The Maritime Volunteer Service
Other amusement and recreation activities n.e.c.
Sea and coastal passenger water transport
Inland passenger water transport
Other education not elsewhere classified
Contacts of The Maritime Volunteer Service: address, phone, fax, email, website, working hours
Address: International Business Centre Delta Crescent WA5 7WQ Warrington
Phone: +44-1278 7356964 +44-1278 7356964
Fax: +44-1278 7356964 +44-1278 7356964
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Maritime Volunteer Service"? - Send email to us!
Registration data The Maritime Volunteer Service
Get full report from global database of The UK for The Maritime Volunteer Service
Addition activities kind of The Maritime Volunteer Service
362501. Motor controls and accessories
517199. Petroleum bulk stations and terminals, nec
14119904. Mica schist, dimension-quarrying
22119923. Umbrella cloth, cotton
24310301. Floor baseboards, wood
36630102. Amplifiers, rf power and if
36740102. Diodes, solid state (germanium, silicon, etc.)
42229901. Cheese warehouse
50840504. Hobs
79220601. Costume design, theatrical
Owner, director, manager of The Maritime Volunteer Service
Director - Ian Derek Foreman. Address: Delta Crescent, Warrington, Cheshire, WA5 7WQ. DoB: July 1966, British
Director - John Spencer Barnes. Address: Delta Crescent, Warrington, Cheshire, WA5 7WQ. DoB: May 1961, British
Director - Rodney Charles Morgan. Address: Delta Crescent, Warrington, Cheshire, WA5 7WQ. DoB: December 1944, British
Director - Graham Michael Hedley. Address: Delta Crescent, Warrington, Cheshire, WA5 7WQ. DoB: June 1961, British
Director - Phillip William Cordon. Address: Stockland, Honiton, Devon, EX14 9BS, England. DoB: November 1954, British
Director - Glynis June Northwood-long. Address: Evering Avenue, Poole, Dorset, BH12 4JH, England. DoB: May 1957, British
Director - Andrew Paul Marlow. Address: Telephone Road, Southsea, Hampshire, PO4 0AU, England. DoB: January 1962, British
Director - Capt Antony Peter Minns. Address: Delta Crescent, Warrington, Cheshire, WA5 7WQ. DoB: May 1947, British
Director - David Evan Hughes. Address: Spring Lodge Close, Eastbourne, East Sussex, BN23 7BN, United Kingdom. DoB: May 1953, British
Director - Leslie Edward Miller. Address: Delta Crescent, Warrington, Cheshire, WA5 7WQ, England. DoB: February 1948, British
Director - David Edward Dobson. Address: Arreton Hale Common, Newport, Isle Of Wight, PO30 3AR. DoB: December 1938, British
Director - Christopher Alwyn Sowler Todd. Address: Sandringham Drive, Great Sankey, Warrington, Cheshire, WA5 1JG, United Kingdom. DoB: September 1950, British
Director - Lynn Peppitt. Address: St Edmunds Walk, Wootton Bridge, Ryde, Isle Of Wight, PO33 4JE. DoB: June 1945, British
Secretary - Andrew Robert Hylton Mcallister. Address: Beauxfield, Whitfield, Dover, Kent, CT16 3JH, Great Britain. DoB:
Director - Giles Henry William Pepperell. Address: The Bungalow, Tyddyn Mynyddig, Bangor, Gwynedd, LL57 4UB, Wales. DoB: November 1964, British
Director - Martin Mccabe. Address: Netherbank, Alnwickhill, Edinburgh, Midlothian, EH16 6YR, Scotland. DoB: August 1954, British
Secretary - Paul Hutchings. Address: Leominster Road, Wallasey, Merseyside, CH44 5UT, United Kingdom. DoB:
Secretary - Paul Huthcings. Address: Leominster Road, Wallasey, Merseyside, CH44 5UT, United Kingdom. DoB:
Director - Christopher Alexander Henderson. Address: Colson Gardens, Loughton, Essex, IG10 3RE, United Kingdom. DoB: November 1989, British
Director - Thomas Elfyn Hughes. Address: Hafan, Penysarn, Anglesey, Penysarn, Gwynedd, LL69 9BQ, Wales. DoB: August 1942, British
