Bristol Infracare Lift Holdings (3) Limited
Activities of head offices
Contacts of Bristol Infracare Lift Holdings (3) Limited: address, phone, fax, email, website, working hours
Address: Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury
Phone: +44-1320 8439941 +44-1320 8439941
Fax: +44-1320 8439941 +44-1320 8439941
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bristol Infracare Lift Holdings (3) Limited"? - Send email to us!
Registration data Bristol Infracare Lift Holdings (3) Limited
Get full report from global database of The UK for Bristol Infracare Lift Holdings (3) Limited
Addition activities kind of Bristol Infracare Lift Holdings (3) Limited
1011. Iron ores
609999. Functions related to deposit banking, nec
36210115. Starters, for motors
36450101. Lamp shades, metal
39650305. Fasteners, snap
50740101. Water heaters, except electric
55510202. Inflatable boats
Owner, director, manager of Bristol Infracare Lift Holdings (3) Limited
Director - Balasingham Ravi Kumar. Address: International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. DoB: March 1975, British
Secretary - Carolyn Jane Pollard. Address: International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. DoB:
Director - Richard Edward Lubbock Warner. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: May 1952, British
Director - Adrian John Lawton Wallace. Address: Park Road, London, NW8 7JL. DoB: April 1971, British
Director - Paul Simon Andrews. Address: London Bridge, London, SE1 9RA, Uk. DoB: January 1970, British
Director - Mark William Grinonneau. Address: London Road, London, SE1 6LH, England. DoB: April 1970, British
Director - James Raymond Bawn. Address: London Road, London, SE1 6LH, England. DoB: August 1976, British
Director - Richard Darch. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: December 1961, British
Secretary - Judith Carlyon Phillips. Address: Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England. DoB:
Secretary - Roger Andrew Davies. Address: Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England. DoB:
Director - Richard Mark Ashcroft. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: August 1967, British
Director - David John Morice Hartshorne. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: April 1954, British
Director - Antek Stefan Lejk. Address: London Road, London, SE1 6LH, England. DoB: February 1958, British
Director - Nafees Arif. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: April 1973, British
Director - Jonathan Holmes. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: February 1968, British
Director - David Bernard Pokora. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: December 1952, British
Director - David Tappin. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: October 1966, British
Director - Deborah Evans. Address: Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: February 1958, British
Director - Douglas Andrew Joss. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: March 1954, British
Director - Ian Booth. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: February 1949, British
Director - Stephen Gregory Minion. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: December 1946, British
Director - Eugene Martin Prinsloo. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: March 1971, British
Director - Robert William Parker. Address: Lower Castle Street, Bristol, BS1 3AG. DoB: June 1951, British
Director - Andrew Paul Bennett. Address: Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: May 1965, British
Corporate-secretary - Ag Secretarial Limited. Address: Barbirolli Square, Manchester, M2 3AB. DoB:
Corporate-director - Ag Secretarial Limited. Address: Barbirolli Square, Manchester, M2 3AB. DoB:
Corporate-director - Ag Secretarial Limited. Address: Barbirolli Square, Manchester, M2 3AB. DoB:
Director - Roger Hart. Address: Barbirolli Square, Manchester, M2 3AB. DoB: January 1971, British
Jobs in Bristol Infracare Lift Holdings (3) Limited, vacancies. Career and training on Bristol Infracare Lift Holdings (3) Limited, practic
Now Bristol Infracare Lift Holdings (3) Limited have no open offers. Look for open vacancies in other companies
-
Trainer - Catering (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science
-
Graduate School Administrator - C83710A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Professional Support Services - Student Services - Student Progress Service
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
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
-
Casual Minibus Driver (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Transport
Salary: £7.50 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance,Student Services
-
Data Co-ordinator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Chair of Casting Technology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Metallurgy and Materials
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology
-
Professor of Design (Bath)
Region: Bath
Company: Bath Spa University
Department: Bath School of Art & Design
Salary: £80,560 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
PhD studentship in Cancer Biology/Drug discovery (Bangor)
Region: Bangor
Company: Bangor University
Department: School of Pharmacy and Pharmaceutical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Research Associate (fixed-term) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Research Assistant or Postdoctoral Research Scientist (Cambridge)
Region: Cambridge
Company: Babraham Institute
Department: N\A
Salary: £25,795 to £34,166 per annum (depending on experience)
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,Molecular Biology and Biophysics
-
Postdoctoral Research Associate in Cancer Imaging (Biologist) (London)
Region: London
Company: King's College London
Department: Division of Imaging Sciences & Biomedical Engineering / Department of Imaging Chemistry and Biology
Salary: £32,958 to £36,001 per annum, plus £2,623 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology
-
Research Associate - Atlas 2 positions (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Physics and Astronomy
Salary: £33,943 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems
Responds for Bristol Infracare Lift Holdings (3) Limited on Facebook, comments in social nerworks
Read more comments for Bristol Infracare Lift Holdings (3) Limited. Leave a comment for Bristol Infracare Lift Holdings (3) Limited. Profiles of Bristol Infracare Lift Holdings (3) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bristol Infracare Lift Holdings (3) Limited on Google maps
Other similar companies of The United Kingdom as Bristol Infracare Lift Holdings (3) Limited: Tara Design Limited | Zhejiang Bestsea Technology Co., Ltd | Applied Financial Management Limited | Morvern Shipping Agency Limited | Medrisk Services Limited
Registered with number 07112407 seven years ago, Bristol Infracare Lift Holdings (3) Limited is a Private Limited Company. The business active mailing address is Challenge House International Drive, Tewkesbury Business Park Tewkesbury. Registered as Aghoco 4005, it used the business name up till 2010, at which moment it got changed to Bristol Infracare Lift Holdings (3) Limited. This business is classified under the NACe and SiC code 70100 : Activities of head offices. Bristol Infracare Lift Holdings (3) Ltd filed its latest accounts up till Wednesday 30th September 2015. The business latest annual return was released on Wednesday 23rd December 2015. Bristol Infracare Lift Holdings (3) Ltd has been operating in this field of business for 7 years.
In this particular firm, all of director's assignments up till now have been done by Balasingham Ravi Kumar, Richard Edward Lubbock Warner, Adrian John Lawton Wallace and Adrian John Lawton Wallace. As for these four executives, Paul Simon Andrews has been working for the firm the longest, having become a member of directors' team since 5 years ago. To find professional help with legal documentation, since October 2015 the following firm has been making use of Carolyn Jane Pollard, who's been looking into maintaining the company's records.
Bristol Infracare Lift Holdings (3) Limited is a domestic stock company, located in Tewkesbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury. Bristol Infracare Lift Holdings (3) Limited was registered on 2009-12-23. 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 - 227,000 GBP, sales per year - more 870,000,000 GBP. Bristol Infracare Lift Holdings (3) Limited is Private Limited Company.
The main activity of Bristol Infracare Lift Holdings (3) Limited is Professional, scientific and technical activities, including 7 other directions. Director of Bristol Infracare Lift Holdings (3) Limited is Balasingham Ravi Kumar, which was registered at International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. Products made in Bristol Infracare Lift Holdings (3) Limited were not found. This corporation was registered on 2009-12-23 and was issued with the Register number 07112407 in Tewkesbury, 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 Bristol Infracare Lift Holdings (3) Limited, open vacancies, location of Bristol Infracare Lift Holdings (3) 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