Britax Pmg Limited
Manufacture of electrical and electronic equipment for motor vehicles and their engines
Contacts of Britax Pmg Limited: address, phone, fax, email, website, working hours
Address: Britax Pmg Limited Bessingby Industrial Estate Bessingby Way YO16 4SJ Bridlington
Phone: +44-118 4398071 +44-118 4398071
Fax: +44-1288 2596038 +44-1288 2596038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Britax Pmg Limited"? - Send email to us!
Registration data Britax Pmg Limited
Get full report from global database of The UK for Britax Pmg Limited
Addition activities kind of Britax Pmg Limited
374301. Railroad equipment, except locomotives
20640103. Fruit, chocolate covered (except dates)
39910300. Brushes, except paint and varnish
50929901. Arts and crafts equipment and supplies
51599910. Corn husks
Owner, director, manager of Britax Pmg Limited
Director - Robert Campbell. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB: January 1967, British
Secretary - Thomas Mazzei. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB:
Director - Thomas Mazzei. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB: May 1962, American
Director - Christopher Edward Marshall. Address: Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. DoB: February 1961, British
Director - David Keith Hoult. Address: Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England. DoB: September 1972, British
Secretary - Annette Susan Leavesley. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB:
Director - Anthony Geoffrey Millington. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: April 1964, British
Director - Andrew Rex Milner. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: December 1961, British
Director - Robert Scott Johnston. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: April 1957, British
Director - Glyn Mikal Welsby. Address: Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ, England. DoB: November 1968, British
Director - Christopher Dennis Butcher. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: December 1966, British
Director - Mark Buchanan Rutherford. Address: 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA. DoB: December 1956, British
Director - Richard Stabler. Address: The Beechwood, Driffield, East Yorkshire, YO25 5NS. DoB: June 1970, British
Director - Mark Buchanan Rutherford. Address: Crabmill Lane, Norley, Frodsham, Cheshire, WA6 8JN. DoB: December 1956, British
Director - Roy Frederick Brown. Address: Westmorland House Westmorland Road, Maidenhead, Berkshire, SL6 4HB. DoB: November 1956, British
Director - Christopher Dennis Butcher. Address: 5 Highfield, Hatton Park, Warwick, Warwickshire, CV35 7TQ. DoB: December 1966, British
Director - David George Trail. Address: 32, Meadowcroft, Honley, Holmfirth, West Yorkshire, HD9 6GJ. DoB: March 1960, British
Director - Glyn Mikal Welsby. Address: The Garth, Westfield Court, Copmanthorpe, York, YO23 3TA. DoB: November 1968, British
Director - Stephen Leslie Duffield. Address: Jacknett Barn, 1820 Warwick Road Knowle, Solihull, West Midlands, B93 0DX. DoB: n\a, British
Director - Michael Rayner. Address: 4 Walton Croft, Solihull, West Midlands, B91 3GW. DoB: August 1957, British
Director - David Colin Smith. Address: 7 Southend Avenue, Darlington, County Durham, DL3 7HL. DoB: June 1955, British
Director - Douglas Grant Robertson. Address: Blackmore Grange, Blackmore End, Hanley Swan, Worcestershire, WR8 0EE. DoB: November 1953, British
Director - Michael Anthony Newton. Address: 9 Fitzroy Drive, Leeds, LS8 4AB. DoB: October 1953, British
Director - Bernard Desmond Brogan. Address: Blakeley Lodge, Egginton Road Etwall, Derby, Derbyshire, DE65 6NQ. DoB: February 1947, British
Director - Colin Davies. Address: 5 Mulberry Close, Bridlington, YO16 6ZR. DoB: November 1950, British
Director - Mark Anthony Ellsmore. Address: Moor Cottage, Eversley Centre, Hook, RG27 0NB. DoB: March 1950, British
Director - Evan Taylor Jones. Address: Ash Lea, Barbon, Kirby Lonsdale, Cumbria, LA6 2LW. DoB: October 1944, British
Director - Robert Scott Johnston. Address: 29 Georgian Way, Bridlington, YO15 3TB. DoB: April 1957, British
Director - Bryn James Tennant. Address: Caley Hall, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EE. DoB: June 1948, British
Director - Peter Turnbull. Address: Much Binding, Marsh, Aylesbury, Buckinghamshire, HP17 8SS. DoB: April 1946, British
Director - Alan Rudolph Starkey. Address: Shoe Cottage, Exton, Southampton, Hampshire, SO32 3NT. DoB: August 1928, British
Director - Richard Egerton Christopher Marton. Address: Capernwray, 6 Kier Park, Ascot, Berkshire, SL5 7DS. DoB: November 1940, British
Director - Rodney Ernest Noon. Address: 191 Martongate, Bridlington, East Yorkshire, YO15 1DP. DoB: November 1950, British
Director - Derek Arthur Rainbow. Address: 3 Ribblesdale Close, Bridlington, North Humberside, YO16 5FH. DoB: July 1933, British
Director - Alan Rudolph Starkey. Address: Shoe Cottage, Exton, Southampton, Hampshire, SO32 3NT. DoB: August 1928, British
Director - Tony Smith. Address: 18 Willow Drive, Bridlington, North Humberside, YO16 6UZ. DoB: August 1946, British
Director - Michael Singleton. Address: 20 Lowndes Park, Driffield, North Humberside, YO25 7BG. DoB: June 1939, British
Corporate-secretary - Bsg Secretarial Services Limited. Address: Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DE. DoB:
Director - Brian Leslie Amey. Address: Edgemoor Howard Drive, Hale, Altrincham, Cheshire, WA15 0LT. DoB: February 1950, British
Director - Roderick Joseph Bentley. Address: Meadow Cottage, Bentley, Beverley, North Humberside, HU17 8PP. DoB: March 1948, British
