Mactenn Systems Limited
Wholesale of other machinery and equipment
Manufacture of taps and valves
Manufacture of lifting and handling equipment
Mactenn Systems Limited contacts: address, phone, fax, email, website, shedule
Address: 22 Friars Street CO10 2AA Sudbury
Phone: +44-1252 4502716
Fax: +44-1245 7631347
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mactenn Systems Limited"? - send email to us!
Registration data Mactenn Systems Limited
Register date: 1994-08-26
Register number: 02962738
Type of company: Private Limited Company
Get full report form global database UK for Mactenn Systems LimitedOwner, director, manager of Mactenn Systems Limited
Julie Turner Director. Address: Bull Lane Industrial Estate, Acton, Essex, CO10 0BD, United Kingdom. DoB: December 1977, British
Moore Green Ltd Corporate-secretary. Address: Friars Street, Sudbury, Suffolk, CO10 2AA, England. DoB:
Lee Suckling Director. Address: Friars Street, Sudbury, Suffolk, CO10 2AA, England. DoB: March 1978, English
Maria Anneli Petsola Crawley Director. Address: Spencer Drive, Maryville, TN 37801, Usa. DoB: October 1963, Finnish
Christopher Alan Henry Cullimore Director. Address: 59 Station Road, Sudbury, Suffolk, CO10 2SP. DoB: August 1955, British
Richard Hexton Secretary. Address: Fowes Lane, Belchamp Otten, Suffolk, CO10 7BQ, England. DoB: n\a, British
S L Secretariat Limited Corporate-secretary. Address: 47 Butt Road, Colchester, Essex, CO3 3BZ. DoB:
Simon Shipp Director. Address: 61 Bantocks Road, Great Waldingfield, Sudbury, Suffolk, CO10 0RT. DoB: July 1964, British
Peter Neill Blair Director. Address: Woodeaves Lower Road, Hundon, Sudbury, Suffolk, CO10 8DZ. DoB: August 1950, British
John Michael Bell Director. Address: 2101 Chesterfield Drive, Maryville Tennessee, Usa 37803, FOREIGN. DoB: August 1944, Usa
Michael Frederick Crawley Director. Address: 1829 Clydesdale Street, Maryville, Tennesee, 37801, Usa. DoB: August 1940, American
John Parslow Ballard Director. Address: 1 Newbrook Drive, Bayston Hill, Shrewsbury, Salop, SY3 0QG. DoB: June 1921, British
Keith Edward Lewington Nominee-director. Address: Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AD. DoB: August 1951, British
Susan Elizabeth Stoneman Nominee-secretary. Address: 124 Rothwell Road, Desborough, Northampton, NN14 2NT. DoB:
Jobs in Mactenn Systems Limited vacancies. Career and practice on Mactenn Systems Limited. Working and traineeship
Director. From GBP 5800
Plumber. From GBP 2100
Carpenter. From GBP 2600
Responds for Mactenn Systems Limited on FaceBook
Read more comments for Mactenn Systems Limited. Leave a respond Mactenn Systems Limited in social networks. Mactenn Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mactenn Systems Limited on google map
Other similar UK companies as Mactenn Systems Limited: 4 Wheel Steer Ltd | Blackmore Haulage (shrewsbury) Limited | Croome European Express Limited | Stan Hunter Haulage Limited | Greenwich Launches Limited
This particular business is situated in Sudbury with reg. no. 02962738. It was registered in 1994. The headquarters of this company is situated at 22 Friars Street . The zip code for this location is CO10 2AA. The firm debuted under the name Kelpen, however for the last 22 years has operated under the name Mactenn Systems Limited. This business SIC code is 46690 , that means Wholesale of other machinery and equipment. The company's latest filings were filed up to Thu, 31st Mar 2016 and the latest annual return information was submitted on Wed, 26th Aug 2015. From the moment the company debuted on the local market twenty two years ago, this firm has managed to sustain its great level of prosperity.
Current directors employed by this particular business include: Julie Turner employed on 2015/08/01, Lee Suckling employed six years ago and Maria Anneli Petsola Crawley employed on 1998/03/01. At least one secretary in this firm is a limited company, specifically Moore Green Ltd.
