Linpac Group Limited
Activities of head offices
Linpac Group Limited contacts: address, phone, fax, email, website, shedule
Address: Linpac Wakefield Road Featherstone WF7 5DE Pontefract
Phone: +44-1536 7115539
Fax: +44-1536 7115539
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Linpac Group Limited"? - send email to us!
Registration data Linpac Group Limited
Register date: 2003-06-09
Register number: 04792926
Type of company: Private Limited Company
Get full report form global database UK for Linpac Group LimitedOwner, director, manager of Linpac Group Limited
Daniel Alexander Dayan Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE. DoB: February 1964, British
Michael Philip Nicholls Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: April 1960, British
Simon Elliot Joseph Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: January 1967, British
Simon Elliot Joseph Secretary. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: January 1967, British
Richard Neil Paul Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: February 1959, British
Brec David Meldram Director. Address: Wakefield Road, Featherstone, West Yorkshire, WF7 5DE, England. DoB: June 1955, British
Stephen Douglas Ray Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: April 1963, British
John Darlington Director. Address: Park Square, Birmingham Business Park, Birmingham, B37 7YN. DoB: April 1959, British
Nigel Edmund Carr Director. Address: Park Square, Birmingham Business Park, Birmingham, B37 7YN. DoB: August 1963, British
John Durston Director. Address: Park Square, Birmingham Business Park, Birmingham, B37 7YN. DoB: April 1944, British
John Stephen Allkins Director. Address: Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England. DoB: August 1949, British
Peter Hugh Colin Fearn Director. Address: Hunters Lodge Pot Kiln Lane, Goring Heath, Oxfordshire, RG8 7SR. DoB: March 1956, British
Patrick Shanley Director. Address: Stratford Road, Wootton Wawen, Henley-In-Arden, West Midlands, B95 6AP. DoB: April 1954, British
Ralf Klaus Wunderlich Director. Address: Sankt Augustin, 53757 Meindorf, Lichweg 17, Germany. DoB: March 1966, German
Mark Patrick Dunfoy Director. Address: 11 Heathviews Gardens, London, SW15 3SZ. DoB: March 1965, British
Nigel Derek Hammond Director. Address: Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB. DoB: June 1964, British
Christopher Mary Masterson Director. Address: Side Ley, Cavendish Road St Georges Hill, Weybridge, KT13 0JY. DoB: October 1956, British
Michael Richard Arrowsmith Director. Address: 3180 Park Square, Birmingham Business Park, Birmingham, B37 7YN. DoB: March 1953, British
Andrew George James Creese Director. Address: Klosters, Tickenham Hill, Tickenham, North Somerset, BS21 6SP. DoB: November 1952, British
William Wilson Forrester Director. Address: Coombs Hay, 16 Burre Close, Bakewell, Derbyshire, DE45 1GD. DoB: July 1940, British
Simon James Edward Roddis Director. Address: The Old Farmhouse 36 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN. DoB: December 1968, British
Philip Walter Goodwin Director. Address: 38 Carnwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: February 1961, British
Michael John Cornish Director. Address: Mistlethwaite House, Edlington, Horncastle, Lincolnshire, LN9 5RJ. DoB: May 1953, British
Robert Alexander Lang Director. Address: 6360 River Overlook Drive, Atlanta Ga30328, Georgia, FOREIGN, Usa. DoB: April 1942, British
David Arthur Williams Director. Address: 9 The Crescent, Hartford, Northwich, Cheshire, CW8 1QS. DoB: June 1946, British
Mark Ian Tentori Director. Address: Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF. DoB: December 1963, British
Richard James Fensome Secretary. Address: Ravenscroft, 15 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH. DoB: n\a, British
Bibi Rahima Ally Nominee-director. Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: January 1960, British
Martin Robert Henderson Secretary. Address: 160 Marston Avenue, Dagenham, Essex, RM10 7LP. DoB: n\a, British
Jobs in Linpac Group Limited vacancies. Career and practice on Linpac Group Limited. Working and traineeship
Manager. From GBP 3200
Package Manager. From GBP 2300
Responds for Linpac Group Limited on FaceBook
Read more comments for Linpac Group Limited. Leave a respond Linpac Group Limited in social networks. Linpac Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Linpac Group Limited on google map
Other similar UK companies as Linpac Group Limited: X-ray Brewing Company Ltd | Rdm Agency Ltd | Storwell Limited | Greyland Ltd | Good With Wood Ltd
Linpac Group Limited with Companies House Reg No. 04792926 has been on the market for thirteen years. The PLC is officially located at Linpac Wakefield Road, Featherstone in Pontefract and company's zip code is WF7 5DE. Although recently known as Linpac Group Limited, it had the name changed. It was known as Linpac Group Holdings until February 13, 2004, at which point it was changed to Picnal. The final was known as occurred in August 22, 2003. The firm SIC code is 70100 meaning Activities of head offices. 2015-12-31 is the last time account status updates were filed. It's been 13 years for Linpac Group Ltd in the field, it is not planning to stop growing and is an example for the competition.
Daniel Alexander Dayan, Michael Philip Nicholls and Simon Elliot Joseph are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since March 2015. In order to find professional help with legal documentation, since the appointment on July 29, 2009 this limited company has been making use of Simon Elliot Joseph, age 49 who's been responsible for ensuring that the Board's meetings are effectively organised.
