Added Value Limited

Advertising agencies

Contacts of Added Value Limited: address, phone, fax, email, website, working hours

Address: Rivermead 6 Lower Teddington Road KT1 4ER Hampton Wick,

Phone: +44-1202 4012451 +44-1202 4012451

Fax: +44-1202 4012451 +44-1202 4012451

Email: n\a

Website:

Schedule:

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

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

Registration data Added Value Limited

Register date: 1988-08-08
Register number: 02285286
Capital: 480,000 GBP
Sales per year: More 578,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Added Value Limited

Addition activities kind of Added Value Limited

346500. Automotive stampings
17969905. Millwright
35550303. Leads, printers'
36749904. Magnetohydrodynamic (mhd) devices
79220601. Costume design, theatrical

Owner, director, manager of Added Value Limited

Director - Jake Woodrow Barton. Address: More London Place, Tooley Street, London, SE1 2QY, England. DoB: November 1969, British

Secretary - Eunice Unurtsetseg Benedicto. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB:

Director - Paul John Cowper. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB: August 1969, British

Director - Bart Antonius Michels. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB: June 1969, Dutch

Director - Paul Mcgowan. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB: July 1967, British

Secretary - Timothy Hayter. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB:

Director - Kelly Rebecca Smith. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB: November 1965, British

Secretary - Martine Hamilton. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB:

Director - Catherine Lindquist. Address: 1 St John's Place, London, EC1M 4NP, England. DoB: November 1969, American

Secretary - Katie Thomson. Address: 10 Avenue Road, Kingston Upon Thames, Surrey, KT1 2RB. DoB:

Director - Renata Francesca Marie Ridgley. Address: Sunnyside Mount Pleasant, Kines Worthy, Winchester, Hampshire, S023 7QU. DoB: March 1966, British

Director - Michelle Lorraine King. Address: Rivermead, 6 Lower Teddington Road, Hampton Wick,, Kingston Upon Thames, KT1 4ER. DoB: May 1970, British

Director - Jeremy Charles Hiscocks. Address: 66 Hazledene Road, London, W4 3JB. DoB: May 1962, British

Director - Liz Tinlin. Address: 258 Varsity Drive, Twickenham, Surrey, TW1 1AP. DoB: August 1972, British

Secretary - Lisa Meadows. Address: 9 Hadleigh Drive, Sutton, Surrey, SM2 5BF. DoB: August 1969, British

Director - Lisa Meadows. Address: 9 Hadleigh Drive, Sutton, Surrey, SM2 5BF. DoB: August 1969, British

Director - Linda Jane Miller. Address: 147 French Street, Sunbury On Thames, Middlesex, TW16 5JY. DoB: January 1958, British

Director - Philomena Mcmanus. Address: 40 Bushwood Road, Richmond, Surrey, TW9 3BQ. DoB: n\a, British

Director - Lucy Josephine Richardson. Address: 14 Queens Road, Thames Ditton, Surrey, KT7 0QX. DoB: July 1968, British

Director - James William Brooke. Address: 36 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF. DoB: July 1965, British

Director - Stephen Anthony Copestaff. Address: 23 Merryweather Close, Wokingham, Berkshire, RG40 4YH. DoB: July 1964, British

Director - Judith Mallett. Address: Heathcote, Guildford Road, Westcott, Dorking, Surrey, RH4 3QE. DoB: September 1958, British

Director - Brian Francis Mcintyre. Address: 40 Highlands Heath, Portsmouth Road, London, SW15 3TR. DoB: July 1965, Irish

Director - Richard Mosley. Address: 65 Landor Road, London, SW9 9RT. DoB: January 1964, British

Director - Peter Bell. Address: 12 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: January 1954, British

Director - Anthony Franco. Address: 39 Pretoria Road, London, SW16 6RR. DoB: January 1962, British

Secretary - Andrew Gerard Hubert Lane. Address: 30 Manor Road, Teddington, Middlesex, TW11 8AB. DoB: September 1956, British

