Palletline Plc
Other transportation support activities
Freight transport by road
Palletline Plc contacts: address, phone, fax, email, website, shedule
Address: The Palletline Centre Starley Way B37 7HB Birmingham
Phone: +44-20 7330322
Fax: +44-20 7330322
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Palletline Plc"? - send email to us!
Registration data Palletline Plc
Register date: 1988-07-15
Register number: 02277533
Type of company: Public Limited Company
Get full report form global database UK for Palletline PlcOwner, director, manager of Palletline Plc
Glenn Baker Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: March 1966, British
Mark Mccoll Secretary. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB:
Graham Leitch Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: January 1960, British
Paul Welsh Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: May 1970, British
James Neville Welch Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: April 1959, British
Peter Gary Greenhalgh Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: December 1971, British
Jonathan Tyler Edge Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: October 1973, British
Trevor Charles Ellis Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: December 1956, British
Iain Brown Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: August 1963, British
Martin Rantle Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: November 1959, British
Neil Wayne Rushworth Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: June 1971, British
Robert Westwell Rushworth Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: February 1944, British
Mark Pulford Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: May 1960, British
Simon Gill Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: March 1965, British
Paula Welsh Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: May 1970, British
Kevin Buchanan Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: January 1965, British
Ruth Moor Secretary. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: September 1965, British
Colin William Sturgess Director. Address: 7 Rudd Hall Rise, Brackendale Road, Camberley, Surrey, GU15 2JZ. DoB: December 1960, British
Ruth Moor Director. Address: Starley Way, Birmingham, West Midlands, B37 7HB. DoB: September 1965, British
Christopher Robert Deane Director. Address: 35 Bramcote Lane, Wollaton, Nottingham, Nottinghamshire, NG8 2NA. DoB: April 1944, British
Glyn Jones Director. Address: 109 Lions Lane, Ashley Heath, Ringwood, Dorset, BH24 2HJ. DoB: August 1956, British
Nigel Smith Director. Address: Ball Barn Farm, Rochdale, Lancashire, OL12 9TD. DoB: January 1954, British
Lyndon Watkins Director. Address: 34 Botts Way, Coalville, Leicestershire, LE67 4BT. DoB: March 1961, British
Lloyd Wade Director. Address: 9 Brendan Close, Coleshill, Birmingham, West Midlands, B46 3EF. DoB: September 1950, British
Stephen Vaughn Hayward Director. Address: Falcons Fold, Airdale Close Leire, Lutterworth, Leicestershire, LE17 5JA. DoB: September 1955, British
Paul William Stiller Director. Address: The Old Vicarage, Low Worsall, Yarm, North Yorkshire, TS15 9PQ. DoB: September 1958, British
Robert Westwell Rushworth Secretary. Address: Trewarren 7 Healey Wood Gardens, Brighouse, West Yorkshire, HD6 3SQ. DoB: February 1944, British
Andrew Boyle Director. Address: Plough Cottage, Coddington, Ledbury, Herefordshire, HR8 1JL. DoB: March 1947, British
David Sanderson Director. Address: Beechcroft Stonewall Park Road, Langton Green, Tunbridge Wells, Kent, TN3 0HN. DoB: March 1949, British
Peter Edge Director. Address: 300 Hoole Lane, Chester, CH2 3EN. DoB: February 1942, British
Jonathon Reyner Director. Address: 101 Ack Lane East, Bramhall, Cheshire, SK7 2AB. DoB: June 1959, British
Andrew Triolo Director. Address: Borderlands, 5 Mersea Road Langenhoe, Colchester, Essex, CO5 7LH. DoB: July 1960, British
Ronald Miller Director. Address: Braemar 218 Station Road, Crayford, Kent, DA1 3QQ. DoB: July 1944, British
Robert Westwell Rushworth Director. Address: Trewarren 7 Healey Wood Gardens, Brighouse, West Yorkshire, HD6 3SQ. DoB: February 1944, British
Richard Triolo Director. Address: Willow Lodge, 84 St Andrews Avenue, Colchester, Essex, CO4 3AL. DoB: n\a, British
James Mcghee Director. Address: 4 Clancutt Lane, Coppull, Chorley, Lancashire, PR7 4NS. DoB: January 1948, British
Christopher Shoesmith Director. Address: 36 Leyfield Crescent, Warwick, Warwickshire, CV34 6BA. DoB: October 1950, British
Kenneth Hackling Secretary. Address: The Barns, Lanket Lane, Bourton-On-The-Water, Cheltenham, Gloucestershire, GL54 2LF. DoB: n\a, British
John Samuel Watt Director. Address: 287 Broadway, Yaxley, Peterborough, Cambridgeshire, PE7 3NR. DoB: October 1933, British
Robert Harold Russett Director. Address: Coxgrove Lodge, Coxgrove Hill Pucklechurch, Bristol, Avon, BS16 9NL. DoB: April 1953, British
Colin Sturgess Director. Address: Foleys Barn Roundabout Lane, Winnersh, Wokingham, Berkshire, RG41 5AE. DoB: January 1938, British
Stephen Aston Director. Address: Beechwood Lodge, Beechwood Croft Little Aston, Sutton Coldfield, B74 3UU. DoB: April 1954, British
Ronald Aston Director. Address: Barns View 25 Roman Lane, Sutton Coldfield, West Midlands, B74 3AE. DoB: March 1929, British
Jobs in Palletline Plc vacancies. Career and practice on Palletline Plc. Working and traineeship
Package Manager. From GBP 2100
Manager. From GBP 2400
Engineer. From GBP 2300
Cleaner. From GBP 1000
Responds for Palletline Plc on FaceBook
Read more comments for Palletline Plc. Leave a respond Palletline Plc in social networks. Palletline Plc on Facebook and Google+, LinkedIn, MySpaceAddress Palletline Plc on google map
Other similar UK companies as Palletline Plc: Rabab Events Management Limited | Seventeen St. John's Grove Limited | Davies Lifestyle Limited | Uk Goodland Holding Limited | Acumen Distribution Services Holdings Limited
The enterprise called Palletline PLC has been registered on 1988-07-15 as a Public Limited Company. The enterprise office could be gotten hold of Birmingham on The Palletline Centre, Starley Way. In case you need to get in touch with the business by post, the post code is B37 7HB. The company registration number for Palletline Plc is 02277533. The enterprise is registered with SIC code 52290 and their NACE code stands for Other transportation support activities. Palletline Plc filed its latest accounts up until 2015-06-30. The firm's latest annual return information was filed on 2016-01-07. 28 years of experience in the field comes to full flow with Palletline Plc as the company managed to keep their customers satisfied throughout their long history.
The firm has three trademarks, all are still protected by law. The IPO representative of Palletline PLC is Barker Brettell LLP. The first trademark was registered in 2014.
In order to meet the requirements of their clientele, the firm is continually being supervised by a team of seven directors who are, to name just a few, Glenn Baker, Graham Leitch and Paul Welsh. Their mutual commitment has been of extreme importance to this specific firm since 2016-05-01. To increase its productivity, since January 2016 this specific firm has been making use of Mark Mccoll, who's been responsible for ensuring that the Board's meetings are effectively organised.
