Intelipac Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andIntelipac Limited

Other retail sale in non-specialised stores

Intelipac Limited contacts: address, phone, fax, email, website, shedule

Address: Waides House Mill Townsley Street BB9 0RY Nelson

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

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

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

Registration data Intelipac Limited

Register date: 2002-01-14

Register number: 04352675

Type of company: Private Limited Company

Get full report form global database UK for Intelipac Limited

Owner, director, manager of Intelipac Limited

Michael Patrick Flynn Director. Address: Townsley Street, Nelson, Lancashire, BB9 0RY, England. DoB: November 1965, British

Simon Christopher Edwards Director. Address: Townsley Street, Nelson, Lancashire, BB9 0RY, England. DoB: March 1968, British

Simon Christopher Edwards Secretary. Address: Townsley Street, Nelson, Lancashire, BB9 0RY, England. DoB:

John Antony Wilkinson Director. Address: Townsley Street, Nelson, Lancashire, BB9 0RY, England. DoB: June 1972, British

Duncan Anthony Edwards Director. Address: Townsley Street, Nelson, Lancashire, BB9 0RY, England. DoB: December 1966, British

Dr Robin Alexander Angus Gilmour Director. Address: Townsley Street, Nelson, Lancashire, BB9 0RY, England. DoB: April 1970, British

Anthony Michael Campbell Director. Address: Stone Cross Court Yew Tree Way, Golborne, Warrington, Cheshire, WA3 3JD, United Kingdom. DoB: December 1964, English

John Anthony Philips Director. Address: Stone Cross Court Yew Tree Way, Golborne, Warrington, Cheshire, WA3 3JD, United Kingdom. DoB: October 1956, Uk

John Antony Wilkinson Secretary. Address: 89 Bedford Road, Southport, Merseyside, PR8 4HT. DoB: June 1972, British

Jacques Paul Cannon Director. Address: Townsley Street, Nelson, Lancashire, BB9 0RY, England. DoB: July 1962, British

David Richardson Director. Address: 6 Park Road, Chorley, Lancashire, PR7 1QN. DoB: March 1959, British

Karen Richardson Director. Address: 6 Park Road, Chorley, Lancashire, PR7 1QN. DoB: n\a, British

Jobs in Intelipac Limited vacancies. Career and practice on Intelipac Limited. Working and traineeship

Sorry, now on Intelipac Limited all vacancies is closed.

Responds for Intelipac Limited on FaceBook

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

Address Intelipac Limited on google map

Other similar UK companies as Intelipac Limited: Fortitude Capital Ltd | Suez International Limited | Urban Wellbeing Limited | Trimtia Services Limited | Trace N.d.e. Limited

This firm is situated in Nelson under the following Company Registration No.: 04352675. The company was established in the year 2002. The headquarters of the firm is situated at Waides House Mill Townsley Street. The zip code for this location is BB9 0RY. This enterprise SIC code is 47190 meaning Other retail sale in non-specialised stores. Intelipac Ltd reported its account information up to 2015/05/31. The firm's latest annual return was filed on 2016/01/26. It's been fourteen years for Intelipac Ltd in this field of business, it is doing well and is very inspiring for the competition.

The company has obtained five trademarks, all are still protected by law. The first trademark was submitted in 2013. The trademark that will lose its validity sooner, i.e. in June, 2023 is UK00003008529.

Taking into consideration this particular enterprise's employees data, since June 2012 there have been four directors including: Michael Patrick Flynn, Simon Christopher Edwards and John Antony Wilkinson. Furthermore, the director's responsibilities are backed by a secretary - Simon Christopher Edwards, from who found employment in the following business in March 2011.