Engels (no.1) Limited

Non-trading company

Contacts of Engels (no.1) Limited: address, phone, fax, email, website, working hours

Address: 3 Grosvenor Gardens SW1W 0BD London

Phone: +44-1371 9249908 +44-1371 9249908

Fax: +44-1371 9249908 +44-1371 9249908

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Engels (no.1) Limited"? - Send email to us!

Engels (no.1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Engels (no.1) Limited.

Registration data Engels (no.1) Limited

Register date: 1953-02-12
Register number: 00515994
Capital: 954,000 GBP
Sales per year: Approximately 319,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Engels (no.1) Limited

Addition activities kind of Engels (no.1) Limited

7532. Top and body repair and paint shops
20910318. Herring, dried
20929905. Fish, frozen: prepared
26319900. Paperboard mills, nec
32510103. Chimney blocks, radial: clay
40119900. Railroads, line-haul operating, nec
51590500. Nuts and nut by-products
51810000. Beer and ale
59619904. Cards, mail order

Owner, director, manager of Engels (no.1) Limited

Director - Warren Spencer Kay. Address: Grosvenor Gardens, London, SW1W 0BD, England. DoB: December 1971, British

Secretary - Louise Bean. Address: 18 Newbury Close, Dartford, Kent, DA2 6AQ. DoB: n\a, British

Director - Philip James Erskine Perry. Address: 15 Burgess Mead, Oxford, Oxfordshire, OX2 6XP. DoB: n\a, British

Secretary - Derek John Coleman. Address: Launde House, Launde, Leicestershire, LE7 9XB, England. DoB: n\a, British

Director - Jonathan Burleigh. Address: 2 Crooked Mile Road, Darien, Ct 06820, United States. DoB: July 1959, American

Director - Douglas Arlan Augustine. Address: 8 Patricia Lane, Cos Cob, Conneticut 06807, Usa. DoB: June 1958, American

Secretary - David Alexander Thomson. Address: Kent House Oast East, Court Lane, Hadlow, Kent, TN11 0PX. DoB: August 1965, British

Director - Andrew John Waller. Address: 28 Martindale, East Sheen, London, SW14 7AL. DoB: March 1956, British

Director - Mark James Irvine. Address: 1755 York Avenue 18a, New York, Ny 10128, Usa. DoB: July 1967, New Zealand

Director - Paul Gerard Ryan. Address: 1 Windgate Drive, New City, New York 10956, Usa. DoB: May 1960, Us

Director - Yuen Po Tang. Address: 30 Harefield Avenue, Cheam, Surrey, SM2 7NE. DoB: March 1962, British

Director - Maria Francesca Bellanca. Address: 3 Pentire Shores Road, Horsell, Woking, Surrey, GU21 4BZ. DoB: September 1965, British Italian

Director - Denys Claude Reynolds Rohan. Address: 11 Bell Baulk, Towcester, Northamptonshire, NN12 6YE. DoB: January 1947, British

Director - David Maxwell Cunningham. Address: The Wheelwrights Silver Street, Abthorpe, Towcester, Northamptonshire, NN12 8QR. DoB: n\a, British

Director - Paul Michael Patrick O'brien. Address: 10 Acorn Way, Silverstone, Northamptonshire, NN12 8DQ. DoB: July 1948, British

Director - Brian Geoffrey Pallett. Address: Oak Tree Cottage, Silverstone Circuit, Towcester, Northants, NN12 8TN. DoB: August 1955, British

Secretary - Stephen John Whiffen. Address: 8 Bingham Road, Croydon, Surrey, CR0 7EB. DoB:

Director - Clive Pyzer. Address: 3 Masons Field, Mannings Heath, Horsham, Sussex, RH13 6JP. DoB: March 1965, British

Director - James Graham. Address: 138 Palewell Park, London, SW14 8JH. DoB: April 1966, British

Director - Jeffrey Alexandre Barley. Address: 21 Robert Brundett Close, Kennington, Ashford, Kent, TN24 9SH. DoB: April 1957, British

Director - Graeme James Snell. Address: 66 Montholme Road, London, SW11 6HY. DoB: July 1969, British

Director - Michael John Debono. Address: Chartdene 250 Seal Road, Sevenoaks, Kent, TN15 0AA. DoB: June 1960, British

Director - Craig John Ormiston. Address: 1 Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BN. DoB: June 1968, British

Director - Robert Bain. Address: Pentire, 22 Calvert Road, Dorking, Surrey, RH4 1LS. DoB: February 1967, British

Director - Alan James Goodwin. Address: Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR. DoB: July 1966, British

Director - Simon John Keeble. Address: Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ. DoB: April 1958, British

Director - Catherine Ann Robertson. Address: 7 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB. DoB: February 1961, British

Secretary - Alan James Goodwin. Address: Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR. DoB: July 1966, British

Director - Peter Edward Rickitt. Address: Mill House Cuddington Lane, Cuddington, Northwich, Cheshire, CW8 2SY. DoB: January 1947, English

