Efs Anemoi Uk Limited
Activities of head offices
Contacts of Efs Anemoi Uk Limited: address, phone, fax, email, website, working hours
Address: The Ark 201 Talgarth Road Hammersmith W6 8BJ London
Phone: +44-1308 5035827 +44-1308 5035827
Fax: +44-1308 5035827 +44-1308 5035827
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Efs Anemoi Uk Limited"? - Send email to us!
Registration data Efs Anemoi Uk Limited
Get full report from global database of The UK for Efs Anemoi Uk Limited
Addition activities kind of Efs Anemoi Uk Limited
223103. Felts, blanketing and upholstery fabrics: wool
353100. Construction machinery
30890504. Pontoons, nonrigid: plastics
33129901. Axles, rolled or forged: made in steel mills
34440502. Booths, spray: prefabricated sheet metal
35450203. Diamond cutting tools for turning, boring, burnishing, etc.
38290504. Ion chambers
Owner, director, manager of Efs Anemoi Uk Limited
Director - Mark Russell Hanson. Address: 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom. DoB: April 1973, British
Director - Andrew Charles Rupert Marsden. Address: 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom. DoB: September 1966, British
Director - Steven Mark Pickering. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: March 1979, British
Director - Dr Kimon Celicourt Macris De Ridder. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: March 1973, British
Director - Kellie Victoria Evans. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: December 1971, British
Director - Manuel Uria-fernandez. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: October 1968, Spanish
Director - Clodagh Gunnigle. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: August 1974, Irish
Director - Alison Simmons. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: August 1964, British
Director - Agnes Xavier-phillips. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: September 1954, British
Director - Robert James Garden. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: May 1967, British
Director - Sally Marion Wightman. Address: Crowlees Road, Mirfield, West Yorkshire, WF14 9PR, United Kingdom. DoB: November 1968, British
Director - Ian George Ferguson. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: March 1960, British
Director - Ian Douglas Wilson. Address: 10 Eden Lane, Edinburgh, Midlothian, EH10 4SD. DoB: April 1964, British
Director - Mandeep Singh Johar. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: June 1971, Indian
Director - Duncan Gee Berry. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: December 1968, British
Director - David Harvey. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: January 1963, British
Director - Ewan Douglas Cameron. Address: 13 Heathfield Gardens, London, W4 4JU. DoB: August 1970, British
Director - Richard John Harvey. Address: 6 Heronsford, West Hunsbury, Northampton, Northamptonshire, NN4 9XG. DoB: February 1963, British
Director - William John Flynn. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: September 1968, British
Director - Elizabeth Mary Sully. Address: 3 Vincent Close, Woodley, Reading, Berkshire, RG5 4HN. DoB: January 1959, British
Director - Ricky David Hunkin. Address: 2 Hockeridge View, Oakwood, Berkhamsted, Hertfordshire, HP4 3NB. DoB: March 1962, British
Corporate-secretary - Fn Secretary Limited. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB:
Director - Andrew Robert Punch. Address: Pepys Way, 6 Ford Road, Bisley, Surrey, GU24 9EJ. DoB: March 1960, British
Director - Michael Richard Bellora. Address: Russet House, 1a Latchmoor Avenue, Gerrards Cross, Buckinghamshire, SL9 8LL. DoB: April 1966, American
Director - Sean Webb. Address: 16 The Highlands, Rickmansworth, Hertfordshire, WD3 7EW. DoB: October 1961, Irish
Director - Colin John Varnell Shave. Address: Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom. DoB: October 1950, Usa And British
Director - Jeffrey Harris. Address: 9 Northaw Place, Coopers Lane, Northaw, Hertfordshire, EN6 4NQ. DoB: March 1959, American
Director - Jeremy Edward Boakes. Address: 41 Sherrards Park Road, Welwyn Garden City, Herts, AL8 7LD. DoB: February 1965, British
Director - Peter Brennan. Address: 10 Ardross Avenue, Northwood, Middlesex, HA6 3DS. DoB: July 1966, British
Director - Simon Joshua Deane Johns. Address: 61 Stanlake Road, London, W12 7HG. DoB: n\a, Australian
Director - Jeffrey Allan Kagan. Address: 14 Norrice Lea, London, N2 0RE. DoB: March 1968, Australian
Director - Susan Elizabeth Crichton. Address: The Pheasantries, Ley Hill, Chesham, Buckinghamshire, HP5 3QR. DoB: n\a, British
Director - Stuart William Sinclair. Address: 32 India Street, Edinburgh, EH3 6HB. DoB: June 1953, British
Director - Ian Graham Story. Address: 171 Edge Lane, Thornhill, Dewsbury, West Yorkshire, WF12 0HA. DoB: January 1963, British
Secretary - Kalpna Shah. Address: 18 Vicarage Road, Watford, Hertfordshire, WD18 0EH. DoB: n\a, British
Director - Marc Richard Parrott. Address: 30 Robin Hood Road, Brentwood, Essex, CM15 9EN. DoB: September 1952, British
Director - Colin George Sanders. Address: Burleigh Grange, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR. DoB: September 1964, British
