A B C Graphics Limited

All UK companiesManufacturingA B C Graphics Limited

Other manufacturing n.e.c.

Printing n.e.c.

A B C Graphics Limited contacts: address, phone, fax, email, website, shedule

Address: Units 2+3 Mercy Terrace SE13 7UX Ladywell

Phone: +44-1478 3183807

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "A B C Graphics Limited"? - send email to us!

A B C Graphics Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders A B C Graphics Limited.

Registration data A B C Graphics Limited

Register date: 1934-05-14

Register number: 00288063

Type of company: Private Limited Company

Get full report form global database UK for A B C Graphics Limited

Owner, director, manager of A B C Graphics Limited

Lynette Adrienne Wotton Secretary. Address: 7-12 Tavistock Square, Mercy Terrace, London, London, WC1H 9LT. DoB: n\a, British

Grant Edward Andrews Director. Address: 7-12 Tavistock Square, Mercy Terrace, London, London, WC1H 9LT. DoB: June 1968, British

Austin Charles Smith Director. Address: 7-12 Tavistock Square, Mercy Terrace, London, London, WC1H 9LT. DoB: September 1964, British

Gary Steven Andrews Director. Address: Charlemont House, Cheam Road East Ewell, Epsom, Surrey, KT17 1QX, United Kingdom. DoB: October 1965, British

Christopher John Bignell Director. Address: 7-12 Tavistock Square, Mercy Terrace, London, London, WC1H 9LT. DoB: July 1957, British

Paul Anthony Simpson Secretary. Address: 4 Gateford Drive, Rusper Road, Horsham, West Sussex, RH12 5FW. DoB: n\a, British

George Allan Guilford Chapman Director. Address: Hazelcombe Pebble Hill, Betchworth, Surrey, RH3 7BP. DoB: May 1949, British

Richard Hamphrey Adair White Secretary. Address: 44 Outerwyke Road, Felpham, Bognor Regis, West Sussex, PO22 8NF. DoB:

Russell Andrews Director. Address: 37 Motspur Park, New Malden, Surrey, KT3 6PS. DoB: July 1934, British

Michael John Bignell Director. Address: 24 Hever Gardens, Bickley, Bromley, Kent, BR1 2HU. DoB: July 1933, British

George Allan Guilford Chapman Director. Address: Hazelcombe Pebble Hill, Betchworth, Surrey, RH3 7BP. DoB: May 1949, British

Christopher Harry Eccott Director. Address: 85 Thetford Road, New Malden, Surrey, KT3 5DS. DoB: April 1950, British

Arthur Edward Smith Director. Address: 33 Danvers Road, London, N8 7HH. DoB: April 1931, British

Jobs in A B C Graphics Limited vacancies. Career and practice on A B C Graphics Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for A B C Graphics Limited on FaceBook

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

Address A B C Graphics Limited on google map

Other similar UK companies as A B C Graphics Limited: Jaxline Ltd | Shedquarters Limited | Higham Import/export Limited | Adam Gallery Limited | Click Distribution (uk) Limited

A B C Graphics came into being in 1934 as company enlisted under the no 00288063, located at SE13 7UX Ladywell at Units 2+3. This company has been expanding for 82 years and its last known state is liquidation. This business SIC code is 32990 - Other manufacturing n.e.c.. A B C Graphics Ltd reported its account information up to March 31, 2015. The firm's most recent annual return information was submitted on July 31, 2015.

We have a group of four directors leading the business right now, specifically Grant Edward Andrews, Austin Charles Smith, Gary Steven Andrews and Gary Steven Andrews who have been utilizing the directors duties since 2005-10-03. Furthermore, the director's responsibilities are continually backed by a secretary - Lynette Adrienne Wotton, from who was selected by the following business in December 2005.