The British Glass Manufacturers Confederation

All companies of The UKProfessional, scientific and technical activitiesThe British Glass Manufacturers Confederation

Other research and experimental development on natural sciences and engineering

Activities of business and employers membership organizations

Contacts of The British Glass Manufacturers Confederation: address, phone, fax, email, website, working hours

Address: Unit 9 Churchill Way Thorncliffe Business Park S35 2PY Chapeltown Sheffield

Phone: +44-1432 5182769 +44-1432 5182769

Fax: +44-1432 5182769 +44-1432 5182769

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The British Glass Manufacturers Confederation"? - Send email to us!

The British Glass Manufacturers Confederation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The British Glass Manufacturers Confederation.

Registration data The British Glass Manufacturers Confederation

Register date: 1954-10-09
Register number: 00539065
Capital: 247,000 GBP
Sales per year: Less 227,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The British Glass Manufacturers Confederation

Addition activities kind of The British Glass Manufacturers Confederation

362199. Motors and generators, nec
22690200. Chemical coating or treating of narrow fabrics
24490205. Tobacco hogsheads
34330207. Wall heaters, except electric
34339900. Heating equipment, except electric, nec
35560500. Meat, poultry, and seafood processing machinery
50850300. Valves, pistons, and fittings
63210100. Accident and health insurance carriers

Owner, director, manager of The British Glass Manufacturers Confederation

Director - Matthew Demmon. Address: Capesthorne Road, Christleton, Chester, CH3 7GA, United Kingdom. DoB: October 1965, British

Director - Fiacre O'donnell. Address: Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY. DoB: March 1970, Irish

Director - Paul Mclavin. Address: Firwood Avenue, St. Albans, Hertfordshire, AL4 0TD, England. DoB: November 1967, British

Director - Barbara Pauline Beadman. Address: Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY. DoB: n\a, British

Director - Samuel Mark Leese. Address: Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY. DoB: September 1956, British

Director - Brian Keith Stewart. Address: Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY. DoB: October 1965, British

Director - David Alan Dalton. Address: Milton Street, Swinton, Mexborough, South Yorkshire, S64 8EQ, United Kingdom. DoB: December 1961, British

Director - Mark Rozmus. Address: Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY. DoB: September 1962, British

Director - Stephen Richard Severs. Address: The Lane, Gate Helmsley, York, North Yorkshire, YO41 1JT, England. DoB: December 1963, British

Director - Allen Peter Francis Norris. Address: Lingdene Abbeystead Road, Dolphinholme, Lancaster, Lancashire, LA2 9AY. DoB: January 1952, British

Director - Evan Williams. Address: Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY. DoB: February 1967, British

Director - John Malcolm Stockdale. Address: Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY. DoB: January 1951, British

Director - Thomas Gerard Hughes. Address: Queens Road, Chorley, Lancashire, PR7 1JU, United Kingdom. DoB: July 1964, British

Director - John Anthony Firth. Address: Ridgemount 32 Talbot Avenue, Edgerton, Huddersfield, Yorkshire, HD3 3BG. DoB: March 1959, British

Director - Pablo Isasmendi. Address: 4 Eyre Close, Brayton, Selby, North Yorkshire, YO8 9SQ. DoB: February 1965, Spanish

Director - Stephen David Pollock-hill. Address: Homewood Park Lane, Old Knebworth, Knebworth, Hertfordshire, SG3 6PP. DoB: March 1948, British

Director - John Morris. Address: Wodarra, Woodtown, Fairy Cross, Bideford, Devon, EX39 5BZ. DoB: March 1945, British

Director - Jonathan Peter Marshall. Address: 61 Jonkerlaan, Wassenaar, 2242 Gc, The Netherlands. DoB: November 1964, British

Director - Peter Fitzgerald. Address: 194 Bramhall Lane, Stockport, Cheshire, SK3 8TX. DoB: October 1951, British

Director - David Stuart Pinder. Address: 32 Trafford Road, Alderley Edge, Macclesfield, Cheshire, SK9 7NN. DoB: December 1963, British

Director - Doctor Alan David William Mclenaghan. Address: Hopewell House, Moor Lane, South Duffield, North Yorkshire, YO8 6TA. DoB: February 1965, British

Director - Stephen Clayton. Address: 1 Went Garth, Pontefract, West Yorkshire, WF8 3RQ. DoB: October 1955, British

