Courts Nominees Ltd

Dormant Company

Contacts of Courts Nominees Ltd: address, phone, fax, email, website, working hours

Address: Parkhouse Building Cumbria County Council Kingmoor Business Park CA6 4SJ Carlisle

Phone: +44-1325 6974090 +44-1325 6974090

Fax: +44-1325 6974090 +44-1325 6974090

Email: n\a

Website:

Schedule:

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

Courts Nominees Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Courts Nominees Ltd.

Registration data Courts Nominees Ltd

Register date: 1998-09-08
Register number: 03628053
Capital: 809,000 GBP
Sales per year: Less 171,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Courts Nominees Ltd

Addition activities kind of Courts Nominees Ltd

944100. Administration of social and manpower programs
33139902. Tungsten carbide powder
33640202. Zinc and zinc-base alloy die-castings
35370202. Bomb lifts and trucks
50630212. Panelboards
51590201. Chicks
67999903. Tax liens: holding, buying and selling
73729905. Operating systems computer software
76990602. Marine engine repair
87429902. Business management consultant

Owner, director, manager of Courts Nominees Ltd

Director - Julie Williams Crellin. Address: Cumbria County Council, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England. DoB: February 1972, British

Director - Patricia Diane Wood. Address: Cumbria County Council, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England. DoB: November 1959, British

Corporate-secretary - Cumbria County Council. Address: The Courts, English Street, Carlisle, Cumbria, CA3 8NA, England. DoB:

Director - John Russell Stevens. Address: 1 Bread Street, London, EC4M 9HH. DoB: October 1953, British

Director - John Patrick O'connor. Address: 1 Bread Street, London, EC4M 9HH. DoB: June 1947, British

Director - Martyn Gerald Mccarthy. Address: 1 Bread Street, London, EC4M 9HH. DoB: July 1956, British

Director - Matthew Christopher Miles Cunliffe. Address: Broomwood Road, Clapham, London, SW11 6JU. DoB: October 1968, British

Director - Karl Heinz Heuss. Address: n\a. DoB: October 1954, German

Director - Juergen Reissfelder. Address: n\a. DoB: October 1959, German

Director - David Anthony Norman. Address: 8 North Frith Park, Tonbridge, Kent, TN11 9QW. DoB: November 1962, British

Director - Andrew Paul Hills. Address: Shepherdess Walk, London, N1 7RR. DoB: January 1967, British

Director - Mark Simon Tickle. Address: 57 Seymour Avenue, Epsom, Surrey, KT17 2RS. DoB: February 1965, British

Director - Sarah Jane Houghton. Address: 86 Dora Road, Wimbledon, London, SW19 7HJ. DoB: July 1968, British

Director - David Neil King. Address: Grange Farm House, Green End, Granborough, Buckinghamshire, MK18 3NT. DoB: June 1961, British

Director - Gary Nigel Withers. Address: Wool Knoll, Hovingham, York, YO62 4NA. DoB: October 1962, British

Director - Karin Einhaeuser. Address: Fritzlarer Strasse 6b, Frankfurt/Main, 60487, Germany. DoB: July 1965, German

Director - Juergen Reissfelder. Address: n\a. DoB: October 1959, German

Director - Joachim Martin Mies. Address: Flat 1, 67 Redcliffe Road, London, SW10 9JJ. DoB: April 1962, German

Director - Mark David Burgess. Address: St Germains House, St Michael's Street, St Albans, Hertfordshire, AL3 4SH. DoB: December 1962, Australian

Secretary - Paul Edward Hare. Address: 39 Cloudesley Road, Barnsbury Islington, London, N1 0EL. DoB: n\a, British

Director - David Maxwell Collins. Address: 7 Alpine Copse, Bromley, Kent, BR1 2AW. DoB: June 1963, British

Director - Christopher Arthur Hillman. Address: 16 Seaford Road, Enfield, Middlesex, EN1 1NT. DoB: March 1953, British

Director - John Robert White. Address: 30 Leycroft Way, Harpenden, Hertfordshire, AL5 1JR. DoB: December 1951, British

Secretary - Dawn Frances Lee Shacklady. Address: 24c Cromwell Grove, London, W6 7RG. DoB:

Director - Margaret Helen Vaughan. Address: Court Lodge, Vanity Lane, Linton, Maidstone, Kent, ME17 4BP. DoB: February 1965, British

Secretary - James Thomas Laverty. Address: 23c Oberstein Road, London, SW11 2AE. DoB:

Secretary - Sarah Jane Houghton. Address: 86 Dora Road, Wimbledon, London, SW19 7HJ. DoB: July 1968, British

