Lubricants Uk Limited

All companies of The UKManufacturingLubricants Uk Limited

Mineral oil refining

Contacts of Lubricants Uk Limited: address, phone, fax, email, website, working hours

Address: Chertsey Road Sunbury On Thames TW16 7BP Middlesex

Phone: +44-1473 5084991 +44-1473 5084991

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

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

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

Registration data Lubricants Uk Limited

Register date: 1908-03-13
Register number: 00097216
Capital: 201,000 GBP
Sales per year: More 456,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Lubricants Uk Limited

Addition activities kind of Lubricants Uk Limited

1081. Metal mining services
382102. Laboratory furniture
382399. Process control instruments, nec
501302. Automotive servicing equipment
16290104. Dock construction
25990201. Bar furniture
36479903. Boat and ship lighting fixtures
50399914. Metal guardrails
63210101. Accident insurance carriers
79979906. Golf club, membership

Owner, director, manager of Lubricants Uk Limited

Director - Paul Ian Winton Turner. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: July 1963, British

Director - Andrew George Stephen Row. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: October 1963, British

Director - Wajhat Adnan Ahmad. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: May 1961, Indian

Director - Ralph Rex Hewins. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: May 1963, British

Director - Peter James Mather. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: July 1960, British

Director - Marcia Anne Brand. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: March 1960, American

Director - Nicholas Paul Harley. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: October 1965, British

Director - Peter John Russell. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: August 1969, British

Director - Mark Charles Hodgson. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: September 1960, British

Director - John Joseph Carey. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: August 1962, Irish

Director - Lynn Paul Waterman. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: July 1964, British

Secretary - Christopher Kuangcheng Gerald Eng. Address: Queens Road, Guildford, Surrey, GU1 1UW. DoB:

Director - Peter Joseph Steven Mcconnon. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: February 1960, British

Director - Mark John Tucker. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: April 1962, British

Director - Dr Simon David Cupples. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: February 1963, British

Director - Philip John Hughes. Address: 27 The Broadway, Gustard Wood, St Albans, Hertfordshire, AL4 8LW. DoB: February 1958, British

Director - Adrian Steeples. Address: 51 Stone Meadow, Oxford, Oxfordshire, OX2 6TD. DoB: December 1960, British

Director - Olivier Marceau Roger Mace. Address: Hanbury House, Kings Lane, Longcot, Wiltshire, SN7 7TZ. DoB: November 1964, French

Director - Jeffrey Mann Pitzer. Address: 73 Shepherds Hill, London, N6 5RE. DoB: January 1958, Us Citizen

Director - Blair Albert Okeefe. Address: 83 Lauderdale Mansions, London, W9 1LX. DoB: April 1970, New Zealander

Director - Ian Hamilton Struthers. Address: 29 Chedworth Gate, Broome Manor, Swindon, Wiltshire, SN3 1NE. DoB: December 1962, British

Director - Peter Alexander Short. Address: 26 Dene Road, Northwood, Middlesex, HA6 2BT. DoB: January 1955, British

Director - David Charles Goosey. Address: Southwoods, School Lane, Upper Basildon, Berkshire, RG8 8LT. DoB: December 1962, British

Director - Vincent Ashley Oddie. Address: 37 Christchurch Road, Winchester, Hampshire, SO23 9SY. DoB: March 1958, British

Director - Graham Charles Sims. Address: 39 Carnoustie Drive, Biddenham, Bedfordshire, MK40 4FG. DoB: January 1958, British

Director - Dr John Graham Mumford. Address: 22 Woodside Road, Cobham, Surrey, KT11 2QR. DoB: August 1948, British

Director - James Henley Lamanna. Address: 1 Sandringham Park, Sandy Lane, Cobham, Surrey, KT11 2EQ. DoB: March 1954, Us Citizen

Director - William Ernest Kay. Address: Broadlands, Sheethanger Lane, Feldon, Hertfordshire, HP3 0BG. DoB: July 1948, Australian

Secretary - Rebecca Jayne Weedon. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB:

Secretary - Yasin Stanley Ali. Address: Highfield Hall, Tyttenhanger, Herts., AL4 0LE, England. DoB:

Director - Michael Johnson. Address: School Hill House, School Hill, Brinkworth, Chippenham, Wiltshire, SN15 5AX. DoB: February 1954, British

Director - Luc Bardin. Address: Donnington Holt, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BA. DoB: March 1957, French

Director - David Andrew James Baldry. Address: New Road, Childrey, Wantage, Oxfordshire, OX12 9PG. DoB: June 1955, British

Director - Peter Muir Elliott. Address: Copse Side Lincombe Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DY. DoB: July 1950, British

Secretary - Alan Paul Busson. Address: 41 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND. DoB: n\a, British

Director - Brent Thomas. Address: Flat 6, 3 Palgrave Gardens, London, NW1 6EN. DoB: January 1953, British

Director - Michael Edwin Carr. Address: Glebe House, The Street, Grittleton, Chippenham, Wiltshire, SN14 6AP. DoB: September 1946, British

Director - James Robert Provan Pike. Address: Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN. DoB: June 1955, British And Irish

Director - Robert John Goddard. Address: 12 Winchester Road, Oxford, Oxfordshire, OX2 6NA. DoB: February 1951, British

Director - William Richard Deam. Address: 112 Banbury Road, Oxford, Oxfordshire, OX2 6JU. DoB: April 1953, British

Director - Michael Bailey Dearden. Address: Rockfield House, Rockmill, Stroud, Gloucestershire, GL6 6LF. DoB: September 1942, British

Director - Martin Graham Smith. Address: 25 Grove Park Road, London, W4 3RT. DoB: December 1943, British

