Mace Limited

Management consultancy activities other than financial management

Development of building projects

Construction of commercial buildings

Activities of construction holding companies

Contacts of Mace Limited: address, phone, fax, email, website, working hours

Address: 155 Moorgate EC2M 6XB London

Phone: +44-114 6999633 +44-114 6999633

Fax: +44-114 6999633 +44-114 6999633

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mace Limited"? - Send email to us!

Mace Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mace Limited.

Registration data Mace Limited

Register date: 1989-08-02
Register number: 02410626
Capital: 593,000 GBP
Sales per year: More 802,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Mace Limited

Addition activities kind of Mace Limited

35850504. Coolers, milk and water: electric
35890305. Water purification equipment, household type
39939901. Advertising artwork
50440202. Brownprinting equipment
51999914. General merchandise, non-durable
76990106. Optical instrument repair
82110203. Military academy

Owner, director, manager of Mace Limited

Director - Dennis Vincent Hone. Address: Moorgate, London, EC2M 6XB. DoB: March 1958, British

Director - Mandy Jane Willis. Address: Moorgate, London, EC2M 6XB. DoB: April 1970, British

Secretary - Eloise Jane Mangan. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB:

Director - Lee James Penlington. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: January 1970, British

Director - Jason David Millett. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: February 1965, British

Director - Mark Castle. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: January 1965, British

Director - Amy Elizabeth Chapman. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: June 1973, British

Director - David Terence Williams. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: May 1951, British

Director - David Richard Grover. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: June 1963, British

Director - Gareth Mark Lewis. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: April 1962, British

Director - Mark Peter Reynolds. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: May 1963, British

Director - Jonathan Mark Holmes. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: August 1961, British

Director - Stephen Gerard Pycroft. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: October 1958, British

Director - Ian Martin Wylie. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: July 1940, British

Director - Guy David Miller. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: June 1967, British

Director - Colin Timmons. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: November 1960, British

Director - Ian Alexander Mcmillan. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: January 1962, British

Secretary - Jarlath Delphene Wade. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB:

Secretary - Anthony Stuart Chitty. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: n\a, British

Secretary - Maria Teresa De Freitas. Address: 8j Grove End House, Grove End Road, London, NW8 9HN. DoB:

Director - Joseph Summerhill. Address: Cobbs Lane Farm, Cobbs Lane, Nantwich, Cheshire, CW5 6PG. DoB: May 1959, British

Director - Matthew Turner. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: July 1956, British

Director - Mark Wilton Rushworth. Address: 15 Woodlands Cottages, Woodlands Bramdean, Alresford, Hampshire, SO24 0HW. DoB: October 1957, British

Director - Ross Montfort Eldred. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: October 1963, British

Director - Nicholas John Field. Address: Farthings, Mill Copse Road, Haslemere, Surrey, GU27 3DN. DoB: October 1956, British

Director - Jonathan Hiscock. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: July 1957, British

Director - Damien Francis Kenny. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: October 1959, British

Director - Katharine June Knight. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: n\a, British

Director - Elaine Elizabeth Mellish. Address: 98 Busbridge Lane, Godalming, Surrey, GU7 1QH. DoB: June 1955, British

Director - Robert John Owen. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: January 1964, British

Director - Neil Stewart Paterson. Address: Midsummer House, Duddenhoe End, Saffron Walden, Essex, CB11 4UU. DoB: October 1957, British

Director - Alan John Smith. Address: 74 Coldharbour Lane, Bushey, Hertfordshire, WD23 4NX. DoB: October 1952, British

Director - James Gordon Young Wood. Address: Moss Cottage, Tiverton Heath, Tarporley, Cheshire, CW6 9HR. DoB: April 1960, British

Director - John Patrick Hanley. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: March 1961, British

Director - James Gordon Wood. Address: Moss Cottage, Tiverton Heath, Tarporley, Cheshire, CW6 9HR. DoB: April 1960, British

Director - Ann Geraldine Dunleavy. Address: 12 Woodland Avenue, Hutton, Brentwood, Essex, CM13 1EA. DoB: n\a, British

Director - Ian David Eggers. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: February 1964, British

Director - Roger Charles Greasley. Address: Farthings Newtown Road, Ramsbury, Marlborough, Wilts, SN8 2QD. DoB: May 1945, British

Director - Dr Gary Walker. Address: 22 Wimborne Drive, Pinner, Middlesex, HA5 1NQ. DoB: July 1957, British

Director - David Henry Williams. Address: Downland, The Street, Bolney, Haywards Heath, West Sussex, RH17 5PG. DoB: February 1941, British

Director - Gilbert George Howarth. Address: 39 Ordnance Hill, St John's Wood, London, NW8 6PS. DoB: September 1952, British

Director - David Keith Vaughan. Address: Moorgate, London, EC2M 6XB, United Kingdom. DoB: March 1958, British

Secretary - Ann Geraldine Dunleavy. Address: 12 Woodland Avenue, Hutton, Brentwood, Essex, CM13 1EA. DoB: n\a, British

Director - Fiona Hanan. Address: 21 Ranelagh Avenue, London, SW13 0BL. DoB: January 1960, British

Director - Terence Chapman. Address: Derwent House 11 Manor Road, Sole Street, Cobham, Kent, DA13 9BW. DoB: September 1954, British

Director - Robert Austin Bantoft. Address: 29 Templemere, Weybridge, Surrey, KT13 9PA. DoB: n\a, British

Director - Michael John Davies. Address: Atlier House, 64 Pratt Street, London, NW1 0EF. DoB: May 1960, British

