Cytec Industrial Materials (derby) Limited
Manufacture of other plastic products
Contacts of Cytec Industrial Materials (derby) Limited: address, phone, fax, email, website, working hours
Address: Composites House Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor
Phone: +44-1558 9842071 +44-1558 9842071
Fax: +44-1341 8506408 +44-1341 8506408
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cytec Industrial Materials (derby) Limited"? - Send email to us!
Registration data Cytec Industrial Materials (derby) Limited
Get full report from global database of The UK for Cytec Industrial Materials (derby) Limited
Addition activities kind of Cytec Industrial Materials (derby) Limited
12419903. Draining or pumping of anthracite mines
14119900. Dimension stone, nec
20389905. Lunches, frozen and packaged
28330100. Medicinal chemicals
35450306. Broaches (machine tool accessories)
36479905. Locomotive and railroad car lights
42149900. Local trucking with storage, nec
59629900. Merchandising machine operators, nec
73590706. Video cassette recorder and accessory rental
Owner, director, manager of Cytec Industrial Materials (derby) Limited
Director - Jonathan David Norris. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: April 1963, British
Director - Stephen Matthew Glennon. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: February 1967, British
Director - Daniel George Darazsdi. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP. DoB: May 1960, American
Director - Roy Douglas Smith. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: October 1958, Usa
Director - David M Drillock. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: April 1957, American
Secretary - Roy Douglas Smith. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB:
Director - Steven John Bowers. Address: Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: June 1973, British
Director - Dr Jonathan Andrew Stowell. Address: Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: May 1962, British
Director - Ebrahim Ghavam Shahidi. Address: 2 St Georges Close, Allestree, Derby, Derbyshire, DE22 1JH. DoB: May 1953, British
Director - David Jon Bernard. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: September 1963, United States
Director - Douglas Grant Robertson. Address: Blackmore Grange, Blackmore End, Hanley Swan, Worcestershire, WR8 0EE. DoB: November 1953, British
Director - Nigel Ashley Blatherwick. Address: 7 Queen Marys Close, Nottingham, Nottinghamshire, NG12 2NR. DoB: March 1964, British
Secretary - Steven John Bowers. Address: Thornbury Cottage, Chalkhill Coleshill, Amersham, Buckinghamshire, HP7 0LY. DoB:
Director - Richard John Kirby Beaumont. Address: 10 Milverton Terrace, Leamington Spa, Warwickshire, CV32 5BA. DoB: November 1946, British
Director - Andrew Brian Moss. Address: Saddlebow Cottage, Saddlebow Lane, Claverdon, Warwickshire, CV35 8PQ. DoB: August 1956, British
Director - Clive John Snowdon. Address: New End Barn, Spernall Lane Great Alne, Alcester, Warwickshire, B49 6JD. DoB: June 1953, British
Director - Mark Malitskie. Address: 52 High Street, Broughton, Kettering, Northamptonshire, NN14 1NQ. DoB: June 1957, British
Director - Jonathan Peter Mabbitt. Address: Sunset, Nether Lane, Hazelwood, Derbyshire, DE56 4AP. DoB: October 1962, British
Secretary - Alan Brian Moore. Address: Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD. DoB: December 1945, British
Director - Hereward Tolmie Tresidder. Address: 33 Belle Vue Road, Ashbourne, Derbyshire, DE6 1AT. DoB: April 1954, British
Director - Jon Devault. Address: 18415 Azofar Ct San Diego Ca, San Diego, California, 92128, FOREIGN, United States Of America. DoB: February 1938, American
Director - Andrew John Street. Address: Fountain House 13 Main Street, Middleton, Matlock, Derbyshire, DE4 4LQ. DoB: January 1956, British
Director - Graham Hunt. Address: 10 Skegby Road, Huthwaite, Sutton In Ashfield, Nottinghamshire, NG17 2PL. DoB: February 1951, British
Director - Christopher Ridgard. Address: 10604 East 100 Place, Tulsa, Oklahoma, 74055, Usa. DoB: August 1958, British
Director - Richard Alan Massey. Address: Beech House 7 Vicarwood Avenue, Holbrook, Belper, Derbyshire, DE56 0UG. DoB: January 1947, British
Director - Richard John William Bulman. Address: Heathencote Farm House, Towcester, Northants, NN12 7LE. DoB: May 1938, British
Director - Andrew John Street. Address: 2 Crossgreen Cottages, Flint Lane South Darley, Matlock, Derbyshire, DE4 2JU. DoB: January 1956, British
Director - Michael Alexander Staton. Address: 32 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE. DoB: March 1947, British
Director - Roger Mark Sloman. Address: 13 Woodside, Morley, Ilkeston, Derbyshire, DE7 6DG. DoB: August 1947, British
Director - Barbara Dare Sloman. Address: 13 Crabtree Hill, Little Eaton, Derby, Derbyshire, DE21 5DL. DoB: March 1949, British
Director - Alan Brian Moore. Address: Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD. DoB: December 1945, British
Director - Trevor Barker. Address: Windholme, 327 Coniscliffe Road, Darlington, County Durham, DL3 8AH. DoB: March 1935, British
Jobs in Cytec Industrial Materials (derby) Limited, vacancies. Career and training on Cytec Industrial Materials (derby) Limited, practic
Now Cytec Industrial Materials (derby) Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: Patient Centred Outcomes Research
