Hackwood Nominees Limited
Non-trading company
Contacts of Hackwood Nominees Limited: address, phone, fax, email, website, working hours
Address: C/o Hackwood Secretaries Limited One Silk Street EC2Y 9HQ London
Phone: +44-1322 6937286 +44-1322 6937286
Fax: +44-141 7405029 +44-141 7405029
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hackwood Nominees Limited"? - Send email to us!
Registration data Hackwood Nominees Limited
Get full report from global database of The UK for Hackwood Nominees Limited
Addition activities kind of Hackwood Nominees Limited
236903. Children's robes and housecoats
295200. Asphalt felts and coatings
22629901. Calendering: manmade fiber and silk broadwoven fabrics
23260101. Medical and hospital uniforms, men's
24910100. Poles, posts and pilings: treated wood
36430306. Solderless connectors (electric wiring devices)
44990300. Boat and ship rental and leasing, except pleasure
51110000. Printing and writing paper
59410202. Firearms
73639901. Chauffeur service
Owner, director, manager of Hackwood Nominees Limited
Director - Gideon David Moore. Address: One Silk Street, London, EC2Y 8HQ, United Kingdom. DoB: January 1963, British
Director - Gideon David Moore. Address: One Silk Street, London, EC2Y 8HQ, United Kingdom. DoB: January 1963, British
Director - Robert James Elliott. Address: Silk Street, London, EC2Y 8HQ, United Kingdom. DoB: July 1952, British
Director - Jeremy Glyn Parr. Address: Silk Street, London, EC2Y 8HQ, England. DoB: February 1961, British
Director - Simon James Davies. Address: One, Silk Street, London, EC2Y 8HQ. DoB: May 1967, British
Director - David Watson Cheyne. Address: One, Silk Street, London, EC2Y 8HQ. DoB: December 1948, British
Director - David Barnes. Address: One Silk Street, London, EC2Y 8HQ. DoB: December 1952, British
Director - David Watson Cheyne. Address: 19 Ladbroke Gardens, London, W11 2PT. DoB: December 1948, British
Director - John William Anthony Cann. Address: 13 Murray Road, London, SW19 4PD. DoB: July 1947, British
Director - Anthony Lionel Angel. Address: One Silk Street, London, EC2Y 8HQ. DoB: December 1952, British
Director - Nicholas Roger Heywood Waddington. Address: Linklaters Llp, One, Silk Street, London, EC2Y 8HQ. DoB: October 1955, British
Director - Robin Edward Landon. Address: 7 Sibella Road, London, SW4 6JA. DoB: June 1947, British
Director - Charles Martin Allen-jones. Address: 11 Campden Street, London, W8 7EP. DoB: August 1939, British
Director - James Terence Kyle. Address: 29 Wellesley Road, Chiswick, London, W4 4BU. DoB: May 1946, British
Secretary - Richard John Ashmore. Address: 14 Willowmead Close, Ealing, London, W5 1PT. DoB: n\a, British
Director - Mark Hebberton Sheldon. Address: 5 St Albans Grove, London, W8 5PN. DoB: February 1931, British
Director - Christopher Nicholl Gorman. Address: 4 Windhill, Bishops Stortford, Hertfordshire, CM23 2NG. DoB: August 1939, British
Director - Anthony David Blackett. Address: 27 Willow Meadow Road, Ashbourne, Derbyshire, DE6 1HJ. DoB: June 1941, British
Director - Richard Charles Bailey. Address: 8 Upland Park Road, Oxford, Oxfordshire, OX2 7RU. DoB: December 1946, British
Secretary - Alexander Robertson. Address: 22 Derby Hill Crescent, London, SE23 3YL. DoB:
Director - James Alexander Davidson Wyness. Address: Grove Lodge Grove Road, Seal, Sevenoaks, Kent, TN15 0LE. DoB: August 1937, British
Jobs in Hackwood Nominees Limited, vacancies. Career and training on Hackwood Nominees Limited, practic
Now Hackwood Nominees Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (London)
Region: London
Company: St George's, University of London
Department: Molecular & Clinical Sciences
Salary: £21,585 to £24,983 plus £3,027 London Weighting 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
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Research Funding Officer (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Department of Research Operations
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Lecturer or Senior Lecturer in Epigenetics (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: School of Natural Sciences and Psychology
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics
-
Programmes Manager (Operations) (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lectuer/Senior Lecturer in Project Management (Bedfordshire)
Region: Bedfordshire
Company: University of Bedfordshire
Department: The University of Bedfordshire Business School
Salary: £33,519 to £49,148
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Web Portal Service Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Website & Communications Officer (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: £30,832 plus pension
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Clinical Research Nurse (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases, Medicine
Salary: £26,565 to £35,577 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Media, Events and Outreach Officer (London)
Region: London
Company: Imperial College London
Department: Grantham Institute, Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship - EPSRC Future Composites Manufacturing Hub: Technologies Framework for Automated Dry Fibre Placement (ADFP) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Composites Research Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing
Responds for Hackwood Nominees Limited on Facebook, comments in social nerworks
Read more comments for Hackwood Nominees Limited. Leave a comment for Hackwood Nominees Limited. Profiles of Hackwood Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hackwood Nominees Limited on Google maps
Other similar companies of The United Kingdom as Hackwood Nominees Limited: Kerrigan Management Services Ltd | Accounting Works Limited | Sumaria Pharma Ltd | Jjw Franchise Consultancy Limited | Conveyancing Direct Limited
1955 is the year of the launching of Hackwood Nominees Limited, the company which is located at C/o Hackwood Secretaries Limited, One Silk Street in London. This means it's been sixty one years Hackwood Nominees has been in the United Kingdom, as the company was established on 1955-10-01. The Companies House Registration Number is 00555378 and the company zip code is EC2Y 9HQ. The firm declared SIC number is 74990 which stands for Non-trading company. The firm's latest filings were filed up to Wed, 31st Dec 2014 and the latest annual return was filed on Sun, 10th Apr 2016.
In order to satisfy its clientele, this specific company is constantly improved by a group of three directors who are Gideon David Moore, Gideon David Moore and Robert James Elliott. Their successful cooperation has been of critical importance to this specific company since 2015.
Hackwood Nominees Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in C/o Hackwood Secretaries Limited One Silk Street EC2Y 9HQ London. Hackwood Nominees Limited was registered on 1955-10-01. 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 - 352,000 GBP, sales per year - more 455,000,000 GBP. Hackwood Nominees Limited is Private Limited Company.
The main activity of Hackwood Nominees Limited is Professional, scientific and technical activities, including 10 other directions. Director of Hackwood Nominees Limited is Gideon David Moore, which was registered at One Silk Street, London, EC2Y 8HQ, United Kingdom. Products made in Hackwood Nominees Limited were not found. This corporation was registered on 1955-10-01 and was issued with the Register number 00555378 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 Hackwood Nominees Limited, open vacancies, location of Hackwood Nominees 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