Director - Colin Lawrenson. Address: Westgate House, Manor Road, Scrooby, West Yorkshire, DN10 6AH. DoB: February 1940, British

Director - Adrian Thomas Curry. Address: Cloghan Park, Derrylin, Fermanagh, BT92 9DE. DoB: September 1971, Irish

Secretary - James Duncan Chisholm. Address: 32-34, Main Street South Hiendley, Barnsley, South Yorkshire, S72 9BP, United Kingdom. DoB:

Director - Stephen Christopher Hammond. Address: Fryars Barn, Fryars Farm, High Wych, Sawbridgeworth, Hertfordshire, CM21 0LB. DoB: October 1948, British

Director - Alan Alfred Jones. Address: 14 Whirlow Grange Avenue, Whirlow, Sheffield, South Yorkshire, S11 9RW. DoB: May 1954, British

Director - Richard Anthony Eric Katz. Address: Northlands House, Bognor Road, Warnham Horsham, West Sussex, RH12 3SH. DoB: March 1946, British

Director - Robin James Ritchie. Address: 106 Rodenhurst Road, London, SW4 8AP. DoB: January 1948, British

Director - Denis Petit Maire. Address: 29 The Turnways, Leeds, LS6 3DT. DoB: December 1961, French

Director - Alasdair John Mitchell Rattray. Address: 3 Lime Tree Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DY. DoB: July 1946, British

Secretary - Kevin Baden Barnsley. Address: 23 Broom Close, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7JU. DoB: n\a, British

Director - David Currie. Address: Brook Mount 21 Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY. DoB: August 1945, Australian

Director - Roger Kirk. Address: 46 Skelton Close, Luton, Bedfordshire, LU3 4HF. DoB: January 1954, British

Director - George William Fischer Pardoe. Address: Rose Villa Smithy Lane, Mawdsley, Ormskirk, Lancashire, L40 2QQ. DoB: September 1943, British

Director - Edward Joshua Kilty. Address: 39 Carysfort Downes, Blackrock, Co Dublin, IRISH, Ireland. DoB: August 1948, Irish

Director - Eric Ian Hamilton Palmer. Address: Bruce Cottage, The Street, West Clandon, Surrey, GU4 7TE. DoB: January 1946, British

Director - Malcolm John Griffin. Address: Lime Cottage Mobberley Road, Knutsford, Cheshire, WA16 8EF. DoB: July 1946, British

Director - Graham Robert Webster-gardiner. Address: 45 West Hill Avenue, Epsom, Surrey, KT19 8JX. DoB: July 1947, British

Director - Dr Thomas Barrow. Address: Bryn Castan Conway Court, Llanrwst Road Glan Conwy, Colwyn Bay, Clwyd, LL28 5SR. DoB: July 1944, British

Director - Graham Hardcastle. Address: 18 Hunters Rise, Pogmoor, Barnsley, South Yorkshire, S75 2JX. DoB: December 1952, British

Director - Karen Mona Gunter. Address: 1 The Pastures, Doncaster, South Yorkshire, DN10 6HN. DoB: n\a, British

Director - John Whitehouse. Address: 37 Greenridge Road, Handsworth Wood, Birmingham, West Midlands, B20 1JL. DoB: June 1948, British

Director - John Bachey. Address: 5 Woodend Close, Farnham Common, Slough, Buckinghamshire, SL2 3RF. DoB: September 1948, American

Director - Eric Edward Young. Address: Dorlin, Abinger Common, Dorking, Surrey, RH5 6LW. DoB: August 1942, Australian

Secretary - Louise Anne Gilbert. Address: 154 Earl Marshall Road, Sheffield, South Yorkshire, S4 8LB. DoB: n\a, British

Director - Peter James Christie. Address: 2 Parkwood Rise, Barnby Dun, Doncaster, South Yorkshire, DN3 1LY. DoB: March 1943, British

Director - Christopher Luke Scholey. Address: 32 West Bank Drive, South Anston, Worksop, South Yorkshire, S31 7JG. DoB: April 1948, British

Director - Anthony Humphries. Address: 10 Heslow Grove, Thorpe Hesley, Rotherham, South Yorkshire, S61 2PQ. DoB: April 1948, British

Director - George William Collett. Address: Southcott, Frithelstock, Torrington, Devon, EX38 8LD. DoB: October 1951, British

Director - Robert Turner Montgomery. Address: Lawnside Chapel Road, Alderley Edge, Cheshire, SK9 7DX. DoB: March 1940, British

