Laybond Products Limited
Laybond Products Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Bostik Limited Ulverscroft Works LE4 6BW Ulverscroft Road
Phone: +44-1397 3302185
Fax: +44-1397 3302185
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Laybond Products Limited"? - send email to us!
Registration data Laybond Products Limited
Register date: 1903-04-02
Register number: 00076920
Type of company: Private Limited Company
Get full report form global database UK for Laybond Products LimitedOwner, director, manager of Laybond Products Limited
Roland Albers Director. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: October 1968, Dutch
Jason Walker Director. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: June 1971, British
Paul Anthony Hudson Director. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: August 1967, British
Paul Anthony Hudson Secretary. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB:
John Owen Boyle Director. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: March 1956, British
John Owen Boyle Secretary. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB:
Anthony Paul Davison Director. Address: 21 Abbeydale Close, Wychwood Park, Weston, Cheshire, CW2 5RR. DoB: December 1957, British
Philip Joseph Derby Director. Address: The Gables, 19 Carrickhill Walk, Portmarnock, Co Dublin, IRISH, Ireland. DoB: November 1957, Irish
Kenneth John Charlesworth Director. Address: 14 Beaumont Green, Groby, Leicester, Leicestershire, LE6 0EP. DoB: February 1949, British
Henry Murray Director. Address: 1 Lower Green, Loughborough, Leicestershire, LE11 3PA. DoB: January 1951, British
Richard Ewing Director. Address: 8 Fairoaks Crescent, Llay, Wrexham, Clwyd, LL12 0NQ. DoB: August 1953, British
Peter Charles Thomson Director. Address: The Willows, Cymau Road Ffrith, Wrexham, Clwyd, LL11 5EF. DoB: December 1961, British
Secretariat Services Limited Corporate-secretary. Address: Frogmore Hall, Frogmore Park, Watton On Stone, Hertfordshire, SG14 3RU. DoB:
Andrew Gay Director. Address: 2 Temple Mill Island, Marlow, Buckinghamshire, SL7 1SG. DoB: July 1974, British
Bernard Leslie Westbrook Director. Address: 4 Quantock Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6RR. DoB: October 1946, British
Robert William Kendall Director. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British
Henry Lafferty Director. Address: Windmill House, 4 High Street, Sharnbrook, Beds, MK44 1PG. DoB: July 1953, British
Alison Tracey Buttery Secretary. Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS. DoB: n\a, British
Andrew Bateman Secretary. Address: 34 Heath Close, Wokingham, Berkshire, RG41 2PG. DoB: n\a, British
Peter John Holland Director. Address: The Gatehouse, Windhill Gate Farm, Staincross Common, Barnsley, ST5 5BU. DoB: March 1948, British
Terence Colin Frank Simpson Director. Address: Homer Cottage, Ipsden, Wallingford, Oxfordshire, OX10 6QS. DoB: November 1939, British
Lourens Daniel John Erasmus Director. Address: 35a Palace Gardens Terrace, Kensington, London, W8 4SB. DoB: December 1960, South African
Gordon Maxwell Pirret Director. Address: Bradwell Hall, Bradwell On Sea, Essex, CM0 7HX. DoB: January 1949, British
Kenneth Dunne Secretary. Address: 36 Dedworth Road, Windsor, Berkshire, SL4 5AY. DoB: July 1961, British
Guy Michael Cowan Director. Address: Wythburn, Woking, Surrey, GU21 4BD. DoB: August 1951, British
Derek Wilfred Curtis Director. Address: 10 The Villiers, Weybridge, Surrey, KT13 0EZ. DoB: June 1937, British
Davendra Pratap Director. Address: 2 Arosa Road, Richmond Bridge, Twickenham, Middlesex, TW1 2TL. DoB: September 1942, British
Jobs in Laybond Products Limited vacancies. Career and practice on Laybond Products Limited. Working and traineeship
Controller. From GBP 2700
Carpenter. From GBP 2300
Project Planner. From GBP 3300
Cleaner. From GBP 1100
Welder. From GBP 2000
Responds for Laybond Products Limited on FaceBook
Read more comments for Laybond Products Limited. Leave a respond Laybond Products Limited in social networks. Laybond Products Limited on Facebook and Google+, LinkedIn, MySpaceAddress Laybond Products Limited on google map
Other similar UK companies as Laybond Products Limited: Bobby Bell Painters & Decorators Ltd | Rmb Decorators Limited | Dmk Golf Construction Limited | School Sound And Vision Limited | Ecoflue Limited
1903 is the year of the founding Laybond Products Limited, a firm registered at C/o Bostik Limited, Ulverscroft Works in Ulverscroft Road. That would make 113 years Laybond Products has been in this business, as the company was created on Thursday 2nd April 1903. The registered no. is 00076920 and its zip code is LE4 6BW. Up till now Laybond Products Limited switched it’s registered name three times. Up to Wednesday 15th May 2002 this company used the name Laybond (holdings). Then this company adapted the name George M Callenders that was used till Wednesday 15th May 2002 then the currently used name was accepted. The company is classified under the NACe and SiC code 20520 which stands for Manufacture of glues. Laybond Products Ltd released its latest accounts up to 2014/12/31. The business most recent annual return was filed on 2015/07/02.
Laybond Products Ltd is a medium-sized vehicle operator with the licence number OC0284054. The firm has one transport operating centre in the country. In their subsidiary in Chester on Riverside, 12 machines and 12 trailers are available. The firm directors are D Pratap and T C F Simpson.
Roland Albers, Jason Walker and Paul Anthony Hudson are registered as the company's directors and have been expanding the company since 2014. To help the directors in their tasks, since the appointment on Friday 11th October 2013 the company has been implementing the ideas of Paul Anthony Hudson, who has been responsible for ensuring efficient administration of the company.