Sonoco Limited

All companies of The UKManufacturingSonoco Limited

Manufacture of paper and paperboard

Contacts of Sonoco Limited: address, phone, fax, email, website, working hours

Address: Station Road Milnrow OL16 4HQ Rochdale Lancashire

Phone: +44-1489 4924591 +44-1489 4924591

Fax: +44-1489 4924591 +44-1489 4924591

Email: n\a

Website:

Schedule:

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

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

Registration data Sonoco Limited

Register date: 1904-10-04
Register number: 00082196
Capital: 563,000 GBP
Sales per year: Approximately 450,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sonoco Limited

Addition activities kind of Sonoco Limited

221111. Canvas and other heavy, coarse fabrics: cotton
22599901. Bags and bagging, knit
23359902. Ensemble dresses: women's, misses', and juniors'
34230100. Garden and farm tools, including shovels
35560108. Milk processing machinery, nec
39319904. Ocarinas

Owner, director, manager of Sonoco Limited

Director - Company Director Adam Wood. Address: Station Road, Milnrow, Rochdale Lancashire, OL16 4HQ. DoB: July 1968, British

Director - Clayton Beck. Address: Station Road, Milnrow, Rochdale Lancashire, OL16 4HQ. DoB: August 1958, American

Director - Robert Frank Carroll. Address: Brantingham, Brough, Brough, East Yorkshire, HU15 1QG, United Kingdom. DoB: August 1950, British

Director - Angela Clayton. Address: 209 Crown Lane, Horwich, Bolton, BL6 7QR. DoB: December 1960, British

Director - Timothy John Nash. Address: 14 Woodford Gardens, Didsbury, Manchester, M20 2TF. DoB: January 1972, British

Director - David Allan Collins. Address: 24 Longhurst Lane, Marple Bridge, Stockport, Cheshire, SK6 5AE. DoB: March 1959, British

Secretary - Derek Illingworth. Address: 17 Stonemead, Romiley, Stockport, Cheshire, SK6 4LP. DoB: October 1933, British

Director - Sean Cairns. Address: Forest Road, East Horsley, East Horsley, Surrey, KT24 5ER, United Kingdom. DoB: February 1970, British

Director - Alan Richard Cooper. Address: 25 Trinity Close, Haslingfield, Cambridge, Cambridgeshire, CB3 7LS. DoB: April 1949, British

Director - Simon Joshua. Address: Thornton Steads, Witton Shield Farm Netherwitton, Castle Morpeth, NE61 4NL. DoB: October 1943, British

Director - Kostantinos Jim Kiriakopoulos. Address: 6 Stamford Row 1 F Welman Way, Altrincham, Cheshire, WA15 8WE. DoB: January 1970, Canadian

Director - Kevin Mahoney. Address: 108 Woodcreek Road, Darlington, South Carolina 29532, America. DoB: December 1955, American

Director - F Trent Hill. Address: 304 Kings Place, Hartsville, Darlington 29550, America. DoB: July 1952, American

Director - Clayton Beck. Address: 2323 Lazy Lane, Ashley, Florence, South Carolina Sc29506, FOREIGN, United States Of America. DoB: August 1958, American

Director - Reuben Lemmond Harris. Address: 4b Doughty Street, Charleston, Usa, Sc29403, Belgium. DoB: November 1950, American

Director - Mark John Bamber. Address: 7 Greenfield Close, Sowood Holywell Green, Halifax, West Yorkshire, HX4 9JG. DoB: February 1965, British

Director - Charles John Hupfer. Address: 912 West Home Avenue, Hartsville, South Carolina, Usa. DoB: May 1946, United States Citizen

Secretary - David Crowley. Address: Rose Cottage, Ascot Road Touchen End, Maidenhead, Berkshire, SL6 3JY. DoB: December 1952, British

Director - David Crowley. Address: Rose Cottage, Ascot Road Touchen End, Maidenhead, Berkshire, SL6 3JY. DoB: December 1952, British

Director - Christopher James Freeman. Address: Hollin Hurst Lodge, Kaffir Road Edgerton, Huddersfield, HD2 2AN. DoB: October 1942, British

Director - William Biedenharn. Address: 186 Ave La Foret, Brussels, FOREIGN, Belgium. DoB: December 1952, American

Director - Ian Robert Ellidge. Address: 162 Broad Lane, Burnedge, Rochdale, Lancashire, OL16 4PU. DoB: July 1959, British

