The M6 Paper Group Limited
Wholesale of other intermediate products
Contacts of The M6 Paper Group Limited: address, phone, fax, email, website, working hours
Address: Hill House 1 Little New Street EC4A 3TR London
Phone: +44-1464 8814849 +44-1464 8814849
Fax: +44-1464 8814849 +44-1464 8814849
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The M6 Paper Group Limited"? - Send email to us!
Registration data The M6 Paper Group Limited
Get full report from global database of The UK for The M6 Paper Group Limited
Addition activities kind of The M6 Paper Group Limited
4499. Water transportation services, nec
8743. Public relations services
238600. Leather and sheep-lined clothing
322901. Glass furnishings and accessories
20920203. Fishcakes, frozen
27540500. Publication printing, gravure
81110202. Antitrust and trade regulation law
Owner, director, manager of The M6 Paper Group Limited
Director - Gail Mccolm. Address: 1 Little New Street, London, EC4A 3TR. DoB: April 1974, British
Director - Mariusz Siwak. Address: 1 Little New Street, London, EC4A 3TR. DoB: February 1966, Polish
Secretary - Michelle Brightman. Address: 1 Little New Street, London, EC4A 3TR. DoB:
Director - Joost Willem Peter Smallenbroek. Address: 1 Little New Street, London, EC4A 3TR. DoB: November 1968, Dutch
Secretary - Raymond Carter. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA. DoB:
Secretary - Richard Heald. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA. DoB:
Director - Andrew Buxton. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA. DoB: November 1959, British
Director - Andrew John Buxton. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA. DoB: November 1959, British
Director - Andrew John Price. Address: Mansion Close, Moulton Park, Northampton, Northamptonshire, NN3 6LA, England. DoB: October 1963, Australian
Director - Philip Blair Carr. Address: 10 Chariots Way, Baston, Peterborough, Cambridgeshire, PE6 9PL. DoB: October 1964, British
Director - David Stuart Allen. Address: 5 Spring Coppice Drive, Dorridge, Solihull, West Midlands, B93 8JX. DoB: November 1958, British
Director - Christopher Charles Stockley. Address: The Old Stables, Grove Road Bentley, Ipswich, Suffolk, IP9 2DD. DoB: June 1959, British
Secretary - Caroline Sigley. Address: 2 Stone Cottages, Newlands, Brixworth, Northamptonshire, NN6 9DN. DoB:
Director - Stephen Paul King. Address: Hyde Cottage Hyde Lane, Great Saling, Braintree, Essex, CM7 5EW. DoB: November 1956, British
Secretary - Mark Smitheram. Address: 23 St Andrews Gardens, Cobham, Surrey, KT11 1HG. DoB:
Director - Darryl Gregor Abotomey. Address: 78 Bowen Street, Camberwell, Victoria, 3124, Australia. DoB: October 1955, Australian
Director - Mark Jonathan Smitheram. Address: 23 Saint Andrews Gardens, Cobham, Surrey, KT11 1HG. DoB: September 1960, New Zealand
Director - Jeremy Nicholas Martin. Address: Orchard House, Hartwell Road, Ashton, Northamptonshire, NN7 2JR. DoB: June 1960, British
Secretary - Graham Boon. Address: 4 Lindrick Close, Tytherington, Macclesfield, Cheshire, SK10 2UG. DoB: April 1954, British
Director - Frank Bogaardt. Address: Van Teylingenweg 16, 3471 Gb Kamerik, The Netherlands. DoB: July 1940, Dutch
Director - John Stephen Mason. Address: Acorn Cottage, Preston Deanery, Northampton, Northamptonshire, NN7 2DU. DoB: January 1946, British
Director - George Dean. Address: Apollolaan 93, Amsterdam, Am 1077, Netherlands. DoB: February 1947, British
Director - Elizabeth Stanley. Address: 217 Hurdsfield Road, Macclesfield, Cheshire, SK10 2PX. DoB: June 1950, British
Director - Graham Boon. Address: 4 Lindrick Close, Tytherington, Macclesfield, Cheshire, SK10 2UG. DoB: April 1954, British
Director - David Busby. Address: Birchwood, Park Green, Great Bookham, Surrey, KT23 3NL. DoB: July 1942, British
Director - Andrew Harry Donald Towle. Address: Legh House Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH. DoB: August 1961, British
Director - Donald Towle. Address: Legh Hall Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH. DoB: October 1927, British
Director - Jean Towle. Address: Legh Hall Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH. DoB: December 1930, British
Secretary - Brian Gardler. Address: 23 Dorchester Road, Hazel Grove, Stockport, Cheshire, SK7 5JR. DoB:
Director - Jane Claire Bruce. Address: Legh Manor, Wilmslow Road Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH. DoB: March 1958, British
Jobs in The M6 Paper Group Limited, vacancies. Career and training on The M6 Paper Group Limited, practic
Now The M6 Paper Group Limited have no open offers. Look for open vacancies in other companies
-
