Micromart (uk) Limited

Non-trading company

Contacts of Micromart (uk) Limited: address, phone, fax, email, website, working hours

Address: One Canada Square Canary Wharf E14 5AP London

Phone: +44-1454 8057342 +44-1454 8057342

Fax: +44-1454 8057342 +44-1454 8057342

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Micromart (uk) Limited"? - Send email to us!

Micromart (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Micromart (uk) Limited.

Registration data Micromart (uk) Limited

Register date: 1987-04-10
Register number: 02122028
Capital: 722,000 GBP
Sales per year: Approximately 335,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Micromart (uk) Limited

Addition activities kind of Micromart (uk) Limited

7375. Information retrieval services
23960202. Pads, shoulder: for coats, suits, etc.
30691200. Rubber smoking accessories
36630102. Amplifiers, rf power and if
50520103. Iron ore
57120202. Custom made furniture, except cabinets

Owner, director, manager of Micromart (uk) Limited

Director - Simon Richard Fox. Address: One Canada Square, Canary Wharf, London, E14 5AP. DoB: March 1961, British

Director - Vijay Lakhman Vaghela. Address: One Canada Square, Canary Wharf, London, E14 5AP. DoB: October 1966, British

Director - Paul Andrew Vickers. Address: One Canada Square, Canary Wharf, London, E14 5AP. DoB: January 1960, British

Director - Margaret Ewing. Address: Maraval, Hamm Court, Weybridge, Surrey, KT13 8YG. DoB: March 1955, British

Director - Charles John Allwood. Address: Park Farm The Twist, Wigginton, Tring, Hertfordshire, HP23 6DU. DoB: August 1951, British

Secretary - Catherine Jeanne Diggory. Address: Eastside 91 Lache Lane, Chester, CH4 7LT. DoB: n\a, British

Director - Paul Andrew Vickers. Address: 10 Pembroke Villas, The Green, Richmond-Upon-Thames, Surrey, TW9 1QF. DoB: January 1960, British

Director - John Eccleston. Address: 38 Salisbury Park, Liverpool, Merseyside, L16 0JT. DoB: June 1949, British

Director - Stephen Davenport Parker. Address: Brackenwood 34 Tower Road North, Heswall, Wirrall, CH60 6RS. DoB: July 1952, British

Director - Sara Wilde. Address: Brook House Valley Road, Earlswood, Solihull, West Midlands, B94 6AA. DoB: June 1967, British

Secretary - Michael Paterson Ryan. Address: 30 Border Road, Heswall, Wirral, CH60 2TY. DoB: n\a, British

Director - Charles Philip Graf. Address: Flat 31, 9 Albert Embankment, London, SE1 7HD. DoB: October 1946, British

Director - Michael David Masters. Address: 26 Bellpit Close, Worsley, Manchester, Lancashire, M28 7XH. DoB: June 1944, British

Director - Stewart Somerville. Address: 85 Alderbrook Road, Solihull, West Midlands, B91 1NS. DoB: February 1955, British

Director - Roy Eric Perrin. Address: Laburnum House, The Fordrough, Shirley, West Midlands, B90 1PP. DoB: January 1955, British

Jobs in Micromart (uk) Limited, vacancies. Career and training on Micromart (uk) Limited, practic

Now Micromart (uk) 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

  • Lecturer: Film Production (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • QED Project Co-ordinator (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Directorate of Quality and Educational Development (QED)

    Salary: £21,585 to £24,983 with opportunity to progress to £26,494 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance

  • Lecturer / Senior Lecturer Practice Development & Enhancement (Bedford)

    Region: Bedford

    Company: University of Bedfordshire

    Department: School of Healthcare Practice, Faculty of Health & Social Sciences

    Salary: £33,519 to £49,148 per annum pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Postdoctoral Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Clinical Trials Research (LICTR)

    Salary: £32,004 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,Mathematics and Statistics,Mathematics,Statistics

  • Projects Officer (80241-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Strategy and Transformation Group - Strategic Planning

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business Administrator (Finance) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Social, Political and Geographical Sciences

    Salary: £19,485 to £23,164 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Outreach and Access Officer (Sciences) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement

    Salary: £24,285 to £28,938 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer (Assistant Professor) in Organisational Behaviour/Management (Geelong - Australia)

    Region: Geelong - Australia

    Company: Deakin University

    Department: Deakin Business School

    Salary: An attractive remuneration package to be negotiated + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Executive Assistant to Deputy Principal (Education) & Senior Education Leadership Team (London)

    Region: London

    Company: St George's, University of London

    Department: Institute of Medical and Biomedical Education

    Salary: £25,728 to £31,604 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • UTRCI Research Scientist, Internet of Things (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Micromart (uk) Limited on Facebook, comments in social nerworks

Read more comments for Micromart (uk) Limited. Leave a comment for Micromart (uk) Limited. Profiles of Micromart (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Micromart (uk) Limited on Google maps

Other similar companies of The United Kingdom as Micromart (uk) Limited: Expose Digital Limited | Deep Blue Intl Ltd | Gupta Henderson Consulting Limited | Allegria Corp Ltd | Cerus Consulting Ltd

Micromart (uk) started its business in 1987 as a PLC with reg. no. 02122028. The business has been prospering successfully for 29 years and the present status is active. The firm's headquarters is situated in London at One Canada Square. You can also locate the company by the postal code of E14 5AP. This company has operated under three names. The first official name, Trinity Magazines, was switched on 1997-05-29 to Gainhill. The current name, in use since 1997, is Micromart (uk) Limited. The enterprise is registered with SIC code 74990 and has the NACE code: Non-trading company. Its most recent filings were submitted for the period up to 28th December 2014 and the latest annual return was submitted on 1st May 2016.

As suggested by this particular enterprise's employees register, since 2014 there have been two directors: Simon Richard Fox and Vijay Lakhman Vaghela. Another limited company has been appointed as one of the secretaries of this company: T M Secretaries Limited.

Micromart (uk) Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in One Canada Square Canary Wharf E14 5AP London. Micromart (uk) Limited was registered on 1987-04-10. 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 - 722,000 GBP, sales per year - approximately 335,000,000 GBP. Micromart (uk) Limited is Private Limited Company.
The main activity of Micromart (uk) Limited is Professional, scientific and technical activities, including 6 other directions. Director of Micromart (uk) Limited is Simon Richard Fox, which was registered at One Canada Square, Canary Wharf, London, E14 5AP. Products made in Micromart (uk) Limited were not found. This corporation was registered on 1987-04-10 and was issued with the Register number 02122028 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 Micromart (uk) Limited, open vacancies, location of Micromart (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

Detailed data about Micromart (uk) Limited from yellow pages of The United Kingdom. Find address Micromart (uk) Limited, phone, email, website credits, responds, Micromart (uk) Limited job and vacancies, contacts finance sectors Micromart (uk) Limited