Ersa Uk Limited

Activities of business and employers membership organizations

Contacts of Ersa Uk Limited: address, phone, fax, email, website, working hours

Address: Ersa Elizabeth House York Road SE1 7NQ London

Phone: +44-1463 6792816 +44-1463 6792816

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ersa Uk Limited"? - Send email to us!

Ersa Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ersa Uk Limited.

Registration data Ersa Uk Limited

Register date: 2005-03-07
Register number: 05384160
Capital: 484,000 GBP
Sales per year: More 250,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign 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 Ersa Uk Limited

Addition activities kind of Ersa Uk Limited

331600. Cold finishing of steel shapes
751300. Truck rental and leasing, no drivers
27590401. Magazines: printing, nsk
30690301. Aprons, vulcanized rubbed or rubberized fabric
34999921. Stabilizing bars (cargo), metal
35949901. Hydrostatic drives (transmissions)
39499911. Skateboards
80729903. Denture production

Owner, director, manager of Ersa Uk Limited

Director - Derek Rodney Jackson. Address: The Pound, Hawstead, Suffolk, IP29 5NJ, United Kingdom. DoB: January 1971, British

Director - Iain Andrew Salisbury. Address: Young Street, Sheffield, S1 4UP, United Kingdom. DoB: November 1978, British

Director - Elizabeth Ann Armstrong. Address: Trinity Park, Solihull, West Midlands, B37 7UQ, United Kingdom. DoB: November 1964, British

Director - Alexandra Palin Stevenson. Address: 5th Floor Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: March 1977, British

Director - Elizabeth Taylor. Address: Railway Road, Blackburn, BB1 1EZ, United Kingdom. DoB: February 1960, British

Director - Helen Elizabeth Cameron. Address: Newington Causeway, London, SE1 6BN, United Kingdom. DoB: April 1962, British

Director - Brian Michael Bell. Address: Sun Alliance House, 16-23 Albert Road, Middlesbrough, TS1 1PR, United Kingdom. DoB: August 1963, British

Director - Geraldine Blake. Address: Barking Road, London, E16 4HQ, United Kingdom. DoB: September 1966, British

Director - Jack Sawyer. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: September 1977, British

Director - David Jessop. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: March 1967, British

Director - Christopher Michael Blackwell. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: October 1977, British

Director - Stephen Paul Swan. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: December 1955, British

Director - Stuart Anthony Knowles. Address: Countryman Way, Markfield, Leicestershire, LE67 9QL, United Kingdom. DoB: April 1959, British

Director - Simon Spencer Newberry. Address: Greycoat Place, London, SW1P 1SB, England. DoB: June 1973, British

Director - Jacqueline Virginia Smallwood. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: May 1962, British

Director - Richard William Clifton. Address: Greycoat Place, London, SW1P 1SB. DoB: July 1970, British

Director - Christopher Melvin. Address: Greycoat Place, London, SW1P 1SB. DoB: November 1967, British

Director - Robert William Leach. Address: Greycoat Place, London, SW1P 1SB. DoB: January 1952, British

Director - Sally Burton. Address: Greycoat Place, London, SW1P 1SB. DoB: April 1960, British

Director - Helen Mary Robinson. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: April 1951, English

Director - Sean Thomas Williams. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: February 1979, English

Director - Jules Blackwell. Address: Greycoat Place, London, SW1P 1SB. DoB: May 1970, British

Director - Daniel Andrew Murphy. Address: Greycoat Place, London, SW1P 1SB. DoB: August 1966, British

Director - Katherine Theresa Still. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: October 1959, British

Director - Susan Jane Gidman. Address: Greycoat Place, London, SW1P 1SB. DoB: February 1957, British

Director - Helen Kathryn Richardson. Address: Greycoat Place, London, SW1P 1SB. DoB: August 1966, British

Director - Ian Roger Smith. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: September 1962, British

Director - Robert John Murdoch. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: January 1968, British

Director - Andrew Leonard Milton. Address: 32 Durham Road, Sidcup, Kent, DA14 6LH. DoB: June 1957, British

Director - Christopher Neil Bailey. Address: Lupine House, 8 Mountstewart, Wynyard, Cleveland, TS22 5QN. DoB: April 1966, British

Director - Keith John Faulkner. Address: 62 Crawshay Drive, Emmer Green, Reading, Berkshire, RG4 8SY. DoB: May 1943, British

Director - Stuart Peter Vere. Address: Elizabeth House, York Road, London, SE1 7NQ, United Kingdom. DoB: August 1945, British

Director - Beth Carruthers. Address: 35 Crow Road, Glasgow, Lanarkshire, G11 7RT. DoB: April 1966, British

Director - Peter Brooks. Address: Overton Drive, Wanstead, London, E11 2NJ. DoB: September 1969, Uk

Director - Steve Johnson. Address: Fife Road, Darlington, Durham, DL3 7SY. DoB: October 1952, British

Director - Simon Anthony Shimmens. Address: Brook House, Hempstead Lane, Uckfield, East Sussex, TN22 3DL. DoB: March 1960, British

Director - Jill Vivien Hill. Address: 4 The Rock Mill, Rockmill Lane, Leamington Spa, CV32 6AZ. DoB: April 1951, British

Director - Kate Kathryn Goodman. Address: 22 Chipperfield Close, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0EP. DoB: July 1966, British

Director - Stuart Anthony Knowles. Address: Greycoat Place, London, SW1P 1SB. DoB: April 1959, British

