00938719 Limited
Dormant company
Contacts of 00938719 Limited: address, phone, fax, email, website, working hours
Address: Springmill Street BD5 7HW Bradford
Phone: +44-1569 3772674 +44-1569 3772674
Fax: +44-1494 7561584 +44-1494 7561584
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "00938719 Limited"? - Send email to us!
Registration data 00938719 Limited
Get full report from global database of The UK for 00938719 Limited
Addition activities kind of 00938719 Limited
259900. Furniture and fixtures, nec
327401. Building lime
26119900. Pulp mills, nec
36790402. Piezoelectric crystals
38220205. Switches, thermostatic
56510000. Family clothing stores
79290102. Classical music groups or artists
Owner, director, manager of 00938719 Limited
Director - Michael Meyer Larsen. Address: Gardner Expressway, Quincy, Il 62305, Usa. DoB: January 1969, Danish
Director - Brent Andrew Walters. Address: Gardner Expressway, Quincy, Illinois, 62305, Usa. DoB: August 1964, United States
Secretary - Mark Elliott Grummett. Address: 21 Lowther Drive, Garforth, Leeds, West Yorkshire, LS25 1EW. DoB: n\a, United Kingdom
Director - Jonathan Peter Warr. Address: Springmill Street, Bradford, West Yorkshire, BD5 7HW. DoB: December 1965, British
Director - Helen Wright Cornell. Address: 205 South 16th Street, Quincy, Illinois 62301, Usa. DoB: December 1958, United States
Director - John Dennis Shull. Address: South 38th Street, Quincy, Illinois 62305, Usa. DoB: February 1949, American
Director - Jeremy Steele. Address: Breckenridge Drive, Quincy, Illinois, 62305, Usa. DoB: May 1972, American
Director - Alan Sime. Address: Pit Cottage, Blymhill Lawn, Shifnal, Staffordshire, TF11 8LT. DoB: n\a, British
Director - Jeremy Anthony Langrove Sykes. Address: 22 Monroe Close, Market Harborough, Leicestershire, LE16 7QN. DoB: December 1961, British
Director - Malcolm Blackwell. Address: Pogstone House 19 Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF. DoB: December 1954, British
Director - Howard Robert Parsons. Address: Briar House, Church Lane, Stoulton Pershore, Worcestershire, WR7 4RS. DoB: December 1951, British
Director - Stephen Thomas Roberts. Address: Brookfields, New Road Cutnall Green, Droitwich, Worcestershire, WR9 0PQ. DoB: July 1961, British
Director - Nicholas Francis Keegan. Address: Alderminster Lodge, Alderminster, Stratford-Upon-Avon, Warwickshire, CV37 8NY. DoB: September 1955, British
Director - Juoko Tapani Peussa. Address: Townside, Haddenham, Aylesbury, Buckinghamshire, HP17 8BG, United Kingdom. DoB: December 1957, Finnish
Secretary - Richard Meirion Saunders. Address: 11 Ferndale Close, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3NT. DoB: July 1971, British
Director - Robert Leslie Cheshire. Address: 41 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JB. DoB: December 1961, British
Director - Robert James Dutnall. Address: 32 Hartland Road, Epping, Essex, CM16 4PE. DoB: August 1952, British
Director - John Edmunds. Address: 65 Compton Avenue, Poole, Dorset, BH14 8PX. DoB: April 1947, British
Director - Nicholas Ian Burgess Sanders. Address: 26 Hardwick Road, Little Aston, Sutton Coldfield, Staffordshire, B74 3BX. DoB: May 1961, British
Director - Adam Craven Cochrane. Address: 41 Highfield Drive, Uxbridge, Middlesex, UB10 8AW. DoB: July 1957, British
Director - John Reginald William Clayton. Address: Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: n\a, British
Director - James Demmink Thom. Address: Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG. DoB: July 1946, British
Director - Richard Armbrust. Address: 2045 Derrin Lane, Brookfield, Wisconsin 53045, 53045, United States. DoB: July 1951, American
Director - Irwin Michael Shur. Address: 15215 Turnberry Drive, Brookfield, Wi, 53005, United States. DoB: October 1958, American
Director - Philip Gotsall Cox. Address: Thatch Cottage, Collinswood Road, Farnham Common, Berkshire, SL2 3LH. DoB: September 1951, British
Director - John Stephenson. Address: Evesham Road, Cookhill, Alcester, Warwickshire, B49 5LL. DoB: June 1949, British
Director - Michael John Harrison. Address: 35 Abingdon Road, Sandhurst, Camberley, Surrey, GU17 8RN. DoB: April 1949, British
Director - Richard Paul Atwell Coles. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British
Director - Stuart Roland Amos. Address: 7125 Argonauta Way, Carlsbad, California, 92009, Usa. DoB: November 1946, British
Director - Colm Paul Doran. Address: Marley Cottage, 24 Danes Way, Oxshott, Leatherhead, Surrey, KT22 0LX. DoB: October 1949, British
Director - Brian Douglas Mcmahon. Address: Flat 5 1 Hyde Park Street, London, W2 2JW. DoB: June 1942, American
Director - Anthony Fishwick. Address: 5 Ruskin Way, Woosehill, Wokingham, Berkshire, RG11 9BP. DoB: February 1941, British
Director - John Fairs. Address: Crieff House, Bilsworth, Northamptonshire, NN7 8BZ. DoB: October 1942, British
Director - Peter Charles Gale. Address: 9 The Poplars, Launton, Bicester, Oxfordshire, OX6 0DW. DoB: December 1943, British
