The Plimsoll Line Limited

Activities of head offices

Contacts of The Plimsoll Line Limited: address, phone, fax, email, website, working hours

Address: Waterside Po Box 365 UB7 0GB Harmondsworth

Phone: +44-1360 2767425 +44-1360 2767425

Fax: +44-1360 2767425 +44-1360 2767425

Email: n\a

Website:

Schedule:

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

The Plimsoll Line Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Plimsoll Line Limited.

Registration data The Plimsoll Line Limited

Register date: 1985-12-02
Register number: 01967358
Capital: 277,000 GBP
Sales per year: Less 836,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for The Plimsoll Line Limited

Addition activities kind of The Plimsoll Line Limited

9222. Legal counsel and prosecution
02419900. Dairy farms, nec
09129902. Cod, catching of
22820300. Natural and animal fiber yarns: twisting, winding, spooling
29510103. Creosoted wood paving blocks
35999903. Catapults
36990500. Security devices
73899900. Business services, nec, nec
73899913. Drafting service, except temporary help
86610127. Seventh day adventist church

Owner, director, manager of The Plimsoll Line Limited

Secretary - Luke Alexander Michael Straver. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Director - Andrew Ian Fleming. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: June 1979, British

Director - Gaylene Jennefer Kendall. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: March 1968, New Zealand

Director - Keith Williams. Address: Waterside, PO BOX 365, Harmondsworth, West Drayton, Middlesex, UB7 0GB. DoB: May 1956, British

Secretary - Courtney Kate Adams. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Director - Kulbinder Kaur Dosanjh. Address: Waterside, P O Box 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: November 1972, British

Director - Robert Leonard French. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: February 1970, British

Secretary - Kulbinder Kaur Dosanjh. Address: Waterside, P O Box 365, Harmondsworth, UB7 0GB, England. DoB:

Director - Alan Kerr Buchanan. Address: PO BOX 365, Harmondsworth, UB7 0GB. DoB: June 1958, British

Secretary - Alan Kerr Buchanan. Address: PO BOX 365, Harmondsworth, UB7 0GB. DoB: June 1958, British

Director - Michael Robert Clark. Address: Ranfurly, Normanstead Greys Hill, Henley On Thames, Oxfordshire, RG9 1SW. DoB: October 1957, British

Director - Alan Charles Mcdonald. Address: 1 Murray Court, Ascot, Berkshire, SL5 9BP. DoB: June 1950, British

Director - Tiffany Anne Hall. Address: 42 Royal Crescent, London, W11 4SN. DoB: July 1964, British

Director - Robert David Hearn. Address: 24 Cronk Cullyn, Colby, Isle Of Man, IM9 4NQ. DoB: October 1959, British

Director - Robert Boyle. Address: The Sycamores, 8 Willow Herb Close, Wokingham, Berkshire, RG40 5UY. DoB: September 1964, British

Director - Roderic Neil Canty. Address: 36 Cronk Drean, Douglas, Isle Of Man, IM2 6AU. DoB: May 1952, British

Director - Lloyd Cromwell Griffiths. Address: 13 Bears Rails Park, Old Windsor, Windsor, Berkshire, SL4 2HN. DoB: May 1945, British

Director - David Richard Evans. Address: 7 The Old Court House, Old Market Place King Street, Knutsford, Cheshire, WA16 6HX. DoB: February 1952, British

Director - Timothy Andrew Howie. Address: Hartsfield, 16 Deer Park Walk, Lye Green, Buckinghamshire, HP5 3LJ. DoB: June 1958, British

Director - Derek Maurice Stevens. Address: 62 Dukes Avenue, Chiswick, London, W4 2AF. DoB: November 1938, British

Director - David Micheal Noyes. Address: 2 Hollycross, Crazies Hill, Reading, Berkshire, RG10 8QB. DoB: September 1962, British

Director - Alan Kerr Buchanan. Address: PO BOX 365, Harmondsworth, UB7 0GB. DoB: June 1958, British

Director - Roderick Ian Eddington. Address: Southlake House, The Street, Shurlock Row, Reading, Berkshire, RG10 0PS. DoB: January 1950, Australian

