Confederation Of Forest Industries (uk) Limited
Activities of professional membership organizations
Contacts of Confederation Of Forest Industries (uk) Limited: address, phone, fax, email, website, working hours
Address: 59 George Street Edinburgh EH2 2JG New Town
Phone: +44-1362 9104064 +44-1362 9104064
Fax: +44-1362 9104064 +44-1362 9104064
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Confederation Of Forest Industries (uk) Limited"? - Send email to us!
Registration data Confederation Of Forest Industries (uk) Limited
Get full report from global database of The UK for Confederation Of Forest Industries (uk) Limited
Addition activities kind of Confederation Of Forest Industries (uk) Limited
762900. Electrical repair shops
22419903. Fabric, animal fiber: narrow woven
23899900. Apparel and accessories, nec, nec
59890000. Fuel dealers, nec
62110207. Underwriters, security
65310401. Rental agent, real estate
Owner, director, manager of Confederation Of Forest Industries (uk) Limited
Director - Anthony Malcolm Hackney. Address: Bsw Timber Ltd, East End, Earlston, Berwickshire, TD4 6JA, United Kingdom. DoB: September 1958, British
Secretary - Roland Stiven. Address: 59 George Street, Edinburgh, EH2 2JG. DoB:
Director - David Symons. Address: 59 George Street, Edinburgh, EH2 2JG. DoB: October 1961, British
Director - Michael Harvey. Address: Ellesmere Road, Bronington, Whitchurch, Shropshire, SY13 3HZ, United Kingdom. DoB: December 1952, British
Director - George Murray Mcrobbie. Address: 59 George Street, Edinburgh, EH2 2JG. DoB: October 1954, British
Director - James Robert Hamilton Stubber. Address: 59 George Street, Edinburgh, EH2 2JG. DoB: August 1954, British
Director - Patrick John Glennon. Address: 59 George Street, Edinburgh, EH2 2JG. DoB: January 1961, Irish
Director - William Anderson. Address: Cullen, Buckie, Banffshire, AB56 4XN. DoB: April 1965, British
Director - Michael Box. Address: Coppers, Yarcombe, Honiton, Devon, EX14 9LS. DoB: October 1948, British
Director - Raymond Henderson. Address: Strathmiglo, Cupar, KY14 7RY. DoB: August 1961, British
Director - Athole Roy Mckillop. Address: Aspen House, Skelton, Penrith, Cumbria, CA11 9SE. DoB: May 1964, British
Director - Colin Mann. Address: Kirks Cottage, Muckhart, Clackmannanshire, FK14 7JH. DoB: June 1955, British
Director - Tom Reid Bruce-jones. Address: Comely Bank, Edinburgh, EH4 1AJ. DoB: September 1968, British
Director - Stuart Alexander Goodall. Address: 2 Maitland Park Road, Musselburgh, Midlothian, EH21 6DX. DoB: May 1965, British
Director - George Webb. Address: 79 White Craigs, Kinnesswood, Kinross, KY13 9JN. DoB: June 1962, British
Director - Hamish Macleod. Address: 59 George Street, Edinburgh, EH2 2JG. DoB: n\a, British
Director - Lord James Harold Charles Hamilton. Address: Barons Court, Omagh, County Tyrone, BT78 4EZ. DoB: August 1969, British
Director - Timothy Kirk. Address: Brook House, Selattyn, Oswestry, Shropshire, SY10 7LL. DoB: April 1943, British
Director - Stephen Anthony Lavery. Address: Netherby 28 Duchess Street, Stanley, Perthshire, PH1 4NG. DoB: January 1958, British
Director - Andrew Hamish Smith. Address: Old Checkbar, Chapelknowe, Canonbie, Dumfriesshire, DG14 0YB. DoB: March 1957, British
Director - Gordon Little. Address: Moorend, Scaleby, Carlisle, Cumbria, CA6 4LU. DoB: October 1945, British
Director - John Mckittrick Brownlie. Address: Huntington House, Haddington, East Lothian, EH41 3SP. DoB: August 1947, British
Director - Nicholas Colt Hoare. Address: Gasper Mill, Stourton, Warminster, Wilts, BA12 6PU. DoB: January 1964, British
Director - John Andrew Kissock. Address: The Rowans, Smithy Loan, Dunblane, Perthshire, FK15 0HQ. DoB: May 1952, British
Director - David Crichton. Address: St Peter's Hall, 34 Main Street, Gullane, East Lothian, EH31 2AA. DoB: October 1955, British
Director - William Anthony Willis. Address: Oak Cottage Firgrove Road, Whitehill, Bordon, Hampshire, GU35 9EQ. DoB: August 1944, British
