The United Kingdom Major Ports Group Limited

All companies of The UKOther service activitiesThe United Kingdom Major Ports Group Limited

Activities of business and employers membership organizations

Contacts of The United Kingdom Major Ports Group Limited: address, phone, fax, email, website, working hours

Address: 1st Floor 30 Park Street SE1 9EQ London

Phone: +44-1547 8725860 +44-1547 8725860

Fax: +44-1547 8725860 +44-1547 8725860

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The United Kingdom Major Ports Group Limited"? - Send email to us!

The United Kingdom Major Ports Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The United Kingdom Major Ports Group Limited.

Registration data The United Kingdom Major Ports Group Limited

Register date: 1993-02-01
Register number: 02787097
Capital: 752,000 GBP
Sales per year: Less 347,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The United Kingdom Major Ports Group Limited

Addition activities kind of The United Kingdom Major Ports Group Limited

314399. Men's footwear, except athletic, nec
344304. Plate work for the metalworking trade
769402. Motor repair services
32649904. Knobs, porcelain
34790000. Metal coating and allied services
34969901. Barbed wire, made from purchased wire

Owner, director, manager of The United Kingdom Major Ports Group Limited

Secretary - Lianne Clare Stephens. Address: Floor, 30 Park Street, London, SE1 9EQ. DoB:

Director - David Alfred John Brown. Address: Floor, 30 Park Street, London, SE1 9EQ. DoB: May 1965, British

Director - Cameron Robert Thorpe. Address: Floor, 30 Park Street, London, SE1 9EQ. DoB: November 1967, British

Director - Theresa Mary Crossley. Address: Floor, 30 Park Street, London, SE1 9EQ. DoB: September 1959, British

Director - Robin John David Mortimer. Address: Floor, 30 Park Street, London, SE1 9EQ. DoB: June 1972, British

Director - James Nigel Shelley Cooper. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: May 1961, British

Director - Robert Clive Page. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: December 1953, British

Director - Mark Whitworth. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: May 1966, British

Director - Robert Adair. Address: 40 Strathmore Park South, Belfast, Co Antrim, BT15 5HL. DoB: December 1956, British

Director - David John Robinson. Address: The Old Barn, Haybank Lane Farley, Stoke On Trent, Staffordshire, ST10 3BQ. DoB: March 1964, British

Director - Charles Graham Hammond. Address: Thorn Farm Steading, Dollar, Clackmannanshire, FK14 7PQ. DoB: March 1961, British

Director - Andrew Charles Garner. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: April 1968, British

Director - Gary Edward Hodgson. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: August 1958, British

Director - Captain Stephen Mark Gobbi. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: March 1955, British

Secretary - Lisa Cagnacci. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB:

Director - Simon Anthony Bird. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: August 1959, British

Director - Paul Kavanagh. Address: Floor Carthusian Court 12 Carthusian Street, London, EC1M 6EZ. DoB: September 1961, British

Director - David Lloyd Gledhill. Address: Floor, 30 Park Street, London, SE1 9EQ, United Kingdom. DoB: September 1956, British

Director - Stephen Roy Baxter. Address: Springkell Avenue, Pollokshields, Glasgow, G41 4EH, United Kingdom. DoB: April 1965, British

Director - Flemming Dalgaard. Address: 8 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ. DoB: August 1964, Danish

Director - Peter Anthony Jones. Address: Richmond Avenue, Islington, London, N1 0LX, England. DoB: January 1955, British

Director - Jeremy Mark Hopkinson. Address: Owl Cottage 42 Vicarage Lane, Grasby, Barnetby, Lincolnshire, DN38 6AU. DoB: June 1955, British

Director - Francis Christopher Lewis. Address: Holly House 2 Melton Grange Road, Melton, Woodbridge, Suffolk, IP12 1SA. DoB: February 1954, British

Director - Richard Bird. Address: 20 Essenden Road, Sanderstead, Surrey, CR2 0BU. DoB: February 1950, British

Director - Patrick William Walters. Address: Tucker Mill, Sway Road, Lymington, SO41 8NN. DoB: February 1966, British

Director - Simon Nicholas Moore. Address: Wrenwood Nayland Road, Great Horkesley, Colchester, Essex, CO6 4HA. DoB: February 1963, British

Director - Nicholas Simon Hitchen Palmer. Address: Staveley House, 27 Grove Lane, Waltham, DN37 0HD. DoB: April 1959, British

Director - Simon James Edsall. Address: Cross House, High Street, East Meon, Hampshire, GU32 1NW. DoB: February 1967, British

Director - Richard Michael Gradon. Address: Summer House, 18 Granville Road, Oxted, Surrey, RH8 0DA. DoB: April 1959, British

Director - Perry Dean Glading. Address: 7 Lime Kiln Close, Claydon, Ipswich, Suffolk, IP6 0AW. DoB: July 1958, British

