Southern Vectis Limited
Activities of head offices
Contacts of Southern Vectis Limited: address, phone, fax, email, website, working hours
Address: 3rd Floor 41-51 Grey St NE1 6EE Newcastle Upon Tyne
Phone: +44-1487 6508270 +44-1487 6508270
Fax: +44-1487 6508270 +44-1487 6508270
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Southern Vectis Limited"? - Send email to us!
Registration data Southern Vectis Limited
Get full report from global database of The UK for Southern Vectis Limited
Addition activities kind of Southern Vectis Limited
209903. Dessert mixes and fillings
15420406. School building construction
29110206. Solvents
35650207. Wrapping machines
38429917. Restraints, patient
62119902. Mutual funds, selling by independent salesperson
Owner, director, manager of Southern Vectis Limited
Director - Simon Patrick Butcher. Address: 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. DoB: October 1967, British
Director - David Allen Brown. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: December 1960, British
Director - Martin Richard Dean. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: October 1963, British
Secretary - Carolyn Sephton. Address: 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE. DoB:
Director - Keith Down. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: January 1965, British
Director - Keith Down. Address: Warwick Row, London, SW1E 5ER, United Kingdom. DoB: January 1965, British
Director - David Allen Brown. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER, United Kingdom. DoB: December 1960, British
Director - Elliot John Laurie. Address: Warwick Row, 6th Floor, London, SW1E 5ER, United Kingdom. DoB: June 1970, British
Director - Alex Paul Carter. Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PR. DoB: July 1959, British
Director - Matthew Stjohn Dolphin. Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PR, United Kingdom. DoB: n\a, British
Director - Nicholas Swift. Address: Warwick Row, London, SW1E 5ER, United Kingdom. DoB: June 1964, British
Director - Keith Lawrence Ludeman. Address: Warwick Row, London, SW1E 5ER, United Kingdom. DoB: January 1950, British
Director - Elliot John Laurie. Address: 1 Warwick Row, London, SW1E 5ER, United Kingdom. DoB: June 1970, British
Director - Nicholas Swift. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: June 1964, British
Director - Keith Lawrence Ludeman. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: January 1950, British
Director - George Colin Mcpherson. Address: 3 Aintree Drive, Shotley Bridge, Consett, County Durham, DH8 0NT. DoB: April 1959, British
Director - Christopher Moyes. Address: Heathcroft, Potters Bank, Durham City, DH1 3RR. DoB: July 1949, British
Director - Ian Philip Butcher. Address: Church Farm, High Row Caldwell, Richmond, North Yorkshire, DL11 7QQ. DoB: April 1951, British
Director - Brian John Cox. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British
Director - Michael Sedley Killingley. Address: Woodlands, Southdown Road Shawford, Winchester, Hampshire, SO21 2BY. DoB: August 1950, British
Director - Glyn Andrew Humphries. Address: 9 Grayshott Laurels, Lindford, Bordon, Hampshire, GU35 0QB. DoB: February 1957, British
Director - Anthony Peter Holmes. Address: Manor Farm, Wellow Top Road, Wellow, Yarmouth, Isle Of Wight, PO41 0TB. DoB: June 1951, British
Director - Kathryn Boyes. Address: 2 Palmers Brook Cottages, Park Road Wootton, Ryde, Isle Of Wight, PO33 4NS. DoB: August 1951, British
Director - Gordon Owen Tourlamain. Address: 17 Rhu Ellen Court, Rhu, Helensburgh, Dunbartonshire, G84 8SD. DoB: November 1944, British
Director - Albert Brown. Address: 2 Broadstraik Place, Elrick, Westhill, Aberdeenshire, AB32 6DB. DoB: May 1951, British
Director - Melvyn Williams. Address: 3 The Highway, Stanmore, Middlesex, HA7 3PJ. DoB: May 1945, British
Director - Graham William Norman. Address: 3 Cliff Road, Cowes, Isle Of Wight, PO31 8BN. DoB: n\a, British
Director - John Barr. Address: Hamble House Hamble House Gardens, Hamble, Southampton, SO31 4JG. DoB: December 1936, British
Director - Ian William Palmer. Address: 78 Mall, Carisbrooke Road, Newport, Isle Of Wight, PO30 1BW. DoB: February 1954, British
Director - Stuart Geoffrey Linn. Address: 186 York Avenue, East Cowes, Isle Of Wight, PO32 6BE. DoB: July 1952, British
Director - Francis Richmond Dabell. Address: Orchard Grove, Undercliff Drive St Lawrence, Ventnor, Isle Of Wight, PO38 1YA. DoB: April 1924, British
Director - John Alford Kingswell Collins. Address: Holly Hill Cypress Road, Newport, Isle Of Wight, PO30 1EX. DoB: June 1920, British
Director - Gary Batchelor. Address: Orchard Lodge 32 Battery Road, Cowes, Isle Of Wight, PO31 8DP. DoB: November 1935, British
