Laybond Products Limited
Manufacture of glues
Contacts of Laybond Products Limited: address, phone, fax, email, website, working hours
Address: C/o Bostik Limited Ulverscroft Works LE4 6BW Ulverscroft Road
Phone: +44-1397 3302185 +44-1397 3302185
Fax: +44-1397 3302185 +44-1397 3302185
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Laybond Products Limited"? - Send email to us!
Registration data Laybond Products Limited
Get full report from global database of The UK for Laybond Products Limited
Addition activities kind of Laybond Products Limited
3398. Metal heat treating
543100. Fruit and vegetable markets
14999910. Meerschaum mining or quarrying
25210301. Desks, office: wood
27119900. Newspapers, nec
27590502. Envelopes: printing, nsk
34849900. Small arms, nec
36710202. Electron tubes, industrial
39310510. Xylophones and parts
59849901. Butane gas, bottled
Owner, director, manager of Laybond Products Limited
Director - Roland Albers. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: October 1968, Dutch
Director - Jason Walker. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: June 1971, British
Director - Paul Anthony Hudson. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: August 1967, British
Secretary - Paul Anthony Hudson. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB:
Director - John Owen Boyle. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB: March 1956, British
Secretary - John Owen Boyle. Address: C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. DoB:
Director - Anthony Paul Davison. Address: 21 Abbeydale Close, Wychwood Park, Weston, Cheshire, CW2 5RR. DoB: December 1957, British
Director - Philip Joseph Derby. Address: The Gables, 19 Carrickhill Walk, Portmarnock, Co Dublin, IRISH, Ireland. DoB: November 1957, Irish
Director - Kenneth John Charlesworth. Address: 14 Beaumont Green, Groby, Leicester, Leicestershire, LE6 0EP. DoB: February 1949, British
Director - Henry Murray. Address: 1 Lower Green, Loughborough, Leicestershire, LE11 3PA. DoB: January 1951, British
Director - Richard Ewing. Address: 8 Fairoaks Crescent, Llay, Wrexham, Clwyd, LL12 0NQ. DoB: August 1953, British
Director - Peter Charles Thomson. Address: The Willows, Cymau Road Ffrith, Wrexham, Clwyd, LL11 5EF. DoB: December 1961, British
Corporate-secretary - Secretariat Services Limited. Address: Frogmore Hall, Frogmore Park, Watton On Stone, Hertfordshire, SG14 3RU. DoB:
Director - Andrew Gay. Address: 2 Temple Mill Island, Marlow, Buckinghamshire, SL7 1SG. DoB: July 1974, British
Director - Bernard Leslie Westbrook. Address: 4 Quantock Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6RR. DoB: October 1946, British
Director - Robert William Kendall. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British
Director - Henry Lafferty. Address: Windmill House, 4 High Street, Sharnbrook, Beds, MK44 1PG. DoB: July 1953, British
Secretary - Alison Tracey Buttery. Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS. DoB: n\a, British
Secretary - Andrew Bateman. Address: 34 Heath Close, Wokingham, Berkshire, RG41 2PG. DoB: n\a, British
Director - Peter John Holland. Address: The Gatehouse, Windhill Gate Farm, Staincross Common, Barnsley, ST5 5BU. DoB: March 1948, British
Director - Terence Colin Frank Simpson. Address: Homer Cottage, Ipsden, Wallingford, Oxfordshire, OX10 6QS. DoB: November 1939, British
Director - Lourens Daniel John Erasmus. Address: 35a Palace Gardens Terrace, Kensington, London, W8 4SB. DoB: December 1960, South African
Director - Gordon Maxwell Pirret. Address: Bradwell Hall, Bradwell On Sea, Essex, CM0 7HX. DoB: January 1949, British
Secretary - Kenneth Dunne. Address: 36 Dedworth Road, Windsor, Berkshire, SL4 5AY. DoB: July 1961, British
Director - Guy Michael Cowan. Address: Wythburn, Woking, Surrey, GU21 4BD. DoB: August 1951, British
Director - Derek Wilfred Curtis. Address: 10 The Villiers, Weybridge, Surrey, KT13 0EZ. DoB: June 1937, British
Director - Davendra Pratap. Address: 2 Arosa Road, Richmond Bridge, Twickenham, Middlesex, TW1 2TL. DoB: September 1942, British
Jobs in Laybond Products Limited, vacancies. Career and training on Laybond Products Limited, practic
Now Laybond Products Limited have no open offers. Look for open vacancies in other companies
-
Programme Director – Cities and Infrastructure Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography
-
Ask HR Assistant (x3) (Southampton)
Region: Southampton
Company: University of Southampton
Department: HR Operations
Salary: £19,850 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
PR Officer (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £21,426 to £23,315 pro rata per annum. Actual salary £9,379 - £10,206 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Finance Manager (Academic) (Salford)
