Melton Mowbray Bid Company Limited
Other business support service activities n.e.c.
Contacts of Melton Mowbray Bid Company Limited: address, phone, fax, email, website, working hours
Address: 7 King Street LE13 1XA Melton Mowbray
Phone: +44-1330 7019409 +44-1330 7019409
Fax: +44-1330 7019409 +44-1330 7019409
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Melton Mowbray Bid Company Limited"? - Send email to us!
Registration data Melton Mowbray Bid Company Limited
Get full report from global database of The UK for Melton Mowbray Bid Company Limited
Addition activities kind of Melton Mowbray Bid Company Limited
287399. Nitrogenous fertilizers, nec
28330106. Salicylic acid derivatives
35310814. Winches
38420420. Wheelchairs
42129909. Light haulage and cartage, local
50510215. Rails and accessories
63210101. Accident insurance carriers
80719900. Medical laboratories, nec
Owner, director, manager of Melton Mowbray Bid Company Limited
Director - Craig Patrick Langan. Address: Burton Street, Melton Mowbray, Leicestershire, LE13 1AE, England. DoB: October 1977, British
Director - Lisa Claire Taylor. Address: Jenner Close, Melton Mowbray, Leicestershire, LE13 1DG, Ukq. DoB: January 1978, British
Director - John Frederick Davies. Address: Nottingham Road, Melton Mowbray, LE13 OJL, England. DoB: July 1965, British
Director - Alison D'angelo. Address: St Marys Way, Melton Mowbray, Leics, LE13 1YE, England. DoB: July 1963, British
Director - Stephen Charles Ellis. Address: Oak Road, Melton Mowbray, Leicestershire, LE13 1NW, Uk. DoB: July 1964, English
Director - Alan Eric Pearson. Address: Ullswater Road, Melton Mowbray, Leicestershire, LE13 0LS, Uk. DoB: May 1955, English
Director - Sarah Browne. Address: 57 Grantham Road, Bottesford, Leicestershire, NG13 0EE, United Kingdom. DoB: March 1971, British
Director - Eric Gordon John Brown. Address: Main Road, Kirby Bellars, Melton Mowbray, Leicestershire, LE14 2DU, England. DoB: April 1943, British Citizen
Director - Pamela Mary Posnett. Address: Melton Road, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3JA, Uk. DoB: October 1944, British
Director - Steven Andrew Philpotts. Address: King Street, Melton Mowbray, Leicestershire, LE13 1XA, United Kingdom. DoB: June 1962, English
Director - Julie Ann Swayne. Address: Tamar Road, Melton Mowbray, Leicestershire, LE13 0DR. DoB: March 1965, English
Director - Harrinder Rai. Address: Station Approach, Burton Street, Melton Mowbray, Leicestershire, LE13 1GH, England. DoB: December 1965, British
Director - Louise Ann Bushell. Address: Market Place, Melton Mowbray, Leicestershire, LE13 1XD, England. DoB: January 1968, British
Director - Revd Simon Frederic Shouler. Address: King Street, Melton Mowbray, Leicestershire, LE13 1XA, United Kingdom. DoB: July 1954, British
Director - Lesley Carol Pollard. Address: Longate Road, Melton Mowbray, Leicestershire, LE13 1HT, Uk. DoB: December 1959, British
Secretary - Michael Winston Osborne. Address: King Street, Melton Mowbray, Leicestershire, LE13 1XA, United Kingdom. DoB:
Director - Andrew Ian Richard Cooper. Address: 1 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ, United Kingdom. DoB: August 1959, British
Director - Michael Winston Osborne. Address: Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, England. DoB: May 1948, British
Director - Simon Lewis Birch. Address: Regent Terrace, Leeds, West Yorkshire, LS6 1NP, Uk. DoB: November 1966, British
Director - Craig Buckle. Address: Home Pastures, Hose, Leicestershire, LE14 4JB, Uk. DoB: March 1983, British
Director - Michael Cooke. Address: Nottingham Street, Melton Mowbray, Leicestershire, LE13 1NT, Uk. DoB: October 1968, British
Director - Mark Tilson. Address: Main Street, Asfordby, Melton Mowbray, LE14 3TT. DoB: September 1970, Uk
Director - John Alistair Gray. Address: King Street, Melton Mowbray, Leicestershire, LE13 1EE, Uk. DoB: April 1968, British
Director - James Colclough. Address: King Street, Melton Mowbray, Leicestershire, LE13 1XA, Uk. DoB: July 1980, British
Director - Timothy Andrew Brown. Address: Andrews Close, Leire, Lutterworth, Leicestershire, LE17 5ER, United Kingdom. DoB: November 1958, British
Director - Joanne Hodson. Address: Brighton Avenue, Syston, Leicester, LE7 2EB, United Kingdom. DoB: July 1968, British
Director - Peter Albert Roffey. Address: Sandy Lane, Melton Mowbray, Leicestershire, LE13 0AW, United Kingdom. DoB: November 1937, British
Director - Martyn Bowen. Address: Redwood Avenue, Melton Mowbray, Leicestershire, LE13 1UT, United Kingdom. DoB: May 1962, British
Jobs in Melton Mowbray Bid Company Limited, vacancies. Career and training on Melton Mowbray Bid Company Limited, practic
Now Melton Mowbray Bid Company Limited have no open offers. Look for open vacancies in other companies
-
Men's Football 4th Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: DMUsport
