Brand-rex Limited
Manufacture of wire products, chain and springs
Contacts of Brand-rex Limited: address, phone, fax, email, website, working hours
Address: Cannon Place 78 Cannon Street EC4N 6AF London
Phone: +44-1354 7836791 +44-1354 7836791
Fax: +44-1564 1991241 +44-1564 1991241
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Brand-rex Limited"? - Send email to us!
Registration data Brand-rex Limited
Get full report from global database of The UK for Brand-rex Limited
Addition activities kind of Brand-rex Limited
3942. Dolls and stuffed toys
259100. Drapery hardware and window blinds and shades
804999. Offices of health practitioners, nec
07839904. Spraying services, ornamental tree
20439902. Corn flakes: prepared as cereal breakfast food
28920205. Dynamite
32119905. Picture glass
32910600. Coated abrasive products
34431103. Fumigating chambers, metal plate
50640202. Radios, motor vehicle
Owner, director, manager of Brand-rex Limited
Director - Daryoush Larizadeh. Address: 78 Cannon Street, London, EC4N 6AF. DoB: September 1964, United States Of America
Secretary - Mark Stephen Baydarian. Address: 78 Cannon Street, London, EC4N 6AF. DoB:
Director - Mark Stephen Baydarian. Address: 78 Cannon Street, London, EC4N 6AF. DoB: April 1954, United States Of America
Director - Donald Jay Hendler. Address: 78 Cannon Street, London, EC4N 6AF. DoB: July 1945, United States Of America
Director - Ian Gerard Wilkie. Address: 78 Cannon Street, London, EC4N 6AF. DoB: March 1968, British
Director - Chandan Kanti Bhowmik. Address: 22 Armour Hill, Tilehurst, Reading, Berkshire, RG31 6JP. DoB: December 1940, British
Director - Ewen Cameron. Address: Oakfield House Station Road, Wargrave, Berkshire, RG10 8EU. DoB: March 1942, British
Secretary - George Hannides. Address: 78 Cannon Street, London, EC4N 6AF. DoB: n\a, British
Director - George Michael Hannides. Address: 78 Cannon Street, London, EC4N 6AF. DoB: December 1956, British
Director - Martin Jeremiah Hanchard. Address: 78 Cannon Street, London, EC4N 6AF. DoB: September 1962, British
Director - William Stewart. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: June 1957, British
Director - David Douglas Murray. Address: Charlotte Square, Edinburgh, EH2 4DR, United Kingdom. DoB: November 1973, British
Director - Roderick Mackenzie Sherwood Iii. Address: 11 Georgeff Road, Rolling Hills, California 90274, Usa. DoB: July 1953, Usa
Director - Fernando Goni. Address: 16 Abbeville Road, London, SW4 0NJ. DoB: November 1973, Argentinian
Director - Lindsay Anton Wynter. Address: 7150, Pinecone Court, Longmont, Colorado Co 80503, Usa. DoB: March 1965, British
Director - Mark Ronald Stone. Address: 923 8th. Street, Manhattan Beach, California Ca 90266, Usa. DoB: November 1963, American
Director - Ashley Warren Abdo. Address: Alte Landstrasse 39a, Kusnacht, Zurich Ch-8700, Switzerland. DoB: September 1964, American
Director - Iain Ballingall. Address: 6 Penrice Park, Lundin Links, Leven, Fife, KY8 6DZ. DoB: July 1957, British
Secretary - Peter Rankin Sandringham. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN. DoB: n\a, British
Director - Edmund John Aston. Address: 2 Bell House Walk, Rockwell Park, Bristol, BS11 0UE. DoB: January 1953, British
Director - Nadim Nsouli. Address: 180 Brompton Road, London, SW3 1HQ. DoB: July 1969, British Lebanese
Director - Nicholas Timon Drakesmith. Address: 9 Nightingale Square, London, SW12 8QJ. DoB: May 1965, British
Director - Haley Rose Stewart. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: November 1971, British
Secretary - Derek Burningham. Address: 58 Brooklands Way, Redhill, Surrey, RH1 2BW. DoB: n\a, British
Director - Martin Christopher Delve. Address: 23 Ember Gardens, Thames Ditton, Surrey, KT7 0LL. DoB: August 1967, British
Director - Paul Edward Lines. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: May 1956, British
Director - David Hills. Address: 1 Kettilstoun Court, Linlithgow, West Lothian, EH49 6PS. DoB: September 1961, British
Director - Iain Ballingall. Address: 6 Penrice Park, Lundin Links, Leven, Fife, KY8 6DZ. DoB: July 1957, British
Director - John Chapman. Address: 52 Snaefell Park, Sheringham, Norfolk, NR26 8GZ. DoB: July 1951, British
Director - John Johnston. Address: Dawnrise, Gartwhinzean Loan, Powmill, Clackmannan, FK14 7LU. DoB: June 1951, British
Director - Graham Peter Foster. Address: 18 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN. DoB: December 1959, British
Director - Philip Andrew Dennis. Address: The Cedars, Cricket Way, Weybridge, Surrey, KT13 9LP. DoB: January 1961, British
Corporate-secretary - Novar Secretarial Services Limited. Address: Novar House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Corporate-director - Novar Nominees Limited. Address: Novar House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Corporate-director - Rallip Holdings Limited. Address: Novar House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Director - Anthony Edward Holland. Address: 6 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS. DoB: n\a, British
Director - Ewen Cameron. Address: Oakfield House Station Road, Wargrave, Berkshire, RG10 8EU. DoB: March 1942, British
Director - Chandan Kanti Bhowmik. Address: 22 Armour Hill, Tilehurst, Reading, Berkshire, RG31 6JP. DoB: December 1940, British
Jobs in Brand-rex Limited, vacancies. Career and training on Brand-rex Limited, practic
Now Brand-rex Limited have no open offers. Look for open vacancies in other companies
-
Mathematics Tutor (Liverpool)
Region: Liverpool
Company: Kaplan International Pathways
Department: Liverpool International College
Salary: £28,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Education Studies (inc. TEFL),TEFL/TESOL