Director - Charles John Hupfer. Address: 912 West Home Avenue, Hartsville, South Carolina, Usa. DoB: May 1946, United States Citizen

Director - Graham Powell. Address: 22 Lowther Road, Wokingham, Berkshire, RG11 1JD. DoB: August 1953, British

Director - Michael James Rex Mealing. Address: 1 The Holme, 21 Post Street Godmanchester, Huntingdon, Cambridgeshire, PE29 2BA. DoB: January 1942, British

Director - Derek Illingworth. Address: 17 Stonemead, Romiley, Stockport, Cheshire, SK6 4LP. DoB: October 1933, British

Director - John Joseph Murphy. Address: Crossmoor House, Oakwood Road, Romiley, Stockport, SK6 4DY. DoB: February 1944, American

Director - Paul Damgaard. Address: Wilkensves 15, Fredericksberg, Dk-2000, Denmark. DoB: September 1953, Danish

Director - Stanley Ashworth. Address: Thorneycroft Denton Bridge, Triangle, Halifax, West Yorkshire, HX6 3HJ. DoB: April 1940, British

Director - Alexander Ernest Watson. Address: Ridgemead, Mill Lane, Chalfont-St-Giles, Buckinghamshire, HP8 4NR. DoB: December 1937, British

Jobs in Sonoco Limited, vacancies. Career and training on Sonoco Limited, practic

Now Sonoco Limited have no open offers. Look for open vacancies in other companies

  • Contract Delivery Manager - Electrical Services (London)

    Region: London

    Company: London South Bank University

    Department: Estates and Academic Environment

    Salary: £45,979 includes London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Research Fellow (80773 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Assistant Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Learning Development Administrative Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Research Fellow in Intelligent & Autonomous Systems Towards Industrial 6th Sense (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: £30,688 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £11,341 to £15,240 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Associate Professor and Director of Liberal Arts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Cultures, Languages & Area Studies

    Salary: £49,772 to £59,400 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Creative Arts and Design,Other Creative Arts,Cultural Studies

  • Research Associate (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Institutes Service Manager (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Brunel Research Institutes

    Salary: £42,955 to £51,260 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance

  • Head of School Applied Social Studies (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: School of Applied Social Studies, Faculty of Health & Social Sciences

    Salary: £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Senior Management

  • Professor OR Associate Professor in English Language and Linguistics (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £49,772 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Professor / Reader in Risk, Safety and Reliability (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

Responds for Sonoco Limited on Facebook, comments in social nerworks

Read more comments for Sonoco Limited. Leave a comment for Sonoco Limited. Profiles of Sonoco Limited on Facebook and Google+, LinkedIn, MySpace

Location Sonoco Limited on Google maps

Other similar companies of The United Kingdom as Sonoco Limited: Prime Steel Limited | Drive Daddy Limited | G24 Innovations Limited | Woodmaster Joinery Limited | Coast Berry Limited

This company referred to as Sonoco has been created on 1904-10-04 as a Private Limited Company. This company registered office may be reached at Rochdale Lancashire on Station Road, Milnrow. Assuming you need to reach this business by post, its area code is OL16 4HQ. The office company registration number for Sonoco Limited is 00082196. This company is classified under the NACe and SiC code 17120 : Manufacture of paper and paperboard. Sonoco Ltd reported its latest accounts up to December 31, 2014. The firm's most recent annual return was filed on March 23, 2016. For over one hundred and twelve years, Sonoco Ltd has been one of the powerhouses of this field of business.

There's a group of six directors working for this specific firm at present, specifically Company Director Adam Wood, Clayton Beck, Robert Frank Carroll and 3 other directors have been described below who have been executing the directors assignments since 2014-04-07.

Sonoco Limited is a foreign stock company, located in Rochdale Lancashire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Station Road Milnrow OL16 4HQ Rochdale Lancashire. Sonoco Limited was registered on 1904-10-04. 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 - 563,000 GBP, sales per year - approximately 450,000 GBP. Sonoco Limited is Private Limited Company.
The main activity of Sonoco Limited is Manufacturing, including 6 other directions. Director of Sonoco Limited is Company Director Adam Wood, which was registered at Station Road, Milnrow, Rochdale Lancashire, OL16 4HQ. Products made in Sonoco Limited were not found. This corporation was registered on 1904-10-04 and was issued with the Register number 00082196 in Rochdale Lancashire, 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 Sonoco Limited, open vacancies, location of Sonoco 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

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