Mcnaughton Graphical Paper Limited

All UK companiesActivities of extraterritorial organisations and otherMcnaughton Graphical Paper Limited

Dormant Company

Mcnaughton Graphical Paper Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street EC4V 6JA London

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mcnaughton Graphical Paper Limited"? - send email to us!

Mcnaughton Graphical Paper Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mcnaughton Graphical Paper Limited.

Registration data Mcnaughton Graphical Paper Limited

Register date: 1973-02-20

Register number: 01097405

Type of company: Private Limited Company

Get full report form global database UK for Mcnaughton Graphical Paper Limited

Owner, director, manager of Mcnaughton Graphical Paper Limited

Sebastien Marie Lefebvre Director. Address: Rue De Seine, Boulogne Billancourt, 92100, France. DoB: October 1975, French

David Hunter Director. Address: Gateway House, Interlink Way West, Coalville, Leicestershire, LE67 1LE, United Kingdom. DoB: October 1954, British

Ian Peter Pinks Secretary. Address: Barn Hill, Hunton, Maidstone, Kent, ME15 0QT. DoB: November 1951, British

Ian Peter Pinks Director. Address: Barn Hill, Hunton, Maidstone, Kent, ME15 0QT. DoB: November 1951, British

Ian Anthony George Director. Address: 40a Tonbridge Road, Maidstone, Kent, ME16 8SH. DoB: January 1952, British

Keith Arthur Crouch Secretary. Address: 67 College Road, Hextable, Swanley, Kent, BR8 7LW. DoB:

Steven Robinson Director. Address: 109 Hogshill Lane, Cobham, Surrey, KT11 2AH. DoB: June 1961, British

Michael Gerard Hoyne Director. Address: Gateway House, Interlink Way West, Coalville, Leicestershire, LE67 1LE. DoB: September 1952, Irish

Hugh Francis Dering Sturges Secretary. Address: 70 Vale Road, Claygate, Surrey, KT10 0NL. DoB: October 1957, British

David John Welling Director. Address: Old Orchard, Elms Road, Hook, Hampshire, RG27 9DP. DoB: February 1954, English

Janette Margaret Serpant Secretary. Address: 16 Hare Hill, Addlestone, Surrey, KT15 1DT. DoB:

Gary Butler Director. Address: Breckenridge The Fairway, Weybridge, Surrey, KT13 0RZ. DoB: May 1949, British

Julian Ridley Secretary. Address: Arundel Lodge, 45 Rectory Road, Farnborough, Hampshire, GU14 7BT. DoB:

Reginald John Wilson Director. Address: 25 Dean Close, Pyrford, Woking, Surrey, GU22 8NX. DoB: February 1940, British

Alan Wagstaff Secretary. Address: 14 Famet Close, Purley, Surrey, CR8 2DX. DoB:

Malte Anton Andersson Director. Address: Horneborgsvaegen 2, S 892 00 Ornskoldsvik, FOREIGN, Sweden. DoB: February 1937, Swedish

Garry Christopher Colyer Director. Address: Linden Crowborough Hill, Crowborough, East Sussex, TN6 2JA. DoB: February 1952, British

Timothy Frank Forster Director. Address: 7 Longmoor Drive, Liphook, Hampshire, GU30 7XA. DoB: April 1963, British

Brian John Ball Director. Address: 5 Wandle Close, Ash, Aldershot, Hampshire, GU12 6JT. DoB: July 1950, British

Derek Graham Director. Address: 44 Chapel Road, Breachwood Green, Hitchin, Hertfordshire, SG4 8NX. DoB: May 1944, British

Leif Soren Johansson Director. Address: Algvagen 9, Balsta S19800, FOREIGN, Sweden. DoB: May 1947, Swedish

Toby Richard Marchant Director. Address: Granborough Lodge, Granborough, Buckingham, MK18 3NP. DoB: June 1957, British

Torborn Nils Nilsson Director. Address: Dinarvagen 6, S 890 23, Stalevad 6, FOREIGN, Sweden. DoB: August 1939, Swedish

Ulf Scharin Director. Address: Enstavagen 17, S18340 Taby, FOREIGN, Sweden. DoB: June 1944, Swedish

Robert John Scott Director. Address: 32 Lyndhurst Road, Wallasey, Merseyside, L45 6XD. DoB: August 1946, British

Hugh Francis Dering Sturges Director. Address: 70 Vale Road, Claygate, Surrey, KT10 0NL. DoB: October 1957, British

John Anthony Vanderpump Director. Address: 8 Nutchers Drove, Kings Somborne, Hampshire, SO20 6PA. DoB: February 1941, British

Christopher Huish Gallico Director. Address: Burr House 294 Warren Road, Chatham, Kent, ME5 9RF. DoB: March 1945, British

Jobs in Mcnaughton Graphical Paper Limited vacancies. Career and practice on Mcnaughton Graphical Paper Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Mcnaughton Graphical Paper Limited on FaceBook

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

Address Mcnaughton Graphical Paper Limited on google map

Other similar UK companies as Mcnaughton Graphical Paper Limited: Motronic Automotive Services Ltd | Temsmith Company Limited | Mark Anthony (cockermouth) Limited | Handling And Big Silos Ltd | Attic Stairs Limited

Mcnaughton Graphical Paper Limited could be contacted at 100 New Bridge Street, in London. The post code is EC4V 6JA. Mcnaughton Graphical Paper has been actively competing on the British market since it was registered in 1973. The registered no. is 01097405. Despite the fact, that currently it is referred to as Mcnaughton Graphical Paper Limited, it was not always so. The firm was known under the name James Mcnaughton Graphical Papers until 2006-09-26, at which point it was replaced by Modo Merchants. The final was known under the name occurred in 2004-12-22. The firm Standard Industrial Classification Code is 99999 , that means Dormant Company. Thursday 31st December 2015 is the last time company accounts were filed.

Modo Merchants Ltd is a small-sized vehicle operator with the licence number OC0232499. The firm has one transport operating centre in the country. .

From the information we have gathered, the company was started 43 years ago and has so far been managed by twenty two directors, and out of them two (Sebastien Marie Lefebvre and David Hunter) are still employed. At least one secretary in this firm is a limited company: Abogado Nominees Limited.