Comax Holdings Limited

Non-trading company

Contacts of Comax Holdings Limited: address, phone, fax, email, website, working hours

Address: The Sherard Building Edmund Halley Road OX4 4DQ Oxford

Phone: +44-1252 4502716 +44-1252 4502716

Fax: +44-1250 1925598 +44-1250 1925598

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Comax Holdings Limited"? - Send email to us!

Comax Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Comax Holdings Limited.

Registration data Comax Holdings Limited

Register date: 1997-01-22
Register number: 03308486
Capital: 143,000 GBP
Sales per year: Approximately 475,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Comax Holdings Limited

Addition activities kind of Comax Holdings Limited

369299. Primary batteries, dry and wet, nec
503999. Construction materials, nec, nec
20389906. Pizza, frozen
27549913. Music, sheet: gravure printing, not published on site
51490802. Dairy products, dried or canned

Owner, director, manager of Comax Holdings Limited

Director - Andrew Lee Milner. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1969, British

Director - Andrew Latham Nelson. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: April 1959, British

Director - Gillian Duggan. Address: Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: July 1967, British

Director - Christopher Charles Webster. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: May 1958, British

Director - Dr Guy Richard Wakeley. Address: Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: May 1970, British

Director - Christopher Victor Fenton. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: March 1962, British

Director - Simon John Hall. Address: Bridge Cottage, The Street Castle Eaton, Swindon, Wiltshire, SN6 6JZ. DoB: November 1955, British

Director - Jose Leo. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: May 1960, Spanish

Director - Charles Michael Mogg. Address: Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XD. DoB: April 1945, British

Director - Richard William Entwistle. Address: Crossways Crays Pond, Goring Heath, Oxfordshire, RG8 7QE. DoB: February 1953, British

Director - Michael Arthur Kayser. Address: 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP. DoB: June 1955, British

Director - Melvyn Ewell. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: September 1958, British

Secretary - Carol Hui. Address: Old Barn, Petworth Road Witley, Godalming, Surrey, GU8 5QW. DoB: n\a, British

Secretary - John Richard Tetlow. Address: Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, Cheshire, SK11 9RQ. DoB: n\a, British

Secretary - Ann Elizabeth Mantz. Address: 21 Four Wents, Cobham, Surrey, KT11 2NE. DoB: n\a, British

Director - David John Miller. Address: 1 Asmara Road, London, NW2 3SS. DoB: April 1962, British

Director - Michael Pilbeam. Address: Sloping Acre, Lockeridge, Marlborough, Wiltshire, SN8 4ED. DoB: September 1949, British

Director - Brian Lynn Staples. Address: Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR. DoB: April 1945, British

Director - Andrew William Marchant. Address: Pitch Place Farm, Thursley, Godalming, Surrey, GU8 6QW. DoB: May 1955, British

Secretary - Howard Raymond Gatehouse. Address: 19 Heathside Place, Epsom Downs, Surrey, KT18 5TX. DoB: n\a, British

Director - Howard Raymond Gatehouse. Address: 19 Heathside Place, Epsom Downs, Surrey, KT18 5TX. DoB: n\a, British

Director - Kenneth George Harvey. Address: Broomfield House Westwood Road, Windlesham, Surrey, GU20 6LW. DoB: July 1940, British

Director - Yagnish Vrajlal Chotai. Address: Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4AS. DoB: August 1959, British

Director - John Roland Lyndhurst Braddell. Address: 1 Cholmondeley Walk, Richmond, Surrey, TW9 1NS. DoB: June 1949, British

Secretary - Gordon Henry Riddle. Address: 22 The Hurdles, Titchfield, Fareham, Hampshire, PO14 4AN. DoB: n\a, British

Director - Brian Andrew Linden. Address: 7 Westmoreland Road, Barnes, London, SW13 9RZ. DoB: December 1956, British

Secretary - Anthony Hindley. Address: 8 Tolgate Close, Oakley, Basingstoke, Hampshire, RG23 7BH. DoB:

