Schades Limited

All UK companiesManufacturingSchades Limited

Manufacture of paper and paperboard

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

Address: Brittain Drive Codnor Gate Industrial Estate DE5 3RZ Ripley

Phone: +44-1269 3911651

Fax: +44-1269 3911651

Email: n\a

Website:

Shedule:

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

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

Registration data Schades Limited

Register date: 1988-01-26

Register number: 02213725

Type of company: Private Limited Company

Get full report form global database UK for Schades Limited

Owner, director, manager of Schades Limited

Jack Martin Hugill Director. Address: Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3RZ. DoB: February 1966, United Kingdom

Stuart John Matthews Secretary. Address: Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3RZ. DoB:

Jun Hee Park Director. Address: Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3RZ. DoB: July 1965, Korean

Jun Hee Park Director. Address: Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3RZ. DoB: July 1965, Korean

Sun Jong Kim Director. Address: Flinsbergerstr, Heilbad Heiligenstadt, D-37308, Germany. DoB: November 1967, South Korean

John Anthony Osborne Director. Address: Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3RZ, England. DoB: October 1959, British

René Pedholt Andersen Director. Address: Flinsbergerstr, Heilbad Heiligenstadt, D-37308, Germany. DoB: March 1963, Danish

Erling Sorenson Secretary. Address: Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3RZ. DoB:

Guy Butler Director. Address: Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3RZ. DoB: July 1964, British

Emma Louise Haynes Secretary. Address: 27 Willow Park Way, Aston On Trent, Derbyshire, DE72 2DF. DoB:

Erling Sorensen Director. Address: Noddevej 19, 7800 Skive, Denmark. DoB: August 1955, Danish

Peter Moller Director. Address: Jesper Vej 2, Horsens, 7800, Denmark. DoB: May 1959, Danish

Laurids Anderson Jessen Director. Address: Strandhuse 54a, 5700 Svendborg, Denmark. DoB: December 1944, Danish

Jack Martin Hugill Director. Address: 39 Main Street, Linton, Swadlincote, Derbyshire, DE12 6PZ. DoB: February 1966, United Kingdom

Kristian Kolding Director. Address: 138, Dk-4300, Denmark. DoB: December 1947, Danish

Philip Clarke Director. Address: 5 Grange Road, Bessacarr, Doncaster, South Yorkshire, DN4 6SA. DoB: May 1959, British

Jorgen Peter Schmidt Director. Address: Skodsborgvej 242, Dk-2850 Naerum, Denmark, FOREIGN. DoB: May 1941, Danish

Kim Breum Christensen Director. Address: Dalgas Alle No 7, 1st Floor Dk 7800 Skive, Denmark, FOREIGN. DoB: April 1960, Danish

Neils Kaiser Director. Address: Bilstrup Vej 32, 7800-Skive, Denmark. DoB: July 1929, Danish

Geoffrey Shaw Secretary. Address: 24 Bowler Street, Marehay, Ripley, Derbyshire, DE5 8HZ. DoB:

Robert Bowen Williams Director. Address: 5 Kensington Park, Milford On Sea, Hampshire, SO41 0WD. DoB: May 1940, British

Torben Henriksen Director. Address: Mollevaen 17, 7800-Skive, Denmark. DoB: September 1945, Danish

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

Director. From GBP 5800

Helpdesk. From GBP 1500

Responds for Schades Limited on FaceBook

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

Address Schades Limited on google map

Other similar UK companies as Schades Limited: Grafico (gb) Limited | Leszek Brulinski Ltd | Midland Window Mart Limited | Phoenix Coatings Limited | The Churchfield Stone Company Limited

Situated at Brittain Drive, Ripley DE5 3RZ Schades Limited is a PLC registered under the 02213725 registration number. This firm was created on 1988-01-26. This firm SIC and NACE codes are 17120 meaning Manufacture of paper and paperboard. Wed, 31st Dec 2014 is the last time the company accounts were filed. Twenty eight years of experience in this line of business comes to full flow with Schades Ltd as the company managed to keep their clients satisfied throughout their long history.

On 2015/04/01, the enterprise was seeking a Head Accountant to fill a full time post in Ripley, Midlands. The offered job required experienced worker and a professional qualification or accreditation. While sending your application include reference id APR20150003.

As found in this particular enterprise's employees data, for nearly one year there have been four directors including: Jack Martin Hugill, Jun Hee Park and Jun Hee Park. In order to increase its productivity, since the appointment on 2015-05-31 this specific limited company has been providing employment to Stuart John Matthews, who has been concerned with maintaining the company's records.