Carat Limited
Dormant Company
Contacts of Carat Limited: address, phone, fax, email, website, working hours
Address: 10 Triton Street Regent's Place NW1 3BF London
Phone: +44-1554 4184387 +44-1554 4184387
Fax: +44-1554 4184387 +44-1554 4184387
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Carat Limited"? - Send email to us!
Registration data Carat Limited
Get full report from global database of The UK for Carat Limited
Addition activities kind of Carat Limited
07810200. Landscape services
16290106. Dredging contractor
22319907. Weaving mill, broadwoven fabrics: wool or similar fabric
80499908. Naturopath
87420000. Management consulting services
Owner, director, manager of Carat Limited
Director - Nicholas Paul Thomas. Address: Triton Street, Regent's Place, London, United Kingdom, NW1 3BF. DoB: March 1962, British
Director - Claire Margaret Price. Address: Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom. DoB: April 1973, British
Secretary - Andrew Moberly. Address: Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom. DoB:
Director - Richard Sexton. Address: 45 Gwendwr Road, London, W14 9BG, United Kingdom. DoB: January 1970, British
Director - Patrick Richard Glydon. Address: Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom. DoB: October 1964, British
Director - Peter Gary Wallace. Address: Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom. DoB: May 1964, Irish
Director - Robert Anthony Horler. Address: Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom. DoB: December 1968, British
Secretary - Caroline Thomas. Address: Broomsleigh Street, London, NW6 1QQ, United Kingdom. DoB:
Secretary - John Howard Ross. Address: 9 Skinners Street, Bishops Stortford, Hertfordshire, CM23 4GS. DoB: n\a, British
Director - Steven Pople. Address: Kempshott Road, London, SW16 5LH, United Kingdom. DoB: April 1971, New Zealand
Director - Jo Sutherland. Address: The Crosspath, Radlett, Hertfordshire, WD7 8HR, United Kingdom. DoB: August 1973, British
Director - David Beale. Address: 14 Clement Way, Cawston, Rugby, Warwickshire, CV22 7FH. DoB: March 1968, British
Director - Andy Beswick. Address: 24 Ashley Road, Epsom, Surrey, KT18 5BB. DoB: September 1966, British
Director - Azon Azoth Howie. Address: 145a Manor Green Road, Epsom, Surrey, KT19 8LL, United Kingdom. DoB: July 1969, British
Director - Brett Mckibbin. Address: 11 Goodwin Drive, Sidcup, Kent, DA14 4NX. DoB: April 1968, British
Director - Ben Wood. Address: 23 Gambetta Street, London, SW8 3TS. DoB: May 1975, British
Director - William Henry Rowe. Address: 113 Trentham Street, London, SW18 5DH. DoB: September 1973, British
Director - Dominic Williams. Address: Oatlands Chase, Weybridge, Surrey, KT13 9RT, United Kingdom. DoB: July 1973, British
Director - Timothy Jones. Address: Reedholm Villas, Stoke Newington, London, N16 9LP, United Kingdom. DoB: October 1971, British
Director - David Roy Bletso. Address: Ember Place, Carleton Close, Esher, Surrey, KT10 8EE. DoB: November 1969, British
Director - Nigel Sharrocks. Address: 27 Daleham Gardens, London, NW3 5BY. DoB: August 1956, British
Director - Mark Priestley. Address: 6 Waldemar Avenue, Ealing, London, W13 9PY. DoB: April 1953, British
Director - Kate Rowlinson. Address: Bickerton Road, London, N19 5JS, United Kingdom. DoB: November 1971, British
Director - Richard Morris. Address: 1a Mayfield Road, Weybridge, Surrey, KT13 8XE, United Kingdom. DoB: April 1971, British
Director - Alex Althan. Address: 37 Southway, London, N20 8DD. DoB: March 1968, British
Director - Helen Davies. Address: 2 Brook Cottage, Benterdent, Godstone, Surrey, RH9 8EG. DoB: September 1972, British
Director - John Coll. Address: 15 Beverley Court, Wellesley Road, London, W4 4LQ. DoB: April 1958, British
Director - Paul Gage. Address: 16a Willow Road, Ealing, London, W5 4PD. DoB: November 1976, British
Director - James Northway. Address: Loveday Road, London, W13 9JU, United Kingdom. DoB: November 1973, British
Director - Stephen Hobbs. Address: Brady Road, Lyminge, Folkestone, Kent, CT18 8EU, United Kingdom. DoB: October 1972, British
Director - Simon Summerscales. Address: 80 Bathurst Gardens, London, NW10 5HY. DoB: May 1971, British
Director - Sophie Caswell. Address: 253 The Circle, Queen Elizabeth Street, London, SE1 2JW. DoB: August 1970, British
Director - Ntinos Ioannou. Address: Friern Park, London, N12 9LR, United Kingdom. DoB: April 1968, British
Director - Joanne Goddard. Address: 113 Cloonmore Avenue, Orpington, Kent, BR6 9LN. DoB: October 1965, British
Director - Philippa Goldberg. Address: 94d Fordwych Road, London, NW2 3TJ. DoB: September 1966, British
Director - Nicola Mahon-connolly. Address: Cedar House, Church Street, Shipton Under Wychwoo, Chipping Norton, Oxfordshire, OX7 6BP. DoB: May 1965, British
