 1953, British

Bryan Edward Toye Director. Address: The Orchard Farm 149 High Street, Broadway, Worcestershire, WR12 7AL. DoB: March 1938, British

Christopher John Meade Director. Address: 4 Church Street, Betchworth, Surrey, RH3 7DN. DoB: March 1940, British

Malcolm James Winwright Director. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British

Karen Maureen Roberts Secretary. Address: Spare Farm, Wisborough Green, Billingshurst, West Sussex, RH14 0AA. DoB:

Keith Troke Edwards Director. Address: Oakhurst Cottage Tilford Road, Rushmoor, Farnham, Surrey, GU10 2GP. DoB: January 1950, British

Philip Latham Gaze Director. Address: Greenacre Storrington Road, Thakeham, Pulborough, West Sussex, RH20 3EF. DoB: November 1949, British

June Margaret Richards Director. Address: South Padre 8 Hurtmore Chase, Godalming, Surrey, GU7 2RT. DoB: January 1953, British

Ricky Ashley Roberts Director. Address: Sparre Farm, Wisborough Green, Billingshurst, West Sussex, RH14 0AA. DoB: December 1958, British

Jobs in Futurama Signs Limited vacancies. Career and practice on Futurama Signs Limited. Working and traineeship

Manager. From GBP 2100

Package Manager. From GBP 2500

Director. From GBP 5900

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Controller. From GBP 2100

Administrator. From GBP 2500

Engineer. From GBP 2700

Responds for Futurama Signs Limited on FaceBook

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

Address Futurama Signs Limited on google map

Other similar UK companies as Futurama Signs Limited: Otter It Limited | Moving Memories Productions Ltd | Pseph Ltd | Sysmig Ltd | Vanitto Limited

Futurama Signs Limited with the registration number 00627585 has been in this business field for 57 years. This PLC can be contacted at Olympia House Metro Park 45, Lockwood Court , Leeds and their postal code is LS11 5TY. Despite the fact, that lately it's been known as Futurama Signs Limited, it had the name changed. The firm was known under the name Futurama until June 8, 2005, when it got changed to Futurama Signs. The definitive was known under the name came in June 10, 1998. The enterprise SIC and NACE codes are 32990 : Other manufacturing n.e.c.. Futurama Signs Ltd filed its latest accounts for the period up to June 30, 2015. The business most recent annual return was released on March 12, 2016. Futurama Signs Ltd is an ideal example that a company can constantly deliver the highest quality of services for over fifty seven years and achieve a constant high level of success.

Futurama Signs Limited is a small-sized vehicle operator with the licence number OB0227467. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Metro Park 45, 3 machines are available. The company transport managers is Anthony Taylor. The firm directors are Kenneth Leonard Judge, Mark Edwards, Marlene Allan and 4 others listed below.

According to the information we have, this particular company was established in May 6, 1959 and has been governed by thirty directors, and out of them six (William Jonathan Evans, David Hurley, Gareth Boulton and 3 other directors have been described below) are still working. Additionally, the director's efforts are continually backed by a secretary - Steven David Miller, from who was hired by the following company on March 18, 2014.