Pilkington 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pilkington Brothers Superannuation Trustee Limited"? - Send email to us!
Registration data 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
-
Income Assistant (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Finance
Salary: £22,214 to £25,728 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Teaching Fellow (Assessment and Feedback) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Senior Lecturer in Human Resource Management (Geelong, Melbourne - Australia)
Region: Geelong, Melbourne - Australia
Company: Deakin University
Department: Deakin Business School
Salary: An attractive remuneration package to be negotiated + 17% super
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Principal Investigator in Human Physiology and Experimental Medicine in the MRC Metabolic Diseases Unit, Wellcome Trust - MRC Institute of Metabolic Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £39,324 to £103,490 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biochemistry
-
Postdoctoral Research Associate in Chemistry Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: £32,958 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
PhD Studentship: Future biofuels for clean and sustainable internal combustion engines (London)
Region: London
Company: University College London
Department: Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Metallurgy and Minerals Technology
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, MySpaceLocation 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