Scapa Uk Limited

All UK companiesManufacturingScapa Uk Limited

Other manufacturing n.e.c.

Scapa Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 997 Manchester Road Ashton Under Lyne OL7 0ED Manchester

Phone: +44-1364 2388397

Fax: +44-1364 2388397

Email: n\a

Website:

Shedule:

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

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

Registration data Scapa Uk Limited

Register date: 1996-10-10

Register number: 03261510

Type of company: Private Limited Company

Get full report form global database UK for Scapa Uk Limited

Owner, director, manager of Scapa Uk Limited

Graham Stuart Hardcastle Director. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: April 1964, United Kingdom

Rebecca Smith Secretary. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB:

Matthew John Fowler Director. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: December 1974, British

Paul Edwards Secretary. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB:

Christine Thompson Director. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: January 1968, British

Tracy Florence Sheedy Director. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: August 1963, British

Paul Edwards Director. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: January 1967, British

Barry Mcgregor Andrew Director. Address: Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: January 1966, British

Ian Richard Marchant Director. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: July 1965, British

Heejae Richard Chae Director. Address: 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED. DoB: January 1969, American

Brian Thomas Tenner Director. Address: Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS. DoB: June 1968, British

Wendy Dickinson Director. Address: 9 Seacole Close, Blackburn, Lancashire, BB1 2RA. DoB: June 1967, British

Derek Clive Sherwin Director. Address: Les Belliers, Les Belliers, Chateauneuf De Galure, 26330, France. DoB: June 1962, British

Andrew Woodward Director. Address: Apartment 4 Chesham House, 2 Chesham Place, Bowdon, Cheshire, WA14 2JL. DoB: July 1957, Canadian

Ian Anthony Baxter Director. Address: 27 Hazel Road, Altrincham, Cheshire, WA14 1JL. DoB: December 1970, British

Calvin James John O'connor Director. Address: 10 Moss Lane, Timperley, Altrincham, Cheshire, WA15 6SZ. DoB: August 1952, British

Mark Robert Stirzaker Director. Address: Lower Dunishbooth House, Lane Head, Rochdale, Lancashire, OL12 6BH. DoB: n\a, British

Dr John Anthony Taylor Director. Address: 4 Charlecote Road, Poynton, Stockport, Cheshire, SK12 1DL. DoB: November 1948, British

Michael Denis Hartley Director. Address: 41 Rock Street, Gee Cross, Hyde, Cheshire, SK14 5JX. DoB: December 1954, British

Brian Smith Director. Address: Sunny Banks, Battle Hill, Battle, East Sussex, TN33 0BN. DoB: April 1952, British

Ian Anthony Baxter Secretary. Address: 2 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH. DoB: December 1970, British

David Moncrieff Dunn Director. Address: Longreach, 53 Selworthy Road, Southport, Merseyside, PR8 2HX. DoB: December 1944, British

William Tame Director. Address: The Riddings, Long Preston, Skipton, North Yorkshire, BD23 4QN. DoB: July 1954, British

Anthony Lester Watson Director. Address: Fernroyde, 17 Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8AY. DoB: February 1955, British

Christopher Ian Charles Smith Director. Address: 15 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0HN. DoB: November 1964, British

Jonathan Paul Irwin Director. Address: 5 Austwick Way, Accrington, Lancashire, BB5 6RW. DoB: September 1964, British

Malcolm Cecil Jackson Director. Address: 18 Birch Grove, Welwyn, Hertfordshire, AL6 0QP. DoB: September 1940, British

Keith Butler Director. Address: 9 Hawthorn Road, Rochdale, Lancashire, OL11 5JG. DoB: July 1947, British

Ian Cooper Director. Address: Pasture Head Barn Barnoldswick Road, Blacko, Nelson, Lancashire, BB9 6RQ. DoB: December 1951, British

Alan Charles Wallwork Director. Address: 14 Selworthy Road, Birkdale, Southport, Merseyside, PR8 2NS. DoB: May 1949, British

Rory Malcolm Cullinan Director. Address: 22a Sunderland Terrace, London, W2 5PA. DoB: October 1959, Irish

Franck Ullmann Hamon Director. Address: 38 Bis Rue Fabert, Paris 75007, FOREIGN, France. DoB: January 1953, French

Malcolm Cecil Jackson Secretary. Address: 18 Birch Grove, Welwyn, Hertfordshire, AL6 0QP. DoB: September 1940, British

Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Jobs in Scapa Uk Limited vacancies. Career and practice on Scapa Uk Limited. Working and traineeship

Package Manager. From GBP 2200

Project Co-ordinator. From GBP 1100

Administrator. From GBP 2000

Engineer. From GBP 3000

Responds for Scapa Uk Limited on FaceBook

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

Address Scapa Uk Limited on google map

Other similar UK companies as Scapa Uk Limited: Clock Workshop (west Kirby) Ltd | Hayman Graphics Limited | Marldene Limited | Morrisen Enterprises Ltd | The Covey Agency Ltd

Scapa Uk has been operating in this business field for at least 20 years. Started under no. 03261510, it is classified as a PLC. You may find the headquarters of this company during its opening times at the following address: 997 Manchester Road Ashton Under Lyne, OL7 0ED Manchester. Previously Scapa Uk Limited changed the name three times. Before Friday 14th September 2001 it used the name Scapa Tapes Uk. After that it used the name Sellotape Industrial which was used till Friday 14th September 2001 when the final name was adopted. The firm is registered with SIC code 32990 which means Other manufacturing n.e.c.. 2016/03/31 is the last time when account status updates were filed. From the moment it started in the field twenty years ago, it has sustained its great level of prosperity.

The company owns one restaurant or cafe. Its FHRSID is 66078. It reports to Central Bedfordshire and its last food inspection was carried out on 2003-03-05 in Unit 15, Dunstable, LU5 4TP. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

On 2015-07-02, the company was employing a Junior Web Developer to fill a full time vacancy in Ashton under Lyne, North West. They offered a full time job with wage from £9.2 to £11.8 per hour. The offered job position required entry level employee experience and an undergraduate degree. Scapa Uk needed people with at least one year of job experience.

The knowledge we have regarding the company's executives implies that there are two directors: Graham Stuart Hardcastle and Matthew John Fowler who assumed their respective positions on Friday 1st April 2016 and Friday 14th March 2008. Additionally, the managing director's responsibilities are regularly backed by a secretary - Rebecca Smith, from who joined the following company in 2012.