Reflex Labels Limited

All UK companiesManufacturingReflex Labels Limited

Manufacture of printed labels

Reflex Labels Limited contacts: address, phone, fax, email, website, shedule

Address: Vision House, Hamilton Way Oakham Business Park NG18 5BU Mansfield

Phone: +44-1466 4399993

Fax: +44-1466 4399993

Email: n\a

Website:

Shedule:

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

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

Registration data Reflex Labels Limited

Register date: 1999-02-01

Register number: 03708517

Type of company: Private Limited Company

Get full report form global database UK for Reflex Labels Limited

Owner, director, manager of Reflex Labels Limited

John Michael Turner Director. Address: Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU. DoB: February 1956, British

Ian George Kendall Director. Address: Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU. DoB: March 1965, British

Kevin Mitchell Director. Address: Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU. DoB: September 1962, British

Gunnel Fredin Director. Address: Mesanuagen 3, 25285 Helswgborg, Sweden. DoB: March 1941, Swedish

Sten-Inge Fredin Director. Address: Mesanvagen 3, 25285 Helsingborg, Sweden. DoB: February 1945, Swedish

Gary John Mcgurk Director. Address: 2 Rockley Close, Clipstone Village, Mansfield, Nottinghamshire, NG21 9AD. DoB: May 1959, British

Graham Ian Ladds Secretary. Address: Spinners Old Great North Road, Sutton On Trent, Newark, Nottinghamshire, NG23 6QL. DoB: n\a, British

George Whitelock Director. Address: 3 Rushley Manor, Nottingham Road, Mansfield, NE18 5BG. DoB: June 1955, British

Robert Charles Donovan Director. Address: 42 Village Way, Neasden, London, NW10 0LL. DoB: July 1950, British

Hakon Bergsland Director. Address: Skuteviksboder 22, 5035 Bergen, Sanduiken, Norway. DoB: June 1950, Norwegian

Ian George Kendall Director. Address: 6 Thurlestone Drive, Mapperley, Nottingham, NG3 5SD. DoB: March 1965, British

Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British

Violet Rose Young Director. Address: Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA. DoB: n\a, British

Lesley Anne Chick Nominee-secretary. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE, North Somerset. DoB: n\a, British

John Smithson Young Director. Address: 19 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE. DoB: June 1951, British

Jobs in Reflex Labels Limited vacancies. Career and practice on Reflex Labels Limited. Working and traineeship

Engineer. From GBP 2600

Other personal. From GBP 1200

Responds for Reflex Labels Limited on FaceBook

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

Address Reflex Labels Limited on google map

Other similar UK companies as Reflex Labels Limited: Moggridge Associates Ltd | Cpsecuritymanagement Ltd | Arv Chimney Sweeps Ltd | Heath Farm Barns Rollesby Limited | Cliftonville Consultancy Limited

This particular business is registered in Mansfield with reg. no. 03708517. The company was established in 1999. The office of this company is situated at Vision House, Hamilton Way Oakham Business Park. The postal code is NG18 5BU. This company has been on the market under three names. Its first name, Reflex Labels Mansfield, was switched on 2007-03-05 to Label Vision. The current name is in use since 2005, is Reflex Labels Limited. The company SIC code is 18121 which means Manufacture of printed labels. The latest filings were filed up to 2015-02-28 and the most current annual return was filed on 2016-01-12. 17 years of presence on this market comes to full flow with Reflex Labels Ltd as the company managed to keep their clients happy throughout their long history.

On November 27, 2015, the company was employing a Service Engineer to fill a full time post in Boston, Midlands. While sending your application include job offer id BOSSERENG.

Our database detailing this specific company's members shows us there are two directors: John Michael Turner and Ian George Kendall who joined the team on 2005-09-09.