Director - Martin Frank Gale. Address: Callaly, Alnwick, Northumberland, NE66 4TA. DoB: March 1956, British
Director - Andrew Bennett Ingram. Address: Greenfield Farm, Christmas Common, Watlington, Oxfordshire, OX9 5HG. DoB: May 1948, British
Director - John Davis. Address: 93 Mirabel Road, London, SW6 7EQ. DoB: April 1938, British
Director - Lord James Harold Charles Hamilton. Address: Barons Court, Omagh, County Tyrone, BT78 4EZ. DoB: August 1969, British
Director - John Roland Firn. Address: 46-50 High Street, Pittenweem, Anstruther, Fife, KY10 2PL. DoB: August 1942, British
Director - Jane Fraser Karthaus. Address: South Farm Cottage, Warenford, Belford, Northumberland, NE70 7HY. DoB: January 1952, British
Director - Philip Webb. Address: Gamekeepers Cottage, Dulas Court, Ewyas Harold, Herefordshire, HR2 0HL. DoB: September 1954, British
Director - James Patrick Hepburne Scott. Address: Larkhill, Lauder, Berwickshire, TD2 6RS, Scotland. DoB: July 1947, British
Director - Gordon Little. Address: Moorend, Scaleby, Carlisle, Cumbria, CA6 4LU. DoB: October 1945, British
Director - James Main. Address: Muirend 15 King Street, New Elgin, Elgin, Moray, IV30 3BX. DoB: August 1964, British
Director - Christopher John Inglis. Address: 15 Fletcher Grove, Penicuik, Midlothian, EH26 0JT. DoB: March 1947, British
Director - Francis Fulford. Address: Great Fulford, Dunsford, Exeter, Devon, EX6 7AJ. DoB: August 1952, British
Director - James King. Address: 60 Ballynahinch Road, Crossgar, Downpatrick, BT30 9HS, N.Ireland. DoB: January 1952, British
Director - Robert David Nigel Skinner. Address: The Lodge Cwrt Llwyncelyn, Pantmawr Road Whitchurch, Cardiff, South Glamorgan, CF4 6XB. DoB: July 1955, British
Director - James Ivory. Address: Hole Of Ruthven, Airlie, Kirriemuir, Angus, DD8 5NZ. DoB: December 1942, British
Director - Paul Sandys. Address: 8 School Close, Shobrooke, Crediton, Devon, EX17 1AX. DoB: April 1963, British
Director - Peter Harland. Address: St. Andrews, Harleston Road, Weybread, Diss, Norfolk, IP21 5TU. DoB: July 1944, British
Director - Timothy Kirk. Address: Brook House, Selattyn, Oswestry, Shropshire, SY10 7LL. DoB: April 1943, British
Director - Roy Lorrain-smith. Address: 9 Fyfe Grove, Baildon, Shipley, West Yorkshire, BD17 6DN. DoB: February 1939, British
Director - Roger Fitter. Address: 13 Springfarm Road, Camelsdale, Haslemere, Surrey, GU27 3RH. DoB: July 1935, British
Director - Richard Stephan Domanski Ogilvy. Address: St. Catherines House, Saint Catherines Road, Forres, Morayshire, IV36 1LS. DoB: April 1942, Uk
Director - Philip Webb. Address: Gamekeepers Cottage, Dulas Court, Ewyas Harold, Herefordshire, HR2 0HL. DoB: September 1954, British
Director - Graham Beer. Address: Fern Cottage, Welshmans Road,Mortimer West End, Reading, Berks, RG7 3UP. DoB: December 1942, British
Director - Robert William Lowry Scott. Address: Ballyrenan, Newtownstewart, Omagh, County Tyrone, BT78 4HB. DoB: June 1951, British
Director - Philip Aolard. Address: 77 Shaw Green Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BS. DoB: October 1926, British
Director - Roger Gordon Venables. Address: Cole Drive, Stafford, Staffordshire, ST16 1AT. DoB: June 1937, British
Director - John Mcrobert Harris. Address: Brackenburgh, Calthwaite, Penrith, Cumbria, CA11 9PW. DoB: August 1958, British
Director - Timothy Clarke. Address: Grimsthorpe House, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY. DoB: May 1951, British
Director - Dr Elizabeth Jean Balfour. Address: Kirkforthar House, Markinch, Glenrothes, Fife, KY7 6LS. DoB: November 1947, British
Director - John Gunn. Address: 26/16 Fettes Row, Edinburgh, Midlothian, EH3 6RL. DoB: December 1949, British
Director - Jocelyn Johnson. Address: Trallwyn Forest Lodge, Abergwesyn, Llanwrtyd Wells, Powys, LD5 4TS. DoB: April 1948, British
Director - James Patrick Hepburne Scott. Address: Larkhill, Lauder, Berwickshire, TD2 6RS, Scotland. DoB: July 1947, British
Director - John Binnian. Address: Bodenham Arboretum, Hobro, Wolverley, Kidderminster, Worcestershire, DY11 5SY. DoB: February 1933, British
