Vm Transfers (no 4) Limited
Dormant Company
Contacts of Vm Transfers (no 4) Limited: address, phone, fax, email, website, working hours
Address: Media House Bartley Wood Business Park RG27 9UP Hook
Phone: +44-1489 4924591 +44-1489 4924591
Fax: +44-1489 4924591 +44-1489 4924591
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vm Transfers (no 4) Limited"? - Send email to us!
Registration data Vm Transfers (no 4) Limited
Get full report from global database of The UK for Vm Transfers (no 4) Limited
Addition activities kind of Vm Transfers (no 4) Limited
149999. Miscellaneous nonmetallic minerals, nec
369199. Storage batteries, nec
30890000. Plastics products, nec
33399917. Tin-base alloys (primary)
50210200. Household furniture
Owner, director, manager of Vm Transfers (no 4) Limited
Director - Mine Ozkan Hifzi. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: May 1966, British
Director - Robert Dominic Dunn. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: August 1966, British
Secretary - Gillian Elizabeth James. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB:
Director - Caroline Bernadette Elizabeth Withers. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1980, British
Director - Joanne Christine Tillbrook. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: July 1970, British
Director - Robert Mario Mackenzie. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: October 1961, British
Director - Robert Charles Gale. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: April 1960, British
Director - Anthony William Paul Stenham. Address: 4 The Grove, Highgate, London, N6 6JU. DoB: January 1932, British
Director - Neil Reynolds Smith. Address: Brettwood, Green Lane Churt, Farnham, Surrey, GU10 2PA. DoB: January 1965, British
Director - Stephen Sands Cook. Address: 24a Redcliffe Square, London, SW10 9JY. DoB: April 1960, British
Secretary - Clive Burns. Address: The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RX. DoB: n\a, British
Director - Anthony Kim Illsley. Address: 4 St Peters Road, Twickenham, Middlesex, TW1 1QX. DoB: July 1956, British
Director - Charles James Burdick. Address: 9 Ormonde Place, London, SW1W 8HX. DoB: June 1951, British-American
Director - Victoria Mary Hull. Address: Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB. DoB: March 1962, British
Director - David Raynor Van Valkenburg. Address: Flat 6, 35/37 Grosvenor Square, London, W1X 9AE. DoB: May 1942, American
Director - Bertrand Leroy. Address: 70 Rue Jean Jaures Vanves 92170, Hauts De Seine, France, FOREIGN. DoB: August 1950, French
Director - William Anthony Rice. Address: Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH. DoB: March 1952, British
Director - Ian Gray. Address: 61 Bathurst Mews, London, W2 2SB. DoB: November 1949, British
Director - Cheryl Ann Tritt. Address: 5009 Fort Sumner Drive, Bethesda, Maryland, MD 20816, U.S.A.. DoB: May 1947, American
Director - Francois Jobard. Address: 21 Rue Des 2 Cousins, Le Chesnay 78150, France. DoB: June 1952, French
Director - Sir Anthony Brian Cleaver. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British
Director - Nigel Norman Walmsley. Address: Belsize Road, London, NW6 4RD. DoB: January 1942, British
Director - David John Miller. Address: 1 Asmara Road, London, NW2 3SS. DoB: April 1962, British
Director - Dr George Gowans Gray. Address: 19 Lakeside Grange, Weybridge, Surrey, KT13 9ZE. DoB: January 1938, British
Director - Philippe Xavier Galteau. Address: 10 Rue De La Cure, Paris, 75016, France. DoB: December 1933, French
Director - George Watson Muir. Address: 32 Hestercombe Avenue, London, SW6 5LG. DoB: February 1943, British
Director - Lord Peter Wynford Innes Rees. Address: Goytre Hall, Abergavenny, Gwent, NP7 9DL. DoB: December 1926, British
Director - Marc Marie Bruno Noblet. Address: 10 Rue Lafayette, Versailles 78000, France. DoB: May 1951, French
Director - Michel Jean Charles Villaneau. Address: 22 Rue D'Angivillers, Versailles 78000, France. DoB: October 1935, French
Director - Jean Claude Banon. Address: 37 Warwick Gardens, London, W14 8PH. DoB: May 1948, French
Secretary - John Michael Laver. Address: Brook House Homestead Road, Edenbridge, Kent, TN8 6JD. DoB: n\a, British
Director - Roderick Clavil Hakewill Campbell-ross. Address: 11 Lyttelton Road, Edgbaston, Birmingham, B16 9JN. DoB: October 1955, British & South African
Director - Joseph John Delahunty. Address: 6 Thornhill Way, Shepperton, Middlesex, TW17 0AW. DoB: September 1935, British
Jobs in Vm Transfers (no 4) Limited, vacancies. Career and training on Vm Transfers (no 4) Limited, practic
Now Vm Transfers (no 4) Limited have no open offers. Look for open vacancies in other companies
-
Project Manager - A2i (London)
