Thurrock Lakeside Merchants' Association Limited

All companies of The UKProfessional, scientific and technical activitiesThurrock 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Thurrock Lakeside Merchants' Association Limited"? - Send email to us!

Thurrock Lakeside Merchants' Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thurrock Lakeside Merchants' Association Limited.

Registration data Thurrock Lakeside Merchants' Association Limited

Register date: 1991-01-21
Register number: 02575308
Capital: 900,000 GBP
Sales per year: More 471,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 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, MySpace

Location 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

Detailed data about Thurrock Lakeside Merchants' Association Limited from yellow pages of The United Kingdom. Find address Thurrock Lakeside Merchants' Association Limited, phone, email, website credits, responds, Thurrock Lakeside Merchants' Association Limited job and vacancies, contacts finance sectors Thurrock Lakeside Merchants' Association Limited