Gs1 Uk Limited

Activities of business and employers membership organizations

Contacts of Gs1 Uk Limited: address, phone, fax, email, website, working hours

Address: Staple Court 11 Staple Inn Buildings WC1V 7QH London

Phone: +44-1536 8282562 +44-1536 8282562

Fax: +44-1535 5386840 +44-1535 5386840

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gs1 Uk Limited"? - Send email to us!

Gs1 Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gs1 Uk Limited.

Registration data Gs1 Uk Limited

Register date: 1976-04-27
Register number: 01256140
Capital: 786,000 GBP
Sales per year: More 139,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Gs1 Uk Limited

Addition activities kind of Gs1 Uk Limited

3325. Steel foundries, nec
737599. Information retrieval services, nec
25150100. Mattresses and foundations
26310408. Matrix board
35560206. Grinders, commercial, food
50650409. Video equipment, electronic
63310201. Associated factory mutuals, fire and marine insurance
70329900. Sporting and recreational camps, nec

Owner, director, manager of Gs1 Uk Limited

Director - George Gordon Wright. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1966, British

Secretary - David Neil Crapnell. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB:

Director - David Anthony Hix. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: July 1966, British

Director - Terence Murphy. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: May 1958, British

Director - Karen Tracy Whitworth. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: August 1969, British

Director - Kathleen Ann Farndon. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1950, British

Director - Keith Mcleod. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: May 1955, British

Director - Andrew Alexander Cairns. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: March 1977, British

Director - Richard Graeme Stewart Sadler. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: May 1974, British

Director - Neal Austin. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1966, British

Director - David Neil Crapnell. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: June 1959, British

Director - Marcus Dunsmore. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1965, British

Director - Stefan Heinrich Hesse. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: February 1964, German

Director - Andrew Timothy Osborne. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: June 1953, British

Director - Gary Ronald John Lynch. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: April 1958, British

Director - James Edward David Spittle. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1952, British

Director - Richard William Lamb. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: February 1982, British

Director - Mark David Jones. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: June 1964, British

Director - Rob Fraser. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: August 1964, British

Director - Chris Poole. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: August 1962, British

Director - Monique Picou. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: May 1966, Usa

Director - Peter John Jordan. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: August 1947, British

Director - Christopher James Wilber. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: March 1966, British

Director - Duncan Charles Lennard. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: March 1963, British

Director - Lawrence Hutter. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1955, Uk

Secretary - Andrew Timothy Osborne. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB:

Director - Graeme Mcfaull. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: October 1961, British

Director - Mark David Ferrar. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: March 1962, British

Director - Michael Coupe. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1960, British

Secretary - Graham Ian Clarke. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB:

Director - Karen Ngaire Winney. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: March 1969, New Zealander

Director - Richard Geoffrey Pratt. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: April 1955, British

Director - Richard Henry James Copperthwaite. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: February 1966, British

Director - John Charles Macfarlane. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: September 1967, British

Director - Stewart Oades. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: April 1953, British

Director - Matthew Francis Timothy Stephenson. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: August 1960, British

Director - Thomas Noel Barry. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: December 1961, British

Director - Sally Louise Tait. Address: 49 Gilpin Avenue, East Sheen, London, SW14 8QX. DoB: June 1960, British

Director - Graham Ian Clarke. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: January 1964, British

Director - Christopher Michael Tyas. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: May 1956, British

Director - Colin Morris Cobain. Address: The Drift, 16 Manor Road, Reigate, Surrey, RH2 9LB. DoB: January 1956, British

Director - Neil Duncan Eaton. Address: 4 Magnolia Drive, Rushden, Northamptonshire, NN10 0XD. DoB: May 1946, British

Secretary - Tessa Jones. Address: 22 Windmill Lane, Epsom, Surrey, KT17 1HY. DoB:

Director - Guillermo Bill Gonzalez. Address: Flat 66, Merchants Quay, Leeds, West Yorkshire, LS9 8BA. DoB: October 1949, Canadian

Director - Stephen David Cross. Address: 1 The Spinney Aldridge Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BL. DoB: July 1958, British

Secretary - Anita Athena Ibru. Address: 57b Portobello Road, Notting Hill, Greater London, W11 3DB. DoB:

