Micro Matic Limited

All UK companiesManufacturingMicro Matic Limited

Other manufacturing n.e.c.

Micro Matic Limited contacts: address, phone, fax, email, website, shedule

Address: Australia House, Unit D, Metcalf Drive Altham Industrial Estate BB5 5TU Accrington

Phone: +44-1379 8863739

Fax: +44-1379 8863739

Email: n\a

Website:

Shedule:

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

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

Registration data Micro Matic Limited

Register date: 2000-12-27

Register number: 04130684

Type of company: Private Limited Company

Get full report form global database UK for Micro Matic Limited

Owner, director, manager of Micro Matic Limited

Kim Nansdal Secretary. Address: Skovbakken, Svendborg, 5700, Denmark. DoB:

Jorn Jensen Director. Address: Unit D, Metcalf Drive, Altham Industrial Estate, Accrington, Lancashire, BB5 5TU, England. DoB: April 1961, Danish

Andre Francois Nicolas Thix Director. Address: House 1, Drinklange, 9952, Luxembourg. DoB: December 1951, Luxembourger

Soren K Vilby Director. Address: 7 Hans Appels Vej, Odense, 5260 S, Denmark. DoB: July 1965, Danish

Jorn Jensen Director. Address: Unit 17 Walker Park, Walker Road Guide, Blackburn, Lancs, BB1 2QE. DoB: January 1960, Danish

Daniel Sherwood Unwin Director. Address: Unit 17 Walker Park, Walker Road Guide, Blackburn, Lancs, BB1 2QE. DoB: July 1964, British

David Nugent Director. Address: Unit 17 Walker Park, Walker Road Guide, Blackburn, Lancs, BB1 2QE. DoB: March 1952, British

Jason Ashley Smith Secretary. Address: Unit 17 Walker Park, Walker Road Guide, Blackburn, Lancs, BB1 2QE. DoB:

Stig Lumby Director. Address: Ny Kongevej, Odense, 5000, Denmark. DoB: February 1960, Danish

Julian Anthony Ferguson-davie Director. Address: Church Enstone, Chipping Norton, Oxfordshire, OX7 4NL, England. DoB: July 1950, British

Per Juul Nielsen Director. Address: 3 Poul Mollers Vej, Odense, 5230m, Denmark. DoB: July 1963, Danish

Andrew Fraser Muir Director. Address: 26 Norton Village, Norton, Cheshire, WA7 6QA. DoB: n\a, British

Cfo Bjarne Poulsen Director. Address: Rikkeshave 22, Odense Sv, 5250, FOREIGN, Denmark. DoB: June 1968, Danish

Ian Starkey Director. Address: 50 Eden Vale, Worsley, Manchester, Lancashire, M28 1YR. DoB: March 1960, British

Michael Aubrey John Boughton Director. Address: Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS. DoB: September 1951, British

Janine Anita Ramsdale Secretary. Address: Provence Ave, Brockhall Village, Blackburn, Lancashire, BB6 8DF, England. DoB:

Deborah Jane Lee Secretary. Address: 1 High Meadow, Lane Top, Trawden, Colne, Lancashire, BB8 8BU. DoB:

Alan Tidmarsh Director. Address: 10 Whins Avenue, Sabden, Blackburn, Lancashire, BB7 9DY. DoB: December 1953, British

Jobs in Micro Matic Limited vacancies. Career and practice on Micro Matic Limited. Working and traineeship

Welder. From GBP 1300

Administrator. From GBP 2300

Project Co-ordinator. From GBP 1400

Responds for Micro Matic Limited on FaceBook

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

Address Micro Matic Limited on google map

Other similar UK companies as Micro Matic Limited: Homes For Wildlife Ltd | Miniature Pressure Gauge Limited | Mj Connexions Limited | Cosy Home Furnishings Limited | Multi-turn Ltd

This Micro Matic Limited business has been operating on the market for sixteen years, as it's been established in 2000. Started with Companies House Reg No. 04130684, Micro Matic is a PLC with office in Australia House, Unit D, Metcalf Drive, Accrington BB5 5TU. Even though recently operating under the name of Micro Matic Limited, the company name was not always so. The firm was known under the name Micro Matic Dispense Service until June 8, 2009, at which point the company name was replaced by Micro Matic Distribution. The Last was known under the name occurred in January 14, 2002. This business SIC code is 32990 which means Other manufacturing n.e.c.. The most recent filings cover the period up to 2016-04-30 and the most current annual return information was filed on 2015-12-27. From the moment the firm began in this field of business 16 years ago, it has managed to sustain its impressive level of prosperity.

Our info describing this particular firm's personnel indicates that there are three directors: Jorn Jensen, Andre Francois Nicolas Thix and Soren K Vilby who were appointed to their positions on October 7, 2011, May 1, 2008 and January 1, 2008. In order to find professional help with legal documentation, since 2012 this specific limited company has been utilizing the expertise of Kim Nansdal, who has been working on making sure that the firm follows with both legislation and regulation.