Director - Leslie John Mogford. Address: Eastwood Marina Riverside Estate, Brundall, Norwich, Norfolk, NR13 5PT, England. DoB: March 1941, British
Director - Paul Hutchings. Address: Leominster Road, Wallasey, Merseyside, CH44 5UT, United Kingdom. DoB: June 1981, British
Director - Martyn Sharp. Address: Shearer Road, Portsmouth, Hampshire, PO1 5LL, Great Britain. DoB: October 1960, British
Director - Nigel Gordon Barrow. Address: Catalina Drive, Poole, Dorset, BH15 1UZ, England. DoB: November 1951, British
Director - Ian William Fraser. Address: Victoria Road, Dunoon, Argyll, PA23 7AE, Scotland. DoB: April 1956, British
Director - Stephen Alexander Barker. Address: Ferncliff Road, London, E8 2HX, England. DoB: October 1968, British
Director - Penelope Jane Bingham. Address: Innings Drive, Pevensey Bay, Pevensey, East Sussex, BN24 6BH, United Kingdom. DoB: March 1953, British
Director - Don Graham James Anthony Downer. Address: Farthing Fields, London, E1W 3QG, England. DoB: April 1956, British
Secretary - Richard Malcolm Dale. Address: Cromwell Road, Chesterfield, Derbyshire, S40 4TH, United Kingdom. DoB:
Director - Laurence George Corbin. Address: Broadlands Court, Newton Abbot, Devon, TQ12 1SR, United Kingdom. DoB: January 1929, British
Director - Richard Herbert Charles Upton. Address: Endlesham Road, London, SW12 8JL, United Kingdom. DoB: June 1942, British
Director - Robin Ernest Vincent Middleton. Address: Cromwell Road, Chesterfield, Derbyshire, S40 4TH, United Kingdom. DoB: March 1947, British
Director - David Charles Hankins. Address: Summerfield Drive, Pontyclun, Rhonda Cynon Taff, CF72 8QF. DoB: June 1953, British
Director - John Peter Boyne. Address: Elsdale Road, Paignton, Devon, TQ4 5NX. DoB: August 1953, British
Director - Christopher Geoffery Brown. Address: Oak Gardens, Croydon, Surrey, CR0 8ES, United Kingdom. DoB: August 1952, British
Director - Laurence George Corbin. Address: Broadlands Court, Newton Abbot, Devon, TQ12 1SR. DoB: January 1929, British
Director - Hugh Gallagher. Address: Warren Road, Fairlight, Hastings, East Sussex, TN35 4AN, United Kingdom. DoB: December 1944, British
Director - John Swainston. Address: Birch Road, Meols, Wirral, Merseyside, CH47 9RH. DoB: February 1947, British
Director - Margaret Barbara Birse. Address: 23 Clark Avenue, Linlithgow, West Lothian, EH49 7AP. DoB: October 1963, British
Director - Michael James Thompson. Address: 3 Ffordd Y Wylan, Cemaes Bay, Gwynedd, LL67 0HP. DoB: March 1939, British
Director - Malcolm John Guyatt. Address: Lonning End Cottage, Waberthwaite, Millom, Cumbria, LA19 5YJ. DoB: November 1944, British
Director - Haydn Paul Chappell. Address: 65 Ackender Road, Alton, Hampshire, GU34 1JT. DoB: October 1945, British
Director - David John Engley Frazier. Address: n\a. DoB: September 1947, British
Director - Richard Leigh Mercer. Address: North Lane, Winchester, Hampshire, BN41 2HF. DoB: August 1944, British
Director - Robert Hearton Wilson. Address: 10 Harbourside, Kip Village, Inverkip, Renfrewshire, PA16 0BF. DoB: May 1953, British
Director - Richard Leigh Mercer. Address: 51 North Lane, Portslade, East Sussex, BN41 2HF. DoB: August 1944, British
Director - Eric Woodhouse. Address: 212a High Street, Hornchurch, Essex, RM12 6QP. DoB: February 1961, British
Director - Charles William Douglas. Address: 68 Upper Road, Greenisland, Carrickfergus, County Antrim, BT38 8RL. DoB: March 1947, British
Director - Robert Philip Christie. Address: 130 Lawers Drive, Panmurefield Village, Monifieth, Angus, DD5 3UN. DoB: October 1938, British
Director - Christopher Ian Davenport. Address: 42 Aberdare Avenue, Drayton, Portsmouth, Hampshire, PO6 2AU. DoB: December 1945, British
