Cytec Industrial Materials (derby) Limited

All UK companiesManufacturingCytec Industrial Materials (derby) Limited

Manufacture of other plastic products

Cytec Industrial Materials (derby) Limited contacts: address, phone, fax, email, website, shedule

Address: Composites House Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor

Phone: +44-1558 9842071

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cytec Industrial Materials (derby) Limited"? - send email to us!

Cytec Industrial Materials (derby) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cytec Industrial Materials (derby) Limited.

Registration data Cytec Industrial Materials (derby) Limited

Register date: 1988-06-06

Register number: 02264869

Type of company: Private Limited Company

Get full report form global database UK for Cytec Industrial Materials (derby) Limited

Owner, director, manager of Cytec Industrial Materials (derby) Limited

Jonathan David Norris Director. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: April 1963, British

Stephen Matthew Glennon Director. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: February 1967, British

Daniel George Darazsdi Director. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP. DoB: May 1960, American

Roy Douglas Smith Director. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: October 1958, Usa

David M Drillock Director. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: April 1957, American

Roy Douglas Smith Secretary. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB:

Steven John Bowers Director. Address: Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: June 1973, British

Dr Jonathan Andrew Stowell Director. Address: Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: May 1962, British

Ebrahim Ghavam Shahidi Director. Address: 2 St Georges Close, Allestree, Derby, Derbyshire, DE22 1JH. DoB: May 1953, British

David Jon Bernard Director. Address: Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP, England. DoB: September 1963, United States

Douglas Grant Robertson Director. Address: Blackmore Grange, Blackmore End, Hanley Swan, Worcestershire, WR8 0EE. DoB: November 1953, British

Nigel Ashley Blatherwick Director. Address: 7 Queen Marys Close, Nottingham, Nottinghamshire, NG12 2NR. DoB: March 1964, British

Steven John Bowers Secretary. Address: Thornbury Cottage, Chalkhill Coleshill, Amersham, Buckinghamshire, HP7 0LY. DoB:

Richard John Kirby Beaumont Director. Address: 10 Milverton Terrace, Leamington Spa, Warwickshire, CV32 5BA. DoB: November 1946, British

Andrew Brian Moss Director. Address: Saddlebow Cottage, Saddlebow Lane, Claverdon, Warwickshire, CV35 8PQ. DoB: August 1956, British

Clive John Snowdon Director. Address: New End Barn, Spernall Lane Great Alne, Alcester, Warwickshire, B49 6JD. DoB: June 1953, British

Mark Malitskie Director. Address: 52 High Street, Broughton, Kettering, Northamptonshire, NN14 1NQ. DoB: June 1957, British

Jonathan Peter Mabbitt Director. Address: Sunset, Nether Lane, Hazelwood, Derbyshire, DE56 4AP. DoB: October 1962, British

Alan Brian Moore Secretary. Address: Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD. DoB: December 1945, British

Hereward Tolmie Tresidder Director. Address: 33 Belle Vue Road, Ashbourne, Derbyshire, DE6 1AT. DoB: April 1954, British

Jon Devault Director. Address: 18415 Azofar Ct San Diego Ca, San Diego, California, 92128, FOREIGN, United States Of America. DoB: February 1938, American

Andrew John Street Director. Address: Fountain House 13 Main Street, Middleton, Matlock, Derbyshire, DE4 4LQ. DoB: January 1956, British

Graham Hunt Director. Address: 10 Skegby Road, Huthwaite, Sutton In Ashfield, Nottinghamshire, NG17 2PL. DoB: February 1951, British

Christopher Ridgard Director. Address: 10604 East 100 Place, Tulsa, Oklahoma, 74055, Usa. DoB: August 1958, British

Richard Alan Massey Director. Address: Beech House 7 Vicarwood Avenue, Holbrook, Belper, Derbyshire, DE56 0UG. DoB: January 1947, British

Richard John William Bulman Director. Address: Heathencote Farm House, Towcester, Northants, NN12 7LE. DoB: May 1938, British

Andrew John Street Director. Address: 2 Crossgreen Cottages, Flint Lane South Darley, Matlock, Derbyshire, DE4 2JU. DoB: January 1956, British

Michael Alexander Staton Director. Address: 32 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE. DoB: March 1947, British

Roger Mark Sloman Director. Address: 13 Woodside, Morley, Ilkeston, Derbyshire, DE7 6DG. DoB: August 1947, British

Barbara Dare Sloman Director. Address: 13 Crabtree Hill, Little Eaton, Derby, Derbyshire, DE21 5DL. DoB: March 1949, British

Alan Brian Moore Director. Address: Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD. DoB: December 1945, British

Trevor Barker Director. Address: Windholme, 327 Coniscliffe Road, Darlington, County Durham, DL3 8AH. DoB: March 1935, British

Jobs in Cytec Industrial Materials (derby) Limited vacancies. Career and practice on Cytec Industrial Materials (derby) Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Cytec Industrial Materials (derby) Limited on FaceBook

Read more comments for Cytec Industrial Materials (derby) Limited. Leave a respond Cytec Industrial Materials (derby) Limited in social networks. Cytec Industrial Materials (derby) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cytec Industrial Materials (derby) Limited on google map

Other similar UK companies as Cytec Industrial Materials (derby) Limited: Stompers Childcare Services Limited | Neyen Ltd | Casbrook Home Care Ltd | Podiatry First Group Limited | Pacific Services (stockport) Limited

1988 signifies the beginning of Cytec Industrial Materials (derby) Limited, the company which is situated at Composites House Sinclair Close, Heanor Gate Industrial Estate in Heanor. This means it's been 28 years Cytec Industrial Materials (derby) has been on the market, as it was established on 1988-06-06. The Companies House Registration Number is 02264869 and the company postal code is DE75 7SP. It has been already three years from the moment The company's registered name is Cytec Industrial Materials (derby) Limited, but till 2013 the name was Umeco Structural Materials ( Derby ) and before that, up till 2012-04-02 the company was known as Advanced Composites Group. This means it has used three other names. This firm principal business activity number is 22290 : Manufacture of other plastic products. The business latest financial reports were filed up to December 31, 2014 and the most recent annual return was released on December 31, 2015. From the moment the company debuted on the local market twenty eight years ago, this firm managed to sustain its praiseworthy level of success.

Advanced Composites Group Ltd is a small-sized vehicle operator with the licence number OC0295238. The firm has one transport operating centre in the country. In their subsidiary in Heanor on Sinclair Close Heanor Gate, 2 machines are available. The firm directors are Alan Brian Moore, Jon Devault and T Hereward.

In order to meet the requirements of its clients, this particular business is permanently being led by a unit of two directors who are Jonathan David Norris and Stephen Matthew Glennon. Their work been of prime importance to the business since March 2012.