Palintest Limited

All UK companiesManufacturingPalintest Limited

Other manufacturing n.e.c.

Palintest Limited contacts: address, phone, fax, email, website, shedule

Address: Palintest House Kingsway NE11 0NS Team Valley Trading Estate

Phone: +44-1346 2373291

Fax: +44-1346 2373291

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Palintest Limited"? - send email to us!

Palintest Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Palintest Limited.

Registration data Palintest Limited

Register date: 1975-03-18

Register number: 01204118

Type of company: Private Limited Company

Get full report form global database UK for Palintest Limited

Owner, director, manager of Palintest Limited

Kevin Davis Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: September 1970, British

Tim Prestidge Director. Address: Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE, England. DoB: May 1971, British

Lynn Sharp Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: March 1963, British

Lynn Sharp Secretary. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB:

Kenneth Bowman Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: October 1963, British

Lesley Henderson Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: March 1967, British

David Sidlow Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: February 1964, British

Andrew Thompson Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: May 1964, British

Mark Stephen Lavelle Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: September 1958, British

Allan Stamper Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: November 1954, British

Dr Simon Johnston Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: March 1968, British

David Andrew Bowden Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: February 1972, British

Allan Stamper Director. Address: 12 Sunnybank, Epsom, Surrey, KT18 7DX. DoB: November 1954, British

Dai Christopher Hayward Director. Address: 47 Cleveland Avenue, Darlington, Durham, DL3 7HF. DoB: July 1952, British

Keith John Roy Director. Address: Five Springs Cottage, Whitebrook, Monmouth, Gwent, NP25 4TY. DoB: May 1950, British

Darren Bentham Director. Address: 1 Elm Grove, Herrington Burn, Houghton Le Spring, Co Durham, DH4 4JH. DoB: June 1961, British

Andrew John Williams Director. Address: 2 Linden Avenue, Cardiff, South Glamorgan, CF23 5HG. DoB: May 1967, British

Keith John Roy Director. Address: Five Springs Cottage, Whitebrook, Monmouth, Gwent, NP25 4TY. DoB: May 1950, British

Joseph Ronan Director. Address: Hollyrigg, 17 Moonfield, Hexham, Northumberland, NE46 1EG. DoB: March 1958, British

Judith Mcgovern Director. Address: 14 Celandine Close, Whitebridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5JW. DoB: August 1953, British

Colin Marks Director. Address: 89 Kepier Chare, Crawcrook, Ryton, Tyne & Wear, NE40 4UR. DoB: October 1943, British

Anthony Lever Director. Address: Rutherglen, Longhirst, Morpeth, Northumberland, NE61 3LX. DoB: August 1943, British

Valerie Anne Argent Director. Address: Apperley House, Stocksfield, Northumberland, NE43 7SD. DoB: March 1951, British

Clive Quentin Summerhayes Director. Address: Lindhay 6 Vicary Lane, Woodhouse, Loughborough, Leicestershire, LE12 8UL. DoB: April 1941, British

David Smoker Director. Address: 2 Duncan Gardens, Morpeth, Northumberland, NE61 2PS. DoB: April 1955, British

Christopher Welch Director. Address: Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0NS. DoB: September 1955, British

Jobs in Palintest Limited vacancies. Career and practice on Palintest Limited. Working and traineeship

Fabricator. From GBP 2300

Director. From GBP 5700

Responds for Palintest Limited on FaceBook

Read more comments for Palintest Limited. Leave a respond Palintest Limited in social networks. Palintest Limited on Facebook and Google+, LinkedIn, MySpace

Address Palintest Limited on google map

Other similar UK companies as Palintest Limited: Mason Europe Limited | Fix8 Creative Limited | Halyards Management Company Limited | Knowledge Networks Limited | Springs Sanctuary Spa Beauty (low Fell) Limited

The firm is located in Team Valley Trading Estate under the following Company Registration No.: 01204118. This firm was started in 1975. The headquarters of the company is located at Palintest House Kingsway. The zip code for this address is NE11 0NS. This business Standard Industrial Classification Code is 32990 and their NACE code stands for Other manufacturing n.e.c.. Its most recent financial reports were submitted for the period up to 2015-03-28 and the latest annual return information was released on 2015-08-14. From the moment the firm debuted in this field of business fourty one years ago, the firm managed to sustain its praiseworthy level of prosperity.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,849 in total. The company also worked with the Gateshead Council (1 transaction worth £1,000 in total) and the Milton Keynes Council (1 transaction worth £519 in total). Palintest was the service provided to the South Gloucestershire Council Council covering the following areas: Operational Equipment was also the service provided to the Allerdale Borough Council covering the following areas: Food And Occupational Health and Consultants Fees.

Current directors registered by this specific business are as follow: Kevin Davis assigned to lead the company on Fri, 1st Apr 2016, Tim Prestidge assigned to lead the company one year ago, Lynn Sharp assigned to lead the company in 2015 and 3 other members of the Management Board who might be found within the Company Staff section of this page. In addition, the managing director's tasks are continually aided by a secretary - Lynn Sharp, from who was selected by this specific business one year ago.