Director - Douglas Downie Morrison. Address: 33 Morley Gardens, Chandlers Ford, Eastleigh, Hampshire, SO53 1JF. DoB: October 1951, British

Director - Richard Leslie Everitt. Address: The Covers, The Common, Cranleigh, Surrey, GU6 8SH. DoB: December 1948, British

Director - Trevor Meredith. Address: 34 Hollystone Court, High Grange, Billingham, Cleveland, TS23 3UW. DoB: December 1950, British

Director - Roger Roels. Address: 2a Duinendreef, 2930 Kapellen, Belgium. DoB: November 1950, British

Director - Alistair Baillie. Address: 31 Montague Road, Richmond, Surrey, TW10 6QJ. DoB: October 1959, British

Director - John Doran. Address: Annaghdroughal Lane, Kilmore, Lurgan Bt67 0ah, Northern Ireland. DoB: March 1960, British

Director - Joseph O'neill. Address: 47 Lenaghan Park, Saintfield Road, Belfast, Bt8 7jb, BT8 7JB, Northern Ireland. DoB: May 1966, Irish

Director - Andrew Stewart Kent. Address: Beech House, Paddock Field Chilbolton, Stockbridge, Hampshire, SO20 6AU. DoB: January 1948, British

Director - Alexander Charles Morrison. Address: Drum House, Drum, Kinross, Fife, KY13 0UN. DoB: April 1944, British

Secretary - Margaret Linda Paterson. Address: 176 Defoe House, Barbican, London, EC2Y 8ND. DoB:

Director - Paul Stephen Davey. Address: 62 Old Barrack Road, Woodbridge, Suffolk, IP12 1EG. DoB: October 1961, British

Director - Richard Clive Pearson. Address: 5 Fairway View, Calder Road,Melton Park, Woodbridge, Suffolk, IP12 1TP. DoB: January 1946, New Zealander

Director - John Edward Copping. Address: 64 Westgate, Louth, Lincolnshire, LN11 9YD. DoB: August 1947, British

Director - Brian Chapman. Address: 62 Spring Grove, Loughton, Essex, IG10 4QE. DoB: April 1952, British

Director - Michael Glenn Fell. Address: Bentinck House 21 Chantreys Drive, Elloughton, Hull, North Humberside, HU15 1LH. DoB: August 1943, British

Director - Desmond Crampton. Address: Berry House, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH. DoB: April 1953, South African

Director - John Howard Williams. Address: The Moat House, Woodbridge Road, Debach, Suffolk, IP13 6BY. DoB: February 1959, British

Director - David Charles Ord. Address: Riverhill 7 Cooks Folly Road, Sneyd Park, Bristol, BS9 1PL. DoB: July 1948, British

Director - Dennis Dunn. Address: 249 Scartho Road, Grimsby, South Humberside, DN33 2EA. DoB: August 1940, British

Director - Stephen Colin Cuthbert. Address: Long Meadow 61 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: October 1942, British

Director - George Christopher Gray. Address: Barham House, The Green, Barham, Ipswich, Suffolk, IP6 0QF. DoB: July 1944, British

Director - John William Scott Dempster. Address: 7 Willow Bridge Road, London, N1 2LB. DoB: May 1938, British

Director - Peter James Bennett. Address: 3 Gurdon Road, Grundisburgh, Ipswich, Suffolk, IP13 6XA. DoB: March 1937, British

Director - Terence Charles Mordaunt. Address: The Manor House, Marshfield, Chippenham, Wiltshire, SN14 8NT. DoB: May 1947, British

Director - Peter Anthony Jones. Address: 22a Victoria Road, West Kirby, Wirral, Merseyside, CH48 3HL. DoB: January 1955, British

Secretary - Hywel Rees. Address: 10 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: n\a, British

Director - Alistair Fleming. Address: Mayfield 8 Erskine Road, Giffnock, Glasgow, Lanarkshire, G46 6TQ. DoB: March 1944, British

Director - Malcolm Frederick Ravenscroft. Address: 12 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD. DoB: March 1948, British

Director - Geoffrey Percy Ellis. Address: 150 Upton Road, Bexley, Kent, DA5 1HQ. DoB: January 1941, British

Director - John Frederick Mcnamee. Address: 17 Dalchoolin, Cultra, Holywood, County Down, BT18 0HR. DoB: June 1937, British

Director - Bernard Cliff. Address: 7 Monks Way, West Kirby, Wirral, Merseyside, L48 7ER. DoB: April 1947, British

Director - Alan John Halfpenny. Address: Viking Way, 71 Belmangate, Guisborough, Cleveland, TS14 7BB. DoB: August 1933, British

Director - Robert Gordon Scott Johnston. Address: 5 Methley Street, London, SE11 4AL. DoB: August 1933, British

