Flexitallic Ltd.

All UK companiesManufacturingFlexitallic Ltd.

Manufacture of other fabricated metal products n.e.c.

Flexitallic Ltd. contacts: address, phone, fax, email, website, shedule

Address: Scandinavia Mill Hunsworth Lane BD19 4LN Cleckheaton

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Flexitallic Ltd."? - send email to us!

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

Registration data Flexitallic Ltd.

Register date: 1997-01-27

Register number: 03308289

Type of company: Private Limited Company

Get full report form global database UK for Flexitallic Ltd.

Owner, director, manager of Flexitallic Ltd.

Mark Nicholas Horton Director. Address: Hunsworth Lane, Cleakheaton, West Yorkshire, BD19 3UJ, United Kingdom. DoB: September 1965, British

Gerardus Christiaan Paulus Jacobus Maters Director. Address: Kingwood Medical Drive, Ste B - 200, Houston, Tx 77032, Usa. DoB: November 1967, Dutch

Mark Andrew Crossley Secretary. Address: Hunsworth Lane, Cleckheaton, West Yorkshire, BD19 4LN, United Kingdom. DoB:

Philip John Kelshaw Director. Address: Abbey Mill Gatrdens, Knaresbourgh, Yorkshire, HG5 8ER, England. DoB: June 1960, British

Remi Toledano Director. Address: 56 Rue Voltaire, Levallois Peret, 92300, France. DoB: November 1966, French

Francois De Gaillard Director. Address: 3 Rue Offenbach, Paris, 75016, FOREIGN, France. DoB: June 1962, French

Pierre Edouard Victor Baelen Director. Address: 11 Rue Leconte De Lisle, Paris 75016, FOREIGN. DoB: June 1963, French

Dr Stephen Peter Bond Director. Address: 2440 North Boulevard, Apartment 2201, Houston, Texas 77098, U.S.A.. DoB: June 1966, British

Luke Anthony Guilfoyle Director. Address: 10 Spinners Hollow, Ripponden, West Yorkshire, HX6 4HY. DoB: February 1974, British

Jerry Leonard Lastovica Director. Address: 11918 Biscayne Pass Lane, Humble, Texas, Tx 77346, Usa. DoB: May 1963, Us

David Cooper Mitchell Director. Address: St Michael's Avenue, Bramhall, Stockport, Greater Manchester, SK7 2PW, England. DoB: September 1948, British

Stanley William Harper Director. Address: 101 Dell Road, Healy, Rochdale, Lancashire, OL12 6AZ. DoB: February 1953, British

Frederick Keith Wright Director. Address: 27 Queensgate, Bramhall, Stockport, Cheshire, SK7 1JT. DoB: February 1944, British

Stanley William Harper Secretary. Address: 101 Dell Road, Healy, Rochdale, Lancashire, OL12 6AZ. DoB: February 1953, British

Leslie Richardson Director. Address: 131 Curly Hill, Ilkley, West Yorkshire, LS29 0DS. DoB: December 1946, British

Thomas Dabney Director. Address: 114 Windin Creek The Woodlands, Texas 77281, Usa, FOREIGN. DoB: September 1940, Usa

Russell Edward Ginn Director. Address: 13510 Belhaven Drive, Houston, Texas 77069, Usa. DoB: August 1945, American

Jobs in Flexitallic Ltd. vacancies. Career and practice on Flexitallic Ltd.. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Flexitallic Ltd. on FaceBook

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

Address Flexitallic Ltd. on google map

Other similar UK companies as Flexitallic Ltd.: Kate Hulme Ltd | Marcus Cunnington Limited | Peartree Machinery Ltd | Charlish Enterprises Limited | Just Medical Limited

Flexitallic came into being in 1997 as company enlisted under the no 03308289, located at BD19 4LN Cleckheaton at Scandinavia Mill. The firm has been expanding for nineteen years and its public status is active. Even though recently known as Flexitallic Ltd., the company name previously was known under a different name. The firm was known under the name Dan - Loc until Monday 14th April 1997, when the company name got changed to Inhoco 578. The definitive was known under the name took place in Friday 14th March 1997. This business Standard Industrial Classification Code is 25990 which means Manufacture of other fabricated metal products n.e.c.. 2014-12-31 is the last time the company accounts were reported. Ever since it started on the market 19 years ago, the firm managed to sustain its impressive level of success.

When it comes to the following firm's employees list, since 2014 there have been two directors: Mark Nicholas Horton and Gerardus Christiaan Paulus Jacobus Maters. In order to find professional help with legal documentation, since the appointment on Monday 1st July 2013 the following limited company has been providing employment to Mark Andrew Crossley, who has been in charge of ensuring efficient administration of this company.