Pentair Ssc Uk Limited
Activities of head offices
Pentair Ssc Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 471 Sharp Street M28 8BU Walkden
Phone: +44-1367 8566558
Fax: +44-1367 8566558
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pentair Ssc Uk Limited"? - send email to us!
Registration data Pentair Ssc Uk Limited
Register date: 1999-01-05
Register number: 03691639
Type of company: Private Limited Company
Get full report form global database UK for Pentair Ssc Uk LimitedOwner, director, manager of Pentair Ssc Uk Limited
Marek Tapsik Director. Address: Kyselska, Bilina, 41801, Czech Republic. DoB: June 1974, Czech
Sophie Grundy Secretary. Address: Sharp Street, Walkden, Manchester, M28 8BU, United Kingdom. DoB:
Tommaso Toffolo Director. Address: 4 Rue Des Oziers, Saint Ouen L'Aumone, 95310, France. DoB: July 1975, German
Michael Stuart Boardman Director. Address: Sharp Street, Walkden, Manchester, M28 8BU, United Kingdom. DoB: August 1977, British
Anton Alphonsus Secretary. Address: The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB, United Kingdom. DoB:
Andrew Bowie Director. Address: Grimshaw Lane, Newton Heath, Manchester, M40 2WL, United Kingdom. DoB: September 1966, British
Alison Boldison Secretary. Address: 28 Preston View, Swillington, Leeds, West Yorkshire, LS26 8UG. DoB: n\a, British
Richard Laws Director. Address: 3 Sycamore Walk, Farsley, West Yorkshire, LS28 5BS. DoB: November 1968, British
Francis James Mckendry Director. Address: 26/28 Avenue Raymond Poincarre, Paris, 75116, FOREIGN, France. DoB: January 1957, British
Graham Charles Mason Latham Director. Address: 27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ. DoB: n\a, British
David Richard Symonds Director. Address: 27 Moor Hill, Norden, OL11 5YB. DoB: November 1961, British
Kathryn Louise Woods Director. Address: Royles Head Lane, Langwood, Huddersfield, West Yorkshire, HD3 4TU. DoB: April 1968, British
Alan Charles Vincent Durn Director. Address: The Courtyard, Loddington Hall, Loddington, NN14 1PP. DoB: September 1953, British
Roger Grigg Director. Address: 41 Glebe Lane, Gnosall, Stafford, ST20 0HG. DoB: September 1943, British
Graham Charles Mason Latham Secretary. Address: 27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ. DoB: n\a, British
David Charles Nicholas Director. Address: Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, West Midlands, B93 8JP. DoB: December 1949, British
Philippe Claude Dominique Meyer Director. Address: 1 Place Du Chateau, Vandeleville, 54115, France. DoB: May 1958, French
Christopher Richard Tankard Director. Address: 24 Nightingale Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6WD. DoB: August 1954, British
Delmo Rinaldo Vincenzo Primo Mansi Director. Address: 136 Calabria Road, London, N5 1HT. DoB: February 1959, British
Paula Iorio Director. Address: 46 Elliman Avenue, Slough, SL2 5BG. DoB: October 1970, British
Jobs in Pentair Ssc Uk Limited vacancies. Career and practice on Pentair Ssc Uk Limited. Working and traineeship
Sorry, now on Pentair Ssc Uk Limited all vacancies is closed.
Responds for Pentair Ssc Uk Limited on FaceBook
Read more comments for Pentair Ssc Uk Limited. Leave a respond Pentair Ssc Uk Limited in social networks. Pentair Ssc Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pentair Ssc Uk Limited on google map
Other similar UK companies as Pentair Ssc Uk Limited: Strathearn Distillery Ltd. | Psr Direct Ltd | Aquablast Systems Limited | Windcape Ltd | Thomson Cartwright Caravans Limited
Pentair Ssc Uk came into being in 1999 as company enlisted under the no 03691639, located at M28 8BU Walkden at Po Box 471. This firm has been expanding for seventeen years and its state is active. Previously Pentair Ssc Uk Limited changed it’s listed name three times. Before 2015/06/29 the firm used the business name Pentair Flow Control (uk). After that the firm adapted the business name Tyco Flow Control (uk) that was in use till 2015/06/29 when the current name was adopted. This firm is registered with SIC code 70100 and their NACE code stands for Activities of head offices. Its most recent records were filed up to Wednesday 31st December 2014 and the most current annual return was released on Tuesday 5th January 2016. From the moment the firm started in the field 17 years ago, the firm has sustained its praiseworthy level of success.
Marek Tapsik and Tommaso Toffolo are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2015. In order to find professional help with legal documentation, since 2013 this limited company has been implementing the ideas of Sophie Grundy, who's been in charge of maintaining the company's records.