Director - Ian Cail. Address: Westmount 189 Coniscliffe Road, Darlington, County Durham, DL3 8DE. DoB: May 1945, British

Director - Peter Victor Vincent. Address: Havering, The Rise Borden, Sittingbourne, Kent, ME9 8HY. DoB: December 1943, British

Director - Peter Farrow. Address: 9 Westerings, Bicknacre, Danbury, Essex, CM3 4ND. DoB: October 1938, British

Director - Gordon Richardson Irwin. Address: 47 Old Manse Road, Jordanstown, Northern Ireland, BT37 0RU, United Kingdom. DoB: March 1943, British

Director - John Mcnab. Address: 48 Daines Way, Thorpe Bay, Essex, SS1 3PQ. DoB: September 1937, British

Director - David John Jeffery. Address: The Old Coach House Nunney, Frome, Somerset, BA11 4LZ. DoB: February 1936, British

Director - Percival Trevor Furlong. Address: 215 Queens Drive, Wavertree, Liverpool, Merseyside, L15 6YE. DoB: November 1934, British

Director - Raymond Alastair Channing. Address: 10 Tyndale Terrace, London, N1 2AT. DoB: May 1943, British

Director - Helen Christine Rees. Address: 45 Dartmouth Park Hill, London, NW5 1HU. DoB: January 1964, British

Jobs in The United Kingdom Major Ports Group Limited, vacancies. Career and training on The United Kingdom Major Ports Group Limited, practic

Now The United Kingdom Major Ports Group Limited have no open offers. Look for open vacancies in other companies

  • Paediatric Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: N\A

    Salary: £31,878 to £42,046 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Scientific Data Curator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £1,276 after tax).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Researcher in Computer Science - Machine Learning for Big Data. Prof. Alex Jung. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Finance Officer - Financial Accounting (Fixed Term Contract) (London)

    Region: London

    Company: The Royal Veterinary College, University of London

    Department: N\A

    Salary: £25,043 to £28,372 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • College Six-hour Stipendiary Lecturership in Modern British History (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Balliol College

    Salary: £4,342

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Learning Development Administrative Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Postdoctoral Impact Fellow in Social Science (SWEEP) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Anthropology,Human and Social Geography

  • Post-doctoral Research Associate in Composite Materials (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,452 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Assistant/Associate Professor in International Relations (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Senior Lecturer/Lecturer in History (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Dynium Robot and the School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

Responds for The United Kingdom Major Ports Group Limited on Facebook, comments in social nerworks

Read more comments for The United Kingdom Major Ports Group Limited. Leave a comment for The United Kingdom Major Ports Group Limited. Profiles of The United Kingdom Major Ports Group Limited on Facebook and Google+, LinkedIn, MySpace

Location The United Kingdom Major Ports Group Limited on Google maps

Other similar companies of The United Kingdom as The United Kingdom Major Ports Group Limited: Norwich Trading Ltd | Brick Handbag Ltd | Lee Walters Limited | Nirage Ltd | F Dooley & Son Limited

Located at 1st Floor, London SE1 9EQ The United Kingdom Major Ports Group Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02787097 registration number. This firm was started on Monday 1st February 1993. This business is classified under the NACe and SiC code 94110 - Activities of business and employers membership organizations. The United Kingdom Major Ports Group Ltd released its account information for the period up to 2014-12-31. The business latest annual return was filed on 2016-02-01. 23 years of presence in the field comes to full flow with The United Kingdom Major Ports Group Ltd as they managed to keep their clients satisfied through all the years.

We have a number of ten directors overseeing this particular firm at the moment, namely David Alfred John Brown, Cameron Robert Thorpe, Theresa Mary Crossley and 7 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties since November 2015. To increase its productivity, for the last nearly one month this specific firm has been implementing the ideas of Lianne Clare Stephens, who has been looking for creative solutions maintaining the company's records.

The United Kingdom Major Ports Group Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 1st Floor 30 Park Street SE1 9EQ London. The United Kingdom Major Ports Group Limited was registered on 1993-02-01. 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 - 752,000 GBP, sales per year - less 347,000 GBP. The United Kingdom Major Ports Group Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The United Kingdom Major Ports Group Limited is Other service activities, including 6 other directions. Secretary of The United Kingdom Major Ports Group Limited is Lianne Clare Stephens, which was registered at Floor, 30 Park Street, London, SE1 9EQ. Products made in The United Kingdom Major Ports Group Limited were not found. This corporation was registered on 1993-02-01 and was issued with the Register number 02787097 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 The United Kingdom Major Ports Group Limited, open vacancies, location of The United Kingdom Major Ports Group 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 The United Kingdom Major Ports Group Limited from yellow pages of The United Kingdom. Find address The United Kingdom Major Ports Group Limited, phone, email, website credits, responds, The United Kingdom Major Ports Group Limited job and vacancies, contacts finance sectors The United Kingdom Major Ports Group Limited