Luton Ramp Limited
Dormant Company
Service activities incidental to air transportation
Cargo handling for air transport activities
Scheduled passenger air transport
Contacts of Luton Ramp Limited: address, phone, fax, email, website, working hours
Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow
Phone: +44-1439 9112030 +44-1439 9112030
Fax: +44-1439 9112030 +44-1439 9112030
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Luton Ramp Limited"? - Send email to us!
Registration data Luton Ramp Limited
Get full report from global database of The UK for Luton Ramp Limited
Addition activities kind of Luton Ramp Limited
203301. Tomato products, packaged in cans, jars, etc.
267803. Papeteries and writing paper sets
753899. General automotive repair shops, nec
753900. Automotive repair shops, nec
01759907. Persimmon orchard
17529903. Carpet laying
20480200. Feeds from meat and from meat and vegetable meals
22210904. Leno fabrics, manmade fiber and silk
Owner, director, manager of Luton Ramp Limited
Director - Deon Van Niekerk. Address: Priors Keep, Fleet, Hampshire, GU52 7LB, United Kingdom. DoB: July 1972, South African
Director - David Alastair Trollope. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF. DoB: June 1960, British
Secretary - Tristan George Turnbull. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1971, British
Director - Dirk Josef Cornelia Goovaerts. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: January 1963, Belgian
Director - Randeep Singh Sagoo. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: March 1971, British
Director - Peter David Harraway. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1981, British
Director - Peter David Harraway. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1981, British
Director - Giles Robert Bryant Wilson. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British
Director - Randeep Singh Sagoo. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, England. DoB: March 1971, British
Director - James Mark Cross. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, English
Director - Matthew Alan Pearce. Address: 17 Greenfield Road, Eastbourne, East Sussex, England, BN21 1JJ. DoB: July 1966, British
Director - Rebecca Anne Roberts. Address: Browning Close, Camberley Surrey, GU15 1DJ, United Kingdom. DoB: October 1978, British
Director - Graeme Mckinlay Jenkins. Address: 29 Britannia Building, 12 Ebenezer Street Clerkenwell, London, N1 7RP. DoB: August 1975, British
Director - Joanne Marie Harrison. Address: 16 Chiltern Place, Henlow, Bedfordshire, SG16 6BG. DoB: August 1974, British
Director - Mike Szucs. Address: 2 Ashley Gardens, Harpenden, Hertfordshire, AL5 3EY. DoB: February 1966, British
Secretary - John Francis Alexander Geddes. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: n\a, British
Director - Simon John Yiend. Address: 17 Binscombe Lane, Godalming, Surrey, GU7 3PN. DoB: April 1955, British
Director - Graeme Mckinlay Jenkins. Address: 34a Warriston Road, Edinburgh, Midlothian, EH7 4HP. DoB: August 1975, British
Director - Robert Palmer. Address: Brookwood, 25 Lovett Green Near Mill End, Sharpenhoe, Bedfordshire, MK45 4SP. DoB: November 1966, British
Director - Christopher Essex. Address: 3 Wentworth Gardens, Toddington, Middlesex, N5 6DN. DoB: August 1962, British
Secretary - Philip Harnden. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: n\a, British
Director - Andrew Boyd. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: October 1963, British
Director - Paul Robert Instone. Address: 81 Leslie Road, Dorking, Surrey, RH4 1PW. DoB: April 1960, British
Director - Ian Clive Macmillan. Address: 33 Dreghorn, Loan, Edinburgh, EH13 0DF. DoB: September 1948, British
Director - Mervyn Walker. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: April 1960, British
Director - Edward William Bruce Winter. Address: Parrs Corner, Old Reigate Road, Betchworth, Surrey, RH3 7DE. DoB: January 1947, British
Secretary - Deborah Anne Woodward. Address: 37a Lavender Gardens, London, SW11 1DJ. DoB: n\a, British
Director - Christopher John Walton. Address: 25 Radnor Place, London, W2 2TG. DoB: June 1957, British
Director - Raymond Douglas Webster. Address: 16 Gardnor Road, Hampstead, London, NW3 1HA. DoB: July 1946, New Zealand
Jobs in Luton Ramp Limited, vacancies. Career and training on Luton Ramp Limited, practic
Now Luton Ramp Limited have no open offers. Look for open vacancies in other companies
-
Assistant/Associate Professor Position in Civil Engineering (Doha - Qatar)
Region: Doha - Qatar
