F Bender Limited
Manufacture of other paper and paperboard containers
F Bender Limited contacts: address, phone, fax, email, website, shedule
Address: Gresford Industrial Park Chester Road LL12 8LX Wrexham
Phone: +44-1572 8887634
Fax: +44-1432 8699768
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "F Bender Limited"? - send email to us!
Registration data F Bender Limited
Register date: 1984-05-16
Register number: 01816910
Type of company: Private Limited Company
Get full report form global database UK for F Bender LimitedOwner, director, manager of F Bender Limited
Tazio Zerbini Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: June 1974, Italian
Carlo Levada Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: June 1971, Italian
Renato Levada Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: November 1934, Italian
Pedro Cebollero Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: May 1955, Spanish
Joaquin Campo Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: February 1943, Spanish
Daniele Simonazzi Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: December 1971, Italian
Mark Demeza Secretary. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB:
Mark Demeza Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: June 1964, British
Andrew Cunliffe Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: April 1962, British
Antonio Simonazzi Director. Address: Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX. DoB: October 1941, Italian
Stephen Geoffrey Granville Director. Address: Chester Road, Gresford, Wrexham, Clwyd, LL12 8LX. DoB: December 1962, British
Ian Bromley Director. Address: Spring Close, Wirksworth, Derbyshire, DE4 4JA. DoB: June 1958, British
David Lawlor Director. Address: 31 Coombe Drive, Dunstable, Bedfordshire, LU6 2SE. DoB: April 1956, Irish
David Harry Hargreaves Director. Address: 153 The Park Market Bosworth, Nuneaton, Warks, CV13 0LP. DoB: October 1946, British
Alexander Ernest Watson Director. Address: Mullion Cottage, Deadhearn Lane, Chalfont-St-Giles, Buckinghamshire, HP8 4HG. DoB: December 1937, British
Michelle Woodward Director. Address: Holly Lodge, Burnside, Witton Gilbert, Durham, DH7 6SE. DoB: March 1971, British
Philip Walter Durrance Secretary. Address: 34 Hamilton Gardens, St Johns Wood, London, NW8 9PU. DoB: June 1941, British
Stephen John Soal Director. Address: 9 Rean Meadow, Tattenhall, Chester, Cheshire, CH3 9PU. DoB: March 1970, British
Andrew Hilbre Coveney Secretary. Address: 2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, Cheshire, CW9 6LD. DoB: April 1966, British
Andrew Hilbre Coveney Director. Address: 2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, Cheshire, CW9 6LD. DoB: April 1966, British
Andrew Paul Taylor Director. Address: 670 Grant Court, Burr Ridge, Il 60527 Usa, CH60 9HN. DoB: December 1965, British
Philip Walter Durrance Secretary. Address: Withers, 16 Old Bailey, London, EC4M 7EG. DoB: June 1941, British
Graham Hunter Director. Address: 42 Stanhome Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7FU. DoB: August 1956, British
Gary Parkinson Director. Address: Chapel Barn Chapel Lane, Mouldsworth, Chester, Cheshire, CH3 8BF. DoB: December 1960, British
David Bailey Director. Address: 9 Durham Close, Woolston, Warrington, Cheshire, WA1 4DZ. DoB: May 1950, British
Colin John Mills Secretary. Address: 96 The Bramptons, Shaw, Swindon, Wiltshire, SN5 9SL. DoB: April 1958, British
Mark Seekings Director. Address: 4 Woodstock Drive, Worsley, Manchester, M28 2WW. DoB: September 1960, British
Michael Brian Crampton Director. Address: 13 Burcombe Road, Kinson, Bournemouth, Dorset, BH10 5JT. DoB: May 1944, British
William Irvine Director. Address: 12 Goldcrest, Watermead, Aylesbury, Buckinghamshire, HP19 3GB. DoB: July 1958, British
Geoffrey Patrick Alexander Hellings Director. Address: Dingle Court, Abermule, Montgomery, Powys, SY15 6NL. DoB: February 1945, British
Colin John Mills Director. Address: 96 The Bramptons, Shaw, Swindon, Wiltshire, SN5 9SL. DoB: April 1958, British
Helen Mary Matusch Director. Address: Westerly, High Street, Yarmouth, Isle Of Wight, PO41 0PN. DoB: January 1945, British
Keith Edward Richards Director. Address: Mesopotamia Greenfields Lane, Rowton, Chester, Cheshire, CH3 6AU. DoB: March 1951, British
Bernard John Gallaway Director. Address: Sandstone Bank, The Rosecote Wall Rake, Lower Heswall, Merseyside, L60. DoB: January 1949, British
Michael John Webber Director. Address: 8 Woodlands Close, Ascot, Berkshire, SL5 9HU. DoB: August 1938, British
Miles William Rupert Hunt Secretary. Address: Laburnum Cottage Back Lane, Fairwarp, East Sussex, TN22 3BL. DoB: April 1966, British
Alexander Edward Michael Jarrett Director. Address: 3 Crawford Close, Wetherden, Stowmarket, Suffolk, IP14 3NN. DoB: March 1945, British
Antony Hugh Matusch Director. Address: Westerly, High Street, Yarmouth, Isle Of Wight, PO41 0PN. DoB: October 1940, British
Philip Walter Durrance Director. Address: Withers, 16 Old Bailey, London, EC4M 7EG. DoB: June 1941, British
Jobs in F Bender Limited vacancies. Career and practice on F Bender Limited. Working and traineeship
Assistant. From GBP 2000
Director. From GBP 5200
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1800
Carpenter. From GBP 2200
Package Manager. From GBP 1600
Director. From GBP 5300
Welder. From GBP 1800
Helpdesk. From GBP 1400
Responds for F Bender Limited on FaceBook
Read more comments for F Bender Limited. Leave a respond F Bender Limited in social networks. F Bender Limited on Facebook and Google+, LinkedIn, MySpaceAddress F Bender Limited on google map
Other similar UK companies as F Bender Limited: Kily Services Limited | Hotoboc & Company Ltd | Cuedoc Limited | Mnm Enterprise Ltd | Singlehurst Mcsp Ltd
Registered with number 01816910 32 years ago, F Bender Limited is a Private Limited Company. The company's actual office address is Gresford Industrial Park, Chester Road Wrexham. The company SIC code is 17219 and their NACE code stands for Manufacture of other paper and paperboard containers. Thursday 31st December 2015 is the last time company accounts were reported. From the moment the company started in the field thirty two years ago, this firm has sustained its great level of success.
The company owns one restaurant or cafe. Its FHRSID is PI/000005866. It reports to Wrexham and its last food inspection was carried out on 2014-09-09 in F Bender Ltd, Gresford Industrial Park, LL12 8LX. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.
In order to be able to match the demands of the customer base, the following business is continually directed by a body of eight directors who are, to mention just a few, Tazio Zerbini, Carlo Levada and Renato Levada. Their support has been of pivotal importance to this specific business for three years. To find professional help with legal documentation, since the appointment on 2010-07-01 this specific business has been implementing the ideas of Mark Demeza, who's been concerned with ensuring efficient administration of the company.
