Savill Designs Limited

All UK companiesManufacturingSavill Designs Limited

Other manufacturing n.e.c.

Savill Designs Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Hw Associates Portmill House Portmill Lane SG5 1DJ Hitchin

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Savill Designs Limited

Register date: 2002-08-13

Register number: 04509581

Type of company: Private Limited Company

Get full report form global database UK for Savill Designs Limited

Owner, director, manager of Savill Designs Limited

Ian Stewart Rumsey Director. Address: Portmill House, Portmill Lane, Hitchin, SG5 1DJ, United Kingdom. DoB: September 1966, British

Christopher Martin Tarling Director. Address: Portmill House, Portmill Lane, Hitchin, SG5 1DJ, United Kingdom. DoB: October 1962, British

Richard Reinhard Belger Director. Address: London Road, Aston Clinton, Buckinghamshire, HP22 5HS. DoB: May 1959, British

Paul Henrick Director. Address: Harvesters Close, Greenleys, Milton Keynes, Buckinghamshire, MK12 6LE. DoB: December 1952, British

Paul Julian Waterman Director. Address: Titty Ho, Raunds, Wellingborough, Northamptonshire, NN9 6DF. DoB: August 1971, British

Raine Anne Holmes Director. Address: 29 London Road, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HZ. DoB: n\a, British

Carly-Ann Dixon Director. Address: 44 Green End, Gamlingay, Sandy, SG19 3LF. DoB: May 1983, British

Raine Anne Holmes Secretary. Address: 29 London Road, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HZ. DoB: n\a, British

Douglas John Evans Secretary. Address: 28 Yeoman Lane, Bearsted, Maidstone, Kent, ME14 4BX. DoB: June 1949, British

Christopher Banfield Director. Address: 17 Locksley Close, Walderslade, Chatham, Kent, ME5 9BT. DoB: August 1965, English

Allan Poynter Director. Address: 11 Boulters Lock, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QR. DoB: November 1954, British

Christopher Banfield Secretary. Address: 17 Locksley Close, Walderslade, Chatham, Kent, ME5 9BT. DoB: August 1965, English

David Sinclair Mellor Director. Address: 181 Castle Road, Bedford, Bedfordshire, MK40 3RX. DoB: December 1967, British

Stephen John Feltham Director. Address: Nettles Portland Road, Huish Episcopi, Langport, Somerset, TA10 9QX. DoB: September 1956, British

Andrew Michael Sheppard Director. Address: 32 Romany Way, Norton, Stourbridge, West Midlands, DY8 3JR. DoB: June 1966, British

Timothy Paul Hackney Director. Address: 22 River Court, Chartham, Canterbury, Kent, CT4 7JN. DoB: January 1969, British

Timothy Paul Hackney Secretary. Address: 22 River Court, Chartham, Canterbury, Kent, CT4 7JN. DoB: January 1969, British

Douglas John Evans Director. Address: 28 Yeoman Lane, Bearsted, Maidstone, Kent, ME14 4BX. DoB: June 1949, British

L.c.i. Directors Limited Nominee-director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

L.c.i. Secretaries Limited Nominee-secretary. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:

Jobs in Savill Designs Limited vacancies. Career and practice on Savill Designs Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Savill Designs Limited on FaceBook

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

Address Savill Designs Limited on google map

Other similar UK companies as Savill Designs Limited: Jazolo Limited | Embark On Raw Limited | Atomic Wheels Ltd | Fast Eddies Ltd | Plastic Techniques (north West) Limited

Started with Reg No. 04509581 fourteen years ago, Savill Designs Limited was set up as a Private Limited Company. The firm's current registration address is C/o Hw Associates Portmill House, Portmill Lane Hitchin. This firm has a history in name changes. Up till now this firm had two other names. Up to 2016 this firm was run as Psp (uk) and up to that point the official company name was Product Support Packaging. This company is classified under the NACe and SiC code 32990 and their NACE code stands for Other manufacturing n.e.c.. 2014-12-31 is the last time when the company accounts were reported. 14 years of presence in the field comes to full flow with Savill Designs Ltd as the company managed to keep their customers satisfied through all this time.

Psp (uk) Ltd is a small-sized vehicle operator with the licence number OF1052349. The firm has one transport operating centre in the country. In their subsidiary in Sandy on Green End, 6 machines and 2 trailers are available. The firm directors are Allan Martin Poynter, Andrew Michael Sheppard, David Sinclair Mellor and Douglas John Evans.

We have a number of three directors employed by this company right now, including Ian Stewart Rumsey, Christopher Martin Tarling and Richard Reinhard Belger who have been utilizing the directors responsibilities since December 2012.