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:

Schedule:

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

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

Registration data Cretegame Limited

Register date: 1985-04-23
Register number: 01907655
Capital: 914,000 GBP
Sales per year: Less 731,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Cretegame Limited from yellow pages of The United Kingdom. Find address Cretegame Limited, phone, email, website credits, responds, Cretegame Limited job and vacancies, contacts finance sectors Cretegame Limited