Pb Ltd

All UK companiesProfessional, scientific and technical activitiesPb Ltd

Activities of head offices

Pb Ltd contacts: address, phone, fax, email, website, shedule

Address: Amber Court William Armstrong Dr, Newcastle NE4 7YQ Busi, Newcastle Upon Tyne

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Pb Ltd

Register date: 1960-04-13

Register number: 00656314

Type of company: Private Limited Company

Get full report form global database UK for Pb Ltd

Owner, director, manager of Pb Ltd

Andrew Christopher John Noble Director. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB: December 1961, British

Michael Patrick Rogerson Director. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB: December 1966, British

Mark William Naysmith Director. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB: December 1966, British

Stephen Derek Bingham Director. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB: January 1959, British

Nikolas William Weston Secretary. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB:

Stephen John Reffitt Director. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB: February 1958, British

Nicholas William John Flew Director. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB: March 1960, British

Richard James Proctor Secretary. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB:

Richard James Proctor Secretary. Address: Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, NE4 7YQ. DoB:

Philip Richard Martin Director. Address: 10 Post Lane, Twickenham, Middlesex, TW2 6NZ. DoB: May 1957, British

Timothy John Matthews Director. Address: 70 Rosendale Road, West Dulwich, London, SE21 8DP. DoB: June 1951, British

Gregory Richard Ayres Director. Address: 142 Highfield Way, Rickmansworth, Hertfordshire, WD3 7PJ. DoB: March 1950, British

Robert Michael Morris Director. Address: 7 Scott Close, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TY. DoB: July 1959, British

David Richard Vernon Luscombe Director. Address: 7 Danses Close, Guildford, Surrey, GU4 7EE. DoB: October 1960, British

Noel Joseph Duffy Director. Address: Woodside Quarry Bank, Matlock, Derbyshire, DE4 3LF. DoB: December 1947, British

Peter Muir Kydd Director. Address: 2 Edgecumbe Road, Redland, Bristol, BS6 7AX. DoB: February 1956, British

James William Camier Director. Address: 7 Catherine Drive, Richmond, Surrey, TW9 2BY. DoB: November 1943, American

Dr William Montgomerie Ritchie Director. Address: Jasmine Cottage 1 Thistledown Vale, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0TN. DoB: December 1944, British

Douglas John Willis Director. Address: 24 Henley Road, Taunton, Somerset, TA1 5BJ. DoB: April 1951, British

John Bordelon Director. Address: 47 Riverview Gardens, London, SW13 8QZ. DoB: March 1950, Usa

Edward James Kolber Director. Address: 8 Stonehaugh Way, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LX. DoB: July 1958, British

Thomas O'neill Director. Address: 1 Plymouth Court, Princeton Junction, New Jersey, 08550, Usa. DoB: July 1951, American

Daniel Keith Mazany Director. Address: 12 Princes Meadow, Gosforth, Newcastle Upon Tyne, NE3 4RZ. DoB: March 1946, American

Alan Blaylock Director. Address: 27 Home Farm Avenue, Mottram, Hyde, Cheshire, SK14 6JS. DoB: May 1951, British

Lars Ericson Director. Address: Millstream House, Saint Andrews Road, Cheddar, Somerset, BS27 3NG. DoB: May 1958, Swedish

Sir William Barlow Director. Address: 4 Parkside, Henley On Thames, Oxfordshire, RG9 1TX. DoB: June 1924, British

David Arthur Mcalister Director. Address: 316 East Dudley Avenue, Westfield, New Jersey 07090, Usa. DoB: October 1955, American

Suzan Audras Director. Address: 9 Sol Y Vista, Frith Hill Road, Godalming, Surrey, GU7 2EF. DoB: January 1946, British

Stephen Christopher Reynolds Director. Address: 19 Dorset Drive, Clitheroe, Lancashire, BB7 2BQ. DoB: June 1955, British

John Frederick Sobke Director. Address: Newlands House, Newlands Cornery, Guildford, Surrey, GU4 8SE. DoB: November 1939, American

Stanley John Embleton Davidson Secretary. Address: 3 Beaconsfield Close, Whitley Bay, Tyne & Wear, NE25 9UW. DoB: n\a, British

Paul Cheesmond Director. Address: The Rise, New Ridley, Stocksfield, Northumberland, NE43 7RG. DoB: June 1950, British

Stephen James Cresswell Director. Address: 41 Chiswick High Road, London, W4 2LT. DoB: November 1965, British

Woodrow Wilson Hitchcock Director. Address: 12128 Wolf Valley Drive, Clifton, Virginia, 20124, Usa. DoB: January 1944, American

Joel Bennett Director. Address: 30 W 61st Street Apartment 18d, New York, 10023, Usa. DoB: November 1936, American

John Sabine Allsop Secretary. Address: 33 Haymill Road, Slough, Berkshire, SL1 6NE. DoB: February 1946, British

