S W I G

Other professional, scientific and technical activities not elsewhere classified

Contacts of S W I G: address, phone, fax, email, website, working hours

Address: 22 Sydenham Road Cotham BS6 5SJ Bristol

Phone: +44-1506 2627075 +44-1506 2627075

Fax: +44-1506 2627075 +44-1506 2627075

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "S W I G"? - Send email to us!

S W I G detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders S W I G.

Registration data S W I G

Register date: 1996-02-22
Register number: 03162876
Capital: 528,000 GBP
Sales per year: Approximately 853,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for S W I G

Addition activities kind of S W I G

204801. Cereal-, grain-, and seed-based feeds
20999915. Potatoes, peeled for the trade
34629902. Anchors, forged
38230000. Process control instruments
38290502. Electrogamma ray loggers
50460105. Shelving, commercial and industrial

Owner, director, manager of S W I G

Director - John Marsh. Address: Sydenham Road, Cotham, Bristol, BS6 5SJ. DoB: April 1954, British

Director - Anthony George Kyriacou. Address: Beaumont Road, Birmingham, West Midlands, B30 1NU, England. DoB: January 1971, British

Director - Oliver James Grievson. Address: Sydenham Road, Cotham, Bristol, BS6 5SJ, United Kingdom. DoB: June 1976, British

Secretary - Pippin Sadler. Address: Sydenham Road, Cotham, Bristol, BS6 5SJ, United Kingdom. DoB:

Director - Thomas Justin Dunning. Address: Tower Road, Twickenham, Middlesex, TW1 4PE, United Kingdom. DoB: October 1962, British

Director - Joern Wolfgang Boedeker. Address: Godfroydstrasse, 47906, Kempen, Germany. DoB: October 1969, German

Director - Prof Joby Boxall. Address: Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9GQ, United Kingdom. DoB: May 1975, British

Director - Dene Raymond Marshallsay. Address: 3 Bay Close, Calne, Wiltshire, SN11 0LL. DoB: March 1963, British

Director - Andrew James Chappell. Address: 81 Ashburton Road, Reading, Berkshire, RG2 7PA. DoB: August 1962, British

Director - Dr Leo David Cecil Carswell. Address: 27 Green Park, Bath, BA1 1HZ, England. DoB: August 1976, British

Director - Professor Richard William Luxton. Address: 11 Bromley Drive, Downend, Bristol, Avon, BS16 6JQ. DoB: August 1956, British

Director - John Proctor. Address: 3 Ashdene Court, Cullingworth, Bradford, West Yorkshire, BD13 5JR. DoB: August 1960, British

Director - Christopher Alun Jones. Address: 5 Henrietta Close, Richmond, North Yorkshire, DL10 7TA. DoB: October 1966, British

Director - Anthony Donald Hoyle. Address: 19 Cornwall Avenue, Tamworth, Staffordshire, B78 3YB. DoB: August 1962, British

Secretary - Hazel Diane Stredder. Address: 91-95 Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7PG, Uk. DoB:

Secretary - Miles Patrick Roberts. Address: 91-95 Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7PG, Uk. DoB:

Secretary - Josephine Michelle Malloy. Address: 137 Cherry Crescent, Rossendale, Lancashire, BB4 6DS. DoB: December 1959, British

Director - Valerie Anne Argent. Address: Apperley House, Stocksfield, Northumberland, NE43 7SD. DoB: March 1951, British

Director - Stuart Newstead. Address: St Michael's House, Main Street, Whittington, Carnforth, Lancashire, LA6 2NX. DoB: October 1946, British

Director - Dr John Tipping. Address: 8 Mereside Close, Longton, Preston, Lancashire, PR4 5ZY. DoB: September 1956, British

Director - Dr Ibtisam Elias Tothill. Address: East View House, Wood End Road, Cranfield, Bedfordshire, MK43 0EB. DoB: August 1957, British

Director - George Robin Lennox. Address: 4 Beeches Close, Woodbury, Exeter, Devon, EX5 1JN. DoB: August 1950, British

Director - Dr David Charles Cowell. Address: 1 The Cedars, Coombe Road, Wooton-Under-Edge, Gloucestershire, GL12 7LU. DoB: June 1947, British

Director - James Henry Plumley. Address: 2 Heatherdene, Bristol, Avon, BS14 0AA. DoB: April 1945, British

Director - Richard Marcus Kirby. Address: 11 Henry Morris Road, Impington, Cambridge, Cambridgeshire, CB4 9YG. DoB: December 1949, British

Director - Martyn Jeffrey Chase. Address: 3 Beacon Park Road, Poole, Dorset, BH16 5NZ. DoB: September 1944, British

Director - Terence Michael Long. Address: 170, Stowey Road, Yatton, North Somerset, BS19 4QX. DoB: August 1942, British

Director - Dr Terence Arthur Wilkins. Address: 10 Summerfield Drive, Moulton, Northwich, Cheshire, CW9 8PU. DoB: October 1944, British

Director - Dene Raymond Marshallsay. Address: 3 Bay Close, Calne, Wiltshire, SN11 0LL. DoB: March 1963, British

