Pillar Seals & Gaskets Limited

All UK companiesManufacturingPillar Seals & Gaskets Limited

Other manufacturing n.e.c.

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:

Shedule:

Incorrect data or we want add more details informations for "Pillar Seals & Gaskets Limited"? - send email to us!

Pillar Seals & Gaskets Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pillar Seals & Gaskets Limited.

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 Limited

Owner, 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, MySpace

Address 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.