Marley 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Marley Plastics Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.