Pasolds Limited
Non-trading company
Pasolds Limited contacts: address, phone, fax, email, website, shedule
Address: Cornerstone 107 West Regent Street G2 2BA Glasgow
Phone: +44-151 5440399
Fax: +44-151 5440399
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pasolds Limited"? - send email to us!
Registration data Pasolds Limited
Register date: 1899-02-08
Register number: SC004139
Type of company: Private Limited Company
Get full report form global database UK for Pasolds LimitedOwner, director, manager of Pasolds Limited
Richard Charles Reade Director. Address: West Regent Street, Glasgow, G2 2BA. DoB: January 1973, British
I P Clarke & Company Limited Corporate-director. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB:
Timothy Patrick Saunt Director. Address: West Regent Street, Glasgow, G2 2BA, Scotland. DoB: January 1957, British
Carolyn Ann Gibson Secretary. Address: 10 Hanger Hill, Weybridge, Surrey, KT13 9XR. DoB: n\a, British
Roger Bevan Director. Address: The Shires, 20 Woodbank, Loosley Row, Buckinghamshire, HP27 0TS. DoB: April 1959, British
Belinda Rose Secretary. Address: 45 Reginald Road, Northwood, Middlesex, HA6 1EF. DoB:
Gillian Carol Meredith Director. Address: 38 Boyn Hill Avenue, Maidenhead, Berkshire, SL6 4HA. DoB: May 1964, British
Gemma Jane Constance Aldridge Director. Address: 54 Crown Street, Harrow On The Hill, Middlesex, HA2 0HR. DoB: November 1967, British
Stephen William Davies Director. Address: Craigower 8 Whitewell Road, Accrington, Lancashire, BB5 6DA. DoB: September 1949, British
David Huw Jenkins Secretary. Address: 25 Wingfield Close, The Common, Pontypridd, CF37 4AB. DoB: n\a, British
Christopher William Healy Director. Address: 50 Marville Road, Fulham, London, SW6 7BD. DoB: November 1960, British
Julia Stephens Director. Address: Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JW. DoB: January 1967, British
Andrew Edmund Stockall Director. Address: 8 Penrith Avenue, Sale, Cheshire, M33 3FN. DoB: March 1947, British
Katherine Alison Whittaker Secretary. Address: 4 Elderfield Drive, Bredbury, Stockport, Cheshire, SK6 2QA. DoB: June 1961, British
Stephen William Davies Director. Address: Craigower 8 Whitewell Road, Accrington, Lancashire, BB5 6DA. DoB: September 1949, British
Brenda Booth Director. Address: 10 Trevor Road, Flixton, Manchester, M41 5QH. DoB: May 1954, British
Katherine Alison Whittaker Director. Address: 4 Elderfield Drive, Bredbury, Stockport, Cheshire, SK6 2QA. DoB: June 1961, British
Brenda Booth Secretary. Address: 10 Trevor Road, Flixton, Manchester, M41 5QH. DoB: May 1954, British
Peter Courtney Duncan Director. Address: 23 Brewers Wharf, Newark, Nottinghamshire, NG24 1ET. DoB: August 1949, British
David William Younger Director. Address: 61 Whittingehame Court, Glasgow, G2 5PA, Scotland. DoB: September 1949, British
Richard Michael Excell Director. Address: Whitefield House, Whitefield, Wiveliscombe, Somerset, TA4 2UW. DoB: May 1947, British
John Bruce Duthie Director. Address: 29 Hamilton Avenue, Glasgow, G41 4JE. DoB: November 1948, British
James Frew Director. Address: 6 Tinto Drive, Barrhead, Glasgow, G78 2AX. DoB: n\a, British
George Reid Secretary. Address: 4 Buckstone Crescent, Edinburgh, Midlothian, EH10 6PL. DoB: October 1933, British
Joseph King Director. Address: 86 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: April 1940, British
Christopher Rex Ringham Director. Address: The Old Vicarage Main Street, Farnsfield, Newark, Nottinghamshire, NG22 8EA. DoB: September 1939, British
Gordon Ian Hervey Director. Address: 27 Firth Road, Barassie, Troon, Ayrshire, KA10 6TF. DoB: February 1934, British
Jobs in Pasolds Limited vacancies. Career and practice on Pasolds Limited. Working and traineeship
Manager. From GBP 1800
Fabricator. From GBP 2100
Driver. From GBP 1500
Responds for Pasolds Limited on FaceBook
Read more comments for Pasolds Limited. Leave a respond Pasolds Limited in social networks. Pasolds Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pasolds Limited on google map
Other similar UK companies as Pasolds Limited: Storksen Limited | Blue Thunder Assets Ltd | View Traffic Limited | Mike Lee Publishing Limited | Pink Skye Limited
Pasolds started its operations in 1899 as a Private Limited Company registered with number: SC004139. The business has been prospering with great success for 117 years and the present status is active. The company's registered office is located in Glasgow at Cornerstone 107. You can also find the firm using its zip code , G2 2BA. This business SIC and NACE codes are 74990 which stands for Non-trading company. Pasolds Ltd filed its latest accounts up to 2014-12-31. The business most recent annual return information was released on 2015-07-01.
Until now, this firm has only been guided by 1 managing director: Richard Charles Reade who has been in charge of it for one year. Since September 13, 2010 Timothy Patrick Saunt, age 59 had been fulfilling assigned duties for this specific firm till the resignation in 2015. In addition a different director, specifically Roger Bevan, age 57 gave up the position ten years ago. Another limited company has been appointed as one of the secretaries of this company: Coats Patons Limited.
