Oval Nominees Limited

Dormant Company

Contacts of Oval Nominees Limited: address, phone, fax, email, website, working hours

Address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Phone: +44-1489 4924591 +44-1489 4924591

Fax: +44-1489 4924591 +44-1489 4924591

Email: n\a

Website:

Schedule:

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

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

Registration data Oval Nominees Limited

Register date: 1984-11-22
Register number: 01865795
Capital: 327,000 GBP
Sales per year: Approximately 122,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Oval Nominees Limited

Addition activities kind of Oval Nominees Limited

103100. Lead and zinc ores
20920200. Prepared fish or other seafood cakes and sticks
22530500. Blouses, shirts, pants, and suits
23920405. Table mats, plastic and textile
23950102. Quilting: for the trade
24510000. Mobile homes
30890209. Flower pots, plastics
34430127. Water tanks, metal plate
50920100. Hobby supplies

Owner, director, manager of Oval Nominees Limited

Director - Andrew John Saul. Address: One London Wall, London, EC2Y 5EB, United Kingdom. DoB: February 1962, British

Director - Alice Bussell. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom. DoB: October 1987, British

Director - Christopher David King. Address: One London Wall, London, EC2Y 5EB. DoB: April 1973, British

Director - Robert John Wood. Address: Forbury Road, Reading, Berkshire, RG1 1AX. DoB: May 1971, British

Director - Simon Glanville Spooner. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG. DoB: August 1968, British

Director - Fiona Claire Sweeting. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, England. DoB: March 1969, British

Director - Sara Louise Valentine. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom. DoB: October 1972, British

Director - David Jonathan Ferris. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, England. DoB: March 1971, British

Director - Stephen Charles Wilson. Address: Northampton Drive, Palo Alto, California, Usa, CA 94303, Usa. DoB: March 1971, British

Director - Raymond Jeremy Berg. Address: Floor, One London Wall, London, EC2Y 5EB, England. DoB: December 1967, British

Director - Karen Lesley Vicary. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, England. DoB: February 1961, British

Director - Gregory David Leyshon. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom. DoB: November 1968, British

Director - Jeremy Peter Cavendish. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, England. DoB: March 1979, British

Director - Victoria Anne Grantham. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, England. DoB: May 1984, British

Director - Moray Charles Livingstone Macpherson. Address: Bramdean, Nr Alresford, Hampshire, SO24 0LW, Uk. DoB: November 1959, British

Director - Joceline Clare Triner. Address: 4 George Close, Backwell, North Somerset, BS48 3LZ. DoB: May 1965, British

Director - Daniel John Wright. Address: Church Farm, Church Lane, Wingfield, Bradford On Avon, BA14 9LW. DoB: April 1973, British

Director - Francis William Riley. Address: Floor, One London Wall, London, EC2Y 5EB, England. DoB: April 1955, British

Director - Roma Louise Townsend. Address: St Leonards Road, Claygate, Esher, Surrey, KT10 0EL, England. DoB: April 1970, British

Director - Paula Staunton. Address: 15 Furlong Road, London, N7 8LS. DoB: December 1964, British

Director - James Justin Mullock. Address: Sion Lodge, 34 Sion Hill, Bath, Avon, BA1 2UW. DoB: April 1969, British

Director - Geraint Wynne Lloyd. Address: 34 Kersley Road, Stoke Newington, London, N16 0NH. DoB: March 1958, British

Director - Gawain Lewis Hughes. Address: 34 Arlington Avenue, London, N1 7AY. DoB: February 1968, British

Director - Paul Andrew Gardner. Address: 30 Winsham Grove, London, SW11 6NE. DoB: May 1963, British

Director - Simon Fielder. Address: 12a Southbrook Road, London, SE12 8LQ. DoB: July 1970, British

Director - Adrian John Alan Bott. Address: 16 Garden Road, Bromley, Kent, BR1 3LX. DoB: June 1956, British

Director - Steven Paul Jebb. Address: 99 Harewood Avenue, Bournemouth, Dorset, BH7 6NW. DoB: October 1970, British

Director - Franklin Selion Morton. Address: 13 Julius Road, Bristol, BS7 8EU. DoB: May 1964, British