Director - Michael Bernard Walsh. Address: 174 Lodge Lane, Grays, Essex, RM16 2TP. DoB: October 1959, British

Director - Glenn Wellman. Address: 15 College Road, London, SE21 7BG. DoB: January 1948, British

Director - Ian Robert Fishwick. Address: 14 Malbrook Road, London, SW15 6UF. DoB: October 1962, British

Director - Nigel Robert Aulton. Address: Foxes Cottage, Moat Lane, Alphamstone, Bures, Suffolk, CO8 5HD. DoB: May 1964, British

Director - Glenn Martin Newson. Address: The Needles, Ledborough Gate, Beaconsfield, Buckinghamshire, HP9 2DQ. DoB: August 1962, British

Director - Peter James Ball. Address: 1 Clarendon Way, Marlings Park, Chislehurst, Kent, BR7 6RE. DoB: December 1956, British

Secretary - Ian Robin Campbell. Address: 30 Triggs Close, Triggs Lane, Woking, Surrey, GU22 0EJ. DoB: May 1946, British

Director - Paul Sharman. Address: Ridgelands Farm, Ridgelands Lane, Newick, Lewes, East Sussex, BN8 4RR. DoB: January 1952, British

Director - Nigel Charles Wiggins. Address: Flat 2 47 South Street, London, W1K 2XQ. DoB: November 1949, British

Jobs in Courts Nominees Ltd, vacancies. Career and training on Courts Nominees Ltd, practic

Now Courts Nominees Ltd have no open offers. Look for open vacancies in other companies

  • Tutor in Modern Foreign Languages - Arabic (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: The Language Centre

    Salary: £29,799 to £32,548 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: The Dickson Poon School of Law

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Law

  • Research Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Centre for Technological Futures

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Research Assistant (Mrsic-Flogel Lab) (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £30,316 to £31,967 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering

  • Senior Research Technician (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Specialist Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £19,413 to £21,836 per annum (pro rata to £28,936 to £32,548 per annum) together with USS pension benefits, if required.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: N\A

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science

  • Estates Administration Supervisor (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £20,624 to £23,164 per annum with further progression opportunities to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Assistant Curriculum Manager - Animal Management (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £31,644 to £36,743 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture

  • Professor in Performing Arts (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Head of CPD, Consultancy and Training Services (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,PR, Marketing, Sales and Communication,Senior Management

  • 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 Courts Nominees Ltd on Facebook, comments in social nerworks

Read more comments for Courts Nominees Ltd. Leave a comment for Courts Nominees Ltd. Profiles of Courts Nominees Ltd on Facebook and Google+, LinkedIn, MySpace

Location Courts Nominees Ltd on Google maps

Other similar companies of The United Kingdom as Courts Nominees Ltd: Euro Alternative Energies Limited | Bulkesvein Limited | Thai Visa Express Limited | Team Sussex Limited | Vaon Ltd

Courts Nominees is a business with it's headquarters at CA6 4SJ Carlisle at Parkhouse Building Cumbria County Council. The firm was established in 1998 and is established as reg. no. 03628053. The firm has been present on the English market for 18 years now and company public status is is active. This company currently known as Courts Nominees Ltd, was earlier known as Charco 740. The change has taken place in Thu, 5th Nov 1998. The firm is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. Courts Nominees Limited reported its latest accounts up until 2015-12-31. The company's most recent annual return was submitted on 2015-09-08.

Julie Williams Crellin and Patricia Diane Wood are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since January 2013. At least one secretary in this firm is a limited company: Cumbria County Council.

Courts Nominees Ltd is a foreign stock company, located in Carlisle, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Parkhouse Building Cumbria County Council Kingmoor Business Park CA6 4SJ Carlisle. Courts Nominees Ltd was registered on 1998-09-08. 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 - 809,000 GBP, sales per year - less 171,000,000 GBP. Courts Nominees Ltd is Private Limited Company.
The main activity of Courts Nominees Ltd is Activities of extraterritorial organisations and other, including 10 other directions. Director of Courts Nominees Ltd is Julie Williams Crellin, which was registered at Cumbria County Council, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England. Products made in Courts Nominees Ltd were not found. This corporation was registered on 1998-09-08 and was issued with the Register number 03628053 in Carlisle, 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 Courts Nominees Ltd, open vacancies, location of Courts Nominees Ltd 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 Courts Nominees Ltd from yellow pages of The United Kingdom. Find address Courts Nominees Ltd, phone, email, website credits, responds, Courts Nominees Ltd job and vacancies, contacts finance sectors Courts Nominees Ltd