Thurrock Lakeside Merchants' Association Limited
Advertising agencies
Contacts of Thurrock Lakeside Merchants' Association Limited: address, phone, fax, email, website, working hours
Address: 800 Intu Lakeside Shopping Centre West Thurrock Way RM20 2ZP Grays
Phone: +44-1341 4274475 +44-1341 4274475
Fax: +44-1259 9689361 +44-1259 9689361
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Thurrock Lakeside Merchants' Association Limited"? - Send email to us!
Registration data Thurrock Lakeside Merchants' Association Limited
Get full report from global database of The UK for Thurrock Lakeside Merchants' Association Limited
Addition activities kind of Thurrock Lakeside Merchants' Association Limited
265299. Setup paperboard boxes, nec
14110202. Diorite, dimension-quarrying
20110000. Meat packing plants
20150607. Poultry, processed: spiced
34210106. Table cutlery, except with handles of metal
35110101. Gas turbine generator set units, complete
44920000. Towing and tugboat service
57190109. Tinware
59959901. Contact lenses, prescription
96610401. Space research and technology, federal government
Owner, director, manager of Thurrock Lakeside Merchants' Association Limited
Director - Debbie Burd. Address: Brompton Walk, Lakeside Shopping Centre, Thurrock, Essex, RH20 2ZP, England. DoB: November 1975, British
Director - Victoria Jayne Fairbrother. Address: West Thurrock Way, West Thurrock, Grays, RM20 2ZF, Uk. DoB: September 1979, British
Director - Jaymini Visrolia. Address: Intu Lakeside Shopping Centre, West Thurrock Way, Grays, Essex, RM20 2ZP. DoB: May 1976, British
Director - Peter John Moore. Address: Lakeside Shopping Centre, Thurrock, Essex, RM20 2ZQ, England. DoB: May 1971, British
Director - Christine Bronner. Address: Intu Lakeside Shopping Centre, Grays, Essex, RM20 2ZF, England. DoB: August 1981, British
Secretary - Marc Francis Myers. Address: Into Lakeside Shopping Centre, West Thurrock, Grays, Essex, RM20 2ZP. DoB:
Director - Marc Francis Myers. Address: Into Lakeside Shopping Centre, West Thurrock, Grays, Essex, RM20 2ZP, England. DoB: March 1961, British
Director - Jeanette Michelle Felton. Address: New Road, Sheerness, Kent, ME12 1BW. DoB: March 1970, British
Director - Susan Newton. Address: Boscombe Avenue, Grays, Essex, RM17 6AF. DoB: October 1958, British
Director - Trevor Croxon. Address: Watling Street, Rochester, Kent, ME2 3UQ. DoB: November 1959, British
Director - Michael Peter Redfearn. Address: Warnham Road, Crawley, West Sussex, RH10 6QR, United Kingdom. DoB: September 1963, British
Director - David Francis Shea. Address: 12 Doncella Close, Chafford Hundred, Essex, RM16 6HB. DoB: July 1962, British
Director - Richard David Cooke. Address: Intu Lakeside, Thurrock, Romford, Essex, RM20 2ZQ, Uk. DoB: April 1964, British
Secretary - Paul James Lancaster. Address: Chalklands, Sandon, Chelmsford, Essex, CM2 7TH, United Kingdom. DoB:
Director - Paul James Lancaster. Address: Chalklands, Sandon, Chelmsford, Essex, CM2 7TH, United Kingdom. DoB: August 1961, British
Director - Michelle Teresa Wheeler. Address: 160 Pittmans Field, Harlow, Essex, CM20 3LE. DoB: December 1971, British
Director - David Matthews. Address: 10c Valley Road, London, SW16 2XN. DoB: December 1977, British
Director - Kent Rhodes. Address: 23 Trelawney Place, Howard Road Chafford Hundred, Grays, Essex, RM16 6DG. DoB: December 1971, South African
Director - Richard Fisher. Address: Chelmsford Rd, Blackmore, Essex, CM4 0SD. DoB: February 1965, British
