Millbrook Proving Ground Limited

Technical testing and analysis

Contacts of Millbrook Proving Ground Limited: address, phone, fax, email, website, working hours

Address: Millbrook Bedford MK45 2JQ

Phone: +44-1208 5601074 +44-1208 5601074

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

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

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

Registration data Millbrook Proving Ground Limited

Register date: 1988-03-14
Register number: 02230262
Capital: 956,000 GBP
Sales per year: Approximately 131,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Millbrook Proving Ground Limited

Addition activities kind of Millbrook Proving Ground Limited

249900. Wood products, nec
285102. Lacquers, varnishes, enamels, and other coatings
15420403. Hospital construction
20150606. Poultry, processed: smoked
22820203. Nylon yarn: throwing, twisting, winding or spooling
51590203. Mules

Owner, director, manager of Millbrook Proving Ground Limited

Director - Jonathan Andrew Eaton. Address: Millbrook, Bedford, MK45 2JQ. DoB: July 1959, British

Director - Martin Owen Hughes. Address: Millbrook, Bedford, MK45 2JQ. DoB: February 1964, British

Director - Alexander Mark Burns. Address: Millbrook, Bedford, MK45 2JQ. DoB: December 1963, British

Director - William Gerard Devanney. Address: Millbrook, Bedford, MK45 2JQ. DoB: September 1965, British

Director - David Borland. Address: Osborne Road, Luton, Bedfordshire, LU1 3YT, England. DoB: December 1972, British

Director - John Robert Fulcher. Address: 101-135 Osborne Road, Luton, Bedfordshire, LU1 3YT, England. DoB: January 1958, British

Director - Andrew Robert Gilson. Address: 1-101-135 Osborne Road, Luton, Bedfordshire, LU1 3YT. DoB: September 1961, British

Director - Miguel Fragoso. Address: Millbrook, Bedford, MK45 2JQ. DoB: August 1956, British

Secretary - Rabiya Sultana Nagi. Address: Millbrook, Bedford, MK45 2JQ. DoB:

Director - Duncan Neil Aldred. Address: Millbrook, Bedford, MK45 2JQ. DoB: July 1970, British

Director - Giles Winthorpe Branston. Address: Brookfield, Highgate West Hill, London, N6 6AT. DoB: May 1954, British

Director - Philip Millward. Address: Millbrook, Bedford, MK45 2JQ. DoB: November 1952, British

Director - Christopher William Parfitt. Address: Millbrook, Bedford, MK45 2JQ. DoB: June 1947, British

Director - Richard John Molyneux. Address: Bowers Way, Harpenden, Hertfordshire, AL5 4EP. DoB: June 1965, British

Director - Keith John Benjamin. Address: 77 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ. DoB: n\a, British

Director - John Robert Fulcher. Address: 13 Beech Close, Pulloxhill, Bedfordshire, MK45 5EP. DoB: January 1958, British

Director - Mark Anthony Johnson. Address: 32 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: August 1957, American

Director - Thomas Bernard Okray. Address: Kelkheimer Strasse 56, Bad Soden, Germany, 65812. DoB: October 1962, American

Director - Andrew Charles William Jolley. Address: Millbrook, Bedford, MK45 2JQ. DoB: October 1956, British

Secretary - Andrew Charles William Jolley. Address: Stonewell House, Banbury Lane, Fosters Booth, Northamptonshire, NN12 8LG. DoB: October 1956, British

Director - Harry Burkutean. Address: Rosenstrabe 22, Schwabenheim, Germany, 55270, FOREIGN. DoB: January 1951, German

Secretary - Anne Macrae. Address: 30 Wordsworth Avenue, Eaton Ford, St Neots, Cambridgeshire, PE19 3RE. DoB: February 1969, British

Director - Werner Heinrich Jung. Address: 4 Cathedral Court, King Harry Lane, St Albans, Hertfordshire, AL3 4AF. DoB: April 1950, German

Director - Ian Gorton. Address: 4 Kinloch Court, Station Road, Harpenden, Hertfordshire, AL5 4UE. DoB: January 1966, British

Secretary - Ian Gorton. Address: 4 Kinloch Court, Station Road, Harpenden, Hertfordshire, AL5 4UE. DoB: January 1966, British

Director - Ferdinand Bernward Eduard Loeffler. Address: Adam Opel Ag, Technical Development Center, Ruesselsheim D 65423germany, FOREIGN. DoB: June 1949, German

Director - Edward Vincent Sabisky. Address: 5 Shaftesbury Villas, Allen Street, London, W8 6UZ. DoB: April 1957, Uk/Us

Director - Graham Richard Shortland. Address: Autumn House Pulloxhill Road, Greenfield, Bedford, MK45 5ES. DoB: April 1944, British

Director - Mark Coverley. Address: Highams, Vicarage Close, Ravensden, Bedfordshire, MK44 2RW. DoB: August 1952, British

Director - Andrew Charles William Jolley. Address: 15 Clare Crescent, Towcester, Northamptonshire, NN12 6QQ. DoB: n\a, British

Director - Hans Barth. Address: Kleeweg 6, Russelsheim, 65428, Germany. DoB: November 1941, German

Director - Colin Reginald Shurmer. Address: 162 Bromham Road, Bedford, Bedfordshire, MK40 4BN. DoB: May 1943, British

Director - Michael Lowe. Address: Griffin House, Osbourne Road, Luton, Bedfordshire, LU7 3YT. DoB: February 1952, British

