Smg (uk) Limited

All UK companiesAccommodation and food service activitiesSmg (uk) Limited

Other food services

Smg (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Manchester Arena Hunts Bank Approach M3 1AR Manchester

Phone: +44-1422 5031158

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Smg (uk) Limited"? - send email to us!

Smg (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Smg (uk) Limited.

Registration data Smg (uk) Limited

Register date: 1964-09-29

Register number: 00821116

Type of company: Private Limited Company

Get full report form global database UK for Smg (uk) Limited

Owner, director, manager of Smg (uk) Limited

John Francis Burns Director. Address: Hunts Bank Approach, Manchester, M3 1AR, England. DoB: December 1957, American

John Francis Burns Secretary. Address: Hunts Bank Approach, Manchester, M3 1AR, England. DoB:

Harold Westley Director. Address: 707 Kyle Lane, Lower Gwynedd, Pa19002, 19002, United States. DoB: September 1948, American

Alan Steven Robinson Director. Address: Pex Hill, Widnes, Cheshire, WA8 5QW, England. DoB: October 1964, British

Alan Steven Robinson Secretary. Address: Hunts Bank, Victoria Station, Manchester, M3 1AR, England. DoB: October 1964, British

Joseph Frankel Romano Director. Address: 6205 Prairie Ridge Road, Ames, Iowa, 5001494, United States Of America. DoB: December 1955, American

John Sutherland Director. Address: London Road, Appleton, Warrington, WA4 5BH, England. DoB: January 1956, British

David Davies Director. Address: 438 Finchampstead Road, Wokingham, Berkshire, RG40 3RB. DoB: October 1958, British

Geoffrey Odds Secretary. Address: 29a Victoria Road, Slough, Berkshire, SL2 5ND. DoB: n\a, British

Lee Esckilsen Director. Address: 16 Barns Place, Halebarns, Altrincham, Cheshire, WA15 0HP. DoB: January 1958, American

Noel Richard Penrose Director. Address: Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR. DoB: December 1957, British

John Lord Director. Address: Gardd Y Gegin, St Hilary, Vale Of Glamorgan, CF71 7DP. DoB: September 1947, British

Frank Russo Director. Address: 196 Sherwood Drive Glastonbury, Ct 06033 Connecticut, Usa, FOREIGN. DoB: March 1946, American

Nicholas John Noel De Scossa Director. Address: The Hollies 13 Betenson Avenue, Sevenoaks, Kent, TN13 3EN. DoB: December 1957, British

Noel Richard Penrose Secretary. Address: Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR. DoB: December 1957, British

Michael Douglas Whiddett Secretary. Address: Ashdene Morleys Road, Sevenoaks Weald, Kent, TN14 6QY. DoB: June 1946, British

Thomas Etter Director. Address: Constitution Drive, Leonardo, New Jersey 07737, United States. DoB: August 1952, American

John Macaniff Director. Address: 40 Huron Drive,Chatham, New Jersey, America, CHANNEL. DoB: September 1940, Usa

Douglas George Logan Director. Address: 2216 Clinton Place, Rockford,Illinois, America, 60018. DoB: May 1943, Usa

William Stanley Haggett Director. Address: Appartment 6 C, 4501 Sherbrooke Street, West Montreal, Quebec, H32 1E7, Canada. DoB: May 1920, Canadian

Robert Mauro Digia Director. Address: 47 Woodland Way, Manmasset New York 11030, New York, YO3 9NX, Usa. DoB: August 1924, American

John Joseph Callaghan Director. Address: 62 Wickham Hill, Hassocks, West Sussex, BN6 9NP. DoB: March 1938, British

Peter Allen Director. Address: 60 Maple Drive, Great Nick, New York, 11021, Usa. DoB: November 1936, Us Citizen

Michael Richard Lambley Secretary. Address: 17 Chelston Avenue, Hove, West Sussex, BN3 5SR. DoB:

Jobs in Smg (uk) Limited vacancies. Career and practice on Smg (uk) Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Smg (uk) Limited on FaceBook

Read more comments for Smg (uk) Limited. Leave a respond Smg (uk) Limited in social networks. Smg (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Smg (uk) Limited on google map

Other similar UK companies as Smg (uk) Limited: Ruse Se1 Limited | Exped Diving Limited | Asentiv Associates Uk Ltd | Nhtb Consultancy Limited | London Translations Expert Limited

Smg (uk) is a business with it's headquarters at M3 1AR Manchester at Manchester Arena. The firm was established in 1964 and is registered under the registration number 00821116. The firm has been on the UK market for fifty two years now and the official state is is active. This firm is recognized under the name of Smg (uk) Limited. It should be noted that this firm also was registered as Ogden Entertainment Services (uk) up till it got changed sixteen years from now. The firm SIC code is 56290 which stands for Other food services. The business most recent filed account data documents were filed up to December 31, 2014 and the most current annual return information was filed on May 25, 2016. Smg (uk) Ltd is an ideal example that a business can remain on the market for over 52 years and achieve a constant great success.

In order to meet the requirements of its clientele, the business is permanently being developed by a unit of two directors who are John Francis Burns and Harold Westley. Their mutual commitment has been of prime importance to the business since 2014.