Serco-ryan Limited

Non-trading company

Contacts of Serco-ryan Limited: address, phone, fax, email, website, working hours

Address: Trifast House Bellbrook Park TN22 1QW Uckfield

Phone: +44-1289 5135253 +44-1289 5135253

Fax: +44-1289 5135253 +44-1289 5135253

Email: n\a

Website:

Schedule:

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

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

Registration data Serco-ryan Limited

Register date: 1971-03-16
Register number: 01004913
Capital: 912,000 GBP
Sales per year: Approximately 458,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Serco-ryan Limited

Addition activities kind of Serco-ryan Limited

2083. Malt
232902. Men's and boys' leather, wool and down-filled outerwear
16229901. Bridge construction
24110208. Rails, fence: round or split
31610103. Suitcases
39990812. Novelties: bone, beaded, or shell

Owner, director, manager of Serco-ryan Limited

Secretary - Lyndsey Case. Address: Bellbrook Park, Uckfield, East Sussex, TN22 1QW. DoB:

Director - Mark Belton. Address: Trifast House, Bellbrook Park, Uckfield, East Sussex, TN22 1QW. DoB: July 1969, British

Director - Clare Foster. Address: Trifast House, Bellbrook Park, Uckfield, East Sussex, TN22 1QW. DoB: November 1974, British

Secretary - Clare Foster. Address: Trifast House, Bellbrook Park, Uckfield, East Sussex, TN22 1QW. DoB:

Director - James Charles Barker. Address: Burnt House Farm Waldron Down, Blackboys, Uckfield, East Sussex, TN22 5NB. DoB: February 1953, British

Director - Steven Malcolm Auld. Address: 3 Park View Terrace, Barbourne, Worcester, Worcestershire, WR3 7AG. DoB: June 1960, United Kingdom

Director - Stuart John Lawson. Address: Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ. DoB: April 1968, British

Director - James Charles Barker. Address: Burnt House Farm Waldron Down, Blackboys, Uckfield, East Sussex, TN22 5NB. DoB: February 1953, British

Secretary - Mark Belton. Address: Rivington, 27 Lenham Avenue Saltdean, Brighton, East Sussex, BN2 8AE. DoB: n\a, British

Director - Jonathan Charles Cook. Address: The Backs, 38 South Parade, Harbury, Leamington Spa, Warwickshire, CV33 9JE. DoB: March 1958, British

Secretary - Colin Andrew Lyne. Address: The Haven, Featherbed Lane Pathlow, Stratford, Warwickshire, CV37 0ER. DoB: June 1955, British

Director - William Currie Neil Wilson. Address: 1 Essex Drive, Fernhill Heath, Worcester, WR3 7UU. DoB: February 1955, British

Director - Mark Robert Graham Dixon. Address: Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH. DoB: October 1964, British

Secretary - Geoffrey David Winters. Address: Tavistock House, Mearse Lane, Barnt Green, Worcester, B45 8HL. DoB: November 1945, British

Director - Geoffrey David Winters. Address: Tavistock House, Mearse Lane, Barnt Green, Worcester, B45 8HL. DoB: November 1945, British

Director - Anthony Nigel Morris. Address: 42 Alrewas Road, Kings Bromley, Burton On Trent, Staffordshire, DE13 7HW. DoB: March 1958, British

Director - Wilfred Alan Link. Address: Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, West Midlands, WS9 0PE. DoB: May 1948, British

Director - Richard Stuart Johnson. Address: Braxfield House, Charingworth, Chipping Campden, Gloucestershire, GL55 6XU. DoB: April 1951, British

Director - Colin Andrew Lyne. Address: The Haven, Featherbed Lane Pathlow, Stratford, Warwickshire, CV37 0ER. DoB: June 1955, British

Director - Michael John Freeman. Address: Old Forge Cottage, Windsor Holloway Whitington Kinver, Stourbridge, West Midlands, DY7 6NS. DoB: July 1943, British

Secretary - Stephen Rowland. Address: 114 Canterbury Road, Farnborough, Hampshire, GU14 6QN. DoB: December 1958, British

Director - Lynn Denise Carter-smith. Address: The Granary, Camp Lane, Kislingbury, Northampton, Northamptonshire, NN7 4BJ. DoB: September 1959, British

Director - Roger St Denis Feaviour. Address: Hazeley House, High Street Chieveley, Newbury, Berkshire, RG20 8UX. DoB: November 1946, British

Director - Nicholas Peter Horton. Address: 20 Toftdale Green, Lyppard Bourne, Worcester, Worcesteshire, WR4 0PE. DoB: February 1958, British

Director - Morgan Burgoyne. Address: 35 Mersea Road, Colchester, Essex, CO2 7QS. DoB: November 1963, British

Director - Anthony Robert Marshall. Address: 1 Avon Close, Stafford, Staffordshire, ST16 3XB. DoB: April 1942, British

Director - Seamus Vincent Murphy. Address: Lytham Road, Perton, Wolverhampton, West Midlands, WV6 7YY. DoB: January 1960, Irish