Director - Mark Davies. Address: Eastwood Park, Great Baddow, Chelmsford, Essex, CM2 8HF. DoB: October 1973, British
Director - Donna Gausden. Address: 10 Argent Way, Sittingbourne, Kent, ME10 5JX. DoB: October 1964, British
Director - Martyn Stewart. Address: 20 Clyde Crescent, Upminster, Essex, RM14 1SU. DoB: May 1972, British
Director - Rebecca Rutter. Address: 15 Atlas House, 466 London Road, Isleworth, Middlesex, TW7 4BF. DoB: August 1974, British
Director - Christina Ball. Address: South Lodge, Downs Road, Maldon, Essex, CM9 5HG. DoB: May 1948, British
Director - Tony Graham Groden. Address: 97 Hogg Lane, Grays, Essex, RM16 6QP. DoB: September 1972, British
Director - Richard William Bathgate. Address: 11 Kohat Road, London, SW19 8LD. DoB: May 1977, British
Director - Kenneth Mark Holdway. Address: 52 Denning Avenue, Croydon, Surrey, CR0 4DF. DoB: August 1961, British
Director - Ruchi Mayfield. Address: 4a Hubbards Road, Chorleywood, Hertfordshire, WD3 5JJ. DoB: May 1973, British
Director - Amanda Booty. Address: 67 Eglinton Drive, Chelmsford, Essex, CM2 6YL. DoB: September 1973, British
Director - Paul Medrick. Address: 39 Sewell Close, Grays, Essex, RM16 6BF. DoB: July 1975, British
Director - Amarjit Singh Brar. Address: 48 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: August 1963, British
Director - Geoff Crampton. Address: 144 Green Lane, Eastwood, Leigh On Sea, Essex, SS9 5QW. DoB: July 1963, British
Director - Johanna Allison. Address: 6 Stuart Road, Grays, Essex, RM17 5HX. DoB: November 1971, British
Director - Stephen Paul Chandler. Address: 17 Great Thrift, Petts Wood, Kent, BR5 1NE. DoB: November 1944, British
Director - Jason Karl Edward. Address: 36 Commissioners Court, Newstairs, Chatham, Kent, ME4 4HQ. DoB: October 1973, British
Secretary - Victoria Louise Sweet. Address: 78 Elwood, Harlow, Essex, CM17 9QL. DoB: n\a, British
Director - David Melvyn Gilbert. Address: 31 Brooklyn Court, High Road, Loughton, Essex, IG10 1AQ. DoB: March 1967, British
Director - Scott Robert Smilley. Address: 62 Cotswold Gardens, Eastham, London, E6 3HY. DoB: December 1973, British
Director - Leona Jane Hutchings. Address: 48 Francisco Close, Chafford Hundred, Grays, Essex, RM16 6YD. DoB: September 1970, British
Director - Jeremy Boon. Address: 42 Woodland View, Church Village, Pontypridd, Mid Glamorgan, CF38 1RW. DoB: September 1962, British
Director - Andrew Jonathon Gordon. Address: 2 Warwick Close, Bushey Heath, Hertfordshire, WD23 1PR. DoB: October 1971, British
Director - Fiona Parsons. Address: 10 The Robins, Hook End, Essex, CM15 0QQ. DoB: February 1959, British
Director - Sharon Bloodworthy. Address: 76a Belleville Road, London, SW11 6PP. DoB: October 1969, British
Director - Darren Pearson. Address: 72 St Michaels Close, Aveley, Essex, RM15 4SZ. DoB: January 1969, British
Director - Donna Gausden. Address: 10 Argent Way, Sittingbourne, Kent, ME10 5JX. DoB: October 1964, British
Director - Rebecca Rutter. Address: Flat 9, 80-86 St Johns Road, London, SW11 1PX. DoB: August 1974, British
Secretary - Stephen Paul Chandler. Address: 17 Great Thrift, Petts Wood, Kent, BR5 1NE. DoB: November 1944, British
Director - Ruchika Mayfield. Address: 91b Elliscombe Road, Charlton, London, SE7 7PD. DoB: May 1973, British
Director - Marcus Bernard Appleton. Address: 31 Cowdrie Way, Chelmsford, Essex, CM2 6GL. DoB: July 1973, British
Director - Debbie Lansdown. Address: 12 Pixfield Court, Beckenham Lane, Bromley, Kent, BR2 0DG. DoB: December 1962, British
