Patmor 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Patmor Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.