Secretary - Joyce Sharp. Address: 79 East Main Street, Uphall, Broxburn, West Lothian, EH52 5JA, Scotland. DoB:
Director - John Trevor Kynaston Trevor. Address: Trawscoed Hall,, Welshpool, Powys, SY21 9NX. DoB: June 1947, British
Director - Edward Henrik Constantin Brun. Address: Fring Hall Fring, Bircham, Kings Lynn, Norfolk, PE31 6SF. DoB: February 1948, British
Director - Andrew Harry Nicol. Address: Bogieshiel Lodge, Ballogie, Aboyne, Aberdeenshire, AB34 5DU. DoB: July 1949, British
Director - Michael Bruce. Address: Glen Tanar House, Aboyne, Aberdeenshire, AB34 5EU. DoB: May 1961, British
Director - Leonard Louis Yull. Address: Pottiemill Cottage, Glenfarg, Perth, Perthshire, PH2 9PT. DoB: October 1935, British
Director - Nigel Donald Anderson. Address: Manor Farm Lyburn Road, Hamptworth, Salisbury, SP5 2DR. DoB: December 1943, British
Director - Christopher Pound. Address: Sycamore Farmhouse, Twenty, Bourne, Lincolnshire, PE10 0AU. DoB: September 1942, British
Director - Michael Chapman. Address: Lochyhill, Forres, Morayshire, IV36 2QT. DoB: January 1931, British
Director - David Owen. Address: Merlins Vicarage Lane, Berwyn Street Llandrillo, Corwen, Clwyd, LL21 0TH. DoB: October 1955, British
Director - Sir William Ralph Worsley. Address: Wool Knoll, Hovingham, York, North Yorkshire, YO6 4NA. DoB: September 1956, British
Director - Matthew Justice Rivers. Address: 27 Carrington Terrace, Crieff, Perthshire, PH7 4DY. DoB: January 1958, British
Director - John Simon Greenwood. Address: 33 Drayton Court, Drayton Gardens, London, SW10 9RH, Uk. DoB: May 1955, British
Director - Christopher Pound. Address: Sycamore Farmhouse, Twenty, Bourne, Lincolnshire, PE10 0AU. DoB: September 1942, British
Director - Michael Chapman. Address: Lochyhill, Forres, Morayshire, IV36 2QT. DoB: January 1931, British
Director - Charles Fulton. Address: Linloskin, Barrhill Road, Dableattie, DG5 4JB. DoB: February 1956, British
Director - Sir William Ralph Worsley. Address: Wool Knoll, Hovingham, York, North Yorkshire, YO6 4NA. DoB: September 1956, British
Director - Michael Drummond Clarke. Address: Nether Stewarton, Eddleston, Peebles, EH45 8PP. DoB: September 1948, British
Director - Mark Crichton Maitland. Address: 44 Cloncurry Street, London, SW6 6DU. DoB: March 1955, British
Director - Patrick Bourdillon. Address: Llwyn Madog, Llanwrtyd Wells, Powys, LD5 4TU. DoB: October 1965, British
Director - Trevor Lewis. Address: Hean Castle, Saundersfoot, Dyfed, SA69 9AL. DoB: November 1935, British
Director - Peter Henry Wilson. Address: Flat 1f2 27 North West Circus Place, Edinburgh, EH3 6TP. DoB: March 1960, British
Director - Francis Fulford. Address: Great Fulford, Dunsford, Exeter, Devon, EX6 7AJ. DoB: August 1952, British
Director - Richard Fergus Tickell. Address: Tighnaheron, Ormsary, Lochgilphead, Argyll, PA31 8PE. DoB: July 1959, Scottish
Director - Robert Hamilton Gladstone. Address: Capenoch, Penpont, Thornhill, Dumfriesshire, DG3 4LZ. DoB: July 1953, British
Director - Major Edward Hamilton Stenhouse. Address: Peculiars Farm, Colemans Hatch, Hartfield, East Sussex, TN7 4ES. DoB: October 1937, British
Director - Ronald Shapland. Address: Aros Camuscross, Isle Ornsay, Isle Of Skye, IV43 8QS. DoB: April 1937, British
Director - Charles Arthur John Oliver-bellasis. Address: The Old Rectory, Boxford, Newbury, Berkshire, RG20 8DR. DoB: October 1940, British
Director - James Mcdougal. Address: Blythe, Lauder, Berwickshire, TD2 6SJ. DoB: March 1931, British
Director - Nigel Donald Anderson. Address: Manor Farm Lyburn Road, Hamptworth, Salisbury, SP5 2DR. DoB: December 1943, British
Director - Edward Thomas Baxter. Address: Gilston, Leven, Fife, KY8 5QP. DoB: March 1960, British
Director - Andrew Bradford. Address: Kincardine, Kincardine O'Neil, Aberdeenshire, AB34 5AE. DoB: January 1955, British
Director - The Honourable Charles Bridgeman. Address: Albion Hayes, Bomere Heath, Shrewsbury, SY4 3PW. DoB: June 1954, British
