Victrex Plc
Victrex Plc contacts: address, phone, fax, email, website, shedule
Address: Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys
Phone: +44-1276 1164794
Fax: +44-1276 1164794
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Victrex Plc"? - send email to us!
Registration data Victrex Plc
Register date: 1993-02-25
Register number: 02793780
Type of company: Public Limited Company
Get full report form global database UK for Victrex PlcOwner, director, manager of Victrex Plc
Muireann Jacobs Secretary. Address: Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom. DoB:
Jane Elizabeth Toogood Director. Address: Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom. DoB: March 1965, British
Martin Court Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: May 1961, British
Andrew James Harrower Dougal Director. Address: Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom. DoB: September 1951, British
Group Finance Director Louisa Sachiko Burdett Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: November 1968, British
Timothy John Cooper Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: April 1959, British
Dr Pamela Josephine Kirby Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: September 1953, English
Patrick Jean-Marie De Smedt Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: July 1955, Belgian
Lawrence Craig Pentz Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: May 1955, United States
David Richard Hummel Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: April 1958, American
Suzana Koncarevic Secretary. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB:
Andrew Stephen Barrow Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: March 1968, British
Peter Edward Bream Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: n\a, British
Gary Michael Hulme Secretary. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: June 1965, English
Giles Francis Kerr Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: July 1959, British
Jonathan Giles Ashley Azis Director. Address: Lower Westwood, Bradford-On-Avon, Wiltshire, BA15 2AF. DoB: April 1957, British
Blair Souder Director. Address: 94 Mccormick Way, Lincoln Way University, Pennsylvania Pa19352, Usa. DoB: April 1963, Usa
Charles Edward Irving Swift Director. Address: Bosworth House, Oxendon Road Arthingworth, Market Harborough, Leicestershire, LE16 8LA. DoB: November 1954, British
Anita Margaret Frew Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: June 1957, British
Michael William Peacock Director. Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD. DoB: June 1958, British
Dr Timothy John Walker Director. Address: 2 Linnet Lane, Lythams St Annes, Lancashire, FY8 4AJ. DoB: March 1948, British
Peter Thomas Warry Director. Address: Coxhorne, London Road Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY. DoB: August 1949, British
David Frank Tilston Director. Address: The Orchard, 1 Hare Lane, Claygate, Surrey, KT10 9BT. DoB: October 1957, British
Peter Joseph Harper Director. Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: September 1935, British
Richard William Heley Director. Address: Hope Villa 1 Wallace Road, London, N1 2PG. DoB: October 1948, British
Anthony Gorman Clinch Director. Address: 1 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UD. DoB: September 1947, British
Jonathan Charles Carter-meggs Director. Address: 73 Nasmyth Street, Hammersmith, London, W6 0HA. DoB: August 1960, British
Howard Alan Butterworth Director. Address: Cartref 63 Manor Road, Verwood, Dorset, BH31 6DT. DoB: September 1953, British
John Bamford Director. Address: 57 Meadow Crescent, Carleton, Poulton Le Fylde, Lancashire, FY6 7QX. DoB: October 1944, British
Dr Peter John Rowley Director. Address: Swiss Lodge, Salt Cotes Road, Lytham St Annes, Lancashire, FY8 4LL. DoB: June 1943, British
Paul Jeremy Charles Syms Director. Address: 22 Queens Road, Lytham St Annes, Lancashire, FY8 1HR. DoB: March 1962, British
Poh Lim Lai Nominee-director. Address: 24 Redwood Drive, Wing, Buckinghamshire, LU7 0TA. DoB: March 1957, British
Anne Rosalind Bateson Nominee-secretary. Address: High Trees, Great Holland, Frinton On Sea, Essex, CO13 0HZ. DoB:
Jobs in Victrex Plc vacancies. Career and practice on Victrex Plc. Working and traineeship
Welder. From GBP 1300
Welder. From GBP 1700
Director. From GBP 7000
Manager. From GBP 2700
Helpdesk. From GBP 1400
Driver. From GBP 2200
Administrator. From GBP 2000
Tester. From GBP 3600
Project Co-ordinator. From GBP 1600
Responds for Victrex Plc on FaceBook
Read more comments for Victrex Plc. Leave a respond Victrex Plc in social networks. Victrex Plc on Facebook and Google+, LinkedIn, MySpaceAddress Victrex Plc on google map
Other similar UK companies as Victrex Plc: Tcuk Direct Ltd | Lilylisa Limited | Pj Groceries Ltd | Triglo Limited | Richmont Tea Uk Ltd
This Victrex Plc firm has been operating in this business for twenty three years, having launched in 1993. Started with Companies House Reg No. 02793780, Victrex PLC is a Public Limited Company located in Victrex Technology Centre, Thornton Cleveleys FY5 4QD. The enterprise Standard Industrial Classification Code is 20160 meaning Manufacture of plastics in primary forms. The latest financial reports cover the period up to Wed, 30th Sep 2015 and the most current annual return was filed on Wed, 24th Feb 2016. Ever since it started on this market 23 years ago, this firm managed to sustain its praiseworthy level of success.
Having two recruitment announcements since May 7, 2014, the firm has been relatively active on the labour market. On January 19, 2015, it started recruiting candidates for a Quality & Regulatory Administrator position in Thornton-Cleveleys, and on May 7, 2014, for the vacant position of a Dcs Software Engineer in Thornton Cleveleys. Those working on these posts usually earn at least £21000 and up to £40000 per year. Candidates who would like to apply for this job ought to email to [email protected].
Taking into consideration the following firm's constant development, it became necessary to hire other company leaders, to name just a few: Jane Elizabeth Toogood, Martin Court, Andrew James Harrower Dougal who have been aiding each other since September 2015 to fulfil their statutory duties for the following company. Furthermore, the director's tasks are continually supported by a secretary - Muireann Jacobs, from who was hired by this specific company in November 2015.