Director - Robert Wyatt Ramsdale. Address: Rosemary Cottage Rosemary Lane, Rowledge, Farnham, Surrey, GU10 4DB. DoB: March 1958, British

Director - Graham Carvell Love. Address: 4 Cranley Close, Guildford, Surrey, GU1 2JN. DoB: March 1954, British

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: n\a, British

Jobs in Comax Holdings Limited, vacancies. Career and training on Comax Holdings Limited, practic

Now Comax Holdings Limited have no open offers. Look for open vacancies in other companies

  • Junior Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: Homerton College, Cambridge

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Languages, Literature and Culture,Classics,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Cultural Studies

  • Project Researcher (London)

    Region: London

    Company: University of London

    Department: Institute of English Studies, School of Advanced Study

    Salary: £28,252 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Casual Employability Tutor in General Employability (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Other Business and Management Studies

  • Research Associate* (London)

    Region: London

    Company: Imperial College London

    Department: Chemical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • PhD studentships in the Department of Computer Science and Information Systems (London)

    Region: London

    Company: Birkbeck, University of London

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Associate/Senior Research Associate CRUK Catalyst Award: CanTest Collaborative (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care, The Primary Care Unit

    Salary: £30,175 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Departmental Lecturer in Public Policy (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £39,324 to £51,260 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Senior Lecturer/Lecturer in Political Communication (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Communication Studies

  • Planning Officer - Strategic Planning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Planning and Resource Allocation Section

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management

  • PhD Studentship: Developing a Fire Resilience Assessment Methodology for the Built Environment (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering

  • Lecturer in Aeroelastics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £36,001 to £46,925 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for Comax Holdings Limited on Facebook, comments in social nerworks

Read more comments for Comax Holdings Limited. Leave a comment for Comax Holdings Limited. Profiles of Comax Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Comax Holdings Limited on Google maps

Other similar companies of The United Kingdom as Comax Holdings Limited: Borough Chambers Limited | Ultim8 Solutions Limited | Zeus (leamington) Holdings Limited | Reeves Grp Limited | Piphr Ltd

Comax Holdings began its operations in the year 1997 as a PLC under the following Company Registration No.: 03308486. This particular business has been prospering successfully for 19 years and the present status is active. The firm's head office is situated in Oxford at The Sherard Building. You can also find the firm by the area code : OX4 4DQ. Even though currently it is known as Comax Holdings Limited, it previously was known under a different name. It was known as Dssd Holdings until 1997-11-21, then it was replaced by Onlyco. The final was known as occurred in 1997-04-23. This company principal business activity number is 74990 , that means Non-trading company. The business latest filings were filed up to 2014-12-31 and the latest annual return was filed on 2016-06-01.

Comax Holdings Ltd is a small-sized vehicle operator with the licence number OH0221496. The firm has one transport operating centre in the country. In their subsidiary in Salisbury on Qinetiq, 2 machines are available. The firm directors are Brian Linden, Graham Love, Howard Gatehouse and 3 others listed below.

The data obtained related to the following firm's employees indicates that there are two directors: Andrew Lee Milner and Andrew Latham Nelson who assumed their respective positions on 2016-02-19 and 2006-09-22. Another limited company has been appointed as one of the secretaries of this company: Sherard Secretariat Services Limited.

Comax Holdings Limited is a foreign stock company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Sherard Building Edmund Halley Road OX4 4DQ Oxford. Comax Holdings Limited was registered on 1997-01-22. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. Comax Holdings Limited is Private Limited Company.
The main activity of Comax Holdings Limited is Professional, scientific and technical activities, including 5 other directions. Director of Comax Holdings Limited is Andrew Lee Milner, which was registered at Edmund Halley Road, Oxford, OX4 4DQ, England. Products made in Comax Holdings Limited were not found. This corporation was registered on 1997-01-22 and was issued with the Register number 03308486 in Oxford, 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 Comax Holdings Limited, open vacancies, location of Comax 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

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