Ogden Cargo Limited
Dormant Company
Other transportation support activities
Contacts of Ogden Cargo Limited: address, phone, fax, email, website, working hours
Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow
Phone: +44-1254 2874816 +44-1254 2874816
Fax: +44-1359 5581298 +44-1359 5581298
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ogden Cargo Limited"? - Send email to us!
Registration data Ogden Cargo Limited
Get full report from global database of The UK for Ogden Cargo Limited
Addition activities kind of Ogden Cargo Limited
3351. Copper rolling and drawing
344406. Awnings and canopies
20219901. Butter oil
20610101. Clarified cane sugar
31720000. Personal leather goods, nec
35419903. Electrolytic metal cutting machine tools
35450103. Gauge blocks
36630100. Radio broadcasting and communications equipment
96319902. Irrigation district: government, nonoperating
Owner, director, manager of Ogden Cargo Limited
Director - David Alastair Trollope. Address: 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1960, British
Director - Peter John Humphrey. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1960, British
Secretary - Tristan George Turnbull. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: n\a, British
Director - Alison Leonie Stevenson. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, British And South African
Director - Alison Leonie Stevenson. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, South African
Director - Giles Robert Bryant Wilson. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British
Director - Randeep Singh Sagoo. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, England. DoB: March 1971, British
Director - James Mark Cross. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, British
Director - Jonathon Cook. Address: Garden Flat, 37 Kempsford Gardens, London, England, SW5 9LA. DoB: June 1977, British
Director - Tristan George Turnbull. Address: 8 Esk Road, Kilmarnock, Scotland, KA1 3TQ. DoB: n\a, British
Secretary - John Francis Alexander Geddes. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: November 1968, British
Director - Mervyn Walker. Address: 5 Downshire Park South, Hillsborough, Co Down, BT26 6RT, Northern Ireland. DoB: April 1960, British
Director - John Joseph Redmond. Address: 129 Kingston Road, Teddington, England, TW11 9JP. DoB: January 1968, Irish
Director - Richard Alexander Hepburn. Address: 14 Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BW. DoB: January 1963, British
Director - Alastair Couper. Address: 1 The Briars, Church Crookham, Hampshire, GU52 6DT. DoB: May 1962, British
Director - John O'brien. Address: 80 Leeds Road, Harrogate, North Yorkshire, HG2 8HB. DoB: August 1958, British
Secretary - Philip Harnden. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: November 1964, British
Director - Craig Allan Gibson Smyth. Address: The Copse, Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: July 1967, British
Director - Desmond Stephen Vertannes. Address: 113 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: July 1951, British
Director - Peter Simon Smith. Address: South Lodge, Paddockhurst Lane, Balcombe, West Sussex, RH17 6QZ. DoB: July 1944, British
Secretary - Yvonne Susan Walker. Address: 2 Lansdown Close, Horsham, West Sussex, RH12 4GN. DoB:
Director - Gordon Robert Foster. Address: 2 Forest Oaks, Horsham, West Sussex, RH13 6RX. DoB: January 1955, British
Director - William John Metzger. Address: 54 Wellington Road, Livingston 07039, New Jersey, Usa. DoB: November 1958, American
Secretary - Paul Robert Instone. Address: 30 Riverside, Dorking, Surrey, RH4 1PR. DoB: April 1960, British
Secretary - Michael Terry Saggers. Address: 7 Globe Court, Bengeo Street Bengeo, Hertford, Hertfordshire, SG14 3HA. DoB: n\a, British
Director - Bob Kievits. Address: Kalmanstr 11, 1817 Hv Alkmaar, The Netherlands. DoB: January 1955, Dutch
Secretary - Yvonne Susan Walker. Address: 2 Lansdown Close, Horsham, West Sussex, RH12 4GN. DoB:
Secretary - John Barry Sowton. Address: 2 Hillcrest Cottages, London Road Bolney, Haywards Heath, West Sussex, RH17 5PY. DoB: n\a, British
Director - Peter Allen. Address: 60 Maple Drive, Great Nick, New York, 11021, Usa. DoB: November 1936, Us Citizen
Director - Robert Mauro Digia. Address: 47 Woodland Way, Manmasset New York 11030, New York, YO3 9NX, Usa. DoB: August 1924, American
Secretary - Michael Douglas Whiddett. Address: Ashdene Morleys Road, Sevenoaks Weald, Kent, TN14 6QY. DoB: n\a, British
Director - John Joseph Callaghan. Address: 62 Wickham Hill, Hassocks, West Sussex, BN6 9NP. DoB: March 1938, British
Director - John Barry Sowton. Address: 2 Hillcrest Cottages, London Road Bolney, Haywards Heath, West Sussex, RH17 5PY. DoB: n\a, British
Director - Brian Hugh Ricketts. Address: The Tudors, Nyetimber Copse, West Chiltington, West Sussex, RH20 2NE. DoB: November 1943, British
Director - Richard Kevin Smith. Address: Vernon House, 93 South Road, Taunton, Somerset, TA1 3EA. DoB: December 1960, British
Director - Andrew Tadeusz Jurenko. Address: 15 Briar Hill, Purley, Surrey, CR8 3LF. DoB: December 1950, British
Director - Ian Michael Smith. Address: 57 Rusper Road, Ifield, Crawley, West Sussex, RH11 0HN. DoB: January 1955, British
Secretary - Rachel Rowson. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British