Secretary - Kathryn Boyes. Address: 2 Palmers Brook Cottages, Park Road Wootton, Ryde, Isle Of Wight, PO33 4NS. DoB: August 1951, British
Jobs in Southern Vectis Limited, vacancies. Career and training on Southern Vectis Limited, practic
Now Southern Vectis Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Oncology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Technical Skills Assessor (CMO) (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Administration Assistant (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services
Salary: £20,666 to £22,463 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Optus Cyber Chair (Melbourne - Australia)
Region: Melbourne - Australia
Company: La Trobe University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Head of UK Student Recruitment & Outreach (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations
Salary: £42,418 to £49,149 (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
HPC & Research Data Systems Engineer (London)
Region: London
Company: N\A
Department: N\A
Salary: From £39,000 per annum with benefits, subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Research Assistant in HIV (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Global Health and Infection
Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Undergraduate Admissions Manager - C83943A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Professional Support Services - Student Services - Recruitment & Admissions
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Hamilton Professorship in Electronic Engineering (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Departmental Technician (London, Camden Town)
Region: London, Camden Town
Company: The Royal Veterinary College, University of London
Department: N\A
Salary: £28,000 to £32,900 per annum (approximately), inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology
-
Research Fellow in Health and Environmental Modelling (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Global Studies, department of Geography
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics
-
Senior Lecturer In Physiology (Cork)
Region: Cork
Company: University College Cork
Department: Department Of Physiology - College Of Medicine And Health
Salary: €66,054 to €91,281
£59,224.02 to £81,842.54 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
Responds for Southern Vectis Limited on Facebook, comments in social nerworks
Read more comments for Southern Vectis Limited. Leave a comment for Southern Vectis Limited. Profiles of Southern Vectis Limited on Facebook and Google+, LinkedIn, MySpaceLocation Southern Vectis Limited on Google maps
Other similar companies of The United Kingdom as Southern Vectis Limited: Triple H Developments Limited | Attentus Limited | Site Services I.w. Limited | Prophet Scotland Limited | Its Intelligent Tracking Solutions Limited
Southern Vectis came into being in 1986 as company enlisted under the no 02005917, located at NE1 6EE Newcastle Upon Tyne at 3rd Floor. The firm has been expanding for 30 years and its current status is active. The company SIC and NACE codes are 70100 which stands for Activities of head offices. Southern Vectis Ltd reported its account information up to 2015-06-27. Its most recent annual return information was filed on 2015-10-19. Ever since the company started on the market thirty years ago, the firm managed to sustain its great level of success.
Simon Patrick Butcher, David Allen Brown and Martin Richard Dean are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since March 2016. Additionally, the managing director's efforts are regularly helped by a secretary - Carolyn Sephton, from who was selected by the following company in July 2006.
Southern Vectis Limited is a foreign stock company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 3rd Floor 41-51 Grey St NE1 6EE Newcastle Upon Tyne. Southern Vectis Limited was registered on 1986-04-02. 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 - 484,000 GBP, sales per year - less 277,000,000 GBP. Southern Vectis Limited is Private Limited Company.
The main activity of Southern Vectis Limited is Professional, scientific and technical activities, including 6 other directions. Director of Southern Vectis Limited is Simon Patrick Butcher, which was registered at 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. Products made in Southern Vectis Limited were not found. This corporation was registered on 1986-04-02 and was issued with the Register number 02005917 in Newcastle Upon Tyne, 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 Southern Vectis Limited, open vacancies, location of Southern Vectis 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 December 1st, 2023