Field Boxmore Gb Limited
Dormant Company
Contacts of Field Boxmore Gb Limited: address, phone, fax, email, website, working hours
Address: Millennium Way West Phoenix Centre NG8 6AW Nottingham
Phone: +44-1298 2032989 +44-1298 2032989
Fax: +44-1298 2032989 +44-1298 2032989
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Field Boxmore Gb Limited"? - Send email to us!
Registration data Field Boxmore Gb Limited
Get full report from global database of The UK for Field Boxmore Gb Limited
Addition activities kind of Field Boxmore Gb Limited
5031. Lumber, plywood, and millwork
20150602. Poultry, processed: canned
20610202. Cane syrup, made from sugar cane
27540103. Rotogravure printing
28690103. Butyl alcohol, butanol
35550307. Slugs, printers'
39520106. Maulsticks, artists'
Owner, director, manager of Field Boxmore Gb Limited
Director - Yves Regniers. Address: Woodhouse Gardens, Ruddington, NG11 6BF, United Kingdom. DoB: April 1978, Belgian
Director - Ricki Brent Smith. Address: Skegby Hall Gardens, Sutton-In-Ashfield, Nottinghamshire, NG17 3FX. DoB: February 1969, British
Secretary - Mark Richard Priestley. Address: Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU. DoB:
Director - Mark Richard Priestley. Address: 2 Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU. DoB: September 1964, British
Secretary - Benjamin Wheeler. Address: Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH. DoB: October 1935, British
Director - Stephen Keith Pierce. Address: 16 All Saints Avenue, Maidenhead, Berkshire, SL6 6EW. DoB: September 1963, British
Director - Guy Nicholas Anthony Faller. Address: 180 Hermitage Road, Woking, Surrey, GU21 8XQ. DoB: September 1958, British
Director - Neil Rylance. Address: 5 Park Avenue, Shelley Park, Shelley, Huddersfield, West Yorkshire, HD8 8JG. DoB: November 1956, British
Secretary - Machiko Kudo. Address: 76 St Peters Street, London, N1 8JS. DoB:
Secretary - Richard Andrew Scully. Address: 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD. DoB: July 1962, British
Director - Ian Harry Deninson. Address: Severalls, Wilton Lane, Jordans, Buckinghamshire, HP9 2RE. DoB: January 1964, British
Secretary - Machiko Kudo. Address: 16 Quick Street, London, N1 8HL. DoB:
Director - Richard Andrew Scully. Address: 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD. DoB: July 1962, British
Director - James Gerald Tims. Address: 27a Broadway, Duffield, Belper, Derbyshire, DE56 4BT. DoB: September 1948, British
Director - Keith Gilchrist. Address: Tudor House, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF. DoB: May 1948, British
Director - Timothy David Dobbin. Address: 39b Kings Road, Belfast, BT5 6JG. DoB: May 1955, British
Director - Mark John Wenham. Address: 19 Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB. DoB: February 1965, British
Director - Andrew William Riggs. Address: 11 The Drive, Wallington, Surrey, SM6 9LY. DoB: December 1953, British
Director - Bernard Neillus Mcdonnell. Address: Foxglove, 2 Thornton Lane, Markfield, Leicestershire, LE67 9RP. DoB: October 1959, British
Director - Michael Cheetham. Address: Tuckers Nook, Irnham Park, Irnham, South Lincolnshire, NG33 4JL. DoB: December 1957, British
Director - Stephen John Elliott. Address: 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP. DoB: December 1957, British
Secretary - Peter James Warburton. Address: 37 Haddon Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9EZ. DoB:
Director - Harold Mark Ennis. Address: 26 Old Cultra Road, Cultra, Holywood, County Down, BT18 0AE. DoB: April 1956, British
Director - Robert Alistair Stuart Campbell. Address: 30 Rocks Chapel Road, Downpatrick, County Down, BT30 9BA. DoB: September 1946, British
Director - Samuel Grindle Moore. Address: 5 The Rookery, Killinchy, Newtownards, County Down, BT23 6SY, Northern Ireland. DoB: October 1936, British
Director - Duncan John Loudon Macnally. Address: 3 The Diary, Top Yard Farm, Great Bowden, Leicestershire, LE16 7JB. DoB: December 1956, British
Director - Andrew John Ward. Address: 3 Countryman Way, Markfield, Leicestershire, LE67 9QL. DoB: November 1955, British
Director - John Gipson Yates. Address: 76 Forest Road, Narborough, Leicester, LE9 5EQ. DoB: April 1934, British
Director - Alan Cedric Marvin. Address: 14 Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RD. DoB: July 1929, British
Director - Benjamin Wheeler. Address: Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH. DoB: October 1935, British
Jobs in Field Boxmore Gb Limited, vacancies. Career and training on Field Boxmore Gb Limited, practic
Now Field Boxmore Gb Limited have no open offers. Look for open vacancies in other companies
-
Learning Resources Assistant (Chester)
Region: Chester
Company: University of Chester
Department: Learning and Information Services
