Sellafield Limited

Other service activities not elsewhere classified

Contacts of Sellafield Limited: address, phone, fax, email, website, working hours

Address: Hinton House Birchwood Park Avenue Risley WA3 6GR Warrington

Phone: +44-1450 6643951 +44-1450 6643951

Fax: +44-1450 6643951 +44-1450 6643951

Email: n\a

Website:

Schedule:

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

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

Registration data Sellafield Limited

Register date: 1971-02-16
Register number: 01002607
Capital: 479,000 GBP
Sales per year: Approximately 876,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Sellafield Limited

Addition activities kind of Sellafield Limited

262108. Wrapping and packaging papers
14990109. Semiprecious stones mining, nec
28690312. Phosphoric acid esters
31110503. Skirting leather
35499903. Pail mills
50859906. Ink, printer's
54519901. Butter

Owner, director, manager of Sellafield Limited

Director - Jonathan Michael Seddon. Address: Birchwood Park Avenue, Birchwood, Warrington, WA3 6GR, England. DoB: December 1956, British

Director - Dolores Byrne. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: September 1950, British

Director - Stephen David Long. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: September 1954, British

Director - Anthony Hall Price. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ. DoB: October 1954, British

Director - Nigel Watkin Robert Smith. Address: Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RL, United Kingdom. DoB: June 1954, British

Secretary - Christopher Laskey Fidler. Address: Marlborough Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AW. DoB:

Director - Paul Foster. Address: Trevethin, Bridekirk, Cockermouth, Cumbria, CA13 0PF. DoB: August 1967, British

Director - George Beveridge. Address: Parklands Drive, Cockermouth, Cumbria, CA13 0WX. DoB: March 1965, British

Director - Rear Admiral Timothy Clive Chittenden. Address: Barn House, Dean, Workington, Cumbria, CA14 4TJ. DoB: May 1951, British

Director - Keven Robert Mabe. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB: March 1960, Us Citizen

Director - Kliss Mcneel. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ. DoB: February 1952, American

Director - Douglas Edward Cooper. Address: Seascale, Cumbria, CA20 1PG, England. DoB: May 1951, American

Director - Daniel Lee Becker. Address: Bridge Street Close, Cockermouth, Cumbria, CA13 9RR. DoB: April 1955, United States

Director - William George Poulson. Address: Hunting Hills Drive, Aiken, South Carolina, 29803, United States. DoB: October 1950, United States

Director - Paul Grefenstette. Address: 325 Magnolia Lake Court, Aiken, Sc, Usa. DoB: July 1946, American

Director - Robert Pedde. Address: Bellegrove Ct, Franklin, Tn 37069, Usa. DoB: January 1947, American

Secretary - Peter James Holland. Address: Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH. DoB: December 1947, British

Director - Dr George Todd Wright. Address: Seascale, Cumbria, CA20 1PG, England. DoB: July 1951, Usa

Director - Francesca Williams. Address: Garlieston Court, Whitehaven, Cumbria, CA28 8BJ. DoB: July 1954, American

Director - Susan Jee. Address: The Poplars 301 Crow Lane East, Newton Le Willows, Merseyside, WA12 9TS. DoB: May 1955, British

Director - Sir Paul Lever. Address: 48 Jubilee Place, London, SW3 3TQ. DoB: March 1944, British

Secretary - Susan Quint. Address: 256 Wigan Lane, Wigan, Lancashire, WN1 2RN. DoB: n\a, Other

Director - David Richard Bonser. Address: The Old Dairy, South Town Road, Medstead, Alton, Hampshire, GU34 5PP. DoB: April 1949, British

Director - Lord David George Clark Of Windermere. Address: Cornbirthwaite Road, Windermere, Cumbria, LA23 1DG. DoB: October 1939, British

Director - John Frederick Edwards. Address: 32 High Street, Warwick, Warwickshire, CV34 4AX. DoB: October 1948, British

Director - Michael David Parker. Address: Appartment 4-7, 17-22 Trevor Square, London, SW7 1EA. DoB: July 1946, British

Director - Peter Robert Luthwyche. Address: The Old Vicarage, Crossfield Road, Cleator Moor, Cumbria, CA25 5BY. DoB: November 1962, British

Director - Anthony Hall Price. Address: Irton, Holmrook, Cumbria, CA19 1UZ. DoB: October 1954, British

Director - Alvin Joseph Shuttleworth. Address: Oaklea 35 Teddington Close, Appleton, Warrington, Cheshire, WA4 5QG. DoB: October 1950, British

Director - David John Mason. Address: The Cottage 2 Town Lane, Hale Village, Liverpool, Merseyside, L24 4AG. DoB: April 1951, British