Company: Qatar University
Department: College of Engineering, Department of Civil & Architectural Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Basketball Development Coach (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Executive Dean: Research, Knowledge Exchange and External Engagement (Lincoln)
Region: Lincoln
Company: Bishop Grosseteste University
Department: Research and Knowledge Exchange
Salary: £71,297 to £80,243
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Lecturer/ Senior Lecturer in Business Enterprise & Innovation (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The Business School
Salary: £32,548 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Research Associate (2 posts) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Molecular Biology and Biotechnology
Salary: £30,688 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Office Manager and Communications Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £27,629 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Systematic Reviewer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Centre for Primary Care and Public Health - Blizard Institute
Salary: £32,405 to £42,431 pro rata, per annum incl. London allowance (grade 4).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Anthropology
-
Senior Lecturer in Law (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Portsmouth Law School
Salary: £38,183 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Postdoctoral Fellowship (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Sydney Law School
Salary: AU$114,679
£69,931.25 converted salary* includes base salary, leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Research Fellow in AI Macrostrategy (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford
Salary: £31,076 to £32,958 p.a., Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy
-
Senior Lecturer/Lecturer in Critical Criminology (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology
-
PhD Studentship: Nature-Based Hydraulic Drop Structures for Water Abstractions in Rivers (Southampton)
Region: Southampton
Company: University of Southampton
Department: Civil Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Maritime Technology
Responds for Luton Ramp Limited on Facebook, comments in social nerworks
Read more comments for Luton Ramp Limited. Leave a comment for Luton Ramp Limited. Profiles of Luton Ramp Limited on Facebook and Google+, LinkedIn, MySpaceLocation Luton Ramp Limited on Google maps
Other similar companies of The United Kingdom as Luton Ramp Limited: Kenfreight Uk Limited | Kylemore Developments Limited | Key Catering Holdings Limited | Upvalue Indurstrires Ltd. | Jrbw4 Limited
This particular company is located in Hounslow with reg. no. 03937643. It was set up in the year 2000. The main office of this firm is situated at 2 World Business Centre Heathrow, Newall Road London Heathrow Airport. The postal code for this location is TW6 2SF. Registered as Easyjet Ramp, the company used the business name until 2004-01-26, when it was changed to Luton Ramp Limited. The firm is registered with SIC code 99999 meaning Dormant Company. Luton Ramp Ltd filed its account information up till Wednesday 31st December 2014. The business most recent annual return information was released on Wednesday 29th June 2016.
Deon Van Niekerk and David Alastair Trollope are listed as enterprise's directors and have been managing the firm for nearly one year. Additionally, the director's assignments are regularly bolstered by a secretary - Tristan George Turnbull, age 45, from who found employment in this specific limited company in 2006.
Luton Ramp Limited is a domestic company, located in Hounslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow. Luton Ramp Limited was registered on 2000-03-01. 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 - 136,000 GBP, sales per year - approximately 175,000,000 GBP. Luton Ramp Limited is Private Limited Company.
The main activity of Luton Ramp Limited is Activities of extraterritorial organisations and other, including 8 other directions. Director of Luton Ramp Limited is Deon Van Niekerk, which was registered at Priors Keep, Fleet, Hampshire, GU52 7LB, United Kingdom. Products made in Luton Ramp Limited were not found. This corporation was registered on 2000-03-01 and was issued with the Register number 03937643 in Hounslow, 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 Luton Ramp Limited, open vacancies, location of Luton Ramp 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