Ud-rd Holding Company Limited
Other business support service activities n.e.c.
Contacts of Ud-rd Holding Company Limited: address, phone, fax, email, website, working hours
Address: Ocean House Towers Business Park Wilmslow Road M20 2LY Didsbury
Phone: +44-1561 8836273 +44-1561 8836273
Fax: +44-1371 3829528 +44-1371 3829528
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ud-rd Holding Company Limited"? - Send email to us!
Registration data Ud-rd Holding Company Limited
Get full report from global database of The UK for Ud-rd Holding Company Limited
Addition activities kind of Ud-rd Holding Company Limited
317200. Personal leather goods, nec
506301. Transformers and transmission equipment
24999910. Letters, wood
25210101. Benches, office: wood
86610100. Churches, temples, and shrines
Owner, director, manager of Ud-rd Holding Company Limited
Director - Paul Andrew Cahill. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: August 1974, British
Director - Stephen Tsoris. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: July 1957, United States
Director - Jeremy Wade Smeltser. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1975, American
Director - Kevin Lench. Address: Western Drive, Bristol, BS14 0AF, United Kingdom. DoB: July 1961, British
Director - Balkar Sohal. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: October 1973, English
Director - Kevin Lucius Lilly. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1953, United States
Director - Ross Benjamin Bricker. Address: 2401 Pioneer Road, Evanston, Illinios Ji 60201, JI 60201, Usa. DoB: August 1956, Canadian
Director - Michael Andrew Reilly. Address: 2007 Channelstone Way, Matthews, Nc 28104, NC 28104, Usa. DoB: May 1964, United States
Director - Roger Holmes. Address: n\a. DoB: February 1954, British
Secretary - Christopher James Kearney. Address: 14675 Rudolph Dadey Drive, Charlotte, Nc2827749456, Usa. DoB: May 1955, American
Secretary - Paul Rendell. Address: 24 Red House Lane, Westbury On Trym, Bristol, BS9 3RZ. DoB: November 1957, British
Director - Andrew Biggerstaff Lewis. Address: Tilly Granary, High Street, West Harptree, Bristol, BS40 6EB. DoB: April 1964, British
Director - Ronald Lee Winowiecki. Address: 8707 Calumet Farms Drive, Wexham, Nc 28173, Usa. DoB: November 1966, American
Director - Patrick Joseph O'leary. Address: 6524 Chipstead Lane, Charlotte, North Carolina Nc 28277, 28277, Usa. DoB: June 1957, American
Director - Paul Rendell. Address: 24 Red House Lane, Westbury On Trym, Bristol, BS9 3RZ. DoB: November 1957, British
Director - Arthur Robert Cross. Address: 1446 West Norton Avenue Apartment L9, Muskegon, Michigan Mi 49441, Usa. DoB: February 1943, American
Director - Christopher James Kearney. Address: 14675 Rudolph Dadey Drive, Charlotte, Nc2827749456, Usa. DoB: May 1955, American
Director - William Dries. Address: 5908 Laurium Road, Charlotte 28226, North Carolina, Usa. DoB: September 1951, American
Secretary - Stephen Whalley. Address: The Elder, Primary Close, Stoke St. Michael, Bath, Avon, BA3 5HR. DoB:
Director - Andrew Nigel Harrison. Address: 54 Conduit Road, Sheffield, Yorkshire South, S10 1EW. DoB: January 1962, British
Director - Glenn Eisenberg. Address: 9518 Hanover South Trail, Charlotte, North Carolina, 28210. DoB: May 1961, American
Director - Stephen John Gorvett. Address: 2 Longwood Lane, Failand, Bristol, North Somerset, BS8 3TQ. DoB: April 1955, British
Director - John Mackay. Address: 52 Lansdowne Road, London, W11 2LR. DoB: October 1939, Canadian
Secretary - Robert Mckinney. Address: 4443 Darventry Court, Charlotte, North Carolina, 28202, America. DoB:
Director - Alexander Ferris. Address: Bakers Bridge Cottage, Smarden, Kent, TN27 8NJ. DoB: May 1945, British
Director - Andrew Nigel Harrison. Address: 54 Conduit Road, Sheffield, Yorkshire South, S10 1EW. DoB: January 1962, British
Director - Robert Drury. Address: 3524 Governors Island Drive, Denver, North Carolina, 28037, America. DoB: October 1944, American
Nominee-secretary - Andrew Uprichard. Address: 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ. DoB: n\a, British
Nominee-director - Ross Mckenzie Clark. Address: 15 Hall Farm Grove, Hoylandswaine, Barnsley, South Yorkshire, S36 7LJ. DoB: June 1963, British
Jobs in Ud-rd Holding Company Limited, vacancies. Career and training on Ud-rd Holding Company Limited, practic
Now Ud-rd Holding Company Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant/Associate (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Professor with Specific Responsibilities in Health Sciences (Odense - Denmark)
