Flexiform Business Furniture Limited

All UK companiesManufacturingFlexiform Business Furniture Limited

Manufacture of office and shop furniture

Flexiform Business Furniture Limited contacts: address, phone, fax, email, website, shedule

Address: 1392 Leeds Road Bradford BD3 7AE West Yorkshire

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Flexiform Business Furniture Limited"? - send email to us!

Flexiform Business Furniture Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Flexiform Business Furniture Limited.

Registration data Flexiform Business Furniture Limited

Register date: 1990-09-21

Register number: 02542123

Type of company: Private Limited Company

Get full report form global database UK for Flexiform Business Furniture Limited

Owner, director, manager of Flexiform Business Furniture Limited

Richard Charles Bourdon Director. Address: 1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE. DoB: May 1951, British

James Andrew Abbotson Downs Secretary. Address: 100 Station Road, Burley In Wharfedale, West Yorkshire, LS29 7NS. DoB: February 1965, British

James Andrew Abbotson Downs Director. Address: 100 Station Road, Burley In Wharfedale, West Yorkshire, LS29 7NS. DoB: February 1965, British

Nicholas John Hewitt Director. Address: 9 Westwood Rise, Ilkley, West Yorkshire, LS29 9SW. DoB: January 1968, British

Nick Vincent Saunders Director. Address: 1 Burneston Court, Darlington, County Durham, DL3 8UL. DoB: January 1963, British

Richard Michael Bosworth Director. Address: 118 Park Place, Park Parade, Harrogate, North Yorkshire, HG1 5NS. DoB: June 1947, British

Cybrus Limited Corporate-secretary. Address: Bayhall Mills, Birkby Huddersfield, West Yorkshire, HD1 5EP. DoB:

Luke Malise Borwick Director. Address: The Carriage House, Blair Estate, Dalry, Ayrshire, KA24 4ER. DoB: November 1947, British

Colin Peter Bonsey Director. Address: 114 Village Way, Ashford, Middlesex, TW15 2JU. DoB: July 1946, British

James Andrew Abbotson Downs Secretary. Address: 100 Station Road, Burley In Wharfedale, West Yorkshire, LS29 7NS. DoB: February 1965, British

Hugh Anthony Curran Director. Address: 5 Ridgeway On The Hill, Ambergate, Belper, Derbyshire, DE56 2LA. DoB: January 1954, British

Hugh Mclellan Director. Address: 90 Melton Road, Wymondham, Norfolk, NR18 0DF. DoB: November 1953, British

Christopher John Mcmellon Secretary. Address: 12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR. DoB: November 1950, British

Kirsten Lawton Secretary. Address: 31 Orchard Avenue, Thames Ditton, Surrey, KT7 0BB. DoB: n\a, British

Edward Harthill Director. Address: 29 Church Lane, Balby, Doncaster, South Yorkshire, DN4 0XB. DoB: June 1945, British

Graham John Preston Director. Address: Baytrees, 31 Priests Lane, Brentwood, Essex, CM15 8BU. DoB: March 1953, British

David Eastlake Director. Address: 7 Orchid Way, Killinghall, Harrogate, North Yorkshire, HG3 2WR. DoB: July 1963, British

Roy James Pelham Director. Address: Marchington Villa, Bag Lane Marchington, Uttoxeter, Staffordshire, ST14 8LB. DoB: November 1950, British

Richard John Overend Director. Address: Hillbrow Cottage Paynesfield Road, Tatsfield, Westerham, Kent, TN16 2BQ. DoB: March 1940, British

Gordon Bond Director. Address: Omega, Durford Wood, Petersfield, Hampshire, GU31 5AN. DoB: March 1941, British

Geoffrey Ashton Director. Address: 5 Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8AY. DoB: January 1956, British

Ian Simpson Darbyshire Director. Address: High Barn, Flasby, Skipton, North Yorkshire, BD23 3PU. DoB: April 1954, British

Roderick Martin Ash Secretary. Address: 18 Whinbrook Grove, Leeds, West Yorkshire, LS17 6AF. DoB: May 1957, British

Alan Robert Whitehead Director. Address: 22 Wickham Way, Beckenham, Kent, BR3 3AF. DoB: June 1938, British

Roderick Martin Ash Director. Address: 18 Whinbrook Grove, Leeds, West Yorkshire, LS17 6AF. DoB: May 1957, British

Peter Ernest Hetherington Director. Address: Redwoods 49 Westhill, Aspley Guise, Bedfordshire, MK17 8DS. DoB: September 1943, British

Robert Speirs Nelmes Director. Address: Highlands, Rombalds Lane, Ilkley, Yorkshire, LS29 8RT. DoB: July 1945, British

Stanley Inman Kershaw Director. Address: Highley Hall, Clifton, Brighouse, Yorkshire, HD6 4HS. DoB: August 1933, British

Kenneth Anthony Hewitt Director. Address: Abbots Hill 46 Rupert Road, Middleton, Ilkley, Yorkshire, LS29 0AT. DoB: February 1937, British

Bernard Michael Antram Director. Address: Lollybogs Back Road, High Birstwith, Harrogate, Yorkshire, HG3 2LJ. DoB: July 1939, British

Jobs in Flexiform Business Furniture Limited vacancies. Career and practice on Flexiform Business Furniture Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Flexiform Business Furniture Limited on FaceBook

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

Address Flexiform Business Furniture Limited on google map

Other similar UK companies as Flexiform Business Furniture Limited: Astral Plumbing Limited | Emd Construction Limited | Jbw Consultancy Solutions Limited | Optissime Consulting Limited | Steelwise Limited

Flexiform Business Furniture Limited was set up as PLC, located in 1392 Leeds Road, Bradford , West Yorkshire. The headquarters zip code BD3 7AE The firm has been working since September 21, 1990. The reg. no. is 02542123. The firm declared SIC number is 31010 meaning Manufacture of office and shop furniture. 2015-08-31 is the last time when account status updates were reported. It's been 26 years for Flexiform Business Furniture Ltd in the field, it is still strong and is an example for many.

Flexiform Business Furniture Ltd is a small-sized vehicle operator with the licence number OB0219993. The firm has one transport operating centre in the country. In their subsidiary in Bradford on Thornbury, 2 machines are available. The firm directors are D Eastlake, G Bond, G Preston and 2 others listed below.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 18 transactions from worth at least 500 pounds each, amounting to £30,843 in total. The company also worked with the Hampshire County Council (3 transactions worth £19,109 in total) and the Milton Keynes Council (11 transactions worth £15,375 in total). Flexiform Business Furniture was the service provided to the Allerdale Borough Council covering the following areas: New Ways Of Working was also the service provided to the Department for Transport Council covering the following areas: Furniture & Fittings, Accommodation and Office Furniture & Equipment Capital Cost.

According to the enterprise's employees list, for 6 years there have been four directors to name just a few: Richard Charles Bourdon, James Andrew Abbotson Downs and Nicholas John Hewitt. In addition, the managing director's duties are continually aided by a secretary - James Andrew Abbotson Downs, age 51, from who found employment in this specific firm twelve years ago.