Procter & Gamble Technical Centres Limited

All companies of The UKAdministrative and support service activitiesProcter & 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Procter & Gamble Technical Centres Limited"? - Send email to us!

Procter & Gamble Technical Centres Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Procter & Gamble Technical Centres Limited.

Registration data Procter & Gamble Technical Centres Limited

Register date: 1996-11-20
Register number: 03281294
Capital: 290,000 GBP
Sales per year: Less 823,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

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