Johnson Matthey Plc
Engineering design activities for industrial process and production
Manufacture of other parts and accessories for motor vehicles
Manufacture of other chemical products n.e.c.
Precious metals production
Johnson Matthey Plc contacts: address, phone, fax, email, website, shedule
Address: 5th Floor 25 Farringdon Street EC4A 4AB London
Phone: +44-1323 4759246
Fax: +44-1323 4759246
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Johnson Matthey Plc"? - send email to us!
Registration data Johnson Matthey Plc
Register date: 1891-04-11
Register number: 00033774
Type of company: Public Limited Company
Get full report form global database UK for Johnson Matthey PlcOwner, director, manager of Johnson Matthey Plc
Anna Olive Magdelene Manz Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: February 1973, British
Christopher John Mottershead Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: July 1955, British
John Francis Walker Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: February 1960, American
Odile Desforges Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: January 1950, French
Colin Stephen Matthews Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: April 1956, British
Timothy Edwin Paul Stevenson Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: May 1948, British
Alan Murray Ferguson Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: January 1958, British
Robert James Macleod Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: May 1964, British
Simon Farrant Secretary. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: n\a, British
Ian Gordon Thorburn Secretary. Address: 6 Alan Road, London, SW19 7PT. DoB: August 1940, British
Dennis Gareth Jones Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: May 1965, British
William Frederick Sandford Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: June 1953, Uk
Sir Thomas George Harris Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: February 1945, British
Dorothy Carrington Thompson Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: November 1960, British American
Michael James Roney Director. Address: 45 Seymour Street, London, W1H 7JT. DoB: July 1954, United States
Sir John Michael Middlecott Banham Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: August 1940, British
Doctor Pelham Nigel Hawker Director. Address: 52 Gold Street, Saffron Walden, Essex, CB10 1EJ. DoB: May 1953, British
Lawrence Craig Pentz Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: May 1955, United States
Robert Joris Willem Walvis Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: February 1947, Dutch
Alan Matthew Thomson Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: September 1946, British
Ian Charles Strachan Director. Address: 30 Bloomfield Terrace, London, SW1W 8PQ. DoB: April 1943, British
David William Morgan Director. Address: The Old Parsonage, Rolvenden, Cranbrook, Kent, TN17 4LS. DoB: October 1957, British
Neil Andrew Patrick Carson Director. Address: 25 Farringdon Street, London, EC4A 4AB. DoB: April 1957, British
Michael Bailey Dearden Director. Address: Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG. DoB: September 1942, British
Charles Dorsey Mackay Director. Address: 8 Alexander Square, London, SW3 2AY. DoB: April 1940, British
George Douglas Wells Director. Address: 14580 Carnelian Circle, Saratoga California 95070, Usa, FOREIGN. DoB: August 1935, American
Hugh Royston Jenkins Director. Address: 67 Limerston Street, London, SW10. DoB: November 1933, British
Michael James Cleare Director. Address: 121 Cold Springs Drive, Kennett Square Pennsylvania 19348, United States Of America. DoB: October 1943, British
William Nairn Director. Address: 87 Central Avenue, Athol, Sandton, Gauteng, 2196, South Africa. DoB: December 1944, South African
Patrick Frank Retief Director. Address: 52 Smits Road Dunkeld, Johannesburg 2196, South Africa. DoB: September 1932, South African
Vaughan Grantland Bray Director. Address: 26 1st Avenue, Houghton, Johannesburg 2196, 2198, South Africa. DoB: August 1935, South African
Peter Charles Desborough Burnell Director. Address: Stagshaw House, Corbridge, Northumberland, NE45 5PG. DoB: May 1941, British
Bronwyn Noor Secretary. Address: Flat A Hill Rise House, Holbrooke Place, Richmond, TW1 6UA. DoB:
The Honourable Geoffrey Hazlitt Wilson Director. Address: Highthorne, Newton Valence, Alton, Hampshire, GU34 3RB. DoB: December 1929, British
Douglas Graham Titcombe Director. Address: 5 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: September 1942, British
Christopher Richard Nigel Clark Director. Address: 30 Marryat Road, Wimbledon, London, SW19 5BD. DoB: January 1942, British
Brian Sydney Cooper Director. Address: Minster House Cross Lane, Brancaster, Kings Lynn, Norfolk, PE31 8AE. DoB: May 1932, British
Sir David John Davies Director. Address: 41 Kensington Square, London, W8 5HP. DoB: April 1940, British
Henry Michael Pearson Miles Director. Address: 8b Harley Gardens, London, SW10 9SW. DoB: April 1936, British
Richard Keith Arthur Wakeling Director. Address: 46 The Bourne, Southgate, London, N14 6QS. DoB: November 1946, British
Charles Herbert Parker Director. Address: Sylvesters House, Cheriton, Alresford, Hampshire, SO24 0PU. DoB: July 1953, British
John Nicholas Sheldrick Director. Address: 13 Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ. DoB: September 1949, British
Joseph Aidan Stevenson Director. Address: 33 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: April 1931, British
Ian Gordon Thorburn Director. Address: 6 Alan Road, London, SW19 7PT. DoB: August 1940, British
Harry Edward Fitzgibbons Director. Address: 25 Phillimore Gardens, London, W8 7QG. DoB: November 1936, United States
Jobs in Johnson Matthey Plc vacancies. Career and practice on Johnson Matthey Plc. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Johnson Matthey Plc on FaceBook
Read more comments for Johnson Matthey Plc. Leave a respond Johnson Matthey Plc in social networks. Johnson Matthey Plc on Facebook and Google+, LinkedIn, MySpaceAddress Johnson Matthey Plc on google map
Other similar UK companies as Johnson Matthey Plc: Oakridge Smallholding Limited | New Recruit (uk) Ltd | Thors Security Ltd | W1 Autocar Hire Limited | Canveyfornia Consulting Limited
Johnson Matthey Plc with the registration number 00033774 has been operating on the market for one hundred and twenty five years. The Public Limited Company can be found at 5th Floor, 25 Farringdon Street , London and its postal code is EC4A 4AB. This business SIC and NACE codes are 71121 - Engineering design activities for industrial process and production. Johnson Matthey Plc released its latest accounts for the period up to 31st March 2016. The company's latest annual return was filed on 25th July 2015. For over 125 years, Johnson Matthey Plc has been one of the powerhouses of this field of business.
Johnson Matthey Public Limited Company is a small-sized vehicle operator with the licence number OD1067607. The firm has one transport operating centre in the country. . The firm is also widely known as J.
The firm has registered thirteen trademarks, all are still protected by law. The Intellectual Property Office representative of Johnson Matthey PLC is Mark Bown. The first trademark was accepted in 2013 and the last one in 2016. The one that will become invalid sooner, i.e. in March, 2023 is OXSIAL.
In order to be able to match the demands of the customer base, this specific firm is continually led by a body of eight directors who are, to name just a few, Anna Olive Magdelene Manz, Christopher John Mottershead and John Francis Walker. Their mutual commitment has been of prime use to the following firm since 2016. To increase its productivity, since May 1999 the following firm has been implementing the ideas of Simon Farrant, who's been looking into maintaining the company's records.