Cretegame Limited
Non-trading company
Contacts of Cretegame Limited: address, phone, fax, email, website, working hours
Address: 169 Euston Road NW1 2AE London
Phone: +44-1491 3482086 +44-1491 3482086
Fax: +44-1491 3482086 +44-1491 3482086
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cretegame Limited"? - Send email to us!
Registration data Cretegame Limited
Get full report from global database of The UK for Cretegame Limited
Addition activities kind of Cretegame Limited
025399. Turkeys and turkey eggs, nec
632499. Hospital and medical service plans, nec
22210203. Shirting fabrics, manmade fiber and silk
22999911. Worsted combing
39140304. Flatware, pewter
51220308. Pharmaceuticals
72419901. Barber college
79970403. Polo club, membership
Owner, director, manager of Cretegame Limited
Director - Luke Logan Tait. Address: Euston Road, London, NW1 2AE, United Kingdom. DoB: May 1973, British
Secretary - Helen Byrne. Address: Euston Road, London, NW1 2AE, United Kingdom. DoB:
Director - Jonathan Owen Davies. Address: Euston Road, London, NW1 2AE, United Kingdom. DoB: n\a, British
Director - Miles Eric Collins. Address: Euston Road, London, NW1 2AE, United Kingdom. DoB: May 1966, British
Director - Mark Rainbow. Address: Euston Road, London, NW1 2AE, United Kingdom. DoB: October 1968, British
Director - Joel David Brook. Address: Euston Road, London, NW1 2AE, United Kingdom. DoB: January 1957, British
Director - Roger Arthur Worrell. Address: 20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG. DoB: September 1963, British
Secretary - Jonathan Owen Davies. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: n\a, British
Director - Anthony John Keating. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: December 1959, British
Director - Michael Ross Mckenzie. Address: Southwood, Tydehams, Newbury, Berkshire, RG14 6JT. DoB: September 1946, British
Director - Robert Andrew Emms. Address: 31 Church Gardens, Ealing, London, W5 4HH. DoB: June 1967, British
Secretary - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Director - David Grant Mortimer. Address: 86 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: May 1953, British
Director - Donald Andrew Davenport. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British
Director - Keith James Wilson. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British
Director - Christopher John Rodney Page. Address: West Bank 31 Church Road, Sneyd Park, Bristol, Avon, BS5 9LU. DoB: March 1942, British
Director - Esther Prior. Address: 10 Ross Terrace Old Newtown Road, Newbury, Berkshire, RG14 7DP. DoB: June 1950, British
Director - Donald Andrew Davenport. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British
Secretary - Benedict John Spurway Mathews. Address: 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ. DoB: n\a, British
Director - David Alan Martine. Address: 9 Berry Close, Hackleton, Northampton, NN7 2BS. DoB: September 1952, British
Director - Glen William Davies. Address: Lane End, Headley Fields, Headley, Bordon, Hampshire, GU35 8PX. DoB: May 1956, British
Director - Keith Hamill. Address: 166 High Holborn, London, WC1V 6TT. DoB: December 1952, British
Secretary - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Director - Michael Ross Mckenzie. Address: Southwood, Tydehams, Newbury, Berkshire, RG14 6JT. DoB: September 1946, British
Secretary - Jonathan Geoffrey Edis-bates. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British
Secretary - John Michael Mills. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: January 1964, British
Director - John Stephen David Evans. Address: Courtyard Cottage, 4 The Toft, Toft Road Knutsford, Cheshire, WA16 9EH. DoB: October 1949, British
Director - Nicholas Martin Bryan. Address: Wynnwood Ballencrieff Road, Sunningdale, Ascot, Berkshire, SL5 9RA. DoB: April 1953, British
Secretary - Paul James Wilson. Address: 47 Wordsworth Drive, Cheam, Surrey, SM3 8HE. DoB: n\a, British
Director - Richard Arthur Hayes. Address: 229 Banstead Road, Banstead, Surrey, SM7 1RB. DoB: March 1936, British
Director - Glen William Davies. Address: 59 Langham Road, Teddington, Middlesex, TW11 9HF. DoB: May 1956, British
Director - Anthony Louis Monnickendam. Address: Auburn House, 39 High Street, Olney, Buckinghamshire, MK46 4EB. DoB: May 1943, British
Director - Peter Melvyn Clack. Address: Wagtails 63 Furze Hill Road, Headley Down, Hampshire, GU35 8HA. DoB: November 1946, British
Jobs in Cretegame Limited, vacancies. Career and training on Cretegame Limited, practic
Now Cretegame Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Electronics, Electrical Engineering and Computer Science
Salary: £32,548 per annum (starting salary)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering
-
Team Manager (78129-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: People - Campus Security
Salary: £21,585 to £24,983 per annum (plus 5.5 hours per week contracted overtime and 25% shift allowance)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance,Student Services
-
EXCEED Study Scientific Project Manager (Leicester)
Region: Leicester
Company: University of Leicester
Department: Health Sciences
Salary: £32,958 to £38,183 per annum, pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Microscopy Support Technician (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £18,946 to £26,297 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Administrative,Property and Maintenance
-
Department Officer (Academic) (London)
Region: London
Company: SOAS University of London
Department: Anthropology & Sociology, Politics and Arts Department
Salary: £28,955 to £34,831 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Professor Sir Richard Trainor PhD Scholarship (London)
Region: London
Company: King's College London
Department: History Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Historical and Philosophical Studies,History
-
Tutor - Film &TV Production (Part time) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Research Assistant/Associate in Smart Quantum Dot Lighting - Device Design and Fabrication (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Research & Implementation Facilitator (London)
Region: London
Company: University College London
Department: UCL Department of Applied Health Research NIHR CLAHRC North Thames
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication
-
Research Support Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Mechanical Engineering
Salary: £25,023 to £28,292 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Lecturer in Data Science (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £33,943 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
PhD Studentship: Airborne Ultrasound for Real-time Measurement of Physical Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering
Responds for Cretegame Limited on Facebook, comments in social nerworks
Read more comments for Cretegame Limited. Leave a comment for Cretegame Limited. Profiles of Cretegame Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cretegame Limited on Google maps
Other similar companies of The United Kingdom as Cretegame Limited: Edge Effects Ltd | Rutland Treasury Solutions Ltd | Sophie Durand Limited | Authors (technical) Limited | Frischmann (levant) Ltd
Cretegame is a company situated at NW1 2AE London at 169 Euston Road. This firm was formed in 1985 and is registered as reg. no. 01907655. This firm has existed on the UK market for thirty one years now and company current status is is active. This firm declared SIC number is 74990 , that means Non-trading company. 2015/09/30 is the last time when the accounts were filed.
As the information gathered suggests, this limited company was built thirty one years ago and has been governed by twenty five directors, and out this collection of individuals three (Luke Logan Tait, Jonathan Owen Davies and Miles Eric Collins) are still active. To find professional help with legal documentation, since March 2010 the limited company has been making use of Helen Byrne, who has been focusing on maintaining the company's records.
Cretegame Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 169 Euston Road NW1 2AE London. Cretegame Limited was registered on 1985-04-23. 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 - 914,000 GBP, sales per year - less 731,000 GBP. Cretegame Limited is Private Limited Company.
The main activity of Cretegame Limited is Professional, scientific and technical activities, including 8 other directions. Director of Cretegame Limited is Luke Logan Tait, which was registered at Euston Road, London, NW1 2AE, United Kingdom. Products made in Cretegame Limited were not found. This corporation was registered on 1985-04-23 and was issued with the Register number 01907655 in London, 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 Cretegame Limited, open vacancies, location of Cretegame 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