Region: Salford
Company: University of Salford
Department: Finance
Salary: £39,324 to £46,924 Grade: 8
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Relationship Consultant – Collaborate to Train Project Fixed term to September 2020 (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £26,000 per annum (circa)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: King's College London
Department: Innate Immunity, DTIMB
Salary: £33,518 to £35,550 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences
-
Research and Impact Facilitator - D86160A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: please see advert for salary details
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
DLHE Canvassing Supervisor (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate in Hardware Acceleration for Machine Learning (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Computer Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Project Assistant/Project Officer - Advanced Materials Technology ASTUTE (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: £28,452 to £33,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Diamond Jubilee Chairs in Computing - Robotics and Artificial Intelligence (2 posts) (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Computing
Salary: Grade 10
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Fully-funded PhD studentship in the Centre for Quantum Photonics (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Science - School of Physics - Centre for Quantum Photonics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering
Responds for Laybond Products Limited on Facebook, comments in social nerworks
Read more comments for Laybond Products Limited. Leave a comment for Laybond Products Limited. Profiles of Laybond Products Limited on Facebook and Google+, LinkedIn, MySpaceLocation Laybond Products Limited on Google maps
Other similar companies of The United Kingdom as Laybond Products Limited: Weedon Corrugated Products Limited | Frock Me Senseless Ltd | Skilcom Limited | Rustbusters (ni) Ltd | Instruments & Gauges Limited
1903 is the year of the founding Laybond Products Limited, a firm registered at C/o Bostik Limited, Ulverscroft Works in Ulverscroft Road. That would make 113 years Laybond Products has been in this business, as the company was created on Thursday 2nd April 1903. The registered no. is 00076920 and its zip code is LE4 6BW. Up till now Laybond Products Limited switched it’s registered name three times. Up to Wednesday 15th May 2002 this company used the name Laybond (holdings). Then this company adapted the name George M Callenders that was used till Wednesday 15th May 2002 then the currently used name was accepted. The company is classified under the NACe and SiC code 20520 which stands for Manufacture of glues. Laybond Products Ltd released its latest accounts up to 2014/12/31. The business most recent annual return was filed on 2015/07/02.
Laybond Products Ltd is a medium-sized vehicle operator with the licence number OC0284054. The firm has one transport operating centre in the country. In their subsidiary in Chester on Riverside, 12 machines and 12 trailers are available. The firm directors are D Pratap and T C F Simpson.
Roland Albers, Jason Walker and Paul Anthony Hudson are registered as the company's directors and have been expanding the company since 2014. To help the directors in their tasks, since the appointment on Friday 11th October 2013 the company has been implementing the ideas of Paul Anthony Hudson, who has been responsible for ensuring efficient administration of the company.
Laybond Products Limited is a domestic nonprofit company, located in Ulverscroft Road, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in C/o Bostik Limited Ulverscroft Works LE4 6BW Ulverscroft Road. Laybond Products Limited was registered on 1903-04-02. 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 - 150,000 GBP, sales per year - less 463,000 GBP. Laybond Products Limited is Private Limited Company.
The main activity of Laybond Products Limited is Manufacturing, including 10 other directions. Director of Laybond Products Limited is Roland Albers, which was registered at C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester, LE4 6BW. Products made in Laybond Products Limited were not found. This corporation was registered on 1903-04-02 and was issued with the Register number 00076920 in Ulverscroft Road, 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 Laybond Products Limited, open vacancies, location of Laybond Products 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