Leatherhead International Limited
Non-trading company
Other professional, scientific and technical activities n.e.c.
Contacts of Leatherhead International Limited: address, phone, fax, email, website, working hours
Address: Randalls Road Leatherhead KT22 7RY Surrey
Phone: +44-1355 1862701 +44-1355 1862701
Fax: +44-1355 1862701 +44-1355 1862701
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Leatherhead International Limited"? - Send email to us!
Registration data Leatherhead International Limited
Get full report from global database of The UK for Leatherhead International Limited
Addition activities kind of Leatherhead International Limited
0253. Turkeys and turkey eggs
07220106. Wheat, machine harvesting services
07230402. Fruit (fresh) packing services
16230202. Cable television line construction
30690306. Cloaks, vulcanized rubber or rubberized fabric
36299900. Electrical industrial apparatus, nec, nec
50750109. Fans, heating and ventilation equipment
52719902. Mobile home parts and accessories
55510402. Outboard motors
61410000. Personal credit institutions
Owner, director, manager of Leatherhead International Limited
Secretary - James Hiley. Address: Randalls Road, Leatherhead, Surrey, KT22 7RY. DoB:
Director - James Ross Hiley. Address: Randalls Road, Leatherhead, Surrey, KT22 7RY. DoB: October 1970, British
Director - Doctor Belinda Rosanna Clarke. Address: Randalls Road, Leatherhead, Surrey, KT22 7RY. DoB: May 1970, British
Director - Dr Geoffrey Donald Spriegel. Address: Randalls Road, Leatherhead, Surrey, KT22 7RY. DoB: July 1948, British
Director - Michael John Samuel. Address: Randalls Road, Leatherhead, Surrey, KT22 7RY. DoB: January 1947, British
Director - Mark Brough Janes. Address: Randalls Road, Leatherhead, Surrey, KT22 7RY. DoB: July 1962, British
Director - Jonathan Gordon Smith. Address: 169 Cavendish Meads, Sunninghill, Ascot, Berkshire, SL5 9TG. DoB: March 1955, British
Director - Ann Fry. Address: Amethyst House, Odiham Road, Winchfield, Hampshire, RG27 8BU. DoB: July 1966, British
Director - Amanda Boote. Address: 141 High Road, Byfleet, Surrey, KT14 7RJ. DoB: March 1967, British
Secretary - Jonathan Gordon Smith. Address: 169 Cavendish Meads, Sunninghill, Ascot, Berkshire, SL5 9TG. DoB: March 1955, British
Director - Dr Paul Marcel Berryman. Address: Pear Tree Cottage, Cheriton, Alresford, Hampshire, SO24 OPW. DoB: November 1959, British
Director - Dr Neil Graham Hargreaves. Address: 6 The Paddock, Curzon Park, Chester, Cheshire, CH4 8AE. DoB: March 1952, British
Director - Wiliam James Croser. Address: Smallwood Lodge, Longparish, Andover, Hampshire, SP11 7AJ. DoB: May 1958, British
Director - Dr Alistair Penman. Address: Trefenna, Bubnell Lane, Baslow, Derbyshire, DE45 1RL. DoB: October 1943, British
Secretary - William James Croser. Address: Smallwood Lodge, Longparish, Andover, Hampshire, SP11 7AJ. DoB: May 1958, British
Director - Brian Gerald Quinn. Address: 10 Rydens Park, Walton On Thames, Surrey, KT12 3DP. DoB: August 1950, British
Secretary - Brian Gerald Quinn. Address: 10 Rydens Park, Walton On Thames, Surrey, KT12 3DP. DoB: August 1950, British
Director - John David Bevington. Address: Bramble Hill, Heath Way, East Horsley, Surrey, KT24 5ET. DoB: March 1947, British
Director - Dr David Howling. Address: 38 Taunton Road, Sale, Cheshire, M33 5DN. DoB: February 1943, British
Director - Anthony Raymond Reeves. Address: 2 Willincroft Cottages, Pinvin, Pershore, Worcestershire, WR10 2LB. DoB: July 1958, British
Director - Peter Charles Beckett. Address: 41 Russell Hill Road, Purley, Surrey, CR8 2LD. DoB: June 1935, British
Director - Peter Rolfe. Address: Greenfields, Sandy Way, Maybury, Woking, Surrey, GU2 2BB. DoB: December 1954, British
Director - John Nigel Young. Address: 7 The Moorings, Bookham, Leatherhead, Surrey, KT23 3QA. DoB: January 1952, British
Director - Dr Ernest Mann. Address: Chavncery 97 High Street, Wargrave, Reading, Berkshire, RG10 8DD. DoB: July 1925, British
