Scotts Holdings Limited
Activities of head offices
Contacts of Scotts Holdings Limited: address, phone, fax, email, website, working hours
Address: 1 Archipelago Lyon Way GU16 7ER Frimley
Phone: +44-1478 3183807 +44-1478 3183807
Fax: +44-1478 3183807 +44-1478 3183807
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scotts Holdings Limited"? - Send email to us!
Registration data Scotts Holdings Limited
Get full report from global database of The UK for Scotts Holdings Limited
Addition activities kind of Scotts Holdings Limited
22119925. Wignan, cotton
35410105. Drill presses
38420416. Suspensories
54119901. Cooperative food stores
73420101. Disinfecting and deodorizing
82990103. Floral arrangement instruction
Owner, director, manager of Scotts Holdings Limited
Director - Dale G. O'donnell. Address: Scottslawn Road, Marysville, Ohio, 43041, Usa. DoB: September 1959, American
Director - Phillip Andrew Jones. Address: Scottslawn Road, Marysville, Ohio, 43041, Usa. DoB: December 1963, British
Director - Aimee Deluca. Address: Weyside Park, Cateshall Lane, Godalming, Surrey, GU7 1XE, England. DoB: September 1970, American
Director - Douglas Larson. Address: 21, Chemin De La Sauvegarde, Ecully, 69130, France. DoB: April 1970, Canadian And French
Director - Martin Nicholas Breddy. Address: Weyside Park, Cateshall Lane, Godalming, Surrey, GU7 1XE, England. DoB: September 1961, British
Director - Neil Kenneth Rust. Address: Lewes Road, Blackboys, Uckfield, East Sussex, TN22 5LE, United Kingdom. DoB: April 1964, British
Director - John Henry Aldworth Wyatt. Address: Kings Copse House, Bradfield, Reading, Berkshire, RG7 6JR. DoB: October 1958, British
Director - Adrianus Petrus Van Winden. Address: 12 Puddingstone Drive, St Albans, Hertfordshire, AL4 0GY. DoB: May 1962, Dutch
Director - Peter John Elsdon. Address: Chase Warren, Tennysons Lane, Haslemere, Surrey, GU27 3AF. DoB: January 1955, British
Director - Nicholas George Kirkbride. Address: Kelbrook House, 44 Whielden Street, Amersham, Buckinghamshire, HP7 0HU. DoB: September 1959, British
Director - Edward Claggett. Address: Balmoral Court, Dublin, Ohio, 43017, United States. DoB: March 1949, American
Director - Matthew Reed. Address: Osbornes Oast House Main Road, Kingsley, Bordon, Hampshire, GU35 9LW. DoB: January 1963, British
Director - Robert Stohler. Address: 723 Olde Mill Circle, Bloomington, In 47401 Indiana, Usa. DoB: October 1941, American
Secretary - Bibi Rahima Ally. Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: January 1960, British
Director - Brian Collett. Address: 254 Old Church Road, Chingford, London, E4 8BT. DoB: January 1943, British
Jobs in Scotts Holdings Limited, vacancies. Career and training on Scotts Holdings Limited, practic
Now Scotts Holdings Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Accounting (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Student Recruitment Manager (London, Canary Wharf)
Region: London, Canary Wharf
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Deputy Director (Curriculum and Teaching Transformation) (Nathan - Australia)
Region: Nathan - Australia
Company: N\A
Department: N\A
Salary: AU$133,778 to AU$172,326
£82,246.71 to £105,946.02 converted salary* plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Senior Management
-
Lecturer in Biomedical Sciences (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Department of Life Sciences, School of Health and Life Sciences
Salary: £35,698 to £38,802 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Clinical Research Associate (London)
Region: London
Company: University College London
Department: Ocular Biology and Therapeutics
Salary: £34,911 per annum, inclusive of London Allowance
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,Biochemistry
-
Mechanical Project Engineer (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,799 to £38,833 per annum, depending on skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Senior Lecturer/Reader in Digital Humanities (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Faculty of Arts and Humanities
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies
-
Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Engineering and Physical Sciences – School of Computer Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Apprentice Administrator (Sutton Bonington, Leicestershire)
Region: Sutton Bonington, Leicestershire
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: £10,337 to £17,399 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
English Skills Tutor - Undergraduate Programmes (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,TEFL/TESOL
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work
-
Senior Internal Auditor (Thuwal - Saudi Arabia)
Region: Thuwal - Saudi Arabia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
Responds for Scotts Holdings Limited on Facebook, comments in social nerworks
Read more comments for Scotts Holdings Limited. Leave a comment for Scotts Holdings Limited. Profiles of Scotts Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Scotts Holdings Limited on Google maps
Other similar companies of The United Kingdom as Scotts Holdings Limited: Ferns Technology Limited | Gateway Architechtural Design Limited | Daj Consultants Limited | Engineered Ventures Limited | Panovus Marketing Limited
The company is widely known under the name of Scotts Holdings Limited. This firm first started nineteen years ago and was registered with 03473956 as the reg. no.. This particular registered office of the firm is based in Frimley. You may find it at 1 Archipelago, Lyon Way. The company is registered with SIC code 70100 which stands for Activities of head offices. Scotts Holdings Ltd released its account information for the period up to Wed, 30th Sep 2015. The company's most recent annual return was submitted on Wed, 25th Nov 2015. Ever since the firm debuted on the local market 19 years ago, this company has sustained its great level of success.
There is a team of three directors overseeing the limited company now, including Dale G. O'donnell, Phillip Andrew Jones and Aimee Deluca who have been utilizing the directors duties since 2015. At least one secretary in this firm is a limited company: Tmf Corporate Administration Services Limited.
Scotts Holdings Limited is a foreign stock company, located in Frimley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 1 Archipelago Lyon Way GU16 7ER Frimley. Scotts Holdings Limited was registered on 1997-11-25. 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 - 540,000 GBP, sales per year - approximately 832,000,000 GBP. Scotts Holdings Limited is Private Limited Company.
The main activity of Scotts Holdings Limited is Professional, scientific and technical activities, including 6 other directions. Director of Scotts Holdings Limited is Dale G. O'donnell, which was registered at Scottslawn Road, Marysville, Ohio, 43041, Usa. Products made in Scotts Holdings Limited were not found. This corporation was registered on 1997-11-25 and was issued with the Register number 03473956 in Frimley, 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 Scotts Holdings Limited, open vacancies, location of Scotts 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 May 1st, 2024