Ultramark Adhesive Products Limited
Other manufacturing n.e.c.
Contacts of Ultramark Adhesive Products Limited: address, phone, fax, email, website, working hours
Address: Unit 7 Mercury Park, Mercury Way Trafford Park M41 7LY Manchester
Phone: +44-1450 8300689 +44-1450 8300689
Fax: +44-1450 8300689 +44-1450 8300689
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ultramark Adhesive Products Limited"? - Send email to us!
Registration data Ultramark Adhesive Products Limited
Get full report from global database of The UK for Ultramark Adhesive Products Limited
Addition activities kind of Ultramark Adhesive Products Limited
1481. Nonmetallic mineral services
017399. Tree nuts, nec
23290209. Sweaters and sweater jackets, men's and boys'
31990303. Mill strapping for textile mills, leather
36950200. Magnetic tape
76929903. Cracked casting repair
Owner, director, manager of Ultramark Adhesive Products Limited
Director - Karen Lyn Watson. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY. DoB: June 1974, Us
Secretary - James Condon Martin. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY. DoB:
Director - James Condon Martin. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB: January 1957, Us
Director - Theodor Hermann Ostendorf. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB: May 1957, German
Director - David Anthony Kralic. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB: July 1965, Usa
Secretary - David Anthony Kralic. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB:
Secretary - Michael J Lyon. Address: Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY, United Kingdom. DoB:
Secretary - Beverley Ann Meredith. Address: 1600 Park Avenue, Aztec West, Bristol, BS32 4UA. DoB: October 1955, British
Director - Robert William Jackson. Address: 1600 Park Avenue, Aztec West, Bristol, BS32 4UA. DoB: December 1963, British
Secretary - Rhys Ioan Thomas Gardner. Address: 56 Wellington Walk, Bristol, Avon, BS10 5EU. DoB: n\a, British
Director - Stephen Patrick Lovass. Address: Avenue Lambeau 17,, 1200 Woluwe St.Lambert, Belgium. DoB: June 1969, Australian
Secretary - Robert William Jackson. Address: Greystone Lodge, Sea Walls Road, Bristol, BS9 1PH. DoB: December 1963, British
Secretary - Michelle Jane Venn. Address: 5 Country Mews, Preston New Road, Blackburn, Lancashire, BB2 7FJ. DoB:
Director - Dr Keith Robson. Address: 7 Copeland Court, Nevilles Cross, Durham, County Durham, DH1 4LF. DoB: March 1953, British
Director - Doris Winter Skoch. Address: 62 Main Street, East Haddam, Connecticut 06423, Us. DoB: November 1942, Danish
Director - Elaine Pullen. Address: 12 Springside Lane, Sherman, Fairfield Ct 06784, Usa. DoB: January 1954, Usa British
Director - Andrew Francis Mackay. Address: 280 Eldon Street, Preston, Lancashire, PR2 2BB. DoB: April 1968, British
Secretary - Andrew Francis Mackay. Address: 280 Eldon Street, Preston, Lancashire, PR2 2BB. DoB: April 1968, British
Director - John Dow Henderson. Address: The Farmhouse, Stancombe, Dursley, Gloucestershire, GL11 6AT. DoB: May 1960, American
Director - Charles Hevenor. Address: 50 Whittles Way, Glastonbury 06033, Connecticut, Usa. DoB: February 1941, Usa
Director - Frederick David Jones. Address: Suite 155, 100 Westminster Bridge Road, London, SE1 7XB. DoB: October 1946, British
Director - Malcolm Charles Birkett. Address: 11 The Piazza, Lancaster, Lancashire, LA1 3FJ. DoB: March 1950, British
Secretary - David Greenlagh. Address: Ellerburn Doctors Hill, Burton Road Low Bentham, Lancaster, LA2 7DZ. DoB:
Secretary - Peter Douglas Macklin. Address: 16 Pridhams Way, Exminster, Exeter, EX6 8TA. DoB: n\a, British
Director - Harold Stuart Brown. Address: 40a Mearse Lane, Barnt Green, Birmingham, B45 8HL. DoB: July 1942, British
Director - Alan Keith Bostock. Address: Mudgley Wall House Mudgley Road, Rooksbridge, Axbridge, Somerset, BS26 2TH. DoB: September 1947, British
Director - Charles Edward Dobson. Address: Rambles Knole Park, Almondsbury, Bristol, Avon, BS32 4BS. DoB: February 1944, British
Director - Godfrey Mark Bateson. Address: Inverlune, Aldcliffe, Lancaster, Lancashire, LA1 5AR. DoB: May 1947, British
Director - Mary Dobson. Address: Rambles Knole Park, Almondsbury, Bristol, Avon, BS32 4BS. DoB: January 1943, British
Director - Reginald Robin Lowman. Address: High Lawn Hatlex Lane, Hest Bank, Lancaster, Lancashire, LA2 6EU. DoB: September 1941, British
Secretary - Nicholas Charles Philip Cockcroft. Address: The Old Vineyard, Over Court Over Lane, Almondsbury, South Gloucestershire, BS12 4DG. DoB: February 1956, British
Director - Lionel Thomas Bugler. Address: North Combe Brockley, Backwell, Bristol, Avon, BS19 3AS. DoB: June 1925, British