Director - Peter Forbes Goodwell. Address: Ashfield, Back Lane, Marlborough, Wiltshire, SN8 1JJ. DoB: August 1947, British

Director - Timothy Edwin Paul Stevenson. Address: 263 Woodstock Road, Oxford, Oxfordshire, OX2 7AE. DoB: May 1948, British

Director - James Robert Provan Pike. Address: Home Farm House Crudwell Road, Charlton Park, Malmesbury, Wiltshire, SN16 9RX. DoB: June 1955, British And Irish

Secretary - Philip Robert Sutherland Howie. Address: 4 Charlham Way, Down Ampney, Cirencester, Gloucestershire, GL7 5RB. DoB: n\a, British

Director - Dr Gerald Digby Torrington Owen. Address: Orchard House, Woodgreen, Witney, Oxfordshire, OX28 1DG. DoB: June 1935, British

Director - Jonathan Michael Fry. Address: Beechingstoke Manor, Pewsey, Marlborough, Wilts, SN9 6HQ. DoB: August 1937, British

Director - James Michael John Prophet. Address: Rydon Lawns, Old Rydon Lane, Exeter, Devon, EX2 7JZ. DoB: March 1945, British

Director - Hugh Denys Richardson. Address: Tall Cedars, Courtlands Hill Pangbourne-On-Thames, Berkshire, RG8 7BE. DoB: December 1942, British

Director - Lawrence Mcallister Urquhart. Address: The Old School, Highclere, Newbury, Berks, GR15 9RH. DoB: September 1935, British

Director - John Powell Turner. Address: 2 Bathwick Hill, Bath, BA2 6EP. DoB: August 1946, British

Director - James Arthur Francis Alexander. Address: 44 Montague Road, Richmond, Surrey, TW10 6QJ. DoB: April 1945, British

Director - Martin Graham Smith. Address: 7 St Stephens Avenue, London, W12. DoB: December 1943, British

Director - David William Dunlop. Address: Royden, 49 Ledborough Lane, Beaconsfield, Buckinghamshire. DoB: January 1934, British

Director - Brian Hardy. Address: 8 Bardwell Road, Oxford, Oxfordshire, OX2 6SW. DoB: January 1942, British

Director - John Henry Ellicock. Address: Longmead House, Andover, Hampshire, SP11 6PZ. DoB: June 1946, British

Jobs in Lubricants Uk Limited, vacancies. Career and training on Lubricants Uk Limited, practic

Now Lubricants Uk Limited have no open offers. Look for open vacancies in other companies

  • Admissions Operations Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Undergraduate Admissions and Outreach

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • University Lectureship in Computer Vision and Robotics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Stroke and Brain Repair (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Marketing and Communications Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Graduate Admissions

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Projects Officer (80241-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Strategy and Transformation Group - Strategic Planning

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Technical Fellow (Rotherham)

    Region: Rotherham

    Company: University of Sheffield

    Department: The Machining Group

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Business and Management Studies,Management

  • Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)

    Region: Falmer, Brighton

    Company: The Brighton and Sussex Medical School

    Department: Department of Clinical & Experimental Medicine

    Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior IT Support Technician (Essex, Gants Hill)

    Region: Essex, Gants Hill

    Company: Nelson College London

    Department: N\A

    Salary: circa £25,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Postdoctoral Research Associate or Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History,Archaeology

  • Faculty Position in Reservoir Simulation (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering

  • ERDF Knowledge Exchange Research Fellow in Thermal Energy Storage Devices and Processes (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

Responds for Lubricants Uk Limited on Facebook, comments in social nerworks

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

Location Lubricants Uk Limited on Google maps

Other similar companies of The United Kingdom as Lubricants Uk Limited: Newman Scott Limited | Playahead Climbing Frames Limited | Cnc Direct Engineering Ltd | Canect European Technologies Ltd | Vehicle Cleaning Products Limited

Lubricants Uk started conducting its business in 1908 as a Private Limited Company registered with number: 00097216. The firm has been prospering successfully for one hundred and eight years and it's currently active. This firm's office is located in Middlesex at Chertsey Road. You can also locate the company by its area code , TW16 7BP. Lubricants Uk Limited was known fifteen years ago as Burmah Castrol Trading. The company SIC code is 19201 meaning Mineral oil refining. The most recent filed account data documents were submitted for the period up to 2014-12-31 and the most current annual return was released on 2015-06-01. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Lubricants Uk Ltd.

In order to be able to match the demands of the customer base, the following company is being led by a group of five directors who are, to name just a few, Paul Ian Winton Turner, Andrew George Stephen Row and Wajhat Adnan Ahmad. Their mutual commitment has been of utmost importance to the following company for one year. At least one secretary in this firm is a limited company: Sunbury Secretaries Limited.

Lubricants Uk Limited is a foreign company, located in Middlesex, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Chertsey Road Sunbury On Thames TW16 7BP Middlesex. Lubricants Uk Limited was registered on 1908-03-13. 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 - 201,000 GBP, sales per year - more 456,000 GBP. Lubricants Uk Limited is Private Limited Company.
The main activity of Lubricants Uk Limited is Manufacturing, including 10 other directions. Director of Lubricants Uk Limited is Paul Ian Winton Turner, which was registered at Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. Products made in Lubricants Uk Limited were not found. This corporation was registered on 1908-03-13 and was issued with the Register number 00097216 in Middlesex, 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 Lubricants Uk Limited, open vacancies, location of Lubricants Uk 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 Lubricants Uk Limited from yellow pages of The United Kingdom. Find address Lubricants Uk Limited, phone, email, website credits, responds, Lubricants Uk Limited job and vacancies, contacts finance sectors Lubricants Uk Limited