Director - Brian Donald Ing. Address: Greencroft Bartons Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8JN. DoB: April 1954, British
Director - James Liddle Stevenson. Address: 6 Sandyacre Close, Over Hulton, Bolton, Lancashire, BL5 1HH. DoB: July 1941, British
Director - Roger Mann. Address: 13 Beverley Close, Lingwood, Camberley, Surrey, GU15 1HF. DoB: June 1939, British
Director - Duncan John Allen. Address: 56 Harwood Road, Marlow, Buckinghamshire, SL7 2AS. DoB: April 1942, British
Secretary - Richard Paul Atwell Coles. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British
Jobs in 00938719 Limited, vacancies. Career and training on 00938719 Limited, practic
Now 00938719 Limited have no open offers. Look for open vacancies in other companies
-
Mechanical Project Engineer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: Harwell Science and Innovation Campus
Salary: £39,500 to £50,000 per annum, dependent upon qualifications and experience and inclusive of annual allowance
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Development Officer (London)
Region: London
Company: University of London
Department: Vice-Chancellor's Office
Salary: £30,512 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Research Associate in Immunology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
-
Professor / Chair in Cyber Security (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: Computer Science,Computer Science,Information Systems
-
Health Trainer/ Research Administrator (London)
Region: London
Company: St George's, University of London
Department: Population Health Research Institute
Salary: £21,585 to £24,983 plus London Allowance of £3,027 Pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Administrative
-
Clinical Research Fellow (London)
Region: London
Company: Imperial College London
Department: Department of Surgery and Cancer
Salary: £32,478 to £38,582 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: St. John’s Institute of Dermatology
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Other Biological Sciences
-
Postdoctoral Research Assistant in Control of T Cell Activation (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work
-
Senior Researcher in Stress (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: School of Life Sciences & Education
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
PhD Project: Printing of Organic Electronic Displays (Durham)
Region: Durham
Company: Durham University
Department: Department of Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering
-
Full PhD Scholarships Available (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Cultural Studies
Responds for 00938719 Limited on Facebook, comments in social nerworks
Read more comments for 00938719 Limited. Leave a comment for 00938719 Limited. Profiles of 00938719 Limited on Facebook and Google+, LinkedIn, MySpaceLocation 00938719 Limited on Google maps
Other similar companies of The United Kingdom as 00938719 Limited: Dilmark Company Llp | Avia Courier Ltd | Act Engineering Limited | Services To Go Ltd | 1066 Secure Storage Limited
00938719 came into being in 1968 as company enlisted under the no 00938719, located at BD5 7HW Bradford at Springmill Street. The firm has been expanding for 48 years and its up-to-data status is active. The firm has operated under three different names. The company's initial official name, Compair Uk, was changed on 2014-06-09 to Compair Broomwade. The current name, used since 1999, is 00938719 Limited. The company SIC code is 9999 - Dormant Company. The company's most recent financial reports cover the period up to December 31, 2010 and the latest annual return was released on August 29, 2011. Fourty eight years of presence in this field comes to full flow with 00938719 Ltd as they managed to keep their clients satisfied through all the years.
Michael Meyer Larsen and Brent Andrew Walters are listed as enterprise's directors and have been working on the company success since November 2010. Moreover, the managing director's efforts are backed by a secretary - Mark Elliott Grummett, from who found employment in the following firm 8 years ago.
00938719 Limited is a foreign stock company, located in Bradford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Springmill Street BD5 7HW Bradford. 00938719 Limited was registered on 1968-09-12. 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 - 239,000 GBP, sales per year - more 701,000,000 GBP. 00938719 Limited is Private Limited Company.
The main activity of 00938719 Limited is Other classification, including 7 other directions. Director of 00938719 Limited is Michael Meyer Larsen, which was registered at Gardner Expressway, Quincy, Il 62305, Usa. Products made in 00938719 Limited were not found. This corporation was registered on 1968-09-12 and was issued with the Register number 00938719 in Bradford, 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 00938719 Limited, open vacancies, location of 00938719 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