Research International Limited
Market research and public opinion polling
Contacts of Research International Limited: address, phone, fax, email, website, working hours
Address: 6 More London Place London SE1 2QY London
Phone: +44-1309 5952636 +44-1309 5952636
Fax: +44-1309 5952636 +44-1309 5952636
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Research International Limited"? - Send email to us!
Registration data Research International Limited
Get full report from global database of The UK for Research International Limited
Addition activities kind of Research International Limited
353300. Oil and gas field machinery
32920202. Roofing, asbestos felt roll
33690000. Nonferrous foundries, nec
35520300. Dyeing, drying, and finishing machinery and equipment
36440203. Terminal boards
72519900. Shoe repair and shoeshine parlors, nec
Owner, director, manager of Research International Limited
Director - Ravi Mathavan. Address: 6 More London Place, London, London, SE1 2QY. DoB: November 1964, British
Director - David Grant Errington. Address: 9 Endsleigh Gardens, Surbiton, Surrey, KT6 5JL. DoB: August 1957, British
Director - Duncan Robert Burgess. Address: 6 More London Place, London, London, SE1 2QY. DoB: November 1973, British
Director - Andrew James Chappin. Address: 52 Havelock Road, Wimbledon, London, SW19 8HD. DoB: March 1974, British
Director - Julian Richard Paul Bond. Address: 17 Russells Crescent, Horley, Surrey, RH6 7DJ. DoB: November 1960, British
Director - Stephen Victor James Falkiner. Address: 13 Woodlands Park, Hoburne Bashley Sway Road, New Milton, Hants, BH25 5QR. DoB: January 1958, British
Director - Anna Marie Morgan. Address: Clarence Road, Wimbledon, London, SW19 8QE. DoB: July 1973, British
Director - Simon Lance Lidington. Address: Bourne Cottage, Blackmans Lane, Hadlow, Kent, TN11 0AX. DoB: June 1954, British
Director - David James Walker. Address: 7 Wicksteed Close, Bexley, Kent, DA5 2BZ. DoB: July 1967, British
Director - Barbara Joan Oldridge. Address: St Johns Cottage Cherry Tree Lane, Fulmer, Slough, Buckinghamshire, SL3 6JE. DoB: April 1959, British
Director - Rashid Peter Chinchanwala. Address: 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ. DoB: April 1964, British
Director - Andrew Barker. Address: 45 Chestnut Lane, Kingsnorth, Ashford, Kent, TN23 3LR. DoB: December 1963, British
Director - Robert John Dance. Address: Stockbridge Cottage, Tilford Road Tilford, Farnham, Surrey, GU10 2DD. DoB: May 1949, British
Director - Steven Mark Mitchell. Address: 23 Byron Road, Ealing, London, W5 3LL. DoB: March 1963, British
Director - Michael Sean Cassidy. Address: 55 Shackleford Road, Old Woking, Surrey, GU22 9DE. DoB: June 1971, British
Director - James Briggs. Address: Flat 1, 65 Mount Ararat Road, Richmond, Surrey, TW10 6PL. DoB: October 1958, British
Director - Richard Gehling. Address: Flat E, 13 Eardley Crescent, London, SW5 9TD. DoB: June 1959, German
Director - Jane Burrows. Address: 10 Budgen Drive, Redhill, Surrey, RH1 2QB. DoB: April 1965, British
Director - Gayle Moberg. Address: Apartment 305 Block C, 16 Hertsmere Road, London, E14 4AX. DoB: November 1953, American
Director - Mark Aidan Kingsbury. Address: 86 Ravensbury Road, London, SW18 4RS. DoB: August 1968, British
Director - Colin Stephen Buckingham. Address: Munyu, Brownswood Road, Beaconsfield, Buckinghamshire, HP9 2NU. DoB: July 1958, British
Director - Robert John Dance. Address: Stockbridge Cottage, Tilford Road Tilford, Farnham, Surrey, GU10 2DD. DoB: May 1949, British
Director - David Bryan Bayton. Address: 48 Inderwick Road, London, N8 9LD. DoB: January 1959, British
Director - Marion Gannon. Address: 21a Chaucer Road, London, W3 6DR. DoB: January 1962, British
Director - Mark Alan Heineman. Address: 27 Rockways, Arkley, Barnet, Hertfordshire, EN5 3JJ. DoB: April 1956, British
Director - Daniel Dumoulin. Address: 1 Arneway Street, London, SW1P 2BG. DoB: May 1959, British
Director - Per Kjell Orr. Address: 35 Harvest Lane, Thames Ditton, Surrey, KT7 0NG. DoB: April 1964, Swedish
