Procter & Gamble Technical Centres Limited
Other business support service activities not elsewhere classified
Contacts of Procter & Gamble Technical Centres Limited: address, phone, fax, email, website, working hours
Address: The Heights Brooklands KT13 0XP Weybridge
Phone: +44-1243 9923095 +44-1243 9923095
Fax: +44-1243 9923095 +44-1243 9923095
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Procter & Gamble Technical Centres Limited"? - Send email to us!
Registration data Procter & Gamble Technical Centres Limited
Get full report from global database of The UK for Procter & Gamble Technical Centres Limited
Addition activities kind of Procter & Gamble Technical Centres Limited
327300. Ready-mixed concrete
28210204. Ethylene glycol terephthalic acid, mylar
28249916. Vinyl fibers
28999916. Dyes and tints, household
29110600. Aromatic chemical products
Owner, director, manager of Procter & Gamble Technical Centres Limited
Director - Alexander George Buckthorp. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: November 1973, British
Director - Helen Tucker. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: May 1963, British
Director - Patrick Henri Cornelius Masscheleyn. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: October 1962, Belgium
Director - Brian Desmond Young. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: October 1970, Northern Irish
Director - Anthony Joseph Appleton. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: February 1962, British
Secretary - Anthony Joseph Appleton. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: February 1962, British
Director - Charles David Bragg. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: April 1956, British
Director - David Andrew Jakubovic. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: January 1964, British
Director - Niall De Lacy. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: October 1974, Irish
Director - Huw Waters. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: February 1964, British
Director - Marina Trani. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: June 1965, Italian
Director - Andy Ewen. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: May 1971, British
Director - Dermid Martin Strain. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: January 1962, British
Director - Paul John Robson. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: June 1972, British
Director - Anthony Joseph Appleton. Address: 24 Oatlands Close, Weybridge, Surrey, KT13 9EE. DoB: February 1962, British
Director - Sumit Bhasin. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: August 1963, British
Director - Nigel John Kermode. Address: Woodstock, Old Avenue, West Byfleet, Surrey, KT14 6AD. DoB: June 1958, British
Director - Peter Simonne Frans Beets. Address: 6 Dally Mews, Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RT. DoB: June 1976, Belgian
Director - Christopher Dwight De Lapuente. Address: Hereford House, 3 Beechwood Avenue, Weybridge, Surrey, KT13 9TF. DoB: December 1962, British
Director - David Alexander Ramsay. Address: 12 Saxilby Drive, Whitebridge Park, Gosforth, Newcastle Upon Tyne, NE3 5LS. DoB: January 1951, British
Director - Andrew Charles Mccarthy. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: April 1952, British
Secretary - Andrew Charles Mccarthy. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: April 1952, British
Director - John Antony Carver. Address: The Old Vicarage, Woodhorn Village, Ashington, Northumberland, NE63 9YA. DoB: August 1961, British
Director - Martin Johannes Nuechtern. Address: Stavacre, Queens Drive, Oxshott, Surrey, KT22 0PB. DoB: August 1953, Austrian
Secretary - Scythia Nancy Anna Cross. Address: 3 Elston Hall, Top Street, Elston, Newark, Nottinghamshire, NG23 5NP. DoB: n\a, British
Director - John Michael Boyfield. Address: 8 Riverside Way, Rowlands Gill, Tyne & Wear, NE39 1EJ. DoB: October 1944, British
Director - Scythia Nancy Anna Cross. Address: 3 Elston Hall, Top Street, Elston, Newark, Nottinghamshire, NG23 5NP. DoB: n\a, British
Secretary - Nuala Allsey. Address: 8 Outfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9PN. DoB:
Director - Stephen Hill. Address: Clohane Elm Road, Horsell, Woking, Surrey, GU21 4DY. DoB: July 1958, British
Secretary - Celia Luscombe. Address: Galedon House, Hogs Back Seale, Farnham, Surrey, GU10 1JX. DoB:
Director - Bryan Aykroyd. Address: 9 Abbot Road, Guildford, Surrey, GU1 3TA. DoB: August 1949, British
Director - Peter Vaughan Morris. Address: Bonaventure, Hamm Court, Weybridge, Surrey, KT13 8YB. DoB: March 1948, British
Director - Dennis Wayne Shuler. Address: Crispin House Cross Roads, Sunningdale, Ascot, Berkshire, SL5 9RX. DoB: July 1955, American
Director - Bernard Castaing. Address: 11 Abingdon Gardens, 40 Abingdon Villas, London, W8 6BY. DoB: September 1946, French
Director - Robert Martin Downey. Address: Fencer Hill West Fencer Hill Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2EA. DoB: July 1936, British
Secretary - Anthony Joseph Appleton. Address: 43 Woodlands, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4YL. DoB: February 1962, British
