Marley Plastics Limited
Other letting and operating of own or leased real estate
Activities of head offices
Contacts of Marley Plastics Limited: address, phone, fax, email, website, working hours
Address: Dickley Lane Lenham ME17 2DE Maidstone
Phone: +44-1288 2596038 +44-1288 2596038
Fax: +44-1288 2596038 +44-1288 2596038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Marley Plastics Limited"? - Send email to us!
Registration data Marley Plastics Limited
Get full report from global database of The UK for Marley Plastics Limited
Addition activities kind of Marley Plastics Limited
517299. Petroleum products, nec, nec
519900. Nondurable goods, nec
874202. Human resource consulting services
20460103. Industrial starch
23539903. Hat bodies: fur felt, straw, and wool felt
25149908. Smoking stands: metal
38429910. Gynecological supplies and appliances
50120201. Ambulances
50870202. Laundry equipment and supplies
Owner, director, manager of Marley Plastics Limited
Director - Philippe Georges Guyot. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: October 1967, French
Director - Klaas Daniel Decuypere. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: June 1968, Belgian
Director - William Huw Davies. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: August 1963, British
Director - Gunnar Eckert. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: February 1964, German
Director - Frederic Claude Midy. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: March 1961, French
Director - Ashley Jacinda Bentley. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: June 1971, British
Director - Martin Joseph Gisbourne. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: December 1965, British
Secretary - Ian Mcnair. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB:
Director - Christophe Pierre De Courson De La Villeneuve. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: October 1958, French
Director - Dirk De Man. Address: Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. DoB: December 1966, Belgian
Director - Philip Andrew Herbert. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: September 1966, British
Director - Brian Michael Blanchard. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: December 1958, British
Director - Giorgio Valle. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: August 1950, Italian
Director - Colin David Leach. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: March 1952, New Zealander
Director - Kevin Mackay Lawson. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: November 1958, British
Secretary - Ian Leslie Thomas. Address: 54 Sunningdale Avenue, Radcliffe, Manchester, Greater Manchester, M26 3WJ. DoB: n\a, British
Director - Susan Margaret Dix. Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE. DoB: October 1961, British
Director - Yves Noirot. Address: L'Oliveraie, 1359 Boulevard Du Soleil, France. DoB: March 1950, French
Director - Christopher Paul Nunn. Address: 248 Holtye Road, East Grinstead, West Sussex, RH19 3EY. DoB: September 1950, British
Secretary - Ian Lea Perkins. Address: Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH. DoB: May 1965, British
Director - Alistair Vearonelly. Address: Caol Ila 9 Broad Oak, Brenchley, Tonbridge, Kent, TN12 7NN. DoB: March 1949, British
Director - Hubert Gerard Marie Georges Dubout. Address: Rue Jules Lejeune 3, 1050 Brussels, FOREIGN, Belgium. DoB: September 1950, French
Director - Yves Emile Mertens. Address: Chaussee De Stockel 430, B-1150 Brussells, Belgium. DoB: September 1959, Belgian
Director - Donald Stuart Bailey. Address: 16 Old Gardens Close, Tunbridge Wells, Kent, TN2 5ND. DoB: August 1948, British
Director - Roger Philip Smith. Address: 78 West Hill, Epsom, Surrey, KT19 8LF. DoB: May 1958, British
Director - Alistair Vearonelly. Address: Caol Ila 9 Broad Oak, Brenchley, Tonbridge, Kent, TN12 7NN. DoB: March 1949, British
Secretary - Susan Margaret Dix. Address: 13 Cross Lane Gardens, Ticehurst, Wadhurst, East Sussex, TN5 7HY. DoB: October 1961, British
Director - Christopher Mansfield Kirby. Address: 15 Fryerning Lane, Ingatestone, Essex, CM4 0DD. DoB: April 1953, British
Director - Robert Erskine Beveridge. Address: Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, Kent, TN4 0RS. DoB: September 1941, British
Director - David John Anthony Musgrave. Address: Coppers, Fordcombe Road, Penshurst, Kent, TN11 8DP. DoB: n\a, British
Secretary - Keith James Arnold. Address: 4 Hillcrest, The Green Horsted Keynes, Haywards Heath, West Sussex, RH17 7AD. DoB: n\a, British
Director - Alistair Vearonelly. Address: Caol Ila 9 Broad Oak, Brenchley, Tonbridge, Kent, TN12 7NN. DoB: March 1949, British
Director - Adrian William Thompson. Address: The Nook, 23 Middle Road, Lymington, Hampshire, SO41 9HE. DoB: November 1967, British
Secretary - David John Anthony Musgrave. Address: Coppers, Fordcombe Road, Penshurst, Kent, TN11 8DP. DoB: n\a, British
Director - Maureen Anne Childs. Address: 1 High Street Mews, Wimbledon Village, London, SW19 7RG. DoB: September 1936, British