Secretary - Colin John Evans. Address: Brackenhurst Edwin Road, West Horsley, Leatherhead, Surrey, KT24 6LN. DoB: May 1960, British
Director - Laurent Guillaume. Address: 67 Britannia Road, London, SW6 2RJ. DoB: February 1959, French
Director - Finola Mary Gowers. Address: 20 Druce Road, Dulwich Village, London, SE21 7DW. DoB: October 1957, British
Director - Julia Kaye. Address: 26 Fordhook Avenue, London, W5 3LP. DoB: November 1962, British
Director - Penelope Jane Gwilliam. Address: 67 Queens Road, Twickenham, Middlesex, TW1 4EZ. DoB: March 1948, British
Director - Colin John Evans. Address: Brackenhurst Edwin Road, West Horsley, Leatherhead, Surrey, KT24 6LN. DoB: May 1960, British
Director - Neil Mason. Address: 6 Burr Close, Sutton Lane, Stanton Harcourt, Witney Oxfordshire, OX8 1SJ. DoB: June 1961, British
Director - Mark Jonathan Yeomans. Address: Flat 5 8 Henfield Road, London, SW19 3HU. DoB: August 1965, British
Director - Nigel Howard John Blake. Address: 133 Waxwell Lane, Pinner, Middlesex, HA5 3EP. DoB: July 1963, British
Director - John Wyndham Dutton. Address: Milestones Row Dow, Otford, Sevenoaks, Kent, TN14 5RY. DoB: January 1942, British
Director - Paula Williams. Address: 31 Wimpole Street, London, W1M 7AE. DoB: June 1960, British
Director - Ann Patricia Morgan. Address: 88 Manchuria Road, London, SW11 6AE. DoB: December 1962, British
Director - Richard William Goosey. Address: Stoke House Farm, Stoke Road, Stoke Hammond, Milton Keynes, MK17 9BN. DoB: April 1959, British
Director - Susan Caroline Van Meeteren. Address: 20 Wyatt Drive, Barnes, London, SW13 8AA. DoB: February 1962, British
Director - Robert Young. Address: 143 Henley Road, Ipswich, Suffolk, IP1 4NL. DoB: February 1954, British
Director - Timothy Ellett. Address: Merlewood, 1 Oast Road, Oxted, Surrey, RH8 9DX. DoB: January 1962, British
Director - Dr Susan Elizabeth Blackall. Address: 8 Park Place House, Park Vista Greenwich, London, SE10 9ND. DoB: May 1952, British
Director - Ruth Mcneil. Address: Mayfield House, 20 Nower Hill, Pinner, Middlesex, HA5 5QS. DoB: August 1946, British
Director - Sheila Mary Jones. Address: 16 The Moat, Off Traps Lane, New Malden, Surrey, KT3 4SB. DoB: February 1947, British
Director - David Christopher Phillips. Address: 25 Rosendale Road, London, SE21 8DS. DoB: May 1961, British
Director - Julian Richard Paul Bond. Address: 17 Russells Crescent, Horley, Surrey, RH6 7DJ. DoB: November 1960, British
Director - David Kahn. Address: 3 Poynings Way, North Finchley, London, N12 7LP. DoB: June 1946, British
Director - David Beazley. Address: 9 Lyndale Avenue, London, NW2 2QD. DoB: April 1942, British
Director - Roger Banks. Address: 19 Charles Street, Berkhamsted, Hertfordshire, HP4 3DG. DoB: April 1958, British
Director - Rory Patrick Morgan. Address: Waterdown, Denne Park, Horsham, West Sussex, RH13 0AY. DoB: December 1948, British
Director - Michel Emile Olszewski. Address: Hassocks Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9QH. DoB: June 1946, British
Secretary - John Wyndham Dutton. Address: Milestones Row Dow, Otford, Sevenoaks, Kent, TN14 5RY. DoB: January 1942, British
Director - Michael Martin Roe. Address: 28 Brookfield Park, London, NW5 1ER. DoB: April 1944, British
Director - Maureen Johnson. Address: West Witheridge Prince Imperial Road, Chislehurst, Kent, BR7 5LX. DoB: February 1944, British
Director - Peter James Hayes. Address: Shrewton Lodge Stud, Shrewton, Salisbury, Wiltshire, SP3 4DP. DoB: April 1942, British
Jobs in Research International Limited, vacancies. Career and training on Research International Limited, practic
Now Research International Limited have no open offers. Look for open vacancies in other companies
-
Trainer - Military Academy (HMYOI Deerbolt) (Barnard Castle)
Region: Barnard Castle
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Trainer Assessor – Engineering (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £27,201 to £29,678 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Inclusion Practitioner (Nuns Corner) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Executive Officer/PA to the Dean (Huddersfield)
