Alliott Group
Activities of professional membership organizations
Contacts of Alliott Group: address, phone, fax, email, website, working hours
Address: Lyndum House Suite 2 12 High Street GU32 3JG Petersfield
Phone: +44-1506 2207397 +44-1506 2207397
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Alliott Group"? - Send email to us!
Registration data Alliott Group
Get full report from global database of The UK for Alliott Group
Addition activities kind of Alliott Group
6311. Life insurance
325901. Clay sewer and drainage pipe and tile
28699925. Pentaerythritol
34829902. Cartridges, 30 mm. and below
49710000. Irrigation systems
73610104. Teachers' agency
Owner, director, manager of Alliott Group
Director - Giorgio Marcolongo. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: October 1962, Italian
Director - Sing Cheung. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: May 1997, Chinese
Director - Jamie Towers. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: January 1975, Australian
Director - Ken Miles. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: October 1958, Usa
Director - James Hickey. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: March 1972, Uk
Director - Colin Charles Farmer. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: November 1954, British
Director - Mariano Payaslian. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: February 1974, Argentine
Secretary - James Hickey. Address: Upper Oakhill, Froxfield, Marlborough, Wiltshire, SN8 3JT, England. DoB:
Director - John Kleopas. Address: 46 Sofokleons St2, Kallsthea, Athens, 1767j, FOREIGN, Greece. DoB: November 1958, Greek
Director - Robert Ross. Address: Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. DoB: April 1960, United States
Director - Caroline Berube. Address: Steep Marsh, Petersfield, Hampshire, GU32 2BN. DoB: February 1976, Canadian
Director - Harm Borrie. Address: Steep Marsh, Petersfield, Hampshire, GU32 2BN. DoB: December 1968, Dutch
Director - Richard Sovitzky. Address: Steep Marsh, Petersfield, Hampshire, GU32 2BN. DoB: March 1974, American
Director - Jürgen Philipp. Address: Steep Marsh, Petersfield, Hampshire, GU32 2BN. DoB: August 1971, German
Director - Ken Lee. Address: Steep Marsh, Petersfield, Hampshire, GU32 2BN. DoB: September 1968, Chinese
Director - David Wilson. Address: 2271 Swarthmore Drive, Sacramento, California 95825, United States. DoB: March 1947, United States
Secretary - David Almond. Address: Oakwood Drive, Stuart, Florida, 34996, Usa. DoB:
Director - Robert Buckingham. Address: 17 The Drive, Harbord, New South Wales 2096, Australia. DoB: June 1956, Australian
Secretary - Jacquelyn Baverstock. Address: 10 Valley Side, Liphook, Hampshire, GU30 7YE. DoB:
Director - Burton Gesserman. Address: 41 Aspen Road, Sharon, Massachusetts 02067, Usa. DoB: June 1953, American
Director - Jorge Jimenez Preciado. Address: Calle 114a No 45-320/202, Bogota D.C., Cundinimazca, Columbia. DoB: October 1939, Columbian
Director - Manuel Rojas. Address: Monjitas 392 Office 1104, Santiago, 56, FOREIGN, Chile. DoB: July 1952, Chilean
Director - Jose Ortega. Address: Av.Fco.De Miranda,Torre La Primers,, Ofc.13g, Campo Alegre,Caracas, 1060, FOREIGN, Venezuela. DoB: March 1969, Venezuelan
Director - Lyall Brown. Address: 25 Neaiwi St Orakei, Auckland, New Zealand. DoB: May 1945, New Zealand
Director - Paul Marmor. Address: 66 Love Lane, Pinner, Middlesex, HA5 3EX. DoB: October 1965, British
Secretary - Paul Taylor. Address: Spindles, Mill Lane, Littleworth Partridge Green, West Sussex, RH13 8JU. DoB: March 1960, British
Director - Christopher Chi Tai Li. Address: 2f., No2-1, Lane 11.Sec.1, Hangjirou.S.Rd, Taipei, 100, Taiwan. DoB: September 1947, Taiwan
Director - Hans Galst. Address: Solvgade 26, Copenhagen, FOREIGN, Denmark. DoB: January 1966, Danish
Director - Ralph Blaes. Address: Kreis Strasse 33, Saarbrucken, 66127, Germany. DoB: October 1961, German
Director - Bernhard Rothenbuchner. Address: Pernerstorferstrasze 32a, Purkersdorf, Austria. DoB: February 1962, Austrian
Director - John Jones. Address: 285 Somerville Rd, Santa Rosa, Ca 95409, Usa. DoB: October 1955, American
Director - Richard Sovitzky. Address: 1231 N 55th Street, Milwaukee, Wisconsin 53208, FOREIGN, Usa. DoB: March 1974, American
Director - Russell Charles Shear. Address: 18 Beechwood Avenue, London, N3 3AX. DoB: n\a, British
Director - Peter Winblad. Address: St Eriksgatan 14, Stockholm, 11239, FOREIGN, Sweden. DoB: August 1954, Swedish
Secretary - Colin Charles Farmer. Address: 15 Lynwood Avenue, Langley, Slough, Berkshire, SL3 7BJ. DoB: November 1954, British
