Thames21 Limited

Remediation activities and other waste management services

Contacts of Thames21 Limited: address, phone, fax, email, website, working hours

Address: London River House Royal Pier Road DA12 2BG Gravesend

Phone: 02072487175 02072487175

Fax: 02072487175 02072487175

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Thames21 Limited"? - Send email to us!

Thames21 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thames21 Limited.

Registration data Thames21 Limited

Register date: 2003-12-05
Register number: 04985828
Capital: 292,000 GBP
Sales per year: Approximately 819,000 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 Thames21 Limited

Addition activities kind of Thames21 Limited

2387. Apparel belts
5136. Men's and boy's clothing
336602. Propellers
02719903. Mink farm
23920605. Mattress protectors, except rubber
34460000. Architectural metalwork
36790108. Rectifiers, electronic
38250225. Reflectometers, sliding shorts
38519900. Ophthalmic goods, nec

Owner, director, manager of Thames21 Limited

Director - Robin John David Mortimer. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG. DoB: June 1968, British

Director - Richard Mcilwain. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, England. DoB: July 1969, British

Secretary - Anthony Denton. Address: Stoneleigh Crescent, Epsom, Surrey, KT19 0RW, United Kingdom. DoB:

Director - Richard George Rutter. Address: Harp Lane, London, EC3R 6LB, United Kingdom. DoB: July 1964, British

Director - Michael John Hamilton. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, England. DoB: October 1939, British

Director - Alistair Franklin Gale. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, Great Britain. DoB: November 1968, British

Director - Howard Timothy Davidson. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, England. DoB: February 1957, Uk

Director - Anne Jacqueline Wadsworth. Address: 211 Ashley Gardens, Emery Hill Street, London, SW1P 1PA. DoB: May 1945, British

Director - Mary Louise Moore. Address: Primrose Street, London, EC2A 2HS. DoB: November 1967, British

Director - John Alfred Barker. Address: 319 Willoughby House, Barbican, London, EC2Y 8BL. DoB: December 1929, British

Director - Celia Hensman. Address: 23 Hereford Square, London, SW7 4TS. DoB: January 1936, British

Director - Francis Anthony Armstrong Carnwath. Address: Crag Path, Aldeburgh, Suffolk, IP15 5BS, Great Britain. DoB: May 1940, British

Director - Clare Sandels. Address: Vastern Road, Reading, Berkshire, RG1 8DB, United Kingdom. DoB: July 1963, British

Secretary - Michelle Tara Wood. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB:

Director - Gerard Philip Lyden. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB: April 1970, British

Director - Charles Benedict Porter. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB: September 1960, British

Director - Simon John Bamford. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB: October 1960, British

Director - Matthew Watts. Address: Harp Lane, London, EC3R 6LB, United Kingdom. DoB: April 1978, British

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

Director - Anthony Denton. Address: 43 Stoneleigh Crescent, Stoneleigh, Epsom, Surrey, KT19 0RW. DoB: October 1951, British

Director - Robert Runcie. Address: Flat 7 The Malthouse, Fobney Street, Reading, Berkshire, RG1 6BS. DoB: January 1958, British

Director - Louise Helen Lay. Address: 12 Wainwright Gardens, Ipswich, Suffolk, IP6 0NN. DoB: April 1965, British

Director - Kathryn Elaine Oakley. Address: 6 Weybourne Street, Earlsfield, London, SW18 4HQ. DoB: March 1970, British

Director - Alan David Woods. Address: 17 Dunham Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7DN. DoB: February 1964, British

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

Director - Mark Laurence Bensted. Address: 16 Towers Road, Pinner, Middlesex, HA5 4SJ. DoB: January 1958, British

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

Director - Christopher John Birks. Address: 4 Tyler Drive, Aborfield, Reading, RG2 9NG. DoB: February 1950, British

Director - Dr Peter Brian Spillett. Address: 307 Peppard Road, Reading, Berkshire, RG4 8TQ. DoB: July 1949, British

Jobs in Thames21 Limited, vacancies. Career and training on Thames21 Limited, practic

