Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILKINGTON'S TILES LIMITED
Company Information for

PILKINGTON'S TILES LIMITED

KPMG LLP, ST PETER'S SQUARE, MANCHESTER, M2 3AE, M2 3AE,
Company Registration Number
00033221
Private Limited Company
Liquidation

Company Overview

About Pilkington's Tiles Ltd
PILKINGTON'S TILES LIMITED was founded on 1891-01-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Pilkington's Tiles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PILKINGTON'S TILES LIMITED
 
Legal Registered Office
KPMG LLP
ST PETER'S SQUARE
MANCHESTER
M2 3AE
M2 3AE
Other companies in M2
 
Filing Information
Company Number 00033221
Company ID Number 00033221
Date formed 1891-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 31/08/2009
Return next due 28/09/2010
Type of accounts FULL
Last Datalog update: 2019-03-04 14:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILKINGTON'S TILES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PILKINGTON'S TILES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL LLOYD
Company Secretary 2007-01-01
GRAHAM EDMUND ASHCROFT
Director 2000-03-01
DAVID STUART BANTON
Director 2005-09-20
STEPHEN JEREMY CLARK
Director 2001-09-03
STEPHEN PAUL LLOYD
Director 2004-05-28
RAYMOND ANTHONY MICHAEL TARR
Director 2004-05-28
KATIE LOUISE TURNER
Director 2007-02-01
SEAN WHITELEY
Director 2004-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN ALEXANDER DOW
Director 2005-09-20 2008-07-11
SEAN WHITELEY
Company Secretary 2004-05-28 2007-04-27
ANTONIO GARRIDO
Director 2003-04-14 2005-01-04
DAVID ALAN HULSE
Director 2002-04-01 2004-09-30
MARK JAMES HESKETH
Company Secretary 2001-09-03 2004-05-28
MARK JAMES HESKETH
Director 2001-09-03 2004-05-28
MARY-LORRAINE HUGHES
Director 1999-11-26 2004-05-28
LESLEY-ANNE KENWORTHY BLAMIRE
Director 1998-10-08 2004-05-28
MICHAEL IAN MAYER
Director 1996-02-25 2003-03-21
STEPHEN JOHN BELL
Director 2001-02-01 2002-05-30
DAVID JOHN BOOTH
Company Secretary 1998-05-05 2001-09-03
DAVID JOHN BOOTH
Director 1996-02-25 2001-09-03
IAN CROWTHER
Director 1991-11-01 2000-11-03
HILARY FILDES
Director 1991-08-31 1999-07-16
TIMOTHY GUY ROBERTS
Company Secretary 1997-07-17 1998-05-05
TIMOTHY GUY ROBERTS
Director 1997-07-17 1998-04-30
INVENSYS SECRETARIES LIMITED
Company Secretary 1994-05-17 1996-02-25
STEVAN WILLIAM BREEZE
Director 1991-08-31 1996-02-25
ROBERT CASSON BROWN
Director 1994-05-17 1996-02-25
CHRISTINE MORRIS
Director 1992-01-01 1996-02-25
KATHLEEN ANNE O'DONOVAN
Director 1994-05-17 1996-02-25
PATRICIA ANN SADLER
Director 1991-08-31 1995-07-31
NICHOLAS ANDREW RIDINGS
Company Secretary 1993-12-24 1994-05-18
JOHN EDWIN KNAPPETT
Director 1991-08-31 1994-01-31
DAVID JOHN BOOTH
Company Secretary 1993-07-21 1993-12-24
STEPHEN MICHAEL WALKER
Company Secretary 1991-08-31 1993-07-21
NIGEL CHARLES BROOK
Director 1991-08-31 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL LLOYD QUILIGOTTI TERRAZZO LIMITED Company Secretary 2004-05-28 CURRENT 1948-03-03 Active
STEPHEN JEREMY CLARK QUILIGOTTI TERRAZZO TILES LIMITED Director 2010-11-25 CURRENT 2010-11-22 Active
STEPHEN JEREMY CLARK QTL HOLDINGS LIMITED Director 2010-11-25 CURRENT 2010-11-23 Active
STEPHEN PAUL LLOYD HC1263 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
STEPHEN PAUL LLOYD SURFACE ELECTRONICS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2018-03-05
STEPHEN PAUL LLOYD COTTON SHED LIMITED Director 2015-12-23 CURRENT 1896-03-20 Dissolved 2017-02-21
STEPHEN PAUL LLOYD WHITE KNIGHT DOOR 2 DOOR LTD Director 2015-12-23 CURRENT 1943-06-24 Dissolved 2017-02-21
STEPHEN PAUL LLOYD WHITE KNIGHT LAUNDRY LIMITED Director 2015-12-23 CURRENT 1965-01-04 Dissolved 2017-03-07
STEPHEN PAUL LLOYD WHITE KNIGHT PROPERTIES LIMITED Director 2015-12-23 CURRENT 1997-09-15 Dissolved 2017-06-27
STEPHEN PAUL LLOYD HC 1260 LIMITED Director 2015-12-23 CURRENT 2015-12-21 Liquidation
STEPHEN PAUL LLOYD WHITE KNIGHT LAUNDRY SERVICES LTD. Director 2015-12-23 CURRENT 1965-02-02 In Administration/Administrative Receiver
STEPHEN PAUL LLOYD H.TOMLINS,LIMITED Director 2015-12-23 CURRENT 1934-03-28 Liquidation
STEPHEN PAUL LLOYD CLEAR CAPITAL LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
RAYMOND ANTHONY MICHAEL TARR PILKINGTON'S CONSULTING LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
