Miller Pattison Limited

All UK companiesConstructionMiller Pattison Limited

Other construction installation

Miller Pattison Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

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

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

Registration data Miller Pattison Limited

Register date: 1972-09-20

Register number: 01072847

Type of company: Private Limited Company

Get full report form global database UK for Miller Pattison Limited

Owner, director, manager of Miller Pattison Limited

Tina Robertshaw Director. Address: Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England. DoB: April 1961, British

Mark Skelton Director. Address: Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England. DoB: March 1972, British

Michael John Dyson Director. Address: Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England. DoB: September 1945, British

Erik Coates Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: September 1963, British

Mel Butler Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: November 1969, British

Andy Dobing Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: March 1976, British

Matthew Joseph Eatock Director. Address: Langsett Road, Sheffield, South Yorkshire, S6 2LW, United Kingdom. DoB: August 1980, British

Jim Stephenson Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: September 1959, British

Alan Stephen Dickinson Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: June 1970, British

Andrew Paul Greenaway Director. Address: Langsett Road, Sheffield, South Yorkshire, S6 2LW, United Kingdom. DoB: December 1961, British

Alastair Richard Gamage Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: December 1959, British

Neil David Dickinson Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: June 1966, British

Neil Donald Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: May 1966, British

Richard Hewitt Burnley Director. Address: 17 Aldenholme, Off Ellesmere Road, Weybridge, Surrey, KT13 0JF. DoB: August 1965, British

Richard Charles Monro Secretary. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British

Jaswinder Singh Gill Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: June 1967, British

Jonathan Adrian Hudson Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: August 1956, British

Gareth Wyn Davies Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: February 1964, British

David Williams Director. Address: 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX. DoB: November 1950, English

Andrew John Garcia Director. Address: 3 Whirlow Grange Avenue, Whirlow, Sheffield, South Yorkshire, S11 9RW. DoB: September 1962, British

John Ralph Swynnerton Secretary. Address: 30 Bents Road, Sheffield, South Yorkshire, S11 9RJ. DoB: n\a, British

Colin George Ewing Fotheringham Director. Address: Pond View Drain Lane, Holme On Spalding Moor, York, East Yorkshire, YO43 4DQ. DoB: June 1951, British

Andrew Thomas Faulkner Director. Address: 3 Lomas Lea, Stannington, Sheffield, South Yorkshire, S6 6EW. DoB: September 1957, British

William Wilson Forrester Director. Address: Coombs Hay, 16 Burre Close, Bakewell, Derbyshire, DE45 1GD. DoB: July 1940, British

Michael John Dyson Director. Address: Park House Farm, Steele Lane Barkisland, Halifax, West Yorkshire, HX4 0ER. DoB: September 1945, British

Francis Charles Prust Director. Address: Peverill, 25 Wharfe Bank, Collingham, West Yorkshire, LS22 5JP. DoB: November 1944, British

Richard Robertson Director. Address: 57 Comyn Drive, Brightons, Falkirk, Stirlingshire, FK2 0YP, Scotland. DoB: April 1956, British

Philip Wharton Director. Address: 116 Ibbetson Oval, Churwell, Leeds, West Yorkshire, LS27 7UL. DoB: November 1947, British

Sir William Norman Adsetts Director. Address: 28 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: April 1931, British

Jobs in Miller Pattison Limited vacancies. Career and practice on Miller Pattison Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Miller Pattison Limited on FaceBook

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

Address Miller Pattison Limited on google map

Other similar UK companies as Miller Pattison Limited: We Know Data Limited | Tag Productions Ltd | 1st Dot Com Limited | United Frontier Media And Management Limited | Karen Rawlings Limited

Miller Pattison Limited may be found at Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road, Chapeltown in Sheffield. The post code is S35 2PH. Miller Pattison has been actively competing on the market since it was started on September 20, 1972. The Companies House Reg No. is 01072847. This firm has operated under three names. The very first registered name, Sig Energy Management, was switched on April 24, 2014 to Miller Pattison. The current name is used since 2011, is Miller Pattison Limited. The company is classified under the NACe and SiC code 43290 : Other construction installation. 31st March 2015 is the last time the accounts were reported. Since it debuted on this market fourty four years ago, the company has sustained its praiseworthy level of success.

Miller Pattison Limited is a small-sized vehicle operator with the licence number OG1132659. The firm has one transport operating centre in the country. In their subsidiary in Aberdare on Hirwaun Industrial Estate, 3 machines are available. The firm directors are Andy Dobing and Erik Coates.

On Monday 26th September 2016, the enterprise was searching for a Cavity Wall Extraction Team Required to fill a full time post in Port Talbot, Wales. They offered a full time job with wage £300.00 per week. The offered position required experienced worker and a professional qualification or accreditation. While sending your application include reference number Simonw1.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 9 transactions from worth at least 500 pounds each, amounting to £397,807 in total. The company also worked with the New Forest District Council (5 transactions worth £33,527 in total) and the Gateshead Council (14 transactions worth £29,088 in total). Miller Pattison was the service provided to the Southampton City Council Council covering the following areas: Pment - Main Contractor was also the service provided to the New Forest District Council Council covering the following areas: Insulation Works.

Tina Robertshaw, Mark Skelton and Michael John Dyson are the enterprise's directors and have been working on the company success for nearly one year.