Coats Patons Limited

Activities of head offices

Contacts of Coats Patons Limited: address, phone, fax, email, website, working hours

Address: Cornerstone 107 West Regent Street G2 2BA Glasgow

Phone: +44-1246 1728393 +44-1246 1728393

Fax: +44-1288 2596038 +44-1288 2596038

Email: n\a

Website:

Schedule:

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

Coats Patons Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coats Patons Limited.

Registration data Coats Patons Limited

Register date: 1960-12-30
Register number: SC035975
Capital: 721,000 GBP
Sales per year: More 741,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Coats Patons Limited

Addition activities kind of Coats Patons Limited

07510402. Breeding services, livestock
22110511. Piques, cotton
35450315. Drilling machine attachments and accessories
35599916. Metal pickling equipment
50470307. Incontinent care products and supplies
56990300. Sports apparel
59320300. Book stores, secondhand

Owner, director, manager of Coats Patons Limited

Director - Kevin Rohan Taylor. Address: West Regent Street, Glasgow, G2 2BA. DoB: November 1981, British

Secretary - Richard Charles Reade. Address: West Regent Street, Glasgow, G2 2BA. DoB:

Director - Richard Charles Reade. Address: West Regent Street, Glasgow, G2 2BA. DoB: January 1973, British

Director - Richard David Howes. Address: West Regent Street, Glasgow, G2 2BA, Scotland. DoB: September 1969, British

Director - Paul Anthony Forman. Address: West Regent Street, Glasgow, G2 2BA, Scotland. DoB: March 1965, British

Director - Garry Fitch. Address: West Regent Street, Glasgow, G2 2BA, Scotland. DoB: January 1972, British

Secretary - Timothy Patrick Saunt. Address: West Regent Street, Glasgow, G2 2BA, Scotland. DoB:

Director - Paul Anthony Forman. Address: Pacific House (Second Floor), 70 Wellington Street, Glasgow, G2 6UB. DoB: March 1945, British

Director - Gillian Carol Meredith. Address: West Regent Street, Glasgow, G2 2BA, Scotland. DoB: May 1964, British

Secretary - Roger Bevan. Address: Pacific House (Second Floor), 70 Wellington Street, Glasgow, G2 6UB. DoB: April 1959, British

Director - Ronald Mcderment. Address: 28 Longdown Road, Farnham, Surrey, GU10 3JL. DoB: September 1951, British

Director - Timothy Patrick Saunt. Address: West Regent Street, Glasgow, G2 2BA, Scotland. DoB: January 1957, British

Secretary - Carolyn Ann Gibson. Address: 10 Hanger Hill, Weybridge, Surrey, KT13 9XR. DoB: n\a, British

Director - Michael James Smithyman. Address: Pacific House (Second Floor), 70 Wellington Street, Glasgow, G2 6UB. DoB: November 1945, British

Director - Gemma Jane Constance Aldridge. Address: 54 Crown Street, Harrow On The Hill, Middlesex, HA2 0HR. DoB: November 1967, British

Director - Roger Bevan. Address: Pacific House (Second Floor), 70 Wellington Street, Glasgow, G2 6UB. DoB: April 1959, British

Secretary - Belinda Rose. Address: 45 Reginald Road, Northwood, Middlesex, HA6 1EF. DoB:

Director - Gillian Carol Meredith. Address: 38 Boyn Hill Avenue, Maidenhead, Berkshire, SL6 4HA. DoB: May 1964, British

Director - Gemma Jane Constance Aldridge. Address: 54 Crown Street, Harrow On The Hill, Middlesex, HA2 0HR. DoB: November 1967, British

Director - Stephen William Davies. Address: Craigower 8 Whitewell Road, Accrington, Lancashire, BB5 6DA. DoB: September 1949, British

Secretary - David Huw Jenkins. Address: 25 Wingfield Close, The Common, Pontypridd, CF37 4AB. DoB: n\a, British

Director - Jonathan David Lea. Address: Little Manor, Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EF. DoB: June 1958, British

Director - Barry Knight. Address: 25 Bryanstone Road, London, N8 8TN. DoB: January 1960, British

Director - Julia Stephens. Address: Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JW. DoB: January 1967, British

Secretary - Julia Stephens. Address: Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JW. DoB: January 1967, British

Director - Kazimiera Teresa Kantor. Address: 27 Springhill Road, Begbroke, Oxfordshire, OX5 1RX. DoB: September 1949, British

Director - Christopher William Healy. Address: 50 Marville Road, Fulham, London, SW6 7BD. DoB: November 1960, British

Director - Michael Stuart Ost. Address: Pinelawns Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT. DoB: October 1944, British

Director - Ross Kirkpatrick Stephenson. Address: 20 Clareville Street, London, SW7 5AW. DoB: January 1961, British

Director - Jeffrey Kyndon Phillips. Address: Willow House, 3 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RB. DoB: March 1947, British

Director - Peter Maurice White. Address: Woodleigh High Bank Lane, Lostock, Bolton, Lancashire, BL6 4DT. DoB: September 1941, British

Director - Lord David Alliance. Address: Flat 6, 33-36 Chester Square, London, SW1W 9HT. DoB: June 1932, British

