Picon Overseas Limited
Contacts of Picon Overseas Limited: address, phone, fax, email, website, working hours
Address: 22 Havilland Street GY1 2QB St Peter Port
Phone: +44-1328 9572357 +44-1328 9572357
Fax: +44-1328 9572357 +44-1328 9572357
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Picon Overseas Limited"? - Send email to us!
Registration data Picon Overseas Limited
Get full report from global database of The UK for Picon Overseas Limited
Addition activities kind of Picon Overseas Limited
3053. Gaskets; packing and sealing devices
251100. Wood household furniture
737100. Custom computer programming services
13210000. Natural gas liquids
22950106. Waterproofing fabrics, except rubberizing
25910000. Drapery hardware and window blinds and shades
35599915. Metal finishing equipment for plating, etc.
37140209. Power transmission equipment, motor vehicle
58129909. Health food restaurant
95110400. Air, water, and solid waste management, level of government
Owner, director, manager of Picon Overseas Limited
Director - Nicholas Arthur Dawe Benning-prince. Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: October 1974, British
Director - David Jonathan Clarke. Address: Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: February 1974, British
Director - Edward Alexander Gretton. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: July 1970, British
Director - Edward Alexander Gretton. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: July 1970, British
Director - Seyda Pirinccioglu. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: May 1971, Turkish
Director - Benjamin John Guyatt. Address: Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: October 1975, British
Director - Christian Leclercq. Address: Court Drive, Maidenhead, Berkshire, SL6 8LX, United Kingdom. DoB: September 1965, Belgian
Secretary - Graham Dransfield. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British
Director - David John Egan. Address: Valley Road, Rickmansworth, Hertfordshire, WD3 4BJ. DoB: December 1967, British
Director - Ruth Coulson. Address: Flat 4, 14 Steeles Road, London, NW3 4SE. DoB: June 1973, Australian
Director - Nicholas Swift. Address: 34 The Grove, Brookmans Park, Hertfordshire, AL9 7RN. DoB: June 1964, British
Director - Andrew Christopher Bolter. Address: 110 North View Road, Crouch End, London, N8 7LP. DoB: December 1970, British
Director - Graham Dransfield. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British
Director - Kenneth John Ludlam. Address: Longwood House, 12a Mavelstone Close, Bromley, Kent, BR1 2PJ. DoB: September 1943, British
Director - Justin Richard Read. Address: 46b Saint Georges Drive, London, SW1V 4BT. DoB: May 1961, British
Secretary - Paul Derek Tunnacliffe. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British
Jobs in Picon Overseas Limited, vacancies. Career and training on Picon Overseas Limited, practic
Now Picon Overseas Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Chemical Engineering (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Chemical Engineering & Analytical Science
Salary: £31,604 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Lecturer in Chemistry (0.45fte) (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £28,098 to £33,518 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Property and Maintenance
-
Head Chef (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Administrator - Research and Funding Team (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: University Park
Salary: £17,399 to £20,624
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Employability Advisor (Bedford, Luton)
Region: Bedford, Luton
Company: University of Bedfordshire
Department: Careers & Employability Service
Salary: £33,519 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services
-
Research Fellow/Senior Research Fellow in Operational Analysis and Research (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Cranfield Defence and Security
Salary: £32,094 to £46,560 per annum (with additional performance related pay up to £58,200 per annum)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Politics and Government,Education Studies (inc. TEFL),Education Studies,Research Methods
-
Principal Investigator in Human Physiology and Experimental Medicine in the MRC Metabolic Diseases Unit, Wellcome Trust - MRC Institute of Metabolic Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £39,324 to £103,490 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biochemistry
-
PhD in Medical Sciences (3-years full time) in the area of “Atherosclerosis and Oxidative Stress” (Hull)
Region: Hull
Company: University of Hull
Department: Hull York Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Zoology,Microbiology,Biochemistry
-
Lecturer/Senior Lecturer/Associate Professor in Public Relations & Marketing (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies
-
Mechanical and Aerospace Engineering PhD Project (Belfast)
Region: Belfast
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
-
PhD Studentship: Fundamentals of Molecular Communications in Complex Environments (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
Responds for Picon Overseas Limited on Facebook, comments in social nerworks
Read more comments for Picon Overseas Limited. Leave a comment for Picon Overseas Limited. Profiles of Picon Overseas Limited on Facebook and Google+, LinkedIn, MySpaceLocation Picon Overseas Limited on Google maps
Other similar companies of The United Kingdom as Picon Overseas Limited: Piperange Asphalt Limited | Custom Metalwork Company Limited | Forward Medical Services Ltd. | Mercia Mapping Limited | 101 R Limited
Picon Overseas Limited with reg. no. FC024459 has been competing in the field for 13 years. This Other Company Type can be found at 22 Havilland Street, in St Peter Port and its postal code is GY1 2QB. While it operates in the UK, the company was founded in CHANNEL ISLANDS. Since the company began on the local market thirteen years ago, the firm has sustained its great level of success.
The data obtained regarding the firm's personnel shows employment of four directors: Nicholas Arthur Dawe Benning-prince, David Jonathan Clarke, Edward Alexander Gretton and Edward Alexander Gretton who joined the team on 2013-12-12, 2011-10-11 and 2008-06-20.
Picon Overseas Limited is a foreign company, located in St Peter Port, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 22 Havilland Street GY1 2QB St Peter Port. Picon Overseas Limited was registered on 2003-02-18. 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 - 595,000 GBP, sales per year - approximately 715,000 GBP. Picon Overseas Limited is Other Company Type.
The main activity of Picon Overseas Limited is Other classification, including 10 other directions. Director of Picon Overseas Limited is Nicholas Arthur Dawe Benning-prince, which was registered at Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. Products made in Picon Overseas Limited were not found. This corporation was registered on 2003-02-18 and was issued with the Register number FC024459 in St Peter Port, 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 Picon Overseas Limited, open vacancies, location of Picon Overseas 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