Salary: £18,777 to £20,411 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Part-time Midwifery Care Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Obstetrics and Gynaecology
Salary: £21,585 to £24,983
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology
-
Open-rank Faculty position in Modern Arabic Literature (Beirut - Lebanon)
Region: Beirut - Lebanon
Company: American University of Beirut
Department: Department of Arabic and Near Eastern Languages
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Finance Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: East 15 Acting School
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Senior Events Officer (Southampton)
Region: Southampton
Company: University of Southampton
Department: Alumni Relations
Salary: £29,799 to £33,518 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,International Activities
-
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
-
Senior Lecturer in Cyber Security (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Computing and Communications
Salary: £50,618 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Informatics
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Psychology
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
GW4 Developing People Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Human Resources
Salary: £36,001 to £40,523 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Deputy Development Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Murray Edwards College
Salary: £33,000 to £35,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
EPSRC Industrial CASE PhD Studentship in Robust Fault Tolerant Model Predictive Control for High Order Systems (London)
Region: London
Company: Imperial College London
Department: Department of Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Field Boxmore Gb Limited on Facebook, comments in social nerworks
Read more comments for Field Boxmore Gb Limited. Leave a comment for Field Boxmore Gb Limited. Profiles of Field Boxmore Gb Limited on Facebook and Google+, LinkedIn, MySpaceLocation Field Boxmore Gb Limited on Google maps
Other similar companies of The United Kingdom as Field Boxmore Gb Limited: European Graffiti Protection Limited | Vaughtons Limited | Slopingreach Limited | Samphire Court Residents Limited | Liberty Green Limited
00268909 is a reg. no. of Field Boxmore Gb Limited. This firm was registered as a PLC on 1932/09/30. This firm has been operating on the British market for 84 years. This firm could be reached at Millennium Way West Phoenix Centre in Nottingham. The headquarters post code assigned is NG8 6AW. Despite the fact, that recently known as Field Boxmore Gb Limited, the company name previously was known under a different name. This firm was known as Boxmore Healthcare Packaging (gb) until 2000/06/01, when the company name was changed to G.c.m. Print And Packaging Service. The Last was known as occurred in 1998/05/06. This firm is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. The company's most recent filed account data documents were filed up to 2015/06/30 and the latest annual return information was submitted on 2015/11/01.
Field Boxmore Gb Ltd is a small-sized vehicle operator with the licence number OB1016193. The firm has one transport operating centre in the country. . The firm is also widely known as F and its directors are Duncan Macnally, Jim Tims, Keith Gilchrist and 2 others listed below.
The data obtained about this specific enterprise's personnel implies there are three directors: Yves Regniers, Ricki Brent Smith and Mark Richard Priestley who became a part of the team on 2011/03/28, 2010/09/30 and 2008/01/14. In order to help the directors in their tasks, since 2008 the following limited company has been providing employment to Mark Richard Priestley, who's been working on successful communication and correspondence within the firm.
Field Boxmore Gb Limited is a domestic stock company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Millennium Way West Phoenix Centre NG8 6AW Nottingham. Field Boxmore Gb Limited was registered on 1932-09-30. 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 - 829,000 GBP, sales per year - approximately 707,000,000 GBP. Field Boxmore Gb Limited is Private Limited Company.
The main activity of Field Boxmore Gb Limited is Activities of extraterritorial organisations and other, including 7 other directions. Director of Field Boxmore Gb Limited is Yves Regniers, which was registered at Woodhouse Gardens, Ruddington, NG11 6BF, United Kingdom. Products made in Field Boxmore Gb Limited were not found. This corporation was registered on 1932-09-30 and was issued with the Register number 00268909 in Nottingham, 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 Field Boxmore Gb Limited, open vacancies, location of Field Boxmore Gb 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