Director - Peter Edmund Lowe. Address: 11 Gordon Road, Corringham, Stanford Le Hope, Essex, SS17 7QY. DoB: November 1954, British
Director - William Fraser Mccord. Address: 46 Irvine Drive, North Clippens, Linwood, Renfrewshire, PA3 3TB. DoB: February 1956, British
Director - Michael James Thompson. Address: 3 Ffordd Y Wylan, Cemaes Bay, Gwynedd, LL67 0HP. DoB: March 1939, British
Director - Peter Hugh Collins. Address: 16 Bewley Way, Churchdown, Gloucester, Gloucestershire, GL3 2DU. DoB: April 1949, British
Director - Richard Dale. Address: 17 Cromwell Road, Chesterfield, Derbyshire, S40 4TH. DoB: April 1943, British
Secretary - Haydn Paul Chappell. Address: 65 Ackender Road, Alton, Hampshire, GU34 1JT. DoB: October 1945, British
Director - Commodore Norman David Squire. Address: Trees, 45 Esp Lane, Barnoldswick, Lancashire, BB18 5QQ. DoB: December 1945, British
Director - John Holland. Address: 1 Broom Water, Teddington, Middlesex, TW11 9QJ. DoB: May 1934, British
Director - Sir Robin Gillett Bt. Address: 4 Fairholt Street, London, SW7. DoB: November 1925, British
Director - Reavely Gair. Address: 20 Millfield Grove, Tynemouth, Tyne & Wear, NE30 2PZ. DoB: January 1939, British
Director - Laurence George Corbin. Address: 21 Frayne Road, Ashton, Bristol, BS3 1RU. DoB: January 1929, British
Director - Peter Hugh Collins. Address: 16 Bewley Way, Churchdown, Gloucester, Gloucestershire, GL3 2DU. DoB: April 1949, British
Director - John Duncan Henderson Flower. Address: Kingsclere Churchside, Clyst Honiton, Exeter, Devon, EX5 2LZ. DoB: October 1932, British
Director - Haydn Paul Chappell. Address: 65 Ackender Road, Alton, Hampshire, GU34 1JT. DoB: October 1945, British
Director - Fredman Ashe Lincoln. Address: 15 Century Court, Grove End Road, London, NW8 9LD. DoB: October 1907, British
Director - Leslie Alexander Quilty. Address: 33 Cambridge Road, Bexhill On Sea, East Sussex, TN40 2UP. DoB: April 1933, British
Director - Isaac Morrison Green. Address: 6 Brookvale Crescent, Bangor, County Down, BT19 7SZ, Northern Ireland. DoB: July 1938, British
Director - Malcolm John Guyatt. Address: Lonning End Cottage, Waberthwaite, Millom, Cumbria, LA19 5YJ. DoB: November 1944, British
Director - William Stephenson Dixon. Address: 2 Halfway Cottages, Tuddenham Road, Ipswich, Suffolk, IP4 3QH. DoB: July 1933, British
Secretary - Anthony Pearce Harvey. Address: 2 Eliot Vale, London, SE3 0UU. DoB: April 1943, British
Director - Alastair Alfred Atholl Cochrane-dyet. Address: The Old Manse, Memus, Forfar, Angus, DD8 3TY. DoB: February 1928, British
Director - Doctor George David Massey. Address: 57 Silver Street, Thorverton, Exeter, Devon, EX5 5LT. DoB: June 1935, British
Jobs in The Maritime Volunteer Service, vacancies. Career and training on The Maritime Volunteer Service, practic
Now The Maritime Volunteer Service have no open offers. Look for open vacancies in other companies
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Inclusion Practitioner (The Academy Grimsby) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Materials Science and Engineering
Salary: £30,688 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Lecturer in Human Resource Management (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: School of Arts, Social Science and Management
Salary: £37,075 to £46,924 with possible progression to £52,793
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics & Astronomy
Salary: £32,956 to £38,709 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Science Support Officer (Richmond)
Region: Richmond
Company: Royal Botanic Gardens,Kew
Department: N\A
