Meller Beauty Limited

All UK companiesManufacturingMeller Beauty Limited

Other manufacturing n.e.c.

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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.