Seltd Realisations Limited

All companies of The UKOther classificationSeltd Realisations Limited

Other special trades construction

Manufacture of paints, print ink & mastics etc.

Contacts of Seltd Realisations Limited: address, phone, fax, email, website, working hours

Address: Po Box 500 2 Hardman Street M60 2AT Manchester

Phone: +44-1507 6432189 +44-1507 6432189

Fax: +44-1283 8044433 +44-1283 8044433

Email: n\a

Website:

Schedule:

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

Seltd Realisations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seltd Realisations Limited.

Registration data Seltd Realisations Limited

Register date: 1966-02-15
Register number: 00871451
Capital: 403,000 GBP
Sales per year: Approximately 448,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Seltd Realisations Limited

Addition activities kind of Seltd Realisations Limited

20240205. Yogurt desserts, frozen
36610104. Headsets, telephone
38410101. Muscle exercise apparatus, ophthalmic
50990702. Novelties, durable
87310100. Biological research

Owner, director, manager of Seltd Realisations Limited

Director - John Watson Teasdale Snowdon. Address: Bylands Elms Road, Gravel Hill Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9QU. DoB: March 1948, British

Director - Stuart Wilson Laird. Address: Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DF. DoB: May 1953, British

Director - Kjell Konrad Karlsen. Address: Apartment 2, 110 Duffield Road, Derby, Derbyshire, DE22 1BG. DoB: September 1957, Norwegian

Director - Mark Adeyemi Asagba Akinlade. Address: The Haven, Woodview Close, Ashtead, Surrey, KT21 1HA. DoB: January 1968, British

Corporate-secretary - Secretariat Services Limited. Address: Meridian House, The Crescent, York, North Yorkshire, YO24 1AW. DoB:

Director - Michael David Houghton. Address: Field House Back Lane, Retford Road, Blyth, S81 8HB. DoB: March 1962, British

Director - John Peter O'kane. Address: Holly Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU. DoB: June 1958, Irish

Director - Anne Marie Susan Breewood. Address: Everingham, York, North Yorkshire, YO42 4JA. DoB: September 1960, British

Director - Richard William Entwistle. Address: Rosemead Farm, Moor Monkton, York, North Yorkshire, YO26 8JA. DoB: February 1953, British

Director - Andrew Peter Lezala. Address: 11 Finch Crescent, Mickleover, Derby, Derbyshire, DE3 0TT. DoB: December 1955, British

Director - Clive James Murray Williamson. Address: 19 Padstow Drive, Bramhall, Stockport, Cheshire, SK7 2HU. DoB: January 1949, British

Director - John David March. Address: 29 High Street, Markske By The Sea, Cleveland, TS11 6JQ. DoB: March 1970, British

Director - Bernard Leslie Westbrook. Address: 4 Quantock Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6RR. DoB: October 1946, British

Director - Robert John Doyle. Address: The Limes, 112 Hewarth Green, York, North Yorkshire. DoB: March 1955, British

Director - Alistair Kynoch Rae. Address: 45 Lilyville Road, London, SW6 5DP. DoB: January 1959, British

Director - Andrew John Martin. Address: The Granary, Aldwark, Alne, North Yorkshire, YO61 1UB. DoB: September 1957, New Zealander

Director - Geoffrey John Worthington. Address: Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, Staffordshire, ST9 9AH. DoB: April 1957, British

Director - Martin William Northard. Address: The Hawthorns, Sherwood Acre, Edwinstowe, Nottinghamshire, NG21 9HG. DoB: March 1955, British

Director - Craig Southward. Address: 19 Derby Road, Caversham, Reading, Berkshire, RG4 5HE. DoB: May 1961, British

Director - Robert John Woolhouse. Address: 2 Devonshire Close, Dronfield, Derbyshire, S18 1QY. DoB: August 1948, British

Director - Martin Brazier. Address: 14 Cleve Avenue, Toton, Nottingham, NG9 6JH. DoB: November 1961, British

