Ovivo Uk Limited
Construction of water projects
Contacts of Ovivo Uk Limited: address, phone, fax, email, website, working hours
Address: Second Floor, I10 Building Railway Drive WV1 1LH Wolverhampton
Phone: +44-1292 6868621 +44-1292 6868621
Fax: +44-1292 6868621 +44-1292 6868621
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ovivo Uk Limited"? - Send email to us!
Registration data Ovivo Uk Limited
Get full report from global database of The UK for Ovivo Uk Limited
Addition activities kind of Ovivo Uk Limited
35450329. Vises, machine (machine tool accessories)
39990303. Dusters, feather
39999927. Pet supplies
47859900. Inspection and fixed facilities, nec
50840600. Engines and transportation equipment
65419903. Title search companies
Owner, director, manager of Ovivo Uk Limited
Director - Christopher James Plant. Address: Well Lane, Wolverhampton, WV11 1XR. DoB: August 1958, British
Director - Jacqueline Margaret Webb. Address: 760 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England. DoB: November 1964, United Kingdom Of Great Britain And North Ireland
Director - Christopher Garvin Burleigh. Address: Well Lane, Wolverhampton, WV11 1XR, England. DoB: February 1961, British
Secretary - Gwen Klees. Address: Well Lane, Wolverhampton, WV11 1XR, England. DoB:
Director - Peter Alan Sargent. Address: Well Lane, Wolverhampton, WV11 1XR, England. DoB: July 1969, British
Director - Robert Alexander Lloyd. Address: Well Lane, Wolverhampton, WV11 1XR, England. DoB: February 1963, British
Director - Angus Willis. Address: Cornwallis Road, West Bromwich, West Midlands, B70 7JF, United Kingdom. DoB: September 1958, British
Director - Ian David Richards. Address: Cornwallis Road, West Bromwich, West Midlands, B70 7JF, United Kingdom. DoB: December 1964, British
Director - Kevin Robert White. Address: Cornwallis Road, West Bromwich, West Midlands, B70 7JF, United Kingdom. DoB: April 1966, British
Director - Lee Craige Horrocks. Address: Brunel Way, Colchester, Essex, CO4 9QX. DoB: August 1961, British
Director - Gwen Klees. Address: Cornwallis Road, West Bromwich, West Midlands, B70 7JF, United Kingdom. DoB: n\a, Canadian
Director - Christopher John Reynolds. Address: Cornwallis Road, West Bromwich, West Midlands, B70 7JF, United Kingdom. DoB: January 1961, British
Director - Colin John Mckelvie. Address: 11 Falconwood, East Horsley, Leatherhead, Surrey, KT24 5EG. DoB: April 1954, British
Director - Mark Thomas Hodder. Address: Brunel Way, Colchester, Essex, CO4 9QX. DoB: March 1962, British
Director - Nigel Edward Wilson. Address: Brunel Way, Colchester, Essex, CO4 9QX. DoB: September 1966, British
Director - Andrew Mark Callaghan. Address: 19 Common Lane, Kenilworth, Warwickshire, CV8 2ER. DoB: May 1962, British
Director - Richard Verreault. Address: 22 Pierre Mendes, Torcy, F-772200, France. DoB: April 1963, Canadian
Secretary - Mark Thomas Hodder. Address: Brunel Way, Colchester, Essex, CO4 9QX. DoB: March 1962, British
Director - Graham Stuart Lawes. Address: Laurel View 149a The Street, Rushmere St Andrew, Ipswich, Suffolk, IP5 1DG. DoB: March 1959, British
Director - David Brian Woodruff. Address: 48 Limpton Gate, Yarm, Cleveland, TS15 9JA. DoB: July 1956, British
Director - Stuart Alan Heley. Address: 1 Windsor Court, Station Road Mickleover, Derby, Derbyshire, DE3 0FA. DoB: June 1950, British
Director - Mark Thomas Hodder. Address: 107 Cleveland Avenue, Kettering, Northamptonshire, NN16 9JJ. DoB: March 1962, British
Director - Frederic Dardenne. Address: 93 Avenue De Boetendael, Brussels, 1180, Belgium. DoB: July 1968, Belgian
Director - James Mclaughlan. Address: 12 Heath Close, Horndean, Waterlooville, Hampshire, P08 9PS. DoB: April 1950, British
Director - Etienne Emile Madeleine Ghislain Oleffe. Address: 16 Avenue Reine Fabiola, Ottignies, B 1340, B1340, Belgium. DoB: August 1945, Belgian
Secretary - Stephen John Hall. Address: 156 Southend Road, Stanford Le Hope, Essex, SS17 7AL. DoB: February 1946, British
Director - Philippe Casier. Address: Rue Major Petillon 20, Brussels, 1040, FOREIGN, Belgium. DoB: June 1944, Belgian
Secretary - Frederick James Bryan. Address: 7 Lexden Place, Halstead Road, Colchester, CO3 5FD. DoB: February 1951, British
Director - Nigel Johnston Lomax. Address: Sunnyview, Kettlemore Lane, Sheriffhales, Shropshire, TF11 8RG. DoB: February 1960, British
Director - Georges Mathonet. Address: 9 Av Des Ericas, Rhode St Genese, Brabant B1640, Belgium. DoB: January 1940, Belgian
Director - Nicholas Humbert Celier. Address: 37 Rue De L'Vniversite, Paris, 75007, FOREIGN, France. DoB: August 1943, French
Director - Pierre Andre Charles Bourge. Address: Moosalbstrasse 1, Karlsruhe 76199, Germany. DoB: May 1944, Belgian
Director - Peter Frederick Rowles. Address: Lindisfarne, Monks Lane, Dedham, Colchester, Essex, CO7 6DP. DoB: November 1948, British
Director - Brian Lawrence Smith. Address: 5 Kayla Court, Burlington Road, Colchester, Essex, CO3 3AJ. DoB: December 1941, British
Director - Frederick James Bryan. Address: 7 Lexden Place, Halstead Road, Colchester, CO3 5FD. DoB: February 1951, British