Director - Ian Fidler. Address: Byfields, Smiths End Lane, Barley, Hertfordshire, SG8 8LH. DoB: February 1953, British

Director - Lionel Martin Tate. Address: 11 Staple Inn Buildings, London, WC1V 7QH. DoB: May 1939, British

Secretary - Helen Elizabeth Coote. Address: 16 Harbourfield Road, Banstead, Surrey, SM7 2DE. DoB:

Director - Helen Soteriou. Address: 58 Dickerage Road, Kingston, Surrey, KT1 3SS. DoB: n\a, British

Director - Gary Ronald John Lynch. Address: 5 Derby Road, Surbiton, Surrey, KT5 9AY. DoB: April 1958, British

Director - Steven Chester Coussins. Address: Well Farm House, Parkhouse Trelleck, Monmouth, NP25 4QD. DoB: June 1949, British

Secretary - Tessa Jones. Address: 4 Leith Road, Epsom, Surrey, KT17 1DA. DoB:

Director - Ian Edward Dawson. Address: 26 Peninsular Close, Camberley, Surrey, GU15 1QW. DoB: April 1965, British

Director - Charles Peter Hicks. Address: Village Farm Church Road, Weston On The Green, Bicester, Oxfordshire, OX25 3QP. DoB: October 1926, British

Director - Walter Stanley Satterthwaite. Address: 20 Alfreton Road, Pinxton, Derbyshire, NG16 6JY. DoB: May 1949, British

Director - Andrew Timothy Osborne. Address: 16 Albion Road, Kingston Upon Thames, Surrey, KT2 7BZ. DoB: June 1953, British

Director - David John Marsh. Address: Durrels, Elsenham Road, Stansted, Essex, CM24 8SS. DoB: October 1949, British

Director - Alan Christopher Boxer. Address: 51 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NU. DoB: February 1942, British

Director - Dr George Arthur Roger Till. Address: 22 Northchurch Terrace, London, N1 4EG. DoB: March 1944, British

Director - Maurice John Axtell. Address: 3a Long Acre East, Bingham, Nottingham, Nottinghamshire, NG13 8BY. DoB: February 1940, British

Director - Andrew Coote. Address: 27 Altona Gardens, Andover, Hampshire, SP10 4LG. DoB: July 1951, British

Director - Charles Waudby. Address: 11 Todd Close, Holmer Green, High Wycombe, Buckinghamshire, HP15 6HX. DoB: April 1952, British

Director - Gary Ronald John Lynch. Address: 5 Derby Road, Surbiton, Surrey, KT5 9AY. DoB: April 1958, British

Director - William Terence Pugsley. Address: Underwood Swaines Hill, Odiham Road, Alton, Hampshire, GU34 4DP. DoB: September 1950, British

Director - Ian Charles Cooper. Address: 11 Faraday Road, Maidstone, Kent, ME14 2DB. DoB: December 1952, British

Director - Charles Harold Gibbs. Address: Strathearn Road, North Berwick, East Lothian, EH39 5BZ. DoB: September 1950, British

Director - Charles Stephen Williams. Address: 57 Westover Road, Fleet, Hampshire, GU13 9DE. DoB: September 1955, British

Director - Paul Lewis Goodman. Address: 12 Burns Drive, Hemel Hempstead, Hertfordshire, HP2 7NR. DoB: October 1947, British

Director - Nicholas Charles Hopkins. Address: 47 Brian Avenue, Norwich, NR1 2PD. DoB: January 1950, British

Director - Professor Anthony John Davies. Address: 32 Heol Y Coed, Rhiwbina, Cardiff, South Glamorgan, CF14 6HT. DoB: February 1948, British

Director - Geoffrey Paul Palmer. Address: Thorncroft Station Road, Warkworth, Morpeth, Northumberland, NE65 0XP. DoB: December 1957, British

Director - Harry Pennelli. Address: 38 Hollybank Road, Hythe, Hampshire, SO45 5FQ. DoB: April 1939, English

Director - Morton Ronald Middleditch. Address: 5 Chestnut Walk, Rectory Lane, Stevenage, Hertfordshire, SG1 4DD. DoB: December 1944, British

Director - David Howard Bryant. Address: Hollow Cottage, Holywell, Stamford, Lincolnshire, PE9 4DT. DoB: January 1951, British