Director - Roger Paul Maynard. Address: 43 Rosebank, Holyport Road, Fulham, SW6 6LQ. DoB: February 1943, British

Director - Louise Helen Fowler. Address: 17 Selwyn Court, Church Road, Richmond, Surrey, TW10 6LR. DoB: November 1964, British

Director - Leonard James Attewell. Address: 4 Bardon Walk, Goldsworth Park, Woking, Surrey, GU21 3DA. DoB: October 1957, British

Director - George Shaw Cooper. Address: Heatherdale, 7 Upper Sutherland Crescent, Helensburgh, Dunbartonshire, G84 9PQ. DoB: April 1954, British

Director - Graham Hill. Address: 58 White Acres Road, Mytchett, Camberley, Surrey, GU16 6JL. DoB: March 1965, British

Director - Philip Hogg. Address: 54 Cannon Grove, Fetcham, Leatherhead, Surrey, KT22 9LS. DoB: June 1956, British

Director - Gareth Robert Kirkwood. Address: Ferndown 7 Birdwood Court, Sonning Common, Oxfordshire, RG4 9RF. DoB: April 1963, British

Director - Brian James Philpott. Address: Woodstock, 11 Robin Hill Drive, Camberley, Surrey, GU15 1EG. DoB: August 1942, British

Director - Adrian Tighe. Address: 16 Longfield, Upton Upon Severn, Worcestershire, WR8 0NR. DoB: December 1961, British

Director - George Shaw Cooper. Address: Heatherdale, 7 Upper Sutherland Crescent, Helensburgh, Dunbartonshire, G84 9PQ. DoB: April 1954, British

Director - Lloyd Cromwell Griffiths. Address: 13 Bears Rails Park, Old Windsor, Windsor, Berkshire, SL4 2HN. DoB: May 1945, British

Director - Stephen William Mallett. Address: Cartref, Hawks Hill, Fetcham Leatherhead, Surrey, KT22 9DY. DoB: December 1951, British

Director - Robert Angus. Address: 8 Park Cottages, Crown Road, Twickenham, Middlesex, TW1 3EQ. DoB: August 1965, British

Director - Valerie Frances Gooding. Address: 22 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: May 1950, British

Director - Michael Trevor Jones. Address: Green Acre Park Hill, Ipplepen, Devon, TQ12 5TT. DoB: January 1948, British

Director - Terence Butfield. Address: 13 Pikes End, Pinner, Middlesex, HA5 2EX. DoB: October 1940, British

Secretary - Paul Henry Jarvis. Address: Foxdale, 195 Ambleside Road, Lightwater, Surrey, GU18 5UW. DoB: n\a, British

Director - Keith Heywood. Address: Lime Tree Cottage 54 Wellington Road, Crowthorne, Berkshire, RG11 7LD. DoB: April 1958, British

Director - Patrick Durrant. Address: 6 Willow Mead, Lower Mere, East Grinstead, West Sussex, RH19 4TA. DoB: October 1943, British

Director - Harry Hoare. Address: 24 Waring Way, Dunchurch, Rugby, Warwickshire, CV22 6PH. DoB: July 1939, British

Director - David Lusher. Address: 9 Little Austins Road, Farnham, Surrey, GU9 8JR. DoB: April 1943, British

Director - Valerie Frances Gooding. Address: 22 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: May 1950, British

Director - Charles Mark Gurassa. Address: 6 Camden Square, London, NW1 9UY. DoB: February 1956, British

Director - Troels Dilling. Address: Skovgyden 32m, Odense M 5230, FOREIGN, Denmark. DoB: December 1920, Danish

Director - Lord Colin Marsh Marshall. Address: 21 Montpelier Square, London, SW7 1JR. DoB: November 1933, British

Director - Harry Hoare. Address: 24 Waring Way, Dunchurch, Rugby, Warwickshire, CV22 6PH. DoB: July 1939, British

Director - Bjarne Hansen. Address: Raagevej 2, Dk-2900 Hellerup, Denmark, FOREIGN. DoB: June 1940, Danish

Director - James Richard Harris. Address: 5 Springfort, Saville Road Stoke Bishop, Bristol, BS9 1JD. DoB: October 1928, British