Director - Graham Becket Jones. Address: Hill House 1 Broomhills Road, West Mersea, Colchester, Essex, CO5 8AP. DoB: February 1943, British
Director - Peter Ross Blake. Address: Chimes, Lodge Lane Langham, Colchester, Essex, CO4 5NA. DoB: November 1937, British
Director - Jacques Andre Henri Reymann. Address: Rue De Montenegro 144, Brussels, B1060, Belgium. DoB: September 1937, Belgian
Director - Christian Jean Jacqmin. Address: Clos, Des Cheneaux 14, Domaine Du Bercuit, Grez-Doiceau 1390, FOREIGN, Belgium. DoB: July 1949, Belgian
Jobs in Ovivo Uk Limited, vacancies. Career and training on Ovivo Uk Limited, practic
Now Ovivo Uk Limited have no open offers. Look for open vacancies in other companies
-
NIHR Academic Clinical Lecturer in General Practice (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Health Sciences (LIHS)
Salary: £63,733 to £82,616 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Graduate Ambassador (Widening Participation & Student Recruitment) (Exeter)
Region: Exeter
Company: University of Exeter
Department: Graduate Business Partnership
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Lecturer- Marine Engineering (Fleetwood)
Region: Fleetwood
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology
-
Marketing Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Policy and ER Specialist (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Human Resources Division
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
0.5 Functional Skills Tutor, Maths (Manchester) (Manchester)
Region: Manchester
Company: Novus
Department: N\A
Salary: £23,070.30 to £28,213.34 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Allied Health Professional Facilitator - The CHESS study: Chronic Headache Education and Self-management Study (London)
Region: London
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Deputy Director (Sustainability Service) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Postdoctoral Research Associate in Cell Biology (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Researcher (Cognitive Robotics) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: The Cultural, Communication and Computing Research Institute (C3RI)
Salary: £26,052 to £32,004 (pro rata) dependent on experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Variable Hours Lecturer in Health and Social Care / Early Years (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £19.58 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies
-
PhD Studentship: Genetics, BMI and Physical Activity, Understanding the Links to Obesity and Diabetes (Exeter)
Region: Exeter
Company: University of Exeter
Department: Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Sport and Leisure,Sports Science
Responds for Ovivo Uk Limited on Facebook, comments in social nerworks
Read more comments for Ovivo Uk Limited. Leave a comment for Ovivo Uk Limited. Profiles of Ovivo Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ovivo Uk Limited on Google maps
Other similar companies of The United Kingdom as Ovivo Uk Limited: Moody Cubed Ltd | Hutchinson Properties Ltd | Kaloyana Ltd | Anchor Gas Services Limited | J R Mechanical Limited
Ovivo Uk Limited is established as PLC, that is based in Second Floor, I10 Building, Railway Drive , Wolverhampton. The headquarters zip code is WV1 1LH The firm has been operating since 1909. The business Companies House Registration Number is 00104655. This Ovivo Uk Limited company was recognized under four other names in the past. The firm was established under the name of Eimco Water Technologies and was changed to Brackett Green on 2011-03-29. Its third registered name was current name up till 2000. The firm is registered with SIC code 42910 - Construction of water projects. The business most recent filed account data documents were filed up to Thursday 31st March 2016 and the most current annual return information was filed on Sunday 20th March 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Ovivo Uk Ltd.
As mentioned in this firm's employees register, since 2015-07-17 there have been three directors: Christopher James Plant, Jacqueline Margaret Webb and Christopher Garvin Burleigh. What is more, the director's responsibilities are backed by a secretary - Gwen Klees, from who was recruited by the business 10 years ago.
Ovivo Uk Limited is a domestic stock company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Second Floor, I10 Building Railway Drive WV1 1LH Wolverhampton. Ovivo Uk Limited was registered on 1909-08-20. 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 - less 190,000 GBP. Ovivo Uk Limited is Private Limited Company.
The main activity of Ovivo Uk Limited is Construction, including 6 other directions. Director of Ovivo Uk Limited is Christopher James Plant, which was registered at Well Lane, Wolverhampton, WV11 1XR. Products made in Ovivo Uk Limited were not found. This corporation was registered on 1909-08-20 and was issued with the Register number 00104655 in Wolverhampton, 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 Ovivo Uk Limited, open vacancies, location of Ovivo 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 June 1st, 2024