Pilkington Brothers Superannuation Trustee Limited

All companies of The UKProfessional, scientific and technical activitiesPilkington Brothers Superannuation Trustee Limited

Non-trading company

Contacts of Pilkington Brothers Superannuation Trustee Limited: address, phone, fax, email, website, working hours

Address: Nsg European Technical Centre Hall Lane Lathom L40 5UF Nr. Ormskirk

Phone: +44-1547 2289520 +44-1547 2289520

Fax: +44-1547 2289520 +44-1547 2289520

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pilkington Brothers Superannuation Trustee Limited"? - Send email to us!

Pilkington Brothers Superannuation Trustee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pilkington Brothers Superannuation Trustee Limited.

Registration data Pilkington Brothers Superannuation Trustee Limited

Register date: 1949-04-12
Register number: 00467254
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Pilkington Brothers Superannuation Trustee Limited

Addition activities kind of Pilkington Brothers Superannuation Trustee Limited

28220102. Butadiene-acrylonitrile, nitrile rubbers, nbr
30690305. Capes, vulcanized rubber or rubberized fabric
33150303. Cable, steel: insulated or armored
35230106. Driers (farm): grain, hay, and seed
36919900. Storage batteries, nec
55510400. Marine supplies and equipment
96510101. Banking regulatory agency, government

Owner, director, manager of Pilkington Brothers Superannuation Trustee Limited

Director - Philip Douglas Wilkinson. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: January 1967, British

Corporate-director - Bestrustees Plc. Address: 1 Queen Street Place, London, EC4R 1QS, England. DoB:

Director - Nicola Jane Ellison. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: October 1977, English

Director - Gordon Mallory Sayers. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: December 1948, British

Director - Richard Edward Keith Greenfield. Address: Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. DoB: October 1956, British

Director - Benjamin Joseph Holme Kay. Address: Castle Hill Road, Prestwich, Manchester, England, M25 0FR. DoB: January 1974, British

Director - Derek Corf. Address: Moss Nook 28 Mossborough Road, St Helens, Merseyside, WA11 8QN. DoB: April 1946, British

Director - Darren Paul Gilchrist. Address: 2 Carr Mill Crescent, Billinge, Lancashire, WN5 7TS. DoB: January 1966, British

Secretary - Julie Patricia Halligan. Address: 73 College Road North, Crosby, Liverpool, L23 8US. DoB: December 1960, British

Director - Kevin Mckenna. Address: Broad Lane, St. Helens, Merseyside, WA11 7NP. DoB: September 1959, British

Director - Stephen John Beesley. Address: 11 Stuart Crescent, Billinge, Wigan, Lancashire, WN5 7NW. DoB: February 1949, British

Director - Stephen Maurice Gange. Address: Pikes Bridge Fold, Eccleston, St. Helens, Merseyside, WA10 5AZ. DoB: April 1953, British

Director - Richard Peter Hemingway. Address: 11 Ravens Holme, Bolton, Lancashire, BL1 5TN. DoB: December 1957, British

Director - John Mckenna. Address: 217 Upton Lane, Widnes, Cheshire, WA8 9PB. DoB: April 1947, British

Director - Jackie Mafi. Address: 9 Hayfell Road Hawkley Hall, Wigan, Lancashire, WN3 5SA. DoB: n\a, British

Director - David Stuart Pinder. Address: Prescot Rd, St Helens, Merseyside, WA10 3TT. DoB: December 1963, British

Director - Steven William John Jones. Address: Prescot Rd, St Helens, Merseyside, WA10 3TT. DoB: June 1968, British

Director - Gary Noel Luck. Address: Prescot Rd, St Helens, Merseyside, WA10 3TT. DoB: July 1962, British

Director - Graham Ingle. Address: Prescot Rd, St Helens, Merseyside, WA10 3TT. DoB: August 1854, British

Director - Graham Ingle. Address: Prescot Rd, St Helens, Merseyside, WA10 3TT. DoB: August 1954, British

Director - Paul Alan Daley. Address: 20 Renfrew Close, Wigan, Lancashire, WN3 5QF. DoB: April 1966, British

Director - Peter Rolf Edholm. Address: 8 Dennis Drive, Westminster Park, Chester, Cheshire, CH4 7RG. DoB: March 1958, British

Director - Thomas Robert Hague. Address: 19 Priory Street, Bowdon, Altrincham, Cheshire, WA14 3BQ. DoB: February 1974, British