Director - Graham Robert Head. Address: 9 Grenville Road, Chafford 100, Essex, RM16 6BG. DoB: September 1976, British
Director - Amanda Lorraine Booty. Address: 83 Temple Way, Heybridge, Maldon, Essex, CM9 4PX. DoB: September 1973, British
Director - Gareth Craig Holwill. Address: Joyla, Argent Street, Grays, Essex, RM17 6PH. DoB: May 1983, South African
Director - Michael James Croft. Address: 55 Kiln Way, Badgers Dene, Grays, Essex, RM17 5JF. DoB: August 1966, British
Director - Elaine Pamela Bullimore. Address: 44 Illustrious Close, Chatham, Kent, ME5 7RW. DoB: September 1952, British
Director - Christine Ann Edmonds. Address: 115 Grosvenor Road, Langley Vale, Epsom, Surrey, KT18 6JF. DoB: February 1960, British
Director - Ian Dallow. Address: 63 Highfield Avenue, Harpenden, Hertfordshire, AL5 5TZ. DoB: June 1969, British
Director - David Cheeseman. Address: 38 Raymer Road, Penenden Heath, Maidstone, Kent, ME14 2JQ. DoB: October 1959, British
Director - David Andrew Bellerby. Address: 19 Captains Close, Sutton Valence, Kent, ME17 3BA. DoB: July 1966, British
Director - Robert Carsley Jones. Address: Black Robin Lane, Kingston, Canterbury, Kent, CT4 6HR. DoB: October 1954, British
Director - Anthony John Freeman. Address: 67 Marshalls Drive, Romford, Essex, RM1 4JS. DoB: April 1951, British
Director - Abbey Jane Prudente. Address: 47 Eskley Gardens, South Ockendon, Essex, RM15 5AB. DoB: November 1977, British
Director - Sharon Van Den Bos. Address: Little Foxes, Duddleswell, East Sussex, TN22 3BJ. DoB: August 1961, British
Director - Anna Lucy Clementi. Address: Flat 119 Brompton Park Crescent, Seagrave Road, London, SW6 1SP. DoB: November 1976, British
Director - Dennis Gordon Harvey. Address: Vine Cottage 24 Peartree Lane, Danbury, Essex, CM3 4LS. DoB: February 1946, British
Director - Lesley Sheelagh Glynn. Address: 10 Edmund Road, Chafford Hundred, Essex, RM16 6HA. DoB: October 1962, British
Director - Vanessa Robins. Address: 1 Winston Avenue, West Manning, Kent. DoB: April 1973, British
Director - Pamela Ann Holmes. Address: 116 Moore Avenue, Grays, Essex, RM20 4XW. DoB: November 1960, British
Director - Brenda Ann Smallcombe. Address: Ashtree House, High Road, North Stifford, Essex, RM16 5UE. DoB: May 1945, British
Director - Rebecca Mary Sarah Elizabeth Ryman. Address: 26 Nightingale Road, West Molesey, Surrey, KT8 2PQ. DoB: November 1975, British
Secretary - Christopher Robin Fear. Address: 28 Northfield Gardens, Colchester, Essex, CO4 9SS. DoB: January 1946, British
Director - Paul Reid. Address: 4 Boyne Drive, Chelmsford, Essex, CM1 7QW. DoB: April 1972, British
Director - Diane Cowmeadow. Address: 54 Faraday Avenue, Sidcup, Kent, DA14 4JF. DoB: June 1956, British
Director - Laura Valentine. Address: 14 Chiltern Close, Maidstone, Kent, ME15 8XG. DoB: July 1974, British
Director - Pauline Honey. Address: 2 Goslings, Silverend, Essex, CM8 3RH. DoB: May 1967, British
Director - Timothy James Martin Dowds. Address: 135 Grove Crescent, Croxley Green, Hertfordshire, WD3 3JS. DoB: March 1970, British
Director - Christopher Robin Fear. Address: 28 Northfield Gardens, Colchester, Essex, CO4 9SS. DoB: January 1946, British
Director - Richard Keith Jones. Address: Marsh Cottage, The Strood, Peldon, Essex, CO5 7QL. DoB: October 1958, British
Director - Michael James Pearse. Address: 15 Edmund Road, Chafford Hundred, Grays, Essex, RM16 6HA. DoB: February 1946, British
Director - Damian Nicholas Drabble. Address: 3 Laburnum Close, London, N11 3NR. DoB: August 1970, British
