Booker Uk Ad1 Limited

All UK companiesOther classificationBooker Uk Ad1 Limited

Non-trading company

Booker Uk Ad1 Limited contacts: address, phone, fax, email, website, shedule

Address: Second Avenue Deeside Industrial Park CH5 2NW Deeside

Phone: +44-1254 3471374

Fax: +44-1254 3471374

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Booker Uk Ad1 Limited"? - send email to us!

Booker Uk Ad1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Booker Uk Ad1 Limited.

Registration data Booker Uk Ad1 Limited

Register date: 1955-09-15

Register number: 00554627

Type of company: Private Limited Company

Get full report form global database UK for Booker Uk Ad1 Limited

Owner, director, manager of Booker Uk Ad1 Limited

Paul Gerard Attwood Director. Address: 12 Holborn Drive, Ormskirk, Lancashire, L39 3QL. DoB: April 1958, British

John Graham Berry Director. Address: The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA. DoB: January 1952, British

Doris Belton Secretary. Address: 49 Drayton Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5TA. DoB: February 1946, British

Doris Belton Director. Address: 49 Drayton Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5TA. DoB: February 1946, British

Philip John Hudson Director. Address: 25 Bennett Drive, Warwick, CV34 6QJ. DoB: n\a, British

Rosaleen Clare Kerslake Director. Address: Little Manor House, Guildford Road, Westcott, Surrey, RH4 3NJ. DoB: March 1957, British

Shirley Elizabeth Johnson Director. Address: 25 Stoney Common, Stansted, Essex, CM24 8NF. DoB: n\a, British

Malcolm Mclure Director. Address: 48 Dartmouth Park Hill, London, NW5 1HN. DoB: April 1940, British

Richard Huntington Director. Address: 24 Brookfield Road, Market Harborough, Leicestershire, LE16 9DU. DoB: n\a, British

Bryan John Dyer Director. Address: The Coach House, Church Lane, Dingley, Market Harborough, Leicestershire, LE16 8PG. DoB: January 1949, British

Edward Christopher Robinson Director. Address: 142 Burbage Road, London, SE21 7AG. DoB: July 1936, British

Keith David Rennie Alexander Secretary. Address: 3 West Terrace, High Street, Cranbrook, Kent, TN17 3LG. DoB: October 1955, British

Jobs in Booker Uk Ad1 Limited vacancies. Career and practice on Booker Uk Ad1 Limited. Working and traineeship

Assistant. From GBP 1800

Electrical Supervisor. From GBP 2300

Responds for Booker Uk Ad1 Limited on FaceBook

Read more comments for Booker Uk Ad1 Limited. Leave a respond Booker Uk Ad1 Limited in social networks. Booker Uk Ad1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Booker Uk Ad1 Limited on google map

Other similar UK companies as Booker Uk Ad1 Limited: Jaj (ipswich) Limited | Direct Properties (wales) Ltd | Ricketts Developments Limited | Executives Of Excellence Ltd | Eleven Harvard Road (management) Company Limited

Started with Reg No. 00554627 sixty one years ago, Booker Uk Ad1 Limited is a PLC. The present registration address is Second Avenue, Deeside Industrial Park Deeside. The company Standard Industrial Classification Code is 7499 and their NACE code stands for Non-trading company. The latest records cover the period up to March 25, 2000 and the most recent annual return information was submitted on October 31, 1999. Booker Uk Ad1 Ltd has been functioning as a part of this field for over 61 years, something not many competitors have achieved.

Current directors enumerated by this particular business include: Paul Gerard Attwood hired on 13th October 2000 and John Graham Berry hired in 2000 in October.