Porvair Fabrics Limited
Non-trading company
Porvair Fabrics Limited contacts: address, phone, fax, email, website, shedule
Address: 7 Regis Place Bergen Way North Lynn Industrial Estate PE30 2JN King's Lynn
Phone: +44-1270 3329101
Fax: +44-1270 3329101
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Porvair Fabrics Limited"? - send email to us!
Registration data Porvair Fabrics Limited
Register date: 1988-10-03
Register number: 02301674
Type of company: Private Limited Company
Get full report form global database UK for Porvair Fabrics LimitedOwner, director, manager of Porvair Fabrics Limited
Dr Simon Jon Rodgers Secretary. Address: Regis Place Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JN. DoB:
Christopher Patric Tyler Director. Address: Westgate House, 17 Chapel Lane Ringstead, Hunstanton, Norfolk, PE36 5JX. DoB: May 1962, English
Benjamin Denys William Stocks Director. Address: The Old Rectory, High Street, Ringstead, Hunstanton, Norfolk, PE36 5JU. DoB: November 1962, British
Christopher Tyler Secretary. Address: Regis Place Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JN. DoB:
Alan James William Brooks Secretary. Address: Greenacres, Little Melton, Norwich, Norfolk, NR9 3QU. DoB:
Mark Moran Director. Address: 25a Westcar Lane, Walton On Thames, Surrey, KT12 5ER. DoB: April 1960, British
Stephen Michael Davis Secretary. Address: The Anchorage, Beech Road, Wroxham, Norwich, Norfolk, NR12 8TP. DoB: January 1945, British
Lewis Gordon Bingham Director. Address: Lynton Lodge, Warrington Road, Hoole Village, Chester, CH2 3PA. DoB: September 1954, British
David Cornthwaite Director. Address: 39 South Drive, Cheam, Surrey, SM2 7PH. DoB: February 1954, British
John Agostini Director. Address: 2 Glebe Farm Court, Wilby Lane Great Doddington, Wellingborough, Northamptonshire, NN29 7TP. DoB: December 1958, British
John Mansel Morgan Director. Address: Lodge Barn, Low Road, Roydon, Kings Lynn, Norfolk, PE32 1AN. DoB: May 1939, British
Anthony Ralph Collinson Director. Address: Flat 2c, York Cottage, Sandringham, Norfolk, PE35 6EN, A. DoB: March 1942, British
Kenneth John Symonds Director. Address: Denmead New Road, North Runcton, Kings Lynn, Norfolk, PE33 0RA. DoB: August 1948, British
Paul Robinson Director. Address: 5 Overdale Close, Market Harborough, Leicestershire, LE16 8FD. DoB: September 1963, British
David Grouse Director. Address: 13 Saint Johns Square, Wakefield, West Yorkshire, WF1 2RA. DoB: June 1963, Uk
Brian William James Lymn Director. Address: The Paddock, Manor Road Pitsford, Northampton, NN6 9AR. DoB: September 1941, British
Mark Gordon Thickbroom Director. Address: 12 Countryside, Braunston, Daventry, Northamptonshire, NN11 7JU. DoB: February 1963, British
Roy Throssell Secretary. Address: Wyson Cottage 88 High Street, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PX. DoB: n\a, British
Ian Kirkham Director. Address: 106 Windingbrook Lane, Collingtree Park, Northampton, Northamptonshire, NN4 0XN. DoB: March 1950, British
Michael John Mundy Director. Address: 5 Corran Close, Dallington, Northampton, Northamptonshire, NN5 7AL. DoB: September 1934, British
Mark Peter Chaplin Director. Address: Kings Lane, Flore, Northampton, Northamptonshire, NN7 4LQ, United Kingdom. DoB: September 1956, British
Jobs in Porvair Fabrics Limited vacancies. Career and practice on Porvair Fabrics Limited. Working and traineeship
Sorry, now on Porvair Fabrics Limited all vacancies is closed.
Responds for Porvair Fabrics Limited on FaceBook
Read more comments for Porvair Fabrics Limited. Leave a respond Porvair Fabrics Limited in social networks. Porvair Fabrics Limited on Facebook and Google+, LinkedIn, MySpaceAddress Porvair Fabrics Limited on google map
Other similar UK companies as Porvair Fabrics Limited: Ckd Ventures Limited | Gasline (staffordshire) Limited | Westside Builders Limited | Allied Site Construction Ltd. | Concept Renewals Limited
Registered with number 02301674 twenty eight years ago, Porvair Fabrics Limited was set up as a Private Limited Company. The firm's current mailing address is 7 Regis Place Bergen Way, North Lynn Industrial Estate King's Lynn. This firm has a history in registered name change. In the past, the company had two different names. Up till 1997 the company was run as Comfort Barrier Systems and up to that point the registered company name was Aquatex Functional Fabrics. This enterprise is classified under the NACe and SiC code 74990 : Non-trading company. 2012-11-30 is the last time the accounts were reported.
Taking into consideration the following company's constant development, it became unavoidable to find new executives: Christopher Patric Tyler and Benjamin Denys William Stocks who have been aiding each other since Tue, 12th Oct 2004 to fulfil their statutory duties for this specific firm. Furthermore, the managing director's efforts are bolstered by a secretary - Dr Simon Jon Rodgers, from who was recruited by this firm on Wed, 4th Sep 2013.