Sealed Knot Enterprises Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andSealed Knot Enterprises Limited

Other retail sale not in stores, stalls or markets

Activities of other membership organizations n.e.c.

Sealed Knot Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: Burlington House Botleigh Grange Business Park SO30 2DF Southampton

Phone: +44-1350 4767486

Fax: +44-1350 4767486

Email: n\a

Website:

Shedule:

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

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

Registration data Sealed Knot Enterprises Limited

Register date: 1992-02-05

Register number: 02684380

Type of company: Private Limited Company

Get full report form global database UK for Sealed Knot Enterprises Limited

Owner, director, manager of Sealed Knot Enterprises Limited

Kathryn Bailey Director. Address: Botleigh Grange Business Park, Southampton, Hampshire, SO30 2DF. DoB: April 1966, British

Ian Hurst Director. Address: Botleigh Grange Business Park, Southampton, Hampshire, SO30 2DF. DoB: July 1960, British

Ian Blyth Secretary. Address: Botleigh Grange Business Park, Southampton, Hampshire, SO30 2DF, England. DoB:

Paul Green Director. Address: Junction Road, Andover, Hampshire, SP10 3QZ, England. DoB: May 1960, British

James Carey Daniels Director. Address: Botleigh Grange Business Park, Southampton, Hampshire, SO30 2DF, England. DoB: February 1969, English

Ian Hurst Director. Address: Botleigh Grange Business Park, Southampton, Hampshire, SO30 2DF, England. DoB: July 1960, British

Ian Blyth Secretary. Address: Foxs Lane, Broadwell, Coleford, Gloucestershire, GL16 7ED. DoB:

Nancy Jackson Director. Address: Botleigh Grange Business Park, Southampton, Hampshire, SO30 2DF, England. DoB: January 1979, British

Christopher John Thomas Director. Address: Ty Uchaf, Tan Y Fron Road, Abergele, Clwyd, LL22 9AY. DoB: July 1946, British

Ann Thomas Secretary. Address: Ty Uchaf, Tan Y Fron Road, Abergele, Conwy, LL22 9AY. DoB:

Peter Harold Bentham Hill Director. Address: 3 Fairview Rise, Crich, Matlock, Derbyshire, DE4 5DA. DoB: August 1941, British

Linda Margaret Hales Director. Address: Oak Hill Grange, Warren Hills Road, Coalville, Leicestershire, LE67 4UY. DoB: May 1958, British

Jonathan Howarth Director. Address: 73 Lower Chestnut Street, Arboretum Worcester, Worcestershire, WR1 1PD. DoB: February 1964, British

Nigel Glen Hillyard Director. Address: Oakhill Grange, Warren Hills Road, Coalville, Leicestershire, LE67 4UY. DoB: November 1955, British

Helen Reynolds Director. Address: 73 Lower Chestnut Street, Arboretum, Worcester, Worcestershire, WR1 1PD. DoB: July 1970, British

Elizabeth Ann Thomas Director. Address: Ty Uchaf, Tan Y Fron Road, Abergele, Conway Cbc, LL22 9AY. DoB: n\a, British

Stephen Laugharne Secretary. Address: 13 Essex Road, Pembroke Dock, Dyfed, SA72 6ED. DoB: November 1947, British

Nicholas Bacon Director. Address: Rock Bottom 1 Rock Street, Croscombe, Wells, Somerset, BA5 3QT. DoB: June 1952, British

Eva Maureen Tripp-whiting Director. Address: 91 Farlays, Coed Eva, Cwmbran, Gwent, NP44 6UB. DoB: August 1946, British

Stephen Laugharne Director. Address: 13 Essex Road, Pembroke Dock, Dyfed, SA72 6ED. DoB: November 1947, British

Simon Wright Director. Address: 28 Chapelfield Way, Thorpe Hesley, Rotherham, South Yorkshire, S61 2TL. DoB: October 1956, British

Jonathan Howarth Director. Address: 73 Lower Chestnut Street, Arboretum Worcester, Worcestershire, WR1 1PD. DoB: February 1964, British

Jonathan James Matthews Director. Address: 1a Davies Street, Barry, South Glamorgan, CF63 1BX. DoB: July 1966, British

