Ctrl (uk) Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Contacts of Ctrl (uk) Limited: address, phone, fax, email, website, working hours
Address: 12th Floor One Euston Square, 40 Melton Street NW1 2FD London
Phone: +44-1452 8687683 +44-1452 8687683
Fax: +44-1278 4939422 +44-1278 4939422
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ctrl (uk) Limited"? - Send email to us!
Registration data Ctrl (uk) Limited
Get full report from global database of The UK for Ctrl (uk) Limited
Addition activities kind of Ctrl (uk) Limited
20660000. Chocolate and cocoa products
20999922. Fat substitutes
35489902. Soldering equipment, except hand soldering irons
36769901. Resistor networks
58120601. Pizzeria, chain
63619902. Real estate title insurance
72169900. Drycleaning plants, except rugs, nec
73899908. Cosmetic kits, assembling and packaging
76220203. Radio repair shop, nec
89999904. Search and rescue service
Owner, director, manager of Ctrl (uk) Limited
Director - Kenton Edward Bradbury. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD. DoB: January 1970, British
Director - Thomas Albert Meyer-mallorie. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD. DoB: January 1981, British
Director - John Hamilton Ainsworth Curley. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD. DoB: January 1954, British
Director - Eric Vernon Hargrave. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD. DoB: May 1977, Canadian
Director - John James Mcmanus. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: December 1959, Canadian
Secretary - Lucy Ann Lazzeri. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB:
Director - Colin Hood. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: April 1955, British
Director - Olivia Penelope Steedman. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: October 1971, Canadian
Director - Philippe Anastase Busslinger. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: March 1975, Swiss
Director - Richard Ernest Gooding. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: October 1947, British
Director - Philippe Anastase Busslinger. Address: Collier Street, London, N1 9BE, United Kingdom. DoB: March 1975, Swiss
Director - Charles Thomazi. Address: Collier Street, London, N1 9BE, United Kingdom. DoB: October 1963, Canadian
Director - Sebastien Bernard Sherman. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: November 1972, Canadian
Director - Darrin Ross Pickett. Address: Floor, One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: April 1971, Canadian
Director - Kevin Kerr. Address: New Street Square, Suite 1200, New Fetter Lane, London, EC4A 3BF, United Kingdom. DoB: January 1974, Canadian
Director - Richard Byers. Address: New Street Square, Suite 1200, New Fetter Lane, London, EC4A 3BF, United Kingdom. DoB: May 1959, Canadian
Director - Graham Grant Gunn. Address: 3rd Floor, 183 Eversholt Street, London, NW1 1AY. DoB: February 1959, British
Director - Timothy John Smart. Address: 5 Colbourne Road, Hove, East Sussex, BN3 1TA. DoB: July 1957, British
Director - Paul Michael Chapman. Address: 153 Vandyke Road, Leighton Buzzard, Bedfordshire, LU7 3HQ. DoB: June 1965, British
Director - Robert John Crease. Address: 30 Gatesmead, Haywards Heath, West Sussex, RH16 1SN. DoB: July 1953, British
Director - Sir Christopher Donald Kaberry. Address: Rock View, Chiddingstone Hoath, Edenbridge, Kent, TN8 7BT. DoB: March 1943, British
Director - Christopher Hugh Hamill. Address: 31 Bishops Road, Highgate, London, N6 4HP. DoB: n\a, British
Director - Walter Carlin Bell. Address: 12 Mariposa Lane, Orinda, California 94563, Usa. DoB: November 1934, American
Director - Alan Paul Dyke. Address: 14 Summerhill Grange, Lindfield, West Sussex, RH16 1RQ. DoB: November 1946, British
Director - Christopher Trelawney Jago. Address: Tudor Barn, Church Road Newick, Lewes, East Sussex, BN8 4JZ. DoB: September 1946, British
Director - Robert David Holden. Address: 5 Abbey View, Radlett, Hertfordshire, WD7 8LT. DoB: April 1956, British
Director - Simon Kingsley Osborne. Address: 47 Haliburton Road, Twickenham, Middlesex, TW1 1PD, England. DoB: January 1948, British
Director - David Alan Harding. Address: Cedar House, 22 Plymouth Road, Barnt Green, Birmingham, B45 8JA. DoB: July 1947, British
Secretary - Lindsay Crawford. Address: 80 Salvington Hill, High Salvington, Worthing, West Sussex, BN13 3BD. DoB: June 1956, British
Director - George Sebastian Matthew Bull. Address: 39 Cholmeley Crescent, London, N6 5EX. DoB: October 1960, British
Secretary - Kenneth Iain Brown. Address: Hollinbank House, Main Street, Barnwell, Oundle, PE8 5PU. DoB: November 1952, British
Director - Steven Marshall. Address: Penton Lake, Temple Gardens, Staines, Middlesex, TW18 3NQ. DoB: February 1957, British
Secretary - Steven Colin Hornbuckle. Address: 17 Trembear Road, St Austell, Cornwall, PL25 5NY. DoB: July 1967, British
Director - Richard John Middleton. Address: 3 Bank Lane, Kingston Upon Thames, Surrey, KT2 5AZ. DoB: May 1955, British
Secretary - Paul Frank Worthington. Address: 7 Victoria Close, Locks Heath, Hampshire, SO31 9NT. DoB: n\a, British
Secretary - Nigel Richard Dewick. Address: 34 Coventry Street, Brighton, East Sussex, BN1 5PQ. DoB:
Secretary - Geoffrey Douglas Kitchener. Address: Crown Villa, Otford Lane, Halstead Seven Oaks, Kent, TN14 7EA. DoB:
Director - Simon Anthony Murray. Address: 35 Greyladies Gardens, Wat Tyler Road, London, SE10 8AU. DoB: August 1951, British
