Southampton Container Terminals Limited
Cargo handling for water transport activities
Contacts of Southampton Container Terminals Limited: address, phone, fax, email, website, working hours
Address: 16 Palace Street SW1E 5JQ London
Phone: +44-1283 6910095 +44-1283 6910095
Fax: +44-1283 6910095 +44-1283 6910095
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Southampton Container Terminals Limited"? - Send email to us!
Registration data Southampton Container Terminals Limited
Get full report from global database of The UK for Southampton Container Terminals Limited
Addition activities kind of Southampton Container Terminals Limited
01749900. Citrus fruits, nec
22210802. Pile fabrics, manmade fiber and silk
35450103. Gauge blocks
35549907. Pulp mill machinery
35699912. Jacks, hydraulic
36990300. Electronic training devices
73891605. Presorted mail service
83229901. Meal delivery program
87319902. Medical research, commercial
Owner, director, manager of Southampton Container Terminals Limited
Secretary - Mohammad Alhashimy. Address: Palace Street, London, SW1E 5JQ, England. DoB:
Director - Mr. Ganesh Raj Jayaraman. Address: Palace Street, London, SW1E 5JQ, England. DoB: September 1964, Australian
Director - Eduard Liviu Cioran. Address: 16 Palace Street, London, SW1E 5JQ, England. DoB: July 1972, Romanian
Director - Jane Elizabeth Douglas. Address: 16 Palace Street, London, SW1E 5JQ, England. DoB: February 1982, British
Director - Abdulla Mohammed Abdulla Saeed Bin Damithan Alqmzi. Address: Palace Street, Western Docks, London, SW1E 5JQ, England. DoB: June 1978, United Arab Emirates
Director - Francis Christopher Lewis. Address: Palace Street, Western Docks, London, SW1E 5JQ, England. DoB: February 1954, British
Director - Robert Barclay Woods. Address: Old Rectory, Frilsham, Newbury, RG18 9XH. DoB: September 1946, British
Director - Nicholas James Ridehalgh. Address: 71-91 Aldwych, London, WC2B 4HN, England. DoB: December 1966, British
Director - James Nigel Shelley Cooper. Address: 71-91, Aldwych, London, WC2B 4HN, England. DoB: May 1961, British
Director - George Sebastian Matthew Bull. Address: 71-91 Aldwych, London, WC2B 4HN, England. DoB: October 1960, British
Director - Flemming Dalgaard. Address: 8 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ. DoB: August 1964, Danish
Director - Campbell Dermot Nelson Mason. Address: Ellingham Farmhouse, Ellingham, Ringwood, Hampshire, BH24 3PJ. DoB: April 1965, British Australian
Director - Peter Anthony Jones. Address: Aldwych, London, WC2B 4HN, England. DoB: January 1955, British
Director - Zafar Iqbal Khan. Address: 25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB. DoB: August 1968, British
Director - Peter Arthur Walker. Address: Woodman Lane, Sewardstonebury, London, E4 7QR. DoB: July 1953, British
Director - Roger Roels. Address: Duinendreef 2a, 2930 Kapellen, Belgium. DoB: November 1955, Belgian
Director - Ian David Cameron Simm. Address: 17 Martindale, East Sheen, London, SW14 7AL. DoB: May 1967, British
Secretary - Nicholas Paul Loader. Address: 43 Castle Lane, Chandlers Ford, Hampshire, SO53 4AH. DoB: n\a, British
Director - Douglas Downie Morrison. Address: 33 Morley Gardens, Chandlers Ford, Eastleigh, Hampshire, SO53 1JF. DoB: October 1951, British
Director - Roger Roels. Address: Duinendreef 2a, 2930 Kapellen, Belgium. DoB: November 1950, British
Director - John William Buckley. Address: Little Orchard, Aldridge Hill, Brockenhurst, Hampshire, SO42 7QD. DoB: July 1955, Australian
Director - Patrick William Walters. Address: Tucker Mill, Sway Road, Lymington, SO41 8NN. DoB: February 1966, British
Director - Nicholas Antony West. Address: Wyngates, Ivy Lane, Great Brickhill, Buckinghamshire, MK17 9AH. DoB: March 1965, British
Director - Richard John Adam. Address: Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, Hertfordshire, HP4 3AR. DoB: November 1957, British
Director - Bo Ake Lerenius. Address: 28 Chiddingstone Street, London, SW6 3TG. DoB: December 1946, Swedish
Director - Michael Andrew Gibson. Address: The Cobbins, Burnham On Crouch, Essex, CM0 8QL. DoB: February 1955, British
Director - Dennis Dunn. Address: 249 Scartho Road, Grimsby, South Humberside, DN33 2EA. DoB: August 1940, British