Director - Ian Patrick O'reilly. Address: 11 North Lane, Whittlesford, Cambridge, CB2 4NX. DoB: November 1948, British

Director - Christopher John Marshall Edmondson. Address: 11 Fairways, Kenley, Surrey, CR8 5HY. DoB: April 1952, British

Director - Thomas Baird Clarkson Mcguffog. Address: 29 West Bank, York, North Yorkshire, YO24 4ES. DoB: March 1941, British

Director - Karl Numan Lawrence. Address: 12 Cedar Chase, Taplow, Maidenhead, Berkshire, SL6 0EU. DoB: September 1928, British

Director - David Glyn Blackett. Address: 6 Poplar Grove, London, W6 7RE. DoB: May 1952, Australian

Director - David Alan Hughes. Address: Millwood 6 Cranage Villas, Manchester Road, Plumley, Cheshire, WA16 0UB. DoB: October 1954, British

Secretary - Andrew Timothy Osborne. Address: 16 Albion Road, Kingston Upon Thames, Surrey, KT2 7BZ. DoB: June 1953, British

Director - David John Elliott. Address: 3 Smallburn, Ponteland, Northumberland, NE20 0AD. DoB: June 1943, British

Director - Malcolm Peter Ford. Address: 10 Le More, Four Oaks, Sutton Coldfield, West Midlands, B74 2XY. DoB: November 1944, British

Director - Richard Paul Nigel Rees. Address: 13 Braid Avenue, Edinburgh, EH10 4SL. DoB: May 1950, British

Director - John Wheeler. Address: Wedgewood House, 30 Pauls Lane, Overstrand, Cromer, Norfolk, NR27 0PF. DoB: December 1949, British

Director - William Samuel Walker. Address: 17 Craigboy Road, Donaghadee, BT21 0LP. DoB: July 1946, British

Director - David Michael Vaughan. Address: 89 Farmers Way, Cox Green, Maidenhead, Berkshire, SL6 3PU. DoB: June 1939, British

Corporate-secretary - The Food And Drink Federation. Address: 6 Catherine Street, London, WC2B 5JJ. DoB:

Director - Jeffrey Frank Alback. Address: 10 Timberbank, Meopham, Gravesend, Kent, DA13 0RZ. DoB: January 1947, British

Director - Frederick Charles Colin Smith. Address: 30 Partridge Way, Guildford, Surrey, GU4 7DW. DoB: November 1938, British

Director - William James Capper. Address: Highfields, Llantrisant, Pontyclun, Mid Glamorgan, CF7 8AU. DoB: September 1942, British

Director - Robert David Price. Address: 21 Waring Drive, Orpington, Kent, BR6 6DN. DoB: February 1952, British

Director - Michael Thomas Powell. Address: 4 Dovercourt Road, London, SE22 8ST. DoB: September 1948, British

Director - Keith Pickering. Address: 2 Wembury Park,, Newchapel, Lingfield, Surrey, RH7 6HH. DoB: September 1946, British

Director - Brian Ronald Young Lewis. Address: 48 Hughes Road, Hayes, Middlesex, UB3 3AP. DoB: March 1931, British

Director - Gordon Ellis George. Address: Bourrian, Prey Heath Road, Mayford, Surrey, GU22 0SW. DoB: July 1945, British

Director - Michael Alan Goldhill. Address: Tigana, Catlins Lane, Pinner, Middlesex, HA5 2HG. DoB: November 1945, British

Director - Charles Peter Hicks. Address: Village Farm Church Road, Weston On The Green, Bicester, Oxfordshire, OX25 3QP. DoB: October 1926, British

Director - Peter Hornsby. Address: 13 Rockford Lodge, Knutsford, Cheshire, WA16 8AH. DoB: May 1934, British

Director - Peter John Jordan. Address: 9 Rectory Lane, Brailes, Banbury, Oxon, OX15 5HY. DoB: August 1947, British

Director - Martyn Daniels. Address: 801 Chart House, Burrells Wharf Square, London, E14 3TW. DoB: February 1952, British

Director - Brian James Love. Address: 14 Elgin Park, Redland, Bristol, Avon, BS6 6RU. DoB: January 1943, British

Director - Jennifer Mary Ryan. Address: 40 St Juliens Way, Cawthorne, Barnsley, South Yorkshire, S75 4ES. DoB: April 1947, British