Jobs in Ultramark Adhesive Products Limited, vacancies. Career and training on Ultramark Adhesive Products Limited, practic
Now Ultramark Adhesive Products Limited have no open offers. Look for open vacancies in other companies
-
Premises Facilities Assistant (Sparsholt)
Region: Sparsholt
Company: Sparsholt College, Hampshire
Department: N\A
Salary: £16,776 to £18,290 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Mens Football 3rd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
External Communication Manager (Maternity Cover - 7 months) (London)
Region: London
Company: Foundation for International Education
Department: N\A
Salary: £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Teaching Fellow in Economic Geography/Political Economy (London)
Region: London
Company: University College London
Department: Department of Geography
Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Economics,Politics and Government
-
Administrator – Multiple Birth Centre (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £25,700 to £28,508 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Lecturer (Filmmaking - Producing) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: School of Art
Salary: £34,520 to £39,992 pro rata (Grade 8)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Senior Engineer (Network) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Careers Consultant (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Knowledge Exchange and Commercialisation Officer (Cambridge)
Region: Cambridge
Company: Babraham Institute
Department: N\A
Salary: £30,751 to £34,166 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Chair in Finance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: Salary will be within the Professorial range, minimum £60,410 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
Deputy Catering Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Catering & Hospitality
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Research Fellow (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Faculty Office - Health & Social Care
Salary: £29,301 to £31,076 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Anthropology
Responds for Ultramark Adhesive Products Limited on Facebook, comments in social nerworks
Read more comments for Ultramark Adhesive Products Limited. Leave a comment for Ultramark Adhesive Products Limited. Profiles of Ultramark Adhesive Products Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ultramark Adhesive Products Limited on Google maps
Other similar companies of The United Kingdom as Ultramark Adhesive Products Limited: Bending Boughs Limited | Duncan Martin Limited | Midland Paper Products Limited | Gresham Wood Technical Furniture & Design Limited | Woodhead Horns Limited
This particular company is based in Manchester with reg. no. 01670081. The firm was registered in the year 1982. The office of the firm is located at Unit 7 Mercury Park, Mercury Way Trafford Park. The postal code for this location is M41 7LY. This company principal business activity number is 32990 : Other manufacturing n.e.c.. 30th April 2015 is the last time when the accounts were filed. Thirty four years of experience on the local market comes to full flow with Ultramark Adhesive Products Ltd as the company managed to keep their clients happy throughout their long history.
The directors currently employed by this particular firm are: Karen Lyn Watson given the job 2 years ago, James Condon Martin given the job in 2014 and Theodor Hermann Ostendorf given the job in 2011. Moreover, the managing director's duties are continually backed by a secretary - James Condon Martin, from who joined this firm in 2014.
Ultramark Adhesive Products Limited is a domestic company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Unit 7 Mercury Park, Mercury Way Trafford Park M41 7LY Manchester. Ultramark Adhesive Products Limited was registered on 1982-10-06. 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 - 540,000 GBP, sales per year - approximately 215,000 GBP. Ultramark Adhesive Products Limited is Private Limited Company.
The main activity of Ultramark Adhesive Products Limited is Manufacturing, including 6 other directions. Director of Ultramark Adhesive Products Limited is Karen Lyn Watson, which was registered at Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY. Products made in Ultramark Adhesive Products Limited were not found. This corporation was registered on 1982-10-06 and was issued with the Register number 01670081 in Manchester, 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 Ultramark Adhesive Products Limited, open vacancies, location of Ultramark Adhesive Products 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 April 1st, 2024