Scmg Enterprises Limited
Other retail sale in non-specialised stores
Contacts of Scmg Enterprises Limited: address, phone, fax, email, website, working hours
Address: Exhibition Road South Kensington SW7 2DD London
Phone: +44-1465 6082824 +44-1465 6082824
Fax: +44-1465 6082824 +44-1465 6082824
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scmg Enterprises Limited"? - Send email to us!
Registration data Scmg Enterprises Limited
Get full report from global database of The UK for Scmg Enterprises Limited
Addition activities kind of Scmg Enterprises Limited
355907. Rubber working machinery, including tires
07520200. Animal boarding services
22310403. Mohair broadwoven fabrics
26210804. Kraft wrapping paper
34299910. Parachute hardware
36990605. Extension cords
50519911. Tubing, metal
51530102. Corn
73359901. Aerial photography, except mapmaking
92210201. County police
Owner, director, manager of Scmg Enterprises Limited
Director - Jane Charlotte Ellis. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: August 1971, British
Director - Ian Craig Blatchford. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: August 1965, British
Director - Jonathan Paul Newby. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: September 1962, British
Director - Andreas Goss. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: March 1964, German
Secretary - Jane Ellis. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB:
Director - Andrew John Scott. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: June 1949, British
Director - Molly Margaret Jackson. Address: 174 Quadrangle Tower, Cambridge Square, London, W2 2PJ. DoB: June 1960, British
Director - Howard John Covington. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: January 1953, British
Director - Christopher Charles Weller. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: February 1950, British
Director - James Daniel Bilefield. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: May 1969, British
Director - Nigel Pocklington. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: May 1971, British
Director - Martin John Earwicker. Address: 21 Basingbourne Road, Fleet, Hampshire, GU52 6TE. DoB: May 1948, British
Director - Jonathan Leslie Tucker. Address: 23 Lucastes Lane, Haywards Heath, West Sussex, RH16 1LE. DoB: October 1961, British
Director - Richard Steele. Address: 2 St Marys Gardens, London, SE11 4UD. DoB: March 1969, British
Director - Douglas Gurr. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: July 1964, British
Director - Professor Ronald Urwick Cooke. Address: 31 New Walk Terrace, York, YO10 4BG. DoB: September 1941, British
Director - Richard Neil Haythornthwaite. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: December 1956, British
Director - Sir Martin Gregory Smith. Address: 4 Essex Villas, London, W8 7BN. DoB: February 1943, British
Director - Robin Cole-hamilton. Address: 39 Fawnbrake Avenue, London, SE24 0BE. DoB: December 1948, Uk
Director - Lindsay Gerard Sharp. Address: Magadelene House, High Street, Temple Coombe, Somerset, BA8 0JD. DoB: August 1947, British
Director - Christopher Mark Pemberton. Address: 117b Dartmouth Road, London, NW2 4ES. DoB: October 1952, British
Director - Jill Leman Strieder. Address: 9 Beverley Path, London, SW13 0AL. DoB: March 1944, British
Director - Sir Peter Michael Williams. Address: 41 Plater Drive, Oxford, Oxfordshire, OX2 6QU. DoB: March 1945, British
Secretary - Anne Caine. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: June 1950, British
Director - Sir Neil Cossons. Address: The Old Rectory, Rushbury, Shropshire, SY6 7EB. DoB: January 1939, British
Director - Sir Christopher Stephen Wates. Address: Tufton Place, Tufton Lane Northiam, Rye, East Sussex, TN31 6HL. DoB: December 1939, British
Director - Sir Austin William Pearce. Address: 25 Caroline Terrace, Belgravia, London, SW1W 8JT. DoB: September 1921, British
Secretary - Lesley Bainsfair. Address: 105 Benslow Lane, Hitchin, Hertfordshire, SG4 9RA. DoB:
Jobs in Scmg Enterprises Limited, vacancies. Career and training on Scmg Enterprises Limited, practic
Now Scmg Enterprises Limited have no open offers. Look for open vacancies in other companies
-
Payroll Administrator (Northampton)
Region: Northampton
Company: University of Northampton
Department: Human Resources
Salary: £21,585 to £25,728 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Biobank Manager - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Health and Life Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Associate in Antigen Presentation (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Library Advisor (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £18,121 to £19,696 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Assistant Finance Business Partner – NHS (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Maintenance Carpenter/Joiner (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Department
Salary: £18,360 to £20,163
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Associate Professor of Evolutionary Ecology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Zoology
Salary: £45,562 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences
-
Postdoctoral Research Scientist: Regulation of γδ T cell phenotype and trafficking in mammary tumour metastasis (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics
-
Research Support Assistant (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Communications and Media Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £21,220 to £24,565 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship in Human-Computer Interaction (London)
Region: London
Company: University College London
Department: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology
-
Postdoctoral Research Associate / Postdoctoral Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: Department of Physics and Astronomy
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Scmg Enterprises Limited on Facebook, comments in social nerworks
Read more comments for Scmg Enterprises Limited. Leave a comment for Scmg Enterprises Limited. Profiles of Scmg Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceLocation Scmg Enterprises Limited on Google maps
Other similar companies of The United Kingdom as Scmg Enterprises Limited: Coastal Catering Services Limited | The Bathroom & Kitchen Studio Limited | Base Coffee (cornwall) Limited | Roses & Ribbons Ltd | Guitar World Wholesale Ltd
Situated at Exhibition Road, London SW7 2DD Scmg Enterprises Limited is a Private Limited Company registered under the 02196149 Companies House Reg No.. The firm was started on 1987-11-19. It has been already four years since This company's name is Scmg Enterprises Limited, but up till 2012 the business name was Nmsi Enterprises and before that, up till 2010-06-01 the firm was known under the name Nmsi Trading. This means it has used three different names. This business declared SIC number is 47190 : Other retail sale in non-specialised stores. Scmg Enterprises Ltd filed its latest accounts for the period up to 2016-03-31. The company's most recent annual return information was released on 2015-12-25. It has been 29 years for Scmg Enterprises Ltd in the field, it is constantly pushing forward and is an object of envy for the competition.
The firm's trademark is "FLYING SCOTSMAN". They applied for its registration on 17th January 2013 and their IPO licensed it six months later. The trademark's registration is valid until 17th January 2023. The firm's Intellectual Property Office representative is Wilson Gunn.
In this particular firm, a variety of director's duties have been executed by Jane Charlotte Ellis, Ian Craig Blatchford and Jonathan Paul Newby. As for these three managers, Jonathan Paul Newby has worked for the firm for the longest time, having become a part of Board of Directors since 6 years ago.
Scmg Enterprises Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Exhibition Road South Kensington SW7 2DD London. Scmg Enterprises Limited was registered on 1987-11-19. 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 - 906,000 GBP, sales per year - more 533,000,000 GBP. Scmg Enterprises Limited is Private Limited Company.
The main activity of Scmg Enterprises Limited is Wholesale and retail trade; repair of motor vehicles and, including 10 other directions. Director of Scmg Enterprises Limited is Jane Charlotte Ellis, which was registered at Exhibition Road, South Kensington, London, SW7 2DD. Products made in Scmg Enterprises Limited were not found. This corporation was registered on 1987-11-19 and was issued with the Register number 02196149 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 Scmg Enterprises Limited, open vacancies, location of Scmg Enterprises 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