4imprint Limited

4imprint Limited contacts: address, phone, fax, email, website, shedule

Address: 7/8 Market Place W1W 8AG London

Phone: +44-1555 2158782

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "4imprint Limited"? - send email to us!

4imprint Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 4imprint Limited.

Registration data 4imprint Limited

Register date: 1995-02-10

Register number: 03020689

Type of company: Private Limited Company

Get full report form global database UK for 4imprint Limited

Owner, director, manager of 4imprint Limited

David John Emmott Seekings Director. Address: Market Place, London, W1W 8AG, England. DoB: November 1965, British Citizen

Andrew James Scull Director. Address: Kelling House, 18 Grantham Road, Bottesford, Nottinghamshire, NG13 0EG. DoB: April 1956, British

Gillian Davies Director. Address: Flat 15, 51 Iverna Gardens, Kensington, London, W8 6TP. DoB: July 1967, British

Andrea Stafford Secretary. Address: 5 Marlowe Avenue, Baxenden, Accrington, Lancashire, BB5 2QA. DoB:

Dr Tim David Hallam Director. Address: 20 Elleray Road, Alkrington, Manchester, M24 1NY. DoB: June 1970, British

David John Emmott Seekings Director. Address: 2411 Newport Court, Oshkosh, Wisconsin 54904, America. DoB: November 1965, British

Richard Craig Alan Slater Director. Address: Westleigh, Stannage Lane Churton, Chester, CH3 6LE. DoB: June 1963, British

Martin Varley Director. Address: 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA. DoB: December 1962, British

Stephen Rodger Gavin Booth Director. Address: Lund Farm, Lund, Driffield, East Yorkshire, YO25 9TE. DoB: April 1943, British

Richard Harrison Director. Address: The Barn Main Street, Tibthorpe, Driffield, East Yorkshire, YO25 9LA. DoB: April 1948, British

Graham James Bennington Director. Address: Ings House The Green, Ellerker, Brough, East Yorkshire, HU15 2DP. DoB: July 1950, British

Andrew John Carpenter Director. Address: 91 Cow Lane, Beeston, Nottingham, Nottinghamshire, NG9 3BB. DoB: December 1961, British

Yvonne Catherine Mary Goldingham Director. Address: 55 Repton Road, West Bridgford, Nottingham, NG2 7EP. DoB: August 1965, British

Jobs in 4imprint Limited vacancies. Career and practice on 4imprint Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for 4imprint Limited on FaceBook

Read more comments for 4imprint Limited. Leave a respond 4imprint Limited in social networks. 4imprint Limited on Facebook and Google+, LinkedIn, MySpace

Address 4imprint Limited on google map

Other similar UK companies as 4imprint Limited: Oakham Evangelical Church | St Anne's Catholic School | Cambo Wraparound | Northern Academy Hull Limited | Priority First Aid Limited

4imprint Limited can be contacted at London at 7/8 Market Place. You can look up the firm by referencing its post code - W1W 8AG. This business has been in the field on the English market for 21 years. This business is registered under the number 03020689 and company's last known state is active. It has been already fifteen years since It's registered name is 4imprint Limited, but till 2001 the business name was Voucher Clearing Services and before that, until 1995-02-28 the firm was known under the name Foray 751. It means this company used three other names. This business SIC code is 99999 meaning Dormant Company. 4imprint Ltd filed its account information up to 2014-12-27. The firm's latest annual return was released on 2016-01-15.

In the firm, most of director's duties have been carried out by David John Emmott Seekings and Andrew James Scull. As for these two managers, Andrew James Scull has been with the firm the longest, having been one of the many members of the Management Board in 2005-02-23.