Ultramark Adhesive Products Limited

All companies of The UKManufacturingUltramark 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ultramark Adhesive Products Limited"? - Send email to us!

Ultramark Adhesive Products Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ultramark Adhesive Products Limited.

Registration data Ultramark Adhesive Products Limited

Register date: 1982-10-06
Register number: 01670081
Capital: 540,000 GBP
Sales per year: Approximately 215,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Ultramark Adhesive Products Limited from yellow pages of The United Kingdom. Find address Ultramark Adhesive Products Limited, phone, email, website credits, responds, Ultramark Adhesive Products Limited job and vacancies, contacts finance sectors Ultramark Adhesive Products Limited