00004606 Limited

All UK companiesOther classification00004606 Limited

Non-trading company

00004606 Limited contacts: address, phone, fax, email, website, shedule

Address: 100 Barbirolli Square Manchester M2 3EY Greater Manchester

Phone: +44-1546 2075561

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00004606 Limited"? - send email to us!

00004606 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00004606 Limited.

Registration data 00004606 Limited

Register date: 1869-10-27

Register number: 00004606

Type of company: Private Limited Company

Get full report form global database UK for 00004606 Limited

Owner, director, manager of 00004606 Limited

Gei Europe Ltd Director. Address: Aspley Hill, Woburn Sands, Buckinghamshire, MK17 8NW. DoB:

Gei Special Steels Ltd Director. Address: Aspley Hill, Woburn Sands, Buckinghamshire, MK17 8NW. DoB:

Gei Processing & Packaging Machinery Limited Director. Address: Woodlands, Aspley Hill, Woburn Sands, Bedfordshire, MK17 8NW. DoB:

Gei Group Operations Limited Director. Address: Woodlands, Aspley Hill, Woburn Sands, Bedfordshire, MK17 8NW. DoB:

Gei Group Operations Limited Secretary. Address: Woodlands, Aspley Hill, Woburn Sands, Bedfordshire, MK17 8NW. DoB:

Ian Archie Gray Director. Address: 6 Baronsmead Road, London, SW13 9RR. DoB: October 1953, British

Richard Warren Hare Director. Address: Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ. DoB: n\a, British

Ian Fowler Director. Address: 32 Newton Road, London, W2 5LT. DoB: January 1935, British

Peter Neville Marshall Director. Address: Linden, Ashwood Road, Woking, Surrey, GU22 7JW. DoB: February 1942, British

Stephen Patrick Mullarkey Director. Address: 1 Lightfoot Court, Milton Keynes, MK7 7HZ. DoB: September 1956, British

Richard Warren Hare Secretary. Address: Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ. DoB: n\a, British

Michael John Bissell Director. Address: Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE. DoB: June 1951, British

Patricia Ann Ineson Secretary. Address: 67 Longwood Edge Road, Huddersfield, HD3 3UY. DoB: January 1962, British

Ian Broadhead Director. Address: 28 Moorlands, Wickersley, Rotherham, South Yorkshire, S66 0AT. DoB: May 1949, British

Graham Royle Director. Address: 2 Whirlow Green, Whirlow, Sheffield, South Yorkshire, S11 9NY. DoB: July 1959, British

Mark Stanley Director. Address: 81 Devonshire Road, Dore, Sheffield, S17 3NU. DoB: October 1960, British

Robert James Dutnall Director. Address: 32 Hartland Road, Epping, Essex, CM16 4PE. DoB: August 1952, British

Stephen Anthony Rawlinson Director. Address: Spinney Hill House, Sharnbrook Road, Souldrop, Bedfordshire, MK44 1EX. DoB: September 1953, British

John Henderson Warden Director. Address: Fairfield, Silverdale Crescent, Sheffield, S11 9JH. DoB: May 1961, British

Albert Price Director. Address: 28 Chapel Mead, Penperlleni, Pontypool, Gwent, NP4 0BR. DoB: December 1939, British

John Douglas Allan Director. Address: Old Town Mill Townmill Road, Cowbridge, South Glamorgan, CF7 7BE. DoB: February 1939, British

Douglas Allan Andrew Bedford Director. Address: Ghyll House 48 Parish Ghyll Lane, Ilkley, West Yorkshire, LS29 9QP. DoB: October 1950, British

Nigel Patrick Dick Director. Address: 18 Hallamgate Road, Sheffield, South Yorkshire, S10 5BT. DoB: June 1950, British

Leslie Anthony Fife Director. Address: 28 Marston Way, Wetherby, West Yorkshire, LS22 6XZ. DoB: May 1947, British

Terence Worrall Director. Address: 17 Bartle Road, Sheffield, South Yorkshire, S12 2QP. DoB: September 1934, British

Peter Raymond Andrews Director. Address: 6 Fulneck Close, Pine Wood Fixby, Huddersfield, West Yorkshire, HD2 2LJ. DoB: August 1947, British

Jobs in 00004606 Limited vacancies. Career and practice on 00004606 Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for 00004606 Limited on FaceBook

Read more comments for 00004606 Limited. Leave a respond 00004606 Limited in social networks. 00004606 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00004606 Limited on google map

Other similar UK companies as 00004606 Limited: Italian Emporio Limited | Global Defense Logistics Uk Ltd | Stalldown Limited | Compass Point Business Services (east Coast) Limited | Peterborough Health Limited

00004606 Limited could be contacted at 100 Barbirolli Square, Manchester in Greater Manchester. The company's post code is M2 3EY. 00004606 has been operating on the market since the firm was started on October 27, 1869. The company's Companies House Registration Number is 00004606. From January 10, 1997 00004606 Limited is no longer under the business name Sanderson Kayser. This enterprise principal business activity number is 7499 which stands for Non-trading company. The business most recent financial reports cover the period up to 1999-03-31 and the most recent annual return was submitted on 1999-11-30.

In order to satisfy the clientele, this specific limited company is continually being guided by a body of two directors who are Gei Europe Ltd and Gei Special Steels Ltd. Their joint efforts have been of great importance to the limited company since February 2001.