Director - Leonard Figg. Address: Courtfield House, Little Hampden, Great Missenden, Buckinghamshire, HP16 9PP. DoB: August 1923, British
Director - Arnold John Grayson. Address: 1 Winterbrook, Wallingford, Oxfordshire, OX10 9DX. DoB: April 1929, British
Director - Peter Greenwood. Address: Manor Farm, Skelton On Ure, Ripon, North Yorkshire, HG4 5AG. DoB: November 1952, British
Director - Timothy John Liddon. Address: 15 Dale End, Kirkbymoorside, York, North Yorkshire, YO62 6EE. DoB: April 1957, British
Director - Timothy Ruggles Brise. Address: Spains Hall Farm House Finchingfield, Braintree, Essex, CM7 4NJ. DoB: April 1945, British
Director - James David Alexander Williamson. Address: Alvie House, Kincraig, Kingussie, Inverness-Shire, PH21 1NE. DoB: July 1947, British
Director - Thomas Bagge. Address: Hall Farm, Irnham, Grantham, Lincolnshire, NG33 4JD. DoB: May 1955, British
Secretary - Peter Henry Wilson. Address: Flat 1f2 27 North West Circus Place, Edinburgh, EH3 6TP. DoB: March 1960, British
Director - Alasdair North Grant Laing. Address: Logie House, Dunphail, Forres, Moray, IV36 2QN. DoB: December 1949, British
Director - James Harrison Holt. Address: Ravenswick, Kirkbymoorside, York, YO62 7LR. DoB: March 1936, British
Secretary - Joyce Sharp. Address: 79 East Main Street, Uphall, Broxburn, West Lothian, EH52 5JA, Scotland. DoB:
Director - Doctor James Macdonald. Address: Darquhillan, Gleneagles, Auchterarder, Perth, PH3 1NG. DoB: August 1925, British
Director - John St Andrew Warde. Address: Godley Stock Road, Westerham, Kent, TN16 1SJ. DoB: March 1940, British
Director - Henry George Fetherstonhaugh. Address: Plas Llewelyn, Abergele, Clwyd, LL22 8NR. DoB: October 1954, British
Director - James David Gibson-watt. Address: Doldowlod, Llandrindod Wells, Powys. DoB: September 1918, British
Director - Andrew William Michael Christi Christie Miller. Address: Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN. DoB: September 1950, British
Director - Charles Griffith. Address: Milton Court, Dryslwyn, Carmarthen, Dyfed, SA32 8RN. DoB: February 1925, British
Director - Oliver Henry Russell. Address: Ballindalloch Castle, Ballindalloch, Banffshire, AB37 9AX. DoB: May 1942, British
Secretary - Alexander James Murray. Address: 1a/3 Fairacre Court Abbotsford Crescent, Edinburgh, EH10 5DY. DoB: February 1928, British
Jobs in Confederation Of Forest Industries (uk) Limited, vacancies. Career and training on Confederation Of Forest Industries (uk) Limited, practic
Now Confederation Of Forest Industries (uk) Limited have no open offers. Look for open vacancies in other companies
-
Catering Assistant - Coffee Shop/Cafe (Part-time, fractional) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Catering Services
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate in Genetic Epidemiology and Cancer Cell Biology (Bristol)
Region: Bristol
Company: University of Bristol
Department: Bristol Medical School (PHS)
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Graduate Level Apprenticeship (Engineering) Workbased Learning Assessor (87352) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £12,642 to £15,533 (FTE £31,604 - £38,833)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other
-
Marketing & Student Recruitment Officer (London)
Region: London
Company: Royal College of Music
Department: Marketing and Communications Department
Salary: £28,102 to £31,102 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Marketing Officer – China (Mandarin Speaker) (London)
Region: London
Company: Royal College of Music
Department: Marketing and Communications Department
Salary: £28,102 to £31,102 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services,International Activities
-
Teacher - ICT (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Assistant Professor in Early Modern Social and/or Cultural History (excluding the History of Britain and Ireland) (Durham)
Region: Durham
Company: Durham University
Department: Department of History
Salary: £32,548 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies
