First Carton Thyne Ltd
Dormant Company
First Carton Thyne Ltd contacts: address, phone, fax, email, website, shedule
Address: Millennium Way West Phoenix Centre NG8 6AW Nottingham
Phone: +44-1522 4919921
Fax: +44-1522 4919921
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "First Carton Thyne Ltd"? - send email to us!
Registration data First Carton Thyne Ltd
Register date: 1938-10-27
Register number: 00345645
Type of company: Private Limited Company
Get full report form global database UK for First Carton Thyne LtdOwner, director, manager of First Carton Thyne Ltd
Yves Regniers Director. Address: Woodhouse Gardens, Ruddington, NG11 6BF, United Kingdom. DoB: April 1978, Belgian
Mark Richard Priestley Secretary. Address: Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU. DoB:
Mark Richard Priestley Director. Address: 2 Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU. DoB: September 1964, British
Stephen Keith Pierce Director. Address: 16 All Saints Avenue, Maidenhead, Berkshire, SL6 6EW. DoB: September 1963, British
Guy Nicholas Anthony Faller Director. Address: 180 Hermitage Road, Woking, Surrey, GU21 8XQ. DoB: September 1958, British
Neil Rylance Director. Address: 5 Park Avenue, Shelley Park, Shelley, Huddersfield, West Yorkshire, HD8 8JG. DoB: November 1956, British
Machiko Kudo Secretary. Address: 76 St Peters Street, London, N1 8JS. DoB:
Richard Andrew Scully Secretary. Address: 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD. DoB: July 1962, British
Richard Andrew Scully Director. Address: 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD. DoB: July 1962, British
Martin Hartley O'connell Director. Address: Abbeylands, Stackhouse, Settle, North Yorkshire, BD24 0DN. DoB: December 1950, British
Keith Gilchrist Director. Address: Tudor House, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF. DoB: May 1948, British
Mark Gordon Holderer Haselden Director. Address: Pedders Way, Stratford Road Loxley, Warwick, Warwickshire, CV35 9JN. DoB: September 1960, British
Ainsley John Miranda Director. Address: 74 Settrington Road, London, SW6 3BA. DoB: July 1952, British
Alan Thomas Johnstone Director. Address: Church Farm, Valley Road Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LB. DoB: February 1950, British
Graham Gallagher Director. Address: 23 Church Street, Evesham, Worcestershire, WR11 6DY. DoB: March 1962, British
Peter John De Vroome Secretary. Address: 39a Avenue Gardens, London, W3 8HB. DoB: n\a, British
Marcel Jean-Paul Pilon Director. Address: 36 Downleaze Sneyd Park, Stoke Bishop, Bristol, Avon, BS9 1LY. DoB: July 1940, Canadian
Katherine Frances Anthony Wilkinson Secretary. Address: Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW. DoB: June 1965, British
Alan William Patmore Director. Address: 71 Church Road, Combe Down, Bath, Avon, BA2 5JQ. DoB: July 1951, English
Massimo Grasselli Director. Address: Via Compagnoni 42, Milan, 20129, Italy. DoB: November 1951, Italian
Andrea Mattiussi Director. Address: Via Broletto 30, Milan 20121, 20121, Italy. DoB: October 1935, Italian
Sergio Marchionne Director. Address: Mugerenmatt 25, Cham, Ch 6330, Switzerland. DoB: June 1952, Canadian And Italian
Leo Houle Director. Address: 35 Rue De La Pompe, Paris, 75116, France. DoB: August 1947, Canadian
Terence James Bloomfield Director. Address: Windaby Whyburn Lane, Hucknall, Nottingham, NG15 6QN. DoB: August 1939, British
Dugald Mclellan Yuill Director. Address: 5 St Huberts Close, Gerrards Cross, Buckinghamshire, SL9 7EN. DoB: August 1942, British
Robert Ernest Illingworth Director. Address: Park House Chew Lane, Chew Magna, Bristol, Avon, BS18 8QA. DoB: May 1936, British
Ian Jennings Secretary. Address: Chapel House Nine Barrows Lane, Priddy, Wells, Somerset, BA5 3BH. DoB: May 1951, British
Ian Jennings Director. Address: Chapel House Nine Barrows Lane, Priddy, Wells, Somerset, BA5 3BH. DoB: May 1951, British
Kenneth Alan Packer Director. Address: Fairisle, 31 Rodney Road, Saltford,Bristol, Avon, BS18 3HR. DoB: June 1947, British
Kevin Greene Sheridan Director. Address: 9 Silver Street, Chew Magna, Bristol, Avon, BS18 8RE. DoB: August 1946, British
Jobs in First Carton Thyne Ltd vacancies. Career and practice on First Carton Thyne Ltd. Working and traineeship
Project Co-ordinator. From GBP 1900
Package Manager. From GBP 1500
Welder. From GBP 1500
Engineer. From GBP 2100
Assistant. From GBP 1500
Assistant. From GBP 1300
Manager. From GBP 2200
Responds for First Carton Thyne Ltd on FaceBook
Read more comments for First Carton Thyne Ltd. Leave a respond First Carton Thyne Ltd in social networks. First Carton Thyne Ltd on Facebook and Google+, LinkedIn, MySpaceAddress First Carton Thyne Ltd on google map
Other similar UK companies as First Carton Thyne Ltd: Ferran Marine Services Limited | Goringe Accountants Ltd | Justinkthain Inspection Limited | Kamsomm Limited | Bailie House Limited
This particular business is located in Nottingham with reg. no. 00345645. The company was established in the year 1938. The headquarters of this company is situated at Millennium Way West Phoenix Centre. The zip code for this address is NG8 6AW. It has a history in name changes. Up till now it had two different company names. Until 1998 it was prospering as Lawson Mardon Bristol and up to that point its company name was Lmg Mardon. This firm declared SIC number is 99999 : Dormant Company. First Carton Thyne Limited filed its account information up until June 30, 2015. The firm's latest annual return was submitted on May 6, 2016.
When it comes to the following company, a number of director's tasks up till now have been carried out by Yves Regniers and Mark Richard Priestley. When it comes to these two executives, Mark Richard Priestley has been working for the company for the longest time, having become a member of Board of Directors since 8 years ago. Furthermore, the director's duties are regularly aided by a secretary - Mark Richard Priestley, from who was hired by this specific company on March 18, 2008.