Georgia-pacific Gb Limited

All UK companiesReal estate activitiesGeorgia-pacific Gb Limited

Other letting and operating of own or leased real estate

Activities of other holding companies n.e.c.

Georgia-pacific Gb Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street EC4V 6JA London

Phone: +44-1305 7237213

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

Georgia-pacific Gb Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Georgia-pacific Gb Limited.

Registration data Georgia-pacific Gb Limited

Register date: 1987-11-02

Register number: 02186119

Type of company: Private Limited Company

Get full report form global database UK for Georgia-pacific Gb Limited

Owner, director, manager of Georgia-pacific Gb Limited

Gerald Allen Shirk Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: October 1957, United States Of America

Mitchell Alan Gibson Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: April 1971, United States Of America

Abogado Nominess Limited Corporate-secretary. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB:

Lisa Rosenberg Silverman Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: December 1969, United States Of America

Gary Leon Price Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: December 1962, United States Of America

Tobin Edward Finley Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: May 1969, United States Of America

Diana Mae Knigge Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: January 1958, United States

Martin Dean Agard Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: November 1962, United States

Timothy Jason Berryman Director. Address: New Bridge Street, London, EC4V 6JA, United Kingdom. DoB: January 1972, United States

Lisa Mitchell Director. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: December 1968, British

Laura Jane Howard Director. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: December 1972, British

David John Carley Director. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: February 1955, British

Christopher Mark Carter Director. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: March 1964, British

Lisa Mitchell Director. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: December 1968, British

Merritt Edward Gaunt Director. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: September 1981, American German

Valere Roger Weiss Director. Address: 76 Avenue Florida, 1410 Waterloo, Belgium. DoB: February 1966, French

Hugh Mcglasson Director. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: September 1952, British

Lorraine Grace Payne Secretary. Address: Stadium House, 2 Eastgate Approach, Horwich Bolton, Lancashire, BL6 6SY. DoB: n\a, British

Patrick Legrand Director. Address: 24 Rue Du Font Valirieu, Saint - Cloud, 92210, France. DoB: April 1951, French

William Schultz Director. Address: 7385 Wildercliff Drive, Atlanta, Georgia Ga 30328, FOREIGN, Usa. DoB: October 1961, American

Christopher John Mcmellon Secretary. Address: 12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR. DoB: n\a, British

John Murphy Director. Address: 4 Abbey Close, Altrincham, Cheshire, WA14 3NA. DoB: June 1963, British

Dr Jean Pierre Quere Director. Address: 34 Route De Saint Germain, Saint Nom La Breteche, 78860. DoB: October 1942, French

Richard Charles Bourdon Director. Address: Silver Fir, 2 Parish Ghyll Lane, Ilkley, West Yorkshire, LS29 9QP. DoB: May 1951, British

Bernard Thomas Makin Director. Address: Chapelcroft, 95 Chapeltown Road, Bromley Cross Bolton, Lancashire, BL7 9LZ. DoB: May 1950, British

Michael Hammond Secretary. Address: 10 The West Wing, Bostock Hall, Bostock Green, Cheshire, CW10 9JN. DoB: n\a, British

Ashok Velji Shah Director. Address: 22 West Towers, Pinner, Middlesex, HA5 1UA. DoB: October 1952, British

Michael Hammond Director. Address: The Chase, 55 Trafford Road, Alderley Edge, Cheshire, SK9 7DN. DoB: n\a, British

Peter Edward Clinton Director. Address: Graceland Lakeside, Littleborough, Lancashire, OL15 0DD. DoB: September 1946, British

Raymond Jerome Dinkin Director. Address: 46 Norrice Lea, London, N2 0RJ. DoB: March 1949, British

John Freeman Lundgren Director. Address: 39 Eaton Mews North, London, SW1X 8AS. DoB: September 1951, American

Ashok Velji Shah Secretary. Address: 22 West Towers, Pinner, Middlesex, HA5 1UA. DoB: October 1952, British

Ronald Leonard Singer Director. Address: 9 Glen Avon Drive, Riverside, Connecticut 06878, Usa. DoB: October 1944, American

Ronald Thomas George Day Director. Address: Hyrons Old Barn Woodside Road, Amersham, Buckinghamshire, HP6 6AW. DoB: April 1932, British

Cyril John Hayes Director. Address: 43 Barnetts Lane, Kidderminster, Worcestershire, DY10 3HH. DoB: October 1934, British

Geoffrey Leonard Hardy Secretary. Address: 12 Anselm Road, Hatch End, Pinner, Middlesex, HA5 4LJ. DoB: September 1941, British

Derek Bryan Bell-jones Director. Address: 8 Perrins Lane, Hampstead, London, NW3 1QY. DoB: March 1939, British

Jobs in Georgia-pacific Gb Limited vacancies. Career and practice on Georgia-pacific Gb Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Georgia-pacific Gb Limited on FaceBook

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

Address Georgia-pacific Gb Limited on google map

Other similar UK companies as Georgia-pacific Gb Limited: St Simeon's Church Trust | Rrl Healthcare Limited | Neil Milne Optometrists Limited | Visionary Eyecare (morningside) Limited | Brown And White (opticians) Limited

Georgia-pacific Gb Limited with the registration number 02186119 has been operating on the market for 29 years. This Private Limited Company is officially located at 100 New Bridge Street, in London and its post code is EC4V 6JA. It has a history in business name changes. Up till now the company had two different company names. Up to 2001 the company was prospering under the name of Fort James Uk and before that its company name was Jamont Uk. This business SIC code is 68209 meaning Other letting and operating of own or leased real estate. Georgia-pacific Gb Ltd filed its latest accounts up to 2015-12-31. Its latest annual return information was filed on 2015-12-31. Twenty nine years of experience in this particular field comes to full flow with Georgia-pacific Gb Ltd as the company managed to keep their customers satisfied through all this time.

Georgia-pacific Gb Ltd is a small-sized vehicle operator with the licence number OC0291961. The firm has one transport operating centre in the country. In their subsidiary in Bury on Ramsbottom, 1 machine and 2 trailers are available. The firm directors are Dr Jean Pierre Quere, John Freeman Lundgren and John Murphy.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 58,706 pounds of revenue. Cooperation with the Devon County Council council covered the following areas: Cleaning Materials.

In order to satisfy its customer base, the following business is being guided by a body of four directors who are, amongst the rest, Gerald Allen Shirk, Mitchell Alan Gibson and Lisa Rosenberg Silverman. Their support has been of prime importance to the following business since 2013. At least one secretary in this firm is a limited company, specifically Abogado Nominess Limited.