Director - Guy Stuart Abrahams. Address: 118 The Avenue, Brondesbury Park, London, NW6 7NN. DoB: November 1965, British
Director - Alex Altman. Address: 7 Elm Close, London, NW4 2PH. DoB: March 1968, British
Director - Kevin Glynn. Address: 28 Ben Austins, Redbourn, St Albans, Hertfordshire, AL3 7DR. DoB: September 1965, British
Director - Adrian Richard Baker. Address: 28 Lavenham Road, London, SW18 5HA. DoB: March 1962, British
Director - Simon Calvert. Address: 55 Saint Josephs Vale, London, SE3 0XG. DoB: August 1964, British
Director - Jennifer Biggam. Address: 32 Batchelor Street, London, N1 0EG. DoB: September 1966, British
Director - Charles Smallwood. Address: 43 Hayles Building, Elliotts Row, London, SE11 4TD. DoB: April 1967, British
Director - Daniel Benedict. Address: Oak Hill College, Chase Side, London, N14 4PS. DoB: October 1965, British
Director - Gareth Jones. Address: 2 Herbert Gardens, Strand On The Green, London, W4 3RD. DoB: December 1962, British
Director - John Leslie Foster. Address: 33 Grove Hill, London, E18 2JB. DoB: January 1954, British
Director - David Charles Peters. Address: Main Road, Knockholt, Sevenoaks, Kent, TN14 7LH, United Kingdom. DoB: September 1965, British
Director - Martin Cass. Address: 41 Bushy Park Road, Teddington, Middlesex, TW11 9DQ. DoB: May 1967, British
Director - Charles Jepson. Address: Foster House High Street, Kemsing, Sevenoaks, Kent, TN15 6NB. DoB: May 1963, British
Secretary - Mark Paul Jamison. Address: 29 Green Walk, Hampton, Middlesex, TW12 3YG. DoB: July 1955, British
Director - David King. Address: Flat 2 Parsons Lodge, Priory Road, West Hampstead, London, NW6 3NH. DoB: November 1959, British
Director - Timothy Kirkman. Address: 66a Battersea High Street, London, SW11 3HX. DoB: February 1964, British
Director - Philip John Reddaway. Address: 48, Compton Avenue, Brighton, East Sussex, BN1 3PS. DoB: February 1956, British
Director - Mark Beese Jarvis. Address: 37 Saint Marks Road, Windsor, Berkshire, SL4 3BD. DoB: August 1961, British
Director - Mark Paul Jamison. Address: 29 Green Walk, Hampton, Middlesex, TW12 3YG. DoB: July 1955, British
Director - Simon King. Address: 8 Pencombe Mews, Denbigh Road, London, W11 2RZ. DoB: May 1960, British
Director - Colin John Mills. Address: Manor Farm Cottage, The Common, Chipperfield, Hertfordshire, WD4 9BN. DoB: May 1965, British
Director - Beverly Barker-bowen. Address: 91 Wavertree Road, London, SW2 3SL. DoB: October 1959, British
Director - Rosemary Jane Faulkner. Address: 7 Tranmere Road, London, SW18 3QH. DoB: October 1961, British
Director - John Blackett Dennison Ditchburn. Address: 23 Marlborough Road, London, W4 4EU. DoB: January 1957, British
Director - Penelope Logier. Address: 4 Homesdale Road, Petts Wood, Orpington, Kent, BR5 1JS. DoB: August 1953, British
Director - Neil Stanley Jones. Address: 71 Burbage Road, Dulwich, London, SE24 9HB. DoB: July 1964, British
Secretary - Paul Greenhalgh. Address: 12c Aberdeen Park, Highbury, London, N5 2BL. DoB: March 1958, British
Director - Kevin Hurdwell. Address: 67 Freegrove Road, London, N7 9RQ. DoB: March 1959, British
Director - Paul Greenhalgh. Address: 12c Aberdeen Park, Highbury, London, N5 2BL. DoB: March 1958, British
Director - Simon Rees. Address: 12 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PJ. DoB: July 1960, British
Director - David Sigmund Reich. Address: 150 Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HG. DoB: September 1949, British
Director - Roger Peter Powley. Address: 9 Alleyn Park, Dulwich, London, SE21 8AU. DoB: May 1947, British
Director - Philip Coulson. Address: Wises House Wises Lane, Borden, Sittingbourne, Kent, ME9 8LR. DoB: March 1945, British
Director - Nigel Breckon. Address: Morne Lodge 8 Mornington Road, Radlett, Hertfordshire, WD7 7BL. DoB: June 1956, British
Director - John Mcalpine Bennett. Address: Elm View Kirkham Road, Horndon On The Hill, Stanford Le Hope, Essex, SS17 8QE. DoB: January 1950, British
Director - Raymond Frank Kelly. Address: Cairngorm Cavendish Road, St Georges Hill, Weybridge, Surrey, KT13 0JX. DoB: July 1950, British
Director - Mark Robert Benjamin Craze. Address: 3 Gorse Corner, Townsend Drive, St. Albans, Hertfordshire, AL3 5SH. DoB: February 1960, British
Director - Godfrey Lionel Mann. Address: 30 Temple Avenue, Whetstone, London, N20 9EH. DoB: June 1948, British
Jobs in Carat Limited, vacancies. Career and training on Carat Limited, practic
Now Carat Limited have no open offers. Look for open vacancies in other companies
-
Advanced Computing Systems Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: IT Services
