Britax Pmg Limited
Manufacture of electrical and electronic equipment for motor vehicles and their engines
Britax Pmg Limited contacts: address, phone, fax, email, website, shedule
Address: Britax Pmg Limited Bessingby Industrial Estate Bessingby Way YO16 4SJ Bridlington
Phone: +44-118 4398071
Fax: +44-1288 2596038
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Britax Pmg Limited"? - send email to us!
Registration data Britax Pmg Limited
Register date: 1946-03-19
Register number: 00406476
Type of company: Private Limited Company
Get full report form global database UK for Britax Pmg LimitedOwner, director, manager of Britax Pmg Limited
Robert Campbell Director. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB: January 1967, British
Thomas Mazzei Secretary. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB:
Thomas Mazzei Director. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB: May 1962, American
Christopher Edward Marshall Director. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB: February 1961, British
David Keith Hoult Director. Address: Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England. DoB: September 1972, British
Annette Susan Leavesley Secretary. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB:
Anthony Geoffrey Millington Director. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: April 1964, British
Andrew Rex Milner Director. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: December 1961, British
Robert Scott Johnston Director. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: April 1957, British
Glyn Mikal Welsby Director. Address: Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England. DoB: November 1968, British
Christopher Dennis Butcher Director. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: December 1966, British
Mark Buchanan Rutherford Director. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: December 1956, British
Richard Stabler Director. Address: The Beechwood, Driffield, East Yorkshire, YO25 5NS. DoB: June 1970, British
Mark Buchanan Rutherford Director. Address: Crabmill Lane, Norley, Frodsham, Cheshire, WA6 8JN. DoB: December 1956, British
Roy Frederick Brown Director. Address: Westmorland House Westmorland Road, Maidenhead, Berkshire, SL6 4HB. DoB: November 1956, British
Christopher Dennis Butcher Director. Address: 5 Highfield, Hatton Park, Warwick, Warwickshire, CV35 7TQ. DoB: December 1966, British
David George Trail Director. Address: 32, Meadowcroft, Honley, Holmfirth, West Yorkshire, HD9 6GJ. DoB: March 1960, British
Glyn Mikal Welsby Director. Address: The Garth, Westfield Court, Copmanthorpe, York, YO23 3TA. DoB: November 1968, British
Stephen Leslie Duffield Director. Address: Jacknett Barn, 1820 Warwick Road Knowle, Solihull, West Midlands, B93 0DX. DoB: n\a, British
Michael Rayner Director. Address: 4 Walton Croft, Solihull, West Midlands, B91 3GW. DoB: August 1957, British
David Colin Smith Director. Address: 7 Southend Avenue, Darlington, County Durham, DL3 7HL. DoB: June 1955, British
Douglas Grant Robertson Director. Address: Blackmore Grange, Blackmore End, Hanley Swan, Worcestershire, WR8 0EE. DoB: November 1953, British
Michael Anthony Newton Director. Address: 9 Fitzroy Drive, Leeds, LS8 4AB. DoB: October 1953, British
Bernard Desmond Brogan Director. Address: Blakeley Lodge, Egginton Road Etwall, Derby, Derbyshire, DE65 6NQ. DoB: February 1947, British
Colin Davies Director. Address: 5 Mulberry Close, Bridlington, YO16 6ZR. DoB: November 1950, British
Mark Anthony Ellsmore Director. Address: Moor Cottage, Eversley Centre, Hook, RG27 0NB. DoB: March 1950, British
Evan Taylor Jones Director. Address: Ash Lea, Barbon, Kirby Lonsdale, Cumbria, LA6 2LW. DoB: October 1944, British
Robert Scott Johnston Director. Address: 29 Georgian Way, Bridlington, YO15 3TB. DoB: April 1957, British
Bryn James Tennant Director. Address: Caley Hall, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EE. DoB: June 1948, British
Peter Turnbull Director. Address: Much Binding, Marsh, Aylesbury, Buckinghamshire, HP17 8SS. DoB: April 1946, British
Alan Rudolph Starkey Director. Address: Shoe Cottage, Exton, Southampton, Hampshire, SO32 3NT. DoB: August 1928, British
Richard Egerton Christopher Marton Director. Address: Capernwray, 6 Kier Park, Ascot, Berkshire, SL5 7DS. DoB: November 1940, British
Rodney Ernest Noon Director. Address: 191 Martongate, Bridlington, East Yorkshire, YO15 1DP. DoB: November 1950, British
Derek Arthur Rainbow Director. Address: 3 Ribblesdale Close, Bridlington, North Humberside, YO16 5FH. DoB: July 1933, British
Alan Rudolph Starkey Director. Address: Shoe Cottage, Exton, Southampton, Hampshire, SO32 3NT. DoB: August 1928, British
Tony Smith Director. Address: 18 Willow Drive, Bridlington, North Humberside, YO16 6UZ. DoB: August 1946, British
Michael Singleton Director. Address: 20 Lowndes Park, Driffield, North Humberside, YO25 7BG. DoB: June 1939, British
Bsg Secretarial Services Limited Corporate-secretary. Address: Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DE. DoB:
Brian Leslie Amey Director. Address: Edgemoor Howard Drive, Hale, Altrincham, Cheshire, WA15 0LT. DoB: February 1950, British
Roderick Joseph Bentley Director. Address: Meadow Cottage, Bentley, Beverley, North Humberside, HU17 8PP. DoB: March 1948, British
Thomas Charles Cannon Director. Address: 90 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: September 1928, British
Trevor John Parry Director. Address: Broadsmead New Road, Brandesburton, Driffield, East Yorkshire, YO25 8RX. DoB: June 1946, British
Jobs in Britax Pmg Limited vacancies. Career and practice on Britax Pmg Limited. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Britax Pmg Limited on FaceBook
Read more comments for Britax Pmg Limited. Leave a respond Britax Pmg Limited in social networks. Britax Pmg Limited on Facebook and Google+, LinkedIn, MySpaceAddress Britax Pmg Limited on google map
Other similar UK companies as Britax Pmg Limited: Luke A Bennett Ltd | Peter Cotton Design Limited | Rebecca Louise Law Limited | Solo Promoters Limited | The Tropical Zoo Limited
Based in Britax Pmg Limited Bessingby Industrial Estate, Bridlington YO16 4SJ Britax Pmg Limited is classified as a PLC issued a 00406476 Companies House Reg No.. This company was launched on 1946-03-19. Started as Britax (p.m.g.), the firm used the name up till 1997-07-01, then it was replaced by Britax Pmg Limited. This company Standard Industrial Classification Code is 29310 , that means Manufacture of electrical and electronic equipment for motor vehicles and their engines. The business most recent financial reports cover the period up to 2015-12-31 and the most recent annual return was submitted on 2016-05-31. Britax Pmg Ltd has been working in the business for 70 years, an achievement few companies could achieve.
Britax Pmg Ltd is a small-sized vehicle operator with the licence number OB0107116. The firm has one transport operating centre in the country. In their subsidiary in Bridlington , 4 machines and 2 trailers are available. The firm directors are G Welsby, Jonathon Morris, Mark Rutherford and 2 others listed below.
Currently, the directors employed by this specific business are as follow: Robert Campbell selected to lead the company in 2015 in February, Thomas Mazzei selected to lead the company on 2014-03-27 and Christopher Edward Marshall selected to lead the company in 2014. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Thomas Mazzei, from who was recruited by this specific business on 2014-03-27.