Director - Frances Eluned Parry. Address: The Woad Sherington Road, Newport Pagnell, Buckinghamshire, MK16 8NL. DoB: July 1959, British

Secretary - Karen Isabel Cochrane Graham. Address: Greycoat Place, London, SW1P 1SB. DoB:

Director - Peter James Brooks. Address: 24 Dangan Road, Wanstead, London, E11 2RF. DoB: September 1969, British

Director - Matthew Ross Lester. Address: Greycoat Place, London, SW1P 1SB. DoB: January 1962, British

Director - Anne Patricia Linsey. Address: Greycoat Place, London, SW1P 1SB. DoB: n\a, British

Director - Christopher Melvin. Address: Greycoat Place, London, SW1P 1SB. DoB: November 1967, British

Director - Ian Charlesworth. Address: 594 Semington Road, Melksham, Wiltshire, SN12 6DY. DoB: April 1947, British

Director - Martin Paul Ridgway. Address: 175 Allestree Lane, Allestree, Derby, Derbyshire, DE22 2PG. DoB: June 1970, British

Director - David Rowlands. Address: Glenmoor Maidstone Road, Ashford, Kent, TN25 4NP. DoB: March 1942, British

Director - Baroness Deborah Stedman Scott. Address: Baynards Oast Hastings Road, Rolvenden, Cranbrook, Kent, TN17 4PJ. DoB: November 1955, British

Director - Kevin Paul Belcher. Address: 72 Lauriston Road, London, E9 7HA. DoB: June 1961, British

Director - David Winning. Address: 16 Camelon Road, Falkirk, Stirlingshire, FK1 5RX. DoB: September 1956, British

Director - Sarah Louise Knight. Address: 25 Brooklands Drive, Gedling Village, Nottingham, Nottinghamshire, NG4 3GU. DoB: January 1965, British

Director - Rory Jonathon Joseph Scanlan. Address: 39 Rutland Road, London, E11 2DY. DoB: October 1973, British

Secretary - Andrew Mark Smith. Address: Flat 3, 56 Cleveland Way, London, E1 4UF. DoB:

Jobs in Ersa Uk Limited, vacancies. Career and training on Ersa Uk Limited, practic

Now Ersa Uk Limited have no open offers. Look for open vacancies in other companies

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science

  • Law Clinic Supervisor - 87369 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £31,604 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Market Insight Manager (CAHSS) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Communications and Marketing

    Salary: £32,548 to £38,833 (UoE7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Department Administrator (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School - International Business & Strategy

    Salary: £24,285 to £28,938 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Senior Information Analyst (HESA returns) (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Corporate Development

    Salary: £29,301 to £33,943 Grade: G

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • PhD Studentship: Technology Extended Learning to Enhance Communication Skills in Medical Students (TELECOMS Project) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine and Health

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Media and Communications,Communication Studies,Languages, Literature and Culture,Linguistics

  • Clinical Trials Auditor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative

  • Research Associate or Senior Research Associate in SABRE Morphing Structures (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Queen's School of Engineering - Department of Aerospace Engineering

    Salary: £32,004 to £40,523 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Faculty Position in Banking & Finance (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Faculty Position in Political Theory/Research Methodology/International Relations (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Research Portfolio Manager (London)

    Region: London

    Company: Royal Free London NHS Trust

    Department: Research & Development (R&D)

    Salary: £31,696 to £41,787 pa plus HCAS

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Health, Safety and Environment Manager (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: Health, Safety and Environment Office

    Salary: £49,772 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Senior Management

Responds for Ersa Uk Limited on Facebook, comments in social nerworks

Read more comments for Ersa Uk Limited. Leave a comment for Ersa Uk Limited. Profiles of Ersa Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Ersa Uk Limited on Google maps

Other similar companies of The United Kingdom as Ersa Uk Limited: Specialist Piercing Limited | Macey Design Ltd | Happily Ever Laughter Ltd | Langford Learning Ltd | Crawley & Gatwick Chamber Of Commerce Limited

Ersa Uk came into being in 2005 as company enlisted under the no 05384160, located at SE1 7NQ London at Ersa Elizabeth House. This company has been expanding for eleven years and its state is active. This enterprise is classified under the NACe and SiC code 94110 and their NACE code stands for Activities of business and employers membership organizations. Ersa Uk Ltd filed its account information up to 2015-06-30. The company's latest annual return was released on 2016-03-07. 11 years of experience on the local market comes to full flow with Ersa Uk Ltd as they managed to keep their customers happy through all the years.

1 transaction have been registered in 2014 with a sum total of £530. In 2013 there was a similar number of transactions (exactly 1) that added up to £500. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

Current directors enumerated by the firm are: Derek Rodney Jackson given the job in 2015 in July, Iain Andrew Salisbury given the job one year ago, Elizabeth Ann Armstrong given the job in 2015 in April and 9 others listed below.

Ersa Uk Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Ersa Elizabeth House York Road SE1 7NQ London. Ersa Uk Limited was registered on 2005-03-07. 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 - 484,000 GBP, sales per year - more 250,000,000 GBP. Ersa Uk Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ersa Uk Limited is Other service activities, including 8 other directions. Director of Ersa Uk Limited is Derek Rodney Jackson, which was registered at The Pound, Hawstead, Suffolk, IP29 5NJ, United Kingdom. Products made in Ersa Uk Limited were not found. This corporation was registered on 2005-03-07 and was issued with the Register number 05384160 in London, 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 Ersa Uk Limited, open vacancies, location of Ersa 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 May 1st, 2024

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