Director - Lena Jane Rose. Address: 32 Antelope Avenue, Grays, Essex, RM16 6QT. DoB: June 1968, British
Director - Keri Louise Green. Address: 34 Hall Road, Aveley, South Ockendon, Essex, RM15 4HJ. DoB: November 1977, British
Director - Paul David Clark. Address: 68 Millfields, Writtle, Chelmsford, Essex, CM1 3LP. DoB: October 1967, British
Director - Kathryn Claire Kipps. Address: 50 Astral Close, Lower Stondon, Henlow, Bedfordshire, SG16 6EL. DoB: August 1973, British
Director - Craig David Linington. Address: 1 Garden Lodge Court, Church Lane, London, N2 8DU. DoB: July 1974, British
Director - John Michael Marquis. Address: 45 Saint Marks Close, Evesham, Worcestershire, WR11 6EU. DoB: May 1957, British
Director - Raymond Julian Preou. Address: 28 Alderton Road, Orsett, Grays, Essex, RM16 3DZ. DoB: October 1969, British
Director - Derek Harold Bill. Address: 1 Tudor Close, Rayleigh, Essex, SS6 8PT. DoB: January 1949, British
Director - Neil Duxbury. Address: 13 Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL. DoB: August 1972, British
Director - Tony Ingrouille. Address: 1 Eleanor Road, Bengeo, Hertford, Hertfordshire, SG14 3BN. DoB: June 1953, British
Director - Mark David Hardwick. Address: 23 Northbridge View, North Road, Purfleet, Essex, RM19 1TU. DoB: January 1962, British
Director - Simon James Moss. Address: Unit 335-336 Lakeside Shopping, Centre, Grays, Essex. DoB: March 1969, British
Director - Anthony Butwick. Address: 5 The Sycamores, The Avenue, Radlett, Hertfordshire, WD7 7LJ. DoB: June 1942, British
Director - Nicholas Anthony Leaper. Address: 10 Burgess Court, Burland Road, Brentwood, Essex, CM15 9BL. DoB: December 1948, British
Director - Clare Ann Homard. Address: Bhs Lakeside, Thurrock, Essex, RM16 1ZH. DoB: July 1967, British
Director - Christine Ann Edmonds. Address: 115 Grosvenor Road, Langley Vale, Epsom, Surrey, KT18 6JF. DoB: February 1960, British
Director - Katheryn Stainforth. Address: 15 Oxford Close, Langdon Hills, Basildon, Essex, SS16 6UN. DoB: August 1962, British
Director - Beverley Denton. Address: 218a Station Road, Leigh On Sea, Essex, SS9 3BS. DoB: September 1960, British
Director - Yvonne Evans. Address: 33 Mafeking Avenue, East Ham, London, E6 3BQ. DoB: January 1965, British
Director - Joanne Elizabeth Mcwilliams. Address: Eastview Parkwood, Doddinghurst Road Doddinghurst, Brentwood, Essex, CM15 0SN. DoB: August 1964, British
Director - Susan Shaw. Address: 16 Derby Close, Langdon Hills, Basildon, Essex, SS16 6EA. DoB: June 1965, British
Director - Angela Hack. Address: 38 Blacklock, Chelmer Village, Chelmsford, Essex, CM2 6QL. DoB: January 1968, British
Director - Gregory Peter Hughes. Address: 69 Lawrence Moorings, Sawbridgeworth, Hertfordshire, CM21 9PE. DoB: August 1964, British
Director - Ian Richardson. Address: 16 The Mead, Great Dunmow, Essex, CM6 2PD. DoB: October 1958, British
Director - Stephen Rodney Sampson. Address: 46 Carlton Avenue East, Wembley Park, Wembley, Middlesex, HA9 8LX. DoB: September 1943, British
Director - Karen Baillie. Address: 94 Lower Street, Noak Bridge, Basildon, Essex, SS15 4BB. DoB: June 1966, British
Director - Robert Mark Cunliffe. Address: 22 Pippin Way, Kines Hill, West Malling, Kent, ME19 4FQ. DoB: February 1964, British
Director - David Mcginnes Forester Lorimer. Address: Flat 1 6 Hopton Road, Streatham, London, SW16 2EG. DoB: November 1965, Scottish
Director - Paul Derek Penrose. Address: 21 Carron Mead, South Woodham Ferrers, Chelmsford, Essex, CM3 5GH. DoB: April 1968, British
