00136403 Limited
Manufacture of chairs and seats
Manufacture of other furniture
00136403 Limited contacts: address, phone, fax, email, website, shedule
Address: Haydn Road Nottingham NG5 1DU
Phone: +44-1507 3895996
Fax: +44-1371 9249908
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "00136403 Limited"? - send email to us!
Registration data 00136403 Limited
Register date: 1914-06-13
Register number: 00136403
Type of company: Private Limited Company
Get full report form global database UK for 00136403 LimitedOwner, director, manager of 00136403 Limited
Mark Lloyd Director. Address: 86 Crookesbroom Lane, Hatfield, Doncaster, South Yorkshire, DN7 6LD. DoB: October 1956, British
Alan Murray Director. Address: 38 Park Road, Todmorden, Lancashire, OL14 5NJ. DoB: September 1946, British
Bernard Roger Regan Director. Address: 8 The Quadrangle, Chelsea Harbour, London, SW10 0UG. DoB: September 1942, British
Fiona Elizabeth Phillips Director. Address: Tall Trees, Front Street, Naburn, York, North Yorkshire, YO19 4RR. DoB: January 1963, British
Mark Bramley Prince Director. Address: Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG. DoB: December 1960, British
Paul Chappelow Director. Address: Thanington, Sutton Under Whitestone Cliffe, Thirsk, North Yorkshire, YO7 2PR. DoB: April 1949, British
Erica Ann Colver Director. Address: 73 Mount Pleasant Drive, Belper, Derbyshire, DE56 2TQ. DoB: September 1959, British
Catherine Elizabeth Baxandall Secretary. Address: Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE. DoB: June 1958, British
John Spence Anderson Director. Address: 14 Buchanan Drive, Bearsden, Glasgow, G61 2EW, Scotland. DoB: May 1957, British
Kenneth Richard Heap Director. Address: Cherry Orchard, Beercrocombe, Taunton, Somerset, TA3 6AJ. DoB: November 1943, British
Cathrine Elizabeth Banandall Director. Address: Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE. DoB: June 1958, British
Keith Rochford Woodyer Director. Address: Home Farm House, Kington St Michael, Chippenham, Wiltshire, SN14 6HX. DoB: March 1942, British
Valentino Giulio Rossi Director. Address: 27a Eglinton Crescent, Edinburgh, Scotland, EH12 5BY. DoB: October 1934, British
John Peter Frederick Proctor Director. Address: Fylde House Frilsham Park, Yattendon, Newbury, Berkshire, RG16 0XT. DoB: February 1942, British
Paul Weaver Director. Address: 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH. DoB: April 1962, British
Martin George Towers Director. Address: Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EY. DoB: October 1952, British
William Thomas Rooney Director. Address: Treetops Northedge Lane, Norwood Green, Halifax, West Yorkshire, HX8 3AG. DoB: November 1940, British
Stuart Alan Greenwood Director. Address: Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ. DoB: n\a, British
Ronald Farr Director. Address: Greenways 7 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH. DoB: September 1942, British
Roger Vaughan Blaney Director. Address: Morton Hall, Morton, Southwell, Nottinghamshire, NG25 0UY. DoB: May 1947, British
Nicholas Patrick Radford Director. Address: All Saints House, Hawton, Newark, Nottinghamshire, NG24 3RN. DoB: March 1957, British
Jonathan Vaughan Radford Director. Address: Flat 3 Holly Lodge, Clumber Road West The Park, Nottingham, Nottinghamshire, NG7 1EF. DoB: June 1959, British
George Henry Ella Director. Address: 4 Moss Close, East Bridgford, Nottingham, Nottinghamshire, NG13 8LG. DoB: August 1931, British
Derek Fergus Richard Foord Director. Address: Low Paddock Barn, Shelton Newark, Nottingham, Nottinghamshire, NG25 5JQ. DoB: August 1931, British
Patrick Vaughan Radford Director. Address: Langford Hall, Newark, Nottingham, Nottinghamshire, NG23 7RS. DoB: November 1920, British
Peter Henry Ryan Director. Address: Chilbrook Farm, Chilbrook Road Downside, Cobham, Surrey, KT11 3PE. DoB: October 1930, British
Jobs in 00136403 Limited vacancies. Career and practice on 00136403 Limited. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for 00136403 Limited on FaceBook
Read more comments for 00136403 Limited. Leave a respond 00136403 Limited in social networks. 00136403 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 00136403 Limited on google map
Other similar UK companies as 00136403 Limited: Gbp Safety Training & Consultancy Ltd | Kinoesis Ltd | Csb Defence Limited | Kunig Ltd | Contractor Hj Limited
00136403 Limited has been in the UK for one hundred and two years. Registered with number 00136403 in Saturday 13th June 1914, it is based at Haydn Road, Rise Park NG5 1DU. The company is recognized under the name of 00136403 Limited. However, the firm also was registered as Stag Furniture Holdings Public up till the name was changed twenty one years from now. The firm SIC code is 3611 which stands for Manufacture of chairs and seats. The business most recent records cover the period up to 1998-01-03 and the most recent annual return was submitted on 1998-05-31.
In order to be able to match the demands of their clientele, this specific company is constantly being led by a group of three directors who are Mark Lloyd, Alan Murray and Bernard Roger Regan. Their outstanding services have been of utmost importance to the following company since March 1998.