Mail Boxes Etc. (uk) Limited

All UK companiesProfessional, scientific and technical activitiesMail Boxes Etc. (uk) Limited

Activities of head offices

Mail Boxes Etc. (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Cromwell Park, Banbury Road Chipping Norton OX7 5SR Oxfordshire

Phone: +44-1383 4490081

Fax: +44-1383 4490081

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mail Boxes Etc. (uk) Limited"? - send email to us!

Mail Boxes Etc. (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mail Boxes Etc. (uk) Limited.

Registration data Mail Boxes Etc. (uk) Limited

Register date: 1995-09-22

Register number: 03107457

Type of company: Private Limited Company

Get full report form global database UK for Mail Boxes Etc. (uk) Limited

Owner, director, manager of Mail Boxes Etc. (uk) Limited

Francis Laryea Director. Address: 15 Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR. DoB: n\a, British

David Thomas Jumpsen Director. Address: 15 Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR. DoB: March 1930, British

Ralph Lyman Brown Director. Address: 15 Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR. DoB: April 1930, British

Simon Peter Cowie Secretary. Address: 15 Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, Gloucestershire, OX7 5SR. DoB: May 1948, British

Michael Hawkins Director. Address: 15 Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR. DoB: December 1961, British

Stephen Matthews Secretary. Address: 11 Barley Close, Sibford Gower, Banbury, Oxfordshire, OX15 5RZ. DoB: n\a, British

Simon Peter Cowie Secretary. Address: Rydal House, Water Lane, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DS. DoB: May 1948, British

Nizar Abuzeni Director. Address: 569 Montcalm Place, St Paul, Usa Mn55116. DoB: February 1958, American

Ralph Askar Secretary. Address: 116 High Street, Purley, CR8 2XT. DoB: April 1945, Usa

Christopher Derek Gillam Director. Address: Touchwood, The Ride, Ifold, West Sussex, RH14 0TH. DoB: June 1955, British

Francis Laryea Director. Address: 83 Mayow Road, Sydenham, London, SE26 4AA. DoB: n\a, British

Christopher Winslow Secretary. Address: 2 Deansfield, Caterham, Surrey, CR3 6BL. DoB: April 1958, British

Christopher Winslow Director. Address: 2 Deansfield, Caterham, Surrey, CR3 6BL. DoB: April 1958, British

David Bigmore Secretary. Address: 46 Leeward Gardens, Wimbledon, SW19 7QR. DoB:

Richard Bingham Director. Address: 232 Cedar, Durango 81301, Colorado Usa, FOREIGN. DoB: April 1939, Usa

Frederick Spiess Director. Address: 4597 Foxenwood Lane, Santa Maria 93455, Santa Barbara California Usa, FOREIGN. DoB: June 1940, Usa

Bent Petersen Director. Address: 180 Mcdowell Drive, Bigfork 59911, Montana Usa, FOREIGN. DoB: December 1946, Usa

William Reese Director. Address: 3001 N. Kings Highway, Myrtle Beach 29577, South Carolina Usa, FOREIGN. DoB: January 1947, Usa

W. Crigler Director. Address: Suffolk House Second Floor, George Street, Croydon, Surrey, CR0 0YN. DoB: August 1951, Usa

David Miller Secretary. Address: 40 West Street, Reigate, Surrey, RH2 9BT. DoB:

Michael Martino Director. Address: 1903 Pilgrims Way, Suite 902, Oakville, Ontario, L6M2X1, Canada. DoB: July 1936, Canadian

Ralph Askar Director. Address: 116 High Street, Purley, CR8 2XT. DoB: April 1945, Usa

Richard Sniderman Director. Address: 53, Cross Street, Dundas, Ontario, L9H 2RS, Canada. DoB: December 1935, Canadian

Howard Perlman Director. Address: 3233 Avenida Reposo Escondido, California 92029, Usa, FOREIGN. DoB: April 1943, Usa

Geoffrey Kirby Director. Address: 134 Barnfield Wood Road, Beckenham, Kent, BR3 2SX. DoB: January 1946, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Heather Prescott Secretary. Address: 10 Lannock Court, West Gardens, London, SW17 9DG. DoB: n\a, British

Anthony Desio Director. Address: 4645 La Noria PO BOX 2568, Rancho Santa Fe California 92067, Usa, FOREIGN. DoB: February 1930, Usa

Simon Laurence Haynes Secretary. Address: 40 Southwood Gardens, Hinchley Wood, Surrey, KT10 0DE. DoB: n\a, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Jobs in Mail Boxes Etc. (uk) Limited vacancies. Career and practice on Mail Boxes Etc. (uk) Limited. Working and traineeship

Sorry, now on Mail Boxes Etc. (uk) Limited all vacancies is closed.

Responds for Mail Boxes Etc. (uk) Limited on FaceBook

Read more comments for Mail Boxes Etc. (uk) Limited. Leave a respond Mail Boxes Etc. (uk) Limited in social networks. Mail Boxes Etc. (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Mail Boxes Etc. (uk) Limited on google map

Other similar UK companies as Mail Boxes Etc. (uk) Limited: Sesotec Ltd | Rl Engineering Services Limited | Elektromotive Limited | Metal Generation Limited | Maintenance Solutions (gb) Ltd

This company is known as Mail Boxes Etc. (uk) Limited. This company was originally established 21 years ago and was registered with 03107457 as its company registration number. This particular headquarters of this firm is registered in Oxfordshire. You can reach it at 15 Cromwell Park, Banbury Road, Chipping Norton. This company Standard Industrial Classification Code is 70100 which stands for Activities of head offices. Mail Boxes Etc. (uk) Ltd filed its latest accounts up until 2015-12-31. The firm's latest annual return was filed on 2015-09-22. Twenty one years of competing in this field of business comes to full flow with Mail Boxes Etc. (uk) Ltd as the company managed to keep their customers satisfied through all the years.

On 2014-07-23, the firm was looking for a Finance Assistant to fill a vacancy in Chipping Norton. They offered a job with wage from £15000.00 to £17000.00 per year.

Regarding to the business, many of director's tasks have so far been performed by Francis Laryea, David Thomas Jumpsen and Ralph Lyman Brown. Out of these three executives, David Thomas Jumpsen has been working for the business for the longest time, having been a vital part of Board of Directors since eight years ago. Moreover, the managing director's tasks are backed by a secretary - Simon Peter Cowie, age 68, from who was hired by this business in 2007.