Director - Doctor Richard Forrest Pugh. Address: 5 Warren Way, Welwyn, Hertfordshire, AL6 0DQ. DoB: July 1947, British
Director - Douglas Archibald Lacy. Address: 61 Jack Straws Lane, Headington, Oxford, Oxfordshire, OX3 0DW. DoB: December 1935, British
Director - Professor Iain Cunningham Mutter Dea. Address: Little Garth 40 York Road, Guildford, Surrey, GU1 4DF. DoB: April 1943, British
Secretary - Michael Gardner. Address: 11 St Leonards Close, Watlington, Oxfordshire, OX9 5PQ. DoB: n\a, British
Director - Doctor Marek Piotr Jacek Kierstan. Address: 149 High Street, Sawston, Cambridge, CB2 4HJ. DoB: July 1948, British
Director - Eileen Anne Ross. Address: 5 Goodwyns Place, Tower Hill, Dorking, Surrey, RH4 2AW. DoB: September 1949, British
Director - Peter Lindley. Address: Woodmead Park View Road, Woldingham, Caterham, Surrey, CR3 7DL. DoB: July 1930, British
Director - Malcolm Charles Kerr Kane. Address: 30 Brewery Road, Pampisford, Cambridge, Cambridgeshire, CB2 4EN. DoB: May 1944, British
Director - Alan Frederick Southcott. Address: 4 Berkley Road, Beaconsfield, Buckinghamshire, HP9 2AY. DoB: November 1932, British
Director - Michael John Nightingale. Address: Harvest House, 19 Buttercup Close, Wokingham, Berkshire, RG40 1QZ. DoB: May 1934, British
Director - Michael Page. Address: 26 Pochin Drive, Market Harborough, Leicestershire, LE16 7LP. DoB: September 1934, British
Director - Dr John Richard Sleigh Ellis. Address: 17 Windmill Street Brill Post Office, Windmillst Brill, Aylesbury, Buckinghamshire, HP18 9SZ. DoB: July 1944, British
Director - Dr Anthony John Kempster. Address: 11 Weavers End, Hanslope, Milton Keynes, MK19 7PA. DoB: n\a, British
Director - Peter David Hull. Address: Totteridge 195 Bells Lane, Hoo, Rochester, Kent, ME3 9JD. DoB: December 1934, British
Director - Peter Michael Aggett. Address: Laugherne Bank Martley Road, Lower Broadheath, Worcester, WR2 6RG. DoB: January 1952, British
Director - William Neil Colby. Address: 83 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JJ. DoB: July 1947, British
Director - James Richard Carnell. Address: 2 Hall Cottages, Coney Weston, Bury St Edmunds, Suffolk, IP31 1HG. DoB: August 1949, British
Director - Michael Doyle. Address: Westoe 51 Station Road, Tring, Hertfordshire, HP23 5NW. DoB: September 1938, British
Director - Eugene Corcoran. Address: Blackpool, The Spa, Tralee, County Kerry, IRISH, Ireland. DoB: October 1951, British
Director - Professor Robert Bruce Leslie. Address: 45 Church Street, Warmington, Peterborough, PE8 6TE. DoB: September 1937, British
Director - Simon Christopher Huscroft. Address: 6 Wenlock Road, Sale, Cheshire, M33 3TR. DoB: February 1959, British
Director - Ir Jan Terink. Address: Jachtenlaan 64, 1503 Hw Zaandam, Holland. DoB: July 1942, Dutch
Director - John Trapp. Address: 52 Cannon Lane, Stopsley, Luton, Bedfordshire, LU2 8BJ. DoB: October 1944, English
Director - Dr Kevin Claydon Yates. Address: 111 Ashworth Park, Knutsford, Cheshire, WA16 9DQ. DoB: March 1944, British
Director - Professor Thomas George Toomey. Address: 100 Mill End Road, Cambridge, Cambridgeshire, CB1 9JR. DoB: December 1936, British
Director - Dr Geoffrey Donald Spriegel. Address: 27 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: July 1948, British
Director - Richard Brian Ratcliffe. Address: 10 Whitchurch Close, Maidstone, Kent, ME16 8UR. DoB: October 1945, British
Director - Dr Kanes Krishna Rajah. Address: 74 Chadwick Road, Westcliff On Sea, Essex, SS0 8LD. DoB: February 1952, Malaysian
Director - Doctor Richard Forrest Pugh. Address: 5 Warren Way, Welwyn, Hertfordshire, AL6 0DQ. DoB: July 1947, British
Director - Brian David Peacock. Address: 87 George Lane, Notton, Wakefield, West Yorkshire, WF4 2NQ. DoB: March 1935, British
Director - Dr Frederick Bolton Padley. Address: 25 Colchester Way, Bedford, Bedfordshire, MK41 8BG. DoB: July 1936, British
