Howard Smith Paper Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHoward Smith Paper Limited

Wholesale of other intermediate products

Howard Smith Paper Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1569 6765075

Fax: +44-1569 6765075

Email: n\a

Website:

Shedule:

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

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

Registration data Howard Smith Paper Limited

Register date: 1962-12-19

Register number: 00744570

Type of company: Private Limited Company

Get full report form global database UK for Howard Smith Paper Limited

Owner, director, manager of Howard Smith Paper Limited

Gail Mccolm Director. Address: Little New Street, London, EC4A 3TR. DoB: April 1974, British

Mariusz Siwak Director. Address: Little New Street, London, EC4A 3TR. DoB: February 1966, Polish

Michelle Brightman Secretary. Address: Little New Street, London, EC4A 3TR. DoB:

Joost Willem Peter Smallenbroek Director. Address: Little New Street, London, EC4A 3TR. DoB: November 1968, Dutch

Raymond Carter Secretary. Address: Mansion Close, Moulton Park, Northampton, NN3 6LA, England. DoB:

Richard Heald Secretary. Address: Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE. DoB:

Andrew Buxton Director. Address: Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE. DoB: November 1959, British

Andrew John Buxton Director. Address: Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE. DoB: November 1959, British

Andrew John Price Director. Address: Mansion Close, Moulton Park, Northampton, NN3 6LA, England. DoB: October 1963, Australian

Stephen Paul King Director. Address: Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, England. DoB: November 1956, British

Christopher Charles Stockley Director. Address: The Old Stables, Grove Road Bentley, Ipswich, Suffolk, IP9 2DD. DoB: June 1959, British

Caroline Sigley Secretary. Address: 2 Stone Cottages, Newlands, Brixworth, Northamptonshire, NN6 9DN. DoB:

Andrew David Allen Pearse Secretary. Address: White Cottage, Cold Ashby Road, Guilsborough, Northamptonshire, NN6 8QN. DoB: July 1950, British

Malcolm Vernon Lane-ley Director. Address: The Thatched Barn, Warren Lane, Bythorn, Cambridgeshire, PE28 OQU. DoB: June 1960, British

Martin Ellis Haines Director. Address: 3 Guild Close, Cropston, Leicestershire, LE7 7HT. DoB: June 1957, British

Anthony Peter Leonard Wood Director. Address: 176 Ravensbourne Avenue, Shortlands, Bromley, Kent, BR2 0AY. DoB: June 1957, British

Michael Thomsett Director. Address: 31 Lime Avenue, Northampton, NN3 2HA. DoB: January 1961, British

Andrew John Thompson Director. Address: 14 Yew Tree Lane, Solihull, West Midlands, B91 2PA. DoB: January 1951, British

David Murphy Secretary. Address: 2 Halford Way, Welton, Daventry, Northamptonshire, NN11 5XZ. DoB: n\a, British

Paul Morgan Secretary. Address: Bostock House, Broadlands, Pitsford, Northampton, NN6 9AZ. DoB: February 1960, British

David Lewis Cooling Director. Address: Crowcombe, School Lane Great Bourton, Banbury, Oxon, OX17 1QY. DoB: May 1963, British

Michael Eccles Director. Address: 29 Moorway Tranmere Park, Guiseley, Leeds, West Yorkshire, LS20 8LD. DoB: September 1946, British

Alan Venn Director. Address: 9 Wansbeck Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4QE. DoB: December 1954, British

Andrew Harding Director. Address: 28 Capenors, Burgess Hill, West Sussex, RH15 9QL. DoB: June 1958, British

Laurence Harvey Director. Address: 15 Old School Lane, Blakesley, Towcester, Northants, NN12 8RS. DoB: January 1955, British

John Joseph Mellon Director. Address: Sunnyknowe 1 Kirkintilloch Road, Lenzie, Glasgow, G66 4RW. DoB: January 1942, British

Roman Duzinkewycz Director. Address: 87 Cow Lane, Beeston, Nottingham, Nottinghamshire, NG9 3BB. DoB: April 1956, British

Haydn Distin Secretary. Address: Willow Cottage 11 Court Road, Cranfield, Bedford, Bedfordshire, MK43 0DR. DoB:

Frederic Abbott Director. Address: 1 Park Road, Gatley, Cheadle, Cheshire, SK8 4HP. DoB: July 1937, British

Patrick Byrne Director. Address: Montagu Louse 6 Woolston Avenue, Letchworth, Hertfordshire, SG6 2ED. DoB: October 1946, British

Terence Campbell Director. Address: 56 Ravenswood Drive Solihull, Solihull, Warwickshire, BG1 3LP. DoB: August 1937, British

George Dean Director. Address: Apollolaan 93, Amsterdam, Am 1077, Netherlands. DoB: February 1947, British

Martyn John Eustace Director. Address: Stonecroft, Hellidon, Daventry, Northamptonshire, NN11 6LG, England. DoB: August 1951, British

Eric James Director. Address: Brook House 103 Sandford Road, Winscombe, Avon, BS25 1JJ. DoB: October 1947, British

Michael John England Secretary. Address: 15 Thornton Close, Broughton Astley, Leicester, Leicestershire, LE9 6UH. DoB: February 1955, British

James Marr Director. Address: 1 Cold Harbour Lane, Purley, Surrey, CR8 2JH. DoB: October 1938, British

Jobs in Howard Smith Paper Limited vacancies. Career and practice on Howard Smith Paper Limited. Working and traineeship

Other personal. From GBP 1100

Carpenter. From GBP 2100

Assistant. From GBP 1900

Welder. From GBP 1500

Administrator. From GBP 2000

Assistant. From GBP 1200

Plumber. From GBP 2200

Controller. From GBP 2000

Assistant. From GBP 2000

Responds for Howard Smith Paper Limited on FaceBook

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

Address Howard Smith Paper Limited on google map

Other similar UK companies as Howard Smith Paper Limited: Newlife 4 Clothing Limited | Dunrey & Co. Limited | Inowa Limited | Mark Edgeworth (auto-electrical) Ltd | Sahana Foods Limited

00744570 is the company registration number used by Howard Smith Paper Limited. This company was registered as a PLC on 19th December 1962. This company has existed on the British market for the last fifty four years. The company is reached at Hill House 1 Little New Street in London. The company zip code assigned to this address is EC4A 3TR. This company is recognized under the name of Howard Smith Paper Limited. It should be noted that the firm also was listed as Howard Smith Papers up till the name was replaced 19 years from now. The company principal business activity number is 46760 and their NACE code stands for Wholesale of other intermediate products. Monday 30th June 2014 is the last time when company accounts were filed.

Howard Smith Paper Ltd is a small-sized vehicle operator with the licence number OC0232997. The firm has one transport operating centre in the country. In their subsidiary in Warrington on 30 Kingsland Grange, 8 machines are available. The firm is also widely known as D and its directors are Andrew Buxton, Andrew Pearse, D L Cooling and 2 others listed below.

Current directors registered by this company are as follow: Gail Mccolm appointed on 4th February 2015, Mariusz Siwak appointed in 2015 in February and Joost Willem Peter Smallenbroek appointed in 2014. What is more, the director's assignments are continually helped by a secretary - Michelle Brightman, from who was selected by this specific company in December 2014.