Rugby Building Systems Limited
Dormant Company
Contacts of Rugby Building Systems Limited: address, phone, fax, email, website, working hours
Address: No 1 Dorset Street SO15 2DP Southampton
Phone: +44-1360 4097320 +44-1360 4097320
Fax: +44-1432 8699768 +44-1432 8699768
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rugby Building Systems Limited"? - Send email to us!
Registration data Rugby Building Systems Limited
Get full report from global database of The UK for Rugby Building Systems Limited
Addition activities kind of Rugby Building Systems Limited
283605. Toxins, viruses, and similar substances, including venom
09129906. Menhaden, catching of
22990000. Textile goods, nec
79480403. Harness racing driver
82110205. Private combined elementary and secondary school
Owner, director, manager of Rugby Building Systems Limited
Director - Larry Jose Zea Betancourt. Address: Cemex House, Coldharbour Lane, Egham, Surrey, TW20 8TD. DoB: December 1961, Venezuelan
Director - Jason Alexander Smalley. Address: Cemex House, Coldharbour Lane, Egham, Surrey, TW20 8TD. DoB: May 1969, British
Secretary - Daphne Margaret Murray. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB:
Director - Peter Henry Gillard. Address: First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ. DoB: March 1952, British
Director - Andrew Michael Smith. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: July 1963, British
Director - John Anthony Robinson. Address: 14 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QF. DoB: February 1948, British
Director - Stephen Bottle. Address: 30 Alban Road, Letchworth, Hertfordshire, SG6 2AT. DoB: October 1957, British
Director - Michael Leslie Collins. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: May 1956, British
Director - Graham Edward Clark. Address: Nsungwi Knowle Grove, Virginia Water, Surrey, GU25 4JB. DoB: April 1955, British
Director - Stephen John Eastwood. Address: Threshing Barn, Brookhouse Court Birch Cross, Uttoxeter, Staffordshire, ST14 8TU. DoB: June 1957, British
Secretary - Michael Leslie Collins. Address: 15 Sumner Close, Fetcham, Leatherhead, Surrey, KT22 9XF. DoB: May 1956, British
Secretary - Frank James Standish. Address: 17 Fairmile House, Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: n\a, British
Secretary - Michael Leslie Collins. Address: 15 Sumner Close, Fetcham, Leatherhead, Surrey, KT22 9XF. DoB: May 1956, British
Secretary - Frank James Standish. Address: 17 Fairmile House, Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: n\a, British
Director - James Arthur Brooks. Address: 63 Fox Dene, Godalming, Surrey, GU7 1YG. DoB: June 1948, British
Director - David Richard Swinson. Address: Orchard House, Tibberton, Droitwich, Worcestershire, WR9 7NJ. DoB: April 1942, British
Director - Graham Reavley Bowman. Address: 26 Woodlea Avenue, Lutterworth, Leicestershire, LE17 4TU. DoB: June 1944, British
Director - Matthew Edward Currer Topham. Address: Courtyard House, Chapel En Le Frith, High Peak, Derbyshire, SK23 9UE. DoB: September 1959, British
Director - Andrew Robert Astin. Address: Toft Cottage Toft, Dunchurch, Rugby, Warwickshire, CV22 6NR. DoB: n\a, British
Secretary - Philip Bernard Griffin Smith. Address: 12 Avonmere, Newbold Road, Rugby, Warwickshire, CV21 1EB. DoB: n\a, British
Director - Deryck Michael Tyrrell. Address: 32 Warwick New Road, Leamington Spa, Warwickshire, CV32 5JJ. DoB: June 1948, British
Director - Dr John Lyndon Hill. Address: 35 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UW. DoB: n\a, British
Director - William Peter Long. Address: Vine Cottage, Ashwell, Royston, Hertfordshire, SG7 5NW. DoB: February 1946, British
Director - Ian Edward Andrew Wyatt. Address: 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF. DoB: n\a, British
Director - Malcolm Robert Wallis. Address: High Noon West End, Kilham, Driffield, North Humberside, YO25 0RR. DoB: November 1941, British
Director - Glyn Price. Address: 6 Folliott Ward Close, Malton, North Yorkshire, YO17 0NN. DoB: March 1953, British
Director - Deryck Michael Tyrrell. Address: 32 Warwick New Road, Leamington Spa, Warwickshire, CV32 5JJ. DoB: June 1948, British
Director - Kenneth Anderson. Address: Leaward House, Folkton, Scarborough, Yorkshire, YO11 3UG. DoB: April 1937, British
Director - Peter John Carr. Address: 20 Warning Tongue Lane, Bessacarr, Doncaster, South Yorkshire, DN4 6TD. DoB: January 1941, British
Director - Alan Matthew Thomson. Address: 577 Warwick Road, Solihull, West Midlands, B91 1AW. DoB: September 1946, British
Director - Dr John Lyndon Hill. Address: 35 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UW. DoB: n\a, British
Secretary - Andrew Robert Astin. Address: Toft Cottage Toft, Dunchurch, Rugby, Warwickshire, CV22 6NR. DoB: n\a, British
Director - Patrick John Scannell. Address: 20 Rugby Road, Dunchurch, Rugby, Warwickshire, CV22 6PN. DoB: December 1951, British