Salary: £20,845 to £24,304 per annum, depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Senior Lecturer/ Lecturer/ Assistant Lecturer - Chinese Language (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Lecturer/Senior Lecturer in Optometry (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Life and Medical Sciences
Salary: £32,548 to £49,149 Grade 7/8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate in NanoSafety (0.5 FTE) (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering
-
Senior Lecturer/Lecturer in Political Communication (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Media and Communications,Communication Studies
-
Senior Clinician/Clinician in Veterinary Oncology (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Veterinary Medicine
Salary: £41,709 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Lecturer/Associate Professor in Civil Engineering (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: ¥246,840 to ¥525,876
£28,065.71 to £59,792.10 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
Responds for The Maritime Volunteer Service on Facebook, comments in social nerworks
Read more comments for The Maritime Volunteer Service. Leave a comment for The Maritime Volunteer Service. Profiles of The Maritime Volunteer Service on Facebook and Google+, LinkedIn, MySpaceLocation The Maritime Volunteer Service on Google maps
Other similar companies of The United Kingdom as The Maritime Volunteer Service: Malvern Productions Limited | Manford's Comedy Club Ltd | The Reigate Roman Kiln Trust | Misty Buckley Design Ltd | Legacy Production & Events Limited
This enterprise is widely known as The Maritime Volunteer Service. The company was established 22 years ago and was registered with 03003565 as its company registration number. This particular head office of the company is registered in Warrington. You can reach them at International Business Centre, Delta Crescent. This enterprise SIC and NACE codes are 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. The firm's most recent filings were submitted for the period up to 2015-03-31 and the most recent annual return information was submitted on 2015-11-19. Twenty two years of competing in this line of business comes to full flow with The Maritime Volunteer Service as they managed to keep their clients satisfied through all this time.
There seems to be a group of thirteen directors leading the limited company now, including Ian Derek Foreman, John Spencer Barnes, Rodney Charles Morgan and 10 other directors have been described below who have been utilizing the directors tasks for one year.
The Maritime Volunteer Service is a foreign company, located in Warrington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in International Business Centre Delta Crescent WA5 7WQ Warrington. The Maritime Volunteer Service was registered on 1994-12-20. 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 - 102,000 GBP, sales per year - approximately 160,000,000 GBP. The Maritime Volunteer Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Maritime Volunteer Service is Arts, entertainment and recreation, including 10 other directions. Director of The Maritime Volunteer Service is Ian Derek Foreman, which was registered at Delta Crescent, Warrington, Cheshire, WA5 7WQ. Products made in The Maritime Volunteer Service were not found. This corporation was registered on 1994-12-20 and was issued with the Register number 03003565 in Warrington, 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 The Maritime Volunteer Service, open vacancies, location of The Maritime Volunteer Service 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