00032960 Limited

All UK companiesOther classification00032960 Limited

Non-trading company

00032960 Limited contacts: address, phone, fax, email, website, shedule

Address: C/o South Yorkshire Newspapers Limited DN1 1NB Sunny Bar

Phone: +44-1409 6306945

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00032960 Limited"? - send email to us!

00032960 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00032960 Limited.

Registration data 00032960 Limited

Register date: 1890-12-13

Register number: 00032960

Type of company: Private Limited Company

Get full report form global database UK for 00032960 Limited

Owner, director, manager of 00032960 Limited

David James Smith Director. Address: Wansbeck Whiphill Top Lane, Branton, Doncaster, South Yorkshire, DN3 3PQ. DoB: January 1956, British

David James Murray Director. Address: Duckdown Cottage Brickyard Lane, Walkeringham, Doncaster, South Yorkshire, DN10 4LZ. DoB: October 1963, British

Michael Ian Haigh Director. Address: The Old Fox Cottage, Little Smeaton, Pontefract, West Yorkshire, WF8 3LF. DoB: October 1946, British

Marco Luigi Autimio Chiappelli Director. Address: 21 Braid Farm Road, Edinburgh, EH10 6LE. DoB: August 1944, British

David James Murray Secretary. Address: Duckdown Cottage Brickyard Lane, Walkeringham, Doncaster, South Yorkshire, DN10 4LZ. DoB: October 1963, British

Graham Sheridan Gould Director. Address: Upper Scholes Farm, Scholes Lane Greetland, Halifax, West Yorkshire, HX4 8QB. DoB: February 1946, British

Nicholas John Perella Director. Address: 111 Wish Hill, Eastbourne, East Sussex, BN20 9HQ. DoB: November 1954, British

Timothy John Bowdler Director. Address: 62 Northumberland Street, Edinburgh, EH3 6JE. DoB: May 1947, British

Frederick Patrick Mair Johnston Director. Address: 1 Grange Terrace, Edinburgh, EH9 2LD. DoB: September 1935, British

Philip Arthur Radburn Director. Address: Pyebirch Manor, Eccleshall, Stafford, Staffordshire, ST21 6JG. DoB: March 1943, British

John Christopher Pfeil Director. Address: 148 High Street, West Malling, Kent, ME19 6NE. DoB: April 1958, British

Iain William Aiken Director. Address: Pendle View, Primrose Hill, Mellor, Lancashire, BB2 7EQ. DoB: April 1944, British

Paul Davidson Director. Address: Orchard Cottage Wyatts Close, Chorleywood, Hertfordshire, WD3 5TF. DoB: April 1954, British

Anne Janette Joseph Director. Address: 68 Hillway, London, N6 6DP. DoB: n\a, British

Robert Kenneth Munro Director. Address: 41a Ravensbourne Road, Bromley, Kent, BR1 1HW. DoB: December 1965, British

David Gordon Christie Director. Address: 53 The Mount, Fetcham, Leatherhead, Surrey, KT22 9EG. DoB: June 1943, British

James Thomson Brown Director. Address: Woodlands, Cedar Walk Copthill Lane, Kingswood, Surrey, KT20 6HW. DoB: August 1935, British

Josephine Mary Glass Secretary. Address: Cairn Cottage Woodham Park Way, Woodham, Addlestone, Surrey, KT15 3SD. DoB: April 1940, British

Peter Alvis Poulter Secretary. Address: 32 High Road, Leavenheath, Colchester, Essex, CO6 4NZ. DoB: July 1949, British

Andrew John Tipler Director. Address: 39 West Bank Drive, Anston, Sheffield, South Yorkshire, S31 7JG. DoB: December 1951, British

John Bertram Waters Director. Address: 17 Gooch Street, Horwich, Bolton, Lancashire, BL6 5NU. DoB: May 1944, British

Brian Travers Muffitt Director. Address: 104 Hardy Mill Road, Harwood, Bolton, Greater Manchester, BL2 3PH. DoB: August 1935, British

Douglas William Blyth Director. Address: 2 Bishops Way, Meltham, Huddersfield, West Yorkshire, HD7 3BW. DoB: n\a, British

Ian David Ferguson Director. Address: 19 Burnham Close, Bessacarr, Doncaster, South Yorkshire, DN4 7RE. DoB: April 1949, British

Ian Swain Director. Address: 20 Worsley Crescent, Martin In Cleveland, Middlesbrough, Cleveland, TS7 8LU. DoB: May 1956, British

Jobs in 00032960 Limited vacancies. Career and practice on 00032960 Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for 00032960 Limited on FaceBook

Read more comments for 00032960 Limited. Leave a respond 00032960 Limited in social networks. 00032960 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00032960 Limited on google map

Other similar UK companies as 00032960 Limited: Lp Marine Solutions Limited | Les Thomson Ltd | Nuin Associates Limited | Red Helix International Ltd | Tracktek Industries Limited

The firm is widely known as 00032960 Limited. The company was founded one hundred and twenty six years ago and was registered with 00032960 as the reg. no.. This particular headquarters of the company is located in Sunny Bar. You may find it at C/o South Yorkshire, Newspapers Limited. This particular 00032960 Limited firm was recognized under four different company names before it adapted the current name. The company was founded as of Yorkshire Media and was changed to South Yorkshire Newspapers on January 20, 2015. The company's third name was current name until 1996. The firm Standard Industrial Classification Code is 7499 which stands for Non-trading company. 31st December 1997 is the last time when company accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to 00032960 Ltd.

David James Smith, David James Murray, Michael Ian Haigh and 5 other directors have been described below are registered as the firm's directors and have been doing everything they can to help the company since June 1996. In order to find professional help with legal documentation, for the last nearly one month this business has been providing employment to David James Murray, age 53 who's been looking for creative solutions successful communication and correspondence within the firm.