Ssl International Plc

Activities of financial services holding companies

Contacts of Ssl International Plc: address, phone, fax, email, website, working hours

Address: 103-105 Bath Road SL1 3UH Slough

Phone: +44-1290 3509277 +44-1290 3509277

Fax: +44-1436 2668823 +44-1436 2668823

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ssl International Plc"? - Send email to us!

Ssl International Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ssl International Plc.

Registration data Ssl International Plc

Register date: 1944-07-20
Register number: 00388828
Capital: 654,000 GBP
Sales per year: Less 317,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Public Limited Company

Get full report from global database of The UK for Ssl International Plc

Addition activities kind of Ssl International Plc

359903. Machine and other job shop work
384103. Veterinarians' instruments and apparatus
539999. Miscellaneous general merchandise stores, nec
23920601. Chair covers and pads: made from purchased materials
35499906. Screw driving machines
59489900. Luggage and leather goods stores, nec

Owner, director, manager of Ssl International Plc

Director - Adrian Nevil Hennah. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: November 1957, British

Director - Candida Jane Davies. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: December 1973, British

Secretary - Christine Anne-Marie Logan. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB:

Director - Dr Patrick Norris Clements. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: July 1964, British

Director - Salvatore Caizzone. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: June 1964, Italian

Director - Mary Elizabeth Doherty. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: October 1957, British

Secretary - Elizabeth Anne Richardson. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB:

Director - William Richard Mordan. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: September 1969, American

Director - Martin Spencer Keeley. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: March 1956, British

Director - Simon Jeremy Edwards. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: April 1961, British

Director - Manish Dawar. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: December 1965, Indian

Director - Peter Michael Johnson. Address: New Bridge Street, London, EC4V 6BW. DoB: July 1947, British

Secretary - Maria Rita Buxton Smith. Address: 35 New Brideg Street, London, EC4V 6BW. DoB:

Director - Gerald Michael Nolan Corbett. Address: New Bridge Street, London, EC4V 6BW. DoB: September 1951, British

Director - Susan Elizabeth Murray. Address: Bodicote Mill Church Street, Bodicote, Banbury, Oxfordshire, OX15 4DR. DoB: January 1957, British

Director - Anna Cheng Catalano. Address: 19 Cypress Ridge Lane, Sugar Land, Texas 774749, United States. DoB: September 1959, United States Citizen

Secretary - Antony Clive Patrick Mannion. Address: Castle Farm, Mountfield, East Sussex, TN32 5JU. DoB: February 1961, British

Director - Mark Moran. Address: 35 New Bridge Street, London, EC4V 6BW, England. DoB: April 1960, British

Director - Ian Robert Adamson. Address: New Bridge Street, London, EC4V 6BW. DoB: October 1958, British

Director - Michael John Pilkington. Address: 41 Woodside Lane, Poynton, Cheshire, SK12 1BB. DoB: April 1961, British

Director - Richard John Adam. Address: New Bridge Street, London, EC4V 6BW. DoB: November 1957, British

Director - Eric Edward Anstee. Address: Whitethorns, Weydown Road, Haslemere, Surrey, GU27 1DS. DoB: January 1951, British

Director - Dr Peter Robert Read. Address: 35 New Bridge Street, London, EC4V 6BW, England. DoB: January 1939, British

Director - Ian Alexander Martin. Address: 14 Burton Court, Franklins Row, London, SW3 4TA. DoB: February 1935, British

Director - Bernd Erich Beetz. Address: 22 Avenue Kleber, Paris, 75116, FOREIGN, France. DoB: August 1950, French

Director - Brian John Buchan. Address: Manor Farmhouse, Fyfield, Abingdon, Oxfordshire, OX13 5LR. DoB: May 1952, Britsih

Director - Garry Watts. Address: New Bridge Street, London, EC4V 6BW. DoB: December 1956, British

Director - Alain Strasser. Address: 29 Rue B Franklin, Paris, 75116, FOREIGN, France. DoB: January 1947, French

Director - Steven Eastwood. Address: 23 Cloris Avenue, Beaumaris, Victoria 3193, Australia. DoB: June 1951, British

Director - Andrew Slater. Address: Orwell Dene, Levington Road, Nacton, Suffolk, IP10 0EJ. DoB: October 1947, British

Director - Nicholas Rudy Hodges. Address: Russett House, Main Drive, Gerrards Cross, Buckinghamshire, SL9 7PS. DoB: August 1939, British

Director - David Charles Davies. Address: Hallcroft House Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY. DoB: May 1955, British

Secretary - Jonathan David Jowett. Address: 43 Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE. DoB: n\a, British

Director - Paul Antony Sanders. Address: 3 Roseneath, Sandringham Park, Bramhall, Cheshire, SK7 3LP. DoB: August 1964, British

Director - Timothy Simon Howden. Address: Lower Wood End House, Lower Wood End, Medmenham, Marlow, Buckinghamshire, SL7 2HN. DoB: April 1937, British

Director - Charles Anthony Marchetti. Address: Flat 5 75 St Georges Square, London, SW1V 3QW. DoB: April 1951, British

Director - Colin Carlyle Campbell Brown. Address: Little Bower, 10 Nuns Walk, Virginia Water, Surrey, GU25 4RT. DoB: November 1940, British

Director - Roger Thomas. Address: Hartley Grange Parsonage Lane, Farnham Common, Slough, SL2 3PA. DoB: April 1942, British

