Pilkington United Kingdom Limited

All UK companiesManufacturingPilkington United Kingdom Limited

Manufacture of flat glass

Pilkington United Kingdom Limited contacts: address, phone, fax, email, website, shedule

Address: European Technical Centre Hall Lane Lathom L40 5UF Nr. Ormskirk

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Pilkington United Kingdom Limited

Register date: 1979-02-27

Register number: 01417048

Type of company: Private Limited Company

Get full report form global database UK for Pilkington United Kingdom Limited

Owner, director, manager of Pilkington United Kingdom Limited

Paul Joseph Ravenscroft Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF. DoB: December 1970, British

Iain Michael Smith Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF. DoB: July 1972, British

Andrew David Mcdowell Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: December 1967, British

Gary Charlton Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: May 1962, British

Matthew Alexander Buckley Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: July 1966, British

Brian Joseph Pilling Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: March 1955, British

Iain Michael Smith Secretary. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: July 1972, British

Allan Henry Maykels Secretary. Address: 20 Fleetwood Road, Southport, Merseyside, PR9 0JX. DoB: September 1937, British

Nicola Jane Ellison Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: October 1977, English

Fiona Elizabeth Rhodes Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: November 1977, British

Philip James Mcdonald Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: June 1972, British

Michael Maier Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: July 1957, British

David Stuart Pinder Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: December 1963, British

Nicholas Anthony Lithgow Shore Director. Address: 10 Donnington Lodge, 18 Westcliffe Road, Southport, Merseyside, PR8 2BN. DoB: September 1964, British

Paul Kenneth Mckeon Director. Address: 12 Dartmouth Drive, Windle, St. Helens, Merseyside, WA10 6BP. DoB: May 1963, British

Ronald Hamilton Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: July 1953, British

Sheila Elizabeth Lennon Secretary. Address: 1 Ansdell Villas Road, Rainhill, Merseyside, L35 4PN. DoB: April 1957, British

Stephen Maurice Gange Director. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: April 1953, British

Stuart John Chambers Director. Address: Foxfields, Peover Lane, Chelford, Macclesfield, Cheshire, SK11 9AL. DoB: May 1956, British

Peter Wilkes Director. Address: 3 Vaughans Lane, Chester, CH3 5XF. DoB: November 1943, British

Derek Robert Kearsley Director. Address: 22 Havenwood Road, Wigan, Lancashire, WN1 2PA. DoB: April 1955, British

Ernst Wilhelm Schneider Director. Address: Heinrich-Berns-Strape 13, 45219, Essen, Germany. DoB: May 1937, German

Dr Alan David Havard Director. Address: 78 Trafalgar Road, Southport, Merseyside, PR8 2NJ. DoB: May 1940, British

John Bernard Sharpley Director. Address: Ashley Court, Cuddington, Malpas, Cheshire, SY14 7AJ. DoB: April 1951, British

George William Fischer Pardoe Director. Address: Rose Villa Smithy Lane, Mawdsley, Ormskirk, Lancashire, L40 2QQ. DoB: September 1943, British

Geoffrey Murray Chadwick Secretary. Address: 10 Rowton Close, Oxton, Birkenhead, Merseyside, L43 2GN. DoB:

Allan Henry Maykels Director. Address: 20 Fleetwood Road, Southport, Merseyside, PR9 0JX. DoB: September 1937, British

Roy Clarke Director. Address: 35 The Common, Parbold, Wigan, Lancashire, WN8 7EA. DoB: March 1946, British

Stephen Holden Director. Address: 517 Newchurch Road, Rossendale, Lancashire, BB4 7TR. DoB: September 1957, British

Ian George Marks Director. Address: Belvedere 80a Whitbarrow Road, Lymm, Cheshire, WA13 9BA. DoB: April 1948, British

Kenneth Stringer Director. Address: 16 Brandreth Delph, Parbold, Wigan, Lancashire, WN8 7AQ. DoB: January 1937, British

