Farnborough International Limited
Other service activities not elsewhere classified
Contacts of Farnborough International Limited: address, phone, fax, email, website, working hours
Address: Showcentre Etps Road GU14 6FD Farnborough
Phone: +44-1499 6166870 +44-1499 6166870
Fax: +44-1277 5295379 +44-1277 5295379
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Farnborough International Limited"? - Send email to us!
Registration data Farnborough International Limited
Get full report from global database of The UK for Farnborough International Limited
Addition activities kind of Farnborough International Limited
3452. Bolts, nuts, rivets, and washers
394908. Darts and table sports equipment and supplies
24310105. Door shutters, wood
32290101. Ashtrays, glass
35310502. Finishers and spreaders (construction equipment)
72180204. Radiation protective garment supply
87420410. Transportation consultant
Owner, director, manager of Farnborough International Limited
Director - John Turner. Address: Ashley Park, Ashley Heath, Ringwood, BH24 2HB, England. DoB: October 1952, British
Secretary - Beth Porter. Address: Showcentre, Etps Road, Farnborough, Hants, GU14 6FD, United Kingdom. DoB:
Director - Paul Everitt. Address: Showcentre, Etps Road, Farnborough, Hampshire, GU14 6FD. DoB: October 1962, British
Director - Grahame Jones. Address: 9 Anglesmede Way, Pinner, Middlesex, HA5 5SS. DoB: January 1951, British
Director - Robin Simon Southwell. Address: Fairmile Court, Cobham, Surrey, KT11 2DS. DoB: April 1960, British
Director - Shaun Allen Ormrod. Address: Beauclerk Green, Hook, Hampshire, RG27 8DF, United Kingdom. DoB: February 1965, British
Director - Amanda Kampel. Address: Branksome Dene Road, Bournemouth, Dorset, BH4 8JW, United Kingdom. DoB: August 1963, British
Director - Trevor Stanley Barratt. Address: House, Romford Road, Pembury, Kent, TN2 4BB, England. DoB: August 1954, British
Director - Robert Sayers. Address: 26 Dorian Drive, Cheapside, Ascot, Berkshire, SL5 7QL. DoB: March 1955, British
Director - Ian Adam Godden. Address: Flat 3 41 Lonsdale Road, Barnes, London, SW13 9JR. DoB: November 1953, British
Director - Dr Sally Howes. Address: 14 Oldfield Wood, Woking, Surrey, GU22 8AN. DoB: January 1961, British
Director - Norman Victor Barber. Address: Greylands 17 Merrow Croft, Merrow, Guildford, Surrey, GU1 2XH. DoB: June 1939, British
Director - Ian Michael Whybrow. Address: The Tufters, Winsford, Minehead, Somerset, TA24 7HX. DoB: April 1966, British
Director - Iain Gilmour Gray. Address: 23 Samian Way, Stoke Gifford, Bristol, Avon, BS34 8UQ. DoB: March 1957, British
Director - Simon Frost. Address: Combedown Farm, Combe Florey, Taunton, Somerset, TA4 3JD. DoB: May 1950, British
Secretary - Colin Peter Way. Address: Chandlers, Station Road Sway, Lymington, Hampshire, SO41 6BA. DoB: May 1949, British
Director - Colin Peter Way. Address: Chandlers, Station Road Sway, Lymington, Hampshire, SO41 6BA. DoB: May 1949, British
Secretary - Ian Chapman. Address: 2 Palmerston House, 126 Westminster Bridge Rd, London, SE1 7UW. DoB: March 1970, British
Director - Dr Sally Howes. Address: 14 Oldfield Wood, Woking, Surrey, GU22 8AN. DoB: January 1961, British
Secretary - Katherine Evendra Bird. Address: 42 Baldock Road, Stotfold, Hitchin, Hertfordshire, SG5 4PB. DoB:
Director - Gordon Francis De Courcy Page. Address: Avrillian, Woodland Walk, Ferndown, Dorset, BH22 9LP. DoB: November 1943, British
Director - David Kenworthy Norriss. Address: Rockwood House, Pondtail Copse, Horsham, West Sussex, RH12 5QA. DoB: June 1946, British
Director - Gordon Francis De Courcy Page. Address: Avrillian, Woodland Walk, Ferndown, Dorset, BH22 9LP. DoB: November 1943, British
Director - Trevor Sidebottom. Address: 7 The Wheatridge, Gloucester, GL4 4DQ. DoB: November 1943, British
Director - David Arthur Ambler Marshall. Address: 80 Denbigh Street, London, SW1V 2EX. DoB: April 1943, British
Director - Michael William Patrick Knight. Address: Craigwell, Mortehoe, Woolacombe, North Devon, EX34 7ED. DoB: November 1932, British
Director - Sir Robert William Roy Mcnulty. Address: Manor Farm, Stanton, Broadway, Worcestershire, WR12 7NE. DoB: November 1937, British
Secretary - Trevor Sidebottom. Address: 7 The Wheatridge, Gloucester, GL4 4DQ. DoB: November 1943, British
Director - Norman Victor Barber. Address: Greylands 17 Merrow Croft, Merrow, Guildford, Surrey, GU1 2XH. DoB: June 1939, British
Director - Peter Taylor. Address: Newport Barn House, Ufford, Stamford, Lincolnshire, PE9 3BH. DoB: January 1937, British
Secretary - Kenneth Henry Batten. Address: 1 Welbeck Avenue, Highfield, Southampton, Hampshire, SO17 1SW. DoB:
Director - Sir John Barry Duxbury. Address: The White Cottage, Britwell Salome, Oxford, OX9 5LH. DoB: January 1934, British
Director - Lindsay Clive Hunting. Address: April Cottage Alderbourne, Fulmer, Slough, Berkshire, SL3 6JB. DoB: December 1925, British
Director - Duncan Simpson. Address: Springhill, Longdown, Guildford, Surrey, GU4 8PP. DoB: December 1927, British
Director - Sir Michael John Cobham. Address: The Manor House, Martin, Fordingbridge, Hampshire, SP6 3LN. DoB: February 1927, British
Jobs in Farnborough International Limited, vacancies. Career and training on Farnborough International Limited, practic
