Hpug (uk) Limited

Activities of professional membership organizations

Contacts of Hpug (uk) Limited: address, phone, fax, email, website, working hours

Address: Overdene House 49 Church Street Theale RG7 5BX Reading

Phone: +44-1561 2645477 +44-1561 2645477

Fax: +44-1436 4747436 +44-1436 4747436

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hpug (uk) Limited"? - Send email to us!

Hpug (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hpug (uk) Limited.

Registration data Hpug (uk) Limited

Register date: 1993-10-28
Register number: 02867035
Capital: 618,000 GBP
Sales per year: More 427,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Hpug (uk) Limited

Addition activities kind of Hpug (uk) Limited

6321. Accident and health insurance
286100. Gum and wood chemicals
23690201. Bathing suits and swimwear: girls', children's, and infants'
23849903. Housecoats, except children's: from purchased materials
36480109. Searchlights
36630109. Radio receiver networks
39490702. Guards: football, basketball, soccer, lacrosse, etc.

Owner, director, manager of Hpug (uk) Limited

Secretary - Ian Severn. Address: 49 Church Street, Theale, Berkshire, RG7 5BX, England. DoB:

Director - Leonard Klejnow. Address: 49 Church Street, Theale, Berkshire, RG7 5BX, England. DoB: June 1958, British

Director - John Anderson. Address: 49 Church Street, Theale, Berkshire, RG7 5BX. DoB: August 1943, British

Director - Dr John Gary Owen. Address: 49 Church Street, Theale, Berkshire, RG7 5BX, England. DoB: June 1954, British

Secretary - Gerald Charles Hackemer. Address: 49 Church Street, Theale, Berkshire, RG7 5BX, England. DoB: n\a, British

Secretary - John Watson Ferguson. Address: 7 Swanston Crescent, Edinburgh, EH10 7BS. DoB: n\a, British

Director - Andrew Derek Naylor. Address: Flat 4, 19a Lancaster Park Road, Harrogate, North Yorkshire, HG2 7SW. DoB: June 1975, British

Director - Karen Jane Frith. Address: 6 Thorpefield, Sockbridge, Penrith, Cumbria, CA10 2JN. DoB: October 1964, British

Director - Howard Edwin Wilkinson. Address: 33 Belgrade Road, London, N16 8DH. DoB: November 1956, British

Director - John Nigel Morris. Address: Three Cliffs View, Sandy Lane, Parkmill, Swansea, West Glamorgan, SA3 2EN. DoB: December 1961, British

Director - Richard John Turnbull. Address: 11 Serin Close, Newton Le Willows, Merseyside, WA12 9XL. DoB: February 1971, British

Director - Marc White. Address: 2 Old Quarry Hall Cottage, Springbottom Lane Bletchingley, Redhill, RH1 4QZ. DoB: May 1966, British

Director - Robert Graham Bradshaw. Address: 6 Car Pwll, Dinas Powys, South Glamorgan, CF64 4UJ. DoB: October 1946, British

Director - Timothy Richard Cullis. Address: 14 Silver Strand East, Sovereign Harbour North, Eastbourne, East Sussex, BN23 5NN. DoB: March 1951, British

Director - Michael Stuart Orridge. Address: 17 Ainsley Road, Western Boulevard, Nottingham, Nottinghamshire, NG8 3PP. DoB: June 1968, English

Director - Sandra Jane Riding. Address: 34 Clarefield Road, Leicester, Leicestershire, LE3 6FA. DoB: July 1960, British

Director - Alexander Swanson. Address: 33 Butlers Grove, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DT. DoB: December 1962, British

Director - Michael Hardy Ellison. Address: 20 Celandine Way, Stockton On Tees, Cleveland, TS19 8FB. DoB: October 1951, British

Director - Franklyn Taylor Greenwood. Address: 5 High View, Hedley On The Hill, Stocksfield, Northumberland, NE43 7TD. DoB: November 1945, British

Director - Doctor Peter Lumsden Jones. Address: 7 Thorngrove Hill, Wilmslow, Cheshire, SK9 1DF. DoB: January 1935, British

Director - David Graham Ledger. Address: Ivydene Cottage, Gloucester Road Corse, Staunton, Gloucestershire, GL19 3RQ. DoB: April 1947, British

Director - Colin Clifford Charlton. Address: 146b Oxford Road, Macclesfield, Cheshire, SK11 8JY. DoB: September 1947, English

Director - James Peter Phillips. Address: 27 Buckingham Road, Poynton, Stockport, Cheshire, SK12 1JH. DoB: August 1946, British