Director - Dr David Leask Mann. Address: 17 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL. DoB: March 1948, British
Director - John Colin Mackenzie Lyon. Address: 191 Worrall Road, Sheffield, South Yorkshire, S6 4BB. DoB: June 1929, British
Director - Adrian Arthur Jones. Address: 4 Hargreaves Road, Royston, Hertfordshire, SG8 9UN. DoB: July 1954, British
Director - Dr Catherine Humphries. Address: 5 Mancroft Close, Woolston, Warrington, Cheshire, WA1 4DH. DoB: May 1949, British
Director - Dr David Howling. Address: 38 Taunton Road, Sale, Cheshire, M33 5DN. DoB: February 1943, British
Director - Christopher John Hart. Address: The Gate, Main Street, Cotterstock, Peterborough, Cambridgeshire, PE8 5HD. DoB: September 1943, British
Director - Brian Aubrey Harrison. Address: 44a Grosvenor Road, Birkdale, Southport, Merseyside, PR8 2ET. DoB: September 1936, British
Director - David John Gregory. Address: Elm Hall, Stansfield, Sudbury, Suffolk, CO10 8LW. DoB: November 1939, British
Director - John Charles Fry. Address: Kote Raarberg 51, Meerss 6231 Kp, Netherlands, FOREIGN. DoB: April 1949, British
Director - Dr Alan James Forage. Address: 3 Berkley Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2AY. DoB: February 1942, British
Director - Dr Edward James Filmore. Address: 58 Allenby Road, Maidenhead, Berkshire, SL6 5BH. DoB: December 1945, British
Director - James Garth Evans. Address: 12 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: October 1942, British
Director - Roger Charles Eburne. Address: Street House, Woolpit, Suffolk, IP30 9OA. DoB: July 1936, British
Director - Dr David John Clarke. Address: Tanglewood, Fir Tree Lane, Swinford, Leics, LE17 6BH. DoB: June 1943, British
Director - Don Blenford. Address: West View Cotswold Road, Oxford, Oxfordshire, OX2 9JG. DoB: April 1929, British
Director - Bruce Antony Bangert. Address: 91 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1EW. DoB: August 1935, British
Director - David Henry Atwell. Address: 352a Woodstock Road, Oxford, Oxfordshire, OX2 8BZ. DoB: June 1939, British
Director - Kaarten Aarnoudse. Address: Teilingen, 71 1082 Jr, Amsterdam, FOREIGN, Holland. DoB: May 1939, Dutch
Secretary - Eileen Anne Ross. Address: 5 Goodwyns Place, Tower Hill, Dorking, Surrey, RH4 2AW. DoB: September 1949, British
Director - Dr Kenneth John Burgess. Address: 18 Waterford Drive, Newport, Salop, TF10 7UG. DoB: April 1951, British
Director - Dr Josef Nassauer. Address: Gartenstrasse 1, Langenbach, 80796, Germany. DoB: December 1946, German
Director - Dr Rosemary Irene Hawkins. Address: 162 Homefield Park, Sutton, Surrey, SM1 2DZ. DoB: August 1939, British
Director - David John Roberton. Address: High Brooms Letchworth Lane, Letchworth, Hertfordshire, SG6 3NF. DoB: March 1948, British
Director - Raymond Neil Robertson. Address: 17 King Street, Montrose, Angus, DD10 8NL. DoB: November 1948, British
Director - Professor Peter Robin Schroeder. Address: Beck Hall Priestmans Lane, Thornton Dale, Pickering, North Yorkshire, YO18 7RT. DoB: March 1939, British
Director - Dr Paul John Skudder. Address: 19 Whytings, Mannings Heath, Horsham, West Sussex, RH13 6JZ. DoB: December 1950, British
Director - Philip William Strachan. Address: Yew Tree Cottage 30 The Street, Brooke, Norwich, Norfolk, NR15 1JT. DoB: October 1936, British
Director - Robert Barry Taylor. Address: 2 Grove Way, Finedon, Wellingborough, Northamptonshire, NN9 5NG. DoB: November 1938, British
Director - Dr Keith Norman Wood. Address: 88 Beechwood Avenue, St Albans, Hertfordshire, AL1 4XZ. DoB: May 1943, British
Jobs in Leatherhead International Limited, vacancies. Career and training on Leatherhead International Limited, practic
Now Leatherhead International Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Scientist in Immunogenomics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £31,604 to £35,550 Grade 7 p.a.