Director - Malcolm Frederick Ravenscroft. Address: 12 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD. DoB: March 1948, British
Director - James Constantine Stuart Mcclean. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British
Director - Patrick William Walters. Address: 3a Colinette Road, London, SW15 6QG. DoB: February 1966, British
Director - Jamie Frater. Address: 4 Redwood Close, West End, Southampton, Hampshire, SO30 3SG. DoB: May 1955, British
Director - Jeremy James Lennox Rickcord. Address: 5 Saint Michaels Square, Southampton, Hampshire, SO14 2AD. DoB: May 1951, British
Director - Alistair Baillie. Address: 31 Montague Road, Richmond, Surrey, TW10 6QJ. DoB: October 1959, British
Director - Andrew William Smith. Address: Winterfold Byers Lane, South Godstone, Surrey, RH9 8JH, England. DoB: May 1950, British
Secretary - Graham John Wilkin. Address: 1 Spindle Close, Broadstone, Poole Dorset, BH18 9WJ. DoB: n\a, British
Director - Charles William Orange. Address: Hascombe Place, Hascombe, Surrey, GU8 4JA. DoB: June 1942, British
Director - Andrew Richard Burgess. Address: 8 Kirkpatrick Street, North Turramurra, Sydney, New South Wales, 2074, Australia. DoB: July 1945, Australian
Director - Nicholas Lawrence Luff. Address: 30 Kings Avenue, Carshalton, Surrey, SM5 4NX. DoB: March 1967, British
Director - Peter Arthur Walker. Address: 64 Connaught Avenue, Chingford, London, E4 7AA. DoB: July 1953, British
Director - James Constantine Stuart Mcclean. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British
Director - Anthony John Mason. Address: 13 Hawthorn Road, Hornsey, London, N8 7LY. DoB: May 1951, British
Director - Marion Olivia Ward. Address: Hubbel House High Pastures, Little Baddow, Chelmsford, Essex, CM3 4TS. DoB: January 1951, British
Director - Andrew Stewart Kent. Address: 241 Winchester Road, Eastleigh, Hampshire, SO53 2DX. DoB: January 1948, British
Director - Peter Graham Pike. Address: 15 Denning Close, Fleet, Hampshire, GU13 9SP. DoB: February 1937, British
Director - Alan George Hatchett. Address: St Ronans Bracken Close, Wonersh, Guildford, Surrey, GU5 0QS. DoB: October 1924, British
Director - Clifford Leroy Miller. Address: The Beacons, Cadmore End, High Wycombe, Buckinghamshire, HP14 3PL. DoB: December 1941, British
Director - Bruce Leonard Archer Dawes. Address: 12 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA. DoB: January 1942, British
Director - Charles William Orange. Address: Hascombe Place, Hascombe, Surrey, GU8 4JA. DoB: June 1942, British
Director - Raymond Alastair Channing. Address: 10 Tyndale Terrace, London, N1 2AT. DoB: May 1943, British
Director - Michael David Denchfield. Address: 7 View Road, Highgate, London, N6 4DJ. DoB: May 1937, British
Director - Martin William Pudden. Address: 13 Sebastian Avenue, Shenfield, Brentwood, Essex, CM15 8PN. DoB: August 1931, British
Secretary - Michael Anthony Perrier Cattell. Address: 269 Fairmile Road, Christchurch, Dorset, BH23 2LH. DoB: n\a, British
Director - Charles Kenneth James Kirsop. Address: Eac House, 88 Main Road Sundridge, Sevenoaks, Kent, TN14 6ER. DoB: March 1945, British
Jobs in Southampton Container Terminals Limited, vacancies. Career and training on Southampton Container Terminals Limited, practic
Now Southampton Container Terminals Limited have no open offers. Look for open vacancies in other companies
-
Technical Skills Instructor (Civil Engineering/Surveying) (Ilford)
Region: Ilford
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Teaching Fellow x2 (full or part time) (London)
Region: London
Company: Imperial College London
Department: Dyson School of Design Engineering, Faculty of Engineering
Salary: £35,850 to £44,220 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
AV & Learning Spaces Manager (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: Information Services
Salary: £38,833 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Continuing Professional Development (CPD) Marketing Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Asia Business Centre
Salary: £29,301 to £38,183 per annum, depending on skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Clinical Trial Associate (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Planning and Performance Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant in Protein and Membrane Trafficking, Wellcome Trust-MRC Institute of Metabolic Science (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Lectureship in Electrical Engineering (Cork)