Director - Michael Garibaldi. Address: 23 Belford Lane, Smithtown, Suffolk, 11787, Usa. DoB: October 1960, American Italian Decent
Director - A Strange Jr. Address: 1901 White Oak Road, Raleigh, North Carolina, 27608, Usa. DoB: February 1946, Usa
Director - Barry Brownlow. Address: 113 Reding Road, Ancaster, Ontario L9g 1m9, Canada. DoB: December 1951, Canadian
Director - David Disanto. Address: 66 Crest Drive, Cranston, Rhode Island 02921, Usa. DoB: February 1957, American
Director - Luis Aguilar Medrano. Address: Av. Del Deportivo No 1 Casa 3, Col. Polanco Chapultepev, Mexico D.F. 11560, FOREIGN, Mexico. DoB: July 1965, Mexican
Director - Ralph Blaes. Address: Kreisstrasse 33, Saarbrucken, Saarland, 66127, Germany. DoB: October 1967, German
Director - Abhay Bhagwat. Address: J-1, Riviresa,, Baner Road, Baner, Pune, Maharashtra 411045, India. DoB: February 1949, Indian
Director - Marcos Lopez. Address: Via Lactea 173, Jardines Satelite, Naucalpan Edo 53120, Mexico. DoB: April 1963, Mexican
Director - Robert Israeloff. Address: 289 Meadowview Avenue, Hewlett, New York, 11557, Usa. DoB: May 1938, Us Citizen
Director - David Colodny. Address: 190 Franklin Avenue, Thornhill, Ontario L4j 7l4, Canada. DoB: March 1949, British
Director - Jon Meyer. Address: 605 Plainview Terrace Dr, Louisville, Ky 40223, Usa. DoB: July 1950, Usa Cit
Director - Dr Michael Kholer. Address: Niebaum Kohler Punge Soder, Elisabeth Str 6, Dortmund, Nrw, D4439, FOREIGN, Germany. DoB: March 1956, German
Director - Wee Sim. Address: 25 Jalan Chermat, Singapore, 538375, FOREIGN, Singapore. DoB: September 1964, Singaporean
Director - Colin Charles Farmer. Address: 15 Lynwood Avenue, Langley, Slough, Berkshire, SL3 7BJ. DoB: November 1954, British
Director - John Kleopas. Address: 46 Sofokleous Street, Kallithea, Athens, 17671, FOREIGN, Greece. DoB: November 1958, Greek
Director - Dawn Struck-rau. Address: 199 Bittercreek Drive, Folsom, Calfornia, 95630, Usa. DoB: August 1959, American
Director - John Jones. Address: 5397 Arnica Way, Santa Rosa, Califonia, 95403, Usa. DoB: October 1955, American
Director - Paolo Lenzi. Address: Viale Citta D Europa 78, Rome, 00144, FOREIGN, Italy. DoB: June 1945, Italian
Director - Dr Karl Maier. Address: Vogelsang Str 3, Gauting, Bavaria, D 82131, Germany. DoB: September 1945, German
Director - Antonio Gomez Valverde. Address: Mallorca 260 Atico, Barcelona, 08008, Spain. DoB: January 1952, Spanish
Director - Masanobo Tabuchi. Address: 1 5 1 110 Tomobuchi, Miyakojima, Osaka, 534 0016, FOREIGN, Japan. DoB: February 1950, Japanese
Director - David Tsoi. Address: 10 Mount Butler Road, 2nd Floor Jardines Lookout, Hong Kong, FOREIGN. DoB: July 1947, Canadian
Director - Jean Leclercq. Address: 35 Rue De L Hospice Communal, Brussels, 1170, FOREIGN, Belgium. DoB: August 1944, Belgian
Director - Per Winther. Address: Blindkildevej 9, Hong, Dk 4270, FOREIGN, Denmark. DoB: October 1952, Danish
Director - Aurelio Yuen. Address: One Post Street Suite 2150, San Francisco 94104 California, Usa, FOREIGN. DoB: May 1932, American
Director - Vijay Dhawan. Address: 74-D Malcha Marg Diplomatic Enclave, New Delhi 110 021, India, FOREIGN. DoB: December 1945, Indian
Director - Fernando Tezanos Pinto. Address: Juncal 776 Pisa 4, 1062 Buenos Aries, Argentina, FOREIGN. DoB: December 1955, Argentinian
Director - Richard Acton. Address: 3206 W24 Avenue, Vancouver, Bc, V6L 1R9, Canada. DoB: April 1948, Canadian
Director - Barry Jamison. Address: 38 Allambee Avenue, Camberwell, Victoria, 3124, Australia. DoB: February 1935, Australian
Director - Nelmir Rosas. Address: Rua Bage 139 Apt 194, Sao Paulo 04012-140, Brasil. DoB: June 1955, Brazilian
Director - Wim Borrie. Address: Breitmersingel 10, Rotterdam, 3055bc, FOREIGN, Netherlands. DoB: August 1940, Dutch
Director - David Almond. Address: Fryern Place, Storrington, West Sussex, RH20 4HG. DoB: October 1945, British
Director - Jacquelyn Baverstock. Address: 4 Onslow Road, Guildford, Surrey, GU1 4HU. DoB: April 1955, British
Jobs in Alliott Group, vacancies. Career and training on Alliott Group, practic
Now Alliott Group have no open offers. Look for open vacancies in other companies
-
Research Assistant (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Computer Science Teaching Position for Spring 2018 term (London)
Region: London
Company: University of Notre Dame in London
Department: N\A
Salary: £5,000 to £6,750
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Senior Projects Finance Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Finance