Director - John Julian Stent. Address: Tanglemere 9 Orchard Gardens, Effingham, Leatherhead, Surrey, KT24 5NR. DoB: March 1955, British
Director - George Gordon Edington. Address: 7 St Simons Avenue, Putney, London, SW15 6DU. DoB: September 1945, British
Director - Gordon Robert Foster. Address: 12 Longwood View, Crawley, West Sussex, RH10 6PB. DoB: January 1955, British
Jobs in Ogden Cargo Limited, vacancies. Career and training on Ogden Cargo Limited, practic
Now Ogden Cargo Limited have no open offers. Look for open vacancies in other companies
-
Professors in Management (Ireland)
Region: Ireland
Company: University College Cork
Department: Cork University Business School
Salary: €110,060 to €139,502
£96,874.81 to £122,789.66 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Senior Health and Welfare Advisor (London)
Region: London
Company: Guildhall School of Music & Drama
Department: Student Affairs Department
Salary: £37,110 to £42,100 per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer- Marine Engineering (Fleetwood)
Region: Fleetwood
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology
-
Training Officer (Ilford)
Region: Ilford
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £21,634 to £34,052 (dependent upon skills & experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Chair in Labour Economics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Economics
Salary: £62,086 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Fully-Funded Doctoral Studentship in Data-Centric Analysis for the Charging of Electric Vehicles (Durham)
Region: Durham
Company: Durham University
Department: School of Engineering & Computing Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering
-
Biology Teaching Technician (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Biological & Chemical Science
Salary: £26,717 to £32,956 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Quality Assurance Manager (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £33,327 to £36,225 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Medical Statistician (Leicester)
Region: Leicester
Company: University of Leicester
Department: Clinical Trials Unit
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
OCTRU Trainee Clinical Trial Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £27,629 to £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Marie Sklodowska-Curie Early Stage Researcher in Aerospace (11 Fixed Term Positions in Electrical, Electronic, Manufacturing and Mechanical Engineering, Navigation Technologies, Big Data and Psychology) (Nottingham)
Region: Nottingham
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Lecturer in Quantum Engineering (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering
Responds for Ogden Cargo Limited on Facebook, comments in social nerworks
Read more comments for Ogden Cargo Limited. Leave a comment for Ogden Cargo Limited. Profiles of Ogden Cargo Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ogden Cargo Limited on Google maps
Other similar companies of The United Kingdom as Ogden Cargo Limited: Lsab Ltd | Golden Falcon Land Investments Limited | Spring Gardens (hedge End) Limited | Yousaf Sons Limited | Heanor Brewing Company Limited
Ogden Cargo Limited with Companies House Reg No. 02355606 has been a part of the business world for 27 years. The PLC is located at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport in Hounslow and their post code is TW6 2SF. Even though currently it is operating under the name of Ogden Cargo Limited, the company name was not always so. This firm was known under the name Ogden Skycare Cargo until 1996-03-22, when the company name was replaced by Skycare Cargo. The Last was known under the name took place in 1995-07-07. The firm principal business activity number is 99999 : Dormant Company. Its latest filings were filed up to 2014-12-31 and the most current annual return information was filed on 2015-06-30.
According to the information we have, this limited company was founded in 1989-03-06 and has so far been managed by thirty one directors, and out this collection of individuals two (David Alastair Trollope and Peter John Humphrey) are still actively participating in the company's life. Additionally, the director's tasks are helped by a secretary - Tristan George Turnbull, from who joined this limited company in 2006.
Ogden Cargo Limited is a foreign company, located in Hounslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow. Ogden Cargo Limited was registered on 1989-03-06. 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 477,000,000 GBP. Ogden Cargo Limited is Private Limited Company.
The main activity of Ogden Cargo Limited is Activities of extraterritorial organisations and other, including 9 other directions. Director of Ogden Cargo Limited is David Alastair Trollope, which was registered at 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. Products made in Ogden Cargo Limited were not found. This corporation was registered on 1989-03-06 and was issued with the Register number 02355606 in Hounslow, 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 Ogden Cargo Limited, open vacancies, location of Ogden Cargo 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 April 1st, 2024