Director - Lawrence John Haynes. Address: Wissenden, Bethersden, Ashford, Kent, TN26 3EL. DoB: December 1952, British

Director - Barry Snelson. Address: 5 Woodlands Grange, Dovenby, Cockermouth, Cumbria, CA13 0PJ. DoB: March 1951, British

Director - Johathan Michael Seddon. Address: Redmain Hall, Redmain, Cockermouth, Cumbria, CA13 0PZ. DoB: December 1956, British

Director - Brian Thomas Tenner. Address: Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS. DoB: June 1968, British

Director - Michael David Parker. Address: Appartment 4-7, 17-22 Trevor Square, London, SW7 1EA. DoB: July 1946, British

Director - Dr James Mcgill Currie. Address: 36 St Andrews Square, Edinburgh, Midlothian, EH2 2YB. DoB: November 1941, British

Director - Joseph Darby. Address: Denefield, Rectory Road Oakley, Basingstoke, Hampshire, RG23 7LJ. DoB: July 1948, British

Director - Brian Victor George. Address: Hollybank, 5 Danebury Park St Peters Road, Malvern, Worcestershire, WR14 1QA. DoB: February 1936, British

Director - Richard Anthony Stone. Address: Northwood 48 North Park, Gerrards Cross, Buckinghamshire, SL9 8JP. DoB: March 1943, British

Director - Sir Nigel Leonard Wicks. Address: Steeple Ashton, Lime Grove, West Clandon, Guildford, Surrey, GU4 7UT. DoB: June 1940, British

Director - Dr Eilean Gail De Planque. Address: 1136 Powder Horn Drive, Potomac, Maryland 20854, Usa. DoB: January 1945, Usa

Director - Gordon Arden Campbell. Address: Green Meadow House, Green Lane, Pangbourne, Berkshire, RG8 7BG. DoB: October 1946, British

Director - William Lowther. Address: 13 St Aidans Road, Carlisle, Cumbria, CA1 1LS. DoB: November 1939, British

Director - John Frederick Edwards. Address: 32 High Street, Warwick, Warwickshire, CV34 4AX. DoB: October 1948, British

Director - Norman Brian Montague Askew. Address: Offerton House, Offerton, Hathersage, Derbyshire, S32 1BP. DoB: October 1942, British

Director - David Richard Bonser. Address: The Old Dairy, South Town Road, Medstead, Alton, Hampshire, GU34 5PP. DoB: April 1949, British

Director - Christopher Loughlin. Address: Billiard Hall, Duddon Valley, Broughton In Furness, Cumbria, LA12 7DR. DoB: August 1952, British

Director - Hugh Robert Collum. Address: 79 Eaton Terrace, London, SW1W 8TJ. DoB: June 1940, British

Director - John David Rimington. Address: 9 Highbury Hill, London, N5 1SU. DoB: June 1935, British

Director - Sir John Dixon Ikle Boyd. Address: The Masters Lodge, Churchill College, Cambridge, CB3 0DS. DoB: January 1936, British

Director - Grahame Reginald Smith. Address: 16 Ellerslie Park, Gosforth, Seascale, Cumbria, CA20 1BL. DoB: December 1937, British

Director - John Jeffrey Taylor. Address: Overy Manor, Dorchester On Thames, Oxfordshire, OX10 7JU. DoB: November 1947, British

Director - Ann Mary Shuttleworth. Address: Leck Hall, Carnforth, Lancashire, LA6 2JF. DoB: January 1942, British

Director - Ross Anthony Norman Chiese. Address: 14 Bishops Avenue, Northwood, Middlesex, HA6 3DG. DoB: July 1950, British

Director - Alistair George James Macfarlane. Address: Dalnacroich, Strathconon, Muir Of Ord, Ross Shire, IV6 7QQ. DoB: May 1931, British

Director - Katharine Mary Hope Mortimer. Address: Lower Corscombe, Okehampton, Devon, EX20 1SD. DoB: May 1946, British

Director - Raymond Reginald Knowland. Address: Herons Wake, Flowers Hill, Pangbourne, Berkshire, RG8 7BD. DoB: August 1930, British

Secretary - Alvin Joseph Shuttleworth. Address: Oaklea 35 Teddington Close, Appleton, Warrington, Cheshire, WA4 5QG. DoB: October 1950, British

Director - Sir John Ralph Sidney Guinness. Address: 12 Hasker Street, London, SW3 2LG. DoB: December 1935, British

Director - Dr William Lionel Wilkinson. Address: Tree Tops Legh Road, Knutsford, Cheshire, WA16 8LP. DoB: February 1931, British

Director - Graham Leonard Watts. Address: Westridge House, Blandys Hill, Kintbury, Berkshire, RG15 0UF. DoB: November 1945, British