Director - Steven Raybould. Address: 1 The Medeway, Lake, Sandown, Isle Of Wight, PO36 9HG. DoB: September 1959, British

Director - Andrew Trevor Weaver. Address: Mulberry House 4 Romsey Way, High Wycombe, Buckinghamshire, HP11 1QP. DoB: May 1963, British

Director - Stephen Rufus Martin Boniwell. Address: Rosings Cottage, Ringmore Road, Shaldon, Devon, TQ14 0AG. DoB: August 1949, British

Secretary - Helen Jennifer Grainger. Address: Hedgerows 13 Elm Close, Southwold, Bicester, Oxfordshire, OX26 3XR. DoB:

Director - George Stephen Elms. Address: 40 Tintern Abbey, Riverfield, Bedford, Bedfordshire, MK41 0RW. DoB: October 1945, British

Jobs in Hpug (uk) Limited, vacancies. Career and training on Hpug (uk) Limited, practic

Now Hpug (uk) Limited have no open offers. Look for open vacancies in other companies

  • Workshop Supervisor (Mechanically skilled) (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £22,192 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Materials Science and Engineering

    Salary: £30,688 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Teaching Fellow (Fixed Term) in Sport and Exercise Sciences (Durham)

    Region: Durham

    Company: Durham University

    Department: School of Applied Social Sciences

    Salary: £32,548 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science

  • Sessional Tutor Engineering – Physics and Maths (London)

    Region: London

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Chemical and Biological Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Biotechnology,Other Engineering

  • Senior Lecturer in Geotechnical Engineering (Pontypridd, Treforest)

    Region: Pontypridd, Treforest

    Company: University of South Wales

    Department: School of Engineering

    Salary: £40,523 to £46,927 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Other Physical Sciences,Engineering and Technology,Civil Engineering,Biotechnology,Other Engineering

  • AccessHE Research Officer (Maternity Cover) (London)

    Region: London

    Company: London Higher

    Department: AccessHE – A Division of London Higher

    Salary: £26,000 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods

  • Lecturer in Equine Practice (Grade 7/8) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Equine Clinical Science

    Salary: £32,958 to £49,772 per annum (plus OOH/CPD/Employers Pensions package of £11,484 - £16,685 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Lecturer/Senior Lecturer in Endocrinology (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £40,182 to £59,104

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Mathematics

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Associate (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Institute of Neurology, Department of Clinical Neuroscience

    Salary: £34,056 to £36,923 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

Responds for Hpug (uk) Limited on Facebook, comments in social nerworks

Read more comments for Hpug (uk) Limited. Leave a comment for Hpug (uk) Limited. Profiles of Hpug (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Hpug (uk) Limited on Google maps

Other similar companies of The United Kingdom as Hpug (uk) Limited: Havant Car Company Limited | Compu Plus Limited | Borna 62 Limited | Eagle Services (mk) Limited | Plant Shifters (scotland) Limited

02867035 is the company registration number for Hpug (uk) Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Thu, 28th Oct 1993. It has been actively competing on the British market for 23 years. This company is found at Overdene House 49 Church Street Theale in Reading. The headquarters postal code assigned to this place is RG7 5BX. It is known under the name of Hpug (uk) Limited. It should be noted that the firm also was registered as Hp/apollo Workstation User Society up till it was replaced 13 years from now. This company principal business activity number is 94120 and has the NACE code: Activities of professional membership organizations. The company's most recent filed account data documents cover the period up to 2014-12-31 and the most recent annual return information was submitted on 2015-10-28. From the moment the company debuted in this field twenty three years ago, the firm managed to sustain its impressive level of success.

The business owes its well established position on the market and unending improvement to three directors, namely Leonard Klejnow, John Anderson and Dr John Gary Owen, who have been hired by the company since April 2009. In addition, the director's efforts are continually backed by a secretary - Ian Severn, from who was recruited by the following business one year ago.

Hpug (uk) Limited is a domestic company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Overdene House 49 Church Street Theale RG7 5BX Reading. Hpug (uk) Limited was registered on 1993-10-28. 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 - 618,000 GBP, sales per year - more 427,000,000 GBP. Hpug (uk) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hpug (uk) Limited is Other service activities, including 7 other directions. Secretary of Hpug (uk) Limited is Ian Severn, which was registered at 49 Church Street, Theale, Berkshire, RG7 5BX, England. Products made in Hpug (uk) Limited were not found. This corporation was registered on 1993-10-28 and was issued with the Register number 02867035 in Reading, 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 Hpug (uk) Limited, open vacancies, location of Hpug (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 May 1st, 2024

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