Ca-mc Acquisition Uk Limited
Non-trading company
Contacts of Ca-mc Acquisition Uk Limited: address, phone, fax, email, website, working hours
Address: Coin House New Coin Street, Royton OL2 6JZ Oldham
Phone: +44-1432 8699768 +44-1432 8699768
Fax: +44-1432 8699768 +44-1432 8699768
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ca-mc Acquisition Uk Limited"? - Send email to us!
Registration data Ca-mc Acquisition Uk Limited
Get full report from global database of The UK for Ca-mc Acquisition Uk Limited
Addition activities kind of Ca-mc Acquisition Uk Limited
364402. Electric conduits and fittings
573100. Radio, television, and electronic stores
573401. Computer peripheral equipment
20150205. Ducks, processed: frozen
20960200. Corn chips and other corn-based snacks
22210906. Parachute fabrics
28190301. Aluminum chloride
56990400. Customized clothing and apparel
57190108. Metalware
Owner, director, manager of Ca-mc Acquisition Uk Limited
Director - Max Homer Mitchell. Address: First Stamford Place, Stamford, Ct 06902, Usa. DoB: July 1963, American
Director - Richard Andrew Maue. Address: First Stamford Place, Stamford, Ct, 06902, United States. DoB: May 1970, American
Director - Edward Stephen Switter. Address: 100 First Stamford Place, Stamford, Ct, 06902, United States Of America. DoB: August 1974, American
Director - Richard Wilkinson. Address: 22 Packsaddle Park, Prestbury, Macclesfield, Cheshire, SK10 4PU. DoB: January 1967, British
Director - Kenneth Collett. Address: Coin House, New Coin Street, Royton, Oldham, Lancashire, OL2 6JZ. DoB: July 1963, British
Director - Eric Carson Fast. Address: First Stamford Place, Stamford, Ct, 06902, United States. DoB: July 1949, United States
Director - Andrew Lawrence Krawitt. Address: First Stamford Place, Stamford, Ct, 06902, United States. DoB: July 1965, American
Director - Michael Andrew Innes. Address: 5 Woodhead Drive, Hale, Altrincham, Cheshire, WA15 9LG. DoB: March 1958, British
Director - Steven Leroy Davis. Address: 8030 South Drive, St Louis, Missouri, 63117, Usa. DoB: November 1948, American
Director - Stephen John Beckett. Address: 4 Parsonage Gardens, Marple, Stockport, Cheshire, SK6 7NB. DoB: February 1962, British
Director - Jack Edward Thomas. Address: 14 Upper Ladue Road, St Louis, Missouri 63124, Usa. DoB: January 1952, American
Director - David Raymond Orton. Address: 7 Huntsmans Way, Badsworth, Pontefract, West Yorkshire, WF9 1BE. DoB: April 1944, British
Director - Iain Bage. Address: 6 Kelvedon Close, Kingston Upon Thames, Surrey, KT2 5LG. DoB: December 1974, British
Director - Silke Mammen. Address: 127a Leman Street, London, E1 8EY. DoB: June 1974, British
Jobs in Ca-mc Acquisition Uk Limited, vacancies. Career and training on Ca-mc Acquisition Uk Limited, practic
Now Ca-mc Acquisition Uk Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
School & College Liaison Manager (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Marketing & UK Student Recruitment
Salary: £33,518 to £37,706 Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,PR, Marketing, Sales and Communication,Student Services
-
Dean of School - Engineering & the Built Environment (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Built Environment
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Instructional Designer (London)
Region: London
Company: King's College London
Department: King’s Online
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Research Scientist – Statistical Inference (Cambridge)
Region: Cambridge
Company: Schlumberger Oilfield UK plc
Department: N\A
Salary: £36,000 to £41,000 per annum (dependant on experience and qualifications) + benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate (2 posts) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Molecular Biology and Biotechnology
Salary: £30,688 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Postdoctoral Researcher in Computer Science - Algorithms for Graph Analysis and Network Inference. Prof. Aristides Gionis. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Senior Project Manager (Capital Projects) (London)
Region: London
Company: Queen Mary University of London
Department: N\A
Salary: £45,577 to £50,881 + £12,000 Market Supplement
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Property and Maintenance,Senior Management
-
International Student Adviser (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Support and Advisory Services
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services,International Activities
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Sport, Exercise & Rehabilitation Sciences
Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
PhD Studentship: New Regularity Methods in Nonlinear Elasticity (Guildford)
Region: Guildford
Company: University of Surrey
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
Responds for Ca-mc Acquisition Uk Limited on Facebook, comments in social nerworks
Read more comments for Ca-mc Acquisition Uk Limited. Leave a comment for Ca-mc Acquisition Uk Limited. Profiles of Ca-mc Acquisition Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ca-mc Acquisition Uk Limited on Google maps
Other similar companies of The United Kingdom as Ca-mc Acquisition Uk Limited: Sophiestudio Ltd | Robstech Consulting Ltd | Janet Simpkins Limited | Wealden Consultants Limited | Nemanja Crnkovic Tbs Limited
This company known as Ca-mc Acquisition Uk has been established on 1999/11/16 as a Private Limited Company. This company head office may be gotten hold of Oldham on Coin House, New Coin Street, Royton. Assuming you need to contact this business by post, its post code is OL2 6JZ. The company reg. no. for Ca-mc Acquisition Uk Limited is 03878137. Since 2000/02/11 Ca-mc Acquisition Uk Limited is no longer under the name Linealpine. This company is classified under the NACe and SiC code 74990 meaning Non-trading company. 2015/12/31 is the last time when the accounts were reported.
There is a team of four directors employed by the following firm now, namely Max Homer Mitchell, Richard Andrew Maue, Edward Stephen Switter and Edward Stephen Switter who have been utilizing the directors assignments for two years.
Ca-mc Acquisition Uk Limited is a domestic company, located in Oldham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Coin House New Coin Street, Royton OL2 6JZ Oldham. Ca-mc Acquisition Uk Limited was registered on 1999-11-16. 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 - 466,000 GBP, sales per year - approximately 217,000 GBP. Ca-mc Acquisition Uk Limited is Private Limited Company.
The main activity of Ca-mc Acquisition Uk Limited is Professional, scientific and technical activities, including 9 other directions. Director of Ca-mc Acquisition Uk Limited is Max Homer Mitchell, which was registered at First Stamford Place, Stamford, Ct 06902, Usa. Products made in Ca-mc Acquisition Uk Limited were not found. This corporation was registered on 1999-11-16 and was issued with the Register number 03878137 in Oldham, 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 Ca-mc Acquisition Uk Limited, open vacancies, location of Ca-mc Acquisition Uk 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 June 1st, 2024