The Sea Cadet Association
Dormant Company
Contacts of The Sea Cadet Association: address, phone, fax, email, website, working hours
Address: 202 Lambeth Road SE1 7JF London
Phone: +44-1442 8084533 +44-1442 8084533
Fax: +44-1442 8084533 +44-1442 8084533
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Sea Cadet Association"? - Send email to us!
Registration data The Sea Cadet Association
Get full report from global database of The UK for The Sea Cadet Association
Addition activities kind of The Sea Cadet Association
109905. Titanium and zirconium ores mining
335101. Copper and copper alloy sheet, strip, plate, and products
25150102. Mattresses, containing felt, foam rubber, urethane, etc.
33540202. Tube blooms, extruded, aluminum
38510103. Lens coating, ophthalmic
38510105. Lenses, ophthalmic
39490400. Winter sports equipment
50920205. Educational toys
75380103. Engine repair, except diesel: automotive
86319900. Labor organizations, nec
Owner, director, manager of The Sea Cadet Association
Secretary - Mark William Hallam. Address: Lambeth Road, London, SE1 7JF. DoB:
Director - Captain Nigel John Palmer. Address: Lambeth Road, London, SE1 7JF, United Kingdom. DoB: August 1951, British
Director - Robert Barclay Woods. Address: Lambeth Road, London, SE1 7JF, United Kingdom. DoB: September 1946, British
Director - Dr Louise Victoria Bennett. Address: Lambeth Road, London, SE1 7JF, United Kingdom. DoB: January 1947, British
Director - Vice Admiral David Anthony James Blackburn. Address: Lythe House, Selborne, Alton, Hants, GU34 3JA. DoB: January 1945, British
Secretary - Claire Elizabeth Barnett. Address: 81 Melville Road, Maidstone, Kent, ME15 7UT. DoB: n\a, British
Director - Max James Gladwyn. Address: 1 Deepdale, London, SW19 5EZ. DoB: May 1945, British
Director - Lord Julian Charles Romney. Address: Gayton Hall, Kings Lynn, Norfolk, PE32 1PL. DoB: March 1948, British
Director - Andrew Ferguson Given. Address: Lower Holwell House, Cranbourne, Dorset, BH21 5QS. DoB: November 1947, British/Canadian
Director - Sir Neville Purvis. Address: Laundry Cottage, Selhurst Common, Bramley Guildford, Surrey, GU5 0LS. DoB: May 1936, British
Director - Sir Christopher John Benson. Address: Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY. DoB: July 1933, British
Director - Edward Paul Ronald Cautley. Address: Shire Hill, Warden Court, Cuckfield, Sussex, RH17 5DN. DoB: March 1940, British
Secretary - Thomas Alexander John Macgibbon. Address: Appledore Cottage 19 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ. DoB: July 1941, British
Director - Anthony James Joseph Simonds-gooding. Address: Burchetts Brook, Holmbury St Mary, Dorking, Surrey, RH5 6NA. DoB: September 1937, British
Secretary - Adrian John Wilson. Address: 3 Cogdean Walk, Corfe Mullen, Wimborne, Dorset, BH21 3XB. DoB: n\a, British
Secretary - Thomas Alexander John Macgibbon. Address: Appledore Cottage 19 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ. DoB: July 1941, British
Director - Joan Margaret Watson. Address: 16 Wilkinson Street, London, SW8 1DB. DoB: May 1944, British
Director - Patrick Loudon Mciain Stewart. Address: Craigadam, Campbeltown, Argyll, PA28 6EN. DoB: July 1945, British
Director - Vice Admiral Anthony Sanders Tippet. Address: Meadow Court, 95 Morton Lane, East Morton Keighley, West Yorkshire, BD20 5RP. DoB: October 1928, British
Director - Vice Admiral Sir Jonathan James Richard Tod. Address: Bowcombe Cottage, Kingsbridge, Devon, TQ7 2DN. DoB: March 1939, British
Director - Dr David Valentine Atterton. Address: Cathedral Green House, Wells, Somerset, BA5 2UB. DoB: February 1927, British
Director - Frederick Michael Everard. Address: Windy Ridge, Blackhall Lane, Sevenoaks, Kent, TN15 0HP. DoB: June 1948, Uk
Director - Commander Gillian Margaret Comrie. Address: 10 Anglesey Arms Road, Alverstoke, Gosport, Hampshire, PO12 2DG. DoB: April 1946, British
Director - John Watt Wightman. Address: 10 Ann Street, Edinburgh, EH4 1PJ. DoB: November 1933, British
Secretary - Malcolm John Fuller. Address: Little Hanger 4 Hanger Way, Petersfield, Hampshire, GU31 4QE. DoB: September 1947, British
Director - Captain John Colin Leonard Thornton Lee. Address: Willaston Farm, 7 The Green, Willaston, South Wirral, CH1 6LG. DoB: January 1933, British
Director - Admiral Of The Fleet Sir John Julian Robertson Oswald. Address: Sudlows, Shedfield, Southampton, Hampshire, SO32 2HN. DoB: August 1933, British
Director - John Remfry Brookes. Address: Flat 6 34 St Leonards Terrace, London, SW3 4QQ. DoB: June 1935, British
Director - Paul Ratcliff Harris. Address: Island House South Street, Lewes, East Sussex, BN7 2BS. DoB: August 1913, British
Secretary - Captain Peter James Grindal. Address: 16 Belmont, Lansdown Road, Bath, Avon, BA1 5DZ. DoB:
Director - Vice Admiral Sir James Lamb Weatherall. Address: Craig House, Ashton Lane, Bishops Waltham, Hampshire, SO32 1FS. DoB: February 1936, British
Director - Brian Garthwaite Wistow. Address: 5 Burns Drive, Rhyl, Clwyd, LL18 3BL. DoB: February 1929, British
Director - Professor Malcolm Neville Naylor. Address: Carrick Lodge, 289 Dover House Road, London, SW15 5BN. DoB: January 1926, British
