Marley Plastics Limited

All UK companiesReal estate activitiesMarley Plastics Limited

Other letting and operating of own or leased real estate

Activities of head offices

Marley Plastics Limited contacts: address, phone, fax, email, website, shedule

Address: Dickley Lane Lenham ME17 2DE Maidstone

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marley Plastics Limited"? - send email to us!

Marley Plastics Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marley Plastics Limited.

Registration data Marley Plastics Limited

Register date: 1997-12-09

Register number: 03477956

Type of company: Private Limited Company

Get full report form global database UK for Marley Plastics Limited

Owner, director, manager of Marley Plastics Limited

Philippe Georges Guyot Director. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: October 1967, French

Klaas Daniel Decuypere Director. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: June 1968, Belgian

William Huw Davies Director. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: August 1963, British

Gunnar Eckert Director. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: February 1964, German

Frederic Claude Midy Director. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: March 1961, French

Ashley Jacinda Bentley Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: June 1971, British

Martin Joseph Gisbourne Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: December 1965, British

Ian Mcnair Secretary. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB:

Christophe Pierre De Courson De La Villeneuve Director. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: October 1958, French

Dirk De Man Director. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: December 1966, Belgian

Philip Andrew Herbert Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: September 1966, British

Brian Michael Blanchard Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: December 1958, British

Giorgio Valle Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: August 1950, Italian

Colin David Leach Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: March 1952, New Zealander

Kevin Mackay Lawson Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: November 1958, British

Ian Leslie Thomas Secretary. Address: 54 Sunningdale Avenue, Radcliffe, Manchester, Greater Manchester, M26 3WJ. DoB: n\a, British

Susan Margaret Dix Director. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: October 1961, British

Yves Noirot Director. Address: L'Oliveraie, 1359 Boulevard Du Soleil, France. DoB: March 1950, French

Christopher Paul Nunn Director. Address: 248 Holtye Road, East Grinstead, West Sussex, RH19 3EY. DoB: September 1950, British

Ian Lea Perkins Secretary. Address: Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH. DoB: May 1965, British

Alistair Vearonelly Director. Address: Caol Ila 9 Broad Oak, Brenchley, Tonbridge, Kent, TN12 7NN. DoB: March 1949, British

Hubert Gerard Marie Georges Dubout Director. Address: Rue Jules Lejeune 3, 1050 Brussels, FOREIGN, Belgium. DoB: September 1950, French

Yves Emile Mertens Director. Address: Chaussee De Stockel 430, B-1150 Brussells, Belgium. DoB: September 1959, Belgian

Donald Stuart Bailey Director. Address: 16 Old Gardens Close, Tunbridge Wells, Kent, TN2 5ND. DoB: August 1948, British

Roger Philip Smith Director. Address: 78 West Hill, Epsom, Surrey, KT19 8LF. DoB: May 1958, British

Alistair Vearonelly Director. Address: Caol Ila 9 Broad Oak, Brenchley, Tonbridge, Kent, TN12 7NN. DoB: March 1949, British

Susan Margaret Dix Secretary. Address: 13 Cross Lane Gardens, Ticehurst, Wadhurst, East Sussex, TN5 7HY. DoB: October 1961, British

Christopher Mansfield Kirby Director. Address: 15 Fryerning Lane, Ingatestone, Essex, CM4 0DD. DoB: April 1953, British

Robert Erskine Beveridge Director. Address: Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, Kent, TN4 0RS. DoB: September 1941, British

David John Anthony Musgrave Director. Address: Coppers, Fordcombe Road, Penshurst, Kent, TN11 8DP. DoB: n\a, British

Keith James Arnold Secretary. Address: 4 Hillcrest, The Green Horsted Keynes, Haywards Heath, West Sussex, RH17 7AD. DoB: n\a, British

Alistair Vearonelly Director. Address: Caol Ila 9 Broad Oak, Brenchley, Tonbridge, Kent, TN12 7NN. DoB: March 1949, British

Adrian William Thompson Director. Address: The Nook, 23 Middle Road, Lymington, Hampshire, SO41 9HE. DoB: November 1967, British

David John Anthony Musgrave Secretary. Address: Coppers, Fordcombe Road, Penshurst, Kent, TN11 8DP. DoB: n\a, British

Maureen Anne Childs Director. Address: 1 High Street Mews, Wimbledon Village, London, SW19 7RG. DoB: September 1936, British

Brian John Payne Director. Address: 1 High Street Mews, Wimbledon Village, London, SW19 7RG. DoB: April 1944, British

Jobs in Marley Plastics Limited vacancies. Career and practice on Marley Plastics Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Marley Plastics Limited on FaceBook

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

Address Marley Plastics Limited on google map

Other similar UK companies as Marley Plastics Limited: M6 Barbers, Lymm Ltd | Clapham Removals Limited | John Whiteford Ltd | Swift Keys Limited | Eternal Bliss

Marley Plastics started conducting its operations in the year 1997 as a Private Limited Company under the ID 03477956. This business has operated successfully for nineteen years and it's currently active. This firm's headquarters is located in Maidstone at Dickley Lane. You could also find the firm utilizing its zip code : ME17 2DE. It switched its business name three times. Up till 2008 this company has delivered the services it specializes in as Phetco (england) but currently this company is featured under the name Marley Plastics Limited. This firm declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Marley Plastics Ltd reported its latest accounts for the period up to 31st December 2014. Its latest annual return was submitted on 29th May 2016. Ever since the firm debuted in this field 19 years ago, this company has sustained its praiseworthy level of success.

When it comes to this particular business, a number of director's obligations have so far been done by Philippe Georges Guyot, Klaas Daniel Decuypere, William Huw Davies and 4 others listed below. When it comes to these seven executives, Martin Joseph Gisbourne has been working for the business for the longest time, having become a member of directors' team since 6 years ago. Additionally, the director's responsibilities are helped by a secretary - Ian Mcnair, from who joined this business in 2010.