Scott Health & Safety Limited
Other manufacturing n.e.c.
Contacts of Scott Health & Safety Limited: address, phone, fax, email, website, working hours
Address: Pimbo Road West Pimbo WN8 9RA Skelmersdale
Phone: +44-1539 7696716 +44-1539 7696716
Fax: +44-1539 7696716 +44-1539 7696716
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scott Health & Safety Limited"? - Send email to us!
Registration data Scott Health & Safety Limited
Get full report from global database of The UK for Scott Health & Safety Limited
Addition activities kind of Scott Health & Safety Limited
343299. Plumbing fixture fittings and trim, nec
359401. Fluid power pumps
31110102. Harness leather
36480107. Lanterns: electric, gas, carbide, kerosene, or gasoline
37110200. Truck and tractor truck assembly
51819903. Porter
Owner, director, manager of Scott Health & Safety Limited
Director - Jason Michael Thompstone. Address: West Pimbo, Skelmersdale, Lancashire, WN8 9RA, United Kingdom. DoB: January 1976, British
Director - Anton Bernard Alphonsus. Address: Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB, United Kingdom. DoB: January 1956, British
Secretary - Anton Bernard Alphonsus. Address: Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB, United Kingdom. DoB:
Director - Andrew Bowie. Address: Grimshaw Lane, Newton Heath, Manchester, M40 2WL, United Kingdom. DoB: September 1966, British
Director - Robert William Waters. Address: Pimbo Road, West Pimbo, Skelmersdale, Lancs, WN8 9RA. DoB: March 1966, British
Director - Barry Lerner. Address: Lostagte Lane, Waxhaw, NC28173, Usa. DoB: March 1967, American
Secretary - Brian Holland. Address: 3 Troutbeck Close, Hawkshaw, Bury, Lancashire, BL8 4LJ. DoB: May 1937, British
Director - Andrew Edward Chrostowski. Address: Pimbo Road, West Pimbo, Skelmersdale, Lancs, WN8 9RA. DoB: January 1961, American
Director - Nigel Francis Holmes. Address: Alston Lane, Alston, Nr Longridge, Lancashire, WNB 9RA, United Kingdom. DoB: May 1956, British
Secretary - Paul Andrew Benny. Address: Goughs Lane, Knutsford, WA16 8QL, United Kingdom. DoB:
Director - Paul Andrew Benny. Address: Goughs Lane, Knutsford, WA16 8QL, United Kingdom. DoB: April 1963, British
Director - Christophe Marie Francois Pattyn. Address: 8502 Gresham Drive, Waxhaw, Nc 28173, United States. DoB: April 1969, Belgian
Director - Michael William Ryan. Address: Pearlstone Lane, Weddington, NC 28104, Usa. DoB: May 1959, United States
Director - Stephen Ronald Burns. Address: 6 Hawthorn Avenue, Heathfield, Burscough, West Lancashire, L40 5BL. DoB: December 1965, English
Director - Jack Curtis Hankins. Address: 17438 Meadow Bottom Road, Charlotte, North Carolina, 28277, United States. DoB: April 1952, British
Director - Michael Kierdorf. Address: The Garden Flat, 54 Eagle Brow, Lymm Cheshire, WA13 0LZ. DoB: October 1965, German
Director - Paul Edward Janusz. Address: Chapel Gardens, Back Lane, Rollesby, Great Yarmouth, Norfolk, NR29 5EB. DoB: February 1953, British
Director - Scott Gerhartz. Address: 320 State Street, Marinette, Wi 54143, Usa. DoB: April 1958, American
Director - Jerry Reid Boggess. Address: 671 South Ocean Boulevard, Boca Raton, Florida 33432, Usa. DoB: February 1944, American
Secretary - Adam Dean Markin. Address: 2 Mountford Hall Farm, Cuckstool Lane Fence, Burnley, Lancashire, BB12 9NZ. DoB: February 1966, British
Director - Nigel James Benedict Trodd. Address: 3 Foxhill, Bradgate Road, Altrincham, Cheshire, WA14 4QU. DoB: April 1958, British
Secretary - Cheryl Hayward. Address: 1 Factory Row, Beccles Road, Thurlton, Norwich, Norfolk, NR14 6AJ. DoB: n\a, British
Director - Adam Dean Markin. Address: 2 Mountford Hall Farm, Cuckstool Lane Fence, Burnley, Lancashire, BB12 9NZ. DoB: February 1966, British
Director - Jonathan Solomon Pinshaw. Address: 2 Dobell Place, St Ives, New South Wales 2075, Australia. DoB: June 1952, Australian
Secretary - Frank Mcquade. Address: 17 Woodfield Road, Akrington Middleton, Manchester, Lancashire, M24 1NF. DoB: October 1958, British
Director - Maurice Cyril Vallois. Address: 23 St Johns Road, Knutsford, Cheshire, WA16 0DE. DoB: January 1947, British
Director - Duncan Stanley Appleton. Address: 37 Camborne Road, Sutton, Surrey, SM2 6RJ. DoB: October 1946, British
Director - William James Highland. Address: 2 Cranbrook Place, Illawong, New South Wales, 2234, Australia. DoB: February 1951, Australian
Director - Jeffrey Francis Kelly. Address: 15 Middle Head Road, Mosman New South Wales, Australia, FOREIGN. DoB: January 1948, Australian
Director - Alan Vicars Boyle. Address: 37 Narelle Avenue, Pymble, New South Wales, NSW 2073, Australia. DoB: December 1942, British
Director - James Duncan Crawford. Address: 5 Arundel Close, Knutsford, Cheshire, WA16 9BZ. DoB: March 1958, British
Director - Brian Holland. Address: 3 Troutbeck Close, Hawkshaw, Bury, Lancashire, BL8 4LJ. DoB: May 1937, British
Director - Michael John Clements. Address: 8 Croft Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 1AE. DoB: March 1942, British
Director - John Robert Feeney. Address: 11 Sunbury Gardens, Appleton, Warrington, Cheshire, WA4 5QE. DoB: December 1940, British
Jobs in Scott Health & Safety Limited, vacancies. Career and training on Scott Health & Safety Limited, practic
Now Scott Health & Safety Limited have no open offers. Look for open vacancies in other companies
-
Trainer Assessor – Engineering (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £27,201 to £29,678 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Instructor/Technician in Performing Arts 0.5 (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £20,247 to £22,238 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
