The Emergency Response And Rescue Vessel Association Limited

All companies of The UKOther service activitiesThe Emergency Response And Rescue Vessel Association Limited

Activities of professional membership organizations

Contacts of The Emergency Response And Rescue Vessel Association Limited: address, phone, fax, email, website, working hours

Address: Antrobus House 18 College Street GU31 4AD Petersfield

Phone: +44-1559 8989257 +44-1559 8989257

Fax: +44-1559 8989257 +44-1559 8989257

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Emergency Response And Rescue Vessel Association Limited"? - Send email to us!

The Emergency Response And Rescue Vessel Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Emergency Response And Rescue Vessel Association Limited.

Registration data The Emergency Response And Rescue Vessel Association Limited

Register date: 1979-12-31
Register number: 01470403
Capital: 769,000 GBP
Sales per year: More 637,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Emergency Response And Rescue Vessel Association Limited

Addition activities kind of The Emergency Response And Rescue Vessel Association Limited

205199. Bread, cake, and related products, nec
263102. Innersole and shoe board
284300. Surface active agents
76992601. Venetian blind repair shop
79991123. Yoga instruction

Owner, director, manager of The Emergency Response And Rescue Vessel Association Limited

Director - David Ronayne. Address: Monahan Road, Cork, Ireland. DoB: May 1960, Irish

Director - Donald Buick. Address: Regent Road, Aberdeen, Aberdeenshire, AB11 5NS. DoB: August 1971, British

Director - Rory Stuart Deans. Address: 18 College Street, Petersfield, Hampshire, GU31 4AD. DoB: April 1963, British

Corporate-director - Glomar Shipmanagement Bv. Address: Het Nieuwe Diep, Ad Den Helder, Netherlands. DoB:

Director - Evert Derk Engelbartus Maandag. Address: Queens Lane North, Aberdeen, Aberdeenshire, AB15 4DY, Scotland. DoB: June 1960, Dutch

Director - David Douglas Ernest Kenwright. Address: Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, Scotland. DoB: December 1947, British

Director - Ole Ditlev Nielsen. Address: Torvegade 77,, Esbjerg, Dk-6700, FOREIGN, Denmark. DoB: May 1957, Danish

Director - Paul Jonathan Willis. Address: 7 Old Farm Road, Carlton Colville, Lowestoft, Suffolk, NR33 8RR. DoB: May 1960, British

Director - Robert Frederick Catchpole. Address: Kessett Broadview Road, Oulton Broad, Lowestoft, Suffolk, NR32 3PL. DoB: May 1969, British

Director - Callum Bruce. Address: 9 Oldfold Avenue, Milltimber, Aberdeenshire, AB13 0JX. DoB: March 1961, British

Director - James Douglas Craig. Address: Birchwood 6 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ. DoB: October 1949, British

Director - Martin Shiel. Address: 18 College Street, Petersfield, Hampshire, GU31 4AD, United Kingdom. DoB: June 1983, British

Director - Jan-Piet Baars. Address: Regent Centre, Regent Road, Aberdeen, AB11 5NS, Scotland. DoB: October 1966, Dutch

Director - James Bradford. Address: Gladstone Gardens, Fettercairn, Kincardineshire, AB30 1FR, Scotland. DoB: March 1956, British

Director - George Walter Mitchell Maxwell. Address: 10 Springdale Crescent, Bieldside, Aberdeen, Aberdeenshire, AB15 9FG. DoB: January 1966, British

Director - Jonathan Clive Mitchell. Address: Marine Cottage, Hightown Collieston, Ellon, Aberdeenshire, AB41 8RS. DoB: October 1966, British

Director - Rory Stuart Deans. Address: 5 Macaulay Walk, Aberdeen, AB15 8FQ, Scotland. DoB: April 1963, British

Director - Graeme Wood. Address: 23 Bruntland Court, Portlethen, Aberdeen, Aberdeenshire, AB12 4UQ. DoB: September 1963, British

Director - Marja Doedens. Address: Nellie Van Kolstraat 1, Amsterdam, 1064 Ml, FOREIGN, Holland. DoB: October 1960, Dutch

Director - John William Goddard. Address: 68 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA. DoB: August 1964, British

Director - Martin James Watts. Address: 5 Dover Road, Birkdale, Southport, Merseyside, PR8 4TF. DoB: January 1959, British

Director - Graham Martin Philip. Address: 3 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: April 1957, British

Director - Captain Ovin Haakon Carlsson. Address: Bavnebjerg 24, Nordby, Fano, 6720, Denmark. DoB: July 1948, Danish

