Brand-rex Limited

All companies of The UKManufacturingBrand-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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Brand-rex Limited"? - Send email to us!

Brand-rex Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brand-rex Limited.

Registration data Brand-rex Limited

Register date: 1989-01-27
Register number: 02340157
Capital: 555,000 GBP
Sales per year: Approximately 658,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Brand-rex Limited from yellow pages of The United Kingdom. Find address Brand-rex Limited, phone, email, website credits, responds, Brand-rex Limited job and vacancies, contacts finance sectors Brand-rex Limited