Governeffect Limited

Non-trading company

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

Address: Kings Place 90 York Way N1 9GE London

Phone: +44-1464 8114746 +44-1464 8114746

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

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

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

Registration data Governeffect Limited

Register date: 1996-08-06
Register number: 03234235
Capital: 411,000 GBP
Sales per year: Approximately 158,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Governeffect Limited

Addition activities kind of Governeffect Limited

20370202. Fruit juices, frozen
35560500. Meat, poultry, and seafood processing machinery
37329901. Boat kits, not models
38610113. X-ray film
50840515. Threading tools
79910301. Aerobic dance and exercise classes

Owner, director, manager of Governeffect Limited

Director - Warren Stuart Austin. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1966, British

Director - Peter Frank Cooper. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: June 1963, British

Director - Martin Plocica. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: August 1962, American

Director - Richard Geoffrey Shaw. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: November 1973, British

Director - Andrew John Berger-north. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: February 1961, British

Director - Peter William Beaumont Cole. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: February 1959, British

Director - Martin Clive Jepson. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1962, British

Director - Lawrence Francis Hutchings. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: June 1966, Australian

Director - Andrew James Gray Thomson. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: July 1967, British

Director - David John Atkins. Address: 60 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LF. DoB: April 1966, British

Secretary - Stuart John Haydon. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: n\a, British

Secretary - Nicola Walters. Address: 178a Worple Road, Wimbledon, London, SW20 8PR. DoB:

Director - Christopher Sterritt Davies. Address: 54 Lombard Street, London, EC3P 3AH. DoB: November 1951, British

Director - John Andrew Bywater. Address: Craigens, Hill Foot Lane Burn Bridge, Harrogate, North Yorkshire, HG3 1NT. DoB: April 1947, British

Director - Vanessa Forster. Address: 7 Parkwood House, Parkwood Road, Wimbledon, SW19 7AQ. DoB: February 1965, British

Director - Nicholas Alan Scott Hardie. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: January 1955, British

Secretary - Stuart John Haydon. Address: 156 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: n\a, British

Secretary - Clare Frances Carson. Address: 61 Queens Road, East Sheen, SW14 8PH. DoB: n\a, British

Director - Michael Kill. Address: The Oaks Castle Walk, Wadhurst, East Sussex, TN5 6DB. DoB: March 1953, British

Director - David Hamilton Casson. Address: 20 Regent Terrace, Edinburgh, Midlothian, EH7 5BS. DoB: June 1945, British

Secretary - Stuart John Haydon. Address: 156 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: n\a, British

Director - Robert John Godwin Richards. Address: Dukes Wood, Boxhill Road, Tadworth, Surrey, KT20 7PQ. DoB: January 1956, British

Director - Geoffrey Harcroft Wright. Address: Michaelmas House, 4 The Riddings, Caterham, Surrey, CR3 6DW. DoB: February 1943, British

Director - Alan Pritchard. Address: 54 Lombard Street, London, EC3P 3AH. DoB: November 1951, British

Director - Brian Teale. Address: Birchwood, Sandy Drive, Cobham, Surrey, KT11 2ET. DoB: April 1943, British

Director - Peter William Beaumont Cole. Address: Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, Hertfordshire, SG5 3PX. DoB: February 1959, British

Director - Terence Edwin Smith. Address: 37 Carrigans, Bishops Stortford, Hertfordshire, CM23 2SL. DoB: March 1944, British

Secretary - Helen Robinson. Address: Flat 4, 13 Kildare Gardens, London, W2 5JS. DoB:

Director - Mark Henry Kinkead. Address: Hillcrest, 19 Brudenell Avenue, Canford Cliffs, Poole, Dorset, BH13 7NW. DoB: March 1958, British

Director - Martin Trevor Myers. Address: Durham Place, London, SW3 4ET. DoB: September 1941, British

Director - Manish Jayantilal Chande. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British

Director - Kaushik Muljibhai Shah. Address: 228 Edgwarebury Lane, Edgware, Middlesex, HA8 8QW. DoB: January 1957, British

Jobs in Governeffect Limited, vacancies. Career and training on Governeffect Limited, practic

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

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Cardiology/Cardiovascular

    Salary: £33,518 to £34,520

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Placement Manager (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £37,265 to £44,708

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Business Development Manager (Aston)

    Region: Aston

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: £32,548 to £38,833 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Biotechnology,Other Engineering,PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant – Nutritional Biomarker Development (Reading)

    Region: Reading

    Company: University of Reading

    Department: Food and Nutritional Sciences

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Administrative Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Social Sciences and Law Faculty Office

    Salary: £17,898 to £20,046 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Programme Leader (HND in Business) (London)

    Region: London

    Company: London Churchill College

    Department: N\A

    Salary: Negotiable depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Sports Grounds and External Operations Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford University Sport

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Sport and Leisure

  • Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)

    Region: London

    Company: University College London

    Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Earth Observation Specialist: Data and Instrumentation Positions (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Senior Analyst Developer- Business Intelligence (London)

    Region: London

    Company: University College London

    Department: UCL Information Services Division

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Molecular Biology and Biotechnology

    Salary: £30,175 to £32,004 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship - Design of a VHEE Radiotherapy Machine: A Potential New Paradigm in Cancer Treatment  (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

Responds for Governeffect Limited on Facebook, comments in social nerworks

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

Location Governeffect Limited on Google maps

Other similar companies of The United Kingdom as Governeffect Limited: Per-specs Limited | Clu Enterprise Solutions Limited | Bantu Holdings Ltd | Kejek Limited | Take A Chance Limited

1996 is the year of the establishment of Governeffect Limited, the firm located at Kings Place, 90 York Way , London. That would make 20 years Governeffect has prospered on the market, as the company was registered on Tue, 6th Aug 1996. The company's registered no. is 03234235 and its postal code is N1 9GE. The enterprise SIC code is 74990 meaning Non-trading company. 2014-12-31 is the last time when the company accounts were filed.

Within the business, the majority of director's assignments have been performed by Warren Stuart Austin, Peter Frank Cooper and Martin Plocica. As for these three executives, Peter Frank Cooper has been with the business for the longest period of time, having become a member of the Management Board in 2011. At least one secretary in this firm is a limited company, specifically Hammerson Company Secretarial Limited.

Governeffect Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Kings Place 90 York Way N1 9GE London. Governeffect Limited was registered on 1996-08-06. 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 - 411,000 GBP, sales per year - approximately 158,000,000 GBP. Governeffect Limited is Private Limited Company.
The main activity of Governeffect Limited is Professional, scientific and technical activities, including 6 other directions. Director of Governeffect Limited is Warren Stuart Austin, which was registered at 90 York Way, London, N1 9GE, United Kingdom. Products made in Governeffect Limited were not found. This corporation was registered on 1996-08-06 and was issued with the Register number 03234235 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 Governeffect Limited, open vacancies, location of Governeffect 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 June 1st, 2024

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