Invista (u.k.) Holdings Limited
Manufacture of other inorganic basic chemicals
Manufacture of other chemical products n.e.c.
Manufacture of plastics in primary forms
Manufacture of man-made fibres
Contacts of Invista (u.k.) Holdings Limited: address, phone, fax, email, website, working hours
Address: 100 Barbirolli Square Manchester M2 3AB
Phone: +44-1472 8190551 +44-1472 8190551
Fax: +44-1472 8190551 +44-1472 8190551
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Invista (u.k.) Holdings Limited"? - Send email to us!
Registration data Invista (u.k.) Holdings Limited
Get full report from global database of The UK for Invista (u.k.) Holdings Limited
Addition activities kind of Invista (u.k.) Holdings Limited
1446. Industrial sand
5399. Miscellaneous general merchandise
36740101. Controlled rectifiers, solid state
41190100. Local rental transportation
61590201. Automobile finance leasing
70110305. Seasonal hotel
94410404. Administration of social and manpower programs, local government
Owner, director, manager of Invista (u.k.) Holdings Limited
Director - Christopher James Brown. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: April 1972, British
Director - Christopher Lee Chessmore. Address: n\a. DoB: September 1961, United States
Secretary - Patricia Anne Turton. Address: 3 Hitherfield Lane, Harpenden, Hertfordshire, AL5 4JD. DoB: October 1940, British
Director - Derek Gilvray. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: May 1957, British
Director - Craig Monroe Munson. Address: 717 N. St Andrews, Wichita, Kansas, 67230, United States. DoB: November 1967, American
Director - Brian Padley. Address: Barbirolli Square, Manchester, M2 3AB. DoB: August 1956, British
Director - John Herbert Chappell. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: June 1952, British
Director - Andrew Baker. Address: Du Pont Uk Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: n\a, British
Director - Peter Francis Horry. Address: Du Pont (U.K.) Limited, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: December 1949, British
Director - Dr Roger Ian Doig. Address: North Farm, Cambridge Road, Eynesbury Hardwick, Cambridgeshire, PE19 6SR. DoB: March 1947, British
Director - Herve Antoine De Trogoff Du Boisguezennec. Address: 3 Rue Andrieux, Paris, 75008, FOREIGN, France. DoB: August 1944, French
Director - Philippe Georges Desaulles. Address: 184 Rue De L'Universite, Paris, 75007, FOREIGN, France. DoB: July 1941, French
Secretary - Sarah Frances Clements. Address: Du Pont (U.K.) Limited, Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: n\a, British
Director - Austin Bernard Douglas Smith. Address: 7 Newmarket Court, Goldsmith Way, St. Albans, Hertfordshire, AL3 5LN. DoB: July 1946, British
Director - Thomas David Gwilliam. Address: The Firs, Throstle Nest Drive, Harrogate, North Yorkshire, HG2 9PB. DoB: August 1945, British
Director - John William Broomfield. Address: 6 Pirie Close, Harbury, Leamington Spa, Warwickshire, CV33 9JT. DoB: March 1948, British
Director - John Vincent Anderson. Address: 7 Gleneen Park, Londonderry, County Londonderry, BT47 2LR. DoB: July 1944, British
Director - Alberto Francisco Ferreira Gaspar. Address: 3 Rue Largilliere, Paris, 75016, France. DoB: October 1953, Portuguese
Director - Mark Laurence Swinchatt. Address: 21 Tilehouse Street, Hitchin, Hertfordshire, SG5 2DY. DoB: October 1958, British
Secretary - David Charles Eveleigh. Address: 45 Bennerley Road, Clapham, London, SW11 6DR. DoB: November 1968, British
Director - Kenneth Logan Sangster. Address: Merinda Cherry Close, Prestwood, Buckinghamshire, HP16 0QD. DoB: June 1952, British
Director - Francis Walter Burns. Address: 25 Wells Green, Barton, Richmond, North Yorkshire, DL10 6NH. DoB: August 1943, Irish
Director - Doctor Roger Ian Doig. Address: The Dower House 4 High Street, Croxton St Neots, Huntingdon, Cambridgeshire, PE19 4SX. DoB: March 1947, British
Secretary - Janice Kathleen May Leiper. Address: Park House 116 Park Street, London, W1Y 4NN. DoB:
Director - Marie Therese Stewart. Address: 12 Clorane Gardens, Hampstead, London, NW3 7PR. DoB: February 1950, American
Director - Dt David Henry James Mays. Address: 14 Meadow Way, Rickmansworth, Hertfordshire, WD3 2NQ. DoB: September 1944, British
Director - John Robert Kerr. Address: 29 Albion Street, London, WC2 2AY. DoB: May 1957, American
Director - William Omar Walker Jr. Address: 33 Eccleston Street, London, SW1W 9NS. DoB: June 1942, Us Citizen
Director - David James Osborn Caffall. Address: 253 Hills Road, Cambridge, Cambridgeshire, CB2 2RP. DoB: June 1951, British
Director - Christopher Lawrence Nathan. Address: The Cottage Church Lane, Rectory End, Graveley, Hertfordshire, SG4 7LU. DoB: October 1940, British
Director - Patrick Mackey. Address: Chemin Des Lombardes 8, 1290 Versoix, Geneva, Switzerland. DoB: June 1946, Irish
Director - Donald Sidney Billett. Address: 8 Brynford Close, Woking, Surrey, GU21 4DW. DoB: October 1931, British
Director - Professor Peter Halliday Mckie. Address: 502 Woodbridge Drive, Charleston West Virginia 25311 Usa, FOREIGN. DoB: March 1935, British
Director - Miles Claren Mays. Address: 23 Charles Ii Place, Kings Road Chelsea, London, SW3 4NG. DoB: February 1938, American
Director - Michael John Richard Allan. Address: 1 Chemin Des Coprins, Ch 1222 Vesenaz/Geneva, FOREIGN, Switzerland. DoB: January 1933, British
