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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Millbrook Proving Ground Limited"? - Send email to us!
Registration data Millbrook Proving Ground Limited
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, MySpaceLocation 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