Macdermid Limited

All UK companiesManufacturingMacdermid Limited

Manufacture of other inorganic basic chemicals

Macdermid Limited contacts: address, phone, fax, email, website, shedule

Address: 198 Golden Hillock Road B11 2PN Birmingham

Phone: +44-1575 9110107

Fax: +44-1575 9110107

Email: n\a

Website:

Shedule:

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

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

Registration data Macdermid Limited

Register date: 1976-12-16

Register number: 01290882

Type of company: Private Limited Company

Get full report form global database UK for Macdermid Limited

Owner, director, manager of Macdermid Limited

Steven Geoffrey Sheffield Director. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: September 1962, British

Paul Andrew Bray Director. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: June 1969, British

Frank Joseph Monteiro Director. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: February 1970, American

Roger Edward Richards Secretary. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: July 1958, British

Roger Edward Richards Director. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: July 1958, British

John Louis Cordani Director. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: March 1963, American

Terence Joseph Clarke Director. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: November 1957, British

Michael Leigh Rose Director. Address: 79 Sharmans Cross Road, Solihull, West Midlands, B91 1RQ. DoB: August 1959, Australian

Michael Vincent Kennedy Director. Address: 3 Crabapple Lane, Sandy Hook, Connecticut, 06482, Usa. DoB: July 1961, American

Howard John Allen Director. Address: 4 Metchley Croft, Solihull, West Midlands, B90 4TR. DoB: May 1949, British

Jack Hulme Director. Address: 31 Fairlawn Avenue, Meole Brace, Shrewsbury, Shropshire, SY3 9QQ. DoB: January 1940, British

Lance John Passant Phasey Director. Address: Golden Hillock Road, Birmingham, B11 2PN. DoB: July 1950, British

Scott Charles Johnson Director. Address: 54 Chelveston Crescent, Solihull, West Midlands, B91 3YH. DoB: September 1963, British

David Denis O'neill Director. Address: 6 Granville Terrace, Stone, Staffordshire, ST15 8DF. DoB: March 1959, British

Peter John Sverre Johansen Director. Address: 34a Newick Avenue, Little Aston, Sutton Coldfield, West Midlands, B74 3DA. DoB: January 1955, British

Kim Darby Secretary. Address: 33 Roach Green, Wigan, Greater Manchester, WN1 3YG. DoB: n\a, British

Dr Robert Ian Buckley Director. Address: Rose Cottage, Longhill Lane, Hankelow, Cheshire, CW3 0UG. DoB: January 1958, British

Simon John Wake Director. Address: 78 Pereira Road, Harborne, Birmingham, West Midlands, B17 9JN. DoB: n\a, British

David Macdonald Brown Director. Address: 2362 H Bering Drive Houston, Texas 77057, Usa. DoB: October 1949, British

David Henry Probert Director. Address: 4 Blakes Field Drive, Barnt Green, Birmingham, B45 8JT. DoB: April 1938, British

Peter Hannam Director. Address: 14 Hartington Close, Dorridge, Solihull, West Midlands, B93 8SU. DoB: July 1940, British

George Edward Shard Director. Address: 39 Chiltern Drive, Hale, Altrincham, Cheshire, WA15 9PN. DoB: July 1938, British

Gerald Philip Dee Director. Address: The Whitehouse, Darlaston Park, Stone, Staffordshire, ST15 0ND. DoB: August 1948, British

Ronald Geoffrey Brown Director. Address: 97 Avenue Road, Dorridge, Solihull, West Midlands, B93 8JU. DoB: May 1940, British

Peter James Youle Director. Address: 127 Lordswood Road, Harbourne, Birmingham, West Midlands, B17 9BH. DoB: August 1955, British

Peter Hannam Director. Address: 2 Moray Place, Dronfield Woodhouse, Sheffield, S18 5ZN. DoB: July 1940, British

Graham John Green Director. Address: 5 Brookwood Drive, Barnt Green, Birmingham, B45 8GG. DoB: August 1946, British

Brian Frederick Johnson Director. Address: 5 Berkswell Close, Sutton Coldfield, West Midlands, B74 4PB. DoB: November 1930, British

Gillian Thomasina Sharpe Director. Address: Grinah Stones 58 Lismore Road, Buxton, Derbyshire, SK17 9AN. DoB: January 1954, British

Ronald William George Sigston Director. Address: 20 Holm View Close, Shenstone, Lichfield, Staffordshire, WS14 0NR. DoB: December 1937, British

Simon John Wake Director. Address: 78 Pereira Road, Harborne, Birmingham, West Midlands, B17 9JN. DoB: n\a, British

John Allwood Director. Address: Bears Den Langley Road, Claverdon, Warwick, Warwickshire, CV35 8PU. DoB: January 1935, British

Alan Dudley Director. Address: 7 Oast House Close, Heathbrook Farm, Kingswinford, West Midlands, DY6 0DZ. DoB: November 1950, British

Robert William Gardner Director. Address: 4 St Ives Road, Walsall, West Midlands, WS5 3EN. DoB: August 1945, British

Jobs in Macdermid Limited vacancies. Career and practice on Macdermid Limited. Working and traineeship

Project Co-ordinator. From GBP 1000

Fabricator. From GBP 2400

Welder. From GBP 1600

Plumber. From GBP 2200

Carpenter. From GBP 2100

Cleaner. From GBP 1000

Administrator. From GBP 2500

Responds for Macdermid Limited on FaceBook

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

Address Macdermid Limited on google map

Other similar UK companies as Macdermid Limited: Kumaar And Partner Limited | James Sanderson Limited | Divineheart Ltd | Grangemouth Carers Limited | Care Home Management Solutions Limited

Macdermid is a firm registered at B11 2PN Birmingham at 198 Golden Hillock Road. The company was set up in 1976 and is established under the registration number 01290882. The company has been actively competing on the British market for 40 years now and its up-to-data status is is active. The firm is recognized as Macdermid Limited. It should be noted that it also was listed as Macdermid Canning PLC until it was changed sixteen years ago. The company SIC and NACE codes are 20130 and has the NACE code: Manufacture of other inorganic basic chemicals. 2014-12-31 is the last time when the accounts were reported. From the moment the firm began in this particular field fourty years ago, it has managed to sustain its praiseworthy level of success.

Since September 6, 2016, the company has been employing a Buyer to fill a post in Wantage. They offer a job with wage from £35000.00 to £37000.00 per year.

The info we gathered regarding the following enterprise's personnel reveals that there are six directors: Steven Geoffrey Sheffield, Paul Andrew Bray, Frank Joseph Monteiro and 3 remaining, listed below who joined the team on Wednesday 24th December 2014, Friday 15th June 2012 and Monday 5th December 2011. What is more, the managing director's duties are regularly supported by a secretary - Roger Edward Richards, age 58, from who was recruited by the company 14 years ago.