Director - Terence Peter Lilley. Address: 6 William Burt Close, Weston Turville, Aylesbury, Buckinghamshire, HP22 5QX. DoB: September 1950, British

Director - Brian Slingsby. Address: Townswell Cottage Main Street, Sutton, Doncaster, South Yorkshire, DN6 9LA. DoB: November 1954, British

Director - Dr. Alexander Stirling Fraser Mair. Address: Woodend, Madderty, Crieff, Perthshire, PH7 3PA. DoB: July 1935, British

Director - Peter John Muntz Murray. Address: Milford Heath House Haslemere Road, Milford, Godalming, Surrey, GU8 5BW. DoB: July 1945, British

Director - Richard Anthony Eric Katz. Address: Northlands House, Bognor Road, Warnham Horsham, West Sussex, RH12 3SH. DoB: March 1946, British

Director - Robert Stanley Coakley. Address: Carters Croft, Cullum Green Road, Stoke Poges, Buckinghamshire, SL2 4AX. DoB: November 1931, U S A

Director - Stephen Christopher Hammond. Address: Fryars Barn, Fryars Farm, High Wych, Sawbridgeworth, Hertfordshire, CM21 0LB. DoB: October 1948, British

Director - John Nolan. Address: 20 Clifton Green, York, YO3 6LN. DoB: August 1946, British

Director - John Mcpheat. Address: 2 Mill House Gardens, Teddesley Road, Penkridge, Staffordshire, ST19 5BB. DoB: June 1939, British

Director - Paul Edwards. Address: 51 South Parade, Boston, Lincolnshire, PE21 7PN. DoB: October 1951, British

Director - Anthony John Orenza Hoskins. Address: 4 Peggies Knowe, Dolphinton, West Linton, Peeblesshire, EH46 7AL. DoB: December 1955, British

Director - Allan Douglas Cunningham. Address: 68 St Helens Road, Ormskirk, Lancashire, L39 4QT. DoB: December 1942, British

Director - Robert Anderson Graham. Address: 10 Camberley Close, Birkdale, Southport, Merseyside, PR8 2PP. DoB: November 1945, Canadian

Director - Eric Hilton Lister. Address: 14 Broad Meadows, Sunderland, Tyne & Wear, SR2 7NG. DoB: August 1940, British

Secretary - Daniel Kenneth Barlow. Address: Ashcroft Hillfoot Road, Totley, Sheffield, South Yorkshire, S17 4AP. DoB: August 1940, British

Director - Charles Hugh Towers. Address: 70a Station Road East, Oxted, Surrey, RH8 0PG. DoB: October 1931, British

Director - Peter Sewell. Address: The Quentin, Llanbedr, Ruthin, Clwyd, LL15 1U. DoB: July 1938, British

Director - David Stewart Anderson. Address: Bents Farm Summerbridge, Braithwaite, Harrogate, W Yorkshire, HG3 4AN. DoB: February 1945, British

Director - Sir Frank John Davies. Address: Stonewalls Castle Street, Deddington, Banbury, Oxfordshire, OX15 0TE. DoB: September 1931, British

Director - John Robert Griffin. Address: Flat 3, Seven Gordon Avenue, Stanmore, Middlesex, HA7 3QE. DoB: May 1933, British

Director - Malcolm John Griffin. Address: 119 Laleham Road, Staines, Middlesex, TW18 2EG. DoB: July 1945, British

Director - Keith Hamilton. Address: Farthings 3 Sycamore Close, Instow, Bideford, Devon, EX39 4LG. DoB: August 1944, British

Director - Colin John Mcgookin. Address: 10 Parkwood Manor, Dungannon, County Tyrone, BT71 6LR, N Ireland. DoB: March 1965, British

Director - Ian William Mckittrick. Address: 11 Harrod Drive, Birkdale, Southport, Merseyside, PR8 2HA. DoB: August 1939, British

Director - George William Fischer Pardoe. Address: Rose Villa Smithy Lane, Mawdsley, Ormskirk, Lancashire, L40 2QQ. DoB: September 1943, British

Director - Duncan Rotherham. Address: The Firs, Aldborough, Borobridge, N Yorkshire, YO5 9EP. DoB: n\a, British

Director - Andrew Spencer. Address: 1 Bracken Close, Mirfield, West Yorkshire, WF14 0HA. DoB: April 1955, British