Director - Timothy Roger John Izzett. Address: 4 Elmsfield Park, Aughton, Ormskirk, Lancashire, L39 6TJ. DoB: September 1953, British

Director - Annette Kelleher. Address: 2 Kineton Cottages, Little Kineton, Warwickshire, CV35 0DN. DoB: November 1966, Irish

Director - John Christopher Almond. Address: 4 Roby Close, Rainhill, Merseyside, L35 4QW. DoB: December 1971, British

Director - Simon Clarke. Address: The Bridles 17 Kinver Lane, Caunsall, Kidderminster, DY11 5YJ. DoB: August 1965, British

Director - Ralph Abbott. Address: 11 Pinfold Drive, Eccleston, St Helens, Merseyside, WA10 5BP. DoB: April 1951, British

Director - John Donovan Butterley. Address: 82 Grange Avenue, Hatfield, Doncaster, Yorkshire, DN7 6RD. DoB: January 1961, British

Director - Alan Cunliffe. Address: 61 Balfour Street, West Park, St. Helens, Merseyside, WA10 4BG. DoB: August 1952, British

Director - Timothy Roger John Izzett. Address: 4 Elmsfield Park, Aughton, Ormskirk, Lancashire, L39 6TJ. DoB: September 1953, British

Director - Dr Alan David Havard. Address: 78 Trafalgar Road, Southport, Merseyside, PR8 2NJ. DoB: May 1940, British

Director - Frederick William Mapp. Address: 27 Bartley Woods, Bartley Green, Birmingham, West Midlands, B32 3RB. DoB: April 1953, British

Director - David Alexander Vernon-smith. Address: Alder House, Prestbury Road, Wilmslow, Cheshire, SK9 2LJ. DoB: June 1944, British

Director - Maureen Jones. Address: Bel Aire Bentley Lane, Anderton Mill, Heskin, Chorley, Lancashire, PR7 5PY. DoB: September 1947, British

Director - John Edwin William Wallin. Address: Bakery Cottage, Cutnall Green, Droitwich, Worcestershire, WR9 0PW. DoB: April 1951, British

Director - David Wootton. Address: 7 Cadwgan Road, Old Colwyn, Colwyn Bay, Clwyd, LL29 9PY. DoB: August 1967, British

Director - Dr Michael Trevor Hyldon. Address: The Dingle 249 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AF. DoB: October 1947, British

Director - Richard Martland. Address: 16 Pikes Bridge Fold, Eccleston, St Helens, Merseyside, WA10 5AZ. DoB: January 1940, British

Director - Terence Wilkinson. Address: 2 Devonshire Road, Dentons Green, St Helens, Merseyside, WA10 6AE. DoB: March 1946, British

Director - Anthony Michael Davis. Address: 14 Fairacre Road, Grassendale, Liverpool, Merseyside, L19 9DP. DoB: March 1945, British

Director - Michael Anthony Scott. Address: 152 Vincent Street, St. Helens, Merseyside, WA10 1LA. DoB: March 1955, British

Corporate-director - The Law Debenture Pension Trust Corporation Plc. Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX, England. DoB:

Director - Roy Gerrard. Address: 192 Hardshaw Street, St Helens, Merseyside, WA10 1JU. DoB: October 1944, British

Director - Gareth Wynne Owen. Address: 13 North Drive, Rhyl, Clwyd, LL18 4SW. DoB: November 1952, British

Director - George Edward Mccormick. Address: 98 Kenyons Lane, Haydock, St Helens, Merseyside, WA11 9TA. DoB: August 1944, British

Director - Ronald Hamilton. Address: 10 Parklands, Rainford, St Helens, Merseyside, WA11 8HY. DoB: July 1953, British

Director - Paul Dominic Kent. Address: 3 Rowcroft Covert, Kings Heath, Birmingham, West Midlands, B14 5YE. DoB: April 1954, British

Director - Timothy Roger John Izzett. Address: 4 Elmsfield Park, Aughton, Ormskirk, Lancashire, L39 6TJ. DoB: September 1953, British

Director - Robert David Lockwood. Address: The Coach House, Nidd, Harrogate, North Yorkshire, HG3 3BN. DoB: December 1953, British

Director - Peter Charnley. Address: 83 The Park, Woodlands, Doncaster, South Yorkshire, DN6 7RN. DoB: August 1943, British

