Saint-gobain Pam Uk Limited

All UK companiesManufacturingSaint-gobain Pam Uk Limited

Manufacture of basic iron and steel and of ferro-alloys

Casting of iron

Saint-gobain Pam Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Saint-gobain House Binley Business Park CV3 2TT Coventry

Phone: +44-1342 8949707

Fax: +44-1342 8949707

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Saint-gobain Pam Uk Limited"? - send email to us!

Saint-gobain Pam Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Saint-gobain Pam Uk Limited.

Registration data Saint-gobain Pam Uk Limited

Register date: 1898-03-09

Register number: 00056433

Type of company: Private Limited Company

Get full report form global database UK for Saint-gobain Pam Uk Limited

Owner, director, manager of Saint-gobain Pam Uk Limited

Michael Strickland Chaldecott Director. Address: East Leake, Loughborough, Leicestershire, LE12 6HX, United Kingdom. DoB: October 1960, British

Vincent Legros Director. Address: 91 Avenue De La Liberation, 54000 Nancy, France. DoB: March 1973, French

Richard John Wall Director. Address: Binley, Coventry, CV3 2ZG, United Kingdom. DoB: April 1964, British

Emmanuel Du Moulin Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: August 1953, French

Dominique Lorang Director. Address: Rue De Gerbeviller 54000, Nancy, France. DoB: July 1957, French

Paul William Minchin Director. Address: Sycamore Farm House Sycamore Close, Barton In The Beans, Nuneaton, Warwickshire, CV13 0PT. DoB: October 1959, British

Alun Roy Oxenham Secretary. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: May 1956, British

Dr Peter Hindle Mbe Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: February 1954, British

Thierry Lambert Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: June 1970, French

Nicholas James Cammack Director. Address: 297a High Road, Chilwell, Nottingham, Nottinghamshire, NG9 5DD. DoB: December 1972, British

Roland Lazard Director. Address: Aldwych House, 81 Aldwych, London, WC2B 4HQ. DoB: February 1943, French

Claude Ciancioni Director. Address: 74 Grande Rue, 54000 Nancy, France. DoB: July 1947, France

Guy De Raphelis Director. Address: 50 Cours Leonold, Nancy, F-54000, F-54000, France. DoB: December 1958, French

Patrick Roux Vaillard Director. Address: 6 Rutland Court, Rutland Gardens, London, SW7 1BN. DoB: August 1946, France

Claude Imauven Director. Address: 11 Rue Des Michotes, 54000 Nancy, France. DoB: September 1957, French

John Paul Hubbard Director. Address: The Heathers Cripton Lane, Ashover, Chesterfield, Derbyshire, S45 0AW. DoB: September 1959, British

Pierre Andre De Chalendar Director. Address: 15 Avenue Robert-Schumann, Paris, 75007, FOREIGN, France. DoB: April 1958, French

Benoit Carpentier Director. Address: 38 Avenue De La Faisanderie, 1150 Woluwe Saint-Pierre, Belgium. DoB: November 1954, French

Philip Edward Moore Secretary. Address: 2 College Farm Close, Paddingham, Wolverhampton, MV6 7WA. DoB: October 1962, British

Edouard Chartier Director. Address: 70 Avenue Anatole France, Nancy, 54000, France. DoB: October 1962, French

Pascal Queru Director. Address: 8 Rue Charles Baudelaire, 54140 Jarville, Nancy, France. DoB: May 1952, French

Jean Paul Mamber Director. Address: 10 Terrasse De La Pepiniere, Nancy, 54000, France. DoB: June 1945, French

Christian Streiff Director. Address: 15 Rue Hermite, Nancy, 54000, France. DoB: September 1954, French

Maxime Barthet Director. Address: Flat 2 9 Western Terrace, The Park, Nottingham, NG7 1AF. DoB: August 1940, French

Reinier Paul Neeteson Director. Address: Avenue General Baron Empain 3, Brussels, 1150, Belgium. DoB: January 1947, Dutch

Edouard Chartier Secretary. Address: 9 Riseholme Avenue, Wollaton, Nottingham, Nottinghamshire, NG8 2TE. DoB: n\a, French

Marc De Nadaillac Director. Address: 18 Rue Greuze, 75116, Paris, France. DoB: November 1933, French

Jean Pierre Baudelet Director. Address: 17 Clos Du Haut De Chevre, Nancy, France. DoB: November 1938, French

Pierre Noel Blayau Director. Address: 4 Rue Des Glacis, 54000 Nancy, FOREIGN, France. DoB: December 1950, French

John Gerhard Hans Hirsch Director. Address: 24 Wetherby House, 20/21 Wetherby Gardens Ashburn Place, London, SW5 0AJ. DoB: March 1930, British

Geoffrey John Nicholls Director. Address: Manor Cottage, 3 Dale Road Stanton By Dale, Ilkeston, Derbyshire, DE7 4QF. DoB: April 1928, British

Francois Robert Carriere Secretary. Address: 9 Riseholme Avenue, Wollaton, Nottingham, Nottinghamshire, NG8 2TE. DoB: n\a, French

Jean Francois Leon Phelizon Director. Address: 139 Rue De Sevres, 75006 Paris, FOREIGN, France. DoB: April 1946, French

Daniel Edoward Jacques Rolland Director. Address: 49 Lambourne Drive, Wollaton, Nottingham, Nottinghamshire, NG8 1GR. DoB: September 1940, French

Jobs in Saint-gobain Pam Uk Limited vacancies. Career and practice on Saint-gobain Pam Uk Limited. Working and traineeship

Sorry, now on Saint-gobain Pam Uk Limited all vacancies is closed.

Responds for Saint-gobain Pam Uk Limited on FaceBook

Read more comments for Saint-gobain Pam Uk Limited. Leave a respond Saint-gobain Pam Uk Limited in social networks. Saint-gobain Pam Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Saint-gobain Pam Uk Limited on google map

1898 marks the launching of Saint-gobain Pam Uk Limited, a company which is located at Saint-gobain House, Binley Business Park in Coventry. This means it's been one hundred and eighteen years Saint-gobain Pam Uk has existed on the local market, as the company was created on 1898-03-09. The company's Companies House Registration Number is 00056433 and its post code is CV3 2TT. It 's been 16 years since Saint-gobain Pam Uk Limited is no longer featured under the business name Stanton PLC. This company is classified under the NACe and SiC code 24100 : Manufacture of basic iron and steel and of ferro-alloys. 2014-12-31 is the last time the accounts were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Saint-gobain Pam Uk Ltd.

The company's trademark number is UK00003064473. They applied for it on 2014-07-16 and it appeared in the journal number 2014-040. The corporation's IPO representative is Potter Clarkson LLP.

21 transactions have been registered in 2014 with a sum total of £19,020. In 2013 there was a similar number of transactions (exactly 63) that added up to £70,052. The Council conducted 9 transactions in 2012, this added up to £8,603. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 126 transactions and issued invoices for £128,636. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Stores Stock.

As the information gathered suggests, this firm was formed in March 1898 and has been run by thirty directors, out of whom six (Michael Strickland Chaldecott, Vincent Legros, Richard John Wall and 3 other directors who might be found below) are still actively participating in the company's life. In addition, the managing director's duties are constantly backed by a secretary - Alun Roy Oxenham, age 60, from who was recruited by the following firm eleven years ago.