Ppg Architectural Coatings Uk Limited
Manufacture of paints, varnishes and similar coatings, mastics and sealants
Ppg Architectural Coatings Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Ppg Architectural Coatings Uk Limited Huddersfield Road Birstall WF17 9XA Batley
Phone: +44-1394 4355224
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ppg Architectural Coatings Uk Limited"? - send email to us!
Registration data Ppg Architectural Coatings Uk Limited
Register date: 1947-06-02
Register number: 00436135
Type of company: Private Limited Company
Get full report form global database UK for Ppg Architectural Coatings Uk LimitedOwner, director, manager of Ppg Architectural Coatings Uk Limited
Matthew Baines Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: May 1974, British
Paul Dowie Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: November 1973, British
Lee Morris Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: February 1969, British
Steven Pocock Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: May 1962, British
Graham Roebuck Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: February 1963, British
Patrick Lafford Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: February 1955, British
Vincent O'sullivan Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: July 1968, British
Robert Hemingway Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: December 1960, British
Felicity Anne Parry Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: August 1967, British
Eric Smith Director. Address: The Bungalow Roberttown Lane, Roberttown, Liversedge, West Yorkshire, WF15 7NR. DoB: August 1942, British
Paul Rodney Jackson Director. Address: Lilac Cottage, Cross Lane Stocksmoor, Huddersfield, West Yorkshire, HD4 6XH. DoB: November 1944, British
Michael John Windsor Hennessy Director. Address: Ford House, Ford Ridgeway, Sheffield, Derbyshire, S12 3YB. DoB: September 1943, British
John Haigh Secretary. Address: 67 Green Lane, Wyke, Bradford, West Yorkshire, BD12 8LE. DoB: n\a, British
Martin James Hollingworth Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: January 1964, British
Jason Paul Metcalf Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: March 1973, British
Gregory Alan Molyneux Director. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9XA. DoB: August 1965, British
Keith Robinson Director. Address: 33 Alness Drive, York, North Yorkshire, YO24 2XZ. DoB: May 1965, British
Mark Stanworth Director. Address: 45 Park Avenue, Shelley, Huddersfield, HD8 8JY. DoB: November 1964, British
Claire Diane Sherwood Secretary. Address: Moor Edge Farm, Old Lindley Holywell Green, Halifax, West Yorkshire, HX4 9DF. DoB: n\a, British
Phillip Raymond Evans Director. Address: Charlcote, Forbes Park, Robins Lane, Bramhall, Stockport, Cheshire, SK7 2RE. DoB: January 1948, British
Mark David Sanderson Coverley Director. Address: 3 Malt Kiln Croft, Wakefield, West Yorkshire, WF2 7LL. DoB: April 1967, British
Richard Anthony Burgin Director. Address: 26 The Oval, Harrogate, North Yorkshire, HG2 9BA. DoB: May 1967, British
Laurence James Campbell Director. Address: The Holt, Briestfield, West Yorkshire, WF12 0PA. DoB: September 1951, British
Steven John Webb Director. Address: 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS. DoB: April 1963, British
Michael John Windsor Hennessy Director. Address: Barn Close Riddings Lane, Curbar Calver, Hope Valley, South Yorkshire, S32 3YT. DoB: September 1943, British
Steven John Webb Secretary. Address: 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS. DoB: April 1963, British
Eric Smith Director. Address: The Bungalow Roberttown Lane, Roberttown, Liversedge, West Yorkshire, WF15 7NR. DoB: August 1942, British
Sheila Harrison Director. Address: 9 Chomlea Devisdale Road, Bowden, Cheshire, WA14 2TA. DoB: January 1948, British
John Haigh Secretary. Address: 67 Green Lane, Wyke, Bradford, West Yorkshire, BD12 8LE. DoB: n\a, British
Michael John Windsor Hennessy Director. Address: Ford House, Ford Ridgeway, Sheffield, Derbyshire, S12 3YB. DoB: September 1943, British
Paul Rodney Jackson Director. Address: Lilac Cottage, Cross Lane Stocksmoor, Huddersfield, West Yorkshire, HD4 6XH. DoB: November 1944, British
Paul Rodney Jackson Director. Address: Lilac Cottage, Cross Lane Stocksmoor, Huddersfield, West Yorkshire, HD4 6XH. DoB: November 1944, British
Jobs in Ppg Architectural Coatings Uk Limited vacancies. Career and practice on Ppg Architectural Coatings Uk Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Ppg Architectural Coatings Uk Limited on FaceBook
Read more comments for Ppg Architectural Coatings Uk Limited. Leave a respond Ppg Architectural Coatings Uk Limited in social networks. Ppg Architectural Coatings Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ppg Architectural Coatings Uk Limited on google map
Other similar UK companies as Ppg Architectural Coatings Uk Limited: Devereux Driver Services Ltd | Jaymul Freight Limited | Jumatan Limited | Scarlet Yacht Enterprises Limited | Dreamsouth Limited
The firm operates under the name of Ppg Architectural Coatings Uk Limited. The firm was founded 69 years ago and was registered with 00436135 as the registration number. This particular office of this company is situated in Batley. You may visit it at Ppg Architectural Coatings Uk Limited Huddersfield Road, Birstall. Even though lately it's been referred to as Ppg Architectural Coatings Uk Limited, the company name was not always so. This firm was known as Sigmakalon Uk until 12th May 2008, at which point the company name was replaced by Kalon. The Last was known as took place in 24th February 2006. The firm is registered with SIC code 20301 which stands for Manufacture of paints, varnishes and similar coatings, mastics and sealants. Ppg Architectural Coatings Uk Ltd released its account information up to 2014/12/31. The company's latest annual return information was released on 2016/05/10. Ppg Architectural Coatings Uk Ltd is an ideal example that a company can constantly deliver the highest quality of services for over sixty nine years and continually achieve satisfactory results.
The company owns one restaurant or cafe. Its FHRSID is PI/000031952. It reports to Kirklees and its last food inspection was carried out on 2013-01-31 in Johnstones Paints, Kirklees, WF17 9XA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.
Ppg Architectural Coatings Uk Limited is a medium-sized vehicle operator with the licence number ON1127491. The firm has one transport operating centre in the country. In their subsidiary in Carrickfergus on Kilroot Park, 12 machines and 2 trailers are available. The firm directors are Felicity Anne Parry, Graham Roebuck, Jason Paul Metcalf and 7 others listed below.
Having 30 recruitment announcements since 2016-05-16, the firm has been among the most active employers on the job market. Most recently, it was searching for new workers in Sheffield, London and Salford. They employ candidates on such posts as for example: Counter Sales, Sales Assistant - Crewe and Sales Assistant - Stoke. More specific information concerning recruitment and the career opportunity is detailed in particular announcements.
The company has obtained five trademarks, all are still in use. The IPO representative of Ppg Architectural Coatings Uk is Ladas & Parry LLP. The first trademark was submitted in 2013 and the last one in 2014. The trademark which will become invalid sooner, i.e. in July, 2023 is EASYLINING.
We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 321 transactions from worth at least 500 pounds each, amounting to £276,903 in total. The company also worked with the Sandwell Council (84 transactions worth £64,602 in total) and the Hartlepool Borough Council (46 transactions worth £19,459 in total). Ppg Architectural Coatings Uk was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Hartlepool Borough Council Council covering the following areas: Building/construction Materials, Purchase - General Office Equipment and General Materials Purchase.
Matthew Baines, Paul Dowie, Lee Morris and 6 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been doing everything they can to help the company since September 2014.