Salary: £31,095 to £33,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Head of Teaching and Learning (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Centre of Learning Excellence
Salary: Up to £60,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Social Media and Digitial Communications Officer (Leicester)
Region: Leicester
Company: De Montfort University
Department: Department of Communications
Salary: £26,495 to £32,548 Grade E p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Fellow in Plasma Physics (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Mathematics and Physics
Salary: £32,548 to £42,418 per annum (including contribution points)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer – Physical Education and Sport Pedagogy (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Sport
Salary: £38,183 to £42,955 Grade 7AB p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Lecturer in Game Design (Dundee)
Region: Dundee
Company: Abertay University
Department: School of Design and Informatics
Salary: £32,004 to £46,925 pro-rata (Grade 7-8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts
-
Senior Lecturer in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Strathclyde Chancellor’s Fellowships – Science (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £34,956 to £55,998
Hours: Full 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,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
PhD Studentship: Solving Fuel Cell Degradation Issues to Achieve High Efficiency Combined Heat and Power Generation (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics
-
PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)
Region: Southampton
Company: University of Southampton
Department: Materials & Surface Engineering and Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Alliott Group on Facebook, comments in social nerworks
Read more comments for Alliott Group. Leave a comment for Alliott Group. Profiles of Alliott Group on Facebook and Google+, LinkedIn, MySpaceLocation Alliott Group on Google maps
Other similar companies of The United Kingdom as Alliott Group: Manor Land Limited | Jones Mechanical Limited | Lenco International Limited | Dr On Call Ltd | Malvern Mews Tenants Association Limited
This firm named Alliott Group has been established on 1997-05-28 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This firm headquarters may be gotten hold of Petersfield on Lyndum House Suite 2, 12 High Street. In case you have to reach this company by mail, the postal code is GU32 3JG. The office company registration number for Alliott Group is 03376647. Even though currently it is referred to as Alliott Group, the name was not always so. This firm was known as Alliott Peirson International until 1998-12-02, at which point the name was changed to Alliott Peirson International (europe Middle East &africa). The Last was known as came in 1997-11-03. This firm principal business activity number is 94120 and their NACE code stands for Activities of professional membership organizations. Alliott Group released its account information up until 2014-12-31. Its most recent annual return was released on 2016-06-03. It's been nineteen years for Alliott Group in this field, it is still in the race and is an example for it's competition.
Current directors hired by the following company are: Giorgio Marcolongo given the job one year ago, Sing Cheung given the job in 2015, Jamie Towers given the job in 2015 in November and 5 other members of the Management Board who might be found within the Company Staff section of our website. To find professional help with legal documentation, since 2008 this company has been providing employment to James Hickey, who's been responsible for ensuring efficient administration of the company.
Alliott Group is a foreign company, located in Petersfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Lyndum House Suite 2 12 High Street GU32 3JG Petersfield. Alliott Group was registered on 1997-05-28. 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 - 402,000 GBP, sales per year - more 339,000,000 GBP. Alliott Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Alliott Group is Other service activities, including 6 other directions. Director of Alliott Group is Giorgio Marcolongo, which was registered at Suite 2, 12 High Street, Petersfield, Hampshire, GU32 3JG, England. Products made in Alliott Group were not found. This corporation was registered on 1997-05-28 and was issued with the Register number 03376647 in Petersfield, 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 Alliott Group, open vacancies, location of Alliott Group 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