Director - Brian John Payne. Address: 1 High Street Mews, Wimbledon Village, London, SW19 7RG. DoB: April 1944, British
Jobs in Marley Plastics Limited, vacancies. Career and training on Marley Plastics Limited, practic
Now Marley Plastics Limited have no open offers. Look for open vacancies in other companies
-
Classroom Assistants/Learning Facilitators (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £13,379 to £14,764 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
IT Support Technician (75123-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: IT Services
Salary: £21,585 to £24,983 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Satellite Oceanographer (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Physics and Ocean Climate
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Research Finance Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Research and Enterprise Services
Salary: £28,936 to £32,548 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Student Advisor (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
PhD Studentship: Tracked Electric Vehicles (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering
-
Communications Manager (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Administrative Assistant (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students' Health Service
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Senior Marketing Officer (London)
Region: London
Company: King's College London
Department: The Faculty of Life Sciences & Medicine
Salary: £32,958 to £39,324
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer Counselling - Part Time 0.8 FTE (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Department of Psychology, Social Work and Counselling
Salary: £32,004 to £46,924 plus £3569 London weighting
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Medicinal Chemist (Grade 7) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Biological Chemistry and Drug Discovery
Salary: £31,604 to £38,883 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry
-
Postdoctoral Research Assistant in Stem Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Centre for Diabetes Endocrinology and Metabolism
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
Responds for Marley Plastics Limited on Facebook, comments in social nerworks
Read more comments for Marley Plastics Limited. Leave a comment for Marley Plastics Limited. Profiles of Marley Plastics Limited on Facebook and Google+, LinkedIn, MySpaceLocation Marley Plastics Limited on Google maps
Other similar companies of The United Kingdom as Marley Plastics Limited: Phoenix Court Residents Association (chingford) Limited | Acorn Property Rentals Uk Limited | Ebureau Limited | Parkstone Estates (chippenham) Limited | Medlock Estates Letting Ltd
Marley Plastics started conducting its operations in the year 1997 as a Private Limited Company under the ID 03477956. This business has operated successfully for nineteen years and it's currently active. This firm's headquarters is located in Maidstone at Dickley Lane. You could also find the firm utilizing its zip code : ME17 2DE. It switched its business name three times. Up till 2008 this company has delivered the services it specializes in as Phetco (england) but currently this company is featured under the name Marley Plastics Limited. This firm declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Marley Plastics Ltd reported its latest accounts for the period up to 31st December 2014. Its latest annual return was submitted on 29th May 2016. Ever since the firm debuted in this field 19 years ago, this company has sustained its praiseworthy level of success.
When it comes to this particular business, a number of director's obligations have so far been done by Philippe Georges Guyot, Klaas Daniel Decuypere, William Huw Davies and 4 others listed below. When it comes to these seven executives, Martin Joseph Gisbourne has been working for the business for the longest time, having become a member of directors' team since 6 years ago. Additionally, the director's responsibilities are helped by a secretary - Ian Mcnair, from who joined this business in 2010.
Marley Plastics Limited is a foreign stock company, located in Maidstone, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Dickley Lane Lenham ME17 2DE Maidstone. Marley Plastics Limited was registered on 1997-12-09. 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 - 286,000 GBP, sales per year - more 323,000,000 GBP. Marley Plastics Limited is Private Limited Company.
The main activity of Marley Plastics Limited is Real estate activities, including 9 other directions. Director of Marley Plastics Limited is Philippe Georges Guyot, which was registered at Dickley Lane, Lenham, Kent, ME17 2DE, United Kingdom. Products made in Marley Plastics Limited were not found. This corporation was registered on 1997-12-09 and was issued with the Register number 03477956 in Maidstone, 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 Marley Plastics Limited, open vacancies, location of Marley Plastics 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