Baxenden Chemicals Limited
Manufacture of plastics in primary forms
Baxenden Chemicals Limited contacts: address, phone, fax, email, website, shedule
Address: Paragon Works Baxenden Nr Accrington BB5 2SL Lancs
Phone: +44-1208 6483551
Fax: +44-1208 6483551
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Baxenden Chemicals Limited"? - send email to us!
Registration data Baxenden Chemicals Limited
Register date: 1917-05-24
Register number: 00147556
Type of company: Private Limited Company
Get full report form global database UK for Baxenden Chemicals LimitedOwner, director, manager of Baxenden Chemicals Limited
John Peter Lord Director. Address: Hutchinson Road, Rochdale, Lancashire, OL11 5TX. DoB: August 1958, British
Billie Schrecker Flaherty Director. Address: Old Tree Farm Lane, Trumbull, Connecticut, Fairfield, 06611, Usa. DoB: January 1957, United States
Stephen Lewis Director. Address: Paragon Works, Baxenden Nr Accrington, Lancs, BB5 2SL. DoB: February 1963, British
Matthew Kerr Miller Director. Address: Baxenden, Nr Accrington, Lancs, BB5 2SL. DoB: August 1956, British
Thomas Kelly Director. Address: Canterbury Lane, Sandy Hook, 06482 Conneticut, Usa. DoB: May 1965, Us
Jaimes Sher Director. Address: 65 Weston Hook Road, Southbury, Ct06488 Fairfield, United States. DoB: October 1963, Us Citizen
Robert Wedinger Director. Address: 67 Abbott Farm Road, Middlebury, Connecticut 06762, Usa. DoB: December 1957, American
Graham Lloyd Myers Director. Address: 7 Swan Close, Deighton, York, North Yorkshire, YO19 6HY. DoB: April 1963, British
Timothy John Hughes Director. Address: 22 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: March 1964, British
Kevin Mark Nutbrown Director. Address: 15 Monckton Rise, South Newbald Road, North Newbald, York, YO43 4RX. DoB: August 1956, British
Janet Eileen Mann Director. Address: 144 Munn Road, Southbury, Connecticut 06488, Usa. DoB: January 1954, Usa
Lynn Allen Schefsky Director. Address: 107 Lake Ridge Road, Southbury, Connecticut 06488, Usa. DoB: May 1948, Usa
Walter Kenneth Ruck Director. Address: Middle Lodge, Harleyford Henley Road, Marlow, Buckinghamshire, SL7 2DX. DoB: November 1942, Usa
Myles Steven Odaniell Director. Address: 33 Chestnut Woods Road, Redding, Connecticut 06896, Usa. DoB: February 1959, Usa
Mary Gum Director. Address: 4 Twin Ponds, New Fairfield, Connecticut 06812, Us. DoB: February 1948, Us
Geoffrey David Bull Director. Address: 20 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: December 1949, British
William Arthur Stephenson Director. Address: 90 Barkledge Court, Cheshire, Connecticut, 06410, Usa. DoB: March 1947, Usa
Gerald Heriberto Fickenscher Director. Address: £6b-1 3200 Park Avenue, Bridgeport, Connecticut, FOREIGN, Usa. DoB: August 1943, Us Citizen
Vincent Anthony Calarco Director. Address: 27 Forest Glen Drive, Woodbridge, Conecticut, 6525, Usa. DoB: May 1942, Usa
Barbara Mary Richmond Director. Address: Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA. DoB: July 1960, British
Albert Roy Fenney Director. Address: 5 Pear Tree Park, Howden, Goole, East Yorkshire, DN14 7BG. DoB: January 1943, British
Norman Martin Gee Director. Address: 3 Willowbank Lane, Darwen, Lancashire, BB3 1NX. DoB: February 1949, British
Frederick Adrian Shinners Director. Address: 28a Ch Du Petit Saconnex, Geneva 1209, Switzerland, FOREIGN. DoB: December 1942, Us Citizen
Gerald Katz Director. Address: 554 Wayne Drive, Riverdale, New Jersey 07675, FOREIGN, Usa. DoB: February 1938, U S Citizen
Edgar Reich Director. Address: Bokenheimer Land Str 95, Frankfurt, Germany, 60325, Germany. DoB: May 1942, Canadian