Director - Dr Richard James Alistair Connett. Address: 10 Burghley Road, Bristol, Avon, BS6 5BN. DoB: June 1958, British

Director - Hugh Richard Jones. Address: Burton Hilll, Malmesbury, Wiltshire, SN16 0EW, England. DoB: March 1964, British

Director - Dawn Jeanette Hodges. Address: 87 Trafalgar Street, Gillingham, Kent, ME7 4RW. DoB: February 1956, British

Director - Russell Lyndon Bowyer. Address: Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom. DoB: October 1961, British

Director - Patrick John Beachim Dawe Lane. Address: Upper Foxhangers Farm, Marsh Lane Rowde, Devizes, Wiltshire, SN10 1RE. DoB: July 1966, British

Director - Alisdair Quentin Livingstone. Address: 86 Eastfield Road, Westbury On Trym, Bristol, BS9 4AL. DoB: June 1970, British

Director - Claire Suzanne Wagner. Address: Waterloo Cottage Silver Street, Chew Magna, Bristol, BS40 8RE. DoB: July 1969, British

Director - Andrew John Gowans. Address: Middleton Park, Middleton Stoney, Bicester, Oxfordshire, OX25 4AQ, England. DoB: October 1966, British

Director - Paul Anthony Cooper. Address: 17a Druid Stoke Avenue, Stoke Bishop, Bristol, Avon, BS9 1DB. DoB: February 1953, British

Director - Patrick Michael Graves. Address: Brook Farm, West Kington, Chippenham, Wiltshire, SN14 7JQ. DoB: November 1960, British

Director - Nigel Denis Wildish. Address: Fair City 25b Ravensdale Avenue, London, N12 9HP. DoB: April 1948, British

Director - Andrew Lawrence Braithwaite. Address: Buckingham Vale, Clifton, Bristol, BS8 2BU, England. DoB: October 1954, British

Director - Paula Staunton. Address: 15 Furlong Road, London, N7 8LS. DoB: December 1964, British

Director - Jocelyn Handley Moule. Address: Bow Cottage, Gatcombe Flax Bourton, Bristol, Avon, BS48 3QT. DoB: March 1960, British

Director - Kieran Francis O'connor. Address: 55 Sudbourne Road, London, SW2 5AE. DoB: October 1961, Irish

Director - Andrew John Saul. Address: Icklingham Road, Cobham, Cobham, Surrey, KT11 2NG, England. DoB: February 1962, British

Director - Simon Rendell. Address: Woodbridge, 6 Hawkshill Close, Esher, Surrey, KT10 8JY. DoB: November 1962, British

Director - Jeremy David Melbourne Langshaw. Address: 129 Leighton Road, London, NW5 2RB. DoB: July 1958, British

Director - John Richard Cuthbert. Address: 22 The Avenue, Potters Bar, Hertfordshire, EN6 1EB. DoB: n\a, British

Director - Katherine Frances Anthony Wilkinson. Address: Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW. DoB: June 1965, British

Director - Sol Margaret Elizabeth Spiers. Address: 8 Sion Hill, Clifton, Bristol, BS8 4BA. DoB: October 1960, British

Director - Mark Vivian Lewis. Address: 19 Florence Park, Westbury Park, Bristol, Avon, BS6 7LS. DoB: January 1957, British

Director - Roy Jefferson Lambert. Address: Holly Lodge 5 West Common, Lindfield, Haywards Heath, West Sussex, RH16 2AJ. DoB: July 1949, British

Director - Alan Richard John. Address: Chestnut Road, Long Ashton, Bristol, Avon, BS41 9HR. DoB: July 1959, British

Director - Clive Royston Watts. Address: 37 Mendip View, Wick, Bristol, Avon, BS30 5PX. DoB: September 1944, British

Director - Ralph Stephen Whiting. Address: Priory Croft, 3 Priory Road, Easton In Gordano, Bristol, North Somerset, BS20 0PA. DoB: June 1938, British

Director - Janice Ann Collino. Address: 6 Remenham Park, Henleazed, Bristol, Avon, BS7 4HE. DoB: June 1960, British

Director - Alan Philip Wood. Address: 1 Church Walk, Wrington, Bristol, Avon, BS40 5QQ. DoB: August 1951, British

