Closure Systems International (uk) Limited
Manufacture of plastic packing goods
Contacts of Closure Systems International (uk) Limited: address, phone, fax, email, website, working hours
Address: 7 Welbeck Street W1G 9YE London
Phone: +44-1223 9391906 +44-1223 9391906
Fax: +44-1359 5581298 +44-1359 5581298
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Closure Systems International (uk) Limited"? - Send email to us!
Registration data Closure Systems International (uk) Limited
Get full report from global database of The UK for Closure Systems International (uk) Limited
Addition activities kind of Closure Systems International (uk) Limited
17210202. Interior commercial painting contractor
23999913. Welts: made from purchased materials
35590000. Special industry machinery, nec
38290314. Transits, surveyors'
58129900. Eating places, nec
Owner, director, manager of Closure Systems International (uk) Limited
Director - Sunil Sharma. Address: The Tower Estate, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7TH, United Kingdom. DoB: October 1969, Indian
Director - Stephanie Ann Henning Blackman. Address: Woodland Drive, Suite 200, Indianapolis, Indiana, IN 46278, Usa. DoB: June 1976, American
Director - Marshall Kenneth White. Address: Woodland Drive, Suite 200, Indianapolis, Indiana, IN 46278, Usa. DoB: February 1969, American
Secretary - Stephanie Ann Henning Blackman. Address: Woodland Drive, Suite 200, Indianapolis, Indiana, IN 46278, Usa. DoB:
Director - Robert Eugene Smith. Address: Woodland Drive, Suite 200, Indianapolis, Indiana, IN 46278, Usa. DoB: November 1956, American
Secretary - Steven Karl. Address: South Denes Road, Great Yarmouth, Norfolk, NR30 3QF. DoB:
Director - Michelle Mosier. Address: South Denes Road, Great Yarmouth, Norfolk, NR30 3QF. DoB: May 1965, American
Director - John Mcgrath. Address: South Denes Road, Great Yarmouth, Norfolk, NR30 3QF. DoB: June 1958, American
Director - Joseph Edward Doyle. Address: The Tower Estate, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7TH, United Kingdom. DoB: August 1959, American
Secretary - Joseph Edward Doyle. Address: The Tower Estate, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7TH, United Kingdom. DoB:
Secretary - Erick Randall Opsahl. Address: West Field Court, Lake Forest, Illinois 60045, Usa. DoB:
Director - Helen Dorothy Golding. Address: Level 22, 20 Bond Street, Sydney, NSW 2000, Australia. DoB: October 1962, Australian
Director - Allen Philip Hugli. Address: Level 9, 148 Quay Street, Auckland 1010, New Zealand. DoB: December 1962, New Zealander
Director - Gregory Alan Cole. Address: Level 9, 148 Quay Street, Auckland 1010, New Zealand. DoB: March 1963, New Zealander
Director - Michael Charles Shanahan. Address: Greenbrier Drive, Green Oaks, Illinois, 60048, Usa. DoB: August 1964, American
Director - Stefan Beese. Address: 21339, Luneburg, Germany. DoB: October 1966, German
Director - Petro Kowalskyj. Address: Oberer Landweg 122c, 21035 Hamburg, FOREIGN, German. DoB: August 1955, Germany
Director - Abraham Henricus Gerardus Hans Van Den Doel. Address: Hoebinkweg 6, Winterswijk, Nl 7104 Gc, Netherlands. DoB: January 1948, Dutch
Secretary - Graeme Watson. Address: 7 Church Bank, Kelsall, Tarporley, Cheshire, CW6 0TL. DoB: August 1961, British
Director - Timothy John Gibbs. Address: Linden House, 84b The Street, Brundall, Norfolk, NR13 5LH. DoB: September 1959, British
Director - Graeme Watson. Address: 7 Church Bank, Kelsall, Tarporley, Cheshire, CW6 0TL. DoB: August 1961, British
Director - Paul Gordon Wright. Address: 20 Thornfield Hey, Spital, Wirral, Merseyside, CH63 9JT. DoB: April 1960, British
Director - James Morris. Address: 309 Rothbury Court, Lake Bluff, Illinios, 60044, Usa. DoB: October 1953, American
Secretary - George John Fellas. Address: 9 University Crescent, Gorleston, Great Yarmouth, Norfolk, NR31 7QL. DoB: November 1953, British
Secretary - David Edward Zerhusen. Address: 18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS. DoB: August 1955, American
Secretary - Kenneth Dale Allen. Address: 97 Eaton Terrace, London, SW1W 8TW. DoB: April 1939, American
Director - Paul John Griswold. Address: 11 Pembroke, Lake Forest, Illinois, 60045, Usa. DoB: November 1951, American
Director - Paul Stecko. Address: 9469 Plantation Way Lane, Germantown, TN38139, Usa. DoB: October 1944, American
Director - Lawrence Mcvicker. Address: 865 Sunrise Road, Green Oaks, Illinois, FOREIGN, Usa. DoB: November 1940, Us
Director - David Spry. Address: 25 St Michael At Pleas, Norwich, Norfolk, NR3 1EP. DoB: September 1931, British
Director - George John Fellas. Address: 9 University Crescent, Gorleston, Great Yarmouth, Norfolk, NR31 7QL. DoB: November 1953, British
Secretary - Paul Roger Jefferson. Address: Montlougue, 81800 Grazac, TN12 9BQ, France. DoB: September 1946, British
Director - Monte Haymon. Address: 104 Marlborough Street, Boston Ma 02116, Usa, FOREIGN. DoB: September 1937, American
Director - Robert Dean Harlow. Address: 1511 White Oak Road, Lake Forest Illinois 60045, FOREIGN, Usa. DoB: February 1938, Us
Jobs in Closure Systems International (uk) Limited, vacancies. Career and training on Closure Systems International (uk) Limited, practic