Director - Nicholas Christopher Dwelly Kuenssberg. Address: 6 Cleveden Drive, Glasgow, Lanarkshire, G12 0SE. DoB: October 1942, British

Director - Martin Charles Flower. Address: The Pound, Cookham, Berkshire, SL6 9QD. DoB: July 1946, British

Director - John Russell Fotheringham Walls. Address: 8 Burnfoot Avenue, Fulham, London, SW6 5EA. DoB: February 1944, British

Director - Dr Neville Clifford Bain. Address: High Trees, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JX. DoB: July 1940, British

Director - Samuel Dow. Address: Claremont, Littleworth Common, Burnham, Buckinghamshire, SL1 8PP. DoB: January 1946, British

Secretary - John Pringle. Address: 2 Johnsburn Green, Balerno, Midlothian, EH14 7NB. DoB: n\a, British

Director - Robert Garrard Laidlaw. Address: Rockwood Lane, Greenwick, Connecticut, FOREIGN, Usa. DoB: June 1927, Usa

Director - James Mcadam. Address: Tara 222 Thameside, Laleham Village, Staines, Middlesex, TW18 1UQ. DoB: December 1930, British

Director - Nicholas Christopher Dwelly Kuenssberg. Address: 6 Cleveden Drive, Glasgow, Lanarkshire, G12 0SE. DoB: October 1942, British

Secretary - Samuel Dow. Address: Claremont, Littleworth Common, Burnham, Buckinghamshire, SL1 8PP. DoB: January 1946, British

Director - Christopher Michael Bell. Address: Aber House, Gartocharn, Alexandria, Dunbartonshire, G83 8ND. DoB: September 1934, British

Director - William Cran Thomson. Address: Saxons 45 Levylsdene, Merrow, Guildford, Surrey, GU1 2RT. DoB: February 1926, British

Director - James David Frederick Miller. Address: Blairuskin Lodge, Kinlochard, Aberfoyle, Stirling, FK8 3TP. DoB: January 1935, British

Director - William John Shelton. Address: Spring Acres Moor Lane, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7AP. DoB: April 1933, British

Jobs in Coats Patons Limited, vacancies. Career and training on Coats Patons Limited, practic

Now Coats Patons Limited have no open offers. Look for open vacancies in other companies

  • General Assistant (m/f) (Rome - Italy)

    Region: Rome - Italy

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 3 or 4; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,Other

  • Lecturer in Physician Associate Education and Physician Associate (Antrim)

    Region: Antrim

    Company: Ulster University

    Department: Ulster University and Northern Health and Social Care Trust

    Salary: £31,072 to £48,355

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Development Executive - MPLS (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £51,260 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services

  • Head of Trusts and Foundations (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £42,913 to £50,514

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £38,183 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Insight and Marketing Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The Alumni Office

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

Responds for Coats Patons Limited on Facebook, comments in social nerworks

Read more comments for Coats Patons Limited. Leave a comment for Coats Patons Limited. Profiles of Coats Patons Limited on Facebook and Google+, LinkedIn, MySpace

Location Coats Patons Limited on Google maps

Other similar companies of The United Kingdom as Coats Patons Limited: Osterley Associates Limited | Edimar Consulting Limited | Expedition Engineering Limited | Ayrshire Veterinary Services Ltd. | Substation Site Management Limited

Coats Patons is a firm with it's headquarters at G2 2BA Glasgow at Cornerstone 107. The firm has been in existence since 1960 and is established as reg. no. SC035975. The firm has been operating on the UK market for 56 years now and company current status is is active. The firm declared SIC number is 70100 meaning Activities of head offices. Coats Patons Ltd filed its account information up to 2014-12-31. The latest annual return information was submitted on 2015-07-01. Coats Patons Ltd is one of the rare examples that a well prospering company can last for over fifty six years and enjoy a constant high level of success.

The following limited company owes its well established position on the market and unending growth to a group of five directors, specifically Kevin Rohan Taylor, Richard Charles Reade, Richard David Howes and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of the firm since May 2015. In order to help the directors in their tasks, for the last almost one month this specific limited company has been providing employment to Richard Charles Reade, who's been responsible for maintaining the company's records.

Coats Patons Limited is a domestic stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Cornerstone 107 West Regent Street G2 2BA Glasgow. Coats Patons Limited was registered on 1960-12-30. 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 - 721,000 GBP, sales per year - more 741,000,000 GBP. Coats Patons Limited is Private Limited Company.
The main activity of Coats Patons Limited is Professional, scientific and technical activities, including 7 other directions. Director of Coats Patons Limited is Kevin Rohan Taylor, which was registered at West Regent Street, Glasgow, G2 2BA. Products made in Coats Patons Limited were not found. This corporation was registered on 1960-12-30 and was issued with the Register number SC035975 in Glasgow, 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 Coats Patons Limited, open vacancies, location of Coats Patons 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 Coats Patons Limited from yellow pages of The United Kingdom. Find address Coats Patons Limited, phone, email, website credits, responds, Coats Patons Limited job and vacancies, contacts finance sectors Coats Patons Limited