Special Mail Services Ltd
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Special Mail Services Ltd"? - send email to us!
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 LtdOwner, 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, MySpaceAddress 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.
