Darley Limited

All UK companiesManufacturingDarley Limited

Manufacture of other articles of paper and paperboard n.e.c.

Darley Limited contacts: address, phone, fax, email, website, shedule

Address: Wellington Road Burton Upon Trent DE14 2AD Burton On Trent

Phone: +44-161 3071472

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Darley Limited"? - send email to us!

Darley Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Darley Limited.

Registration data Darley Limited

Register date: 1946-03-06

Register number: 00405648

Type of company: Private Limited Company

Get full report form global database UK for Darley Limited

Owner, director, manager of Darley Limited

Steven Tawn Secretary. Address: Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD. DoB:

Stephen Blake Director. Address: Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD. DoB: March 1958, British

Stewart Kelvin Hughes Director. Address: Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD. DoB: March 1961, British

John William Alton Director. Address: Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD. DoB: December 1964, British

Mark Taylor Director. Address: Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD. DoB: August 1970, British

Michael Hobster Director. Address: 104 Torvill Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BR. DoB: December 1952, British

Amanda Louise Barlow Director. Address: Hall Lane, Willington, Derby, DE65 6DR, England. DoB: August 1973, British

Roy Cotton Director. Address: 27 Green Lands, Midway, Derbyshire, DE11 0XS. DoB: July 1949, British

Amanda Louise Barlow Secretary. Address: Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD. DoB: August 1973, British

Robert Whiteside Director. Address: 23 Millbeck Green, Collingham, West Yorkshire, LS22 5AJ. DoB: April 1958, British

Clinton Edwin Everard Director. Address: Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB. DoB: April 1961, British

Cormac O Tighearnaigh Director. Address: 56 Hillside, Dalkey, County Dublin, IRISH, Ireland. DoB: October 1968, Irish

John Alton Director. Address: 4 Lathkill Drive, Ashbourne, Derbyshire, DE6 1SW. DoB: December 1964, British

Roy Cotton Director. Address: 80 Dalebrook Road, Winshill, Burton On Trent, Staffordshire, DE15 0AD. DoB: July 1949, British

Stewart Kelvin Hughes Director. Address: 3 Hardy Close, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8HG. DoB: March 1961, British

Peter Eugene Lynch Director. Address: 45 Holmwood,, Brennastown Road, Dublin 18, IRISH, Republic Of Ireland. DoB: February 1958, Irish

Patrick James Crean Director. Address: The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire. DoB: March 1963, Irish

James Joseph Coll Director. Address: 7 Elkwood, Rathfarmham, Dublin, 16, Ireland. DoB: August 1939, Irish

Patrick James Crean Secretary. Address: The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire. DoB: March 1963, Irish

Philip Slocombe Secretary. Address: 20 Meadow Close, Breaston, Derby, Derbyshire, DE72 3EL. DoB:

Joseph Curtis Director. Address: Craythorne Hall Craythorne Road, Stretton, Burton On Trent, Staffordshire, DE13 0AZ. DoB: February 1941, British

Brian Hayward Director. Address: Highwheeler House, Neata Farm Market Lane Greet, Cheltenham, Gloucestershire, GL54 5BL. DoB: July 1938, British

David Palmer Director. Address: Brookside Farm, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BD. DoB: April 1951, British

William Welch Director. Address: 16 The Pastures, Repton, Derbyshire, DE65 6GG. DoB: May 1943, British

Beaufort Nelson Loane Director. Address: 1 Rathdown Crescent, Terenure, Dublin 6, IRISH, Ireland. DoB: September 1942, Irish

Ian Clapp Director. Address: 23 Willesley Gardens, Ashby De La Zouch, Leicestershire, LE65 2QE. DoB: May 1947, British

Jobs in Darley Limited vacancies. Career and practice on Darley Limited. Working and traineeship

Sorry, now on Darley Limited all vacancies is closed.

Responds for Darley Limited on FaceBook

Read more comments for Darley Limited. Leave a respond Darley Limited in social networks. Darley Limited on Facebook and Google+, LinkedIn, MySpace

Address Darley Limited on google map

Other similar UK companies as Darley Limited: Lowfield Developments Limited | Pepperpot Pub Limited | Champions Catering Cambridge Ltd | High Water Everywhere Ltd | Food Technical Support Services Ltd

Darley Limited 's been in this business for 70 years. Registered under the number 00405648 in 1946/03/06, the firm have office at Wellington Road, Burton On Trent DE14 2AD. Darley Limited was registered 18 years from now under the name of Darley Business Forms. The company SIC and NACE codes are 17290 - Manufacture of other articles of paper and paperboard n.e.c.. Its latest filed account data documents were submitted for the period up to April 30, 2015 and the most current annual return information was submitted on July 4, 2015. Darley Ltd has been operating as a part of this market for over seventy years, a feat few competitors managed to do.

Having six recruitment offers since Wednesday 11th June 2014, the firm has been active on the employment market. On Thursday 19th November 2015, it started searching for candidates for a full time Sales Office Admin Assistant position in Burton upon Trent, and on Friday 22nd August 2014, for the vacant position of a full time Warehouse Operative in Burton upon Trent. They employ employees on such posts as for example: Lithographic Printer, Foil Blocker and Finishing Operative. Those working on these positions can earn at least £12000 and up to £13000 on an annual basis. More specific information concerning recruitment and the job vacancy is detailed in particular job offers.

1 transaction have been registered in 2010 with a sum total of £1,189. Cooperation with the Lichfield District Council council covered the following areas: Postages - General.

Stephen Blake, Stewart Kelvin Hughes and John William Alton are the company's directors and have been expanding the company since August 2007. Moreover, the director's duties are continually bolstered by a secretary - Steven Tawn, from who was chosen by this business in 2015.