Director - Adrian Chambers. Address: Wesco Farm, Threlkeld, Keswick, Cumbria, CA12 4TB. DoB: November 1935, British

Secretary - Paul David Smith. Address: 3 Crabbs Croft Close, Farnborough Village, Orpington, Kent, BR6 7DF. DoB: n\a, British

Director - Richard Green. Address: 23 Hanbury Park Road, Worcester, WR2 4PG. DoB: March 1964, British

Director - Martin Ovenden. Address: 13 Downland Copse, Uckfield, East Sussex, TN22 1SX. DoB: September 1958, British

Director - Elizabeth Mary John. Address: Glenview Hillside Road, Chorley Wood, Hertfordshire, WD3 5AP. DoB: March 1957, British

Secretary - Elizabeth Mary John. Address: Glenview Hillside Road, Chorley Wood, Hertfordshire, WD3 5AP. DoB: March 1957, British

Secretary - Nicola Mary Foulston. Address: Wolvers Hall, Ironsbottom Sidlow, Reigate, Surrey, RH2 8PU. DoB: July 1967, British

Director - John Nicol. Address: Miladys Forge House The Hill, Linton, Maidstone, Kent, ME17 4AW. DoB: March 1955, British

Director - David Issac. Address: Chantry Cottage, Wrens Road, Bredgar, Kent, ME9 8AN. DoB: n\a, British

Director - Nicola Mary Foulston. Address: Apartment 10 Norfolk House Trig Lane, London, EC4V 3QQ. DoB: July 1967, British

Director - Mary Louise Seldon. Address: Sendholm Estate Potters Lane, Woking, Surrey, GU23 7JH. DoB: October 1947, British

Director - Paul David Smith. Address: 3 Crabbs Croft Close, Farnborough Village, Orpington, Kent, BR6 7DF. DoB: n\a, British

Director - John Symes. Address: 66 Woodside Avenue, Chislehurst, Kent, BR7 6BU. DoB: April 1948, British

Jobs in Engels (no.1) Limited, vacancies. Career and training on Engels (no.1) Limited, practic

Now Engels (no.1) Limited have no open offers. Look for open vacancies in other companies

  • Demi Chef de Partie (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: £17,500 depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Supervisory Service Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: South Cambridge

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Professor in Work and Employment (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: £70,000 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Management,Business Studies

  • Faculty Research and Business Development Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Administrative Assistant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £22,876 to £25,728 per annum pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

Responds for Engels (no.1) Limited on Facebook, comments in social nerworks

Read more comments for Engels (no.1) Limited. Leave a comment for Engels (no.1) Limited. Profiles of Engels (no.1) Limited on Facebook and Google+, LinkedIn, MySpace

Location Engels (no.1) Limited on Google maps

Other similar companies of The United Kingdom as Engels (no.1) Limited: Mvm Engineering Ltd | Senior Engineered Products Ltd | Albertine Rift Conservation Society | Cairnmall Associates (uk) Limited | Hjs Innovations Ltd

Engels (no.1) came into being in 1953 as company enlisted under the no 00515994, located at SW1W 0BD London at 3 Grosvenor Gardens. It has been expanding for 63 years and its up-to-data status is active. This Engels (no.1) Limited firm was recognized under five different names before it adapted the current name. This company was started as of Silverstone Motorsport to be changed to Brands Hatch Circuits on 2004-12-17. Its third business name was name until 2003. This company is registered with SIC code 74990 meaning Non-trading company. The company's latest financial reports were submitted for the period up to 2014-12-31 and the most current annual return information was filed on 2015-11-09.

Octagon Motorsports Ltd is a small-sized vehicle operator with the licence number OF1019731. The firm has one transport operating centre in the country. . The firm directors are Alan Goodwin, James Graham, Jeffery Barley and 3 others listed below.

Warren Spencer Kay is this specific firm's individual director, that was assigned to lead the company in 2013. This firm had been governed by Philip James Erskine Perry () who finally quit in December 2007. Additionally a different director, specifically Jonathan Burleigh, age 57 gave up the position 9 years ago. What is more, the director's tasks are supported by a secretary - Louise Bean, from who found employment in this firm in December 2007.

Engels (no.1) 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 3 Grosvenor Gardens SW1W 0BD London. Engels (no.1) Limited was registered on 1953-02-12. 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 - 954,000 GBP, sales per year - approximately 319,000,000 GBP. Engels (no.1) Limited is Private Limited Company.
The main activity of Engels (no.1) Limited is Professional, scientific and technical activities, including 9 other directions. Director of Engels (no.1) Limited is Warren Spencer Kay, which was registered at Grosvenor Gardens, London, SW1W 0BD, England. Products made in Engels (no.1) Limited were not found. This corporation was registered on 1953-02-12 and was issued with the Register number 00515994 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 Engels (no.1) Limited, open vacancies, location of Engels (no.1) 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

Detailed data about Engels (no.1) Limited from yellow pages of The United Kingdom. Find address Engels (no.1) Limited, phone, email, website credits, responds, Engels (no.1) Limited job and vacancies, contacts finance sectors Engels (no.1) Limited