Blendworth International Limited

All UK companiesManufacturingBlendworth International Limited

Preparation and spinning of textile fibres

Blendworth International Limited contacts: address, phone, fax, email, website, shedule

Address: Crookley Park Horndean PO8 0AD Portsmouth

Phone: +44-1254 2874816

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

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

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

Registration data Blendworth International Limited

Register date: 1983-10-20

Register number: 01762883

Type of company: Private Limited Company

Get full report form global database UK for Blendworth International Limited

Owner, director, manager of Blendworth International Limited

Andrew Hancock Director. Address: Crookley Park, Horndean, Portsmouth, Hampshire , PO8 0AD. DoB: February 1976, British

Jonathan Palmer Director. Address: Crookley Park, Horndean, Portsmouth, Hampshire , PO8 0AD. DoB: October 1974, British

Colin Campbell Director. Address: Tower Street, Winchester, Hampshire, SO23 8TA. DoB: May 1951, British

Philip Cotton Director. Address: 12 Belmont, Weybridge, Surrey, KT13 0BY. DoB: September 1944, British

Nicola Reed Director. Address: Tree Tops, 9 Flambards Road Lower Parkstone, Poole, Dorset, BH14 8SU. DoB: October 1958, British

Valerie Ann Brothers Director. Address: 10 Claremont Gardens, Purbrook, Waterlooville, Hampshire, PO7 5LL. DoB: November 1942, British

Lawrence Briggs Director. Address: Meadowside 19 The Ridings, Liss, Hampshire, GU33 7RP. DoB: August 1948, British

Valerie Ann Brothers Secretary. Address: 10 Claremont Gardens, Purbrook, Waterlooville, Hampshire, PO7 5LL. DoB: November 1942, British

Leonard Fairbrother Director. Address: 17 Restormell Avenue, Aspull, Wigan, Lancashire, WN2 1XU. DoB: January 1959, British

Ann Rosemary Cassey Director. Address: Stradbrook House 10 Montague Gardens, Petersfield, Hampshire, GU31 4DT. DoB: November 1932, British

Ronald Smith Secretary. Address: 5 Woodcroft Gardens, Lovedean, Waterlooville, Hampshire, PO8 9PZ. DoB: n\a, British

John Read Director. Address: 34 The Coppice, Enfield, Middlesex, EN2 7BX. DoB: February 1931, British

Jobs in Blendworth International Limited vacancies. Career and practice on Blendworth International Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Blendworth International Limited on FaceBook

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

Address Blendworth International Limited on google map

Other similar UK companies as Blendworth International Limited: Bifold Uk Limited | Jrr Inspection Services Limited | Spodefell Limited | Natures Aid Ltd | Visual Packaging Limited

Blendworth International Limited may be reached at Crookley Park, Horndean in Portsmouth. The firm area code is PO8 0AD. Blendworth International has been on the market for the last 33 years. The firm registered no. is 01762883. The company has been on the market under three previous names. The first name, Sixten, was changed on 2007-01-04 to Aspull Textiles. The current name is used since 2001, is Blendworth International Limited. The enterprise is registered with SIC code 13100 , that means Preparation and spinning of textile fibres. Blendworth International Ltd filed its account information up to 2015/12/31. The most recent annual return was filed on 2016/05/31. Ever since the firm started in the field thirty three years ago, this firm managed to sustain its praiseworthy level of prosperity.

The company has two trademarks, all are active. The first trademark was obtained in 2013. The one that will expire first, that is in July, 2023 is UK00003012973.

Andrew Hancock and Jonathan Palmer are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2006-12-05.