Now Thames21 Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Pharmacy Practice (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Life Sciences School of Pharmacy and Medical Sciences

    Salary: £41,212 to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • REQ17783 Customer Service Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Facilitator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Associate in Medieval Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • PhD Studentship: Integrated Gas-turbine Driven Generation (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Research Assistant/Associate - B84088R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £26,829 to £38,183 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • Laboratory Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative

  • Director of Faculty Administration (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £42,961 to £53,648 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Lecturer/Senior Lecturer in Aerospace Engineering (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £33,518 to £47,722 per annum with USS benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • UKDRI Centre Manager (London)

    Region: London

    Company: King's College London

    Department: Basic and Clinical Neuroscience

    Salary: £32,958 to £39,324 Grade 6 p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Library Science (Documentation of Art and Performance) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Mathematics, Computer Science and Engineering

    Salary: £36,613 to £42,418

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

Responds for Thames21 Limited on Facebook, comments in social nerworks

Read more comments for Thames21 Limited. Leave a comment for Thames21 Limited. Profiles of Thames21 Limited on Facebook and Google+, LinkedIn, MySpace

Location Thames21 Limited on Google maps

Other similar companies of The United Kingdom as Thames21 Limited: Sbs Metals Ltd | Citelum Uk Limited | Kent Tyre Recycling Ltd | Carbon Counts Company (uk) Limited | Rpm Recycling Limited

Thames21 Limited can be found at Gravesend at London River House. You can search for the company using the postal code - DA12 2BG. Thames21's founding dates back to year 2003. This company is registered under the number 04985828 and their official state is active. This company Standard Industrial Classification Code is 39000 meaning Remediation activities and other waste management services. The company's latest records were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2015-11-20. Since it debuted in this field 13 years ago, the company has managed to sustain its praiseworthy level of success.

The company started working as a charity on May 27, 2004. It works under charity registration number 1103997. The geographic range of the company's area of benefit is not defined. and it works in numerous locations in Throughout London. Their board of trustees consists of eleven people: Francis Anthony Armstrong Carnwath Cbe, Howard Timothy Davidson, Alistair Gale, Michael John Hamilton and Richard Mcilwain, and others. Regarding the charity's financial report, their most prosperous time was in 2014 when their income was £1,739,946 and their spendings were £1,731,778. The enterprise concentrates its efforts on charitable purposes, the area of arts, heritage, science or culture and training and education. It devotes its dedicates its efforts the whole mankind, the whole mankind. It helps these recipients by the means of providing specific services, sponsoring or doing research and providing various services. If you would like to know something more about the company's undertakings, call them on the following number 02072487175 or browse their official website. If you would like to know something more about the company's undertakings, mail them on the following e-mail [email protected] or browse their official website.

In order to be able to match the demands of its clientele, the following firm is constantly being controlled by a group of eleven directors who are, amongst the rest, Robin John David Mortimer, Richard Mcilwain and Richard George Rutter. Their successful cooperation has been of critical importance to this firm since September 2014. Additionally, the director's duties are continually aided by a secretary - Anthony Denton, from who was hired by this firm in 2012.

Thames21 Limited is a foreign company, located in Gravesend, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in London River House Royal Pier Road DA12 2BG Gravesend. Thames21 Limited was registered on 2003-12-05. 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 - 292,000 GBP, sales per year - approximately 819,000 GBP. Thames21 Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Thames21 Limited is Water supply, sewerage, waste management and, including 9 other directions. Director of Thames21 Limited is Robin John David Mortimer, which was registered at Royal Pier Road, Gravesend, Kent, DA12 2BG. Products made in Thames21 Limited were not found. This corporation was registered on 2003-12-05 and was issued with the Register number 04985828 in Gravesend, 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 Thames21 Limited, open vacancies, location of Thames21 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

Detailed data about Thames21 Limited from yellow pages of The United Kingdom. Find address Thames21 Limited, phone, email, website credits, responds, Thames21 Limited job and vacancies, contacts finance sectors Thames21 Limited