Tullis Russell Coaters Limited

All companies of The UKManufacturingTullis Russell Coaters Limited

Manufacture of paper and paperboard

Contacts of Tullis Russell Coaters Limited: address, phone, fax, email, website, working hours

Address: Church Street Bollington SK10 5QF Macclesfield

Phone: +44-1375 4724365 +44-1375 4724365

Fax: +44-1375 4724365 +44-1375 4724365

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tullis Russell Coaters Limited"? - Send email to us!

Tullis Russell Coaters Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tullis Russell Coaters Limited.

Registration data Tullis Russell Coaters Limited

Register date: 1979-06-08
Register number: 01427074
Capital: 462,000 GBP
Sales per year: More 389,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Tullis Russell Coaters Limited

Addition activities kind of Tullis Russell Coaters Limited

228199. Yarn spinning mills, nec
22580103. Covers, lace: chair, dresser, piano, and table
23250203. Trousers, dress (separate): men's, youths', and boys'
34440102. Flumes, sheet metal
39110107. Pins (jewelry), precious metal
42229900. Refrigerated warehousing and storage, nec
48320101. Big band
51590304. Pelts
73890703. Laminating service
73891400. Auction, appraisal, and exchange services

Owner, director, manager of Tullis Russell Coaters Limited

Director - Mark Andrew Hamlin. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: May 1962, British

Director - Hazel Jane Westwood. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: May 1976, British

Director - Graeme David Milloy. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: May 1958, British

Director - Geoffrey Douglas Miller. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: September 1962, British

Director - Frederick Alexander William Bowden. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: January 1947, British

Secretary - Geoffrey Douglas Miller. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: September 1962, British

Director - Stephen Alexander Mccandless. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: October 1966, British

Director - Steve Ghulam Dean Hedar. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: August 1968, British

Director - Michael Xavier Start. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: June 1965, British

Director - Dilip Yadav. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: February 1963, British

Director - Alan Gibson. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: February 1959, British

Director - Christopher Alick George Parr. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: December 1965, British

Director - Jason Smith. Address: Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. DoB: April 1967, British

Director - Stephen Nimmo Forbes. Address: 6 Thorngrove Hill, Wilmslow, Cheshire, SK9 1DF. DoB: December 1963, English

Director - Paul Stuart Dimery. Address: 15 Lyefield Road West, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EZ. DoB: March 1964, British

Director - Andrew Culley. Address: 10 Manor Close, Cheadle Hulme, Cheshire, SK8 7DJ. DoB: September 1963, British

Director - Philip Yell. Address: 5 Hodgkin Close, Nantwich, Cheshire, CW5 7GG. DoB: December 1959, British

Director - Stephen Richard Klein. Address: 18 Chesham Road, Wilmslow, Cheshire, SK9 6HA. DoB: June 1961, British

Director - Peter Henry Fieldsend. Address: 237 Prescot Road, Aughton, Lancashire, L39 5AE. DoB: n\a, British

Director - Nicholas Paul Moynihan. Address: 5 Farriers Court, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PN. DoB: January 1957, British

Director - Paul Kenneth Brown. Address: 34 Brentwood Drive, Werrington, Stoke On Trent, ST9 0DW. DoB: November 1957, British

Director - Andrew John Woollard. Address: Merrivale Whitson Close, High Legh, Knutsford, Cheshire, WA16 6UD. DoB: January 1963, British

Director - Jack Cairns Patterson. Address: 40 Burrington Drive, Trentham, Stoke On Trent, Staffordshire, ST4 8YD. DoB: April 1959, British

Director - John David Hyde. Address: 24 Southlands Close, Leek, Staffordshire, ST13 8DF. DoB: May 1960, British

Director - Michael Robert Goodban. Address: Moyenne Newport Road, Eccleshall, Stafford, ST21 6BG. DoB: September 1952, British

Director - Andrew Stewart Forrester. Address: 6 Laxton Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8LR. DoB: March 1956, British

Secretary - Andrew Stewart Forrester. Address: 6 Laxton Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8LR. DoB: March 1956, British

Director - James Daglish. Address: Smithy Cottage, Moonzie, Cupar, Fife, KY15 4NL. DoB: May 1942, British

Director - Thomas George Wishart. Address: Baliveolan, 9 Essex Park, Edinburgh, Lothian, EH4 6LH. DoB: August 1945, British

Director - Michael Carl Tilley. Address: 111 Finchfield Lane, Wolverhampton, West Midlands, WV3 8EU. DoB: n\a, British

