Chalkfree Limited

All UK companiesProfessional, scientific and technical activitiesChalkfree Limited

Activities of head offices

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

Address: Promethean House Lower Philips Road Whitebirk BB1 5TH Industrial Estate Blackburn

Phone: +44-1457 8588531

Fax: +44-1457 8588531

Email: n\a

Website:

Shedule:

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

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

Registration data Chalkfree Limited

Register date: 2004-09-10

Register number: 05227933

Type of company: Private Limited Company

Get full report form global database UK for Chalkfree Limited

Owner, director, manager of Chalkfree Limited

Wendy Baker Director. Address: Cheshire,, Cheshire, SK9 1LU, United Kingdom. DoB: March 1968, British

Wendy Baker Secretary. Address: Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire, BB1 5TH. DoB:

Ian Anthony Baxter Director. Address: Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire, BB1 5TH. DoB: December 1970, British

James Marshall Director. Address: Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire, BB1 5TH. DoB: August 1952, American

Philip Edward Rowley Director. Address: Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire, BB1 5TH. DoB: September 1952, British

Dante Roscini Director. Address: Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire, BB1 5TH. DoB: October 1958, Italian

Andrew Batchelor Secretary. Address: Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH, United Kingdom. DoB:

Jean-Yves Charlier Director. Address: Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH, United Kingdom. DoB: November 1963, Belgian

Lord David Terence Puttnam Director. Address: The River House, Old Court, Skibbereen, West Cork, IRISH, Eire. DoB: February 1941, British

Neil Austin Johnson Director. Address: Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH, United Kingdom. DoB: January 1969, British

Graham Edward Howe Director. Address: Limbrick Hall, Limbrick Road, East Common, Harpenden, Hertfordshire, AL5 1DE. DoB: May 1961, British

Salim Nathoo Director. Address: Petersham Lane, London, SW7 5PY. DoB: March 1971, British

John Phillips Mcmonigall Director. Address: Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP. DoB: July 1943, British

Herbert Anthony Cann Director. Address: Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT. DoB: January 1939, British

Paul Pickup Director. Address: 3 Moorethorpe Close, Darwen, Lancashire, BB3 2JC. DoB: August 1956, British

Ian Michael Bickerstaffe Director. Address: 15 Beechfield Road, Leyland, Preston, Lancashire, PR25 3BG. DoB: November 1959, British

Stephen Thomas Hoyle Jury Director. Address: Low Gale, Cowan Bridge, Carnforth, Lancashire, LA6 2HR. DoB: April 1957, British

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

Cleaner. From GBP 1100

Controller. From GBP 2000

Project Co-ordinator. From GBP 1400

Responds for Chalkfree Limited on FaceBook

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

Address Chalkfree Limited on google map

Other similar UK companies as Chalkfree Limited: Burnbank Investments Limited | Holdens Estate Agents Limited | Japan Travel Centre Limited | Surreywide Limited | Americas Square Limited

Chalkfree Limited with Companies House Reg No. 05227933 has been operating on the market for 12 years. This Private Limited Company can be contacted at Promethean House, Lower Philips Road Whitebirk , Industrial Estate Blackburn and its area code is BB1 5TH. The registered name of the firm was replaced in the year 2004 to Chalkfree Limited. The firm former name was Flowerbeach. The firm SIC and NACE codes are 70100 which stands for Activities of head offices. The most recent financial reports were submitted for the period up to December 31, 2014 and the latest annual return was filed on September 10, 2015. Since the firm debuted on this market twelve years ago, the company has managed to sustain its praiseworthy level of prosperity.

There's a team of three directors running this company at present, including Wendy Baker, Ian Anthony Baxter and James Marshall who have been executing the directors obligations since 3rd July 2014.