Region: Cork
Company: University College Cork
Department: School of Engineering
Salary: €60,276 to €79,200
£55,242.95 to £72,586.80 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Infection, Immunity and Inflammation
Salary: £34,520 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology
-
Lecturer (Research and Teaching) (York)
Region: York
Company: University of York
Department: Department of Computer Science
Salary: £38,173 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Lecturer - Marketing (Birmingham, London, Manchester)
Region: Birmingham, London, Manchester
Company: QA Higher Education
Department: QA Higher Education
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies
-
Associate/Full Professor in Archival Science (Guangzhou, China - China)
Region: Guangzhou, China - China
Company: Sun Yat-sen University
Department: School of Information Management
Salary: Internationally competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Librarianship,Curatorial Studies,Other Information Management and Librarianship
Responds for Southampton Container Terminals Limited on Facebook, comments in social nerworks
Read more comments for Southampton Container Terminals Limited. Leave a comment for Southampton Container Terminals Limited. Profiles of Southampton Container Terminals Limited on Facebook and Google+, LinkedIn, MySpaceLocation Southampton Container Terminals Limited on Google maps
Other similar companies of The United Kingdom as Southampton Container Terminals Limited: Charybdis 75 Ltd | Jag Samra Ltd | Pj Gould Transport Limited | Divine Gift Ventures (dgv) Limited | Petrans Ltd
1985 signifies the beginning of Southampton Container Terminals Limited, the company registered at 16 Palace Street, in London. This means it's been 31 years Southampton Container Terminals has existed on the market, as it was registered on 1985-11-18. The firm registered no. is 01960484 and the company zip code is SW1E 5JQ. The company is registered with SIC code 52241 which means Cargo handling for water transport activities. Southampton Container Terminals Ltd reported its latest accounts for the period up to 2015-12-31. The most recent annual return information was submitted on 2015-09-02. Thirty one years of presence on this market comes to full flow with Southampton Container Terminals Ltd as the company managed to keep their clients happy throughout their long history.
Southampton Container Terminals Limited is a small-sized vehicle operator with the licence number OH1085975. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Berth, 1 machine is available. The firm is also widely known as D and its directors are Abdulla Mohammed Abdulla Saeed Bin Damithan Alqmzi, Flemming Dalgaard, Francis Christopher Lewis and 6 others listed below.
Mr. Ganesh Raj Jayaraman, Eduard Liviu Cioran, Jane Elizabeth Douglas and 3 other directors who might be found below are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since February 2016. What is more, the managing director's assignments are constantly bolstered by a secretary - Mohammad Alhashimy, from who was selected by this specific business in 2016.
Southampton Container Terminals Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 16 Palace Street SW1E 5JQ London. Southampton Container Terminals Limited was registered on 1985-11-18. 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 - 235,000 GBP, sales per year - more 479,000 GBP. Southampton Container Terminals Limited is Private Limited Company.
The main activity of Southampton Container Terminals Limited is Transportation and storage, including 9 other directions. Secretary of Southampton Container Terminals Limited is Mohammad Alhashimy, which was registered at Palace Street, London, SW1E 5JQ, England. Products made in Southampton Container Terminals Limited were not found. This corporation was registered on 1985-11-18 and was issued with the Register number 01960484 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 Southampton Container Terminals Limited, open vacancies, location of Southampton Container Terminals 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