Rodney Bruce Trimboy Director. Address: Ravelstone Manley Road, Manley, Warrington, Cheshire, WA6 9ED. DoB: December 1947, British

Henry Fitzpatrick Secretary. Address: 4 Valencia Grove, Eccleston Park, Prescot, Merseyside, L34 2TS. DoB:

Dr Alan David Havard Director. Address: 78 Trafalgar Road, Southport, Merseyside, PR8 2NJ. DoB: May 1940, British

Ernest Frank Smith Secretary. Address: 10 Garswood Road, Billinge, Wigan, Lancashire, WN5 7TH. DoB:

John William Thompson Director. Address: 55 Switchback Road North, Maidenhead, Berkshire, SL6 7QX. DoB: June 1925, British

Derek Anthony Norman Director. Address: 28 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0HN. DoB: March 1938, British

Ian William Mckittrick Director. Address: 11 Harrod Drive, Birkdale, Southport, Merseyside, PR8 2HA. DoB: August 1939, British

Alan Scott Mckendrick Director. Address: 19 Eaton Road, Handbridge, Chester, Cheshire, CH4 7EN. DoB: November 1943, British

Michael Leslie Dove Director. Address: Dales Lodge 10 Oldfield Gardens, Heswall, Wirral, Merseyside, L60 6TG. DoB: April 1936, British

Allan Henry Maykels Director. Address: 20 Fleetwood Road, Southport, Merseyside, PR9 0JX. DoB: September 1937, British

Vincent Henry Cruise Director. Address: 2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, Cheshire, WA4 4NY. DoB: April 1942, Irish

Robert William Raimes Jones Director. Address: Salters Ford, Little Leigh, Northwich, Cheshire, CW8 4RZ. DoB: July 1930, British

Clemens Knappe Director. Address: Am Wetzelshaus 13, D 40883 Ratingen, Germany. DoB: July 1939, German

Professor Anthony Ledwith Director. Address: 193 Wigan Road, Standish, Wigan, Lancashire, WN6 0AE. DoB: August 1933, British

Rodney Stansfield Director. Address: 6 Ashberry Drive Paddock Green, Appleton Thorn, Warrington, Cheshire, WA4 4QS. DoB: March 1939, British

Jobs in Pilkington United Kingdom Limited vacancies. Career and practice on Pilkington United Kingdom Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Pilkington United Kingdom Limited on FaceBook

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

Address Pilkington United Kingdom Limited on google map

Other similar UK companies as Pilkington United Kingdom Limited: Arqadia Limited | Intenze Uk Ltd | Nexlinx Ltd | Towerhill Stores Ltd | Sunrise Salon Supplies Limited

Pilkington United Kingdom is a company located at L40 5UF Nr. Ormskirk at European Technical Centre Hall Lane. This business was set up in 1979 and is established under the identification number 01417048. This business has existed on the UK market for thirty seven years now and the last known status is is active. Since 1996/04/01 Pilkington United Kingdom Limited is no longer under the business name Pilkington Glass. This business principal business activity number is 23110 : Manufacture of flat glass. Pilkington United Kingdom Ltd reported its latest accounts up till 2015-03-31. The business latest annual return information was filed on 2015-12-10. From the moment the firm debuted on the local market 37 years ago, the company has managed to sustain its impressive level of success.

Pilkington United Kingdom Limited is a small-sized vehicle operator with the licence number OF1071682. The firm has one transport operating centre in the country. .

1 transaction have been registered in 2014 with a sum total of £956. In 2012 there was a similar number of transactions (exactly 2) that added up to £1,544. Cooperation with the Hartlepool Borough Council council covered the following areas: General Materials Purchase.

In order to satisfy its customer base, the following limited company is continually guided by a group of six directors who are, to mention just a few, Paul Joseph Ravenscroft, Iain Michael Smith and Andrew David Mcdowell. Their outstanding services have been of prime importance to this specific limited company since 2016/09/30. What is more, the managing director's tasks are regularly backed by a secretary - Iain Michael Smith, age 44, from who was recruited by this specific limited company in 2008.