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,Molecular Biology and Biophysics,Biochemistry
-
Administrator (London)
Region: London
Company: King's College London
Department: School of Population Sciences and Health Services Research
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Executive MSc Programmes Manager (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of Health Policy
Salary: £34,736 to £42,019 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in Journalism (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Humanities
Salary: £32,548 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Journalism
-
Research Associate in Computational Cardiovascular Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Computer Science
Salary: £31,604 to £36,613 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering
-
Business Development Coordinator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Executive Officer to the Master (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Catherine’s College
Salary: £27,000 to £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Timetabling Officer (Hull)
Region: Hull
Company: University of Hull
Department: Registry Services
Salary: £26,829 to £32,004 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Technician - Printing (London)
Region: London
Company: University of Westminster
Department: Westminster School of Media, Arts and Design
Salary: £33,847 to £38,489 per annum, inclusive.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Administrative
-
Project Manager – Oncology, Consultancy (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities
-
University Lectureship / University Senior Lectureship in Parasitology (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pathology
Salary: £52,793 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
PhD studentship (Home/EU Fees only) in Improving Disability Access with Capital Hospitals Ltd & Skanska Facilities Services Ltd based at St Barts & the Royal London Hospital London. (London)
Region: London
Company: University College London
Department: The Bartlett Faculty of the Built Environment
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Business and Management Studies,Real Estate Management,Business Studies,Other Business and Management Studies
Responds for Leatherhead International Limited on Facebook, comments in social nerworks
Read more comments for Leatherhead International Limited. Leave a comment for Leatherhead International Limited. Profiles of Leatherhead International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Leatherhead International Limited on Google maps
Other similar companies of The United Kingdom as Leatherhead International Limited: Graham Blundell Ltd | Law Finance Services Limited | Prokamra Limited | Mash Incorporation Limited | Baum Solutions Limited
1946 is the year of the launching of Leatherhead International Limited, a firm which is situated at Randalls Road, Leatherhead , Surrey. This means it's been 70 years Leatherhead International has prospered in this business, as it was established on 1946-04-12. The firm Companies House Reg No. is 00408301 and the company zip code is KT22 7RY. It has been already eighteen years since Leatherhead International Limited is no longer identified under the name British Food Manufacturing Industries Research Association (the). The enterprise SIC and NACE codes are 74990 which means Non-trading company. 2013/12/31 is the last time when the accounts were filed.
1 transaction have been registered in 2010 with a sum total of £556. Cooperation with the Hampshire County Council council covered the following areas: Professional Training.
In order to be able to match the demands of its customer base, the following business is constantly being improved by a group of four directors who are, to mention just a few, James Ross Hiley, Doctor Belinda Rosanna Clarke and Dr Geoffrey Donald Spriegel. Their work been of crucial use to the following business since 2014-09-26. In order to maximise its growth, since 2014 the following business has been providing employment to James Hiley, who's been looking into ensuring efficient administration of the company.
Leatherhead International Limited is a domestic stock company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Randalls Road Leatherhead KT22 7RY Surrey. Leatherhead International Limited was registered on 1946-04-12. 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 - 926,000 GBP, sales per year - approximately 499,000 GBP. Leatherhead International Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Leatherhead International Limited is Professional, scientific and technical activities, including 10 other directions. Secretary of Leatherhead International Limited is James Hiley, which was registered at Randalls Road, Leatherhead, Surrey, KT22 7RY. Products made in Leatherhead International Limited were not found. This corporation was registered on 1946-04-12 and was issued with the Register number 00408301 in Surrey, 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 Leatherhead International Limited, open vacancies, location of Leatherhead International 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 June 1st, 2024