Director - Timothy David Birt. Address: Floor, One London Wall, London, EC2Y 5EB, United Kingdom. DoB: July 1958, British

Director - Simon Andrew Beswick. Address: Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom. DoB: March 1961, British

Director - Derek Archer. Address: 11 West Way, Pinner, Middlesex, HA5 3NX. DoB: May 1939, British

Director - Christopher John Curling. Address: Stonedale, Woollard, Pensford, Bristol, BS39 4HY. DoB: April 1950, British

Director - Bruce Oliphant Roxburgh. Address: Twinstead Haycombe Lane, Englishcombe, Bath, BA2 9DN. DoB: October 1960, British

Director - Jeremy Paul Simon. Address: Wrotham Hill Farm, Wrotham Hill Road, Wrotham, Kent, TN15 7PU. DoB: February 1956, English

Director - Richard William Smerdon. Address: 5 Merthyr Terrace, Barnes, London, SW13 8DL. DoB: May 1942, British

Director - William Arthur Tacey. Address: 9 Southfield Road, Westbury On Trym, Bristol, Avon, BS9 3BG. DoB: October 1939, British

Director - James Patrick Massy-collier. Address: Chapel Row, Reading, Berkshire, RG7 6QB, England. DoB: March 1955, British

Director - Janis Law. Address: 97 The Worthys, Bradley Stoke South, Bristol, Avon, BS12 8DN. DoB: September 1964, British

Jobs in Oval Nominees Limited, vacancies. Career and training on Oval Nominees Limited, practic

Now Oval Nominees Limited have no open offers. Look for open vacancies in other companies

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Senior Research Laboratory Technician (Cytomics) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative

  • Learning Practitioner Sports and Uniformed Public Services (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £10,818 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Sport and Leisure,Sports Coaching

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Research Associate in Antigen Presentation (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Lecturer in Electrical Installation (Saint Helens)

    Region: Saint Helens

    Company: St Helens College

    Department: N\A

    Salary: £22,854 to £30,690 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)

    Region: Falmer, Brighton

    Company: The Brighton and Sussex Medical School

    Department: Department of Clinical & Experimental Medicine

    Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Technical Engineer for High-performance Cluster Computing, Storage, and Network Operation & Maintenance (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate* in Approximate Computing with Application to Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £43,050 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

  • Postdoctoral Fellowship (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Sydney Law School

    Salary: AU$114,679
    £69,931.25 converted salary* includes base salary, leave loading and superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Oval Nominees Limited on Facebook, comments in social nerworks

Read more comments for Oval Nominees Limited. Leave a comment for Oval Nominees Limited. Profiles of Oval Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Oval Nominees Limited on Google maps

Other similar companies of The United Kingdom as Oval Nominees Limited: Motivation Base Camp Limited | Line Tek Electronics Limited | Afs Investments Limited | Ferry 1967 Limited | Pure Trade Limited

Oval Nominees started conducting its operations in 1984 as a PLC under the following Company Registration No.: 01865795. This particular business has been developing successfully for 32 years and it's currently active. This company's headquarters is based in Bristol city centre at 2 Temple Back East. You could also find the firm using the post code : BS1 6EG. The firm is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. 2015-03-31 is the last time the accounts were reported.

According to the data we have, the following company was founded in 1984 and has so far been presided over by sixty six directors, and out this collection of individuals twelve (Andrew John Saul, Alice Bussell, Christopher David King and 9 other directors have been described below) are still employed.

Oval Nominees Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 2 Temple Back East Temple Quay Bristol BS1 6EG. Oval Nominees Limited was registered on 1984-11-22. 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 - 327,000 GBP, sales per year - approximately 122,000 GBP. Oval Nominees Limited is Private Limited Company.
The main activity of Oval Nominees Limited is Activities of extraterritorial organisations and other, including 9 other directions. Director of Oval Nominees Limited is Andrew John Saul, which was registered at One London Wall, London, EC2Y 5EB, United Kingdom. Products made in Oval Nominees Limited were not found. This corporation was registered on 1984-11-22 and was issued with the Register number 01865795 in The United Kingdom, 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 Oval Nominees Limited, open vacancies, location of Oval Nominees 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 May 1st, 2024

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