Upp Group Holdings Limited
Other business support service activities n.e.c.
Contacts of Upp Group Holdings Limited: address, phone, fax, email, website, working hours
Address: 40 Gracechurch Street EC3V 0BT London
Phone: +44-1239 6227020 +44-1239 6227020
Fax: +44-1239 6227020 +44-1239 6227020
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Upp Group Holdings Limited"? - Send email to us!
Registration data Upp Group Holdings Limited
Get full report from global database of The UK for Upp Group Holdings Limited
Addition activities kind of Upp Group Holdings Limited
17990606. Kitchen and bathroom remodeling
22539903. Neckties, knit
34969902. Cable, uninsulated wire: made from purchased wire
59990401. Binoculars
72990000. Miscellaneous personal service
Owner, director, manager of Upp Group Holdings Limited
Director - Irina Anatoljevna Frolova. Address: Gracechurch Street, London, EC3V 0BT. DoB: August 1971, The Netherlands
Director - Jeroen Johannes Petrus Maria Wolfs. Address: Gracechurch Street, London, EC3V 0BT. DoB: January 1981, Dutch
Director - Jonathan James Wakeford. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: October 1968, British
Director - Robert Sean Mcclatchey. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: February 1965, British
Director - Cornelia Bernadette Maria Van Heijningen. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: April 1971, Dutch
Director - Hendrik Luitje Huizing. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: January 1954, Dutch
Director - Dr Sun Guozhuo. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: November 1972, Chinese
Director - Michael Andrew Bryan. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: October 1969, British
Director - Sean O'shea. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: August 1963, British
Director - Julian Christopher William Benkel. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: September 1962, British
Secretary - Julian Christopher William Benkel. Address: Gracechurch Street, London, East Sussex, EC3V 0BT. DoB: September 1962, British
Director - Shamit Saggar. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: August 1963, British
Director - Vincent Gerritsen. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: December 1975, Dutch
Director - Luite Abel Veenstra. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: March 1970, Dutch
Director - Andrew David Clapp. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: March 1975, British
Director - Anita Catherine Gregson. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1964, British
Director - Gabriel Simon Behr. Address: Gracechurch Street, London, EC3V 0BT, United Kingdom. DoB: November 1973, British
Director - Andrew John May. Address: Villa Way, Wootton Fields, Northampton, Northamptonshire, NN4 6JH. DoB: July 1971, British
Director - David James Lomas. Address: Churchill Place, London, E14 5HP. DoB: July 1975, British
Director - Mark Allen. Address: 7 Southvale Road, Blackheath, London, SE3 0TP. DoB: December 1962, British
Director - Robert Sean Mcclatchey. Address: Churchill Place, London, E14 5HP. DoB: February 1965, British
Director - Clive Wilson Crawford. Address: 5 Leaver Gardens, Western Avenue, Greenford, London, UB6 8EN. DoB: October 1943, British
Director - Alan Charles Lovell. Address: The Palace House, Bishops Lane, Bishops Waltham, Hampshire, SO32 1DP. DoB: November 1953, British
Director - Alistair Kynoch Rae. Address: 45 Lilyville Road, London, SW6 5DP. DoB: January 1959, British
Director - Kevin Oliver Hyde. Address: 12 Mount Parade, York, YO24 4AB. DoB: August 1945, British
Director - Robert William Kendall. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British
Director - Robert Nigel Johnson. Address: 16 Kirkwell, Bishopthorpe, York, Yorkshire, YO23 2RZ. DoB: February 1958, British
Director - Geoffrey Keith Howard Mason. Address: Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG. DoB: February 1954, British
Corporate-secretary - Secretariat Secretaries Limited. Address: Meridian House, The Crescent, York, North Yorkshire, YO24 1AW. DoB:
Director - Margaret Louise Mellor. Address: 51 Forest Side, Chingford, London, E4 6BA. DoB: n\a, British
Jobs in Upp Group Holdings Limited, vacancies. Career and training on Upp Group Holdings Limited, practic
Now Upp Group Holdings Limited have no open offers. Look for open vacancies in other companies
-
Communications Officer and Academic Office Support (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £24,983 to £29,799 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Research Fellow in Health Economics (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: Centre for Health Economics Research and Evaluation (CHERE)
Salary: AU$99,924 to AU$114,343
£61,443.27 to £70,309.51 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Researcher in Quantum Communications (Cambridge)
Region: Cambridge
Company: Toshiba Research Europe Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Research Fellow (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: £34,520 pro rata on Grade F
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy
-
Research Associate in High Performance Ductile Composite Technologies- HiPerDuCT (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Research Programme Manager (Bradford)
Region: Bradford
Company: Bradford Teaching Hospitals NHS Foundation Trust
Department: Department: Quality & Safety Research
Salary: £40,428 to £48,514 per annum pro rata. Band 8A
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Broadcast Engineer (Salford)
Region: Salford
Company: University of Salford
Department: MediaCityUK
Salary: £26,829 to £31,076 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,IT
-
Placements and Apprenticeships Officer (80771-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Chemistry
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Tenure-Track Assistant/Associate Professor/Professor in Environmental Friendly Purification Technology (Shanghai, Pudong - China)
Region: Shanghai, Pudong - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences
-
PhD Studentship: Ethical Machine Learning (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
-
PhD Project: Printing of Organic Electronic Displays (Durham)
Region: Durham
Company: Durham University
Department: Department of Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering
Responds for Upp Group Holdings Limited on Facebook, comments in social nerworks
Read more comments for Upp Group Holdings Limited. Leave a comment for Upp Group Holdings Limited. Profiles of Upp Group Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Upp Group Holdings Limited on Google maps
Other similar companies of The United Kingdom as Upp Group Holdings Limited: Greystones Safety Solutions Ltd | Living Leaves Limited | Fsrm22 Ltd | Albaron Security Services Ltd | Greener Energy Group Ltd
05016028 is a registration number used by Upp Group Holdings Limited. It was registered as a Private Limited Company on 2004-01-15. It has been operating in this business for twelve years. This company may be gotten hold of 40 Gracechurch Street in London. The office postal code assigned to this place is EC3V 0BT. It has a history in name change. Previously it had two different company names. Up to 2007 it was run as Upp Investments and up to that point the official company name was Masmelo 4. This company principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The firm's latest financial reports were submitted for the period up to 2015-08-31 and the most current annual return was released on 2016-01-15. It has been 12 years for Upp Group Holdings Ltd in this field of business, it is doing well and is very inspiring for the competition.
Because of the firm's growing number of employees, it was unavoidable to acquire further members of the board of directors, namely: Irina Anatoljevna Frolova, Jeroen Johannes Petrus Maria Wolfs, Jonathan James Wakeford who have been collaborating since 2016-04-28 for the benefit of the business. In order to maximise its growth, since October 2005 the following business has been making use of Julian Christopher William Benkel, age 54 who has been tasked with making sure that the firm follows with both legislation and regulation.
Upp Group Holdings Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 40 Gracechurch Street EC3V 0BT London. Upp Group Holdings Limited was registered on 2004-01-15. 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 - 388,000 GBP, sales per year - less 317,000,000 GBP. Upp Group Holdings Limited is Private Limited Company.
The main activity of Upp Group Holdings Limited is Administrative and support service activities, including 5 other directions. Director of Upp Group Holdings Limited is Irina Anatoljevna Frolova, which was registered at Gracechurch Street, London, EC3V 0BT. Products made in Upp Group Holdings Limited were not found. This corporation was registered on 2004-01-15 and was issued with the Register number 05016028 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 Upp Group Holdings Limited, open vacancies, location of Upp Group Holdings 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 April 1st, 2024