Director - Christopher William Jonas. Address: 25 Victoria Square, London, SW1W 0BB. DoB: August 1941, British
Director - Sir Edgar Philip Beck. Address: Pylle Manor, Pylle, Shepton Mallet, Somerset, BA4 6TD. DoB: August 1934, British
Director - Brian Mellitt. Address: The Priory 36 Church Street, Stilton, Peterborough, Cambridgeshire, PE7 3RF. DoB: May 1940, British
Director - Sir Robert Baynes Horton. Address: 1 Sussex Street, London, SW1V 4RZ. DoB: August 1939, British
Director - Norman Neill Broadhurst. Address: Hobroyd, Penny Bridge, Ulverston, Cumbria, LA12 7TD. DoB: September 1941, British
Director - Gerald Michael Nolan Corbett. Address: Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW. DoB: September 1951, British
Secretary - Simon Kingsley Osborne. Address: 47 Haliburton Road, Twickenham, Middlesex, TW1 1PD, England. DoB: January 1948, British
Jobs in Ctrl (uk) Limited, vacancies. Career and training on Ctrl (uk) Limited, practic
Now Ctrl (uk) Limited have no open offers. Look for open vacancies in other companies
-
Sessional Assessor/Trainer in Leadership & Management (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £11.80 per hour plus £2.68 holiday
Hours: Full Time, Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Engineering
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Research Facilitator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Mathematical Institute
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Officer (London)
Region: London
Company: London School of Economics and Political Science
Department: Firoz Lalji Centre for Africa (IGA)
Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies
-
Lecturer – Land Based (Moulton)
Region: Moulton
Company: Moulton College
Department: N\A
Salary: £24,030 to £35,959 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Postdoctoral Research Scientist in Neuroscience (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Analytical Services Facilities Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Biological and Chemical Sciences
Salary: £36,677 to £43,152
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Research Associate (London)
Region: London
Company: UCL Institute of Neurology
Department: Sobell Department of Motor Neuroscience and Movement Disorders
Salary: £34,056 per annum, including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biochemistry
-
Exams Co-ordinator (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £17,917 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: Sussex Humanities Lab (SHL)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
EngSci- ELM-372 : Multifunctional agents for ultrasound-mediated treatment of biofilms in chronic infections (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Biochemistry
Responds for Ctrl (uk) Limited on Facebook, comments in social nerworks
Read more comments for Ctrl (uk) Limited. Leave a comment for Ctrl (uk) Limited. Profiles of Ctrl (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ctrl (uk) Limited on Google maps
Other similar companies of The United Kingdom as Ctrl (uk) Limited: Merryfield Taxi Service Limited | Carharrack Logistics Ltd | Dariusz Arbudzinski Ltd | Peter Ackroyd Solutions Ltd | North Gloucestershire Railway Company Limited
03578740 is a company registration number of Ctrl (uk) Limited. This company was registered as a PLC on 1998-06-10. This company has been operating on the market for 18 years. The company could be found at 12th Floor One Euston Square, 40 Melton Street in London. It's postal code assigned to this place is NW1 2FD. This company has operated under three previous names. The company's initial name, Railtrack (uk), was switched on 2002-10-01 to Detailaspect. The current name is in use since 1998, is Ctrl (uk) Limited. The company principal business activity number is 49319 : Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The business latest records were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-02-28. Since it started in this field of business eighteen years ago, this company managed to sustain its impressive level of prosperity.
The data at our disposal describing the following firm's executives reveals employment of seven directors: Kenton Edward Bradbury, Thomas Albert Meyer-mallorie, John Hamilton Ainsworth Curley and 4 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on 2015-12-04, 2015-09-19 and 2015-06-19. Moreover, the managing director's responsibilities are continually supported by a secretary - Lucy Ann Lazzeri, from who was chosen by this specific company in September 2011.
Ctrl (uk) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 12th Floor One Euston Square, 40 Melton Street NW1 2FD London. Ctrl (uk) Limited was registered on 1998-06-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 361,000 GBP, sales per year - less 126,000,000 GBP. Ctrl (uk) Limited is Private Limited Company.
The main activity of Ctrl (uk) Limited is Transportation and storage, including 10 other directions. Director of Ctrl (uk) Limited is Kenton Edward Bradbury, which was registered at Floor, One Euston Square, 40 Melton Street, London, NW1 2FD. Products made in Ctrl (uk) Limited were not found. This corporation was registered on 1998-06-10 and was issued with the Register number 03578740 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ctrl (uk) Limited, open vacancies, location of Ctrl (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024