Director - Stuart Michael Wallis. Address: 37 Third Floor, Lombard Street, London, EC3V 9BQ. DoB: October 1945, British

Director - Paul Antony Sanders. Address: 26 Ashdown Lane, Gorse Covert, Warrington, Cheshire, WA3 6TE. DoB: August 1964, British

Director - Rodney Horrocks Sellers. Address: Stonecroft, 3 Lostock Junction Lane Lostock, Bolton, Lancashire, BL6 4JR. DoB: July 1946, British

Director - John Fuller Adey. Address: The Old Malt House, Aldbourne, Marlborough, Wiltshire, SN8 2DW. DoB: May 1941, British

Director - Graham John Collyer. Address: Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, Derbyshire, SK23 0QP. DoB: September 1960, British

Director - Roger Owen Humphreys. Address: Squirrels Chase 23 Park Road, Disley, Stockport, Cheshire, SK12 2NA. DoB: March 1961, British

Director - Alan Desmond Hale. Address: 18 Ridgewood Firwood Park, Chadderton, Oldham, Lancashire, OL9 9UX. DoB: January 1949, British

Director - John Roger Beresford Gould. Address: 4 The Park, Grasscroft, Oldham, Lancashire, OL4 4ES. DoB: January 1940, British

Director - Dieno George. Address: Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU. DoB: July 1956, British

Director - James Stanley Mowatt. Address: 6 Broadway, Gidea Park, Romford, Essex, RM2 5NS. DoB: August 1938, British

Director - Iain Charles Douglas Cater. Address: The Orchard The Avenue, Hale, Altrincham, Cheshire, WA15 0LX. DoB: January 1952, British

Director - Norman Kelvin Stoller. Address: Inarush Garsdale Lane, Lostock, Bolton, Lancashire, BL1 5XW. DoB: September 1934, British

Jobs in Ssl International Plc, vacancies. Career and training on Ssl International Plc, practic

Now Ssl International Plc have no open offers. Look for open vacancies in other companies

  • Operational Applications Systems Analyst (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Property and Maintenance

  • Open-rank Faculty position in Modern Arabic Literature (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • CTR - Next Generation Fellowship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Technician/Demonstrator: Media Production (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 per annum (pro rata)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other,Property and Maintenance

  • Graduate Training Programme Co-ordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer- Maths (Bank) (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Sports Assistant (Bath)

    Region: Bath

    Company: University of Bath

    Department: Sports Development & Recreation

    Salary: £16,983 rising to £18,263 + 10% alternating shift allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Sport and Leisure

  • GoWell Research Associate/Fellow (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social Sciences

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography

  • Projects and Market Insight Officer (Keele)

    Region: Keele

    Company: Keele University

    Department: Directorate of Marketing and Communications

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Tutor in Policing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

Responds for Ssl International Plc on Facebook, comments in social nerworks

Read more comments for Ssl International Plc. Leave a comment for Ssl International Plc. Profiles of Ssl International Plc on Facebook and Google+, LinkedIn, MySpace

Location Ssl International Plc on Google maps

Other similar companies of The United Kingdom as Ssl International Plc: Henning Wealth Management Limited | Reality Management Services Limited | Organic Foods, Drinks & Investments Holdings Ltd | Capicarai Limited | Ware Marine Limited

Ssl International PLC began its operations in 1944 as a Public Limited Company with reg. no. 00388828. The business has been operating successfully for 72 years and the present status is active. The company's office is registered in Slough at 103-105 Bath Road. You can also find the firm utilizing the post code : SL1 3UH. Even though lately it's been known as Ssl International Plc, the name was not always so. The company was known under the name Seton Scholl Healthcare PLC until 1999-06-25, then the name got changed to Seton Healthcare Group PLC. The definitive was known under the name took place in 1998-06-05. This business Standard Industrial Classification Code is 64205 , that means Activities of financial services holding companies. Ssl International Plc released its latest accounts up to 2015-12-31. The most recent annual return information was filed on 2015-08-01. Ssl International Plc has been operating as a part of this field for seventy two years, a feat very few companies managed to do.

S S L International Plc is a medium-sized vehicle operator with the licence number OC0236851. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Stakehill Industrial Estate, 10 machines and 30 trailers are available. The firm directors are Brown C, C D Cater I, Eastwood S and 9 others listed below.

Adrian Nevil Hennah, Candida Jane Davies and Dr Patrick Norris Clements are listed as enterprise's directors and have been expanding the company since October 2015. To find professional help with legal documentation, since the appointment on 2014-12-16 the following company has been utilizing the expertise of Christine Anne-Marie Logan, who's been looking for creative solutions ensuring efficient administration of the company.

Ssl International Plc is a domestic nonprofit company, located in Slough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 103-105 Bath Road SL1 3UH Slough. Ssl International Plc was registered on 1944-07-20. 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 - 654,000 GBP, sales per year - less 317,000,000 GBP. Ssl International Plc is Public Limited Company.
The main activity of Ssl International Plc is Financial and insurance activities, including 6 other directions. Director of Ssl International Plc is Adrian Nevil Hennah, which was registered at Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. Products made in Ssl International Plc were not found. This corporation was registered on 1944-07-20 and was issued with the Register number 00388828 in Slough, 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 Ssl International Plc, open vacancies, location of Ssl International Plc 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 Ssl International Plc from yellow pages of The United Kingdom. Find address Ssl International Plc, phone, email, website credits, responds, Ssl International Plc job and vacancies, contacts finance sectors Ssl International Plc