Colgate Holdings
Other business support service activities not elsewhere classified
Contacts of Colgate Holdings: address, phone, fax, email, website, working hours
Address: Guildford Business Park Middleton Road Guildford GU2 8JZ Surrey
Phone: +44-1288 9041442 +44-1288 9041442
Fax: +44-1494 7561584 +44-1494 7561584
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Colgate Holdings"? - Send email to us!
Registration data Colgate Holdings
Get full report from global database of The UK for Colgate Holdings
Addition activities kind of Colgate Holdings
3822. Environmental controls
22210403. Modacrylic broadwoven fabrics
30110302. Tire sundries or tire repair materials, rubber
36639902. Digital encoders
53999904. Duty-free stores
96410403. Regulation of agricultural marketing, county government
Owner, director, manager of Colgate Holdings
Director - Gareth Thomas. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: January 1964, British
Director - Astrid Hermann. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: August 1973, Romanian
Director - Christopher Burniston. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: July 1980, British
Director - Massimo Poli. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: February 1963, Italian
Director - Ian Cook. Address: 15 Father Peters Lane, New Canaan, Connecticut 06840, Usa. DoB: April 1952, British
Director - Gregory Malcolm. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: April 1967, American
Director - Fiona Parsons. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: July 1971, British
Director - Peter Graylin. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: October 1961, British
Director - Scott Sherwood. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: October 1964, United States
Director - Alexandre De Guillenchmidt. Address: Adg, 54 A Route De Malagnou, Geneva, 1208, Switzerland. DoB: August 1945, French
Director - Katherine Ramundo. Address: 85 Route De Suisse, 1296 Coppet, Switzerland. DoB: August 1967, American
Secretary - Fiona Parsons. Address: 57 Burpham Lane, Guildford, Surrey, GU4 7LX. DoB:
Director - Jules Kaufman. Address: 7 Chemin Des Roches, 1208 Geneva, FOREIGN, Switzerland. DoB: January 1958, American
Director - Christopher Ernest Pedersen. Address: Springhill, Gorse Hill Road Wentworth, Virginia Water, Surrey, GU25 4AS. DoB: May 1953, New Zealand
Director - Franck Jean Yves Henri Moison. Address: 1-3 Chemin Du Manoret, Vandoeuvres, Geneva 1253, FOREIGN, Switzerland. DoB: September 1953, French
Director - Lee Swayze. Address: 28 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: May 1955, Us & Irish
Director - Nigel Burton. Address: Fairwood, St Georges Hill, Camp End Road, Weybridge, Surrey, KT13 0NW. DoB: November 1958, British
Director - Lois Juliber. Address: 41 Pheasant Run, Quoque New York, Usa, FOREIGN. DoB: January 1949, American
Director - Javier Teruel. Address: 127 Avenue Malakoff, Paris 75016, France, FOREIGN. DoB: August 1950, Mexican
Director - James Trigwell. Address: 15 Pilgrims Way, Guildford, Surrey, GU4 8AD. DoB: February 1947, British
Director - Michele Coleman Mayes. Address: 155 East 31st Street Apt 15f, New York, 10016, Usa. DoB: July 1949, American
Director - Ann Harper. Address: 18 Spencer Park, Molesey Park Road, East Molesey, Surrey, KT8 0DB. DoB: January 1944, British
Secretary - Ann Harper. Address: 18 Spencer Park, Molesey Park Road, East Molesey, Surrey, KT8 0DB. DoB: January 1944, British
Director - Karen Jane Guerra. Address: Green Trees The Mount Mimbridge, Chobham, Woking, Surrey, GU24 8AW. DoB: March 1956, British
Director - Steven Ronald Belasco. Address: 247 Evandale Road, Scarsdale, New York, 10583, Usa. DoB: January 1947, American
Director - John Barker. Address: Housesteads Danes Close, Oxshott, Leatherhead, Surrey, KT22 0LL. DoB: February 1931, British
Director - John Reid. Address: C/O Unit 1b Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 5LZ. DoB: March 1940, New Zealander
Director - Frederick Oliver Cowles. Address: Rr1 Bos 218 Oscalata Road, South Salem, New York, 10590, Usa. DoB: October 1937, American
Director - David Metzler. Address: 210 Marshall Ridge Road, New Canaan, Connecticut, 06840, Usa. DoB: December 1942, American
Director - David Cockrell. Address: Chapel Cottage, Amersham, Buckinghamshire, HP7 0LR. DoB: October 1935, British
Jobs in Colgate Holdings, vacancies. Career and training on Colgate Holdings, practic
Now Colgate Holdings have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Novel Structured Nanocomposite Materials For Broadband Acoustic Damping In Automotive Environments (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Lecturer- Maths (Bank) (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
HR Administrator (West End)
Region: West End
Company: University of Westminster
Department: Services & Recruitment
Salary: £25,766 p.a. (inc. L.W.A)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Teacher - ICT (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Lecturer / Senior Lecturer (Academic) in Games Technology (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science & Technology
Salary: £32,958 to £46,924 per annum depending on appointment
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Education Support Supervisor (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £7,298 to £7,711 per annum (actual salary for 18.5hpw, 40 weeks per year)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Category Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Finance Office
Salary: £39,324 to £4,692 per annum. Management and Specialist grade 7.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences & Nutrition - Institute of Medical Sciences
Salary: £39,992 to £43,685 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,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
-
Programme Leader for HND Business, Hospitality, and Travel and Tourism’ (London)
Region: London
Company: The City College
Department: N\A
Salary: Negotiable, depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Business Studies,Other Business and Management Studies
-
Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Research Fellow (Paramedic Science) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Allied Health Professions
Salary: £32,004 to £38,183 (Band G)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Colgate Holdings on Facebook, comments in social nerworks
Read more comments for Colgate Holdings. Leave a comment for Colgate Holdings. Profiles of Colgate Holdings on Facebook and Google+, LinkedIn, MySpaceLocation Colgate Holdings on Google maps
Other similar companies of The United Kingdom as Colgate Holdings: Swift Travel (bradford) Limited | Howarine Calvert Limited | Ledsham Security Limited | Inspiredspaces Stag Limited | Ettonwick Limited
This firm known as Colgate Holdings has been founded on 1995/08/08 as a Private Unlimited Company. This firm registered office is gotten hold of Surrey on Guildford Business Park, Middleton Road Guildford. Should you have to get in touch with the firm by post, its postal code is GU2 8JZ. The office company registration number for Colgate Holdings is 03089067. This firm is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. Colgate Holdings reported its account information up until Thu, 31st Dec 2015. The company's latest annual return information was released on Wed, 8th Jun 2016. Ever since it debuted in this particular field twenty one years ago, this firm has managed to sustain its praiseworthy level of success.
For the company, most of director's duties up till now have been performed by Gareth Thomas, Astrid Hermann, Christopher Burniston and 2 other directors who might be found below. Amongst these five executives, Ian Cook has been an employee of the company the longest, having become a part of Board of Directors since thirteen years ago.
Colgate Holdings is a domestic company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Guildford Business Park Middleton Road Guildford GU2 8JZ Surrey. Colgate Holdings was registered on 1995-08-08. 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 - 381,000 GBP, sales per year - more 514,000 GBP. Colgate Holdings is Private Unlimited Company.
The main activity of Colgate Holdings is Administrative and support service activities, including 6 other directions. Director of Colgate Holdings is Gareth Thomas, which was registered at Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. Products made in Colgate Holdings were not found. This corporation was registered on 1995-08-08 and was issued with the Register number 03089067 in Surrey, 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 Colgate Holdings, open vacancies, location of Colgate Holdings 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 March 1st, 2024