Fords Packaging Systems 1998 Limited
Dormant Company
Fords Packaging Systems 1998 Limited contacts: address, phone, fax, email, website, shedule
Address: Ronald Close Woburn Road Industrial Estate MK42 7SH Kempston
Phone: +44-1284 1710540
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fords Packaging Systems 1998 Limited"? - send email to us!
Registration data Fords Packaging Systems 1998 Limited
Register date: 1998-01-09
Register number: 03490644
Type of company: Private Limited Company
Get full report form global database UK for Fords Packaging Systems 1998 LimitedOwner, director, manager of Fords Packaging Systems 1998 Limited
Laura Anne Whincup Director. Address: Ronald Close, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7SH. DoB: December 1983, British
Michael Edward Wilson Jackson Director. Address: Pelham Crescent, London, SW7 2NR. DoB: March 1950, British
David Andrew Lowe Director. Address: Flat 3, 14 Queens Gate Gardens, London, SW7 5LY. DoB: July 1954, British
Giuseppe Cusano Director. Address: 51 Hillesden Avenue, Elstow, Bedford, Bedfordshire, MK42 9AJ. DoB: December 1962, British
Martin Boyce Director. Address: Argyll Street, Ryde, Isle Of Wight, PO33 3B2. DoB: January 1967, British
Simon Robert Smith Director. Address: 26 Kinloch Drive, Dudley, West Midlands, DY1 3DB. DoB: June 1969, British
David John Taylor Director. Address: 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN. DoB: December 1949, British
Michael John Dormer Director. Address: 17 Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB. DoB: March 1937, British
Christopher Kellam Elphee Director. Address: 34 Wymington Park, Rushden, Northamptonshire, NN10 9JP. DoB: March 1940, British
Geoffrey Brim Director. Address: Whistler Road, Eaton Ford St Neots, Huntingdon, Cambridgeshire, PE19 7RT. DoB: December 1950, British
Peter Arthur Stanley Smith Director. Address: The Brambles Mill Road, Reedham, Norwich, Norfolk, NR13 3TL. DoB: February 1944, British
L.c.i. Directors Limited Nominee-director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:
L.c.i. Secretaries Limited Nominee-secretary. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:
Jobs in Fords Packaging Systems 1998 Limited vacancies. Career and practice on Fords Packaging Systems 1998 Limited. Working and traineeship
Sorry, now on Fords Packaging Systems 1998 Limited all vacancies is closed.
Responds for Fords Packaging Systems 1998 Limited on FaceBook
Read more comments for Fords Packaging Systems 1998 Limited. Leave a respond Fords Packaging Systems 1998 Limited in social networks. Fords Packaging Systems 1998 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fords Packaging Systems 1998 Limited on google map
Other similar UK companies as Fords Packaging Systems 1998 Limited: S16 Management Limited | Spanlex Llp | Black On Black Clothing Ltd | Man Contractors & Developers Ltd | Paraderace Consultancy Limited
The firm is based in Kempston under the following Company Registration No.: 03490644. The firm was started in 1998. The main office of the firm is located at Ronald Close Woburn Road Industrial Estate. The postal code for this address is MK42 7SH. The firm has been on the market under three names. The initial registered name, Fords Packaging Systems, was changed on Wed, 1st Jul 2009 to Imagemark. The current name, in use since 1998, is Fords Packaging Systems 1998 Limited. This firm is registered with SIC code 99999 which stands for Dormant Company. The business most recent filings were filed up to Tue, 30th Jun 2015 and the most recent annual return information was released on Sat, 9th Jan 2016.
When it comes to the following firm's employees directory, since 2013 there have been four directors to name just a few: Laura Anne Whincup, Michael Edward Wilson Jackson and David Andrew Lowe.