Ian Allen Director. Address: 136 Beachcroft Road, Kingswinford, West Midlands, DY6 0HU. DoB: March 1956, British

Geraldine Wood Director. Address: 34 Caradoc Avenue, Barry, South Glamorgan, CF63 1DR. DoB: February 1954, British

Nicholas Bacon Director. Address: Rock Bottom 1 Rock Street, Croscombe, Wells, Somerset, BA5 3QT. DoB: June 1952, British

Martin Paul Hayward Director. Address: 81 Duke Street, Northampton, Northamptonshire, NN1 3BE. DoB: March 1958, British

Richard Grahame Collins Director. Address: 5 Hedge End, East Hunsbury, Northampton, Northamptonshire, NN4 0SW. DoB: October 1950, British

Anthony Richard Smith Director. Address: 58a High Street, Riseley, Bedfordshire, MK44 1DT. DoB: February 1955, British

Deborah Antonia Benaiges-granville Director. Address: 4 Nelson Street, Buckingham, Buckinghamshire, MK18 1BU. DoB: December 1962, British

Peter William Arnold Secretary. Address: 36 Wakelin Chase, Ingatestone, Essex, CM4 9HH. DoB:

Edna Coleman Director. Address: 36 Beechfield Road, Welwyn Garden City, Hertfordshire, AL7 3RF. DoB: March 1958, British

Robin Stinson Director. Address: 24 St Marys Way, Roade, Northampton, Northamptonshire, NN7 2PQ. DoB: December 1953, British

Peter Harold Bentham Hill Director. Address: 3 Fairview Rise, Crich, Matlock, Derbyshire, DE4 5DA. DoB: August 1941, British

Gillian Walker Director. Address: 72 Gordon Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LS. DoB: November 1940, British

Dr Alastair Bantock Director. Address: 78 High Street, Ecton, Northampton, Northamptonshire, NN6 0QB. DoB: August 1932, British

Christine Ann Davis Director. Address: 95 Victory Road, Beeston, Nottingham, Nottinghamshire, NG9 1LG. DoB: January 1957, British

Hock Chan Director. Address: 34 Green Road, London, N14 4AU. DoB: July 1967, British

Graham Wilkinson Director. Address: 11 Megs Close, Bluntisham, Huntingdon, Cambridgeshire, PE17 3XE. DoB: May 1953, British

Nicholas Bacon Director. Address: Rock Bottom 1 Rock Street, Croscombe, Wells, Somerset, BA5 3QT. DoB: June 1952, British

Howitt Smith Director. Address: 11 Ings Way, Penistone, Sheffield, South Yorkshire, S30 6GL. DoB: March 1933, British

Hugh Thomson Director. Address: 8 The Paddock, Sudbrooke, Lincoln, Lincolnshire, LN2 2QS. DoB: March 1946, British

Nancy Monteith Darroch Bantock Director. Address: 78 High Street, Ecton, Northampton, Northamptonshire, NN6 0QB. DoB: January 1931, British

Jobs in Sealed Knot Enterprises Limited vacancies. Career and practice on Sealed Knot Enterprises Limited. Working and traineeship

Package Manager. From GBP 1900

Project Planner. From GBP 3000

Other personal. From GBP 1200

Driver. From GBP 1600

Director. From GBP 7000

Carpenter. From GBP 2300

Welder. From GBP 1800

Other personal. From GBP 1400

Administrator. From GBP 2200

Responds for Sealed Knot Enterprises Limited on FaceBook

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

Address Sealed Knot Enterprises Limited on google map

Other similar UK companies as Sealed Knot Enterprises Limited: Unipharma Limited | Auriga Training Limited | Go Pink Limited | Salon496 & Company Limited | Valair Ltd

Sealed Knot Enterprises has been operating in this business field for at least twenty four years. Established under 02684380, this company is classified as a PLC. You can reach the office of the company during office hours under the following location: Burlington House Botleigh Grange Business Park, SO30 2DF Southampton. This company SIC and NACE codes are 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. 2014-12-31 is the last time when the company accounts were reported.

From the information we have gathered, this particular business was incorporated in 1992/02/05 and has been presided over by thirty eight directors, and out this collection of individuals two (Kathryn Bailey and Ian Hurst) are still working.