Director - Graham Arthur Myatt. Address: St Georges Avenue, Endon, Stoke-On-Trent, Staffs, ST9 9EQ. DoB: October 1943, British

Secretary - Michael Carl Tilley. Address: 111 Finchfield Lane, Wolverhampton, West Midlands, WV3 8EU. DoB: n\a, British

Director - Walter Bridge. Address: 1 Fennel Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YL. DoB: November 1952, British

Director - Allan Sydney Myatt. Address: Torridons Sovereign Lane, Ashley, Market Drayton, Salop, TF9 4LS. DoB: November 1928, British

Director - Richard Barkla Downes. Address: Cornhill Cross Cheadle Road, Leek, Staffordshire, ST13 5RE. DoB: August 1944, British

Director - James Allinson Heckle. Address: Tudor House, Stanley, Stoke-On-Trent, Staffordshire, ST9 9LX. DoB: February 1928, British

Secretary - Allan Sydney Myatt. Address: Torridons Sovereign Lane, Ashley, Market Drayton, Salop, TF9 4LS. DoB: November 1928, British

Director - Brian Samuel Chapman. Address: Conifer Cottage 58 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN. DoB: April 1943, British

Jobs in Tullis Russell Coaters Limited, vacancies. Career and training on Tullis Russell Coaters Limited, practic

Now Tullis Russell Coaters Limited have no open offers. Look for open vacancies in other companies

  • Corporate Partnerships Senior Executive (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Corporate Partnerships Team

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Daphne Jackson Fellowship (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Institute for Global Prosperity

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

  • Research Awards Development Officer (London)

    Region: London

    Company: London South Bank University

    Department: N\A

    Salary: £30,322 to £35,346

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Centre for Sustainable, Healthy & Learning Cities & Neighbourhoods Senior Business Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £42,418 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Cataloguer, Dónal Ó Súilleabháin Library (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,406 to €57,114
    £33,406.15 to £52,407.81 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

Responds for Tullis Russell Coaters Limited on Facebook, comments in social nerworks

Read more comments for Tullis Russell Coaters Limited. Leave a comment for Tullis Russell Coaters Limited. Profiles of Tullis Russell Coaters Limited on Facebook and Google+, LinkedIn, MySpace

Location Tullis Russell Coaters Limited on Google maps

Other similar companies of The United Kingdom as Tullis Russell Coaters Limited: Belfield Furnishings Limited | Eve Products Limited | Cba Digital Ltd | Pro Cycle Storage Limited | Veldonn Printers Ltd

The enterprise is widely known as Tullis Russell Coaters Limited. The firm was started 37 years ago and was registered under 01427074 as its company registration number. The headquarters of this firm is located in Macclesfield. You may find it at Church Street, Bollington. Despite the fact, that lately it's been referred to as Tullis Russell Coaters Limited, the company name previously was known under a different name. This firm was known under the name Tullis Russell Brittains Decalcomania Papers until 2001-04-02, when the company name got changed to Brittains (t.r.). The final was known under the name came in 1997-04-07. The enterprise is registered with SIC code 17120 , that means Manufacture of paper and paperboard. 2015-03-28 is the last time company accounts were reported. Ever since the company began in this line of business thirty seven years ago, it managed to sustain its great level of success.

When it comes to this specific enterprise's employees list, for two years there have been five directors to name just a few: Mark Andrew Hamlin, Hazel Jane Westwood and Graeme David Milloy. Additionally, the director's duties are constantly backed by a secretary - Geoffrey Douglas Miller, age 54, from who was hired by this business in 2001.

Tullis Russell Coaters Limited is a foreign stock company, located in Macclesfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Church Street Bollington SK10 5QF Macclesfield. Tullis Russell Coaters Limited was registered on 1979-06-08. 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 - 462,000 GBP, sales per year - more 389,000,000 GBP. Tullis Russell Coaters Limited is Private Limited Company.
The main activity of Tullis Russell Coaters Limited is Manufacturing, including 10 other directions. Director of Tullis Russell Coaters Limited is Mark Andrew Hamlin, which was registered at Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF. Products made in Tullis Russell Coaters Limited were not found. This corporation was registered on 1979-06-08 and was issued with the Register number 01427074 in Macclesfield, 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 Tullis Russell Coaters Limited, open vacancies, location of Tullis Russell Coaters 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 April 1st, 2024

Detailed data about Tullis Russell Coaters Limited from yellow pages of The United Kingdom. Find address Tullis Russell Coaters Limited, phone, email, website credits, responds, Tullis Russell Coaters Limited job and vacancies, contacts finance sectors Tullis Russell Coaters Limited