Region: Odense - Denmark
Company: University of Southern Denmark
Department: Department of Clinical Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Teaching Technicians (2 posts) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Engineering Faculty Office
Salary: £25,728 to £28,936
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Department Manager (86099) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £39,992 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
Apprenticeships Curriculum Development Officer (Keele Health Apprenticeships Hub) (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,548
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
International Liaison Officer (Chevening Secretariat) (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
Assistant Professor in Environmental Design and Architecture (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Architecture and Built Environment
Salary: £34,956 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Design
-
Schools Liaison and Outreach Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £27,629 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Postdoctoral Research Associate in Cancer Imaging (Biologist) (London)
Region: London
Company: King's College London
Department: Division of Imaging Sciences & Biomedical Engineering / Department of Imaging Chemistry and Biology
Salary: £32,958 to £36,001 per annum, plus £2,623 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology
-
Research Associate (European Calculator – land/water/biodiversity) (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
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,Environmental Sciences,Engineering and Technology,Other Engineering,Economics
-
Senior Clinician/Clinician in Veterinary Oncology (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Veterinary Medicine
Salary: £41,709 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
Responds for Ud-rd Holding Company Limited on Facebook, comments in social nerworks
Read more comments for Ud-rd Holding Company Limited. Leave a comment for Ud-rd Holding Company Limited. Profiles of Ud-rd Holding Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ud-rd Holding Company Limited on Google maps
Other similar companies of The United Kingdom as Ud-rd Holding Company Limited: Standfast (bristol) Limited | Refined Search Limited | C R L Security Limited | Tesegul Limited | Lewitt Consulting Limited
The company named Ud-rd Holding has been created on December 12, 1997 as a PLC. The company headquarters can be gotten hold of Didsbury on Ocean House Towers Business Park, Wilmslow Road. Should you want to contact the business by post, its post code is M20 2LY. It's reg. no. for Ud-rd Holding Company Limited is 03479811. 18 years ago this business switched its registered name from Imco (4797) to Ud-rd Holding Company Limited. The company is registered with SIC code 82990 which means Other business support service activities not elsewhere classified. 31st December 2014 is the last time when the accounts were reported. Nineteen years of competing in this field comes to full flow with Ud-rd Holding Co Limited as they managed to keep their customers happy through all this time.
Taking into consideration this particular firm's employees data, since September 2015 there have been three directors: Paul Andrew Cahill, Stephen Tsoris and Jeremy Wade Smeltser.
Ud-rd Holding Company Limited is a domestic stock company, located in Didsbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Ocean House Towers Business Park Wilmslow Road M20 2LY Didsbury. Ud-rd Holding Company Limited was registered on 1997-12-12. 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 - 152,000 GBP, sales per year - more 294,000 GBP. Ud-rd Holding Company Limited is Private Limited Company.
The main activity of Ud-rd Holding Company Limited is Administrative and support service activities, including 5 other directions. Director of Ud-rd Holding Company Limited is Paul Andrew Cahill, which was registered at Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. Products made in Ud-rd Holding Company Limited were not found. This corporation was registered on 1997-12-12 and was issued with the Register number 03479811 in Didsbury, 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 Ud-rd Holding Company Limited, open vacancies, location of Ud-rd Holding Company 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