Sig Plc
Activities of head offices
Contacts of Sig Plc: address, phone, fax, email, website, working hours
Address: Hillsborough Works Langsett Road S6 2LW Sheffield
Phone: +44-1570 9349609 +44-1570 9349609
Fax: +44-1283 8044433 +44-1283 8044433
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sig Plc"? - Send email to us!
Registration data Sig Plc
Get full report from global database of The UK for Sig Plc
Addition activities kind of Sig Plc
074199. Veterinary services for livestock, nec
20320304. Chicken broth: packaged in cans, jars, etc.
20770203. Fish oil
29510101. Asphalt paving blocks (not from refineries)
34329903. Plastic plumbing fixture fittings, assembly
34431104. Space simulation chambers, metal plate
34979910. Tin foil
35890102. Cooking equipment, commercial
36340101. Broilers, electric
Owner, director, manager of Sig Plc
Director - Andrea Abt. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: September 1960, German
Director - Stuart Robert Mitchell. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: December 1960, British
Director - Douglas Grant Robertson. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: November 1953, British
Director - Melvyn Ewell. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: September 1958, British
Director - Janet Elizabeth Ashdown. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: July 1959, British
Director - Leslie Van De Walle. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: March 1956, French
Director - Jonathan Clive Nicholls. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: October 1957, British
Director - Christopher Vincent Geoghegan. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: June 1954, British
Secretary - Richard Charles Monro. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British
Director - Vanda Murray. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: December 1960, British
Director - Christopher John Davies. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: January 1954, British
Director - Michael John Christopher Borlenghi. Address: The Covert, School Lane Warmington, Banbury, Oxfordshire, OX17 1DD. DoB: November 1943, British
Director - Leslie Owen Tench. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1945, British
Director - David Arthur Haxby. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: June 1941, British
Director - Gareth Wyn Davies. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: February 1964, British
Director - Michael John Chivers. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: October 1952, British
Director - Nicholas Campbell Paul. Address: Upper House Evendine Lane, Colwall, Malvern, Worcestershire, WR13 6DR. DoB: January 1945, British
Director - Peter Hugh Blackburn. Address: Watersmeet, 12 Promenade Square, Harrogate, North Yorkshire, HG1 2PH. DoB: December 1940, British
Secretary - John Ralph Swynnerton. Address: 30 Bents Road, Sheffield, South Yorkshire, S11 9RJ. DoB: n\a, British
Director - Sir Timothy Peter Geoffrey Kitson. Address: Ulshaw Farm, Middleham, Leyburn, North Yorkshire, DL8 4PU. DoB: January 1931, British
Director - James Gerrard Potter. Address: 42 High Street, Balsham, Cambridge, Cambridgeshire, CB1 6EP. DoB: March 1944, British
Director - Barrie Cottingham. Address: Yew Tree House, 1 Old Mount Farm, Woolley, West Yorkshire, WF4 2LD. DoB: October 1933, British
Director - David Williams. Address: 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX. DoB: November 1950, English
Director - David James Kent. Address: 3 Old Hall, Clough Lostock, Bolton, Lancashire, BL6 4LB. DoB: January 1948, British
Director - Francis Charles Prust. Address: Peverill, 25 Wharfe Bank, Collingham, West Yorkshire, LS22 5JP. DoB: November 1944, British
Director - Sir William Norman Adsetts. Address: 28 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: April 1931, British
Director - William Wilson Forrester. Address: Coombs Hay, 16 Burre Close, Bakewell, Derbyshire, DE45 1GD. DoB: July 1940, British
Jobs in Sig Plc, vacancies. Career and training on Sig Plc, practic
Now Sig Plc have no open offers. Look for open vacancies in other companies
-
Lecturer/Senior Lecturer in Sport Development (Northampton, Home Based)
Region: Northampton, Home Based
Company: University of Northampton
Department: The Faculty of Health and Society
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Senior Research Officer (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £32,548 to £38,832
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Assistant Professor in Theatre and Performance Studies (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto Scarborough
Department: Department of Arts, Culture and Media
Salary: Commensurate with qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
Senior Research Associate in Pharmacoepidemiology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences (NDORMS)
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics
-
Food and Beverage Assistant (00578-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: £16,341 to £16,654 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Lecturer (Director) - Physical Education (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: School of Humanities and Social Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports and Leisure Management
-
Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Guildford School of Acting
Salary: £31,076 to £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
PhD Studentship: Coastal Peatlands of Subtropical Eastern Australia (Exeter)
Region: Exeter
Company: University of Exeter
Department: Geography Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Research Fellow in Structural and Chemical Biology (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Biological Sciences
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Assistant or Research Fellow (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment
Salary: £23,837 to £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Economics
-
PhD Studentship - Novel Optical Instrumentation for Cryogenic Environments (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Centre for Engineering Photonics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
MRes + PhD studentships at the EPSRC CDT in Future Infrastructure and Built Environment (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Management,Business Studies,Other Business and Management Studies
Responds for Sig Plc on Facebook, comments in social nerworks
Read more comments for Sig Plc. Leave a comment for Sig Plc. Profiles of Sig Plc on Facebook and Google+, LinkedIn, MySpaceLocation Sig Plc on Google maps
Other similar companies of The United Kingdom as Sig Plc: Ecoco Limited | Strand Head Ltd | 360 Genomics Limited | Etoile Associates Limited | Steelhouse Limited
Sig Plc with Companies House Reg No. 00998314 has been in this business field for fourty six years. This Public Limited Company can be contacted at Hillsborough Works, Langsett Road in Sheffield and its postal code is S6 2LW. From 1994-10-14 Sig Plc is no longer under the business name Sheffield Insulations Group PLC. This firm SIC code is 70100 which means Activities of head offices. 2015-12-31 is the last time the accounts were filed. Ever since the firm debuted on the market 46 years ago, this firm managed to sustain its impressive level of prosperity.
Having 30 job advertisements since 2015-05-22, Sig PLC has been among the most active companies on the job market. Most recently, it was employing job candidates in Brackmills Industrial Estate, Ash Vale and Twickenham. They hire workers on such positions as for instance: Apprentice Warehouse Operative & Trade Counter Sales, Apprentice Administrator and Apprentice HR Assistant (Payroll & Reward). Out of the available posts, the highest paid job is Driver - HGV Licence Holders Required! in Brackmills Industrial Estate with £19000 annually. More details on recruitment process and the career opportunity can be found in particular announcements.
The company's trademark number is UK00003008919. They applied for its registration on 2013-06-06 and it appeared in the journal number 2013-029. The firm's IPO representative is APPLEYARD LEES.
The info we posses regarding the following enterprise's staff members indicates the existence of eight directors: Andrea Abt, Stuart Robert Mitchell, Douglas Grant Robertson and 5 others listed below who became the part of the company on 2015-03-12, 2012-12-10 and 2011-12-01. To maximise its growth, since October 2004 the following firm has been implementing the ideas of Richard Charles Monro, age 58 who has been in charge of maintaining the company's records.
Sig Plc is a foreign stock company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Hillsborough Works Langsett Road S6 2LW Sheffield. Sig Plc was registered on 1970-12-29. 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 - 175,000 GBP, sales per year - approximately 197,000,000 GBP. Sig Plc is Public Limited Company.
The main activity of Sig Plc is Professional, scientific and technical activities, including 9 other directions. Director of Sig Plc is Andrea Abt, which was registered at 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. Products made in Sig Plc were not found. This corporation was registered on 1970-12-29 and was issued with the Register number 00998314 in Sheffield, 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 Sig Plc, open vacancies, location of Sig Plc 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 March 1st, 2024