The Maritime Volunteer Service

All companies of The UKArts, entertainment and recreationThe 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Maritime Volunteer Service"? - Send email to us!

The Maritime Volunteer Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Maritime Volunteer Service.

Registration data The Maritime Volunteer Service

Register date: 1994-12-20
Register number: 03003565
Capital: 102,000 GBP
Sales per year: Approximately 160,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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 annum

    Hours: 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, MySpace

Location 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

Detailed data about The Maritime Volunteer Service from yellow pages of The United Kingdom. Find address The Maritime Volunteer Service, phone, email, website credits, responds, The Maritime Volunteer Service job and vacancies, contacts finance sectors The Maritime Volunteer Service