Director - Flemming Knudsen. Address: Skovbakken 33, Aabenraa, 6200, 6200, Denmark. DoB: February 1946, Danish

Jobs in The Plimsoll Line Limited, vacancies. Career and training on The Plimsoll Line Limited, practic

Now The Plimsoll Line Limited have no open offers. Look for open vacancies in other companies

  • Associate Director of Widening Participation (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £49,722 to £57,674 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Lecturer in Pharmacy Practice (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Life Sciences School of Pharmacy and Medical Sciences

    Salary: £41,212 to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Contracts Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Office of the Vice-Chancellor

    Salary: £41,212 to £47,722 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Management

  • Tenure Track Professorships to ERC Starting Grantees - Mathematics, Informatics and Statistics (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Lecturer (Assistant Professor) / Senior Lecturer (Associate Professor) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Pharmacy & Pharmacology

    Salary: £39,324 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Lecturer in Genetics (up to 8 months fixed-term) (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: The School of Natural Sciences and Psychology

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics

  • Senior Lecturer: Teach First, Mathematics (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: School of Teacher Education and Development

    Salary: £38,833 to £47,722 pro rata p/a

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Cardiovascular Sciences

    Salary: £32,004 to £38,183 pro rata for 17.5hrs per week

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medical Technology

  • Programme Leader, BA (Hons) Digital Animation (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £38,000 to £48,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts

  • Faculty Position in Biochemistry (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry

  • Diamond Jubilee Chairs in Computing - Computer Science (2 posts) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Chair / Clinical Chair in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £73,270 + 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 The Plimsoll Line Limited on Facebook, comments in social nerworks

Read more comments for The Plimsoll Line Limited. Leave a comment for The Plimsoll Line Limited. Profiles of The Plimsoll Line Limited on Facebook and Google+, LinkedIn, MySpace

Location The Plimsoll Line Limited on Google maps

Other similar companies of The United Kingdom as The Plimsoll Line Limited: Sher Designs Ltd | Trescar Limited | Hurstwood Dg Limited | Lakebrook Limited | Stark To Finish Health And Fitness Limited

Registered with number 01967358 31 years ago, The Plimsoll Line Limited is categorised as a PLC. The company's actual mailing address is Waterside, Po Box 365 Harmondsworth. This particular The Plimsoll Line Limited company was known under three other names in the past. This firm was established as Brymon Airways and was changed to British Airways Citiexpress on 2004/03/16. The company's third business name was name until 2001. The company SIC code is 70100 which means Activities of head offices. The company's most recent records cover the period up to 2014-12-31 and the most recent annual return information was filed on 2015-09-17. Thirty one years of competing in this field comes to full flow with The Plimsoll Line Ltd as the company managed to keep their clients happy through all this time.

The directors currently listed by this firm are as follow: Andrew Ian Fleming hired in 2013 in October, Gaylene Jennefer Kendall hired three years ago and Keith Williams hired in 2003. Additionally, the managing director's responsibilities are constantly aided by a secretary - Luke Alexander Michael Straver, from who was recruited by this specific firm 2 years ago.

The Plimsoll Line Limited is a foreign stock company, located in Harmondsworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Waterside Po Box 365 UB7 0GB Harmondsworth. The Plimsoll Line Limited was registered on 1985-12-02. 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 - 277,000 GBP, sales per year - less 836,000,000 GBP. The Plimsoll Line Limited is Private Limited Company.
The main activity of The Plimsoll Line Limited is Professional, scientific and technical activities, including 10 other directions. Secretary of The Plimsoll Line Limited is Luke Alexander Michael Straver, which was registered at PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. Products made in The Plimsoll Line Limited were not found. This corporation was registered on 1985-12-02 and was issued with the Register number 01967358 in Harmondsworth, 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 The Plimsoll Line Limited, open vacancies, location of The Plimsoll Line 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 The Plimsoll Line Limited from yellow pages of The United Kingdom. Find address The Plimsoll Line Limited, phone, email, website credits, responds, The Plimsoll Line Limited job and vacancies, contacts finance sectors The Plimsoll Line Limited