Director - Stewart John Macintosh. Address: 122 Elms Crescent, London, SW4 8QS. DoB: August 1965, British

Director - Annick Devillard Pickavance. Address: 37 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AA. DoB: August 1955, British

Director - Rosalyn Ellen Mackenzie Mcgregor. Address: 86 Broomfield Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5JP. DoB: April 1955, British

Director - Christopher John Robinson. Address: 1a Westfield Road, Surbiton, Surrey, KT6 4EL. DoB: November 1957, British

Director - David Edward Hugh Nichols. Address: 31 Elmfield Mansions, Elmfield Road, London, SW17 8AA. DoB: July 1967, British

Director - Janine Hawkins. Address: 9 Eddiscombe Road, London, SW6 4TZ. DoB: November 1964, British

Director - Laurence Jacqueline Sylvie Miklichansky-maddocks. Address: 7 Cherrywood Close, Kingston, Surrey, KT2 6SF. DoB: May 1962, French

Director - Clare Greenwood. Address: 35 Tudor Avenue, Hampton, Middlesex, TW12 2ND. DoB: February 1959, British

Director - Paul Leatherdale. Address: 167 Gordon Avenue, Camberley, Surrey, GU15 2NY. DoB: May 1966, British

Director - Guy David Browning. Address: 11 Salamander Quay, Lower Teddington Roa, Kingston Upon Thames, Surrey, KT1 4JB. DoB: August 1964, British

Director - Andrew David Howden. Address: 60 Latchmere Road, Kingston Upon Thames, Surrey, KT2 5TW. DoB: June 1958, British

Director - Anita Louise Sadler. Address: 252 Cherry Orchard, Staines, Middlesex, TW18 2DE. DoB: January 1965, British

Director - Fiona Mcanena. Address: Greville House, 32 Meadway, Esher, Surrey, KT10 9HF. DoB: July 1964, Britiah

Director - David Robert Clifford. Address: 10 Alwyne Place, London, N1 2NL. DoB: December 1943, British

Director - Annette Clarke. Address: 59 High Street, Long Crendon, Buckinghamshire, Buckinghamshire, HP18 9AL. DoB: June 1964, British

Director - Andrew Gerard Hubert Lane. Address: 30 Manor Road, Teddington, Middlesex, TW11 8AB. DoB: September 1956, British

Director - John Geoffrey Palliser. Address: 54 Milner Road, London, SW19 3AA. DoB: September 1958, British

Director - Jeremy Keen. Address: 137 Leighton Road, London, NW5 2RB. DoB: January 1958, British

Director - Peter Bell. Address: 12 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: January 1954, British

Director - Edward Mark Sherrington. Address: 58 Ormond Avenue, Hampton, Middlesex, TW12 2RX. DoB: February 1956, British

Director - Michael Lawton Tivnen. Address: 39 Holmesdale Road, Teddington, Middlesex, TW11 9LJ. DoB: November 1954, British

Director - Christopher Alan Charles Lamb. Address: 2 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW. DoB: April 1949, British

Director - David Southall Whiting. Address: Flat 4, 75 Cottenham Park Road, London, SW20 0DR. DoB: January 1949, British

Director - Peter Dart. Address: Essex Lodge, 69 Osborne Road, Windsor, Berkshire, SL4 3EQ. DoB: September 1953, British

Director - Jane Christine Dart. Address: 6 Durrington Park Road, Wimbledon, London, SW20 8NX. DoB: April 1953, British

Director - Kate Mary Wilson. Address: 9 Mornington Avenue, London, W14 8UJ. DoB: October 1960, British

Director - David Arnott Brown. Address: 48 Strawberry Vale, Twickenham, Middlesex, TW1 4SE. DoB: September 1962, British

Director - Nicholas Kenneth Cooper. Address: 213 London Road, Twickenham, Middlesex, TW1 1EJ. DoB: n\a, British

