Ukinbound Limited

Activities of business and employers membership organizations

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

Address: 10 Whitehorse Mews 10 Whitehorse Mews 37 Westminster Bridge Road SE1 7QD London

Phone: +44-1241 3781738 +44-1241 3781738

Fax: +44-1241 3781738 +44-1241 3781738

Email: n\a

Website:

Schedule:

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

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

Registration data Ukinbound Limited

Register date: 2007-12-27
Register number: 06460272
Capital: 561,000 GBP
Sales per year: Less 794,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Ukinbound Limited

Addition activities kind of Ukinbound Limited

01619905. Pepper farm, sweet and hot (vegetables)
21110000. Cigarettes
22610209. Water repellency finishing of cotton broadwoven fabrics
27410000. Miscellaneous publishing
33669907. Machinery castings, brass
38220103. Humidity controls, air-conditioning types
45139903. Parcel delivery, private air
50149905. Truck tires and tubes
50850300. Valves, pistons, and fittings
76990602. Marine engine repair

Owner, director, manager of Ukinbound Limited

Director - Glyn Paul Slade. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, England. DoB: February 1963, British

Director - Robert John Russell. Address: First Floor, 21 - 24 Millbank, London, SW1P 4QP, England. DoB: January 1977, British

Director - Terry Brian Williamson. Address: Legsheath Lane, Sharpthorne, East Grinstead, West Sussex, RH19 4JN, England. DoB: February 1956, British

Director - Robin Matthew Segal. Address: Carlton Road, Redhill, RH1 2BX, England. DoB: September 1966, British

Director - James Aitken. Address: Whittingehame House, Haddington, East Lothian, EH46 4QA, Scotland. DoB: August 1962, British

Director - Christopher Ball. Address: Mill Croft Close, Rochdale, Lancashire, OL12 7UE, England. DoB: May 1980, British

Director - Joanna Claire Bachelor. Address: Merrylands Road, Bookham, Leatherhead, Surrey, KT23 3HW, England. DoB: April 1969, British

Secretary - Joanna Claire Bachelor. Address: Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD, England. DoB:

Director - Michael John Melville. Address: Craven Road, Orpington, Kent, BR6 7RT, England. DoB: May 1956, British

Director - Theresia Alberta Heslop. Address: The Precincts, Canterbury, Kent, CT1 2EH, England. DoB: September 1956, British

Director - Lucy Anne Hillyard. Address: 242 Evering Road, London, E5 8AJ, England. DoB: June 1982, British

Director - Sarah Anne Handy. Address: Belson Road, London, SE18 5PU, England. DoB: October 1966, British

Director - Gary Grieve. Address: Cambridge Road, Wimpole, Royston, Hertfordshire, SG8 5QE, England. DoB: July 1963, British

Director - Emmanuelle Josette Spriet. Address: Flowers Avenue, Ruislip, Middlesex, HA4 8GA, England. DoB: May 1974, French

Director - Anna-Karin Helena Hansson. Address: Pentonville Road, London, N1 9HJ, England. DoB: September 1969, Swedish

Director - Mark Raymond Mcvay. Address: Block A, 27 Green Walk, London, SE1 4TT, England. DoB: May 1953, British

Director - Graeme Bowie. Address: Netherbank, Edinburgh, EH16 6YR, Scotland. DoB: August 1972, British

Director - Matthew Humphreys. Address: Springfield Road, Windsor, Berkshire, SL4 3PH, England. DoB: August 1972, British

Director - Xiaodan Cheng. Address: Babington Close, Middleton, Milton Keynes, MK10 9HE, United Kingdom. DoB: June 1970, Chinese

Director - Keith Beecham. Address: Warwick Road, Ealing, London, W5 5PT, United Kingdom. DoB: February 1955, British

Director - Gwyn Alexander Davis. Address: 137, Sutherland Avenue, Maida Vale, London, W9 2QJ, England. DoB: October 1979, British

Director - Helen Elizabeth Bastin. Address: Holland House Road, Walton-Le-Dale, Preston, PR5 4JH, England. DoB: November 1968, British

Director - Karin Friederike Urban. Address: Keats House, Cottage Close Harrow-On-The-Hill, Harrow, Middlesex, HA2 0HA, England. DoB: October 1967, German

Director - Antonios Farantouris. Address: Avondale Road, Palmers Green, London, N13 4DX, United Kingdom. DoB: October 1964, British

Director - Ashley Wilson Jones. Address: Hoyle Road, London, SW17 0RS, United Kingdom. DoB: June 1960, British

Director - Mario John Bodini. Address: Burstead Close, Cobham, Surrey, KT11 2NL, United Kingdom. DoB: May 1957, British

Director - Mike Newman. Address: Lion Yard, Kimpton, Hitchin, Hertfordshire, SG4 8RT, United Kingdom. DoB: January 1970, British

Director - Joanna Claire Bachelor. Address: Merrylands Road, Bookham, Leatherhead, Surrey, KT23 3HW. DoB: April 1969, British

Director - Richard Andrew Bantock. Address: The Chesils, Coventry, West Midlands, CV3 5BE. DoB: August 1967, British

Director - Kenneth Boyle. Address: Granard Road, London, SW12 8UJ. DoB: February 1966, British

Director - Theresa Evelyn Mcdermott. Address: Balcombe House, Shockerwick Lane, Bath, Bones, BA1 7LQ. DoB: n\a, British

Director - Andrew John Grieve. Address: Suckley, Worcester, Worcestershire, WR6 5DP. DoB: August 1950, British