Director - Michael Alan Thompson. Address: 22 Carlyle Mansions, London, SW3 5LS. DoB: July 1942, British
Jobs in Procter & Gamble Technical Centres Limited, vacancies. Career and training on Procter & Gamble Technical Centres Limited, practic
Now Procter & Gamble Technical Centres Limited have no open offers. Look for open vacancies in other companies
-
EBOVAC Project Manager (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Senior Lecturer in Politics/International Relations (Birmingham)
Region: Birmingham
Company: Aston University
Department: Languages & Social Sciences
Salary: £49,149 to £56,950 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Communications and Marketing Manager (London)
Region: London
Company: University College London
Department: UCL Computer Science
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Coach in Practice- Acute Sector 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Sport and Leisure,Sports Coaching
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Placement Team Leader (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Business Engagement
Salary: £32,958 to £37,075 Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: MRC University Unit for Human Genetics
Salary: £32,004 to £38,183 Grade UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Research Associate (Birmingham)
Region: Birmingham
Company: Aston University
Department: Aston Medical School
Salary: £32,548 to £38,833 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Department of Electrochemistry
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Lecturer in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Bernoulli Postdoctoral Research Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £39,324 to £46,924 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Senior Lecturer/Lecturer in Critical Criminology (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology
Responds for Procter & Gamble Technical Centres Limited on Facebook, comments in social nerworks
Read more comments for Procter & Gamble Technical Centres Limited. Leave a comment for Procter & Gamble Technical Centres Limited. Profiles of Procter & Gamble Technical Centres Limited on Facebook and Google+, LinkedIn, MySpaceLocation Procter & Gamble Technical Centres Limited on Google maps
Other similar companies of The United Kingdom as Procter & Gamble Technical Centres Limited: Cranbick Limited | Living Solutions (scotland) | Cambria Investments Limited | Mns World Limited | Downe Travel Service Limited
Procter & Gamble Technical Centres Limited can be contacted at Weybridge at The Heights. Anyone can look up this business by its post code - KT13 0XP. Procter & Gamble Technical Centres's incorporation dates back to 1996. This business is registered under the number 03281294 and their official status is active. Procter & Gamble Technical Centres Limited was listed 19 years from now as Faxaudio. This business is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. Procter & Gamble Technical Centres Ltd released its account information for the period up to 2015-06-30. The firm's most recent annual return information was submitted on 2015-11-20. It's been twenty years for Procter & Gamble Technical Centres Ltd on the market, it is constantly pushing forward and is very inspiring for it's competition.
Procter & Gamble Technical Centres Ltd is a small-sized vehicle operator with the licence number OK1001665. The firm has one transport operating centre in the country. In their subsidiary in Egham on Whitehall Lane, 1 machine is available. The firm directors are Andrew Charles Mccarthy, Andy Ewen, Anthony Joseph Appleton and 5 others listed below.
According to the firm's employees register, since October 2015 there have been six directors including: Alexander George Buckthorp, Helen Tucker and Patrick Henri Cornelius Masscheleyn. To increase its productivity, since the appointment on 2008-06-20 this specific business has been utilizing the skills of Anthony Joseph Appleton, age 54 who's been focusing on successful communication and correspondence within the firm.
Procter & Gamble Technical Centres Limited is a domestic company, located in Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in The Heights Brooklands KT13 0XP Weybridge. Procter & Gamble Technical Centres Limited was registered on 1996-11-20. 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 - 290,000 GBP, sales per year - less 823,000 GBP. Procter & Gamble Technical Centres Limited is Private Limited Company.
The main activity of Procter & Gamble Technical Centres Limited is Administrative and support service activities, including 5 other directions. Director of Procter & Gamble Technical Centres Limited is Alexander George Buckthorp, which was registered at The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. Products made in Procter & Gamble Technical Centres Limited were not found. This corporation was registered on 1996-11-20 and was issued with the Register number 03281294 in Weybridge, 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 Procter & Gamble Technical Centres Limited, open vacancies, location of Procter & Gamble Technical Centres 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