Futurama Signs Limited
Other manufacturing n.e.c.
Contacts of Futurama Signs Limited: address, phone, fax, email, website, working hours
Address: Olympia House Metro Park 45 Lockwood Court LS11 5TY Leeds
Phone: +44-1290 3232971 +44-1290 3232971
Fax: +44-1290 3232971 +44-1290 3232971
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Futurama Signs Limited"? - Send email to us!
Registration data Futurama Signs Limited
Get full report from global database of The UK for Futurama Signs Limited
Addition activities kind of Futurama Signs Limited
344299. Metal doors, sash, and trim, nec
396599. Fasteners, buttons, needles, and pins, nec
653103. Real estate listing services
24310109. Garage doors, overhead, wood
34430120. Tanks for tank trucks, metal plate
38619901. Densitometers
50459900. Computers, peripherals, and software, nec
50460201. Merchandising machines
55990103. Hang gliders
Owner, director, manager of Futurama Signs Limited
Director - William Jonathan Evans. Address: Metro Park 45, Lockwood Court, Leeds, LS11 5TY. DoB: March 1962, British
Director - David Hurley. Address: Metro Park 45, Lockwood Court, Leeds, LS11 5TY. DoB: March 1973, Uk
Director - Gareth Boulton. Address: Metro Park 45, Lockwood Court, Leeds, LS11 5TY. DoB: February 1981, England
Secretary - Steven David Miller. Address: Island Farm Road, West Molesey, Surrey, KT8 2TR, England. DoB:
Director - Marc James Edwards. Address: House, Island Farm Road, West Molesey, KT8 2TR, England. DoB: April 1975, British
Director - Steven David Miller. Address: House, Island Farm Road, West Molesey, Surrey, KT8 2TR, England. DoB: October 1975, British
Director - Ricky Ashley Roberts. Address: House, Island Farm Road, West Molesey, Surrey, KT8 2TR, England. DoB: December 1958, British
Director - Michael Morris Dobrin. Address: 49 Grimsdyke Crescent, Barnet, Hertfordshire, EN5 4AQ. DoB: July 1958, British
Director - Malcolm James Winwright. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British
Director - Patrick Gains. Address: High Bradley Lane, Bradley, Keighley, West Yorkshire, BD20 9EX. DoB: October 1960, British
Director - Colin Stuart Robotham. Address: Staith House, 22 Russells Crescent, Horley, Surrey, RH6 7DN. DoB: October 1952, British
Director - Malcolm James Winwright. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British
Director - Susan Jane Judge. Address: Blue Bells 32 Bradford Road, Drighlington, Bradford, West Yorkshire, BD11 1AB. DoB: October 1963, British
Director - Kenneth Leonard Judge. Address: Blue Bells 32 Bradford Road, Drighlington, Bradford, West Yorkshire, BD11 1AB. DoB: August 1948, British
Director - Michael John Allan. Address: 12 Stephenson Way, Leeds, West Yorkshire, LS12 5RT. DoB: February 1950, British
Director - Marlene Allan. Address: 12 Stephenson Way, Leeds, LS12 5RT. DoB: August 1953, British
Director - Michael Anthony Pearce. Address: Island Farm House Island Farm Road, West Molesey, Surrey, KT8 2TR. DoB: June 1962, British
Director - Stephen Hildred Read. Address: Gingerbread Cottage Banbury Lane, Culworth, Banbury, Oxfordshire, OX17 2AX. DoB: March 1951, British
Director - Gordon Gill. Address: 6 Goldfinch Lane, Cholsey, Oxfordshire, OX10 9LD. DoB: June 1951, British
Director - Malcolm James Winwright. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British
Director - Duncan Stevens. Address: 17 Earles Meadow, Horsham, West Sussex, RH12 4HP. DoB: November 1957, British
Director - Michael Morris Dobrin. Address: 30 Merrivale, London, Hertfordshire, N14 4SL. DoB: July 1958, British
Director - Johan Sohlberg. Address: Planetveien 1, 0389 Oslo, Norway, FOREIGN. DoB: May 1945, Norwegian
Director - William Alexander Mcquillan. Address: 2 Minster Precincts, Peterborough, Cambridgeshire, PE1 1XS. DoB: August 1950, British
Secretary - June Margaret Richards. Address: South Padre 8 Hurtmore Chase, Godalming, Surrey, GU7 2RT. DoB: January 1953, British
Director - Bryan Edward Toye. Address: The Orchard Farm 149 High Street, Broadway, Worcestershire, WR12 7AL. DoB: March 1938, British
Director - Christopher John Meade. Address: 4 Church Street, Betchworth, Surrey, RH3 7DN. DoB: March 1940, British
Director - Malcolm James Winwright. Address: Moat Cottage Thursley Road, Elstead, Surrey, GU8 6LW. DoB: June 1951, British
Secretary - Karen Maureen Roberts. Address: Spare Farm, Wisborough Green, Billingshurst, West Sussex, RH14 0AA. DoB:
Director - Keith Troke Edwards. Address: Oakhurst Cottage Tilford Road, Rushmoor, Farnham, Surrey, GU10 2GP. DoB: January 1950, British
Director - Philip Latham Gaze. Address: Greenacre Storrington Road, Thakeham, Pulborough, West Sussex, RH20 3EF. DoB: November 1949, British
Director - June Margaret Richards. Address: South Padre 8 Hurtmore Chase, Godalming, Surrey, GU7 2RT. DoB: January 1953, British
Director - Ricky Ashley Roberts. Address: Sparre Farm, Wisborough Green, Billingshurst, West Sussex, RH14 0AA. DoB: December 1958, British
Jobs in Futurama Signs Limited, vacancies. Career and training on Futurama Signs Limited, practic
Now Futurama Signs Limited have no open offers. Look for open vacancies in other companies
-
Transnational Education Administrator (Ealing)
Region: Ealing
Company: University of West London
Department: Enterprise
