Focsa Services (u.k.) Limited
Other business support service activities not elsewhere classified
Contacts of Focsa Services (u.k.) Limited: address, phone, fax, email, website, working hours
Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park
Phone: +44-1350 4767486 +44-1350 4767486
Fax: +44-1243 9923095 +44-1243 9923095
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Focsa Services (u.k.) Limited"? - Send email to us!
Registration data Focsa Services (u.k.) Limited
Get full report from global database of The UK for Focsa Services (u.k.) Limited
Addition activities kind of Focsa Services (u.k.) Limited
20150606. Poultry, processed: smoked
26579902. Paperboard backs for blister or skin packages
30899914. Kits, plastics
32990301. Architectural sculptures: gypsum, clay, papier mache, etc.
35450105. Measuring tools and machines, machinists' metalworking type
59991400. Typewriters and business machines
87110200. Industrial engineers
Owner, director, manager of Focsa Services (u.k.) Limited
Secretary - Missq Carol Jayne Nunn. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Vicente Federico Orts-llopis. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish
Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British
Director - Agustin Serrano Minchan. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish
Secretary - Victoria Bunton. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Christopher John Ellis. Address: 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: September 1966, British
Secretary - Caterina De Feo. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:
Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:
Secretary - Samantha Jane Calder. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British
Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British
Director - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British
Secretary - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British
Director - Leslie James Davidson Cassells. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British
Director - Ruth Catherine Prior. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British
Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British
Director - Phillip Wesley Burns. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British
Director - Quentin Richard Stewart. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British
Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British
Director - Nigel Desmond Alexander Sandy. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British
Director - William Anthony Trendell. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British
Secretary - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British
Director - John Michael Huntington. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British
Director - Steven Neville Hardman. Address: 171 Court Lane, London, SE21 7EE. DoB: May 1968, British
Director - Jonathan Peter Morrish. Address: 2 Thornton Close, Crick, Northamptonshire, NN6 7GE. DoB: September 1970, British
Secretary - Ian Peters. Address: 52 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: n\a, British
Director - Simon Neil Vivian. Address: Pond Farm Cottage, Faulkland, Bath, Somerset, BA3 5YG. DoB: September 1957, British
Director - Nigel Desmond Alexander Sandy. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British
Director - Brian Eric Ward. Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW. DoB: November 1945, British
Director - Dr Richard Antony Bruce Varcoe. Address: 105 Thingwall Park, Fishponds, Bristol, BS16 2AR. DoB: November 1959, British
Director - Simon Roger Fernley. Address: The Coach House, Manor Drive Bathford, Bath, BA1 7TY. DoB: March 1950, British
Director - Timothy James Penfold. Address: 11 Dorney Reach Road, Dorney Reach, Maidenhead, Berkshire, SL6 0DX. DoB: June 1950, British
Director - Alan Henry Pontin. Address: Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB. DoB: November 1945, British
Director - Ian Paul Tyler. Address: Lime Tree House, 3b Village Road, Cockayne Hatley, Sandy, Bedfordshire, SG19 2EE. DoB: July 1960, British
Director - Graham Reuben Kemp. Address: 7 Swallow Lane, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UW. DoB: January 1952, British
Director - William Spurr. Address: Summerhill House, Coach Drive Quarndon, Derby, Derbyshire, DE22 5JX. DoB: November 1964, British
Secretary - Colin Stafford Rowland. Address: Hampden House, Long Wittenham, Oxon, OX14 4QJ. DoB:
Director - David Harold Hook. Address: 8 St Marys Close, Kidlington, Oxfordshire, OX5 2AY. DoB: June 1942, British
Jobs in Focsa Services (u.k.) Limited, vacancies. Career and training on Focsa Services (u.k.) Limited, practic
Now Focsa Services (u.k.) Limited have no open offers. Look for open vacancies in other companies
-
Marketing Officer (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Marketing
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Applications Supervisor in Analytical Science (Aberdeen, Garthdee)
Region: Aberdeen, Garthdee
Company: Robert Gordon University
Department: School of Pharmacy & Life Sciences
Salary: £33,518 to £38,833 per year, dependent on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Biological Sciences,Biology,Genetics,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Other Physical Sciences,Property and Maintenance
-
Digital Manager (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Recruitment and Admissions Adviser (UK/Europe) (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £36,000 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Nursery Nurses (Exeter)
Region: Exeter
Company: University of Exeter
Department: Family Centre
Salary: £16,038 per annum
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Student Services
-
Research Associate* in FPGA Instrumentation (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Digital Content and Media Technologies (Dublin)
Region: Dublin
Company: EDGE
Department: ADAPT
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies,Media Studies,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Research Fellow in Cancer Cell Biology (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Biological Sciences
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,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Associate (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Faculty of Science REF Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £38,183 to £46,924 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
UTRCI Research Scientist, Control Systems (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: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer in Forensic Linguistics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Linguistics and English Language
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
Responds for Focsa Services (u.k.) Limited on Facebook, comments in social nerworks
Read more comments for Focsa Services (u.k.) Limited. Leave a comment for Focsa Services (u.k.) Limited. Profiles of Focsa Services (u.k.) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Focsa Services (u.k.) Limited on Google maps
Other similar companies of The United Kingdom as Focsa Services (u.k.) Limited: Sarah Gwaspari Ltd | Arch Scene Limited | A- Class Wales Limited | Travel Match Limited | Jet Fresh Limited
Focsa Services (u.k.) came into being in 1992 as company enlisted under the no 02693394, located at NN4 7RG Northampton Business Park at Ground Floor West. The company has been expanding for twenty four years and its current status is active. Its registered name change from Oxfordshire Waste to Focsa Services (u.k.) Limited came in 2012-08-21. This company is classified under the NACe and SiC code 82990 which stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time the accounts were filed. It has been 24 years for Focsa Services (u.k.) Ltd on this market, it is not planning to stop growing and is very inspiring for it's competition.
Focsa Services (uk) Ltd is a small-sized vehicle operator with the licence number OD0266494. The firm has one transport operating centre in the country. .
4 transactions have been registered in 2012 with a sum total of £401,667. In 2011 there was a similar number of transactions (exactly 13) that added up to £965,893. The Council conducted 26 transactions in 2010, this added up to £1,457,494. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 43 transactions and issued invoices for £2,825,055. Cooperation with the Allerdale Borough council covered the following areas: Es - Street Cleansing and Domestic Waste.
As suggested by the enterprise's employees register, since December 2009 there have been three directors: Vicente Federico Orts-llopis, Paul Taylor and Agustin Serrano Minchan. Moreover, the managing director's responsibilities are continually helped by a secretary - Missq Carol Jayne Nunn, from who was recruited by the following firm on 2012-12-20.
Focsa Services (u.k.) Limited is a domestic stock company, located in Northampton Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park. Focsa Services (u.k.) Limited was registered on 1992-03-03. 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 - 780,000 GBP, sales per year - less 655,000,000 GBP. Focsa Services (u.k.) Limited is Private Limited Company.
The main activity of Focsa Services (u.k.) Limited is Administrative and support service activities, including 7 other directions. Secretary of Focsa Services (u.k.) Limited is Missq Carol Jayne Nunn, which was registered at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. Products made in Focsa Services (u.k.) Limited were not found. This corporation was registered on 1992-03-03 and was issued with the Register number 02693394 in Northampton Business Park, 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 Focsa Services (u.k.) Limited, open vacancies, location of Focsa Services (u.k.) 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