Director - Maurice John Axtell. Address: Pennywick Abbey Lane, Aslockton, Nottingham, Nottinghamshire, NG13 9AE. DoB: February 1940, British

Director - David John Oconnor. Address: 30 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: January 1933, British

Director - Anthony Richard Parker. Address: Redlands, Stonesby, Melton Mowbray, Leicestershire, LE14 4PT. DoB: September 1945, British

Jobs in Gs1 Uk Limited, vacancies. Career and training on Gs1 Uk Limited, practic

Now Gs1 Uk Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (80047-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Life Sciences Initiative Postdoctoral Researcher (Focusing on Business development and communications – Centre for Computational Biology (CCB)) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Strategic Planning Office

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • 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

  • Lecturer (Fashion Photography), BA (Hons) and MA Commercial Photography (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Media and Performance / Commercial Photography

    Salary: £29,799 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Lecturer in Finance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Economics, Finance and Accounting

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Teaching Fellow (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £43,685 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • 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

  • Finance Business Partner (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Finance Department, Management Accounts

    Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Alumni Affairs & Events Assistant (London)

    Region: London

    Company: University of California Trust (UK)

    Department: N\A

    Salary: £15 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Recruitment and Admissions Administrator (London)

    Region: London

    Company: London Business School

    Department: Degree Programme management

    Salary: £24,000 to £25,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Student Services

  • Eli Lilly Professor in Biopharmaceutical Engineering (Cork)

    Region: Cork

    Company: University College Cork

    Department: School of Engineering

    Salary: €110,060 to €139,502
    £100,869.99 to £127,853.58 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Biotechnology,Other Engineering

  • Research Associate in NanoSafety (0.5 FTE) (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,076 to £38,183 per annum pro rata

    Hours: Part 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,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering

Responds for Gs1 Uk Limited on Facebook, comments in social nerworks

Read more comments for Gs1 Uk Limited. Leave a comment for Gs1 Uk Limited. Profiles of Gs1 Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Gs1 Uk Limited on Google maps

Other similar companies of The United Kingdom as Gs1 Uk Limited: Extreme Kutz Salon Ltd. | Catrin Ellis Associates Limited | Quell Training Ltd. | Rios De Vida Cic | Brent Walsh Limited

This firm called Gs1 Uk has been established on 1976-04-27 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters can be contacted at London on Staple Court, 11 Staple Inn Buildings. Assuming you want to contact this company by post, the area code is WC1V 7QH. The company company registration number for Gs1 Uk Limited is 01256140. Although recently known as Gs1 Uk Limited, it previously was known under a different name. This firm was known under the name Association For Standards And Practices In Electronic Trade - Ean Uk until 2005-02-04, at which point it was changed to Article Number Association (u.k.). The Last was known under the name came in 1998-10-21. This firm declared SIC number is 94110 meaning Activities of business and employers membership organizations. 2015-06-30 is the last time when the accounts were reported. 40 years of presence in the field comes to full flow with Gs1 Uk Ltd as the company managed to keep their customers happy through all this time.

The information we have regarding the following firm's employees shows us there are fifteen directors: George Gordon Wright, David Anthony Hix, Terence Murphy and 12 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2015-11-12, 2015-04-08 and 2014-11-11. In order to maximise its growth, since 2015 this firm has been making use of David Neil Crapnell, who has been focusing on ensuring that the Board's meetings are effectively organised.

Gs1 Uk Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Staple Court 11 Staple Inn Buildings WC1V 7QH London. Gs1 Uk Limited was registered on 1976-04-27. 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 - 786,000 GBP, sales per year - more 139,000 GBP. Gs1 Uk Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Gs1 Uk Limited is Other service activities, including 8 other directions. Director of Gs1 Uk Limited is George Gordon Wright, which was registered at 11 Staple Inn Buildings, London, WC1V 7QH. Products made in Gs1 Uk Limited were not found. This corporation was registered on 1976-04-27 and was issued with the Register number 01256140 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 Gs1 Uk Limited, open vacancies, location of Gs1 Uk 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 June 1st, 2024

Detailed data about Gs1 Uk Limited from yellow pages of The United Kingdom. Find address Gs1 Uk Limited, phone, email, website credits, responds, Gs1 Uk Limited job and vacancies, contacts finance sectors Gs1 Uk Limited