Linatex Limited
Dormant Company
Non-trading company
Manufacture of other rubber products
Linatex Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Weir Minerals Europe Halifax Road OL14 5RT Todmorden
Phone: +44-1547 2289520
Fax: +44-1547 2289520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Linatex Limited"? - send email to us!
Registration data Linatex Limited
Register date: 1930-03-21
Register number: 00246713
Type of company: Private Limited Company
Get full report form global database UK for Linatex LimitedOwner, director, manager of Linatex Limited
Christopher Findlay Morgan Director. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT. DoB: January 1971, British
Gillian Kyle Secretary. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT. DoB:
Jonathan Stanton Director. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT. DoB: March 1967, British
Walter James Clark Secretary. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT. DoB:
Catherine Jane Stead Secretary. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT. DoB:
Keith Andrew Ruddock Director. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT. DoB: October 1960, Irish
Keith Andrew Ruddock Director. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT. DoB: October 1960, Irish
Anthony Gerald Locke Director. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT, United Kingdom. DoB: April 1964, British
David John Stephenson Secretary. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT, United Kingdom. DoB:
David John Stephenson Director. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT, United Kingdom. DoB: April 1959, British
Bruce John Cooke Director. Address: Halifax Road, Todmorden, Lancashire, OL14 5RT, United Kingdom. DoB: June 1962, British
Chow Tan Director. Address: 15 Jalan Damar Sd, 15/4b, Bandar Sri Damansara, 52200, Malaysia. DoB: December 1973, Malaysian
Helen Suzanne Kenward Secretary. Address: 138 Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9NF. DoB:
Michael John Octoman Director. Address: 3 Lorong Lee Hin Neo 3, Ukay Heights, Ampang, Selangor Darul Ehsan 68000. DoB: December 1968, Australian
Nicholas Rupert Heylett Bloy Director. Address: B-6-2 Hampshire Park, 6-8 Persiaran, Hampshire, 50450 Kuala Lampur, FOREIGN, Malaysia. DoB: June 1962, British
Mark Darren Prudden Secretary. Address: Hedgerows, Heather Wold, Burghclere, Berkshire, RG20 9BG. DoB: n\a, British
Neil Macleod Director. Address: Persiaran Batai Barat, Damansara Heights 50490, Kuala Lumpur, Malaysia. DoB: June 1963, British
Charles Gregory Mcclatchy Director. Address: 30 Llanvair Drive, Ascot, Berkshire, SL5 9HT. DoB: April 1964, American
Brian Geoffrey Taylorson Director. Address: Sandton House, 3 Simmons Gate, Esher, Surrey, KT10 9DL. DoB: November 1955, British
Angela Mary Wright Director. Address: 24 Sidney Road, Staines, TW18 4LX. DoB: April 1967, British
Andrew John Moss Director. Address: The Limes, High Street, Aston, Bampton, Oxfordshire, OX18 2BY. DoB: March 1965, British
George Rollo Fairweather Director. Address: Enton Orchard, Station Lane Enton, Godalming, GU8 5AN. DoB: October 1957, British
Philip Damian Brown Director. Address: Pine View Cottage, Plover Lane Eversley, Hook, Hampshire, RG27 0QX. DoB: June 1948, British
Martin Pugh Director. Address: Lingwood, Norwich Avenue, Camberley, Surrey, GU15 2JX. DoB: February 1953, British
Philip Damian Brown Secretary. Address: Pine View Cottage, Plover Lane Eversley, Hook, Hampshire, RG27 0QX. DoB: June 1948, British
Nicholas Liptrot Secretary. Address: 12 The Spinney, Camberley, Surrey, GU15 1HH. DoB: July 1960, British
Mark Christopher Elderfield Director. Address: 53 High Street, Melbourn, Royston, Hertfordshire, SG8 6DZ. DoB: January 1956, British
Doctor Alan Peake Director. Address: 9 Hampton Lane, Winchester, Hampshire, SO22 5LF. DoB: January 1942, British
Robert George Constable Director. Address: Quillets, Calthorpe Road, Fleet, Hampshire, GU13 8LW. DoB: September 1952, British
Richard Howard Gogerty Secretary. Address: Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD. DoB: November 1965, British
Nicholas Liptrot Director. Address: 12 The Spinney, Camberley, Surrey, GU15 1HH. DoB: July 1960, British
Peter Francis Cook Director. Address: 4 Chalford Court, 47 Putney Hill, London, SW15 6QR. DoB: May 1931, British
Jobs in Linatex Limited vacancies. Career and practice on Linatex Limited. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1300
Other personal. From GBP 1000
Manager. From GBP 2500
Manager. From GBP 1900
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for Linatex Limited on FaceBook
Read more comments for Linatex Limited. Leave a respond Linatex Limited in social networks. Linatex Limited on Facebook and Google+, LinkedIn, MySpaceAddress Linatex Limited on google map
Other similar UK companies as Linatex Limited: 17-40 Direct Limited | Dgbdc Ltd | Hurricane Enterprises Ltd | John Rigby Transport And Travel Limited | Hixmas Co., Ltd
Linatex Limited was set up as Private Limited Company, registered in C/o Weir Minerals Europe, Halifax Road in Todmorden. The headquarters post code is OL14 5RT The enterprise has been working since 1930-03-21. Its registration number is 00246713. The enterprise declared SIC number is 99999 meaning Dormant Company. 2016-01-01 is the last time company accounts were reported.
That business owes its accomplishments and permanent progress to two directors, specifically Christopher Findlay Morgan and Jonathan Stanton, who have been hired by the company since 2015. In order to increase its productivity, since the appointment on 2015-03-20 this specific business has been providing employment to Gillian Kyle, who has been working on ensuring efficient administration of the company.