Robert Andrew Gray Director. Address: Innisfree 58 Warren Road, Liverpool, Merseyside, L23 6UF. DoB: September 1945, British

Clifford Gerrard Moss Director. Address: 15 Cleave Prior, Outward Lane, Chipstead, Surrey, CR5 3YF. DoB: October 1926, British

Jack Thomas Hill Director. Address: 4 Orme Cottages, Godstone, Surrey, RH9 8NP. DoB: June 1943, British

Jack Woods Director. Address: 2 Briarwood, Hall Road East, Liverpool, Merseyside, L23 8XN. DoB: June 1948, British

Susan Elizabeth Freedman Secretary. Address: 12 Brunswick Park Road, London, N11 1JJ. DoB:

Christopher Peter John Gower Secretary. Address: 28 Alexandra Grove, London, N12 8HG. DoB: August 1961, British

James Robert Wiegner Director. Address: 31 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB. DoB: June 1949, American

Dr William Montgomerie Ritchie Director. Address: 77 Taylors Crescent, Cranleigh, Surrey, GU6 7EP. DoB: December 1944, British

John Raymond Springate Director. Address: Rockswood, Rocks Lane, High Hurstwood, Uckfield, TN224BN. DoB: November 1948, British

Mark Webster Gordon Director. Address: Old Vicarage, Church Road, East Harptree, Bristol, BS40 6AY. DoB: August 1962, British

Piers Morris Secretary. Address: 50 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AH. DoB: n\a, British

Roger Charles Mills Director. Address: Cotswold, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RW. DoB: August 1950, British

William Cracraft Keightley Director. Address: 253 Pavilion Road, London, SW1X OBP. DoB: July 1953, American

John Jefferson Goody Director. Address: 13 Balmoral Court, Queens Terrace, London. DoB: November 1944, British

David Andrew Long Secretary. Address: Hill House Filmore Hill, Privett, Alton, Hampshire, GU34 3NX. DoB:

Anthony Keith Hawkins Director. Address: 29 George Eliot Close, Witley, Godalming, Surrey, GU8 5PQ. DoB: June 1948, British

Maldwyn Noel John Director. Address: 65 Orchard Drive, Horsell, Woking, Surrey, GU21 4BS. DoB: December 1929, British

John Alexander Kennedy Director. Address: 15 Chelsea Park Gardens, London, SW3 6AF. DoB: July 1942, British

Iain Fairley Douglas Director. Address: Birchbank, Brooklands Drive, Goostrey, Cheshire, CW4 8JB. DoB: July 1930, British

Michael Raymond Windle Director. Address: 5 Malvern Road, Knutsford, Cheshire, WA16 0EH. DoB: June 1944, British

Malcolm Frederick Booth Director. Address: 20 Old Hadlow Road, Tonbridge, Kent, TN10 4EY. DoB: January 1935, British

John Bernard Gaskell Director. Address: Tatton Farnham Lane, Haslemere, Surrey, GU27 1HD. DoB: November 1946, British

Jobs in Pb Ltd vacancies. Career and practice on Pb Ltd. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Pb Ltd on FaceBook

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

Address Pb Ltd on google map

Other similar UK companies as Pb Ltd: Identification Technologies (scotland) Limited | Shreya's Boutique Limited | Templebest Uk Limited | Impex Sia Ltd | Peter Vardy Land Rover Limited

Pb Ltd can be found at Amber Court, William Armstrong Dr, Newcastle in Busi, Newcastle Upon Tyne. Its postal code is NE4 7YQ. Pb has existed on the market since the firm was registered in 1960. Its registration number is 00656314. The company changed its name already four times. Until 2003 this company has provided its services as Parsons Brinckerhoff but now this company is listed under the business name Pb Ltd. This business principal business activity number is 70100 and their NACE code stands for Activities of head offices. 2015-12-31 is the last time the company accounts were filed. Pb Limited is one of the rare examples that a business can last for over 56 years and achieve a constant satisfactory results.

On November 26, 2015, the firm was employing a Care Assistant to fill a full time vacancy in Chester, North West. They offered a full time job with wage from £7.7 to £9.5 per hour. The offered job required vocational qualifications (e.g. SNVQ or NVQ).

66 transactions have been registered in 2012 with a sum total of £595,038. In 2011 there was a similar number of transactions (exactly 124) that added up to £2,238,421. The Council conducted 78 transactions in 2010, this added up to £4,984,731. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 364 transactions and issued invoices for £13,130,407. Cooperation with the Department for Transport council covered the following areas: Ta Cost Auc - Programme and Contractors Costs.

The firm owes its achievements and permanent development to a team of four directors, namely Andrew Christopher John Noble, Michael Patrick Rogerson, Mark William Naysmith and Mark William Naysmith, who have been overseeing it since Thursday 9th April 2015.