Director - Alec David Johnson. Address: 12 The Witherings, Emerson Park, Hornchurch, Essex, RM11 2RA. DoB: September 1943, British
Director - Keith Roger Millward. Address: Le Marque Manor Close, Penn, High Wycombe, Buckinghamshire, HP10 8HZ. DoB: June 1954, British
Director - Joseph Arthur Dlutowski. Address: 13127 Silver Fox Lane, Palm Beach Gardens, Palm Beach County 33418, United States Of America. DoB: July 1964, St Kitts/Nevis
Director - Keith Ainsworth. Address: 76 Howes Lane, Finham, Coventry, Warwickshire, CV3 6PJ. DoB: October 1956, British
Secretary - Rutland Secretaries Limited. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Director - Rutland Directors Limited. Address: 18 Southampton Place, London, WC1A 2AJ. DoB:
Jobs in Efs Anemoi Uk Limited, vacancies. Career and training on Efs Anemoi Uk Limited, practic
Now Efs Anemoi Uk Limited have no open offers. Look for open vacancies in other companies
-
Product Set-Up Assistant (Manchester)
Region: Manchester
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Ceremonial Administrator (Edinburgh)
Region: Edinburgh
Company: Royal College of Surgeons of Edinburgh
Department: Membership and Communications
Salary: £21,982 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Senior Support Analyst (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Information Technology Department
Salary: £31,095 to £33,799 + 5% shift allowance and 10% market rate supplement
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Welding/Sheet Metal Teacher (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £18,726 to £35,645 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Research Associate/Fellow (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Primary Care
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science
-
Senior Engineer (Network) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Enterprise Fellow/Senior Enterprise Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Primary Care & Population Sciences
Salary: £29,799 to £47,722 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Postdoctoral Research Scientist: Oncometabolism Laboratory (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Teaching Fellow (Assessment and Feedback) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Recruitment Team Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £19,305 to £20,411
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Lecturer/Senior Lecturer in Tourism Management (Bedfordshire)
Region: Bedfordshire
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £49,148
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
IT Administrator (London)
Region: London
Company: London School of Commerce
Department: N\A
Salary: £30,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
Responds for Efs Anemoi Uk Limited on Facebook, comments in social nerworks
Read more comments for Efs Anemoi Uk Limited. Leave a comment for Efs Anemoi Uk Limited. Profiles of Efs Anemoi Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Efs Anemoi Uk Limited on Google maps
Other similar companies of The United Kingdom as Efs Anemoi Uk Limited: Gccj Limited | Indigo 102 Limited | Dj Foley Ltd | Simon Tate Limited | Endacott Limited
Efs Anemoi Uk started its operations in 1999 as a PLC with reg. no. 03860226. This business has been developing successfully for 17 years and it's currently active. This firm's head office is located in London at The Ark 201 Talgarth Road. You could also find the company utilizing the area code : W6 8BJ. Even though recently referred to as Efs Anemoi Uk Limited, the name had the name changed. This firm was known as Igroup Holdings until 2013-01-23, then the name was replaced by Firstline Corporation. The final was known as came in 1999-12-10. This company declared SIC number is 70100 which stands for Activities of head offices. Efs Anemoi Uk Ltd filed its latest accounts up until 2014-12-31. The latest annual return was submitted on 2015-10-15. Seventeen years of competing in the field comes to full flow with Efs Anemoi Uk Ltd as the company managed to keep their customers happy through all the years.
From the data we have, this limited company was founded 17 years ago and has so far been overseen by fourty directors, and out of them two (Mark Russell Hanson and Andrew Charles Rupert Marsden) are still working. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.
Efs Anemoi Uk Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Ark 201 Talgarth Road Hammersmith W6 8BJ London. Efs Anemoi Uk Limited was registered on 1999-10-12. 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 - 780,000 GBP, sales per year - less 655,000,000 GBP. Efs Anemoi Uk Limited is Private Limited Company.
The main activity of Efs Anemoi Uk Limited is Professional, scientific and technical activities, including 7 other directions. Director of Efs Anemoi Uk Limited is Mark Russell Hanson, which was registered at 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom. Products made in Efs Anemoi Uk Limited were not found. This corporation was registered on 1999-10-12 and was issued with the Register number 03860226 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 Efs Anemoi Uk Limited, open vacancies, location of Efs Anemoi Uk 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