Jobs in Rugby Building Systems Limited, vacancies. Career and training on Rugby Building Systems Limited, practic
Now Rugby Building Systems Limited have no open offers. Look for open vacancies in other companies
-
UCL, Strategic Philanthropy Manager (International) (London)
Region: London
Company: University College London
Department: N\A
Salary: Competitive
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,International Activities
-
Regional Tutor – Hearing Impairment (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Education, Department of Disability Inclusion and Special Needs
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer in Sport and Exercise (Work Based Learning Coordinator) (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Health Sciences
Salary: £35,698 to £38,802 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Head of Communications (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / Communications
Salary: £49,149 to £58,655 (Grade 9)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Research Associate in Ultra-Dense Networks (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Senior Library Assistant (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Library & Learning Support Department
Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494 (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Postdoctoral Research Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Meteorology - SMPCS
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
-
GoWell Research Associate/Fellow (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social Sciences
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Assistant Professor in Epidemiologistics/Medical Statistician (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Respiratory Medicine
Salary: £34,956 to £46,924
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Lecturer in Criminology (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
-
Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Earth Sciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
Responds for Rugby Building Systems Limited on Facebook, comments in social nerworks
Read more comments for Rugby Building Systems Limited. Leave a comment for Rugby Building Systems Limited. Profiles of Rugby Building Systems Limited on Facebook and Google+, LinkedIn, MySpaceLocation Rugby Building Systems Limited on Google maps
Other similar companies of The United Kingdom as Rugby Building Systems Limited: Kanes Bar Limited | La Plant Hire (n.i.) Ltd | Emr Exports Limited | Jerpenkollen 21 Limited | Gaianomics Ltd
Rugby Building Systems has been in this business field for at least eighty nine years. Established under company registration number 00222141, this company is listed as a PLC. You may visit the office of this firm during business hours under the following location: No 1 Dorset Street, SO15 2DP Southampton. This company now known as Rugby Building Systems Limited, was previously listed as Ward Building Systems. The transformation has occurred in Wed, 12th Feb 1997. The firm SIC and NACE codes are 99999 which means Dormant Company. 2014-12-31 is the last time the accounts were filed.
Rugby Building Systems Ltd is a small-sized vehicle operator with the licence number OD0264742. The firm has one transport operating centre in the country. . The firm directors are Andrew Robert Astin, Deryck Michael Tyrell and William Peter Long.
Current directors employed by the following firm are as follow: Larry Jose Zea Betancourt assigned to lead the company in 2015 and Jason Alexander Smalley assigned to lead the company in 2011 in September. In order to help the directors in their tasks, since April 2004 this firm has been providing employment to Daphne Margaret Murray, who's been looking into ensuring that the Board's meetings are effectively organised.
Rugby Building Systems Limited is a domestic company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in No 1 Dorset Street SO15 2DP Southampton. Rugby Building Systems Limited was registered on 1927-05-27. 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 - 132,000 GBP, sales per year - less 321,000 GBP. Rugby Building Systems Limited is Private Limited Company.
The main activity of Rugby Building Systems Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Rugby Building Systems Limited is Larry Jose Zea Betancourt, which was registered at Cemex House, Coldharbour Lane, Egham, Surrey, TW20 8TD. Products made in Rugby Building Systems Limited were not found. This corporation was registered on 1927-05-27 and was issued with the Register number 00222141 in Southampton, 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 Rugby Building Systems Limited, open vacancies, location of Rugby Building Systems 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