Special Mail Services Ltd

All UK companiesTransportation and storageSpecial Mail Services Ltd

Licensed carriers

Special Mail Services Ltd contacts: address, phone, fax, email, website, shedule

Address: Dx House Ridgeway SL0 9JQ Iver

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Special Mail Services Ltd"? - send email to us!

Special Mail Services Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Special Mail Services Ltd.

Registration data Special Mail Services Ltd

Register date: 1991-03-27

Register number: 02596030

Type of company: Private Limited Company

Get full report form global database UK for Special Mail Services Ltd

Owner, director, manager of Special Mail Services Ltd

Sarita Kaur Wilkes Secretary. Address: Ridgeway, Iver, Buckinghamshire, SL0 9JQ. DoB:

Petar Cvetkovic Director. Address: Ridgeway, Iver, Buckinghamshire, SL0 9JQ. DoB: September 1961, British

Ian Richard Pain Director. Address: Ridgeway, Iver, Buckinghamshire, SL0 9JQ. DoB: January 1965, British

Raquel Mcgrath Secretary. Address: Ridgeway, Iver, Buckinghamshire, SL0 9JQ. DoB:

Matthew Joseph O'flynn Secretary. Address: 148 Winchmore Hill Road, London, N21 1QP. DoB:

Ian Richard Pain Secretary. Address: Berries Road, Cookham, Berkshire, SL6 9SD. DoB: January 1965, British

Alan Francis Whelan Director. Address: 34 Bovingdon Heights, Marlow, Buckinghamshire, SL7 2JS. DoB: June 1961, British

Robert Edward Warner Secretary. Address: 17 Cavalry Close, Melton Mowbray, Leicestershire, LE13 0SZ. DoB: December 1972, British

Michael Adrian Stone Director. Address: Sheen Park, Richmond, Surrey, TW9 1UP. DoB: June 1960, Irish

Elaine Margaret Pratt Secretary. Address: 24 Lark Avenue, Staines, Middlesex, TW18 4RX. DoB:

Alistair Charles Peel Secretary. Address: 73 Woburn Avenue, Theydon Bois, Essex, CM16 7JR. DoB: n\a, British

James Brett Greenbury Director. Address: 6 Montague Road, Richmond, Surrey, TW10 6QW. DoB: April 1961, British

John Joseph Ivers Secretary. Address: Brook Lodge, Maldon Road, Chelmsford, Essex, CM2 7RZ. DoB: July 1962, British

Jeremy Harry Holroyd Walker Director. Address: Druids Cott Druids Lodge, Middle Woodford, Salisbury, Wiltshire, SP3 4UN. DoB: January 1955, British

John Joseph Ivers Director. Address: Brook Lodge, Maldon Road, Chelmsford, Essex, CM2 7RZ. DoB: July 1962, British

Roger David Nicklin Director. Address: The Manse, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XE. DoB: July 1957, British

Leslie Robert Clarke Secretary. Address: 8 The Ashes, Northampton, Northamptonshire, NN4 6AQ. DoB: n\a, British

Andrew Charles Faulkner Director. Address: 1 Widbury Gardens, Ware, Hertfordshire, SG12 7AT. DoB: March 1959, British

Colin Arthur Woodland Director. Address: 12 Quantock Close, Stevenage, Hertfordshire, SG1 6BS. DoB: December 1955, British

Peter John Gatehouse Director. Address: 70 North Street, Nazeing, Essex, EN9 2NW. DoB: October 1961, British

Richard Haldane Stokes Montanaro Director. Address: 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE. DoB: August 1955, British

Peter John Gatehouse Director. Address: 7 Killicks Cottages, Benover Road Yalding, Maidstone, Kent, ME18 6EW. DoB: October 1961, British

Timothy Edward Houston Director. Address: 332 Goswell Road, London, EC1V 7LQ. DoB: July 1963, British

Andrew Murrell Lummis Director. Address: Crapstone House, Buckland Monachorum, Yelverton, Devon, PL20 7LG. DoB: March 1953, British

Nicholas John Hudson Secretary. Address: Mallards Reach, Mill Lane, Sheet, Hampshire, GU32 2AJ. DoB: September 1957, British

Pestel And Co Secretary. Address: 25 Brighton Road, South Croydon, Surrey, CR2 6EA. DoB:

Ian Michael Dafter Director. Address: 15 Shooters Hill Road, Blackheath, London, SE3 7AS. DoB: January 1958, British

Simon Patrick Hamilton Director. Address: 20 Gladstone Street, London, SE1 6EY. DoB: November 1957, British

Andrew Murrell Lummis Director. Address: Crapstone House, Buckland Monachorum, Yelverton, Devon, PL20 7LG. DoB: March 1953, British

Nicholas John Hudson Director. Address: Mallards Reach, Mill Lane, Sheet, Hampshire, GU32 2AJ. DoB: September 1957, British

Jobs in Special Mail Services Ltd vacancies. Career and practice on Special Mail Services Ltd. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Special Mail Services Ltd on FaceBook

Read more comments for Special Mail Services Ltd. Leave a respond Special Mail Services Ltd in social networks. Special Mail Services Ltd on Facebook and Google+, LinkedIn, MySpace

Address Special Mail Services Ltd on google map

Other similar UK companies as Special Mail Services Ltd: Midnight Lark Productions Limited | Device Ink Limited | Litechat Ltd | Pluckthecrow Limited | The Query Tree (uk) Ltd

Special Mail Services began its operations in 1991 as a Private Limited Company under the ID 02596030. This business has been developing with great success for twenty five years and the present status is active. This company's head office is situated in Iver at Dx House. Anyone could also find the company using its zip code , SL0 9JQ. It has been already ten years from the moment It's registered name is Special Mail Services Ltd, but until 2006 the business name was Secure Mail Services and up to that point, until 2006-01-31 the business was known under the name Special Delivery Services. This means it has used three other names. This business declared SIC number is 53201 and their NACE code stands for Licensed carriers. The business latest filings were filed up to 2015-06-30 and the most current annual return was submitted on 2016-03-27. It has been 25 years for Special Mail Services Limited in this field, it is still in the race and is an object of envy for it's competition.

Taking into consideration this specific company's growth, it became unavoidable to employ other executives: Petar Cvetkovic and Ian Richard Pain who have been supporting each other since 2010-04-30 to promote the success of this specific firm. In order to increase its productivity, since 2016 this firm has been making use of Sarita Kaur Wilkes, who has been tasked with ensuring the company's growth.