Makers U K Limited

All UK companiesConstructionMakers U K Limited

Other specialised construction activities n.e.c.

Makers U K Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor 1 Sheldon Square W2 6TT London

Phone: +44-161 3843261

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

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

Registration data Makers U K Limited

Register date: 1976-03-23

Register number: 01250640

Type of company: Private Limited Company

Get full report form global database UK for Makers U K Limited

Owner, director, manager of Makers U K Limited

Darryl Leslie Thomas Director. Address: 1 Sheldon Square, London, W2 6TT, England. DoB: April 1977, British

Kerry Anne Abigail Porritt Director. Address: 1 Sheldon Square, London, W2 6TT, England. DoB: n\a, British

Kerry Anne Abigail Porritt Secretary. Address: 1 Sheldon Square, 25 Chapel House, London, W2 6TT, England. DoB:

James William George Hind Director. Address: 1 Sheldon Square, 25 Chapel House, London, W2 6TT, England. DoB: April 1964, British

Jacqueline Frances Holman Secretary. Address: Floor Capital House, 25 Chapel House, London, NW1 5DH. DoB: n\a, British

David William Barnes Director. Address: Albenga, Cryers Hill Road, Cryers Hill, High Wycombe, Buckinghamshire, HP15 6JS. DoB: January 1949, British

Joseph Mcghee Director. Address: 2 Smarden Close, Upper Belvedere, Kent, DA17 5EH. DoB: March 1954, British

Trevor Neil Drury Director. Address: 19 Garrard Avenue, Margate, Kent, CT9 5PY. DoB: May 1959, British

Peter William Davis Director. Address: Cherry Tree, Column Green Road, Farnham Common, Buckinghamshire, SL2 3RH. DoB: May 1948, British

Justin Richard Atkinson Director. Address: Floor Capital House, 25 Chapel House, London, NW1 5DH. DoB: December 1960, British

Mark Allum Director. Address: 16 Harvey Close, Upper Caldecote, Bedfordshire, SG18 9BQ. DoB: September 1966, British

Duncan Mckenzie Director. Address: 58 Purton Road, Moredon, Swindon, Wiltshire, SN2 2LZ. DoB: October 1954, British

Robert John Tuch Ewen Director. Address: Batch Cottage, Brockton, Much Wenlock, Shropshire, TF13 6JR. DoB: February 1960, British

Nicholas Ash Director. Address: 7 Penyvale, Longthorpe, Peterborough, PE3 6RY. DoB: November 1959, British

Paul O Neill Director. Address: Ivydale, High Street, Coalport, Shropshire, TF8 7HZ. DoB: November 1961, British

Roy Henry King Director. Address: Sound Furlong Farm, East Haddon, Northampton, Northamptonshire, NN6 8DU. DoB: March 1948, British

Thomas Dobson Director. Address: 1078 Foxcroft Run, Annapolis Md21401, Maryland Usa. DoB: February 1943, British

Dr John Michael West Director. Address: 20 Woodland Gardens, London, N10 3UA. DoB: August 1937, British

Michael William Colin Martin Director. Address: Laudshill 12 Boat Horse Lane, Crick, Northampton, Northamptonshire, NN6 7TH. DoB: July 1941, British

Kevan Whitehouse Director. Address: Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: December 1958, British

Michael Francis Wray Boyd Maunsell Director. Address: La Cache Rue Des Maltieres, Grouville, JE3 9EB, Jersey. DoB: November 1958, British

Brian Patrick Joseph Dargan Director. Address: 4 Royden Avenue, Runcorn, Cheshire, WA7 4SP. DoB: March 1944, Irish

Alexander Smith Director. Address: 150 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DJ. DoB: November 1949, British

James William Maker Director. Address: Home Farm Castle Road, Kingswear, Dartmouth, Devon, TQ6 0DX. DoB: February 1945, British

Andrew Duncan Hammond Director. Address: Flat 3 Wymondley House, Little Wymondley, Hitchin, Hertfordshire, SG4 7JB. DoB: n\a, British

Michael John Darby Director. Address: 14 Park Road, St Neots, Huntingdon, Cambridgeshire, PE18 9SL. DoB: August 1946, British

Peter Carl John Cowlard Director. Address: Teignside Cottage, Christow, Exeter, Devon, EX6 7NA. DoB: November 1948, British

Philip John Bradford Director. 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

Jobs in Makers U K Limited vacancies. Career and practice on Makers U K Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Makers U K Limited on FaceBook

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

Address Makers U K Limited on google map

Other similar UK companies as Makers U K Limited: Mac Xpress Limited | Hodsons Coaches (clitheroe) Ltd | Transmobility Ltd | Billy Ford Limited | T James Haulage Services Limited

Makers U K is a company located at W2 6TT London at 5th Floor. This firm has been in existence since 1976 and is established under the registration number 01250640. This firm has been on the British market for fourty years now and its state is is active. The firm is known under the name of Makers U K Limited. It should be noted that the company also was listed as Makers Industrial until it was changed 17 years ago. This firm declared SIC number is 43999 meaning Other specialised construction activities not elsewhere classified. Makers U K Ltd released its latest accounts up to 2014-12-31. The firm's most recent annual return was filed on 2016-01-01. From the moment it began on the local market 40 years ago, the company has managed to sustain its praiseworthy level of success.

Makers Uk Limited is a small-sized vehicle operator with the licence number OD1020334. The firm has one transport operating centre in the country. . The firm directors are A D Hammond, B P J Dargan, K Whitehouse and 2 others listed below.

2 transactions have been registered in 2015 with a sum total of £6,010. In 2014 there were less transactions (exactly 1) that added up to £5,300. Cooperation with the Redbridge council covered the following areas: Premises / Repairs, Alteration And Maintenance Of Buildings.

The data at our disposal that details this company's staff members shows that there are three directors: Darryl Leslie Thomas, Kerry Anne Abigail Porritt and James William George Hind who became members of the Management Board on 2015-07-01, 2004-01-28. To help the directors in their tasks, for the last almost one month this specific firm has been providing employment to Kerry Anne Abigail Porritt, who's been concerned with ensuring efficient administration of the company.