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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Coats Patons Limited"? - Send email to us!
Registration data Coats Patons Limited
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
-
Yorkshire Cancer Research University Academic Fellow/Clinical University Academic Fellow (with Honorary Consultant Contract in an Oncology related discipline) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Web and Digital Marketing Officer (Swansea)
Region: Swansea
Company: University of Wales, Trinity Saint David
Department: N\A
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Research Fellow in Cell Wall Biophysics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biology
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Fellow in Inflammation and Cardiovascular Disease (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £32,004 to £38,183 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Biochemistry
-
Assistant to the Academic Administrator (London)
Region: London
Company: University College London
Department: UCL Institute of Archaeology
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate / Research Fellow (part time, fixed term) (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: £26,495 to £38,833 per annum pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Mathematics and Statistics,Statistics
-
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, MySpaceLocation 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