Director - Lorraine Margaret Couchman. Address: 70 Brockenhurst Way, Bicknacre, Chelmsford, Essex, CM3 4XW. DoB: March 1969, British
Director - Dennis Gordon Harvey. Address: Vine Cottage 24 Peartree Lane, Danbury, Essex, CM3 4LS. DoB: February 1946, British
Director - John Andrew Harding. Address: 8 Swallowcliffe, Shoeburyness, Essex, SS3 8BL. DoB: August 1956, British
Director - Leonie Kim Clark. Address: 12b Chalk Court, Jetty Walk, Grays, Essex, RM17 6PQ. DoB: May 1966, British
Director - Susan Melanie Eames. Address: 54 Blackmores, Laindon West, Basildon, Essex, SS15 6SN. DoB: May 1957, British
Director - Graham Sidney Paice. Address: 95 High Street, Dymchurch, Romney Marsh, Kent, TN29 0TB. DoB: August 1961, British
Director - Anne Gowland. Address: The Long Thatch Sharpenhoe Road, Streatley, Luton, Bedfordshire, LU3 3PS. DoB: October 1950, British
Director - Gavin John Kelly. Address: Poppyfields Bells Corner, Hinderclay, Diss, Norfolk, IP22 1HW. DoB: October 1963, British
Director - Leisl Hansen. Address: 5 Homefield Close, Billericay, Essex, CM11 2SG. DoB: December 1963, British
Director - Ahmed Altaf Khan. Address: 73 Woodburn Close, Thundersley, Benfleet, Essex, SS7 3XS. DoB: March 1966, British
Director - Anthony Butwick. Address: 5 The Sycamores, The Avenue, Radlett, Hertfordshire, WD7 7LJ. DoB: June 1942, British
Director - Kim Barlow-miles. Address: 26 The Leas, Ingatestone, Essex, CM4 9AF. DoB: May 1954, British
Director - Maria Little. Address: 2 Ashford House, 39 High Street Wimbledon Village, London, SW19 5BZ. DoB: May 1965, British
Director - John Nicholas Clarke. Address: 7 Les Bois, Layer De La Haye, Colchester, Essex, CO2 0EX. DoB: February 1948, British
Director - David Cole. Address: 310 Sutherland Avenue, Welling, Kent, DA16 2NG. DoB: March 1958, British
Director - Geoffrey Spencer Grist. Address: 17 Durham Way, Kings Walk, Rayleigh, Essex, SS6 9RY. DoB: November 1953, British
Director - Anne Frances Sansom. Address: 239 Rectory Road, Hawkwell, Hockley, Essex, SS5 4LF. DoB: June 1949, British
Director - Michaela Newman. Address: 60 Dudley Close, Drake Road Chafford Hundred, Grays, Essex, RM16 6PG. DoB: October 1965, British
Director - David Charles Christopher Steele. Address: 49a Chesson Road, London, W14 9QR. DoB: May 1963, British
Director - John Richard Belt. Address: Balmoral Close, Park Street, St Albans, Hertfordshire, AL2 2AF. DoB: April 1953, British
Director - Anthony Colin Gardiner. Address: 57 Brain Valley Avenue, Black Notley, Braintree, Essex, CM7 8LS. DoB: September 1957, British
Director - Margaretha Anne Lees. Address: 52 Argent Street, Grays, Essex, RM17 6PG. DoB: August 1965, British
Director - Ronald Albert Arthur Hayward. Address: 16 Malyon Court Close, Benfleet, Essex, SS7 1TX. DoB: January 1936, British
Director - Ian Nicholas Blackman. Address: 76 Deacons Hill Road, Elstree, Hertfordshire, WD6 3JG. DoB: November 1962, British
Director - John Ian Saggers. Address: The Manse, Church Street, Coggeshall, Essex, CO6 1TZ. DoB: October 1946, British
Director - Dorothy Mary Kaye. Address: Garwood Cottage, Church Road, Wickford, Essex, SS11 8SH. DoB: September 1947, British
Director - Robert Edwin Kurring. Address: 3 West Cloister, Billiercay, Essex, CM11 2AG. DoB: August 1943, British
Director - Robert Myles Godfrey. Address: Broomhills Farm Rectory Road, Little Burstead, Billericay, Essex, CM12 9TR. DoB: June 1939, British
Director - Russell John Legg. Address: 8 Devereux Way, Billericay, Essex, CM12 0YS. DoB: May 1959, British
