Amscan International Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andAmscan International Limited

Non-specialised wholesale trade

Amscan International Limited contacts: address, phone, fax, email, website, shedule

Address: Brudenell Drive Brinklow MK10 0DA Milton Keynes

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Amscan International Limited

Register date: 1973-08-07

Register number: 01126979

Type of company: Private Limited Company

Get full report form global database UK for Amscan International Limited

Owner, director, manager of Amscan International Limited

Paul James Cox Secretary. Address: Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA. DoB:

Craig Leaf Director. Address: Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA. DoB: December 1970, American

Jessica Louisa Rutter Secretary. Address: Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA. DoB:

Adrian Ellis Director. Address: Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA. DoB: July 1972, British

Mark Ashcroft Director. Address: 19 Holly Lane, Rufford, Ormskirk, Lancashire, L40 1SH. DoB: January 1962, British

James Martin Harrison Director. Address: 16 High Street, East Williston, New York, 11596, Usa. DoB: December 1951, American

Paul James Cox Secretary. Address: Rolvenden Grove, Kents Hill, Milton Keynes, Bucks, MK7 6HZ, United Kingdom. DoB: April 1974, British

Clifford Carter Director. Address: 17 Catesby Green, Luton, Bedfordshire, LU3 4DP. DoB: October 1958, British

Garry Kieves Director. Address: 5020 Woodhurst Ln, Minneapolis, Hennepin, 55345, Usa. DoB: April 1948, Canadian

Maria Theodora Gransbury Director. Address: The Spinney,Parkers Green, Wood End Ardeley, Stevenage, Hertfordshire, SG2 7AZ. DoB: August 1958, British

Gerald Rittenberg Director. Address: 18 Carey Drive, Bedford, New York 10506, U.S.A.. DoB: March 1952, Us Citizen

Cornelia Weckmann Director. Address: 14 Clover Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8HA. DoB: May 1953, German

Robert Edward Howes Secretary. Address: 5 Celandine Court, Walnut Tree, Milton Keynes, MK7 7ES. DoB: February 1945, British

Robert Edward Howes Director. Address: 5 Celandine Court, Walnut Tree, Milton Keynes, MK7 7ES. DoB: February 1945, British

John Anders Svenningsen Director. Address: 10 Pheasant Ridge Road, Rye, New York 10580, FOREIGN, Usa. DoB: December 1930, Us American

Christine Svenningsen Director. Address: 10 Pheasant Ridge Road, Rye, New York, 10580, Usa. DoB: September 1957, Us American

Peter Ernest Syms Director. Address: 10 Oakley Gardens, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BH. DoB: August 1933, British

Michael John Hovell Gallimore Director. Address: Chackmore Farm, Maids Moreton, Buckinghamshire, MK18 6AB. DoB: July 1946, British

Jobs in Amscan International Limited vacancies. Career and practice on Amscan International Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Amscan International Limited on FaceBook

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

Address Amscan International Limited on google map

Other similar UK companies as Amscan International Limited: Unovilla Limited | Ventis Real Estate Limited | Euclidian Developments Limited | Paragon Property Sales & Lettings Limited | Symphonyrooms Limited

Amscan International has been operating in this business for fourty three years. Started under 01126979, this company operates as a Private Limited Company. You may visit the office of this firm during its opening times at the following address: Brudenell Drive Brinklow, MK10 0DA Milton Keynes. Started as Amscan, the firm used the business name up till 1999/01/04, at which point it was replaced by Amscan International Limited. This enterprise principal business activity number is 46900 and has the NACE code: Non-specialised wholesale trade. Amscan International Ltd filed its account information up till December 31, 2014. Its latest annual return information was submitted on December 18, 2015. It has been 43 years for Amscan International Ltd on the local market, it is still in the race and is very inspiring for it's competition.

Craig Leaf is the firm's individual managing director, that was appointed in 2013. This firm had been directed by Adrian Ellis (age 44) who in the end resigned in December 2013. In addition another director, including Mark Ashcroft, age 54 resigned three years ago. Moreover, the managing director's tasks are backed by a secretary - Paul James Cox, from who joined the firm in March 2013.