Laporte Materials (barrow) Limited
Laporte Materials (barrow) Limited contacts: address, phone, fax, email, website, shedule
Address: Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes
Phone: +44-1395 8135894
Fax: +44-1395 8135894
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Laporte Materials (barrow) Limited"? - send email to us!
Registration data Laporte Materials (barrow) Limited
Register date: 1965-09-20
Register number: 00859363
Type of company: Private Limited Company
Get full report form global database UK for Laporte Materials (barrow) LimitedOwner, director, manager of Laporte Materials (barrow) Limited
Bernard George Harvey Director. Address: Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF. DoB: July 1957, British
Nigel Macleod Director. Address: Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF. DoB: June 1961, British
Geneva Angela Stapleton Secretary. Address: Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF. DoB:
Jonathan Philip Reuben Lipman Director. Address: 19 Bradgate Road, Bedford, Bedfordshire, MK40 3DE. DoB: May 1968, British
John Lambert Hamilton Director. Address: The Poplars, 1 Eythrope Road, Stone, Buckinghamshire, HP17 8PH. DoB: July 1951, Uk
Andrew John Savage Director. Address: 2 Griggs Orchard, Church Road, Sherington, Buckinghamshire, MK16 9PL. DoB: June 1947, British
Donald Charles Mackenzie Andrews Director. Address: The White House, 45 Kimbolton Road, Bedford, MK40 2PG. DoB: August 1960, British
Peter Robert Charles Rodger Director. Address: 16 Links Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9LY. DoB: June 1951, British
Amanda Whalley Secretary. Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD. DoB: n\a, British
Judith Twentyman Director. Address: 17 Theberton Street, London, N1 0QY. DoB: March 1964, British
Nicholas Handran Smith Director. Address: Flat 5, 24 Warrington Crescent, London, W9 1EL. DoB: March 1949, Australian
John Allan Brown Director. Address: 37 Observatory Road, London, SW14 7QB. DoB: December 1962, British
Robert Neill Director. Address: 21 Hillfoot Avenue, Rutherglen, Glasgow, G73 2LW. DoB: October 1963, Scottish
Steven Holt Director. Address: 28 The Mount, Rickmansworth, Hertfordshire, WD3 4DW. DoB: October 1954, British
Paul Albert Fraser Director. Address: 5 Carlton Avenue, Barrow In Furness, Cumbria, LA13 9AT. DoB: August 1951, British
Barry Rogers Director. Address: Sunnyside Cottage, Johnshill, Lochwinnoch, Renfrewshire, PA12 4ES. DoB: October 1947, British
John Oxley Director. Address: Belcroft Belmont, Ulverston, Cumbria, LA12 7HD. DoB: January 1947, British
John Derek Law Director. Address: 44 Camlet Way, St Albans, Hertfordshire, AL3 4TL. DoB: May 1957, British
Paul Dodds Director. Address: 15 Inglewood, Croft Park, Barrow In Furness, Cumbria, LA13 9UN. DoB: n\a, British
Paul Albert Fraser Director. Address: 4 Stoneleigh Close, Barrow-In-Furness, Cumbria, LA13 9UR. DoB: August 1951, British
Kenneth Joseph Minton Director. Address: 7 Midway, St Albans, Hertfordshire, AL3 4BD. DoB: January 1937, British
Christopher Ernest Beasley Director. Address: 213a Archway Road, Highgate, London, N6 5BN. DoB: May 1952, British
Andrew James Scull Director. Address: 2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, Bedfordshire, MK45 4DA. DoB: April 1956, British
Harry Beadman Director. Address: Robins Croft 34 Chaveney Manor, Chaveney Road Quorn, Loughborough, Leicestershire, LE12 8AD. DoB: December 1948, British
Jobs in Laporte Materials (barrow) Limited vacancies. Career and practice on Laporte Materials (barrow) Limited. Working and traineeship
Sorry, now on Laporte Materials (barrow) Limited all vacancies is closed.
Responds for Laporte Materials (barrow) Limited on FaceBook
Read more comments for Laporte Materials (barrow) Limited. Leave a respond Laporte Materials (barrow) Limited in social networks. Laporte Materials (barrow) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Laporte Materials (barrow) Limited on google map
Other similar UK companies as Laporte Materials (barrow) Limited: S H Pratt & Company Limited | Easibag Limited | Geomet Recycling Limited | Qingdao Century Fashion Jewelry Co., Ltd | The Tony Blair Sports Foundation Trading Company Limited
This firm is registered in Milton Keynes registered with number: 00859363. This company was established in the year 1965. The office of this company is located at Tego House Chippenham Drive Kingston. The post code is MK10 0AF. It 's been 19 years that Laporte Materials (barrow) Limited is no longer identified under the business name Sovereign Chemical Industries. This business Standard Industrial Classification Code is 7499 , that means Non-trading company. 2009-12-31 is the last time when company accounts were filed. Laporte Materials (barrow) Ltd is one of the rare examples that a business can last for over fifty one years and continually achieve high level of success.
Sovereign Chemical Industries Ltd is a medium-sized vehicle operator with the licence number OC0236315. The firm has one transport operating centre in the country. In their subsidiary in Barrow-in-furness , 6 machines and 12 trailers are available. The firm directors are Paul Dodds, Robert Neill, Steven Holt and Williams B.
9 transactions have been registered in 2015 with a sum total of £3,510. Cooperation with the Newcastle City Council council covered the following areas: Allendale Rd.
In order to meet the requirements of their client base, the firm is constantly improved by a team of two directors who are Bernard George Harvey and Nigel Macleod. Their outstanding services have been of critical importance to this specific firm since October 2008. In order to increase its productivity, since the appointment on 2001-06-01 this specific firm has been utilizing the skills of Geneva Angela Stapleton, who's been working on maintaining the company's records.