SEAN WHITELEY PILKINGTONS OUTDOOR STORAGE LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active - Proposal to Strike off
SEAN WHITELEY PILKINGTONS INDOOR STORAGE LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
SEAN WHITELEY PILKINGTONS PROPERTIES LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2015-04-29
SEAN WHITELEY PILKINGTONS MANAGEMENT LIMITED Director 2011-01-04 CURRENT 2011-01-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-04REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-04-10GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-15
2017-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-15
2016-12-19LIQ MISCInsolvency:secretary of state release of liquidator
2016-09-30600Appointment of a voluntary liquidator
2016-09-304.33Voluntary liquidation resignation of liquidator
2016-08-244.68 Liquidators' statement of receipts and payments to 2016-06-15
2015-07-314.68 Liquidators' statement of receipts and payments to 2015-06-15
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM C/O Kpmg Llp St. James's Square Manchester M2 6DS
2014-08-154.68 Liquidators' statement of receipts and payments to 2014-06-13
2013-07-234.68 Liquidators' statement of receipts and payments to 2013-06-15
2013-05-02F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-08-144.68 Liquidators' statement of receipts and payments to 2012-06-15
2011-09-30F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-06-162.34BNotice of move from Administration to creditors voluntary liquidation
2011-01-172.24BAdministrator's progress report to 2010-12-13
2010-09-27F2.18Notice of deemed approval of proposals
2010-08-162.16BStatement of affairs with form 2.15B/2.14B
2010-08-112.17BStatement of administrator's proposal
2010-08-102.17BStatement of administrator's proposal
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/10 FROM Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP
2010-06-212.12BAppointment of an administrator
2010-06-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITELEY
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-02-18RES13LOAN AGREEMENT 09/02/2009
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR WARREN DOW
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-04288bSECRETARY RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-29363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-21288bDIRECTOR RESIGNED
2005-01-24288bDIRECTOR RESIGNED
2004-10-28AUDAUDITOR'S RESIGNATION
2004-10-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-13288bDIRECTOR RESIGNED
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08123NC INC ALREADY ADJUSTED 28/05/04
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-08RES04£ NC 1434500/3345400 28/0
2004-06-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
1996-03-06New secretary appointed;new director appointed
1996-03-04Particulars of mortgage/charge
1994-09-06Return made up to 31/08/94; full list of members
1994-07-06Secretary resigned;new secretary appointed
1994-06-07New director appointed
1994-06-01New director appointed
1994-05-24Registered office changed on 24/05/94 from:\clifton junction manchester M27 2LP
1994-03-29Director resigned
1994-01-08Director resigned
1993-09-07Return made up to 31/08/93; full list of members
1993-07-27Secretary resigned;new secretary appointed;director resigned
1992-11-08New director appointed
1992-11-07New director appointed
1992-11-07Return made up to 31/08/92; no change of members
1991-11-15Full group accounts made up to 1990-12-31
1991-09-07Return made up to 31/08/91; no change of members
1990-10-17Director resigned;new director appointed
1990-10-02Full group accounts made up to 1989-12-31
1990-10-02Return made up to 31/05/90; full list of members
1989-10-06Return made up to 31/05/89; full list of members
1989-10-06Full group accounts made up to 1988-12-31
1988-10-20Accounts made up to 1987-12-31
1988-10-20Return made up to 31/05/88; full list of members
1988-06-15New director appointed
1987-11-20Return made up to 08/05/87; full list of members
1986-10-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85
Industry Information
SIC/NAIC Codes
2625 - Manufacture of other ceramic products