Director - Geoffrey Robert Rieger. Address: 15 Westcliffe Road, Birkdale, Southport, Merseyside, PR8 2BW. DoB: November 1941, British

Director - Alec David Gosling. Address: 144 Admirals Walk, Shoeburyness, Southend-On-Sea, Essex, SS3 9FN. DoB: January 1929, British

Director - Kenneth Geldart. Address: Kilbrennan, Back Garth Lane, Little Smeaton, West Yorkshire, WF8 3LH. DoB: June 1934, British

Secretary - Richard William Chilton. Address: 7 Greenside, Denby Dale, Huddersfield, West Yorkshire, HD8 8QY. DoB:

Director - Jack Griffin Daniels. Address: Sidings Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD. DoB: November 1939, British

Director - John Frederick Beatson Clark. Address: The Grange, Woodsetts, Worksop, Nottinghamshire, S81 8RB. DoB: April 1939, British

Director - David Williams-thomas. Address: The Manor House Birlingham, Pershore, Worcs, WR10 3AF. DoB: December 1939, English

Jobs in The British Glass Manufacturers Confederation, vacancies. Career and training on The British Glass Manufacturers Confederation, practic

Now The British Glass Manufacturers Confederation have no open offers. Look for open vacancies in other companies

  • Professors in Marketing (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Lecturer/ Senior Teaching Fellow Fashion Promotions (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Winchester School of Art

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design

  • Clinical Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: Cardiovascular Research Unit

    Salary: £31,878 to £42,046 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate/Research Fellow - Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Health and Life Sciences

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Postdoctoral Research Assistant in Accelerator Physics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Particle Physics

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Project Coordinator, Executive Education (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Computer Teaching Support Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Plant Sciences

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Biochemistry

  • Faculty Position in Marketing (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Part-time IT Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Brain Network Dynamics Unit

    Salary: £27,629 to £32,958 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

Responds for The British Glass Manufacturers Confederation on Facebook, comments in social nerworks

Read more comments for The British Glass Manufacturers Confederation. Leave a comment for The British Glass Manufacturers Confederation. Profiles of The British Glass Manufacturers Confederation on Facebook and Google+, LinkedIn, MySpace

Location The British Glass Manufacturers Confederation on Google maps

Other similar companies of The United Kingdom as The British Glass Manufacturers Confederation: Orchard 123 Limited | Ew2w Ltd | Sadler Samson Limited | The Partnership Hub Ltd | Affinity Dynamics Limited

The British Glass Manufacturers Confederation has existed in the business for sixty two years. Started with registration number 00539065 in 1954-10-09, the company have office at Unit 9 Churchill Way, Chapeltown Sheffield S35 2PY. The enterprise is registered with SIC code 72190 and their NACE code stands for Other research and experimental development on natural sciences and engineering. The British Glass Manufacturers Confederation released its latest accounts for the period up to 30th June 2015. The most recent annual return was released on 13th November 2015. The British Glass Manufacturers Confederation has been functioning in the business for 62 years, something not many competitors could achieve.

As the information gathered suggests, this particular limited company was incorporated sixty two years ago and has so far been guided by eighty directors, and out of them ten (Matthew Demmon, Fiacre O'donnell, Paul Mclavin and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still active.

The British Glass Manufacturers Confederation is a foreign company, located in Chapeltown Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Unit 9 Churchill Way Thorncliffe Business Park S35 2PY Chapeltown Sheffield. The British Glass Manufacturers Confederation was registered on 1954-10-09. 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 - 247,000 GBP, sales per year - less 227,000,000 GBP. The British Glass Manufacturers Confederation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The British Glass Manufacturers Confederation is Professional, scientific and technical activities, including 8 other directions. Director of The British Glass Manufacturers Confederation is Matthew Demmon, which was registered at Capesthorne Road, Christleton, Chester, CH3 7GA, United Kingdom. Products made in The British Glass Manufacturers Confederation were not found. This corporation was registered on 1954-10-09 and was issued with the Register number 00539065 in Chapeltown Sheffield, 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 The British Glass Manufacturers Confederation, open vacancies, location of The British Glass Manufacturers Confederation 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

Detailed data about The British Glass Manufacturers Confederation from yellow pages of The United Kingdom. Find address The British Glass Manufacturers Confederation, phone, email, website credits, responds, The British Glass Manufacturers Confederation job and vacancies, contacts finance sectors The British Glass Manufacturers Confederation