Director - Jaap Kooger. Address: Windsor Court, 5 Cavendish Avenue, Harrogate, Yorks, HG2 8HX. DoB: September 1932, Dutch
Director - Anthony Patrick Strong. Address: Ashroy Pirton Road, Holwell, Hitchin, Hertfordshire, SG5 3SS. DoB: May 1936, British
Director - Patricia Anne Turton. Address: 3 Hitherfield Lane, Harpenden, Hertfordshire, AL5 4JD. DoB: October 1940, British
Jobs in Invista (u.k.) Holdings Limited, vacancies. Career and training on Invista (u.k.) Holdings Limited, practic
Now Invista (u.k.) Holdings Limited have no open offers. Look for open vacancies in other companies
-
Senior Recruitment Consultant (80839-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Commercial - Warwick Employment Group
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Postdoctoral Researcher position in Computational HCI (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: User Interfaces group
Salary: €42,000 to €44,400
£38,400.60 to £40,594.92 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Lecturer (History and Theory), BA (Hons) Photography (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Department of Media and Performance / Photography
Salary: £29,799 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts
-
Access West of England Adminstrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565 pro rata 0.6 FTE
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Assistant/Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: £28,098 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Researcher in Computer Science - Likelihood-free Marketing. Prof. Samuel Kaski (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Infrastructure Analyst (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Directorate of IT Services
Salary: £39,992 to £49,149
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Alumni Relations Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of Management
Salary: £24,760 to £27,831 pa inclusive (pro-rata), with potential to progress to £29,942 pa inclusive (pro-rata).
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Partnership Manager (South East Asia and Australasia) (London)
Region: London
Company: University College London
Department: Global Engagement Office
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Research Fellow in LCA and Soil Carbon (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: Agriculture, Food and Veterinary,Agriculture,Food Science,Physical and Environmental Sciences,Environmental Sciences,Economics
-
Research Fellow in Wind Turbine/Farm Control (80765-087) (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science
-
PhD Studentship: Ethical Machine Learning (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
Responds for Invista (u.k.) Holdings Limited on Facebook, comments in social nerworks
Read more comments for Invista (u.k.) Holdings Limited. Leave a comment for Invista (u.k.) Holdings Limited. Profiles of Invista (u.k.) Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Invista (u.k.) Holdings Limited on Google maps
Other similar companies of The United Kingdom as Invista (u.k.) Holdings Limited: Danusha Designs Limited | Border Precision Plastics Limited | Langer Park Service Station Ltd | End To End Labels Limited | Floor4ma Uk Limited
The firm known as Invista (u.k.) Holdings has been created on 1956-04-27 as a PLC. The firm office could be found at Deansgate on 100 Barbirolli Square, Manchester. Should you need to contact this firm by post, the postal code is M2 3AB. The company registration number for Invista (u.k.) Holdings Limited is 00565289. The company has operated under three different names. The company's initial official name, Du Pont Textiles & Interiors (u.k.) Holdings, was switched on 2003-09-03 to Du Pont (u.k.). The current name is in use since 2003, is Invista (u.k.) Holdings Limited. The firm declared SIC number is 20130 meaning Manufacture of other inorganic basic chemicals. Thu, 31st Dec 2015 is the last time account status updates were reported. Invista (u.k.) Holdings Ltd has been working as a part of this field for over 60 years, something few firms have achieved.
Christopher James Brown and Christopher Lee Chessmore are registered as the enterprise's directors and have been expanding the company since December 2012. At least one secretary in this firm is a limited company: A G Secretarial Limited.
Invista (u.k.) Holdings Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 100 Barbirolli Square Manchester M2 3AB. Invista (u.k.) Holdings Limited was registered on 1956-04-27. 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 - 254,000 GBP, sales per year - less 472,000 GBP. Invista (u.k.) Holdings Limited is Private Limited Company.
The main activity of Invista (u.k.) Holdings Limited is Manufacturing, including 7 other directions. Director of Invista (u.k.) Holdings Limited is Christopher James Brown, which was registered at 100 Barbirolli Square, Manchester, M2 3AB. Products made in Invista (u.k.) Holdings Limited were not found. This corporation was registered on 1956-04-27 and was issued with the Register number 00565289 in The United Kingdom, 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 Invista (u.k.) Holdings Limited, open vacancies, location of Invista (u.k.) Holdings 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