Director - Jan Waclaw Zajac. Address: 3 Old Palace Terrace, Richmond, Surrey, TW9 1NB. DoB: March 1952, British

Director - Kathryn Herz. Address: Mittelweg 69, 20149 Hamburg, GERMANY. DoB: September 1958, Usa

Director - John Cassidy. Address: 107a Sternhold Avenue, Streatham, London, SW2 4PF. DoB: July 1963, British

Jobs in Added Value Limited, vacancies. Career and training on Added Value Limited, practic

Now Added Value Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Business (Bank Contract) (Welwyn Garden City)

    Region: Welwyn Garden City

    Company: Oaklands College

    Department: N\A

    Salary: £15.68 to £24.24 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Course Team Leader - Public Services (Uxbridge)

    Region: Uxbridge

    Company: Uxbridge College

    Department: N\A

    Salary: £33,317 to £39,394 per annum including London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Communications Assistant (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: N\A

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Assistant Director: Operations and User Services (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Creative Skills Tutor (Film and TV) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty Office

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

  • NGS Laboratory Scientist (Woking)

    Region: Woking

    Company: The Pirbright Institute

    Department: Integrative Biology and Bioinformatics

    Salary: £32,361 to £47,276 per annum, depending on experience (Band D-E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Information Systems

  • Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Computer Science,Computer Science

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Senior Grants Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Medicine

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Postdoctoral Research Assistant in Machine Learning for Cardiac Imaging (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science

  • Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: Please see below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Early Stage Researcher in Compressive Learning (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for Added Value Limited on Facebook, comments in social nerworks

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

Location Added Value Limited on Google maps

Other similar companies of The United Kingdom as Added Value Limited: Adonia Medical Group Limited | Markets Data View Consulting Ltd | Enventure Associates Limited | Etc Associates Ltd | Piping Design Services Limited

Added Value Limited with the registration number 02285286 has been a part of the business world for 28 years. The Private Limited Company is officially located at Rivermead, 6 Lower Teddington Road , Hampton Wick, and company's post code is KT1 4ER. This firm began under the name The Added Value, though for the last sixteen years has been on the market under the name Added Value Limited. The enterprise declared SIC number is 73110 - Advertising agencies. Added Value Ltd released its latest accounts up till 2015-12-31. The business most recent annual return information was released on 2016-02-20. It's been twenty eight years for Added Value Ltd in this field, it is still in the race and is an object of envy for it's competition.

On 1st September 2016, the corporation was employing a Insight Project Manager to fill a full time post in the management consulting in London, London. All the applications should include reference code Insight PM.

This business owes its success and constant progress to exactly four directors, specifically Jake Woodrow Barton, Paul John Cowper, Bart Antonius Michels and Bart Antonius Michels, who have been controlling the firm for nearly one year. Furthermore, the director's tasks are continually bolstered by a secretary - Eunice Unurtsetseg Benedicto, from who was recruited by this specific business in April 2016. Another limited company has been appointed as one of the secretaries of this company: Wpp Group (nominees) Limited.

Added Value Limited is a foreign stock company, located in Hampton Wick,, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Rivermead 6 Lower Teddington Road KT1 4ER Hampton Wick,. Added Value Limited was registered on 1988-08-08. 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 - 480,000 GBP, sales per year - more 578,000,000 GBP. Added Value Limited is Private Limited Company.
The main activity of Added Value Limited is Professional, scientific and technical activities, including 5 other directions. Director of Added Value Limited is Jake Woodrow Barton, which was registered at More London Place, Tooley Street, London, SE1 2QY, England. Products made in Added Value Limited were not found. This corporation was registered on 1988-08-08 and was issued with the Register number 02285286 in Hampton Wick,, 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 Added Value Limited, open vacancies, location of Added Value 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 Added Value Limited from yellow pages of The United Kingdom. Find address Added Value Limited, phone, email, website credits, responds, Added Value Limited job and vacancies, contacts finance sectors Added Value Limited