CPD (Continuing Professional Development) Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Institute of Health Science Education
Salary: £36,064 to £42,431 pro rata, per annum incl. London allowance (grade 5).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Academic Registrar and Support Team Leader (Warrington)
Region: Warrington
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £30,000 per annum, and pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies,Administrative,PR, Marketing, Sales and Communication
-
Office Manager and Communications Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £27,629 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Process Change Administrator (Fixed Term, Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Finance & Procurement
Salary: £21,220 rising to £24,565 Pro Rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,IT
-
Site Coordinator King's Buildings (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Project Management
Salary: £32,004 - £38,183 p.a. (Pay Award Pending)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
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
-
Soft Tissue Therapist - REQ17815 (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Research Associate (Bath)
Region: Bath
Company: University of Bath
Department: Physics
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Academic Service Librarian (0.6 FTE) (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £26,053 to £28,452
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Lecturer / Senior Lecturer in Music (Jazz And Improvisation) (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM
Salary: AU$98,755 to AU$139,510
£59,025.86 to £83,385.13 converted salary* p.a. plus 17% superannuation.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Research Technician/ Laboratory Manager (London)
Region: London
Company: MiNA Therapeutics Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Administrative,Property and Maintenance
-
PhD Studentship - Microbial Biofilms – Substratum Interaction and Reduction (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering
Responds for The M6 Paper Group Limited on Facebook, comments in social nerworks
Read more comments for The M6 Paper Group Limited. Leave a comment for The M6 Paper Group Limited. Profiles of The M6 Paper Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation The M6 Paper Group Limited on Google maps
Other similar companies of The United Kingdom as The M6 Paper Group Limited: Scotia Bearings & Hydraulics Ltd | Whoops A Daisy Ltd | Matko Limited | A - Z Services (leicester) Limited | Poundsavers Commodities Sales (uk) Limited
The M6 Paper Group Limited 's been in the UK for 24 years. Started with registration number 02755905 in the year Wednesday 14th October 1992, the firm is based at Hill House, London EC4A 3TR. This business SIC code is 46760 which means Wholesale of other intermediate products. 2014-06-30 is the last time when account status updates were filed.
The M6 Paper Group Ltd is a small-sized vehicle operator with the licence number OC0289068. The firm has one transport operating centre in the country. In their subsidiary in Macclesfield on Hulley Road, 2 machines and 2 trailers are available. The firm directors are A H D Towle, D W Busby, G E Boon and 3 others listed below.
That company owes its well established position on the market and unending improvement to a group of three directors, specifically Gail Mccolm, Mariusz Siwak and Joost Willem Peter Smallenbroek, who have been employed by the firm since 2015. Additionally, the director's tasks are constantly bolstered by a secretary - Michelle Brightman, from who joined this specific company on Wednesday 17th December 2014.
The M6 Paper Group Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Hill House 1 Little New Street EC4A 3TR London. The M6 Paper Group Limited was registered on 1992-10-14. 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 - 860,000 GBP, sales per year - less 836,000,000 GBP. The M6 Paper Group Limited is Private Limited Company.
The main activity of The M6 Paper Group Limited is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Director of The M6 Paper Group Limited is Gail Mccolm, which was registered at 1 Little New Street, London, EC4A 3TR. Products made in The M6 Paper Group Limited were not found. This corporation was registered on 1992-10-14 and was issued with the Register number 02755905 in London, 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 The M6 Paper Group Limited, open vacancies, location of The M6 Paper Group 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