Salary: £26,495 to £31,604 per annum, pro rata (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Economics
-
Men's Football 4th Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: DMUsport
Salary: £26,495 to £32,548 Grade E p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Research Administrator (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Division of Psychiatry
Salary: £28,014 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Head of Teaching and Learning (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Centre of Learning Excellence
Salary: Up to £60,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Student Intervention Officer (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £21,310 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Chair in Software Engineering (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: School of Computing and Communications
Salary: £63,836 + (Professorial Scale)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Artificial Intelligence
-
Trainee Unit Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine
Salary: £27,629 to £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Research Assistant/Postdoctoral Research Associate (Radiation Effects in Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Mechanical, Materials and Aerospace Engineering
Salary: £27,629 to £33,943 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering
-
Senior Research Associate - A83234R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Northern Institute for Cancer Research
Salary: £39,324 to £40,523 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics
-
Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Lecturer in Earth Surface Processes - AC3873ML (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Earth and Environmental Sciences
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law (CAL)
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
Responds for Cytec Industrial Materials (derby) Limited on Facebook, comments in social nerworks
Read more comments for Cytec Industrial Materials (derby) Limited. Leave a comment for Cytec Industrial Materials (derby) Limited. Profiles of Cytec Industrial Materials (derby) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cytec Industrial Materials (derby) Limited on Google maps
Other similar companies of The United Kingdom as Cytec Industrial Materials (derby) Limited: Leonard Of London Ltd | Hancock Machinery Removals Limited | Allerton Steel Limited | Twenty Oaks Ltd | Securecom Limited
1988 signifies the beginning of Cytec Industrial Materials (derby) Limited, the company which is situated at Composites House Sinclair Close, Heanor Gate Industrial Estate in Heanor. This means it's been 28 years Cytec Industrial Materials (derby) has been on the market, as it was established on 1988-06-06. The Companies House Registration Number is 02264869 and the company postal code is DE75 7SP. It has been already three years from the moment The company's registered name is Cytec Industrial Materials (derby) Limited, but till 2013 the name was Umeco Structural Materials ( Derby ) and before that, up till 2012-04-02 the company was known as Advanced Composites Group. This means it has used three other names. This firm principal business activity number is 22290 : Manufacture of other plastic products. The business latest financial reports were filed up to December 31, 2014 and the most recent annual return was released on December 31, 2015. From the moment the company debuted on the local market twenty eight years ago, this firm managed to sustain its praiseworthy level of success.
Advanced Composites Group Ltd is a small-sized vehicle operator with the licence number OC0295238. The firm has one transport operating centre in the country. In their subsidiary in Heanor on Sinclair Close Heanor Gate, 2 machines are available. The firm directors are Alan Brian Moore, Jon Devault and T Hereward.
In order to meet the requirements of its clients, this particular business is permanently being led by a unit of two directors who are Jonathan David Norris and Stephen Matthew Glennon. Their work been of prime importance to the business since March 2012.
Cytec Industrial Materials (derby) Limited is a foreign stock company, located in Heanor, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Composites House Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor. Cytec Industrial Materials (derby) Limited was registered on 1988-06-06. 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 - 747,000 GBP, sales per year - approximately 640,000 GBP. Cytec Industrial Materials (derby) Limited is Private Limited Company.
The main activity of Cytec Industrial Materials (derby) Limited is Manufacturing, including 9 other directions. Director of Cytec Industrial Materials (derby) Limited is Jonathan David Norris, which was registered at Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. Products made in Cytec Industrial Materials (derby) Limited were not found. This corporation was registered on 1988-06-06 and was issued with the Register number 02264869 in Heanor, 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 Cytec Industrial Materials (derby) Limited, open vacancies, location of Cytec Industrial Materials (derby) 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