Linpac Metal Packaging Limited

All UK companiesManufacturingLinpac Metal Packaging Limited

Manufacture of light metal packaging

Linpac Metal Packaging Limited contacts: address, phone, fax, email, website, shedule

Address: Linpac Wakefield Road Featherstone WF7 5DE Pontefract

Phone: +44-1252 4502716

Fax: +44-1252 4502716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Linpac Metal Packaging Limited"? - send email to us!

Linpac Metal Packaging Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Linpac Metal Packaging Limited.

Registration data Linpac Metal Packaging Limited

Register date: 1959-09-30

Register number: 00638331

Type of company: Private Limited Company

Get full report form global database UK for Linpac Metal Packaging Limited

Owner, director, manager of Linpac Metal Packaging Limited

Simon Elliot Joseph Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE. DoB: January 1967, British

Simon Elliot Joseph Secretary. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: January 1967, British

Richard Neil Paul Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: February 1959, British

Paul Black Director. Address: 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands, B37 7YN. DoB: March 1951, British

John Bond Director. Address: 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands, B37 7YN. DoB: July 1945, British

Stephen Douglas Ray Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: April 1963, British

Robert Hall Director. Address: 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands, B37 7YN. DoB: May 1948, British

Laurence Jacqueline Tanty Director. Address: Coventry Road, Coleshill, Birmingham, B46 3EZ. DoB: June 1955, French

Ian Robinson Director. Address: Owlcroft 8 Old Smithy Road, Tibberton, Newport, Salop, TF10 8PR. DoB: February 1964, British

Ross Scott Stuart Director. Address: Astir House, Earls Road, Tunbridge Wells, TN4 8EA. DoB: March 1953, British

Robert Alexander Lang Director. Address: 6360 River Overlook Drive, Atlanta Ga30328, Georgia, FOREIGN, Usa. DoB: April 1942, British

Mark Ian Tentori Director. Address: Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF. DoB: December 1963, British

Richard James Fensome Secretary. Address: Ravenscroft, 15 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH. DoB: n\a, British

Mark Ian Tentori Secretary. Address: Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF. DoB: December 1963, British

John Michael Mortimer Director. Address: 100 Ashleigh Court, Henllys, Cwmbran, Gwent, NP44 6HG. DoB: May 1956, British

David Arthur Williams Director. Address: 9 The Crescent, Hartford, Northwich, Cheshire, CW8 1QS. DoB: June 1946, British

Stafford Clarke Director. Address: Oakwood 1 Thistleton Way, Lower Earley, Reading, Berkshire, RG6 3BD. DoB: March 1942, British

Stephen Hales Director. Address: Tethers End Chepstow Road, Langstone, Newport, NP16 2LU. DoB: July 1940, British

Robert Hall Director. Address: Greenvale Hillside Close, Mitchel Troy, Monmouth, Gwent, NP5 4JR. DoB: May 1948, British

Walter Leftwich Director. Address: Lynchwood 16a Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE. DoB: November 1938, British

Michael John Cornish Director. Address: Mistlethwaite House, Edlington, Horncastle, Lincolnshire, LN9 5RJ. DoB: May 1953, British

Frederick Charles Groom Director. Address: The Stables, Old Shirenewton Road, Crick, Gwent, NP6. DoB: June 1931, British

Andrew Tyler Smith Secretary. Address: Saint Osyth, Legbourne, Louth, Lincolnshire, LN11 8LL. DoB: July 1940, British

Herbert Evan Cornish Director. Address: Kenilworth, Sylvan Avenue, Woodhall Spa, Lincolnshire, LN10 6SL. DoB: March 1920, British

Sydney Frank Robin Director. Address: 25 Oak Tree Close, Virginia Water, Surrey, GU25 4JF. DoB: March 1916, British

Jobs in Linpac Metal Packaging Limited vacancies. Career and practice on Linpac Metal Packaging Limited. Working and traineeship

Package Manager. From GBP 1500

Driver. From GBP 2200

Welder. From GBP 1400

Carpenter. From GBP 2200

Responds for Linpac Metal Packaging Limited on FaceBook

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

Address Linpac Metal Packaging Limited on google map

Other similar UK companies as Linpac Metal Packaging Limited: Givaudan Uk Limited | Homeplan Kitchens Limited | Skyscrapers Uk Limited | Tactical Inspection Limited | Cad Coatings Limited

Located at Linpac Wakefield Road, Pontefract WF7 5DE Linpac Metal Packaging Limited is classified as a Private Limited Company registered under the 00638331 registration number. It was started on 1959-09-30. The enterprise principal business activity number is 25920 , that means Manufacture of light metal packaging. Linpac Metal Packaging Ltd filed its latest accounts for the period up to Thu, 31st Dec 2015. The company's most recent annual return was released on Mon, 24th Aug 2015. Linpac Metal Packaging Ltd is a perfect example that a company can remain on the market for over fifty seven years and enjoy a constant great success.

When it comes to the limited company, the full scope of director's obligations have so far been done by Simon Elliot Joseph who was appointed in 2015 in May. This limited company had been controlled by Richard Neil Paul (age 57) who gave up the position in 2015. What is more another director, including Paul Black, age 65 gave up the position in 2010. In order to maximise its growth, since 2009 the following limited company has been implementing the ideas of Simon Elliot Joseph, age 49 who has been responsible for successful communication and correspondence within the firm.