Sp Group Limited

All companies of The UKManufacturingSp Group Limited

Printing n.e.c.

Contacts of Sp Group Limited: address, phone, fax, email, website, working hours

Address: One Tudor Street EC4Y 0AH London

Phone: +44-1484 1613311 +44-1484 1613311

Fax: +44-1484 1613311 +44-1484 1613311

Email: n\a

Website:

Schedule:

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

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

Registration data Sp Group Limited

Register date: 1976-01-19
Register number: 01240968
Capital: 150,000 GBP
Sales per year: Less 205,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Sp Group Limited

Addition activities kind of Sp Group Limited

511199. Printing and writing paper, nec
679899. Real estate investment trusts, nec
10810102. Mine development, metal
20990600. Sugar
22730504. Rugs, tufted
36740109. Variable capacitance diodes
38420501. Bandages: plastic, muslin, plaster of paris, etc.
39610100. Jewelry apparel, non-precious metals
51310209. Ribbons

Owner, director, manager of Sp Group Limited

Secretary - Daniel Fattal. Address: n\a. DoB:

Director - Paul Bradley Gray. Address: Tudor Street, London, EC4Y 0AH. DoB: December 1961, British

Director - Nicholas Evan Cole. Address: Lower Bottom Farm, Main Street, Ufford, PE9 3BH, United Kingdom. DoB: July 1975, British

Director - Clive Jonathan Lovett. Address: Hall Park Hill, Berkhamsted, Hertfordshire, HP4 2NH, United Kingdom. DoB: April 1964, British

Director - Matthew Armintage. Address: The Drive, Wonersh, Guildford, Surrey, GU5 0QW. DoB: October 1968, British

Director - Stephen John Parkin. Address: Tudor Street, London, EC4Y 0AH, United Kingdom. DoB: May 1961, British

Director - Patrick Neil Martell. Address: Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HL, United Kingdom. DoB: December 1963, British

Director - Lloyd John Wigglesworth. Address: Latton, Cricklade, Swindon, SN6 6DP, England. DoB: May 1959, British

Director - Brian Charles Edwards. Address: Sequoia, Grassy Lane, Sevenoaks, Kent, TN13 1PL. DoB: November 1949, British

Director - Katy Bonnor. Address: Flat 5 Lysander Court, Ely Street, Stratford Upon Avon, Warwickshire, CV37 6FL. DoB: July 1964, British

Director - Lindsay Chance. Address: 88 Wirehill Drive, Lodge Park, Redditch, Worcestershire, B98 7LS. DoB: May 1973, British

Director - Philip Ascroft. Address: 2 Ashendean View, Padiham, Lancashire, BB12 8DU. DoB: January 1968, British

Director - Mark Clews. Address: 16 Frankley Avenue, Halesowen, West Midlands, B62 0EH. DoB: March 1966, British

Director - Edward Mintern. Address: 6 Mapledurham, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8HG. DoB: February 1968, British

Director - Simon Cadby. Address: 4 Devon Lane, Bottesford, Nottingham, Nottinghamshire, NG13 0BZ. DoB: March 1967, British

Secretary - Philip Charles Harris. Address: 33 Seething Wells Lane, Surbiton, Surrey, KT6 5NA. DoB: January 1952, British

Director - Nicholas Stevens. Address: 19 Heathcote Avenue, Solihull, West Midlands, B91 1QL. DoB: March 1964, British

Director - Andrea Porter. Address: 13 Adam Road, Finchfield, Wolverhampton, WV3 8EJ. DoB: February 1970, British

Director - Hazel Tasker. Address: 31 Combroke Grove, Hatton, Warwickshire, CV35 7TG. DoB: June 1968, British

Director - Christopher Heath. Address: 226 Alcester Road, Moseley, Birmingham, B13 8EY. DoB: August 1973, British

Director - Michelle Boyce. Address: 45a Church Hill, Northfield, Birmingham, B31 2JA. DoB: July 1969, British

Director - Darren Lowe. Address: Bibury House, 4 Newcastle Road, Woore, Crewe, Cheshire, CW3 9SN. DoB: November 1964, English

Director - Adrian Kelly. Address: 47 Jordan Road, Sutton Coldfield, West Midlands, B75 5AD. DoB: August 1966, British

Director - Brian Pugh. Address: 4 Bryn Melys, Broadlands, Bridgend, CF31 5DN. DoB: March 1949, British

Director - Gavin Petrie. Address: Sands Barn High Chimneys Court, Old Warwick Road Rowington, Warwickshire, CV35 7AA. DoB: January 1954, British

Director - Michael Carney Gray Hunter. Address: 23 Broadlands Road, London, N6 4AE. DoB: December 1936, British

Director - Simon Christopher Ward. Address: Orchard Well, Chapel Street Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8QE. DoB: April 1968, British

Director - Anita Bates. Address: 23 Colemeadow Road, Coleshill, Birmingham, West Midlands, B46 1BL. DoB: April 1971, British