Director - Captain John Michael Wilson. Address: Suite 11 Carlton House, Maundrell Road, Calne, Wiltshire, SN11 9PU. DoB: May 1943, French

Director - John Alexander Bryce. Address: Craig Dorney, Kinellar, Aberdeen, Aberdeenshire, AB21 0SG. DoB: June 1950, British

Director - David Anthony Blencowe. Address: 21 Hillview Terrace, Cults, Aberdeen, AB15 9HJ. DoB: April 1947, British

Director - Carl Geoffrey Rolaston. Address: 36 Kinellan Road, Edinburgh, Midlothian, EH12 6ES. DoB: December 1951, British

Director - Michael Northcott Hulkes. Address: 5/1 Rennies Isle, Leith, Edinburgh, Midlothian, EH6 6QA, Scotland. DoB: January 1938, British

Director - David Ede. Address: 53 St Ternans Road, Newtonhill, Stonehaven, Kincardineshire, AB3 2PF. DoB: March 1939, British

Director - Gerald Lawrence Harcombe. Address: 19 Forestside Road, Banchory, Kincardineshire, AB31 5ZH. DoB: May 1938, British

Director - Robin James Johnston Kirkpatrick. Address: 54 Angusfield Avenue, Aberdeen, AB15 6AS. DoB: May 1959, British

Director - James Lindsay Rourke. Address: Castle Airy, High Street, Banchory, Aberdeenshire, AB31 5TJ. DoB: December 1946, British

Director - Captain Stephen Gordon Ferguson. Address: 42 Doo Cot Road, St Andrews, Fife, KY16 8QP. DoB: January 1961, British

Director - Robert W Hampton. Address: 103 Malcolm Road, Peterculter, Aberdeen, AB1 0XB, Scotland. DoB: August 1951, Usa

Director - Simon John Hashim. Address: Odin Hall, Church Lane Uggeshall, Beccles, Suffolk, NR34 8BD. DoB: September 1953, British

Director - Norwood Ian Palmer. Address: 41 Station Road South, Belton, Great Yarmouth, Norfolk, NR31 9JG. DoB: November 1952, British

Director - James Harkness Donnelly. Address: Parkside 23 Park Road, Cults, Aberdeen, Aberdeenshire, AB1 9HR, Scotland. DoB: May 1948, British

Director - David Gillanders Fraser Hekelaar. Address: 86 Countesswells Road, Aberdeen, Aberdeenshire, AB15 7YL. DoB: April 1950, British

Director - Alf Cato Brahde. Address: Marrinagh, Ballajora, Maughold, Isle Of Man. DoB: September 1954, Norwegian

Director - David Douglas Ernest Kenwright. Address: Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, Scotland. DoB: December 1947, British

Director - Jeremy De Burgh Daly. Address: 62 Rubislaw Den South, Aberdeen, AB2 6AX. DoB: June 1950, British

Director - Kenneth Macangus Mackenzie. Address: Old Glassinghall, Dunblane, Perthshire, FK15 0JG. DoB: March 1950, British

Director - John Randolph Hashim. Address: The Grove, Frostenden Wangford, Beccles, Suffolk, NR34 8BS. DoB: November 1922, British

Director - Paul William Hendrie. Address: 70 Marine Parade, Gorleston, Great Yarmouth, Norfolk, NR31 6EZ. DoB: October 1941, British

Director - Captain David Patrick Hopkins. Address: Port O Call, Richmond, Glanmire, Co Cork. DoB: March 1949, Irish

Director - Charles Lees Lister. Address: Hill Farmhouse, Gillingham, Beccles, Suffolk, NR34 0EE. DoB: October 1956, British

Director - Patrick Lynch. Address: 7a Baillieswells Road, Bieldside, Aberdeen, Aberdeenshire, AB1 9BB. DoB: November 1934, British

Director - Alexander Keith Templeton Shannon. Address: Monreith The Street, Geld Eston, Beccles, Suffolk, NR34 0LN. DoB: March 1945, British

Director - John Jeremy Sykes Daniel. Address: Chappetts Farm House, West Meon, Petersfield, Hampshire, GU32 1NB. DoB: December 1937, British

Director - John Frank Balls. Address: Endways Cottage, Reddisham Corner Reddisham, Beccles, Suffolk, NR34 8LX. DoB: February 1930, British

Director - George Alfred Catchpole. Address: Evanger Broadview Road, Oulton Broad, Lowestoft, Suffolk, NR32 3PL. DoB: January 1935, British

Director - Gordon David Claridge. Address: Norcott Hall, Northchurch, Berkhamsted, Herts, HP4 1LB. DoB: February 1911, British