-
Research Associate in RNA and Tissue Regeneration (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cell Matrix Biology & Regenerative Medicine
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Project Officer - EURAMET eV (Teddington)
Region: Teddington
Company: National Physical Laboratory
Department: N\A
Salary: £32,000 to £35,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Institute Administrator (London)
Region: London
Company: University College London
Department: Department of Clinical Epidemiology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Project Officer (Junior Project Manager) - 34428 (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: IT Services
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Project Manager – ESF & Projects (Fixed term to September 2020) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £30,000 per annum (circa)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
PhD Studentship in Computer Vision for X-Ray Image Analysis (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Research Associate (London)
Region: London
Company: King's College London
Department: Department of Child and Adolescent Psychiatry, Institute of Psychiatry, Psychology & Neuroscience
Salary: £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Lecturer in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £39,324 to £46,924 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering
-
Research Portfolio Manager (London)
Region: London
Company: Royal Free London NHS Trust
Department: Research & Development (R&D)
Salary: £31,696 to £41,787 pa plus HCAS
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy
-
NCUK Business Studies Teacher (London)
Region: London
Company: British Study Centres Pathways (Experience English)
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Education Studies (inc. TEFL),TEFL/TESOL
-
Production Technicians (Dumfries)
Region: Dumfries
Company: DuPont Teijin Films U.K. Limited
Department: N\A
Salary: Competitive re-numeration package dependent on skills and experience including company share scheme, company pension and health cover.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Property and Maintenance
Responds for Brand-rex Limited on Facebook, comments in social nerworks
Read more comments for Brand-rex Limited. Leave a comment for Brand-rex Limited. Profiles of Brand-rex Limited on Facebook and Google+, LinkedIn, MySpaceLocation Brand-rex Limited on Google maps
Other similar companies of The United Kingdom as Brand-rex Limited: Davis-standard Ltd | Td Design & Fabrication Limited | Abco Windows Limited | A Ray Of Lite Limited | Gott Technical Services Limited
Brand-rex is a company with it's headquarters at EC4N 6AF London at Cannon Place. This business has been in existence since 1989 and is registered as reg. no. 02340157. This business has existed on the English market for twenty seven years now and company current status is is active. It 's been sixteen years from the moment This company's registered name is Brand-rex Limited, but till 2000 the name was Caradon Brand-rex and up to that point, up till 2000-03-27 the business was known under the name Barclay And Fry. This means it has used three different company names. This business is classified under the NACe and SiC code 25930 and their NACE code stands for Manufacture of wire products, chain and springs. The company's latest filings cover the period up to 2014-12-31 and the latest annual return information was released on 2015-07-27. It's been 27 years for Brand-rex Ltd on the market, it is still in the race and is an object of envy for it's competition.
On Wed, 3rd Sep 2014, the firm was recruiting a Quality Technician to fill a full time position in Glenrothes, Scotland. They offered a full time job with wage from £10.3 to £11.3 per hour. The offered job position required entry level employee experience and a HND,HNC or equivalent level of education. Brand-rex required candidates with some job experience. Candidates for the post were asked to contact the company at the following email address: [email protected] reference code QUALTECH.
Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 880 pounds of revenue. Cooperation with the Gateshead Council council covered the following areas: Employees.
In order to satisfy the clientele, this business is continually being led by a number of four directors who are, amongst the rest, Daryoush Larizadeh, Mark Stephen Baydarian and Donald Jay Hendler. Their mutual commitment has been of pivotal importance to the following business since December 2015. In order to maximise its growth, for the last nearly one month the following business has been implementing the ideas of Mark Stephen Baydarian, who's been looking for creative solutions successful communication and correspondence within the firm.
Brand-rex Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Cannon Place 78 Cannon Street EC4N 6AF London. Brand-rex Limited was registered on 1989-01-27. 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 - 555,000 GBP, sales per year - approximately 658,000 GBP. Brand-rex Limited is Private Limited Company.
The main activity of Brand-rex Limited is Manufacturing, including 10 other directions. Director of Brand-rex Limited is Daryoush Larizadeh, which was registered at 78 Cannon Street, London, EC4N 6AF. Products made in Brand-rex Limited were not found. This corporation was registered on 1989-01-27 and was issued with the Register number 02340157 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 Brand-rex Limited, open vacancies, location of Brand-rex 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 June 1st, 2024