Director - Alfred Brian Fox. Address: 42 Hillway, Outwood Park, Billericay, Essex, CM11 2LS. DoB: September 1933, British
Director - Anne Marie Dunbar. Address: Clair Cottage, Holden Road, Southborough, Kent, TN4 0QG. DoB: April 1952, British
Director - Anthony Butwick. Address: C/0 Bella Rico, Thurrock Lakeside Shopping Centre, Grays, Essex, RM16. DoB: February 1952, British
Director - Terence George Bellamy. Address: 8 Park Lane, Aveley, Essex, RM15. DoB: September 1956, British
Director - Lucy Anne Pearce. Address: 9 Park Mews, Park Lane, Aveley, Essex, RM15 4UE. DoB: July 1968, British
Director - Edwin Christopher Barton. Address: 35 Colllege Close, Grays, Essex, RM17 5UP. DoB: March 1960, British
Director - John Roberts. Address: Heswall 52 Gilders, Sawbridgeworth, Herts, CM21 0EH. DoB: April 1934, British
Director - Jim Sarwat. Address: 63b St Johns Grove, Archway, London, N19 5RP. DoB: October 1949, Pakistani
Director - Tod Sharp. Address: 10 Grove Road, Grays, Essex, RM17 6JY. DoB: January 1963, British
Director - Harvey Smith. Address: 54 Vaughan Lodge, Fairacres, Bromley, Kent, BR2 9BN. DoB: January 1939, British
Director - Andrew Phillip Farnham. Address: Old Smithy Cottage, Farnborough, Wantage, Oxfordshire, OX12 8NS. DoB: December 1956, British
Secretary - Reginald John Watts. Address: 38 Glanville Drive, Hornchurch, RM11 3SY. DoB:
Director - Peter Anthony Doherty. Address: 20 St Augustines Avenue, South Croydon, South Croydon, Surrey, CR2 6JG. DoB: January 1955, British
Director - Timothy Pierre Joseph Vitali. Address: C/O Marks & Spencer Plc, Thurrock Lakeside Shopping Centre, Grays, Essex, RM16 1WT. DoB: February 1944, British
Director - Brian Lucas. Address: 4 Greentrees, Epping, Essex, CM16. DoB: December 1933, British
Jobs in Thurrock Lakeside Merchants' Association Limited, vacancies. Career and training on Thurrock Lakeside Merchants' Association Limited, practic
Now Thurrock Lakeside Merchants' Association Limited have no open offers. Look for open vacancies in other companies
-
Freelance Tutors – Business Management (London, Home Based, Online)
Region: London, Home Based, Online
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Doctoral Associate in Strategy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £30,688 to £38,833 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Payroll and Pensions Officer (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £24,621.78 to £25,643.28 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Adviser – Scenario Modelling and Spatial Analysis (London)
Region: London
Company: Natural England
Department: N\A
Salary: £30,275 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences,Library Services and Information Management,International Activities
-
Finance Officer - Purchase 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
-
Quality Assurance Administrator (Birmingham)
Region: Birmingham
Company: QA Higher Education
Department: N\A
Salary: £23,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Other
-
Founding Chief Information Officer (Astana - Kazakhstan)
Region: Astana - Kazakhstan
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Head of ST School Public Health Medicine/Medical Microbiology (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Postgraduate Medical & Dental Education
Salary: £74,393 to £96,583
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Senior Management
-
Executive Programmes Co-ordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: N\A
Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer in Management (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £42,304 to £52,240 per annum, Plus £40,000 Market Supplement per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies
-
PhD Studentship: Northern Gothic reinventions in modern and/or contemporary art (Coventry)
Region: Coventry
Company: Coventry University
Department: Visual Arts Research
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Historical and Philosophical Studies,History,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts
-
Professor / Reader in Engineering for Health and Medical Technologies (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Civil Engineering,Other Engineering
Responds for Thurrock Lakeside Merchants' Association Limited on Facebook, comments in social nerworks
Read more comments for Thurrock Lakeside Merchants' Association Limited. Leave a comment for Thurrock Lakeside Merchants' Association Limited. Profiles of Thurrock Lakeside Merchants' Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Thurrock Lakeside Merchants' Association Limited on Google maps
Other similar companies of The United Kingdom as Thurrock Lakeside Merchants' Association Limited: Complaints Online Limited | Hunton Woods Limited | Welding Inspection & Testing Services Limited | Rosecrest Services Limited | Emtelle International Limited
Based in 800 Intu Lakeside Shopping Centre, Grays RM20 2ZP Thurrock Lakeside Merchants' Association Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02575308 registration number. This company was created on 1991/01/21. This company SIC code is 73110 - Advertising agencies. December 31, 2014 is the last time the accounts were filed. 25 years of presence in this line of business comes to full flow with Thurrock Lakeside Merchants' Association Ltd as the company managed to keep their customers satisfied through all this time.
Due to the company's size, it became necessary to employ other company leaders, to name just a few: Debbie Burd, Victoria Jayne Fairbrother, Jaymini Visrolia who have been supporting each other for almost one year to promote the success of the limited company. In addition, the managing director's duties are supported by a secretary - Marc Francis Myers, from who joined this specific limited company in 2015.
Thurrock Lakeside Merchants' Association Limited is a domestic stock company, located in Grays, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 800 Intu Lakeside Shopping Centre West Thurrock Way RM20 2ZP Grays. Thurrock Lakeside Merchants' Association Limited was registered on 1991-01-21. 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 - 900,000 GBP, sales per year - more 471,000 GBP. Thurrock Lakeside Merchants' Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Thurrock Lakeside Merchants' Association Limited is Professional, scientific and technical activities, including 10 other directions. Director of Thurrock Lakeside Merchants' Association Limited is Debbie Burd, which was registered at Brompton Walk, Lakeside Shopping Centre, Thurrock, Essex, RH20 2ZP, England. Products made in Thurrock Lakeside Merchants' Association Limited were not found. This corporation was registered on 1991-01-21 and was issued with the Register number 02575308 in Grays, 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 Thurrock Lakeside Merchants' Association Limited, open vacancies, location of Thurrock Lakeside Merchants' Association 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