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management
-
Head of Curriculum Performance (Edinburgh)
Region: Edinburgh
Company: Edinburgh College
Department: N\A
Salary: £63,425 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Information Assistant (Collections) (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: Library and Learning Services General Operating
Salary: £23,520 to £26,865
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Administrator (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Division of Psychiatry
Salary: £28,014 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer- English (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: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Postdoctoral Research Associate in the Institute of Pharmaceutical Science (London)
Region: London
Company: King's College London
Department: Faculty of Life Sciences and Medicine
Salary: £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Research Assistant/Associate in Simulation and Gaming (London)
Region: London
Company: Imperial College London
Department: Division of Surgery Department of Surgery and Cancer/ Faculty of Medicine
Salary: £31,740 to £37,970
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Technical Coordinator – 3D Workshop (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £37,265 to £44,708
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Aerospace Research Project Engineer (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Senior IT Support Technician (Essex, Gants Hill)
Region: Essex, Gants Hill
Company: Nelson College London
Department: N\A
Salary: circa £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Research Fellow (Water Sciences) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Geography, Earth and Environmental Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Professor / Reader in Security and Data Sciences (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Computer and Information Sciences
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Carat Limited on Facebook, comments in social nerworks
Read more comments for Carat Limited. Leave a comment for Carat Limited. Profiles of Carat Limited on Facebook and Google+, LinkedIn, MySpaceLocation Carat Limited on Google maps
Other similar companies of The United Kingdom as Carat Limited: The Sorting House (newton Street Manchester) Management Company Limited | Cuthbert Heath Nominees Limited | Mountains Industrial Co., Limited | Tsk Interiors Limited | Sugar Realm Ltd
The company operates as Carat Limited. The company was started 38 years ago and was registered with 01378339 as its reg. no.. This registered office of this company is situated in London. You may find it at 10 Triton Street, Regent's Place. Up till now Carat Limited switched the company name three times. Until Thu, 22nd May 2008 the firm used the name Carat Distribution. Later on the firm adapted the name Carat which was in use until Thu, 22nd May 2008 then the current name was agreed on. The company is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. Carat Ltd reported its latest accounts up until 2015-12-31. The firm's latest annual return information was submitted on 2016-04-17.
Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 79,722 pounds of revenue. In 2009 the company had 2 transactions that yielded 32,046 pounds. Cooperation with the Department for Transport council covered the following areas: Publicity.
According to the data we have, this particular limited company was started in July 1978 and has been guided by sixty nine directors, and out this collection of individuals three (Nicholas Paul Thomas, Claire Margaret Price and Richard Sexton) are still actively participating in the company's life. Furthermore, the managing director's duties are regularly aided by a secretary - Andrew Moberly, from who was hired by the following limited company on Fri, 27th Aug 2010.
Carat Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 10 Triton Street Regent's Place NW1 3BF London. Carat Limited was registered on 1978-07-12. 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 - 431,000 GBP, sales per year - approximately 784,000 GBP. Carat Limited is Private Limited Company.
The main activity of Carat Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Carat Limited is Nicholas Paul Thomas, which was registered at Triton Street, Regent's Place, London, United Kingdom, NW1 3BF. Products made in Carat Limited were not found. This corporation was registered on 1978-07-12 and was issued with the Register number 01378339 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 Carat Limited, open vacancies, location of Carat 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