Director - Neil Andrew Morling. Address: 19 The Maltings, Burgess Hill, West Sussex, RH15 9XF. DoB: February 1962, British

Director - Stevan William Breeze. Address: The Hamlet Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: June 1951, British

Director - Robert Nigel Johnson. Address: 16 Kirkwell, Bishopthorpe, York, Yorkshire, YO23 2RZ. DoB: February 1958, British

Director - James Keegan. Address: 11 Stonegate, Eston, Middlesbrough, Cleveland, TS6 9NP. DoB: July 1951, British

Director - Anthony Cunningham. Address: Brafferton, York, North Yorkshire, YO61 2NZ, United Kingdom. DoB: May 1948, British

Director - Kevin Oliver Hyde. Address: 12 Mount Parade, York, YO24 4AB. DoB: August 1945, British

Director - Geoffrey Keith Howard Mason. Address: Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG. DoB: February 1954, British

Director - Henry Lafferty. Address: Windmill House, 4 High Street, Sharnbrook, Beds, MK44 1PG. DoB: July 1953, British

Director - Robert William Kendall. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British

Director - Andrew Gay. Address: Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL. DoB: July 1944, British

Director - Michael Edward Nicholson. Address: Nook Cottage, Carr House Lane, Bretherton, Lancashire, PR5 7AR. DoB: April 1962, British

Director - Davendra Pratap. Address: 2 Arosa Road, Richmond Bridge, Twickenham, Middlesex, TW1 2TL. DoB: September 1942, British

Secretary - Alison Tracey Buttery. Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS. DoB: n\a, British

Director - Keith Dunne. Address: 36 Dedworth Road, Windsor, Berkshire, SL4 5AY. DoB: July 1961, British

Director - Edward John Jenkins. Address: The Bend 1 Wilman Road, Tunbridge Wells, Kent, TN2 4AJ. DoB: November 1951, British

Director - Roger Vernon Stent. Address: Oak Cottage Hurst Green Close, Oxted, Surrey, RH8 9AN. DoB: May 1952, British

Director - Derek Nelson Thornhill. Address: Hedgerows Bowden Avenue, Pleasington, Blackburn, Lancashire, BB2 5JJ. DoB: August 1945, British

Director - Richard William Thompson-hill. Address: 18 Ashleigh Road, Horsham, West Sussex, RH12 2LF. DoB: August 1946, British

Director - Gerard Francis Mcgowan. Address: 135 Rushams Road, Horsham, West Sussex, RH12 2NY. DoB: January 1960, Irish

Director - Ernest Walter Burton. Address: 15 Prince Consort Drive, Chislehurst, Kent, BR7 5SB. DoB: July 1937, British

Director - Terence Colin Frank Simpson. Address: Homer Cottage, Ipsden, Wallingford, Oxfordshire, OX10 6QS. DoB: November 1939, British

Director - Arnold Delaney. Address: 18 Rue Phalsbourg, 75017 Paris, France, FOREIGN. DoB: February 1946, British

Secretary - Gerard Francis Mcgowan. Address: 135 Rushams Road, Horsham, West Sussex, RH12 2NY. DoB: January 1960, Irish

Director - Lourens Daniel John Erasmus. Address: 35a Palace Gardens Terrace, Kensington, London, W8 4SB. DoB: December 1960, South African

Director - Ernst Floate. Address: 17 Ludlow Road, Ealing, London, W5 1NX. DoB: July 1945, British

Director - Guy Michael Cowan. Address: Wythburn, Woking, Surrey, GU21 4BD. DoB: August 1951, British

Director - Michael Brian Yearwood. Address: 19 Hexham Close, Worth, Crawley, West Sussex, RH10 7TZ. DoB: April 1947, British

Director - Derek Wilfred Curtis. Address: 10 The Villiers, Weybridge, Surrey, KT13 0EZ. DoB: June 1937, British

