Confederation Of Forest Industries (uk) Limited

All companies of The UKOther service activitiesConfederation 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Confederation Of Forest Industries (uk) Limited"? - Send email to us!

Confederation Of Forest Industries (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Confederation Of Forest Industries (uk) Limited.

Registration data Confederation Of Forest Industries (uk) Limited

Register date: 1959-10-21
Register number: SC034467
Capital: 849,000 GBP
Sales per year: Less 165,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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, MySpace

Location 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

Detailed data about Confederation Of Forest Industries (uk) Limited from yellow pages of The United Kingdom. Find address Confederation Of Forest Industries (uk) Limited, phone, email, website credits, responds, Confederation Of Forest Industries (uk) Limited job and vacancies, contacts finance sectors Confederation Of Forest Industries (uk) Limited