Surfex Limited
Other business support service activities not elsewhere classified
Contacts of Surfex Limited: address, phone, fax, email, website, working hours
Address: Charnwood House Harcourt Way Meridian Business Park LE19 1WP Leicester
Phone: +44-1364 5243743 +44-1364 5243743
Fax: +44-1364 5243743 +44-1364 5243743
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Surfex Limited"? - Send email to us!
Registration data Surfex Limited
Get full report from global database of The UK for Surfex Limited
Addition activities kind of Surfex Limited
5271. Mobile home dealers
20260107. Milk, reconstituted
24991302. Logs of sawdust and wood particles, pressed
27520701. Schedules, transportation: lithographed
35230105. Cotton pickers and strippers
35799902. Check writing, endorsing, or signing machines
38450100. Electromedical apparatus
80990101. Blood bank
82490301. Medical and dental assistant school
94410201. Equal employment opportunity office, government
Owner, director, manager of Surfex Limited
Director - Thomas Bowtell. Address: High Street, Long Wittenham, Abingdon, Oxfordshire, OX14 4QD, England. DoB: August 1968, British
Director - Richard Kendrick Gilkes. Address: Pine Grove, Bishop's Stortford, Hertfordshire, CM23 5NR, England. DoB: July 1968, British
Secretary - Brenda Peters. Address: 9 Rockliffe Villas, Bacup, Lancashire, OL13 8JG, England. DoB:
Director - Dr Laura Petra Merritt. Address: Horsham Road, Bexleyheath, Kent, DA6 7HP, United Kingdom. DoB: September 1970, British
Director - Ann-Marie Marie Etherington. Address: Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England. DoB: April 1966, British
Director - Kevin Damien Rafferty. Address: Sunnymede Vale, Ramsbottom, Bury, Lancashire, BL0 9RR, United Kingdom. DoB: June 1968, British
Director - Keith Dobell. Address: Stone Hill Way, Brixworth, Northamptonshire, NN6 9LW, United Kingdom. DoB: January 1948, British
Director - James Andrew Bury. Address: Preston Old Road, Cherry Tree, Blackburn, Lancashire, BB2 5ND, United Kingdom. DoB: October 1953, British
Director - Brenda Peters. Address: Rocklands 9 Rockliffe Villas, Bacup, Lancashire, OL13 8JG. DoB: March 1945, British
Director - Keith Simpson. Address: Parsifal Road, West Hampstead, London, NW6 1UH, United Kingdom. DoB: February 1963, British
Secretary - Leonard Jennings. Address: Brymton Close, Dorking, Surrey, RH4 3AU, United Kingdom. DoB:
Director - Keith Edward Simpson. Address: Aberdare Gardens, Hampstead, London, NW6 3QA. DoB: February 1963, British
Director - Kevin Damian Rafferty. Address: 33 Holcombe Lee, Ramsbottom, Bury, Lancashire, BL0 9QR. DoB: June 1968, British
Director - Leonard Raymond Jennings. Address: Highgate Brympton Close, Dorking, Surrey, RH4 3AU. DoB: December 1946, British
Director - Roy Bankes Chapple. Address: 24 Back Lane, Whittington, Staffordshire, WS14 9NH. DoB: November 1972, British
Director - Peter William Munn. Address: 36 Tranby Lane, Anlaby, East Riding Of Yorkshire, HU10 7DS. DoB: March 1937, British
Director - John Stanley Jones. Address: 4 Norburn Crescent, Formby, Liverpool, Merseyside, L37 4DB. DoB: March 1943, British
Director - Roy Rowley Wilkinson. Address: 41 Oakley Drive, Wellingborough, Northamptonshire, NN8 3JY. DoB: August 1938, British
Director - John Thomas Calderbank. Address: 18 Carlton Road, Heaton Mersey, Stockport, Cheshire, SK4 3LA. DoB: March 1949, British
Director - Professor John William Davison. Address: 21 Badgerwood Drive, Frimley, Surrey, GU16 5UD. DoB: September 1940, British
Director - David Leighton Foulger. Address: 8 Sadberge Grove, Stockton On Tees, Cleveland, TS19 7RN. DoB: April 1955, British
Director - James Hemmings. Address: 3 Shelley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SJ. DoB: February 1945, English
Director - Kevin John O`hara. Address: 18 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN. DoB: October 1940, British
Director - Professor John William Davison. Address: 21 Badgerwood Drive, Frimley, Surrey, GU16 5UD. DoB: September 1940, British
Director - Roland Lewis Staples. Address: 77 Ebrington Avenue, Solihull, West Midlands, B92 8HX. DoB: September 1928, British
Director - Kevin John O`hara. Address: 18 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN. DoB: October 1940, British
Director - Simon Gayner Lawrence. Address: Sackingerstrasse 1, 4310 Rheinfelden, Switzerland. DoB: February 1945, British
Director - Brian Lindsay Widdop. Address: 9 Scotts Garth Close, Tickton, Beverley, North Humberside, HU17 9RQ. DoB: July 1953, British
Director - James Hemmings. Address: 3 Shelley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SJ. DoB: February 1945, English
Director - Frederick Johnson Morpeth. Address: 54 Armadale Road, Bolton, Lancashire, BL3 4QB. DoB: April 1939, British
Director - Leslie John Brooke. Address: 18 Charis Avenue, Henleaze, Bristol, BS10 5JD. DoB: December 1923, British
Director - Peter Roy Stanton. Address: 19 Leconfield Court, Wetherby, West Yorkshire, LS22 6TY. DoB: April 1958, British
Secretary - Christopher Pacey-day. Address: 173 Clifton Road, Rugby, Warwickshire, CV21 3QN. DoB: April 1942, British Citizen
Director - Raymond Henry Edward Munn. Address: 12 Berger Close, Orpington, Kent, BR5 1HR. DoB: May 1930, British
