Meller Beauty Limited
Meller Beauty Limited contacts: address, phone, fax, email, website, shedule
Address: Unit H Bedford Business Centre Mile Road MK42 9TW Bedford
Phone: +44-1239 6227020
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Meller Beauty Limited"? - send email to us!
Registration data Meller Beauty Limited
Register date: 1982-10-19
Register number: 01672570
Type of company: Private Limited Company
Get full report form global database UK for Meller Beauty LimitedOwner, director, manager of Meller Beauty Limited
John Christopher Mcgrath Director. Address: Bedford Business Centre, Mile Road, Bedford, MK42 9TW. DoB: August 1969, British
Jeremy Nigel Curtis Secretary. Address: Bedford Business Centre, Mile Road, Bedford, MK42 9TW. DoB: September 1955, British
Susan Moore Director. Address: 41 Redwood Grove, Bedford, Bedfordshire, MK42 9NQ. DoB: January 1956, British
Caroline Sarah Crisp Director. Address: 5 Wyfold Court, Kingwood, Henley On Thames, Oxfordshire, RG9 5WF. DoB: August 1959, British
Mark Andrew Ross Director. Address: 8 Stroud Close, Banbury, Oxfordshire, OX16 3ZN. DoB: n\a, British
Moyra Jane Fraser Director. Address: 3 Duck End Close, Houghton Conquest, Bedfordshire, MK45 3NP. DoB: August 1963, British
Louise Anne Crofts Director. Address: 4 Kensington Place, Olney, Buckinghamshire, MK46 4BG. DoB: January 1972, British
Ioanna Christodoulou Director. Address: 6 Cedar Rise, London, N14 5NH. DoB: February 1966, British
Moyra Jane Fraser Director. Address: 3 Duck End Close, Houghton Conquest, Bedfordshire, MK45 3NP. DoB: August 1963, British
Alexander Ord Director. Address: 12 Field Terrace, Jarrow, Tyne & Wear, NE32 5PH. DoB: May 1956, British
Michael Joseph Meller Director. Address: Bedford Business Centre, Mile Road, Bedford, MK42 9TW. DoB: March 1955, English
Gordon Scott Director. Address: 96 Sapley Road, Hartford, Huntingdon, Cambridgeshire, PE29 1EL. DoB: October 1950, British
Paul Brain Mcgreevy Director. Address: Ermine Rise, Great Casterton, Stamford, Lincolnshire, PE9 4AJ. DoB: September 1967, British
David Robert Meller Director. Address: Bedford Business Centre, Mile Road, Bedford, MK42 9TW. DoB: December 1959, British
Kevin Royston Hill Director. Address: Beck House, 31 Horndean Road, Emsworth, Hampshire, PO10 7PU. DoB: April 1957, British
Jeremy Nigel Curtis Director. Address: Bedford Business Centre, Mile Road, Bedford, MK42 9TW. DoB: March 1955, British
Gary John Mennell Director. Address: The Birches, Sunniside, Newcastle Upon Tyne, Tyne And Wear, NE16 5EU, United Kingdom. DoB: October 1961, British
Catherine Jane Lawrence Director. Address: 29 Gresley Close, Welwyn Garden City, Hertfordshire, AL8 7QA. DoB: January 1965, British
Lorraine Jessica Crosbie Director. Address: 20 Torkington Road, Gatley, Cheadle, Cheshire, SK8 4PR. DoB: October 1965, British
Keith Elsey Director. Address: 19 Kittiwake Close, Links Estate, Blyth, Northumberland, NE24 3RG. DoB: November 1960, British
Paul Girven Director. Address: 12 Miller Close, Godmanchester, Cambridgeshire, PE29 2YN. DoB: September 1959, British
Penny Jones Director. Address: 24c Woodbine Avenue, Gosforth, Newcastle Upon Tyne, NE3 4EU. DoB: November 1960, British
Scott Stanford Beattie Director. Address: 35 New Walk, Beverley, North Humberside, HU17 7DR. DoB: September 1949, British
Timothy Charles Dewhirst Director. Address: Nafferton Heights, Wold Road Nafferton, Driffield, North Humberside, YO25 4LD. DoB: August 1953, British
John Francis Haley Director. Address: 9 Copeland Court, Durham, DH1 4LF. DoB: April 1956, British
Colin Andrew Wafer Director. Address: 29 Lauderdale Avenue, Kings Estate, Wallsend, Tyne & Wear, NE28 9HU. DoB: February 1963, British
Gareth Noel Randles Director. Address: Barnwood, 3 South Street, Comberton, Cambridgeshire. DoB: December 1954, British
Christopher Tapp Director. Address: 1 South Parade, Stocksfield, Corbridge, Northumberland, NE43 7HN. DoB: April 1963, British
Timothy Robin Wilson Horsell Director. Address: Mill House, Cotterstock, Peterborough, Cambridgeshire, PE8 5HD. DoB: June 1962, British
Dr Lalarukh Akhter Director. Address: 30 Trumpington Road, Cambridge, CB2 2AQ. DoB: November 1957, British
Jobs in Meller Beauty Limited vacancies. Career and practice on Meller Beauty Limited. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Meller Beauty Limited on FaceBook
Read more comments for Meller Beauty Limited. Leave a respond Meller Beauty Limited in social networks. Meller Beauty Limited on Facebook and Google+, LinkedIn, MySpaceAddress Meller Beauty Limited on google map
Other similar UK companies as Meller Beauty Limited: Pcl Planning Limited | Lightqube Ltd | Optimised Engineering Limited | Mount Alban Ltd | Business Intuition Ltd
01672570 is a registration number of Meller Beauty Limited. The company was registered as a Private Limited Company on 1982-10-19. The company has been in this business for thirty four years. The firm can be contacted at Unit H Bedford Business Centre Mile Road in Bedford. The office post code assigned is MK42 9TW. It 's been fourteen years since The company's business name is Meller Beauty Limited, but until 2002 the name was Dewhirst Toiletries and up to that point, up till 1996-06-05 the business was known under the name Dewhirst Lorien. It means this company used three different company names. The firm is registered with SIC code 32990 and their NACE code stands for Other manufacturing n.e.c.. The firm's latest financial reports cover the period up to December 31, 2014 and the most recent annual return information was filed on June 30, 2015. Ever since it started in this particular field 34 years ago, this firm managed to sustain its praiseworthy level of prosperity.
We have a solitary managing director at present working for this specific limited company, specifically John Christopher Mcgrath who's been executing the director's responsibilities for thirty four years. Since 2004-06-21 Susan Moore, age 60 had fulfilled assigned duties for this limited company up to the moment of the resignation in 2005. What is more another director, including Caroline Sarah Crisp, age 57 resigned on 2006-03-31. Additionally, the director's duties are bolstered by a secretary - Jeremy Nigel Curtis, age 61, from who was recruited by this limited company on 2006-07-21.
