Mail Solutions Limited

All UK companiesManufacturingMail Solutions Limited

Printing n.e.c.

Mail Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Halesfield 2 TF7 4QH Telford

Phone: +44-1290 3232971

Fax: +44-1290 3232971

Email: n\a

Website:

Shedule:

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

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

Registration data Mail Solutions Limited

Register date: 1989-08-16

Register number: 02413935

Type of company: Private Limited Company

Get full report form global database UK for Mail Solutions Limited

Owner, director, manager of Mail Solutions Limited

Gary Good Director. Address: n\a. DoB: May 1979, British

Nigel Souster Director. Address: n\a. DoB: February 1969, English

Simon Edward Prescott Director. Address: n\a. DoB: January 1972, British

Paul Rigby Director. Address: Halesfield, Telford, Shropshire, TF7 4QH, United Kingdom. DoB: November 1963, British

Lee Roberts Director. Address: n\a. DoB: March 1967, British

Philip Martin Reid Director. Address: Halesfield 2, Telford, Shropshire, TF7 4QH, United Kingdom. DoB: November 1970, British

Antony James Banks Director. Address: n\a. DoB: September 1960, British

Alan David Griffiths Director. Address: n\a. DoB: July 1959, British

John Wilfred Adlington Secretary. Address: Pontesford House, Pontesford, Pontesbury, Shrewsbury, Shropshire, SY5 0UF. DoB: July 1957, British

Gary Good Director. Address: n\a. DoB: February 1969, English

Mark Robert Souster Director. Address: n\a. DoB: March 1966, British

Christopher Gary Powell Secretary. Address: 11 Lords Drive, St George, Telford, Salop, TF2 9UE. DoB: January 1964, British

Christopher Robert Sherman Director. Address: Elm Cottage, City Corner, Hinton Parva, Swindon, SN4 0DH. DoB: November 1951, British

Anthony Joseph Cheetham Director. Address: 27 Great Calcroft, Pershore, Worcestershire, WR10 1QS. DoB: November 1949, British

Paul Bullen-smith Director. Address: Lavender Cottage, Carmen Street, Great Chesterford, Saffron Walden, Essex, CB10 1NR. DoB: December 1957, British

Adrian Peter Page Director. Address: 11 Shadows Lane, Congerstone, Nuneaton, Warwickshire, CV13 6NF. DoB: June 1965, British

Andrew Russell Batchelor Director. Address: 40 Everglade Road, Priorslee, Telford, Salop, TF2 9QT. DoB: October 1961, British

David Malcolm Penna Director. Address: 49 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG. DoB: February 1949, British

Adrian Peter Page Secretary. Address: 11 Shadows Lane, Congerstone, Nuneaton, Warwickshire, CV13 6NF. DoB: June 1965, British

Colin Jeffrey Marcus Thompson Director. Address: 65 Shakespeare Drive, Shirley, Solihull, West Midlands, B90 2AN. DoB: September 1948, British

Brian Howard Whitty Director. Address: Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF. DoB: January 1954, British

John Richard Harris Director. Address: 15 Stivichall Croft, Coventry, Warwickshire, CV3 6GP. DoB: September 1940, British

Dr Colin Edward Winsper Director. Address: Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB. DoB: September 1938, English

William Geoffrey Atkins Director. Address: Tamarisk, Shepherds Lane Bilton, Shrewsbury, Shropshire, SY3 8BT. DoB: September 1944, British

Lynda Jean Adlington Director. Address: The Coppice Rodington Heath, Rodington, Shrewsbury, Salop, SY4 4QX. DoB: January 1958, British

John Wilfred Adlington Director. Address: Pontesford House, Pontesford, Pontesbury, Shrewsbury, Shropshire, SY5 0UF. DoB: July 1957, British

Jobs in Mail Solutions Limited vacancies. Career and practice on Mail Solutions Limited. Working and traineeship

Manager. From GBP 2100

Package Manager. From GBP 2500

Director. From GBP 5900

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Controller. From GBP 2100

Administrator. From GBP 2500

Engineer. From GBP 2700

Responds for Mail Solutions Limited on FaceBook

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

Address Mail Solutions Limited on google map

Other similar UK companies as Mail Solutions Limited: Hymayah Avionics Limited | Flouch Engineering Co. Limited | Olro Group Sales And Marketing Limited | Lions Metalworks Ltd | Dantech Fasteners Limited

Registered at Halesfield 2, Telford TF7 4QH Mail Solutions Limited is a PLC registered under the 02413935 registration number. This company was set up on 1989-08-16. Even though recently known as Mail Solutions Limited, the company name was not always so. The firm was known as Mail Solutions (envelopes) until 2001-03-28, at which point the company name got changed to Mech-mail Envelopes. The Last was known as occurred in 2000-03-27. This enterprise is classified under the NACe and SiC code 18129 which means Printing n.e.c.. 2015/03/31 is the last time when the company accounts were filed. Ever since the firm debuted in this line of business twenty seven years ago, the company has sustained its great level of prosperity.

Mail Solutions Ltd is a small-sized vehicle operator with the licence number OD0259764. The firm has one transport operating centre in the country. In their subsidiary in Telford , 5 machines and 2 trailers are available. The firm director is W G Atkins.

With three recruitment offers since 2014/09/24, the firm has been an active employer on the labour market. On 2015/08/02, it started seeking candidates for a full time Muller Print Assistant post in Corby, and on 2014/09/24, for the vacant post of a full time Packer in Telford. So far, they have looked for employees for the Warehouse Assistant positions. Those working on these positions may earn more than £13900 and up to £23700 on a yearly basis. More specific information concerning recruitment and the job vacancy is provided in particular announcements.

3 transactions have been registered in 2012 with a sum total of £1,598. Cooperation with the Lichfield District Council council covered the following areas: External Printing.

Gary Good, Nigel Souster, Simon Edward Prescott and 5 remaining, listed below are the firm's directors and have been cooperating as the Management Board since February 2015.