Salary: £21,893 to £24,761 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Curriculum & Work Related Learning Officer (Penryn)
Region: Penryn
Company: University of Exeter
Department: Education & Student Experience
Salary: £34,520 to £38,833 The starting salary will be on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services
-
Counsellor (Term Time Only) (London)
Region: London
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £37 to £48 per annum, pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer/Senior Lecturer (non-clinical) in Lymphoma (London)
Region: London
Company: King's College London
Department: School of Cancer Sciences
Salary: £41,212 to £58,655
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry
-
Finance Assistant (Cash Book) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Unipol Student Homes
Salary: £18,777 to £21,585 Grade 4
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Postdoctoral Research Associate – Quantum and Optical Technologies (London)
Region: London
Company: University of York
Department: N\A
Salary: £31,604 to £38,832 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Practice Learning Tutor (Social Work) (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Teaching, Research & Scholarship
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
College Intelligence Business Partner (Derby)
Region: Derby
Company: University of Derby
Department: Corporate Intelligence Unit
Salary: £34,935 to £37,517 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Technician (Architecture) Grade 4 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £20,046 to £23,164 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Reader/Senior Lecturer in Secure Systems (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Computer Science
Salary: £48,327 to £68,814
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Faculty Position in Water Resources Engineering (Water and Environmental Engineering – Hydraulics) (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Other Engineering
-
Lecturer/Senior Lecturer/Associate Professor in Accounting (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Graduate School of Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Futurama Signs Limited on Facebook, comments in social nerworks
Read more comments for Futurama Signs Limited. Leave a comment for Futurama Signs Limited. Profiles of Futurama Signs Limited on Facebook and Google+, LinkedIn, MySpaceLocation Futurama Signs Limited on Google maps
Other similar companies of The United Kingdom as Futurama Signs Limited: Mastermodels (1983) Limited | Legends Of Grandtully Limited | Pierpoint Press Ltd | John Alderson Ltd | Copper State Models Ltd.
Futurama Signs Limited with the registration number 00627585 has been in this business field for 57 years. This PLC can be contacted at Olympia House Metro Park 45, Lockwood Court , Leeds and their postal code is LS11 5TY. Despite the fact, that lately it's been known as Futurama Signs Limited, it had the name changed. The firm was known under the name Futurama until June 8, 2005, when it got changed to Futurama Signs. The definitive was known under the name came in June 10, 1998. The enterprise SIC and NACE codes are 32990 : Other manufacturing n.e.c.. Futurama Signs Ltd filed its latest accounts for the period up to June 30, 2015. The business most recent annual return was released on March 12, 2016. Futurama Signs Ltd is an ideal example that a company can constantly deliver the highest quality of services for over fifty seven years and achieve a constant high level of success.
Futurama Signs Limited is a small-sized vehicle operator with the licence number OB0227467. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Metro Park 45, 3 machines are available. The company transport managers is Anthony Taylor. The firm directors are Kenneth Leonard Judge, Mark Edwards, Marlene Allan and 4 others listed below.
According to the information we have, this particular company was established in May 6, 1959 and has been governed by thirty directors, and out of them six (William Jonathan Evans, David Hurley, Gareth Boulton and 3 other directors have been described below) are still working. Additionally, the director's efforts are continually backed by a secretary - Steven David Miller, from who was hired by the following company on March 18, 2014.
Futurama Signs Limited is a domestic company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Olympia House Metro Park 45 Lockwood Court LS11 5TY Leeds. Futurama Signs Limited was registered on 1959-05-06. 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 - 154,000 GBP, sales per year - less 290,000,000 GBP. Futurama Signs Limited is Private Limited Company.
The main activity of Futurama Signs Limited is Manufacturing, including 9 other directions. Director of Futurama Signs Limited is William Jonathan Evans, which was registered at Metro Park 45, Lockwood Court, Leeds, LS11 5TY. Products made in Futurama Signs Limited were not found. This corporation was registered on 1959-05-06 and was issued with the Register number 00627585 in Leeds, 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 Futurama Signs Limited, open vacancies, location of Futurama Signs 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 May 1st, 2024