Patmor Limited

All UK companiesArts, entertainment and recreationPatmor Limited

Gambling and betting activities

Patmor Limited contacts: address, phone, fax, email, website, shedule

Address: 302 St Vincent Street G2 5RZ Glasgow

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

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

Registration data Patmor Limited

Register date: 1958-11-10

Register number: SC033443

Type of company: Private Limited Company

Get full report form global database UK for Patmor Limited

Owner, director, manager of Patmor Limited

Paul Bowtell Director. Address: St Vincent Street, Glasgow, G2 5RZ. DoB: May 1968, British

Neil Geoffrey Goulden Director. Address: Queensway, London, W2 4QH, England. DoB: November 1953, British

Gary William Hughes Director. Address: Queensway, 71 Queensway, London, W2 4QH, England. DoB: April 1962, British

Dominic Stephen Harrison Director. Address: Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS. DoB: January 1963, British

John Julian Tristam Cronk Director. Address: Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS. DoB: May 1947, British

Leigh Smerdon Secretary. Address: 1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, West Midlands, WS6 6QH. DoB: n\a, Other

Richard Thomas Neville Sowerby Director. Address: New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT. DoB: February 1952, British

Brian Roger Mattingley Director. Address: York House, Kennedy Close, Marlow, Buckinghamshire, SL7 3JA. DoB: November 1951, British

Charles Blair Ritchie Sinton Secretary. Address: The Mill House, Old Mill Lane, Bray, Berkshire, SL6 2BG. DoB: January 1948, British

John Michael Kelly Director. Address: Prospect House, The Green Finchingfield, Braintree, Essex, CB7 4JZ. DoB: April 1947, British

Neil Geoffrey Goulden Director. Address: New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT. DoB: November 1953, British

Martyn David Cheatle Secretary. Address: The Retreat 81 Wales Lane, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8JG. DoB: March 1962, British

Susan Boyle Harley Director. Address: Threeways Gills Hill Lane, Radlett, Hertfordshire, WD7 8DD. DoB: April 1959, British

Kate Emma Mclennan Director. Address: 5 The Barns, West Leith, Tring, Hertfordshire, HP23 6JJ. DoB: August 1970, British

Jonathan Griffiths Director. Address: 11 Pageant Crescent, London, SE16 5FZ. DoB: August 1951, British

Michael Jeremy Noble Secretary. Address: Goathill Farm Well Hill Lane, Well Hill, Chelsfield, Kent, BR6 7QJ. DoB: n\a, British

Colin Waggett Director. Address: 41 Spring Grove, London, W4 3NH. DoB: July 1969, British

Ian Timothy Payne Director. Address: The Elms 56 Avenue Road, Dorridge, Solihull, West Midlands, B93 8JZ. DoB: February 1953, British

Simon Hodges Secretary. Address: Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, Lanarkshire, G66 7HQ. DoB: n\a, British

William Donald Mackay Secretary. Address: 79 Tweedsmuir Road, Glasgow, G52 2RX. DoB: March 1938, British

John Ashley Laing Miller Director. Address: 18 Learmonth Gardens, Edinburgh, Midlothian, EH4 1HB. DoB: August 1948, British

Ronald Neil Chisman Director. Address: 1 Beaufort Close, London, SW15 3TL. DoB: March 1947, British

John Ashley Laing Miller Secretary. Address: 18 Learmonth Gardens, Edinburgh, Midlothian, EH4 1HB. DoB: August 1948, British

Andrew Ross Mitchell Secretary. Address: Highwood, Kilmacolm, Refrewshire, PA13 4TA. DoB: January 1952, British

David Michael Charles Michels Director. Address: 15 Court Drive, Stanmore, Middlesex, HA7 4QH. DoB: December 1946, British

James Mccarvill Director. Address: 37 Brightside Avenue, Uddingston, Glasgow, G71 7NF. DoB: December 1944, British

Martin Magee Secretary. Address: 28 Barncluith Road, Hamilton, Lanarkshire, ML3 7DQ. DoB: n\a, British

William Hamilton Secretary. Address: Douglas House 58c Allanfauld Road, Cumbernauld, Glasgow. DoB: n\a, British

Stuart Jenkins Director. Address: Parkview, 7 Arden Drive, Giffnock, Glasgow, Lanarkshire, G46 7AF. DoB: October 1942, Uk

Fivos Scholarios Director. Address: 110 Haggs Road, Glasgow, Lanarkshire, G41 4AT. DoB: January 1932, British

Anthony Lang Secretary. Address: 58 West Regent Street, Glasgow, Lanarkshire, G2 2QZ. DoB:

Sir Reo Stakis Director. Address: 54 Aytoun Road, Pollokshields, Glasgow, Lanarkshire, G41 5HE. DoB: March 1913, British

Andros Stakis Director. Address: Glentyan House, Glentyan Estate, Kilbarchan, Renfrewshire, PA10 7JJ. DoB: April 1956, British

Jobs in Patmor Limited vacancies. Career and practice on Patmor Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Patmor Limited on FaceBook

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

Address Patmor Limited on google map

Other similar UK companies as Patmor Limited: Cpl Hampshire Ltd | David F Ayres Limited | Trap D Limited | Verovian Consultancy Ltd | Entertainment Industries Limited

Patmor began its business in the year 1958 as a PLC under the following Company Registration No.: SC033443. This particular business has been prospering successfully for 58 years and it's currently active. The company's registered office is situated in Glasgow at 302 St Vincent Street. Anyone can also locate the firm utilizing the area code : G2 5RZ. This company is registered with SIC code 92000 - Gambling and betting activities. Patmor Ltd reported its account information up until 2015/09/26. The firm's most recent annual return was submitted on 2016/05/03. Patmor Ltd has been prospering in this business for at least fifty eight years, a feat not many competitors have achieved.

Paul Bowtell is the following enterprise's only director, who was designated to this position in 2011 in October. That business had been directed by Neil Geoffrey Goulden (age 63) who finally resigned 6 years ago. In addition another director, including Gary William Hughes, age 54 resigned in 2011. Another limited company has been appointed as one of the secretaries of this company: Gala Coral Secretaries Limited.