Director - Carey John Fletcher. Address: 67 West Farm Avenue, Ashtead, Surrey, KT21 2JZ. DoB: April 1946, British

Director - Andrew James Mcintyre. Address: Albert Road, Pence, London, SE20 7JW. DoB: September 1978, British

Director - Malcolm Andrew Mcsporran. Address: Queen Margarets Grove, London, N1 4QA. DoB: January 1975, British

Director - Christopher Simon Pourgourides. Address: Halifax Road, Enfield, Middlesex, EN2 0PR. DoB: December 1975, British

Director - Roisin Marie Donnelly. Address: 46-50 Uxbridge Road, Ealing, London, W5 2SS. DoB: December 1973, Irish

Director - Andrew Christopher Digby. Address: 29 Parkmore Close, Sunset Avenue, Woodford Green, Essex, IG8 0SJ. DoB: October 1959, British

Director - Brett John Arscott. Address: Eaton Way, Borehamwood, Hertfordshire, WD6 4QJ. DoB: November 1976, British

Director - Rita Shirley Beckwith. Address: Folly House, 1 Folly Wall, Isle Of Dogs, London, E14 3YH. DoB: June 1951, British

Corporate-nominee-director - Jpcord Limited. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:

Director - Philip Anthony Green. Address: 14 Crofters Road, Northwood, Middlesex, HA6 3ED. DoB: n\a, British

Director - John Martin. Address: 7 St Katherines Cottages, Green Lane Ickleford, Hitchin, Hertfordshire, SG5 3YH. DoB: July 1962, British

Corporate-nominee-secretary - Jpcors Limited. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:

Jobs in Ukinbound Limited, vacancies. Career and training on Ukinbound Limited, practic

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

  • Centre Research Officer (PEALS) - B83321A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Geography, Politics & Sociology

    Salary: £20,989 to £22,214 per annum (with potential progression to £24,285).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Assistant – Racing Welfare – 0.5fte - 12 month fixed term contract (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Sports and Exercise Sciences

    Salary: £26,495 to £31,604 pro rata per annum (starting salary £26,495 pro rata per annum)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology

  • Health and Safety Adviser (Hertfordshire)

    Region: Hertfordshire

    Company: University of Hertfordshire

    Department: Office of the Vice Chancellor / Health, Safety and Workplace Wellbeing

    Salary: £32,548 to £35,550 (UH7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Research Assistant in Economics (London)

    Region: London

    Company: University College London

    Department: UCL School of Slavonic and East European Studies

    Salary: £29,809 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate (London)

    Region: London

    Company: University of Westminster

    Department: Department of Life Sciences, Faculty of Science and Technology

    Salary: £33,847 per annum, inclusive of London Weighting Allowance

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences

  • Lecturer in Economic Geography (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £41,212 to £47,722 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Economics,Social Sciences and Social Care,Human and Social Geography,Business and Management Studies,Other Business and Management Studies

  • Finance Officer - Sales Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • BBO TW Work Coach (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £22,274 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Student Guild Manager (London)

    Region: London

    Company: LSBM Student Guild

    Department: N\A

    Salary: £30,000 to £36,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Digital Communications Manager (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 6, 7 or 8; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Advanced Research Assistant - Cancer, Ageing and Somatic Mutation, Histology (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £24,589 to £30,995 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Senior Lecturer in Trial Conduct Methodology (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £54,240 to £58,978

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

Responds for Ukinbound Limited on Facebook, comments in social nerworks

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

Location Ukinbound Limited on Google maps

Other similar companies of The United Kingdom as Ukinbound Limited: Grendon & Billesley Nursery And Family Centre Ltd | Viva Debt Solutions Limited | Pink Swan Cleaning Limited | E P C Marine Services Limited | Spirit Of The West Limited

06460272 - company registration number used by Ukinbound Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on December 27, 2007. It has been operating on the British market for the last nine years. This enterprise could be contacted at 10 Whitehorse Mews 10 Whitehorse Mews 37 Westminster Bridge Road in London. The area code assigned to this place is SE1 7QD. This enterprise SIC code is 94110 which stands for Activities of business and employers membership organizations. Ukinbound Ltd filed its latest accounts up until 2015-09-30. Its latest annual return information was submitted on 2015-12-27. It has been 9 years since Ukinbound Ltd has debuted in this field can be contacted at it seems they are unstoppable.

In order to satisfy its customer base, this particular business is permanently being guided by a team of fifteen directors who are, amongst the rest, Glyn Paul Slade, Robert John Russell and Terry Brian Williamson. Their joint efforts have been of utmost importance to this business since March 2016. To increase its productivity, for the last nearly one month this business has been utilizing the skills of Joanna Claire Bachelor, who has been concerned with maintaining the company's records.

Ukinbound Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 10 Whitehorse Mews 10 Whitehorse Mews 37 Westminster Bridge Road SE1 7QD London. Ukinbound Limited was registered on 2007-12-27. 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 - 561,000 GBP, sales per year - less 794,000 GBP. Ukinbound Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ukinbound Limited is Other service activities, including 10 other directions. Director of Ukinbound Limited is Glyn Paul Slade, which was registered at Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, England. Products made in Ukinbound Limited were not found. This corporation was registered on 2007-12-27 and was issued with the Register number 06460272 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 Ukinbound Limited, open vacancies, location of Ukinbound 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 Ukinbound Limited from yellow pages of The United Kingdom. Find address Ukinbound Limited, phone, email, website credits, responds, Ukinbound Limited job and vacancies, contacts finance sectors Ukinbound Limited