Director - David Ernest Leech. Address: Ridgewood Springfield Lane, Colgate, Horsham, West Sussex, RH12 4TA. DoB: December 1947, British

Jobs in Seltd Realisations Limited, vacancies. Career and training on Seltd Realisations Limited, practic

Now Seltd Realisations Limited have no open offers. Look for open vacancies in other companies

  • Head of Corporate Development (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh College

    Department: N\A

    Salary: £63,425 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: The Dickson Poon School of Law

    Salary: £33,518 to £38,883 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Law

  • Science Support Officer (Richmond)

    Region: Richmond

    Company: Royal Botanic Gardens,Kew

    Department: N\A

    Salary: £20,845 to £24,304 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Pharmacy Laboratory Technician - A85719T (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Medical Sciences Faculty Office

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Associate in Computational Cardiovascular Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £31,604 to £36,613 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Medical, Veterinary and Life Sciences - Research Institute of Molecular Cell & Systems Biology

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology

  • Senior Researcher (Impact and Evaluation) (Cardiff)

    Region: Cardiff

    Company: Public Health Wales

    Department: N\A

    Salary: £40,429 to £48,515 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics,Administrative,Senior Management

  • Full, Associate, or Assistant Professor of Political Science (Singapore)

    Region: Singapore

    Company: Singapore Management University

    Department: School of Social Sciences

    Salary: Salary is highly competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Molecular Biology and Biotechnology

    Salary: £30,175 to £32,004 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Lecturer or Senior Lecturer in Innovation Management (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £33,943 to £46,924 per annum, depending on appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Senior Lecturer and Development Manager in partnership with John Moores Painting Prize (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Other Creative Arts,Administrative,PR, Marketing, Sales and Communication

Responds for Seltd Realisations Limited on Facebook, comments in social nerworks

Read more comments for Seltd Realisations Limited. Leave a comment for Seltd Realisations Limited. Profiles of Seltd Realisations Limited on Facebook and Google+, LinkedIn, MySpace

Location Seltd Realisations Limited on Google maps

Other similar companies of The United Kingdom as Seltd Realisations Limited: Green Construction Services Ltd | Llao Llao Limited | Gardner Croft Llp | Analogfolk London Llp | Zat014 Llp

Registered at Po Box 500, Manchester M60 2AT Seltd Realisations Limited is a Private Limited Company issued a 00871451 Companies House Reg No.. It was set up fifty years ago. The company has a history in name changing. Up till now this firm had two different company names. Up to 2010 this firm was run as Somerford Equipment and before that the registered company name was Prismo. The firm principal business activity number is 4525 and their NACE code stands for Other special trades construction. 2009-03-31 is the last time the company accounts were filed. It has been 50 years for Seltd Realisations Ltd on the market, it is still strong and is an example for the competition.

That limited company owes its well established position on the market and unending progress to a group of four directors, who are John Watson Teasdale Snowdon, Stuart Wilson Laird, Kjell Konrad Karlsen and Kjell Konrad Karlsen, who have been controlling it since 2009. Another limited company has been appointed as one of the secretaries of this company: Secretariat Services Limited.

Seltd Realisations Limited is a domestic company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Po Box 500 2 Hardman Street M60 2AT Manchester. Seltd Realisations Limited was registered on 1966-02-15. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. Seltd Realisations Limited is Private Limited Company.
The main activity of Seltd Realisations Limited is Other classification, including 5 other directions. Director of Seltd Realisations Limited is John Watson Teasdale Snowdon, which was registered at Bylands Elms Road, Gravel Hill Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9QU. Products made in Seltd Realisations Limited were not found. This corporation was registered on 1966-02-15 and was issued with the Register number 00871451 in Manchester, 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 Seltd Realisations Limited, open vacancies, location of Seltd Realisations 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 Seltd Realisations Limited from yellow pages of The United Kingdom. Find address Seltd Realisations Limited, phone, email, website credits, responds, Seltd Realisations Limited job and vacancies, contacts finance sectors Seltd Realisations Limited