Director - Andrew Mackenzie Robb. Address: 16 Hillgate Place, London, W8 7SJ. DoB: September 1942, British

Director - Glen Nightingale. Address: Merrifield House 3 Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG. DoB: November 1939, British

Director - David Owens. Address: 20 Bishop Road, St Helens, Merseyside, WA10 6ST. DoB: April 1947, British

Director - Councillor Marie Elizabeth Rimmer. Address: 42 Dilloway Street, St Helens, Merseyside, WA10 4LN. DoB: April 1947, British

Director - Roy Clarke. Address: 35 The Common, Parbold, Wigan, Lancashire, WN8 7EA. DoB: March 1946, British

Director - Thomas Roy Metcalfe. Address: 6 Campion Close, Hares Finch, St Helens, Merseyside, WA11 9LR. DoB: June 1941, British

Director - John Whitten Benson. Address: Four Gables, Sandiway Lane Frandley Brow, Northwich, Cheshire, CW9 6LD. DoB: September 1940, British

Director - Michael Stuart King. Address: 6 St Nicholas Grove, Wrea Green, Preston, PR4 2WB. DoB: November 1943, British

Director - John Christopher Hudson. Address: 1 Pine Drive, Ormskirk, Lancashire, L39 2YR. DoB: December 1946, British

Director - Anthony Hill. Address: 26 Meynell Drive, Leigh, Lancashire, WN7 3JR. DoB: September 1937, British

Director - Barry Raymond Hill. Address: 123 Ormskirk Road, Rainford, St Helens, Merseyside, WA11 8JB. DoB: October 1945, British

Director - Bernard Parker. Address: 9 Doril Green, Billinge, Wigan, WN5 7BP. DoB: January 1944, British

Director - John Finlay Currie. Address: 20 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HF. DoB: July 1933, British

Director - Dr Diane Rhodes. Address: 114 Longmeadow Road, Knowsley, Prescot, Merseyside, L34 0HT. DoB: April 1941, British

Director - Gordon Mallory Sayers. Address: 82 Burman Road, Shirley, Solihull, West Midlands, B90 2BQ. DoB: December 1948, British

Director - Michael John Davies. Address: Maplecroft, 31 Goughs Lane, Knutsford, Cheshire, WA16 8QN. DoB: May 1932, British

Director - Derek Edward Cook. Address: Snaplock, 3 Abbey Mill, Prestbury, Cheshire, SK10 4XY. DoB: December 1931, British

Director - David John Bricknell. Address: 6 Regent Road, Birkdale, Southport, Merseyside, PR8 2EB. DoB: August 1948, British

Secretary - Robert William Neate. Address: 148 Roe Lane, Southport, Merseyside, PR9 7PN. DoB: November 1944, British

Director - Albert Edward Gleave. Address: 28 Sandfield Road, Eccleston, St Helens, Merseyside, WA10 5LS. DoB: January 1931, British

Director - Keith Austin Beckett. Address: 16 Westminster Drive, Wilmslow, Cheshire, SK9 1QZ. DoB: April 1934, British

Director - Stephen John Beesley. Address: 11 Stuart Crescent, Billinge, Wigan, Lancashire, WN5 7NW. DoB: February 1949, British

Director - Doreen Ann Dalton. Address: 19 Manchester Row, Newton Le Willows, Merseyside, WA12 8SD. DoB: July 1940, British

Director - Keith Harrison. Address: 6 Oppenheim Avenue, St Helens, Merseyside, WA10 3QJ. DoB: May 1940, British

Director - John Kenneth Gillespie. Address: 17 Cambridge Road, Formby, Liverpool, Merseyside, L37 2EL. DoB: May 1930, British

Director - Michael John Lee. Address: 12 Briars Lane, Lathom, Ormskirk, Lancashire, L40 5TG. DoB: March 1938, British

Director - John Alfred Stuart Leighton-boyce. Address: Broad Gables, Ragged Appleshaw, Andover, Hampshire, SP11 9HX. DoB: December 1917, British

Director - Geoffrey Norman Iley. Address: Ivy Bank Mill Lane, Grimscote, Towcester, Northamptonshire, NN12 8LJ. DoB: September 1928, British

Director - Colin Rawlinson. Address: 108 Willow Park, Queensferry, Deeside, Clwyd, CH5 2TY. DoB: October 1927, British

Director - George Edward Jamieson. Address: 29 Towers Avenue, Maghull, Liverpool, Merseyside, L31 0AJ. DoB: May 1937, British