Region: Huddersfield
Company: University of Huddersfield
Department: School of Art, Design and Architecture
Salary: £26,290 to £32,299
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Lecturers in Social Work (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: School of Health & Social Care
Salary: £39,992 to £47,722 p.a. pro rata
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Research Associate/Fellow (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Lectureship in Materials and Devices for Energy and Communications: Interfaces of Semiconductor and Energy Materials, and Nano/Micromechanics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: £36,613 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Research Assistant (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Department of Electronic and Computer Engineering
Salary: £28,453 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics
-
PhD: Real Time Simulation of Permanent Magnet Synchronous Motors (PMSMs) and PMSM Drives (Bristol)
Region: Bristol
Company: University of Bristol
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
PhD studentship: Aero Engine Fan Aerodynamics for Boundary Layer Ingestion Systems (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering
-
Tenure-Track Assistant/Associate Professor/Professor in Climate Change and Sustainable Development (Shanghai, Pudong - China)
Region: Shanghai, Pudong - 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,Environmental Sciences
Responds for Research International Limited on Facebook, comments in social nerworks
Read more comments for Research International Limited. Leave a comment for Research International Limited. Profiles of Research International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Research International Limited on Google maps
Other similar companies of The United Kingdom as Research International Limited: Dforge Ltd | Ettio Limited | Studio 74 Architects Limited | Enigma Project Consultants Limited | Njt Design Limited
The enterprise operates as Research International Limited. The company was originally established seventy two years ago and was registered under 00390593 as the company registration number. This particular office of the firm is situated in London. You may visit them at 6 More London Place, London. The enterprise SIC and NACE codes are 73200 which means Market research and public opinion polling. The firm's latest filings cover the period up to 2015-12-31 and the latest annual return was filed on 2015-11-12. Research International Ltd is a perfect example that a company can constantly deliver the highest quality of services for over 72 years and enjoy a constant satisfactory results.
In order to meet the requirements of their client base, this specific company is permanently being taken care of by a group of two directors who are Ravi Mathavan and David Grant Errington. Their outstanding services have been of critical importance to this specific company for nearly one year. Another limited company has been appointed as one of the secretaries of this company: Wpp Group (nominees) Limited.
Research International Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 6 More London Place London SE1 2QY London. Research International Limited was registered on 1944-10-23. 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. Research International Limited is Private Limited Company.
The main activity of Research International Limited is Professional, scientific and technical activities, including 6 other directions. Director of Research International Limited is Ravi Mathavan, which was registered at 6 More London Place, London, London, SE1 2QY. Products made in Research International Limited were not found. This corporation was registered on 1944-10-23 and was issued with the Register number 00390593 in London, 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 Research International Limited, open vacancies, location of Research International 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 April 1st, 2024