Director - Desmond Jack Ougham. Address: 94 Chestfield Road, Chestfield, Whitstable, Kent, CT5 3LS. DoB: February 1928, British
Director - Vice-Admiral Sir Lancelot Bell Davies. Address: Holly Hill Lodge 123 Barnes Lane, Sarisbury Green, Southampton, Hampshire, SO31 7BH. DoB: February 1926, British
Secretary - Graham John Arthur Shaw. Address: 9 St Marys Grove, Barnes, London, SW13 0JA. DoB: May 1934, British
Director - Peter Thomas Swan. Address: West Lodge 2 Priorygate Court, Castle Cary, Somerset, BA7 7HT. DoB: June 1932, British
Director - Ian Francis Halliday. Address: Littlethorpe 40 Finthorpe Lane, Huddersfield, West Yorkshire, HD5 8TU. DoB: November 1927, British
Jobs in The Sea Cadet Association, vacancies. Career and training on The Sea Cadet Association, practic
Now The Sea Cadet Association have no open offers. Look for open vacancies in other companies
-
Operations Coordinator (London)
Region: London
Company: AMOSSHE
Department: N\A
Salary: £24,000 to £26,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)
Region: Cranwell Village
Company: University of Portsmouth
Department: Strategy, Enterprise and Innovation
Salary: £44.85 to £48.99 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Historical and Philosophical Studies,Philosophy
-
Operations Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
English Language and Academic Skills Leader (Bristol)
Region: Bristol
Company: N\A
Department: N\A
Salary: £34,000 per annum plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Research Assistant (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: £25,298 to £29,301 pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Programme Leader (HND in Business) (London)
Region: London
Company: London Churchill College
Department: N\A
Salary: Negotiable depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management
-
BMSU Senior Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: MRC Brain Network Dynamics Unit, Department of Pharmacology
Salary: £21,220 to £26,052 Grade 4 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Biochemistry
-
Professor/Reader/Senior Lecturer in Program Analysis and Cyber Security (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Computer Science
Salary: will be offered according to skills and relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence
-
Communications and Media Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £21,220 to £24,565 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Electron Microscopy Experimental Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £26,495 to £33,518 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Tenure-Track Assistant/Associate Professor/Professor in Financial Engineering (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Accountancy and Finance
Responds for The Sea Cadet Association on Facebook, comments in social nerworks
Read more comments for The Sea Cadet Association. Leave a comment for The Sea Cadet Association. Profiles of The Sea Cadet Association on Facebook and Google+, LinkedIn, MySpaceLocation The Sea Cadet Association on Google maps
Other similar companies of The United Kingdom as The Sea Cadet Association: Pipers Pool Ltd | Red Hot World Buffet Limited | Esa Projects Limited | Beauchamp Management Company Ltd | Hareview Limited
The Sea Cadet Association can be contacted at London at 202 Lambeth Road. You can search for the firm by its zip code - SE1 7JF. The Sea Cadet Association's incorporation dates back to 1946. The company is registered under the number 00404951 and their status at the time is active. 21 years from now the firm switched its business name from Navy League Incorporated(the) to The Sea Cadet Association. The company is registered with SIC code 99999 which stands for Dormant Company. 2015-03-31 is the last time when the accounts were reported.
The data at our disposal describing the following company's executives shows us the existence of three directors: Captain Nigel John Palmer, Robert Barclay Woods and Dr Louise Victoria Bennett who joined the company's Management Board on 2010-11-25. Moreover, the director's efforts are continually bolstered by a secretary - Mark William Hallam, from who was recruited by the following business one year ago.
The Sea Cadet Association is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 202 Lambeth Road SE1 7JF London. The Sea Cadet Association was registered on 1946-02-22. 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 - 360,000 GBP, sales per year - more 884,000,000 GBP. The Sea Cadet Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Sea Cadet Association is Activities of extraterritorial organisations and other, including 10 other directions. Secretary of The Sea Cadet Association is Mark William Hallam, which was registered at Lambeth Road, London, SE1 7JF. Products made in The Sea Cadet Association were not found. This corporation was registered on 1946-02-22 and was issued with the Register number 00404951 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 The Sea Cadet Association, open vacancies, location of The Sea Cadet Association 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