Pillar Seals & Gaskets Limited
Pillar Seals & Gaskets Limited contacts: address, phone, fax, email, website, shedule
Address: 7 A/b Millington Road UB3 4AZ Hayes
Phone: +44-1458 1775634
Fax: +44-1458 1775634
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pillar Seals & Gaskets Limited"? - send email to us!
Registration data Pillar Seals & Gaskets Limited
Register date: 1962-03-13
Register number: 00717846
Type of company: Private Limited Company
Get full report form global database UK for Pillar Seals & Gaskets LimitedOwner, director, manager of Pillar Seals & Gaskets Limited
Howard Fraser Kimberley Director. Address: Millington Road, Hayes, Middlesex, UB3 4AZ. DoB: June 1966, British
John Leonard Nighy Director. Address: Millington Road, Hayes, Middlesex, UB3 4AZ. DoB: August 1955, British
Ram Swamy Director. Address: 7 Harbour Building, Waterfront West, Dudley Road Brierley Hill, West Midlands, DY5 1LN. DoB: July 1969, British/American
Malcolm George Dolan Director. Address: Dudley Road, Waterfron West, Brierley Hill, West Midlands, DY5 1LN. DoB: n\a, British
Malcolm George Dolan Secretary. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British
Howard Fraser Kimberley Secretary. Address: 8 Lyttelton Road, Copperfields, Droitwich Spa, Worcestershire, WR9 7AA. DoB: June 1966, British
Howard Fraser Kimberley Director. Address: Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LN. DoB: June 1966, British
Kim Stephen Ward Director. Address: 3 Beauchamp Gardens, Myton Lane, Warwick, Warwickshire, CV34 6QG. DoB: November 1957, British
John Peter Gimson Director. Address: 58 Torton Hill Road, Arundel, West Sussex, BN18 9HH. DoB: n\a, British
Michael Alfred Gash Director. Address: 54 Richmond Hill Road, Edgbaston, Birmingham, B15 3AZ. DoB: October 1943, British
John Reginald Welch Secretary. Address: 22 Balmoral Road, Kingshurst, Birmingham, West Midlands, B36 0JT. DoB: n\a, British
Christopher Erith Davies Director. Address: Hollytree The Common, Wellington Heath, Ledbury, Herefordshire, HR8 1LY. DoB: September 1949, British
John Arnold Stowell Secretary. Address: 35 Hartford Road, Hartley Wintney, Hook, Hampshire, RG27 8QG. DoB: October 1953, British
Andrew Olaf Fischer Director. Address: The Chestnuts, Chestnut Close, Peakirk, Peterborough, Cambridgeshire, PE6 7NW. DoB: August 1964, German
Alan Thomas Fletcher Director. Address: 26 Loudoun Road, London, NW8 0LT. DoB: December 1934, British
Ian Fisher Director. Address: 145 King Henrys Road, London, NW3 3RD. DoB: August 1950, British
Blaw Ducts Limited Secretary. Address: Caradon House 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Derek Burningham Secretary. Address: 58 Brooklands Way, Redhill, Surrey, RH1 2BW. DoB: March 1950, British
Richard Walker Allen Director. Address: 9 Hambleden Mill, Hambleden, Henley On Thames, Oxfordshire, RG9 3AF. DoB: May 1960, British
John Leonard Nighy Director. Address: 3 Alder Close, Highdown Copse, Worthing, West Sussex, BN13 1DE. DoB: August 1955, British
Simon Crane Wheeler Director. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British
Kelly Fielding Secretary. Address: 6 Friars Stile Place, Richmond, Surrey, TW10 6NL. DoB: October 1956, British
Chandan Kanti Bhowmik Secretary. Address: 22 Armour Hill, Tilehurst, Reading, Berkshire, RG31 6JP. DoB: n\a, British
Alan Charles Robinson Director. Address: Eden House, Dodsley Grove, Midhurst, Sussex, GU29 9AB. DoB: November 1940, British
Stephen Anthony Smith Director. Address: 12 Chestnut Avenue, Northwood, Middlesex, HA6 1HR. DoB: August 1951, British
John Arnold Stowell Director. Address: 35 Hartford Road, Hartley Wintney, Hook, Hampshire, RG27 8QG. DoB: October 1953, British
Philip Crabtree Brown Director. Address: 19 Lakeland Drive, Alwoodley, Leeds, West Yorkshire, LS17 7PJ. DoB: June 1950, British
Allan Stamper Director. Address: 12 Sunnybank, Epsom, Surrey, KT18 7DX. DoB: November 1954, British
John Richard David Willans Director. Address: Field Cottage, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP. DoB: May 1943, British
Jobs in Pillar Seals & Gaskets Limited vacancies. Career and practice on Pillar Seals & Gaskets Limited. Working and traineeship
Engineer. From GBP 3000
Fabricator. From GBP 2000
Fabricator. From GBP 2000
Responds for Pillar Seals & Gaskets Limited on FaceBook
Read more comments for Pillar Seals & Gaskets Limited. Leave a respond Pillar Seals & Gaskets Limited in social networks. Pillar Seals & Gaskets Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pillar Seals & Gaskets Limited on google map
Other similar UK companies as Pillar Seals & Gaskets Limited: Rapide Developments Ltd | T S Bolland Plant Hire Limited | Clarkes Specialists Limited | Clearfield Homes Limited | Iain Cameron Limited
Pillar Seals & Gaskets started conducting its operations in 1962 as a Private Limited Company with reg. no. 00717846. The business has operated with great success for fifty four years and it's currently active. The firm's head office is based in Hayes at 7 A/b. You could also locate the firm utilizing its post code : UB3 4AZ. This firm declared SIC number is 32990 and has the NACE code: Other manufacturing n.e.c.. Pillar Seals & Gaskets Ltd filed its account information for the period up to 2016-03-31. The firm's most recent annual return was released on 2016-04-04. Pillar Seals & Gaskets Ltd is a perfect example that a well prospering business can remain on the market for over 54 years and continually achieve high level of success.
In order to satisfy the client base, the following business is consistently taken care of by a unit of two directors who are Howard Fraser Kimberley and John Leonard Nighy. Their support has been of prime use to this business since October 4, 2011.