Director - Norman Henry Seymour. Address: Laundry Cottage 5 Goughs Lane, Knutsford, Cheshire, WA16 8QL. DoB: April 1915, British
Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Secretary - Paul Smith. Address: 11 Bilton Lane, Dunchurch, Rugby, Warwickshire, CV22 6PY. DoB:
Director - Clifford Brian Cooper. Address: Swinnertons House Swinnertons Lane, Yelvertoft, Northampton, Northamptonshire, NN6 6LS. DoB: March 1948, British
Jobs in Surfex Limited, vacancies. Career and training on Surfex Limited, practic
Now Surfex Limited have no open offers. Look for open vacancies in other companies
-
Programme Director – Early Childhood Development Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £150,000 is available for the duration of the contract (up to 18 months).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Education Studies
-
Research Fellowship: Caird & Sackler Short-Term Fellowships (London)
Region: London
Company: Royal Museums Greenwich
Department: N\A
Salary: £1,600 per month for up to three months
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Historical and Philosophical Studies,History,History of Art
-
Lecturer in Adult Nursing (Carlisle)
Region: Carlisle
Company: University of Cumbria
Department: Nursing, Health and Professional Practice
Salary: £32,004 *
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Finance Manager (Academic) (Salford)
Region: Salford
Company: University of Salford
Department: Finance
Salary: £39,324 to £46,924 Grade: 8
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Clinical Researcher (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £31,696 to £41,787 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Fellow in Quantitative Ecology (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Biological Sciences
Salary: £32,548 to £34,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences,Education Studies (inc. TEFL),Research Methods
-
Academy Head Coach - Team Bath Netball (fixed-term post) (Bath)
Region: Bath
Company: University of Bath
Department: Sports Development & Recreation
Salary: £25,298 rising to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Bar Staff x 2 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £9,548.56 to £10,250.66
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Fellow, Building Performance Evaluation (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Technology, Design and Environment
Salary: £30,175 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
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
-
Software Engineer (XML-based Technologies) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Bodleian Libraries
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
Responds for Surfex Limited on Facebook, comments in social nerworks
Read more comments for Surfex Limited. Leave a comment for Surfex Limited. Profiles of Surfex Limited on Facebook and Google+, LinkedIn, MySpaceLocation Surfex Limited on Google maps
Other similar companies of The United Kingdom as Surfex Limited: May Trees Management Company Limited | Pf Procurement Services Ltd | Grass Roots Dms Limited | Sterling Credit Guarantee Company Limited | Nautic Trade Limited
This company referred to as Surfex has been registered on 1992-09-08 as a Private Limited Company. This company head office may be gotten hold of Leicester on Charnwood House Harcourt Way, Meridian Business Park. In case you need to contact this company by mail, the area code is LE19 1WP. The office reg. no. for Surfex Limited is 02745686. This company declared SIC number is 82990 , that means Other business support service activities not elsewhere classified. 31st December 2015 is the last time when company accounts were filed. Twenty four years of competing in this particular field comes to full flow with Surfex Ltd as the company managed to keep their customers satisfied through all this time.
The following company owes its achievements and permanent growth to exactly eight directors, specifically Thomas Bowtell, Richard Kendrick Gilkes, Dr Laura Petra Merritt and 5 other directors have been described below, who have been managing it since 2014. To increase its productivity, since the appointment on 2014-08-12 this specific company has been utilizing the skills of Brenda Peters, who has been in charge of ensuring efficient administration of the company.
Surfex Limited is a foreign company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Charnwood House Harcourt Way Meridian Business Park LE19 1WP Leicester. Surfex Limited was registered on 1992-09-08. 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 - 595,000 GBP, sales per year - approximately 715,000 GBP. Surfex Limited is Private Limited Company.
The main activity of Surfex Limited is Administrative and support service activities, including 10 other directions. Director of Surfex Limited is Thomas Bowtell, which was registered at High Street, Long Wittenham, Abingdon, Oxfordshire, OX14 4QD, England. Products made in Surfex Limited were not found. This corporation was registered on 1992-09-08 and was issued with the Register number 02745686 in Leicester, 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 Surfex Limited, open vacancies, location of Surfex 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