Plb Group Ltd.

All UK companiesWholesale and retail trade; repair of motor vehicles andPlb Group Ltd.

Agents involved in the sale of food, beverages and tobacco

Plb Group Ltd. contacts: address, phone, fax, email, website, shedule

Address: Unit 1 Weston Road CW1 6BP Crewe

Phone: +44-1409 3660614

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Plb Group Ltd."? - send email to us!

Plb Group Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plb Group Ltd..

Registration data Plb Group Ltd.

Register date: 1982-08-02

Register number: 01655729

Type of company: Private Limited Company

Get full report form global database UK for Plb Group Ltd.

Owner, director, manager of Plb Group Ltd.

Alistair Harrison Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: January 1977, British

Andrew Donald Smallman Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: July 1961, British

Diana Hunter Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: February 1968, British

Mark Terence Aylwin Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: July 1963, British

Andrew Humphreys Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: November 1965, British

Diana Hunter Director. Address: Weston Road, Crewe, CW1 6BP, England. DoB: February 1968, Britishj

Michael Potter Saunders Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: August 1963, British

John Osborne Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: May 1974, British

Jonathan Charles Maxwell Newton Director. Address: Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom. DoB: January 1965, British

James Stephen Peregrine Kowszun Director. Address: Weston Road, Crewe, CW1 6BP, England. DoB: August 1968, British

Robin Clare Waters Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: June 1962, British

James Burston Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: April 1974, British

Margaret Elizabeth Allen Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: March 1967, British

David Antony Cartwright Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: October 1961, British

Helen Sarah Munday Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: September 1966, British

Peter Michael Darbyshire Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: October 1950, British

Michael Damian Veale Director. Address: Hawth House, Station Road, Bishopstone, East Sussex, BN25 2RB. DoB: June 1968, British

Peter James Bisley Director. Address: 27 Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PH. DoB: July 1960, British

Stephen John Walder Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: February 1954, British

Peter Francis Crameri Director. Address: 24 Bennetts Road, Horsham, West Sussex, RH13 5LA. DoB: November 1967, British

Bruce Sinclair Barraclough Director. Address: 35 High Trees Road, Reigate, Surrey, RH2 7EN. DoB: November 1964, British

John Michael Hooton Director. Address: 9 Elsenwood Crescent, Camberley, Surrey, GU15 2BA. DoB: July 1936, British

Simon Kenneth Fredericks Secretary. Address: Regents Park Road, London, NW1 8UR, England. DoB: May 1966, British

Simon Kenneth Fredericks Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: May 1966, British

Edward Alec Dipple Director. Address: Belleaire, Deepdene, Wadhurst, East Sussex, TN5 6EL. DoB: November 1931, British

Edward Alec Dipple Secretary. Address: Belleaire, Deepdene, Wadhurst, East Sussex, TN5 6EL. DoB: November 1931, British

John Edward Dudley Smith Director. Address: Blue Waters, 40 Horseshoe Bend, Paignton, Devon, TQ4 6NH. DoB: December 1943, British

Jeffrey Michael Fredericks Director. Address: Regents Park Road, London, NW1 8UR, England. DoB: April 1938, British

Janet Mary Fredericks Director. Address: Dorset House, High Street, East Grinstead, West Sussex, RH19 3DE. DoB: December 1935, British

John A Crosson Director. Address: 16 East 641e Street, New York 10021, FOREIGN, Usa. DoB: June 1943, Us Citizen

Rosemary Creighton Harris Director. Address: Uplands Vicarage Road, Lingfield, Surrey, RH7 6EZ. DoB: April 1950, British

David John Mccord Director. Address: Sussex Cottage 409 London Road, Ditton, Aylesford, Kent, ME20 6DB. DoB: July 1945, British

Jobs in Plb Group Ltd. vacancies. Career and practice on Plb Group Ltd.. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Plb Group Ltd. on FaceBook

Read more comments for Plb Group Ltd.. Leave a respond Plb Group Ltd. in social networks. Plb Group Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Plb Group Ltd. on google map

Other similar UK companies as Plb Group Ltd.: 230 Westgate Road Rtm Company Limited | Mcgrath Management Limited | Gran Fondu Limited | C D P Services Limited | Maplebond Estates Ltd

Plb Group Ltd. can be gotten hold of Unit 1, Weston Road in Crewe. Its postal code is CW1 6BP. Plb Group has been on the British market for 34 years. Its Companies House Registration Number is 01655729. The registered name of this business was changed in the year 2002 to Plb Group Ltd.. This enterprise former business name was Private Liquor Brands. This enterprise SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco. 2015-03-31 is the last time when the company accounts were filed. Thirty four years of presence on this market comes to full flow with Plb Group Limited. as the company managed to keep their clients satisfied throughout their long history.

On Thu, 4th Dec 2014, the enterprise was employing a Assistant Account Executive to fill a post in Wooburn Green. They offered a job with wage from £14000.00 to £16000.00 per year.

The enterprise owns nineteen trademarks, out of which eighteen are active while the other one is expired. The Intellectual Property Office representative of Plb Group is Barker Brettell LLP. The first trademark was registered in 2013. The trademark that will expire first, that is in July, 2023 is Conquistado.

Our data about the enterprise's personnel implies the existence of nine directors: Alistair Harrison, Andrew Donald Smallman, Diana Hunter and 6 other members of the Management Board who might be found within the Company Staff section of this page who started their careers within the company on 2016-05-18, 2014-10-28 and 2007-09-01.