Region: London
Company: London South Bank University
Department: South Bank University Enterprise Limited
Salary: £37,000 to £43,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Library Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: University Library
Salary: £16,618 to £18,940 pro rata, subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Fellow in Laser Inference Lithography (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Programme Manager - The African Snakebite Research Group (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Alistair Reid Venom Research Unit, Department of Parasitology
Salary: Starting Salary £39,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Business and Management Studies,Accountancy and Finance,Management
-
Associate Professor / Professor in Renewable Energy Systems (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Administrative Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Anthropology and Conservation
Salary: £16,618 to £18,412
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Cook (Reading)
Region: Reading
Company: University of Reading
Department: Catering
Salary: £15,721 to £16,341 per annum, pro rata (44 weeks per year)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Physics (Education and Scholarship) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences - Department of Physics
Salary: £34,520 to £42,418 per annum (grade F) depending on skills, knowledge and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer in Space Vibration, Space Systems and Instrumentation (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Engineering
Salary: £38,183 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
-
Head of Painting and Printmaking (1.0FTE) (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: School of Fine Art
Salary: £48,327 to £55,998 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Other Creative Arts
-
Head of Law School (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative,Senior Management
-
Professor in Information Systems and Management (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
Responds for Vm Transfers (no 4) Limited on Facebook, comments in social nerworks
Read more comments for Vm Transfers (no 4) Limited. Leave a comment for Vm Transfers (no 4) Limited. Profiles of Vm Transfers (no 4) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Vm Transfers (no 4) Limited on Google maps
Other similar companies of The United Kingdom as Vm Transfers (no 4) Limited: Salco Estates Limited | Addstone Limited | Northplus Limited | Penn Duffy Services Ltd | Mg Systems Norway Limited
02369824 is the registration number for Vm Transfers (no 4) Limited. This company was registered as a PLC on 1989-04-07. This company has been present in this business for the last twenty seven years. This enterprise can be reached at Media House Bartley Wood Business Park in Hook. The main office post code assigned is RG27 9UP. This company debuted under the business name General Cable, though for the last 0 years has been on the market under the business name Vm Transfers (no 4) Limited. This enterprise SIC code is 99999 : Dormant Company. Vm Transfers (no 4) Ltd reported its latest accounts up till 2015-12-31. The business most recent annual return was submitted on 2015-10-28.
The data we obtained detailing this firm's employees reveals employment of two directors: Mine Ozkan Hifzi and Robert Dominic Dunn who became members of the Management Board on 2014-03-31 and 2013-11-29. In order to increase its productivity, for the last almost one month the firm has been utilizing the skills of Gillian Elizabeth James, who has been concerned with successful communication and correspondence within the firm.
Vm Transfers (no 4) Limited is a domestic stock company, located in Hook, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Media House Bartley Wood Business Park RG27 9UP Hook. Vm Transfers (no 4) Limited was registered on 1989-04-07. 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 - 355,000 GBP, sales per year - approximately 873,000 GBP. Vm Transfers (no 4) Limited is Private Limited Company.
The main activity of Vm Transfers (no 4) Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Vm Transfers (no 4) Limited is Mine Ozkan Hifzi, which was registered at Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. Products made in Vm Transfers (no 4) Limited were not found. This corporation was registered on 1989-04-07 and was issued with the Register number 02369824 in Hook, 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 Vm Transfers (no 4) Limited, open vacancies, location of Vm Transfers (no 4) 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