Makers Services Limited
Dormant Company
Makers Services Limited contacts: address, phone, fax, email, website, shedule
Address: 5th Floor 1 Sheldon Square W2 6TT London
Phone: +44-151 1853363
Fax: +44-191 8566284
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Makers Services Limited"? - send email to us!
Registration data Makers Services Limited
Register date: 1992-12-01
Register number: 02769370
Type of company: Private Limited Company
Get full report form global database UK for Makers Services LimitedOwner, director, manager of Makers Services Limited
Kerry Anne Abigail Porritt Director. Address: 1 Sheldon Square, London, W2 6TT, England. DoB: n\a, British
Darryl Leslie Thomas Director. Address: 1 Sheldon Square, London, W2 6TT, England. DoB: April 1977, British
Kerry Anne Abigail Porritt Secretary. Address: 1 Sheldon Square, London, W2 6TT, England. DoB:
James William George Hind Director. Address: 1 Sheldon Square, London, W2 6TT, England. DoB: April 1964, British
Jacqueline Frances Holman Secretary. Address: Floor Capital House 25 Chapel Street, London, NW1 5DH, United Kingdom. DoB: n\a, British
Justin Richard Atkinson Director. Address: Floor Capital House 25 Chapel Street, London, NW1 5DH, United Kingdom. DoB: December 1960, British
Andrew Duncan Hammond Director. Address: Flat 3 Wymondley House, Little Wymondley, Hitchin, Hertfordshire, SG4 7JB. DoB: n\a, British
Roy Henry King Director. Address: Sound Furlong Farm, East Haddon, Northampton, Northamptonshire, NN6 8DU. DoB: March 1948, British
Dr John Michael West Director. Address: 20 Woodland Gardens, London, N10 3UA. DoB: August 1937, British
Kevan Whitehouse Director. Address: Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: December 1958, British
Thomas Dobson Director. Address: 1078 Foxcroft Run, Annapolis Md21401, Maryland Usa. DoB: February 1943, British
Michael William Colin Martin Director. Address: Laudshill 12 Boat Horse Lane, Crick, Northampton, Northamptonshire, NN6 7TH. DoB: July 1941, British
James William Maker Director. Address: Home Farm Castle Road, Kingswear, Dartmouth, Devon, TQ6 0DX. DoB: February 1945, British
Michael Francis Wray Boyd Maunsell Director. Address: La Cache Rue Des Maltieres, Grouville, JE3 9EB, Jersey. DoB: November 1958, British
Andrew Duncan Hammond Director. Address: Flat 3 Wymondley House, Little Wymondley, Hitchin, Hertfordshire, SG4 7JB. DoB: n\a, British
James William Maker Director. Address: Home Farm Castle Road, Kingswear, Dartmouth, Devon, TQ6 0DX. DoB: February 1945, British
Philip John Bradford Secretary. Address: 11 Redcliffe Road, St Marychurch, Torquay, Devon, TQ1 4QG. DoB: August 1948, British
Leonard James Lewis Director. Address: Ty Gwyn Edginswell Close, Torquay, Devon, TQ2 7JA. DoB: September 1942, British
Philip John Bradford Director. Address: 11 Redcliffe Road, St Marychurch, Torquay, Devon, TQ1 4QG. DoB: August 1948, British
Jobs in Makers Services Limited vacancies. Career and practice on Makers Services Limited. Working and traineeship
Sorry, now on Makers Services Limited all vacancies is closed.
Responds for Makers Services Limited on FaceBook
Read more comments for Makers Services Limited. Leave a respond Makers Services Limited in social networks. Makers Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Makers Services Limited on google map
Other similar UK companies as Makers Services Limited: Gussion Transport Limited | Drgs Link Ltd | Tattenhall Haulage Ltd | Apollo Distribution Solutions (sheffield) Limited | Paul Horsfield Limited
Registered as 02769370 twenty four years ago, Makers Services Limited is categorised as a PLC. The present office address is 5th Floor, 1 Sheldon Square London. Despite the fact, that lately it's been operating under the name of Makers Services Limited, the company name was not always so. The company was known as Martech Technical Services until April 4, 2006, then the company name was changed to Martech Services. The Last was known as took place in October 6, 1999. This enterprise SIC and NACE codes are 99999 and has the NACE code: Dormant Company. Wed, 31st Dec 2014 is the last time when the company accounts were reported.
When it comes to this particular company's employees list, since July 1, 2015 there have been three directors: Kerry Anne Abigail Porritt, Darryl Leslie Thomas and James William George Hind.