Director - Keith John Benjamin. Address: 205 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ. DoB: n\a, British

Director - John Reginald Douglass. Address: Windwood 34 New Road, Hethersett, Norwich, Norfolk, NR9 3HH. DoB: April 1954, British

Director - David Wallis. Address: 161 Old Bedford Road, Luton, Bedfordshire, LU2 7EG. DoB: April 1938, British

Director - Dennis Sheehan. Address: Griffin House, Osborne Road, Luton, Bedfordshire, LU1 3YT. DoB: December 1959, American

Director - Josephine Green. Address: The Cottage, King Street, Neatishead, Norwich, Norfolk, NR12 8BW. DoB: August 1941, British

Director - Martin Hughenden Long. Address: Wyndetts Barn, Seething Road Kirstead Brooke, Norwich, Norfolk, NR15 1EG. DoB: September 1940, British

Director - Rodney John Calvert. Address: Sails Cottage 7 Windmill Hill, Biddenham, Bedford, Bedfordshire, MK40 4AG. DoB: December 1943, British

Secretary - Andrew Charles William Jolley. Address: 15 Clare Crescent, Towcester, Northamptonshire, NN12 6QQ. DoB: n\a, British

Jobs in Millbrook Proving Ground Limited, vacancies. Career and training on Millbrook Proving Ground Limited, practic

Now Millbrook Proving Ground Limited have no open offers. Look for open vacancies in other companies

  • Lecturer - 3D Fine Art (London)

    Region: London

    Company: University Of The Arts London

    Department: N\A

    Salary: £37,265 to £44,708 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Hospitality Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £3,589 to £3,790 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Accounts Administrator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: £18,793 to £24,591 a year

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Clinical Research Associate (London)

    Region: London

    Company: University College London

    Department: Ocular Biology and Therapeutics

    Salary: £34,911 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Assistant Professor in Early Modern Social and/or Cultural History (excluding the History of Britain and Ireland) (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of History

    Salary: £32,548 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Strategy and Planning Analysts (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Vice Chancellor’s Office

    Salary: £31,611 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Fundraising and Alumni,Library Services and Information Management,Student Services

  • Postdoctoral Research Fellow in Coastal Communities in South East Asia (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)

    Salary: £34,520 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Human and Social Geography

  • Administrative & Events Assistant, Millennium Maths Project (Part Time) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Applied Mathematics and Theoretical Physics

    Salary: £21,843 to £25,298 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Assistant Accountant (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £25,305 to £33,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Head of Data Management and Integration Services (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate in Computational Materials Chemistry (Cambridge)

    Region: Cambridge

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science

  • PhD Project in the Area of Sensor Manufacture - Novel Lactate/pH Sensor for Monitoring of Baby Delivery (Edinburgh)

    Region: Edinburgh

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

Responds for Millbrook Proving Ground Limited on Facebook, comments in social nerworks

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

Location Millbrook Proving Ground Limited on Google maps

Other similar companies of The United Kingdom as Millbrook Proving Ground Limited: W M W Consultancy Limited | Parker Va Services Limited | Colin D Murray Transport Limited | Apex Mk Ltd | Beech Aviation Limited

Millbrook Proving Ground Limited has existed on the British market for at least 28 years. Registered with number 02230262 in the year 1988-03-14, the firm is registered at Millbrook, Ampthill MK45 2JQ. This company is registered with SIC code 71200 which means Technical testing and analysis. The company's latest records were filed up to 2015-12-31 and the most current annual return information was filed on 2016-05-09. Twenty eight years of presence in this field of business comes to full flow with Millbrook Proving Ground Ltd as they managed to keep their clients happy throughout their long history.

Millbrook Proving Ground Ltd is a small-sized vehicle operator with the licence number OF0102709. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Station Lane, 3 machines are available. The firm directors are Alexander Mark Burns, Andrew Jolley, Miguel Fragoso and William Gerald Devanny.

6 transactions have been registered in 2014 with a sum total of £29,070. In 2013 there was a similar number of transactions (exactly 7) that added up to £37,259. The Council conducted 3 transactions in 2012, this added up to £11,114. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 21 transactions and issued invoices for £211,566. Cooperation with the Department for Transport council covered the following areas: Cos: Seb Enforcement Work, Cos: Track And Lab and Cos:cop Vehicles/track & Lab.

Jonathan Andrew Eaton, Martin Owen Hughes and Alexander Mark Burns are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since 2015.

Millbrook Proving Ground Limited is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Millbrook Bedford MK45 2JQ. Millbrook Proving Ground Limited was registered on 1988-03-14. 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 - 956,000 GBP, sales per year - approximately 131,000,000 GBP. Millbrook Proving Ground Limited is Private Limited Company.
The main activity of Millbrook Proving Ground Limited is Professional, scientific and technical activities, including 6 other directions. Director of Millbrook Proving Ground Limited is Jonathan Andrew Eaton, which was registered at Millbrook, Bedford, MK45 2JQ. Products made in Millbrook Proving Ground Limited were not found. This corporation was registered on 1988-03-14 and was issued with the Register number 02230262 in The United Kingdom, 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 Millbrook Proving Ground Limited, open vacancies, location of Millbrook Proving Ground 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 Millbrook Proving Ground Limited from yellow pages of The United Kingdom. Find address Millbrook Proving Ground Limited, phone, email, website credits, responds, Millbrook Proving Ground Limited job and vacancies, contacts finance sectors Millbrook Proving Ground Limited