Director - Steven John Chilvers. Address: 40 Mancroft Road, Tettenhall, Wolverhampton, WV6 8RP. DoB: March 1952, British

Director - Alan Tidmarsh. Address: 10 Whins Avenue, Sabden, Blackburn, Lancashire, BB7 9DY. DoB: December 1953, British

Director - Stephen John Russell. Address: Whiteladies, 16 Wergs Hall Road Tettenhall, Wolverhampton, WV6 9DA. DoB: November 1946, English

Director - John Anthony Leek. Address: The Old Vicarage, Ramsdell, Tadley, Hampshire, RG26 5SH. DoB: October 1941, English

Director - John Robert Jeremy Haynes. Address: Southmead, Brimpton Common, Reading, Berkshire, RG7 4RX. DoB: November 1944, British

Director - Michael John Harcourt Phillpotts. Address: Heronspool, The Avenue, Bourne End, Bucks, SL8 5QY. DoB: January 1943, British

Director - Stephen Rowland. Address: 114 Canterbury Road, Farnborough, Hampshire, GU14 6QN. DoB: December 1958, British

Director - Steven Malcolm Auld. Address: 29 Colin Road, Northwick, Worcester, Worcestershire, WR3 7DE. DoB: June 1960, United Kingdom

Director - Robert Mcwee. Address: 109 Roding Road, Loughton, Essex, IG10 3EJ. DoB: August 1953, English

Secretary - Angus Roy Mackenzie Breton. Address: The Pond House, Woolstone, Faringdon, Oxfordshire, SN7 7QL. DoB: August 1959, British

Director - Gary James Spedding. Address: 3 Alderley Close, Poynton, Cheshire, SK12 1XA. DoB: May 1952, British

Jobs in Serco-ryan Limited, vacancies. Career and training on Serco-ryan Limited, practic

Now Serco-ryan Limited have no open offers. Look for open vacancies in other companies

  • Casual Evening Bar Person (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Christ Church

    Salary: £8.45 per hour, plus benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Digital and Multimedia Designer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Funding Officer (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Department of Research Operations

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Group Director, Quality & Standards (London)

    Region: London

    Company: Trinity College London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Bioresources Coordinator - A85422A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Clinical Academic Office

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Quality Assurance Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Quality Assurance Officer

    Salary: £28,508 to £30,986 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Funded Scholarship MSc Cyber Security (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

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

  • Senior Timetabling Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Registry Services

    Salary: £26,829 to £32,004 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • 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

  • Associate and Professional Tutor (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Psychology

    Salary: Will Be Negotiable

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Postdoctoral Research Associate/ Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • PhD Studentship: Ethical Machine Learning (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

Responds for Serco-ryan Limited on Facebook, comments in social nerworks

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

Location Serco-ryan Limited on Google maps

Other similar companies of The United Kingdom as Serco-ryan Limited: Musst Capital Partners Limited | Price Mann & Co. Limited | Apthorpe & Co Limited | Aqs Sewer Flow Monitoring Ltd | T White Subsea Engineer Contractors Ltd

Serco-ryan has been operating on the market for at least 45 years. Established under number 01004913, the firm is listed as a Private Limited Company. You can contact the office of this firm during its opening times under the following address: Trifast House Bellbrook Park, TN22 1QW Uckfield. This company Standard Industrial Classification Code is 74990 and has the NACE code: Non-trading company. The latest filed account data documents were submitted for the period up to 2016-03-31 and the latest annual return was filed on 2016-03-01.

Serco Ryan Ltd is a small-sized vehicle operator with the licence number OM1034064. The firm has one transport operating centre in the country. In their subsidiary in Inverkeithing on Belleknowes Industrial Estate, 2 machines are available. The firm directors are Keir Littlewood, Martin Hugh Clark, Paul Arthur Cooke and 2 others listed below.

In order to satisfy its clientele, this specific company is consistently controlled by a unit of two directors who are Mark Belton and Clare Foster. Their work been of great importance to this company since Thu, 1st Oct 2015. Additionally, the director's efforts are constantly backed by a secretary - Lyndsey Case, from who was selected by this company nearly one year ago.

Serco-ryan Limited is a foreign company, located in Uckfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Trifast House Bellbrook Park TN22 1QW Uckfield. Serco-ryan Limited was registered on 1971-03-16. 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 - 912,000 GBP, sales per year - approximately 458,000,000 GBP. Serco-ryan Limited is Private Limited Company.
The main activity of Serco-ryan Limited is Professional, scientific and technical activities, including 6 other directions. Secretary of Serco-ryan Limited is Lyndsey Case, which was registered at Bellbrook Park, Uckfield, East Sussex, TN22 1QW. Products made in Serco-ryan Limited were not found. This corporation was registered on 1971-03-16 and was issued with the Register number 01004913 in Uckfield, 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 Serco-ryan Limited, open vacancies, location of Serco-ryan 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 Serco-ryan Limited from yellow pages of The United Kingdom. Find address Serco-ryan Limited, phone, email, website credits, responds, Serco-ryan Limited job and vacancies, contacts finance sectors Serco-ryan Limited