Director - Prof Peter Robert Fielden. Address: 96 Watling Street, Bury, Lancashire, BL8 2TG. DoB: May 1958, British

Director - Dr John Robert Saffell. Address: Newsagents Flat, Brewerrs End, Takeley, Bishops Stortford, Hertfordshire, CM22 6SH. DoB: March 1953, Us Citizen

Director - Michael John Scott. Address: 27 West Green, Barrington, Cambridge, CB2 5RZ. DoB: March 1936, British

Director - Hugh Irvine Thompson. Address: The Mallards, St Johns Road, Gloucester, GL2 7DF. DoB: December 1945, British

Director - Richard Rhys Lewis. Address: 14 Park Lane, Appleton, Oxfordshire, OX13 5JT. DoB: November 1958, British

Director - Jeffrey John Armstrong. Address: 30 Willow Bank, Cheadle Hulme, Cheadle, Cheshire, SK8 7NR. DoB: July 1944, British

Director - Dr Mohamed Ismeth Caffoor. Address: 8 Alden Avenue, Morley, Leeds, West Yorkshire, LS27 0SF. DoB: March 1952, British

Director - Brian Jeffrey Birch. Address: 14 Duchy Close, Chelveston, Wellingborough, Northamptonshire, NN9 6AW. DoB: July 1942, British

Director - Roy Ward Henry Wilkes. Address: 12 Primrose Hill, Little Gransden, Sandy, Bedfordshire, SG19 3DP. DoB: May 1937, British

Director - Dr David Wilson. Address: Witsend, Newmarket Road Great Chesterford, Saffron Walden, Essex, CB10 1NS. DoB: March 1953, British

Jobs in S W I G, vacancies. Career and training on S W I G, practic

Now S W I G have no open offers. Look for open vacancies in other companies

  • Principal and Chief Executive (Sidcup)

    Region: Sidcup

    Company: Rose Bruford College

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Hospitality Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £3,589 to £3,790 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • PA to the Director of Estates (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Estates Division

    Salary: £25,181 to £28,304 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Programme Leader BA Courses (London)

    Region: London

    Company: Central Film School London

    Department: N\A

    Salary: £37,500 per annum, pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Administrative

  • Lecturer in Adult Nursing (Carlisle)

    Region: Carlisle

    Company: University of Cumbria

    Department: Nursing, Health and Professional Practice

    Salary: £32,004 *

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Post-doctoral Research Associate (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Arts and Social Sciences, School of Politics, Philosophy, Economics, Development and Geography

    Salary: £32,548 to £35,550

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Accountancy Assistant (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: £19,850 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Senior Research Officer - WCPP (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences

  • IT Manager (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • The Kay Kendall Leukaemia Fund Junior Research/Travel Fellowships 2018 (United Kingdom)

    Region: United Kingdom

    Company: The Kay Kendall Leukaemia Fund

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Faculty Position for Strategic Management (Makati - Philippines)

    Region: Makati - Philippines

    Company: Asian Institute of Management

    Department: Department of Strategic Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • EngD - Variable Amplitude Corrosion Fatigue of Offshore Wind Steel Foundation 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,Mechanical Engineering,Metallurgy and Minerals Technology,Other Engineering

Responds for S W I G on Facebook, comments in social nerworks

Read more comments for S W I G. Leave a comment for S W I G. Profiles of S W I G on Facebook and Google+, LinkedIn, MySpace

Location S W I G on Google maps

Other similar companies of The United Kingdom as S W I G: Franklin Allen Associates Limited | Lrm Management Consultants Limited | Statcrux Ltd | Dcs Engineering Limited | Woodhouse Lodge Management Limited

S W I G could be contacted at 22 Sydenham Road, Cotham in Bristol. The area code is BS6 5SJ. S W I G has been active in this business since the company was registered on Thu, 22nd Feb 1996. The reg. no. is 03162876. This business SIC and NACE codes are 74909 : Other professional, scientific and technical activities not elsewhere classified. S W I G reported its account information up to 31st August 2015. Its latest annual return was submitted on 13th February 2016. Twenty years of experience on this market comes to full flow with S W I G as the company managed to keep their clients happy throughout their long history.

As the information gathered suggests, this particular business was founded in February 1996 and has been presided over by thirty five directors, and out this collection of individuals thirteen (John Marsh, Anthony George Kyriacou, Oliver James Grievson and 10 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. What is more, the managing director's tasks are constantly bolstered by a secretary - Pippin Sadler, from who was selected by the business in September 2012.

S W I G is a foreign company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 22 Sydenham Road Cotham BS6 5SJ Bristol. S W I G was registered on 1996-02-22. 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 - 528,000 GBP, sales per year - approximately 853,000 GBP. S W I G is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of S W I G is Professional, scientific and technical activities, including 6 other directions. Director of S W I G is John Marsh, which was registered at Sydenham Road, Cotham, Bristol, BS6 5SJ. Products made in S W I G were not found. This corporation was registered on 1996-02-22 and was issued with the Register number 03162876 in Bristol, 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 S W I G, open vacancies, location of S W I G 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 March 1st, 2024

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