Pasolds Limited

All UK companiesProfessional, scientific and technical activitiesPasolds 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.