Postdoctoral Research Officer - The Oxford Martin Programme on Technological and Economic Change (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Postdoctoral Research Scientist in Immunogenomics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £31,604 to £35,550 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Student Wellbeing Manager (Epsom)
Region: Epsom
Company: University for the Creative Arts
Department: N\A
Salary: £41,212 to £47,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
General Manager - Dentistry (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: VP Health's Office
Salary: £52,878 to £59,104
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Internal Auditor (Brighton)
Region: Brighton
Company: University of Brighton
Department: Internal Audit
Salary: £33,943 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Human Resources
-
Tutor - Automotive (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.60 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Lecturer/ Senior Lecturer, Game Development (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Research Assistant (Part-time, fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Health Sciences
Salary: £26,495 to £28,936
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Lecturer / Senior Lecturer in Financial Accounting (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Sheffield Business School - Department of Finance, Accounting and Business Systems (FABS)
Salary: £32,958 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Senior Lecturer in Construction (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: £48,327 to £55,998 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
Responds for Scott Health & Safety Limited on Facebook, comments in social nerworks
Read more comments for Scott Health & Safety Limited. Leave a comment for Scott Health & Safety Limited. Profiles of Scott Health & Safety Limited on Facebook and Google+, LinkedIn, MySpaceLocation Scott Health & Safety Limited on Google maps
Other similar companies of The United Kingdom as Scott Health & Safety Limited: Sams Cuts Ltd | Craig Bragdy Design Limited | Perkins Associates (u.k.) Ltd | Carter Security Limited | Icknield Capital Management Ltd
Started with Reg No. 00413886 70 years ago, Scott Health & Safety Limited was set up as a PLC. The business present mailing address is Pimbo Road, West Pimbo Skelmersdale. This Scott Health & Safety Limited business was known under three different names in the past. This company was started as of Scott International to be changed to Protector Technologies on 2003-09-30. Its third name was name until 1996. This firm declared SIC number is 32990 - Other manufacturing n.e.c.. Scott Health & Safety Ltd reported its latest accounts up till Fri, 25th Sep 2015. The business latest annual return information was released on Mon, 11th Jan 2016. Scott Health & Safety Ltd has been functioning in the business for seventy years, an achievement not many companies could achieve.
Protector Technologies Ltd is a small-sized vehicle operator with the licence number OC0275060. The firm has one transport operating centre in the country. . The firm directors are A Boyle, A J Lane, A Morris and 3 others listed below.
The trademark of Scott Health & Safety is "VENTURA". It was proposed in June, 2013 and its registration process ended successfully by Intellectual Property Office in November, 2013. The company can use their trademark till June, 2023. The company is represented by Eversheds LLP.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 11 transactions from worth at least 500 pounds each, amounting to £56,953 in total. The company also worked with the Hampshire County Council (2 transactions worth £1,920 in total). Scott Health & Safety was the service provided to the Oxfordshire County Council Council covering the following areas: Equipment, Furniture And Materials and Training Expenses was also the service provided to the Hampshire County Council Council covering the following areas: Health, Safety & Wellbeing Courses and Health And Safety Clothing.
According to the information we have, the company was built in 1946-06-28 and has so far been managed by twenty eight directors, out of whom five (Jason Michael Thompstone, Anton Bernard Alphonsus, Andrew Bowie and 2 remaining, listed below) are still active. What is more, the director's efforts are supported by a secretary - Anton Bernard Alphonsus, from who was selected by this specific company one year ago.
Scott Health & Safety Limited is a domestic company, located in Skelmersdale, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Pimbo Road West Pimbo WN8 9RA Skelmersdale. Scott Health & Safety Limited was registered on 1946-06-28. 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 - 469,000 GBP, sales per year - more 138,000 GBP. Scott Health & Safety Limited is Private Limited Company.
The main activity of Scott Health & Safety Limited is Manufacturing, including 6 other directions. Director of Scott Health & Safety Limited is Jason Michael Thompstone, which was registered at West Pimbo, Skelmersdale, Lancashire, WN8 9RA, United Kingdom. Products made in Scott Health & Safety Limited were not found. This corporation was registered on 1946-06-28 and was issued with the Register number 00413886 in Skelmersdale, 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 Scott Health & Safety Limited, open vacancies, location of Scott Health & Safety 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