Parkside Packaging Limited
Packaging activities
Parkside Packaging Limited contacts: address, phone, fax, email, website, shedule
Address: 100 New Bridge Street EC4V 6JA London
Phone: +44-1429 1513336
Fax: +44-1429 1513336
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Parkside Packaging Limited"? - send email to us!
Registration data Parkside Packaging Limited
Register date: 1996-08-29
Register number: 03243805
Type of company: Private Limited Company
Get full report form global database UK for Parkside Packaging LimitedOwner, director, manager of Parkside Packaging Limited
Richard Guy Champion Director. Address: Interlink Way West, Coalville, Leicestershire, LE67 1LE, United Kingdom. DoB: September 1955, British
David Hunter Director. Address: Interlink Way West, Coalville, Leicestershire, LE67 1LE, United Kingdom. DoB: October 1954, British
Stephen Gerard Mccue Director. Address: Interlink Way West, Coalville, Leicestershire, LE67 1LE, United Kingdom. DoB: November 1965, British
Gail Mccolm Director. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA. DoB: April 1974, British
Mariusz Siwak Director. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA. DoB: February 1966, Polish
Michelle Samantha Brightman Secretary. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA. DoB:
Raymond Denis Carter Secretary. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA, England. DoB:
Richard John Heald Secretary. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA, England. DoB:
Andrew John Price Director. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA, England. DoB: October 1963, Australian
Joost Willem Peter Smallenbroek Director. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA, England. DoB: November 1968, Dutch
Stephen Paul King Director. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA, England. DoB: November 1956, British
Philip Blair Carr Director. Address: 10 Chariots Way, Baston, Peterborough, Cambridgeshire, PE6 9PL. DoB: October 1964, British
David Stuart Allen Director. Address: 5 Spring Coppice Drive, Dorridge, Solihull, West Midlands, B93 8JX. DoB: November 1958, British
Caroline Sigley Secretary. Address: 2 Stone Cottages, Newlands, Brixworth, Northamptonshire, NN6 9DN. DoB:
Alistair Storrar Gough Director. Address: The Red Gables, 19 Mears Ashby Road, Earls Barton, Northamptonshire, NN6 0HQ. DoB: May 1963, British
Barry David Hancock Director. Address: 5 Spyglass Hill, Collingtree Park, Northampton, Northamptonshire, NN4 0US. DoB: March 1949, British
Keith Arthur Hobbs Director. Address: Gordons Barn, The Green Long, Itchington, Warwickshire, CV47 9PQ. DoB: August 1963, British
Christine Anne Wragg Director. Address: 11 Achilles Close, Heathcote, Warwick, Warwickshire, CV34 6EJ. DoB: August 1954, British
George Henry Whitehead Director. Address: 11 Greenside Close, Nuneaton, Warwickshire, CV11 6PB. DoB: September 1957, British
Jobs in Parkside Packaging Limited vacancies. Career and practice on Parkside Packaging Limited. Working and traineeship
Sorry, now on Parkside Packaging Limited all vacancies is closed.
Responds for Parkside Packaging Limited on FaceBook
Read more comments for Parkside Packaging Limited. Leave a respond Parkside Packaging Limited in social networks. Parkside Packaging Limited on Facebook and Google+, LinkedIn, MySpaceAddress Parkside Packaging Limited on google map
Other similar UK companies as Parkside Packaging Limited: Marnick Roofing Limited | Pickstock Homes Limited | No Limit Plumbing Ltd | Prime Build Services Limited | Whiteway Contractors Limited
03243805 is the registration number for Parkside Packaging Limited. This company was registered as a PLC on 1996-08-29. This company has been on the market for twenty years. The firm could be gotten hold of 100 New Bridge Street in London. It's area code assigned to this place is EC4V 6JA. Parkside Packaging Limited was registered 18 years ago as Parkside Packaging Holdings. The firm SIC code is 82920 - Packaging activities. Parkside Packaging Ltd released its latest accounts up till 2015-12-31. The firm's latest annual return information was filed on 2016-02-02. It's been 20 years for Parkside Packaging Ltd in this particular field, it is still in the race and is very inspiring for many.
Parkside Packaging Limited is a medium-sized vehicle operator with the licence number OD1099738. The firm has one transport operating centre in the country. In their subsidiary in Coventry on Binley, 14 machines and 2 trailers are available. The firm directors are Barry David Hancock, Christine Anne Wragg, David Hunter and 4 others listed below.
From the data we have gathered, the business was started in August 1996 and has so far been managed by fifteen directors, and out this collection of individuals three (Richard Guy Champion, David Hunter and Stephen Gerard Mccue) are still employed. At least one secretary in this firm is a limited company: Abogado Nominees Limited.