-
Senior Admissions Adviser (Colchester)
Region: Colchester
Company: University of Essex
Department: Communications and External Relations
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Projects Officer (80241-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Strategy and Transformation Group - Strategic Planning
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
EPSRC Doctoral Prize Fellow (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Research Office
Salary: £29,301 to £38,183 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Research & Engagement Manager (Feering)
Region: Feering
Company: N\A
Department: N\A
Salary: £44,000 per annum, plus pension
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication,Senior Management
-
UTRCI Research Scientist, Control Systems (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
Responds for Confederation Of Forest Industries (uk) Limited on Facebook, comments in social nerworks
Read more comments for Confederation Of Forest Industries (uk) Limited. Leave a comment for Confederation Of Forest Industries (uk) Limited. Profiles of Confederation Of Forest Industries (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Confederation Of Forest Industries (uk) Limited on Google maps
Other similar companies of The United Kingdom as Confederation Of Forest Industries (uk) Limited: Monti Media Limited | Imagination Movers Limited | The Portland Dyeing Company Limited | Satish & Co Ltd | Mike Chapman Ltd
Confederation Of Forest Industries (uk) Limited is located at New Town at 59 George Street. Anyone can find the firm by referencing its post code - EH2 2JG. Confederation Of Forest Industries (uk)'s incorporation dates back to year 1959. This company is registered under the number SC034467 and company's last known status is active. The firm has a history in registered name changing. Up till now the firm had two other names. Up till 2006 the firm was run as Association Of Timber Growers And Forestry Professionals and up to that point the registered company name was Timber Growers Association. This company principal business activity number is 94120 and has the NACE code: Activities of professional membership organizations. 31st December 2015 is the last time when account status updates were reported. Confederation Of Forest Industries (uk) Ltd has been prospering in this business for 57 years, an achievement not many competitors could ever achieve.
The company owes its achievements and constant growth to a group of fourteen directors, namely Anthony Malcolm Hackney, David Symons, Michael Harvey and 11 remaining, listed below, who have been controlling the firm since January 2016. What is more, the director's responsibilities are constantly supported by a secretary - Roland Stiven, from who was recruited by this specific company on 2015-11-23.
Confederation Of Forest Industries (uk) Limited is a foreign company, located in New Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 59 George Street Edinburgh EH2 2JG New Town. Confederation Of Forest Industries (uk) Limited was registered on 1959-10-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 849,000 GBP, sales per year - less 165,000,000 GBP. Confederation Of Forest Industries (uk) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Confederation Of Forest Industries (uk) Limited is Other service activities, including 6 other directions. Director of Confederation Of Forest Industries (uk) Limited is Anthony Malcolm Hackney, which was registered at Bsw Timber Ltd, East End, Earlston, Berwickshire, TD4 6JA, United Kingdom. Products made in Confederation Of Forest Industries (uk) Limited were not found. This corporation was registered on 1959-10-21 and was issued with the Register number SC034467 in New Town, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Confederation Of Forest Industries (uk) Limited, open vacancies, location of Confederation Of Forest Industries (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024