Salary: £26,495 to £32,548 Grade E p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
PhD Studentship: Female Genital Mutilation: Psychological Impact, Health and Social Services Utilization, and Intervention (London)
Region: London
Company: University of Roehampton
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology
-
Lecturer in Early Years & Teaching Assistants (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £12,638.13 to £21,393.62 per annum (actual)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
EEG Lab Manager (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Psychology
Salary: £26,495 to £30,688 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Administrative
-
Postdoctoral Researcher in Computer Science - Systems Security (2 positions). Prof. N. Asokan. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Assistant in HIV (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Global Health and Infection
Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Q-Step Centre Careers Officer (London)
Region: London
Company: University College London
Department: Department of Political Science
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Student Services
-
Part-Time Student Support Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Accounting & Finance
Salary: £18,777 to £20,989 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Student Services
-
Lecturers in Computing (Luton)
Region: Luton
Company: London School of Science and Technology (LSST)
Department: N\A
Salary: £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Tutor in Counselling (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Professor of Microbial Diseases/Consultant in Microbiology or Infectious Diseases (Dublin)
Region: Dublin
Company: University College Dublin
Department: School of Medicine, St. Vincent’s University Hospital
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology
-
EngD - Corrosion Damage Effects on the Structural Integrity Assessment of Offshore Structures (Cranfield)
Region: Cranfield
Company: Renewable Energy Marine Structures
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Other Engineering
Responds for Melton Mowbray Bid Company Limited on Facebook, comments in social nerworks
Read more comments for Melton Mowbray Bid Company Limited. Leave a comment for Melton Mowbray Bid Company Limited. Profiles of Melton Mowbray Bid Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Melton Mowbray Bid Company Limited on Google maps
Other similar companies of The United Kingdom as Melton Mowbray Bid Company Limited: Conference House Limited | Enjoy Your Travel Limited | Stonehenge Cycles Limited | Saltpinch Limited | London International Graduate School Ltd.
Melton Mowbray Bid Company Limited can be contacted at Melton Mowbray at 7 King Street. Anyone can search for the company by the zip code - LE13 1XA. This firm has been operating on the British market for 5 years. This firm is registered under the number 07804324 and company's last known state is active. This firm declared SIC number is 82990 - Other business support service activities not elsewhere classified. 2014-11-30 is the last time the accounts were reported. From the moment the company was launched five years ago, it quickly arose to be one of the leaders of the local market.
For this particular firm, a variety of director's tasks have so far been carried out by Craig Patrick Langan, Lisa Claire Taylor, John Frederick Davies and 14 others listed below. When it comes to these seventeen executives, Andrew Ian Richard Cooper has been working for the firm for the longest period of time, having been a member of company's Management Board in 2011. Moreover, the managing director's tasks are continually bolstered by a secretary - Michael Winston Osborne, from who joined the firm in 2011.
Melton Mowbray Bid Company Limited is a domestic company, located in Melton Mowbray, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 7 King Street LE13 1XA Melton Mowbray. Melton Mowbray Bid Company Limited was registered on 2011-10-10. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. Melton Mowbray Bid Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Melton Mowbray Bid Company Limited is Administrative and support service activities, including 8 other directions. Director of Melton Mowbray Bid Company Limited is Craig Patrick Langan, which was registered at Burton Street, Melton Mowbray, Leicestershire, LE13 1AE, England. Products made in Melton Mowbray Bid Company Limited were not found. This corporation was registered on 2011-10-10 and was issued with the Register number 07804324 in Melton Mowbray, 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 Melton Mowbray Bid Company Limited, open vacancies, location of Melton Mowbray Bid Company 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