Director - Paul Turton. Address: 21 New Concordia Wharf, Mill Street, London, SE1 2BB. DoB: May 1963, British

Director - Martin Channon. Address: Farm Cottage, Water Lane, Bisley, Surrey, GU24 9BA. DoB: June 1957, British

Director - Timothy Renwick. Address: 41 Trinity Church Square, London, SE1 4HY. DoB: January 1958, British

Director - Stephen Mark Anderson. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: December 1952, British

Director - Stephen Booth. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: September 1960, British

Director - Brian Kenneth Gillespie. Address: Flat 2 7 Woodchurch Road, London, NW6 3PL. DoB: March 1949, British

Director - Gary Spencer France. Address: 25 Orchard Road, Tewin, Welwyn, Hertfordshire, AL6 0HL, United Kingdom. DoB: April 1957, British

Director - Paul Geoffrey Jennings. Address: Catslide Cottage, Easton Royal, Pewsey, Wiltshire, SN9 5LY. DoB: May 1954, British

Director - Michael William Atkinson. Address: Atelier House, 64 Pratt Street, London, Cambridgeshire, NW1 0LF. DoB: April 1952, British

Director - Michael Walsh. Address: Forge Cottage, Church Bank, Goostrey, Cheshire, CW4 8PG. DoB: August 1946, British

Director - Martin Lawrence Ricketts. Address: 51 Alwyn Avenue, Chiswick, London, W4 4PA. DoB: September 1951, British

Director - Ian George Macpherson. Address: 75 Hackford Road, London, SW9 0RE. DoB: December 1944, British

Director - Robert Frederick White. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: September 1948, British

Director - Harry Thomas. Address: 46 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE. DoB: January 1935, British

Director - Ian Keith Jepps. Address: 5 Ghyll Crescent, Horsham, West Sussex, RH13 6BG. DoB: August 1938, British

Jobs in Mace Limited, vacancies. Career and training on Mace Limited, practic

Now Mace Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$113,698 to AU$131,104
    £69,696.87 to £80,366.75 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Senior Lecturer/Reader in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £49,149 to £56,950 per annum (Grade 10)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Law,Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Tenure Track Professorships to ERC Starting Grantees - Biology (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Assistant Professor - Islamic World (History) (New York - United States)

    Region: New York - United States

    Company: Baruch College, City University of New York

    Department: Department of History

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

  • Lecturer (Assistant Professor) / Senior Lecturer (Associate Professor) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Pharmacy & Pharmacology

    Salary: £39,324 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Research Associate in Carbon Dioxide Capture (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,076 to £38,183 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Research Development Manager - Mathematical Science (80764-078) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Mathematics

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Earth Observation Specialist: Data and Instrumentation Positions (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Flashlamp Technology for Composites Manufacture – Four-year EngD position with Heraeus Noblelight, Cambridge, UK (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Part-Time Hourly Paid Lecturer in Nursing (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £20.33 to £22.87 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Mace Limited on Facebook, comments in social nerworks

Read more comments for Mace Limited. Leave a comment for Mace Limited. Profiles of Mace Limited on Facebook and Google+, LinkedIn, MySpace

Location Mace Limited on Google maps

Other similar companies of The United Kingdom as Mace Limited: E E Components Ltd | Boyle Shaughnessy Limited | Ago Architects Ltd | The Cambridgeshire Bookkeeping Company Ltd. | Leaman Advisory Ltd

Registered with number 02410626 27 years ago, Mace Limited was set up as a PLC. Its present mailing address is 155 Moorgate, London. This company Standard Industrial Classification Code is 70229 - Management consultancy activities other than financial management. 31st December 2014 is the last time account status updates were filed. Ever since it debuted in this particular field twenty seven years ago, this company has sustained its great level of success.

Having four recruitment announcements since 2014-08-29, the enterprise has been an active employer on the labour market. On 2016-01-21, it started recruiting new workers for a full time Planner position in London, and on 2014-08-29, for the vacant position of a full time Health and Safety Assurance Lead in London. They need candidates on such positions as: Forklift/IPAF Driver and Senior Project Manager. Employees on these positions usually earn more than £23400 annually. Those who would like to apply for this vacancy ought to call the enterprise on the following phone number: 07917632579.

We have identified 15 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Bexley, with over 17 transactions from worth at least 500 pounds each, amounting to £12,226,236 in total. The company also worked with the Hampshire County Council (534 transactions worth £11,692,098 in total) and the Barnet London Borough (62 transactions worth £10,551,263 in total). Mace was the service provided to the South Gloucestershire Council Council covering the following areas: External Fees was also the service provided to the Derby City Council Council covering the following areas: Capital Expenditure, Supplies And Services and Supplies & Services.

When it comes to the enterprise's employees directory, since 2014-12-12 there have been thirteen directors including: Dennis Vincent Hone, Mandy Jane Willis and Lee James Penlington. To help the directors in their tasks, since the appointment on 2013-01-22 this specific company has been providing employment to Eloise Jane Mangan, who has been responsible for successful communication and correspondence within the firm.

Mace Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 155 Moorgate EC2M 6XB London. Mace Limited was registered on 1989-08-02. 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 - 593,000 GBP, sales per year - more 802,000,000 GBP. Mace Limited is Private Limited Company.
The main activity of Mace Limited is Professional, scientific and technical activities, including 7 other directions. Director of Mace Limited is Dennis Vincent Hone, which was registered at Moorgate, London, EC2M 6XB. Products made in Mace Limited were not found. This corporation was registered on 1989-08-02 and was issued with the Register number 02410626 in London, 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 Mace Limited, open vacancies, location of Mace 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 April 1st, 2024

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