Now Farnborough International Limited have no open offers. Look for open vacancies in other companies
-
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
-
Service Operations Analyst (London)
Region: London
Company: The British Museum
Department: Information Services
Salary: £32,627 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Library Services and Information Management
-
HR Shared Services Team Leader (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £45,400 to £53,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Research Assistant (London)
Region: London
Company: St George's, University of London
Department: Population Health Research Institute
Salary: £25,728 to £28,936 plus London Allowance of £3,027
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods
-
Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £18,263 per annum subject to knowledge, skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Advanced Research Assistant (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £24,589 to £30,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Learning Development Administrative Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £18,777 to £20,989 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
Postdoctoral Research Associate in Genome Stability (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Biochemistry
Salary: £21,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Lecturer/Senior Lecturer in Pharmaceutics (Hertfordshire)
Region: Hertfordshire
Company: University of Hertfordshire
Department: Life and Medical Sciences - Pharmacy, Pharmacology and Postgraduate medicine
Salary: £32,004 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Lecturer in Chemical Engineering (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Chemical Engineering & Analytical Science
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Assistant/Associate Professor Position in Computer Graphics (Brno - Czech Republic)
Region: Brno - Czech Republic
Company: Masaryk University
Department: Department of Computer Graphics and Design
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Farnborough International Limited on Facebook, comments in social nerworks
Read more comments for Farnborough International Limited. Leave a comment for Farnborough International Limited. Profiles of Farnborough International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Farnborough International Limited on Google maps
Other similar companies of The United Kingdom as Farnborough International Limited: The Retreat Beauty & Health Ltd | The Jones Tool Company Limited | Ronald Searle Cultural Estate Limited | Tile Street Autos Limited | Ymca Cambridgeshire & Peterborough
1983 is the date that marks the founding Farnborough International Limited, the company which is situated at Showcentre, Etps Road in Farnborough. This means it's been thirty three years Farnborough International has existed in the UK, as the company was started on 1983-10-27. The company's Companies House Reg No. is 01765250 and the area code is GU14 6FD. The firm currently known as Farnborough International Limited was known as Sbac (farnborough) until 2004-08-26 at which point the business name was replaced. This firm Standard Industrial Classification Code is 96090 meaning Other service activities not elsewhere classified. Farnborough International Ltd reported its latest accounts up until Wednesday 31st December 2014. The company's latest annual return was filed on Saturday 8th August 2015. 33 years of competing on the local market comes to full flow with Farnborough International Ltd as the company managed to keep their clients happy throughout their long history.
At the moment, the directors chosen by the company are: John Turner hired in 2013 in July, Paul Everitt hired in 2013 in February, Grahame Jones hired in 2009 and 3 other directors who might be found below. Furthermore, the director's efforts are constantly helped by a secretary - Beth Porter, from who was selected by the following company in June 2013. At least one limited company has been appointed director, specifically Professional Events Limited.
Farnborough International Limited is a foreign company, located in Farnborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Showcentre Etps Road GU14 6FD Farnborough. Farnborough International Limited was registered on 1983-10-27. 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 - 240,000 GBP, sales per year - more 884,000,000 GBP. Farnborough International Limited is Private Limited Company.
The main activity of Farnborough International Limited is Other service activities, including 7 other directions. Director of Farnborough International Limited is John Turner, which was registered at Ashley Park, Ashley Heath, Ringwood, BH24 2HB, England. Products made in Farnborough International Limited were not found. This corporation was registered on 1983-10-27 and was issued with the Register number 01765250 in Farnborough, 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 Farnborough International Limited, open vacancies, location of Farnborough International 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 April 1st, 2024