Director - Frank Deans. Address: 28 Braeside Place, Aberdeen, AB15 7TU. DoB: January 1937, British

Director - Gerald Lawrence Harcombe. Address: Forestview, Forest Sideroad Raemor Rise Banchory, Aberdeen, Grampian, AB31 3ZH. DoB: May 1938, British

Director - David Campbell Murray Jamieson. Address: Windspun, Headley Fields, Headley, Hampshire, GU35 8PU. DoB: January 1948, British

Jobs in The Emergency Response And Rescue Vessel Association Limited, vacancies. Career and training on The Emergency Response And Rescue Vessel Association Limited, practic

Now The Emergency Response And Rescue Vessel Association Limited have no open offers. Look for open vacancies in other companies

  • Professors in Finance (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer/Senior Lecturer Position in Public Administration and Public Policy (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: School of Social Sciences

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

  • Inclusion Practitioner (The Academy Grimsby) (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Business Analyst (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Facilitator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Strategic Projects Manager (Business Improvement) (London)

    Region: London

    Company: King's College London

    Department: Strategy, Planning & Analytics

    Salary: £33,518 to £39,992

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Post-doctoral Research Associate - Regulation and Function of Heterochromatin in C. elegans (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Wellcome Trust/Cancer Research UK Gurdon Institute

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • International Recruitment Officer -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: International Relations Office

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Lecturer in Anti-Fungal Immunity (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (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,Statistics,Social Sciences and Social Care,Social Policy

  • The Kay Kendall Leukaemia Fund Junior Clinical Research Fellowships 2018 (United Kingdom)

    Region: United Kingdom

    Company: The Kay Kendall Leukaemia Fund

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Tenure-Track Assistant/Associate Professor/Professor in Carbon Cycle and Carbon Storage (Pudong, Shanghai - China)

    Region: Pudong, Shanghai - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance

Responds for The Emergency Response And Rescue Vessel Association Limited on Facebook, comments in social nerworks

Read more comments for The Emergency Response And Rescue Vessel Association Limited. Leave a comment for The Emergency Response And Rescue Vessel Association Limited. Profiles of The Emergency Response And Rescue Vessel Association Limited on Facebook and Google+, LinkedIn, MySpace

Location The Emergency Response And Rescue Vessel Association Limited on Google maps

Other similar companies of The United Kingdom as The Emergency Response And Rescue Vessel Association Limited: All Clean Industrial Cleaning Services Limited | Preston Motor Spares Ltd | The Original Barber Shop Limited | Flooring Collections Limited | Yesterway Ltd

The Emergency Response And Rescue Vessel Association Limited with reg. no. 01470403 has been a part of the business world for thirty seven years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Antrobus House, 18 College Street , Petersfield and its area code is GU31 4AD. Launched as Standby Ship Operators Association (the), it used the name until 2000, when it was changed to The Emergency Response And Rescue Vessel Association Limited. This company is registered with SIC code 94120 and their NACE code stands for Activities of professional membership organizations. 2015-03-31 is the last time the company accounts were reported. 37 years of competing in this field comes to full flow with The Emergency Response And Rescue Vessel Association Ltd as they managed to keep their clients happy through all this time.

David Ronayne, Donald Buick, Rory Stuart Deans and 7 other directors who might be found below are registered as the firm's directors and have been doing everything they can to help the company since 2015-06-30. At least one limited company has been appointed director, specifically Glomar Shipmanagement Bv.

The Emergency Response And Rescue Vessel Association Limited is a foreign stock company, located in Petersfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Antrobus House 18 College Street GU31 4AD Petersfield. The Emergency Response And Rescue Vessel Association Limited was registered on 1979-12-31. 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 - 769,000 GBP, sales per year - more 637,000 GBP. The Emergency Response And Rescue Vessel Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Emergency Response And Rescue Vessel Association Limited is Other service activities, including 5 other directions. Director of The Emergency Response And Rescue Vessel Association Limited is David Ronayne, which was registered at Monahan Road, Cork, Ireland. Products made in The Emergency Response And Rescue Vessel Association Limited were not found. This corporation was registered on 1979-12-31 and was issued with the Register number 01470403 in Petersfield, 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 The Emergency Response And Rescue Vessel Association Limited, open vacancies, location of The Emergency Response And Rescue Vessel Association 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 The Emergency Response And Rescue Vessel Association Limited from yellow pages of The United Kingdom. Find address The Emergency Response And Rescue Vessel Association Limited, phone, email, website credits, responds, The Emergency Response And Rescue Vessel Association Limited job and vacancies, contacts finance sectors The Emergency Response And Rescue Vessel Association Limited