Director - Mark Alexander Lockley. Address: The Holloway, Rowney Green, Worcestershire, B48 7QA. DoB: November 1964, British

Secretary - Mark Lockley. Address: 4 Lickey Grange Drive, Marlbrook, Bromsgrove, Worcestershire, B60 1RD. DoB:

Director - Alan Richards. Address: 20 Norfolk Road, Edgbaston, Birmingham, B15 3PZ. DoB: March 1935, British

Director - Paul Gibbons. Address: Turnpike Orchard Fosse Way, Halford, Shipston On Stour, Warwickshire, CV36 5BN. DoB: September 1954, British

Director - Gerald Acton. Address: The Old Rectory, Richards Castle, Ludlow, Shropshire, SY8 4EE. DoB: August 1939, British

Director - John Frederick Beard. Address: 10 Thicknall Rise, Hagley, West Midlands, DY9 0LQ. DoB: August 1939, British

Director - Gerald Richards. Address: 11 Fiery Hill Road, Barnet Green, Worcs. DoB: November 1931, British

Secretary - Andrew Eley. Address: 8 Royston Chase, Little Aston, Sutton Coldfield, West Midlands, B74 3DS. DoB:

Jobs in Sp Group Limited, vacancies. Career and training on Sp Group Limited, practic

Now Sp Group Limited have no open offers. Look for open vacancies in other companies

  • Professors in Economics (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Electronics, Electrical Engineering and Computer Science

    Salary: £32,548 per annum (starting salary)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering

  • Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Engineering, Faculty of Science and Engineering

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Officer in Cognitive Anthropology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Anthropology and Museum Ethnography

    Salary: £31,604 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Student Records Management Co-ordinator (80819 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Registrar's Office

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tutor in Tourism & Hospitality (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports and Leisure Management

  • Biostatistician/Senior Biostatistician - A83013R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Ceramics Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Teaching Fellow in Marketing- B75308A (2) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Newcastle University Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.

    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,Engineering and Technology,Biotechnology,Other Engineering

  • Postdoctoral Research Associate in Control Engineering and Synthetic Biology (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

  • Reader / Clinical Reader in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £57,710 + pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Sp Group Limited on Facebook, comments in social nerworks

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

Location Sp Group Limited on Google maps

Other similar companies of The United Kingdom as Sp Group Limited: Jeff Evans Mechanical Services Limited | Castle Blinds (derby) Limited | Troglotech Limited | Puk Water Filtration Limited | Fuzzy Limited

The enterprise named Sp Group has been started on Mon, 19th Jan 1976 as a Private Limited Company. The enterprise office is reached at London on One Tudor Street, . If you want to get in touch with the firm by mail, its postal code is EC4Y 0AH. The company company registration number for Sp Group Limited is 01240968. seventeen years ago the firm switched its business name from S.p. Displays to Sp Group Limited. The enterprise SIC code is 18129 - Printing n.e.c.. Sp Group Ltd released its account information up to 2015-07-31. The business latest annual return was released on 2016-03-31. From the moment the company debuted in this line of business 40 years ago, the firm has managed to sustain its great level of prosperity.

Sp Group Limited is a small-sized vehicle operator with the licence number OD1010582. The firm has three transport operating centres in the country. In their subsidiary in Birmingham , 2 machines are available. The centre in Birmingham has 2 machines, and the centre in Redditch on Ravensbrook Business Park is equipped with 3 machines. The company transport managers is Kevin Carr. The firm directors are Clive Lovett, Lloyd John Wigglesworth, Matthew Robert Armintage and 2 others listed below.

With 15 recruitment advertisements since May 20, 2014, the enterprise has been among the most active ones on the job market. Most recently, it was recruiting new workers in Redditch, Guildford and Burton upon Trent. They often offer full time positions under Annual hours mode. They look for workers for such positions as for instance: Store Order Operative, New Stores Administrator and Print Finishing Operative - Continental Nights. Out of the available posts, the best paid post is Telemarketing Agent in Guildford with £21000 on a yearly basis. More specific information concerning recruitment and the career opportunity can be found in particular announcements.

We have a team of four directors working for this specific company now, namely Paul Bradley Gray, Nicholas Evan Cole, Clive Jonathan Lovett and Clive Jonathan Lovett who have been performing the directors responsibilities for two years. In addition, the managing director's tasks are regularly helped by a secretary - Daniel Fattal, from who joined this company in 2015.

Sp Group Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in One Tudor Street EC4Y 0AH London. Sp Group Limited was registered on 1976-01-19. 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 - 150,000 GBP, sales per year - less 205,000,000 GBP. Sp Group Limited is Private Limited Company.
The main activity of Sp Group Limited is Manufacturing, including 9 other directions. Secretary of Sp Group Limited is Daniel Fattal, which was registered at . Products made in Sp Group Limited were not found. This corporation was registered on 1976-01-19 and was issued with the Register number 01240968 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 Sp Group Limited, open vacancies, location of Sp Group 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

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