Purlaw Company
Purlaw Company contacts: address, phone, fax, email, website, shedule
Address: 1 City Place RH6 0PA Gatwick
Phone: +44-1563 1678131
Fax: +44-1563 1678131
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Purlaw Company"? - send email to us!
Registration data Purlaw Company
Register date: 1992-02-28
Register number: 02691982
Type of company: Private Unlimited Company
Get full report form global database UK for Purlaw CompanyOwner, director, manager of Purlaw Company
David Steven Mcdaniel Director. Address: City Place, Gatwick, RH6 0PA. DoB: May 1968, British
Richard Anthony Watson Director. Address: City Place, Gatwick, RH6 0PA, United Kingdom. DoB: July 1970, British
Marc Philippe Seiler Director. Address: City Place, Gatwick, RH6 0PA. DoB: June 1964, French And Swiss
Elizabeth Charlotte Lucienne Marjorie Messud Secretary. Address: City Place, Gatwick, RH6 0PA, United Kingdom. DoB:
Elizabeth Charlotte Legge Director. Address: City Place, Gatwick, RH6 0PA, United Kingdom. DoB: December 1960, British
Steven Norman Phillips Director. Address: Rafters, The Glade Kingswood, Tadworth, Surrey, KT20 6LL. DoB: May 1953, British
Stuart Joseph Featherstone Irvine Director. Address: Warren House, Coombe Road, Otford, Kent, TN14 5RJ. DoB: January 1965, British
Marcel Fischli Director. Address: 401 County Hall East Block, Magnum Square, London, SE1 7GN. DoB: October 1955, Swiss
Isabelle Deschamps Secretary. Address: n\a. DoB:
Terence Anthony Duffy Director. Address: 68 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN. DoB: September 1938, British
Adrian John Whitehead Secretary. Address: 2 Forest Way, Orpington, Kent, BR5 2AQ. DoB: April 1964, British
James Richard Elsesser Director. Address: 6105 Lindell Boulevard, St Louis, Missouri 63112, FOREIGN, Usa. DoB: August 1944, American
Paul Grimwood Director. Address: Weydown House, Farnham Lane, Haslemere, Surrey, GU27 1EU. DoB: April 1963, British
Mark David Husband Director. Address: 3 Blount Avenue, East Grinstead, West Sussex, RH19 1JJ. DoB: March 1961, British
Douglas Erwin Jenkins Director. Address: 2115 Branch Road, Fenton, Missouri, 63026, Usa. DoB: August 1945, American
Mark Boughton Director. Address: 66 Queensberry Avenue, Copford, Essex, CO6 1YN. DoB: October 1953, British
Susan Marie Denigan Secretary. Address: 29 North Elm Avenue, St Louis, Missouri, 63119, Usa. DoB:
Nigel Grant Mccrea Director. Address: Street Farm, Ashen, Sudbury, Suffolk, CO10 8JN. DoB: October 1947, British
Dr Peter Ronald Messent Director. Address: 3 Graham Road, Ipswich, Suffolk, IP1 3QE. DoB: April 1949, British
Franklin Warren Krum Director. Address: 1121 Erskine Manor Hill, South Bend, Indiana, 46614, Usa. DoB: December 1933, American
Nigel Alexander Mallinson Director. Address: The Old Stores Whistlers Lane, Silchester, Reading, Berkshire, RG7 2NE. DoB: June 1964, British
Michel Szeradzki Director. Address: 73 Bis Rue De Mal Foch, Versailles 78000 France, FOREIGN. DoB: February 1948, French
Luis Plana Del Llano Director. Address: 11-13 1294 Chemin Du Creux, De Genthod, 1294 Genthod Geneva, FOREIGN, Switzerland. DoB: September 1944, Spanish
Graham Keith Rae Director. Address: 29 Maida Avenue, Little Venice, London, W2 1ST. DoB: n\a, British
Kym Mcalpine Edwards Director. Address: 41 Walham Grove, London, SW6 1QR. DoB: June 1943, Australian
Mark Alan Wood Secretary. Address: 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ. DoB: February 1961, British
Mark Alan Wood Director. Address: 3 Oakland View, Oaklands, Welwyn, Hertfordshire, AL6 0RJ. DoB: February 1961, British
Robert Adrian Wiles Director. Address: Flat 1 Temple Heath Lodge, Templewood Avenue, London, NW3 7UY. DoB: October 1933, Australian
Marsha Suzanne Foley Director. Address: 9 Rosscourt Mansions, 13 Buckingham Palace Road, London, SW1W 0PR. DoB: December 1946, American
Alan William Swan Director. Address: Lakedown House, Swife Lane Broad Oak, Heathfield, East Sussex, TN21 8UX. DoB: August 1938, British
Alan William Swan Secretary. Address: Lakedown House, Swife Lane Broad Oak, Heathfield, East Sussex, TN21 8UX. DoB: August 1938, British
Constantine Bacouris Director. Address: 26 Chemin Des Crets-De-Champel, 1206 Geneva, Switzerland. DoB: August 1936, Greek
Richard Samuel Brown Director. Address: 8 Kidmans Close, Hilton, Huntingdon, Cambridgeshir, PE18 9QB. DoB: June 1949, British
John Edward O'connor Director. Address: 1 Chandler Way, Broughton Astley, Leicestershire, LE9 6SW. DoB: n\a, British
Jobs in Purlaw Company vacancies. Career and practice on Purlaw Company. Working and traineeship
Carpenter. From GBP 1700
Administrator. From GBP 2200
Driver. From GBP 2400
Responds for Purlaw Company on FaceBook
Read more comments for Purlaw Company. Leave a respond Purlaw Company in social networks. Purlaw Company on Facebook and Google+, LinkedIn, MySpaceAddress Purlaw Company on google map
Other similar UK companies as Purlaw Company: Go Rock Construction Ltd | Youngs Plumbing Ltd | A G Herbert Limited | Erme Digital Limited | Stourport Crane Hire Limited
Purlaw came into being in 1992 as company enlisted under the no 02691982, located at RH6 0PA Gatwick at 1 City Place. This company has been expanding for 24 years and its official state is active. Previously Purlaw Company switched the name three times. Until Friday 28th February 2003 the company used the name Ralston Purina Uk. After that the company switched to the name Energizer Uk which was in use up till Friday 28th February 2003 then the final name was accepted. The company Standard Industrial Classification Code is 10920 , that means Manufacture of prepared pet foods. 2014-12-31 is the last time the accounts were reported. It has been twenty four years for Purlaw Co in the field, it is still strong and is very inspiring for it's competition.
As suggested by the company's employees list, since April 2016 there have been two directors: David Steven Mcdaniel and Richard Anthony Watson.