Now Closure Systems International (uk) Limited have no open offers. Look for open vacancies in other companies
-
Student Recruitment Assistant (Canary Wharf, London)
Region: Canary Wharf, London
Company: University of Sunderland in London
Department: N\A
Salary: £19,750 to £24,250 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Postdoctoral Research Fellowship in Economics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Economics
Salary: £31,604 to £38,883 p.a. with a current annual research allowance of £2,500.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Senior Employment Relations Advisor (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Lecturer in Human Resource Management (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: School of Arts, Social Science and Management
Salary: £37,075 to £46,924 with possible progression to £52,793
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Information Adviser (70539-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Academic Registrar's Office - Academic Office
Salary: £18,777 to £20,989 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Part-Time Associate Lecturer in Osteoarchaeology (York)
Region: York
Company: University of York
Department: Department of Archaeology
Salary: £31,604 to £38,832 a year
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,Archaeology
-
Project Manager (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Fundraising Manager (London)
Region: London
Company: Borne
Department: N\A
Salary: £45,000 to £55,000 per annum + benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Chair in Finance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: Salary will be within the Professorial range, minimum £60,410 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - Mathematics
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Accommodation Manager (Off campus & Administration) LJB0004-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: £38,167 to £49,091 per annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance,Student Services
-
The Kay Kendall Leukaemia Fund Junior Clinical Research Fellowships 2018 (United Kingdom)
Region: United Kingdom
Company: The Kay Kendall Leukaemia Fund
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
Responds for Closure Systems International (uk) Limited on Facebook, comments in social nerworks
Read more comments for Closure Systems International (uk) Limited. Leave a comment for Closure Systems International (uk) Limited. Profiles of Closure Systems International (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Closure Systems International (uk) Limited on Google maps
Other similar companies of The United Kingdom as Closure Systems International (uk) Limited: Half Cock Limited | Ryton's Building Products Limited | Metechno Limited | Risk Couture Ltd | Just Print Digital Ltd
Closure Systems International (uk) Limited is located at London at 7 Welbeck Street. You can search for the firm by the post code - W1G 9YE. Closure Systems International (uk)'s founding dates back to 1951. The firm is registered under the number 00502216 and its current status is active. Founded as Omni-pac U.k, this firm used the business name until 2014, the year it was changed to Closure Systems International (uk) Limited. The firm is registered with SIC code 22220 meaning Manufacture of plastic packing goods. The business latest filed account data documents were submitted for the period up to 2014/12/31 and the most current annual return information was filed on 2016/06/13. Closure Systems International (uk) Ltd has been working in the business for over 65 years, a feat not many companies could achieve.
There is a team of three directors employed by this particular limited company now, including Sunil Sharma, Stephanie Ann Henning Blackman and Marshall Kenneth White who have been performing the directors obligations since March 2015. Moreover, the managing director's responsibilities are bolstered by a secretary - Stephanie Ann Henning Blackman, from who was recruited by this specific limited company in 2014.
Closure Systems International (uk) Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 7 Welbeck Street W1G 9YE London. Closure Systems International (uk) Limited was registered on 1951-12-11. 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 - 837,000 GBP, sales per year - less 655,000,000 GBP. Closure Systems International (uk) Limited is Private Limited Company.
The main activity of Closure Systems International (uk) Limited is Manufacturing, including 5 other directions. Director of Closure Systems International (uk) Limited is Sunil Sharma, which was registered at The Tower Estate, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7TH, United Kingdom. Products made in Closure Systems International (uk) Limited were not found. This corporation was registered on 1951-12-11 and was issued with the Register number 00502216 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 Closure Systems International (uk) Limited, open vacancies, location of Closure Systems International (uk) 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