00065986 Plc

All UK companiesOther classification00065986 Plc

Holding Companies including Head Offices

00065986 Plc contacts: address, phone, fax, email, website, shedule

Address: Pricewaterhousecoopers Llp Benson House LS1 4JP 33 Wellington Street

Phone: +44-118 9707763

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00065986 Plc"? - send email to us!

00065986 Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00065986 Plc.

Registration data 00065986 Plc

Register date: 1900-05-19

Register number: 00065986

Type of company: Public Limited Company

Get full report form global database UK for 00065986 Plc

Owner, director, manager of 00065986 Plc

Malcolm Lawson Shilton Secretary. Address: 37 Claybank Drive, Tottington, Bury, Lancashire, BL8 4BU. DoB:

James Miller Perrie Director. Address: Fairfield 8 Brampton Road, Bramhall, Stockport, Cheshire, SK7 3BS. DoB: July 1962, British

Albrecht Heinz Muller Director. Address: Speyerer Str 3, Ludwigshafen, D67071, Germany. DoB: October 1939, German

Andrew James Dick Director. Address: Hamilton House 4 Waverley Edge, Leamington Road, Bubbenhall, Warwickshire, CV8 3LW. DoB: April 1956, British

Peter Jan Patrik Valentin Gyllenhammar Director. Address: Banergatan 3, Stockholm, FOREIGN, Sweden. DoB: September 1953, Swedish

Steven Meredith Director. Address: Wildacre, 3 Delphwood Close Bingley, Bradford, Yorkshire, BD16 3LQ. DoB: November 1951, British

Catherine Elizabeth Baxandall Secretary. Address: Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE. DoB: June 1958, British

Patrick Augustine Barrett Director. Address: 26 Crossland House, Holloway Drive, Virginia Water, Surrey, GU25 4SY. DoB: June 1937, British

Martin George Towers Director. Address: Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EY. DoB: October 1952, British

Sidney Taylor Director. Address: Tivoli Lodge, Tivoli Road The Park, Cheltenham, Gloucestershire, GL50 2TG. DoB: August 1934, British

Stevan Lloyd Fowler Director. Address: The Tower House, Kirkless Hall Clifton, Brighouse, Yorkshire, HD6 4DH. DoB: October 1958, British

Paul Allan Davies Director. Address: 5 Hilton Mews, Bramhope, Leeds, LS16 9LF. DoB: July 1952, Uk

Frank Holt Director. Address: The Hollies Cedar Court, Congleton, Cheshire, CW12 3JP. DoB: December 1944, British

Stephen Richard Holland Director. Address: 4 Pristine Drive, Greer, South Carolina, Osa, 29650. DoB: August 1952, Usa

Stuart Michael Wallis Director. Address: 37 Third Floor, Lombard Street, London, EC3V 9BQ. DoB: October 1945, British

Michael Morfill Director. Address: 5 Ashburn Grove, Wetherby, West Yorkshire, LS22 6WB. DoB: May 1954, British

Robert Gordon Welburn Secretary. Address: 34 Cornwall Road, Harrogate, North Yorkshire, HG1 2PP. DoB:

Philip Howard Director. Address: The Grange, 48 Lightridge Road Fixby, Huddersfield, West Yorkshire, HD2 2HL. DoB: October 1939, British

Dr Nicholas Rex Clark Director. Address: 18 Parkfield Drive, Boston Spa, Leeds, West Yorkshire, LS23 6EF. DoB: April 1939, British

Malcolm John Wilson Director. Address: Village Farmhouse, Roecliffe, York, North Yorkshire, YO51 9LY. DoB: December 1948, British

David John Brimblecombe Director. Address: 2 Kirklees Close, Farsley, Leeds, LS28 5TF. DoB: June 1948, British

Derek Byrne Director. Address: 27 Broomhill Drive, Leeds, West Yorkshire, LS17 6JW. DoB: October 1931, British

Riccardo Caresani Director. Address: Via Villini 6, Como, FOREIGN, Italy. DoB: July 1923, Italian

John Frederic Dawson Director. Address: B M M Weston Ltd, Weston Works, Faversham, Kent, ME13 7EB. DoB: September 1939, British

Michael Greenhalgh Director. Address: 26 Simpsons Fold West, 22 Dock Street, Leeds, West Yorkshire, LS10 1JF. DoB: January 1941, British

Alan Holt Director. Address: 59 Banool Crescent, Mt Eliza Victoria 3931, Australia. DoB: January 1943, British And Australian

Phillip Anthony Lowe Director. Address: The Limes Hillam Common Lane, Hillam Nr Monk Fryston, Leeds, West Yorkshire, LS25 5HU. DoB: November 1939, British

John Walker Director. Address: Heathfield House, Wighill Court Wighill Lane, Tadcaster, North Yorkshire, LS24 8HE. DoB: March 1940, British

Jobs in 00065986 Plc vacancies. Career and practice on 00065986 Plc. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for 00065986 Plc on FaceBook

Read more comments for 00065986 Plc. Leave a respond 00065986 Plc in social networks. 00065986 Plc on Facebook and Google+, LinkedIn, MySpace

Address 00065986 Plc on google map

Other similar UK companies as 00065986 Plc: Collectica Limited | Sp4ce | Fpp Plus Ltd. | Dickmann Risk Communication Drc Ltd | The Society Of Critical Care Technologies Limited

Registered at Pricewaterhousecoopers Llp, 33 Wellington Street LS1 4JP 00065986 Plc is a Public Limited Company issued a 00065986 registration number. This firm was established one hundred and sixteen years ago. Established as Yorkshire Chemicals Public, the company used the name until 1996-09-16, when it was replaced by 00065986 Plc. This company SIC and NACE codes are 7415 and their NACE code stands for Holding Companies including Head Offices. 00065986 Plc filed its latest accounts up till Tuesday 31st December 2002. Its latest annual return information was released on Tuesday 13th April 2004.

There's a team of three directors running the company now, specifically James Miller Perrie, Albrecht Heinz Muller and Andrew James Dick who have been doing the directors assignments since 2003-03-03. In order to maximise its growth, since the appointment on 2003-06-17 the company has been utilizing the expertise of Malcolm Lawson Shilton, who has been focusing on maintaining the company's records.