Director - Professor Gregg Glen Butler. Address: Sunnyside House 98 Kirkham Road, Freckleton, Preston, Lancashire, PR4 1HT. DoB: June 1946, British

Director - Kenneth George Jackson. Address: La Vallee, Maupertuis, 50410, France. DoB: May 1946, British

Director - Sir Norman Wooding. Address: Boss Lane House Boss Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LQ. DoB: April 1927, British

Director - Harold Bolter. Address: 29 Doeford Close, Culcheth, Warrington, Cheshire, WA3 4DL. DoB: August 1937, British

Director - Leslie Neville Chamberlain. Address: Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH. DoB: October 1939, British

Director - Sir Christopher George Francis Harding. Address: Flat 3, 180 Brompton Road, London, Greater London, SW3 1HL. DoB: October 1939, British

Director - Peter Sean Phillips. Address: Grinshill Hall, Grinshill, Shrewsbury, Shropshire, SY4 3BL. DoB: July 1942, British

Director - Baroness In Waiting Jean Denton. Address: 32 Gilbert Road, London, SE11 4NL. DoB: December 1935, British

Director - David John Seymour Roques. Address: High Down, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TQ. DoB: October 1938, British

Director - Dr William Lionel Wilkinson. Address: Tree Tops Legh Road, Knutsford, Cheshire, WA16 8LP. DoB: February 1931, British

Director - The Secretary Of State For Trade And Industry. Address: 1 Victoria Street, London, SW1H 0ET. DoB:

Jobs in Sellafield Limited, vacancies. Career and training on Sellafield Limited, practic

Now Sellafield Limited have no open offers. Look for open vacancies in other companies

  • 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

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Student Services Centre Senior Advisor (Systems) (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Student Administration

    Salary: £23,354 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Hydro-Climatologist (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Civil Engineering,Other Engineering

  • Research Assistant (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Cancer and Genetics

    Salary: £26,495 to £30,688

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for Sellafield Limited on Facebook, comments in social nerworks

Read more comments for Sellafield Limited. Leave a comment for Sellafield Limited. Profiles of Sellafield Limited on Facebook and Google+, LinkedIn, MySpace

Location Sellafield Limited on Google maps

Other similar companies of The United Kingdom as Sellafield Limited: The Cazenove Association Limited | Lightmoor New Community Limited(the) | Radnor Court Freehold Limited | The Cross Trust | Cotswold Airport Events Ltd

Sellafield Limited with Companies House Reg No. 01002607 has been operating on the market for 45 years. The PLC can be contacted at Hinton House Birchwood Park Avenue, Risley , Warrington and their postal code is WA3 6GR. Its registered name transformation from British Nuclear Group Sellafield to Sellafield Limited took place in 2007-06-29. The company is classified under the NACe and SiC code 96090 - Other service activities not elsewhere classified. Sellafield Ltd reported its account information up until Thu, 31st Mar 2016. The firm's most recent annual return information was released on Sat, 12th Dec 2015. Since the company started in this line of business fourty five years ago, the firm has sustained its impressive level of prosperity.

Sellafield Limited is a medium-sized vehicle operator with the licence number PC1013922. The firm has one transport operating centre in the country. In their subsidiary in Seascale on B130, 20 machines are available. The company transport managers is John David Thomas. The firm directors are Daniel Becker, Douglas Cooper, George Beveridge and 3 others listed below.

The data at our disposal about the following firm's staff members reveals the existence of eight directors: Jonathan Michael Seddon, Dolores Byrne, Stephen David Long and 5 other directors have been described below who started their careers within the company on 2016-02-11, 2015-01-01 and 2014-01-02. To find professional help with legal documentation, since 2009 this specific limited company has been utilizing the skills of Christopher Laskey Fidler, who's been tasked with ensuring that the Board's meetings are effectively organised.

Sellafield Limited is a domestic company, located in Warrington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Hinton House Birchwood Park Avenue Risley WA3 6GR Warrington. Sellafield Limited was registered on 1971-02-16. 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 - 479,000 GBP, sales per year - approximately 876,000 GBP. Sellafield Limited is Private Limited Company.
The main activity of Sellafield Limited is Other service activities, including 7 other directions. Director of Sellafield Limited is Jonathan Michael Seddon, which was registered at Birchwood Park Avenue, Birchwood, Warrington, WA3 6GR, England. Products made in Sellafield Limited were not found. This corporation was registered on 1971-02-16 and was issued with the Register number 01002607 in Warrington, 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 Sellafield Limited, open vacancies, location of Sellafield 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 Sellafield Limited from yellow pages of The United Kingdom. Find address Sellafield Limited, phone, email, website credits, responds, Sellafield Limited job and vacancies, contacts finance sectors Sellafield Limited