Permasign Limited
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Permasign Limited contacts: address, phone, fax, email, website, shedule
Address: 22 Sansome Walk WR1 1LS Worcester
Phone: +44-1427 3196166
Fax: +44-1427 3196166
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Permasign Limited"? - send email to us!
Registration data Permasign Limited
Register date: 1968-05-17
Register number: 00932255
Type of company: Private Limited Company
Get full report form global database UK for Permasign LimitedOwner, director, manager of Permasign Limited
Helen Margaret Mathew Director. Address: Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PA, England. DoB: April 1952, British
Paul William Dalton Director. Address: Stoneleigh Avenue, Coventry, West Midlands, CV5 6BZ. DoB: April 1949, British
Hugh Llewelyn Mathew Director. Address: Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PA. DoB: March 1950, British
Carole Dalton Director. Address: Stoneleigh Avenue, Coventry, West Midlands, CV5 6BZ. DoB: June 1952, British
Helen Mathew Director. Address: Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PA. DoB: February 1952, British
Thomas Cook Director. Address: West Lea Gardens, Moortown, Leeds, LS17 5DF. DoB: December 1978, British
Michael Hogarth Director. Address: Weoley Park Road, Selly Oak, Birmingham, B29 5HD. DoB: January 1981, British
Jacqueline Molly Mary Connolly Secretary. Address: Hillstones Winterbourne Hill, Winterbourne, Bristol, BS36 1JW, United Kingdom. DoB: July 1932, British
Pamela Ann Savage Director. Address: Halmore, Berkeley, Gloucestershire, GL13 9HL. DoB: May 1956, British
Pamela Ann Savage Secretary. Address: Halmore, Berkeley, Gloucestershire, GL13 9HL. DoB: May 1956, British
Peter Alan Efford Director. Address: 22 The Old Common, Bussage, Stroud, Gloucestershire, GL6 8JN. DoB: January 1962, British
Raymond Edwin Connolly Director. Address: 26 Cedar Hall, Frenchay, Bristol, Avon, BS16 1NH. DoB: December 1927, British
Jacqueline Molly Mary Connolly Director. Address: Hillstones Winterbourne Hill, Winterbourne, Bristol, Avon, BS36 1JW, United Kingdom. DoB: July 1932, British
Jobs in Permasign Limited vacancies. Career and practice on Permasign Limited. Working and traineeship
Controller. From GBP 2300
Electrical Supervisor. From GBP 1800
Package Manager. From GBP 1600
Director. From GBP 5600
Project Planner. From GBP 4000
Package Manager. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2300
Responds for Permasign Limited on FaceBook
Read more comments for Permasign Limited. Leave a respond Permasign Limited in social networks. Permasign Limited on Facebook and Google+, LinkedIn, MySpaceAddress Permasign Limited on google map
Other similar UK companies as Permasign Limited: Vbuild4u Ltd | Avw Window Cleaning Ltd | Advertise Digital Solutions Ltd | Best Of Greece Limited | Skysurvuk Limited
1968 signifies the start of Permasign Limited, a company which is situated at 22 Sansome Walk, , Worcester. That would make fourty eight years Permasign has been in the United Kingdom, as the company was registered on 1968-05-17. The firm Companies House Registration Number is 00932255 and the company postal code is WR1 1LS. This company SIC and NACE codes are 26511 which stands for Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. 2015-06-30 is the last time when the accounts were reported. 48 years of presence in this line of business comes to full flow with Permasign Ltd as they managed to keep their clients satisfied through all this time.
Helen Margaret Mathew, Paul William Dalton, Hugh Llewelyn Mathew and Hugh Llewelyn Mathew are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since July 2010.