Director - Christine Wakefield. Address: 538 Bryn Road, Ashton In Makerfield, Wigan, Lancashire, WN4 8AH. DoB: June 1953, British

Director - Peter Higson Grunwell. Address: Woodfield Croasdale Drive, Parbold, Wigan, Lancashire, WN8 7HR. DoB: December 1936, British

Director - James Bernard Webster. Address: 51 Mercer Road, Haydock, St Helens, Merseyside, WA11 0SS. DoB: August 1934, British

Director - Dr Alan David Havard. Address: 78 Trafalgar Road, Southport, Merseyside, PR8 2NJ. DoB: May 1940, British

Jobs in Pilkington Brothers Superannuation Trustee Limited, vacancies. Career and training on Pilkington Brothers Superannuation Trustee Limited, practic

Now Pilkington Brothers Superannuation Trustee Limited have no open offers. Look for open vacancies in other companies

  • Freelance Tutors – Business Management (London, Home Based, Online)

    Region: London, Home Based, Online

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Servers & Storage Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: IT Services

    Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Retail and Visitor Services Supervisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: University Museums and Special Collections Services

    Salary: £19,305 to £23,557 pro rata, per annum (28.80 hours per week/0.8 FTE).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,Library Services and Information Management

  • Student Support Co-ordinator (London, Tower Hill)

    Region: London, Tower Hill

    Company: Arden University

    Department: N\A

    Salary: £20,000 to £25,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Associate/Fellow (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: £32,548 to £47,722 Grade 6/7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Research Support Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Pilkington Brothers Superannuation Trustee Limited on Facebook, comments in social nerworks

Read more comments for Pilkington Brothers Superannuation Trustee Limited. Leave a comment for Pilkington Brothers Superannuation Trustee Limited. Profiles of Pilkington Brothers Superannuation Trustee Limited on Facebook and Google+, LinkedIn, MySpace

Location Pilkington Brothers Superannuation Trustee Limited on Google maps

Other similar companies of The United Kingdom as Pilkington Brothers Superannuation Trustee Limited: Accounting And Finance Limited | Jrsb Services Limited | Alpha Swanson Ltd | Ruby Slippers Ltd | Slh It Limited

Pilkington Brothers Superannuation Trustee Limited can be reached at Nsg European Technical Centre Hall Lane, Lathom in Nr. Ormskirk. The firm postal code is L40 5UF. Pilkington Brothers Superannuation Trustee has been actively competing on the British market since the firm was set up in 1949. The firm reg. no. is 00467254. This business is classified under the NACe and SiC code 74990 which stands for Non-trading company. 2015-12-31 is the last time account status updates were filed.

From the information we have gathered, the company was built in 1949 and has so far been guided by eighty one directors, out of whom thirteen (Philip Douglas Wilkinson, Nicola Jane Ellison, Gordon Mallory Sayers and 10 other members of the Management Board who might be found within the Company Staff section of this page) are still active. In addition, the director's responsibilities are continually bolstered by a secretary - Julie Patricia Halligan, age 56, from who was selected by the company 12 years ago. At least one limited company has been appointed director, specifically Bestrustees Plc.

Pilkington Brothers Superannuation Trustee Limited is a foreign stock company, located in Nr. Ormskirk, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Nsg European Technical Centre Hall Lane Lathom L40 5UF Nr. Ormskirk. Pilkington Brothers Superannuation Trustee Limited was registered on 1949-04-12. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. Pilkington Brothers Superannuation Trustee Limited is Private Limited Company.
The main activity of Pilkington Brothers Superannuation Trustee Limited is Professional, scientific and technical activities, including 7 other directions. Director of Pilkington Brothers Superannuation Trustee Limited is Philip Douglas Wilkinson, which was registered at Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England. Products made in Pilkington Brothers Superannuation Trustee Limited were not found. This corporation was registered on 1949-04-12 and was issued with the Register number 00467254 in Nr. Ormskirk, 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 Pilkington Brothers Superannuation Trustee Limited, open vacancies, location of Pilkington Brothers Superannuation Trustee 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

Detailed data about Pilkington Brothers Superannuation Trustee Limited from yellow pages of The United Kingdom. Find address Pilkington Brothers Superannuation Trustee Limited, phone, email, website credits, responds, Pilkington Brothers Superannuation Trustee Limited job and vacancies, contacts finance sectors Pilkington Brothers Superannuation Trustee Limited