Licences & Regulatory approval
We could not find any licences issued to PILKINGTON'S TILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-09-06
Appointment of Administrators2010-06-22
Fines / Sanctions
No fines or sanctions have been issued against PILKINGTON'S TILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-03-03 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT RELATING TO CREDIT INSURANCE 2004-06-07 Outstanding GMAC COMMERCIAL FINANCE PLC
GUARANTEE AND DEBENTURE 2004-06-07 Outstanding GMAC COMMERCIAL FINANCE PLC
GUARANTEE & DEBENTURE 2004-02-14 PART of the property or undertaking has been released and no longer forms part of the charge GMAC COMMERCIAL FINANCE PLC
DEED OF ASSIGNMENT RELATING TO CREDIT INSURANCE 2004-02-14 Outstanding GMAC COMMERCIAL FINANCE PLC
LEGAL CHARGE 2004-02-09 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-02-09 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2004-02-09 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER DEPOSIT 2004-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1996-02-26 Satisfied BARCLAYS BANK PLC,AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILKINGTON'S TILES LIMITED

Intangible Assets
Patents
We have not found any records of PILKINGTON'S TILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILKINGTON'S TILES LIMITED
Trademarks
We have not found any records of PILKINGTON'S TILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILKINGTON'S TILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2625 - Manufacture of other ceramic products) as PILKINGTON'S TILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PILKINGTON'S TILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PILKINGTON'S TILES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0168029190
2010-09-0169049000Ceramic flooring blocks, support or filler tiles and the like (excl. those of siliceous fossil meals or similar siliceous earths, refractory bricks of heading 6902, and flags and pavings, hearth and wall tiles of heading 6907 and 6908, and building bricks)
2010-07-0169049000Ceramic flooring blocks, support or filler tiles and the like (excl. those of siliceous fossil meals or similar siliceous earths, refractory bricks of heading 6902, and flags and pavings, hearth and wall tiles of heading 6907 and 6908, and building bricks)
2010-07-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-06-0168029190
2010-06-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-05-0168029190
2010-05-0168030090Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates)
2010-04-0168029190
2010-04-0168030090Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates)
2010-04-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-03-0168029190
2010-03-0168030090Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates)
2010-03-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-02-0125
2010-02-0168029190
2010-02-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-01-0168029190
2010-01-0168030090Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates)
2010-01-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPILKINGTON'S TILES LIMITEDEvent Date2011-06-16
NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a First and Final dividend to the Unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX by 7 October 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Paul Andrew Flint and Brian Green (IP numbers 9075 and 8709 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 16 June 2011 . Further information about this case is available from Ifrah Shakoor at the offices of KPMG LLP on 0191 401 3998 or at Ifrah.shakoor@kpmg.co.uk. Paul Andrew Flint and Brian Green , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyPILKINGTON’S TILES LIMITEDEvent Date2010-06-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 1546 Paul Andrew Flint (IP No 9075 ) and Brian Green (IP No 8709 ) both of KPMG LLP , St James Square, Manchester M2 6DS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PILKINGTON'S TILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PILKINGTON'S TILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.