Director - Thomas Charles Cannon. Address: 90 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: September 1928, British
Director - Trevor John Parry. Address: Broadsmead New Road, Brandesburton, Driffield, East Yorkshire, YO25 8RX. DoB: June 1946, British
Jobs in Britax Pmg Limited, vacancies. Career and training on Britax Pmg Limited, practic
Now Britax Pmg Limited have no open offers. Look for open vacancies in other companies
-
Mens Football Head Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: DMUsport, Strategic and International Partnerships
Salary: £26,495 to £32,548 Grade E p.a.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Lecturer/Assistant Lecturer in Sociology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Senior Events Officer (Southampton)
Region: Southampton
Company: University of Southampton
Department: Alumni Relations
Salary: £29,799 to £33,518 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,International Activities
-
Administrative Officer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Academic Registry, Doctoral College Office
Salary: £29,301 to £38,183 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Developer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
The Cinema and Television History Research Centre MA by Research Scholarship (Leicester)
Region: Leicester
Company: De Montfort University
Department: The Cinema and Television History (CATH) Research Centre
Salary: £12,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Media and Communications,Media Studies,Historical and Philosophical Studies,History
-
Research Fellow in Dynamics of Offshore Structures (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment (SWEE)
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
-
Departmental Lecturer in Clinical Epidemiology and Biostatistics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics
-
Lecturer or Senior lecturer (London)
Region: London
Company: King's College London
Department: MRC SGDP Centre
Salary: £40,523 to £57,674 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics
-
Social Researcher/Economist; Senior Social Researcher/Senior Economist (London)
Region: London
Company: N\A
Department: N\A
Salary: £28,000 to £36,000 per annum, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Education Studies (inc. TEFL),Education Studies
-
Postdoctoral Research Assistant in Stem Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Centre for Diabetes Endocrinology and Metabolism
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Lecturer in Computer Science (Keele)
Region: Keele
Company: Keele University
Department: School of Computing and Mathematics
Salary: £33,943 to £39,324 Grade 7a p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Britax Pmg Limited on Facebook, comments in social nerworks
Read more comments for Britax Pmg Limited. Leave a comment for Britax Pmg Limited. Profiles of Britax Pmg Limited on Facebook and Google+, LinkedIn, MySpaceLocation Britax Pmg Limited on Google maps
Other similar companies of The United Kingdom as Britax Pmg Limited: Caulfield Howell Ltd | Alans Design Services Limited | Pneumatic Solutions Ltd | Dynalog Electronics Limited | Rsg Systems Limited
Based in Britax Pmg Limited Bessingby Industrial Estate, Bridlington YO16 4SJ Britax Pmg Limited is classified as a PLC issued a 00406476 Companies House Reg No.. This company was launched on 1946-03-19. Started as Britax (p.m.g.), the firm used the name up till 1997-07-01, then it was replaced by Britax Pmg Limited. This company Standard Industrial Classification Code is 29310 , that means Manufacture of electrical and electronic equipment for motor vehicles and their engines. The business most recent financial reports cover the period up to 2015-12-31 and the most recent annual return was submitted on 2016-05-31. Britax Pmg Ltd has been working in the business for 70 years, an achievement few companies could achieve.
Britax Pmg Ltd is a small-sized vehicle operator with the licence number OB0107116. The firm has one transport operating centre in the country. In their subsidiary in Bridlington , 4 machines and 2 trailers are available. The firm directors are G Welsby, Jonathon Morris, Mark Rutherford and 2 others listed below.
Currently, the directors employed by this specific business are as follow: Robert Campbell selected to lead the company in 2015 in February, Thomas Mazzei selected to lead the company on 2014-03-27 and Christopher Edward Marshall selected to lead the company in 2014. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Thomas Mazzei, from who was recruited by this specific business on 2014-03-27.
Britax Pmg Limited is a domestic nonprofit company, located in Bridlington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Britax Pmg Limited Bessingby Industrial Estate Bessingby Way YO16 4SJ Bridlington. Britax Pmg Limited was registered on 1946-03-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 591,000 GBP, sales per year - less 345,000 GBP. Britax Pmg Limited is Private Limited Company.
The main activity of Britax Pmg Limited is Manufacturing, including 5 other directions. Director of Britax Pmg Limited is Robert Campbell, which was registered at Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ, England. Products made in Britax Pmg Limited were not found. This corporation was registered on 1946-03-19 and was issued with the Register number 00406476 in Bridlington, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Britax Pmg Limited, open vacancies, location of Britax Pmg Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024