Dr Elbert Gary Cook Director. Address: 846 Myrtle Hill Drive, Baton Rouge, Louisiana, 70810, Usa. DoB: December 1944, American
Michael Humphrey Director. Address: Apartment 26 John Walker House, Foundry Square Gardens, Walmgate, York, YO1 9SG. DoB: March 1951, British
George Edwin Bates Director. Address: 30 Baffam Gardens, Selby, North Yorkshire, YO8 9AY. DoB: March 1938, British
Peter Loewrigkeit Director. Address: 798 Vance Avenue, Wyckoff New Jersey 07481, Usa, FOREIGN. DoB: September 1938, American
Francisco Peter Stefanini Director. Address: Chapel House 2 Chapel Lane, Askham Bryan, York, North Yorkshire, YO23 3RD. DoB: February 1947, British
William R Toller Director. Address: One American Lane, Greenwich Ct, New York 06831-2559, Usa. DoB: August 1930, Us Citizen
Michael David Fullwood Director. Address: One American Lane, Greenwich Ctavenue, New York 06831-2559, Usa. DoB: January 1947, Us Citizen
Gerald Katz Director. Address: 554 Wayne Drive, Riverdale, New Jersey 07675, FOREIGN, Usa. DoB: February 1938, U S Citizen
William Edward Mahoney Director. Address: 45 Woods End Drive, Wilton, Connecticut, CT 06897, Usa. DoB: February 1936, Usa
Dr Keith George Grant Hopkins Director. Address: Tall Trees, Sherbuttgate Road, Pocklington, York, YO42 2EW. DoB: February 1945, British
Stanley Cressey Director. Address: Helston 83 Mansion Court Gardens, Thorne, Doncaster, South Yorkshire, DN8 5BH. DoB: February 1934, British
Denis Mario Andreuzzi Director. Address: 8 Rochambeau Road, Scarsdale, Ny 10583, FOREIGN, Usa. DoB: April 1931, American
John Alan Britton Secretary. Address: Rochdale Old Road, Bury, BL9 7TL. DoB:
Alan Taylor Director. Address: Parsonage Farm, Ribchester, Lancashire, PR3 3YE. DoB: April 1938, British
Andrew Ellison Wildman Director. Address: 8 Woodhead Road, Read, Burnley, Lancashire, BB12 7PH. DoB: July 1931, British
Derek Mather Director. Address: 16 Thorp Arch Park, Thorp Arch Spa, Boston, West Yorkshire, LS23 7AN. DoB: May 1928, British
Jobs in Baxenden Chemicals Limited vacancies. Career and practice on Baxenden Chemicals Limited. Working and traineeship
Sorry, now on Baxenden Chemicals Limited all vacancies is closed.
Responds for Baxenden Chemicals Limited on FaceBook
Read more comments for Baxenden Chemicals Limited. Leave a respond Baxenden Chemicals Limited in social networks. Baxenden Chemicals Limited on Facebook and Google+, LinkedIn, MySpaceAddress Baxenden Chemicals Limited on google map
Other similar UK companies as Baxenden Chemicals Limited: Bervolli Ltd | Trevi Therapeutics Limited | Warley Farms Limited | New Sun Technology Limited | Aspen Investigations Limited
1917 is the year of the start of Baxenden Chemicals Limited, the company located at Paragon Works, Baxenden Nr Accrington in Lancs. This means it's been 99 years Baxenden Chemicals has existed in the UK, as the company was established on 1917-05-24. Its registered no. is 00147556 and its zip code is BB5 2SL. The enterprise is classified under the NACe and SiC code 20160 meaning Manufacture of plastics in primary forms. Its latest records cover the period up to 2014-12-31 and the most recent annual return was submitted on 2016-04-09. Baxenden Chemicals Ltd has been functioning in the business for over ninety nine years, a feat not many companies managed to do.
Baxenden Chemicals Ltd is a small-sized vehicle operator with the licence number OC0260931. The firm has one transport operating centre in the country. In their subsidiary in Nr Accrington on Baxenden, 2 machines are available.
Taking into consideration this enterprise's employees list, since 2009 there have been two directors: John Peter Lord and Billie Schrecker Flaherty.