Lifemarque Limited
Non-specialised wholesale trade
Contacts of Lifemarque Limited: address, phone, fax, email, website, working hours
Address: Units 1 & 8 Bacchus House Calleva Park RG7 8EN Aldermaston
Phone: +44-1294 2149444 +44-1294 2149444
Fax: +44-1294 2149444 +44-1294 2149444
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lifemarque Limited"? - Send email to us!
Registration data Lifemarque Limited
Get full report from global database of The UK for Lifemarque Limited
Addition activities kind of Lifemarque Limited
2075. Soybean oil mills
254201. Postal lock boxes, mail racks, and related products
16290000. Heavy construction, nec
22990213. Trimming felts, except woven
25120000. Upholstered household furniture
25190101. Garden furniture, except wood, metal, stone, or concrete
35899908. Servicing machines, except dry cleaning, laundry: coin-oper.
35920101. Valves, aircraft
86999905. Farm bureau
Owner, director, manager of Lifemarque Limited
Director - Richard White. Address: Units 1 & 8 Bacchus House, Calleva Park, Aldermaston, Berkshire, RG7 8EN. DoB: April 1971, British
Director - Neil Jonathan Butler. Address: Units 1 & 8 Bacchus House, Calleva Park, Aldermaston, Berkshire, RG7 8EN. DoB: September 1967, British
Secretary - Neil Jonathan Butler. Address: Units 1 & 8 Bacchus House, Calleva Park, Aldermaston, Berkshire, RG7 8EN. DoB: September 1967, British
Director - Dr Ania Barbara Koziell. Address: Units 1 & 8 Bacchus House, Calleva Park, Aldermaston, Berkshire, RG7 8EN. DoB: n\a, British
Director - Mark Geoffrey Cobham. Address: Units 1 & 8 Bacchus House, Calleva Park, Aldermaston, Berkshire, RG7 8EN. DoB: April 1962, British
Director - Carol Aldridge. Address: Gladstone House, Mount Pleasant, Bradford On Avon, Wiltshire, BA15 1SJ. DoB: August 1963, British
Director - Dr Penny Johnes. Address: Littlefields Farmhouse, High Street, Burbage, Marlborough, Wiltshire, SN8 3AF. DoB: February 1965, British
Director - Mark Taylor. Address: Little Misselfore, Bowerchalke, Salisbury, SP5 5BZ. DoB: March 1964, British
Secretary - Dr Penelope Jane Johnes. Address: Littlefields Farm House High Street, Burbage, Marlborough, Wiltshire, SN8 3AF. DoB: February 1965, British
Secretary - Dr Ania Barbara Koziell. Address: 3 Stewarts Grove, London, SW3 6PD. DoB: n\a, British
Jobs in Lifemarque Limited, vacancies. Career and training on Lifemarque Limited, practic
Now Lifemarque Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £32,548 to £47,722 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Registry Officer (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £28,122
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Information Services Officer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social and Political Sciences
Salary: £28,098 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Assistant (Part Time) (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Public Health , School of Medicine, Dentistry and Biomedical Sciences
Salary: £27,285 to £30,688 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Apprenticeships Curriculum Development Officer (Keele Health Apprenticeships Hub) (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,548
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Assistant (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Division of Cancer and Genetics
Salary: £26,495 to £30,688
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Tutor/Senior Tutor in Strategic Management (Bedford, Luton)
Region: Bedford, Luton
Company: University of Bedfordshire
Department: Department of Strategy and Management
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Alumni Relations Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Beamline Technician x2 (Didcot)
Region: Didcot
Company: Diamond Light Source
Department: Harwell Science & Innovation Campus
Salary: £25,247 to £29,702 (Discretionary range to £34,157)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Other
-
Purchasing Hub Manager - C82987A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Finance & Planning
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Property and Maintenance
-
Assistant Dean for Student Experience (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Arts, Computing, Engineering and Sciences
Salary: £76,500 to £81,500
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts,Senior Management,Student Services
-
Funded PhD Studentships (York)
Region: York
Company: University of York
Department: Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Historical and Philosophical Studies,History
Responds for Lifemarque Limited on Facebook, comments in social nerworks
Read more comments for Lifemarque Limited. Leave a comment for Lifemarque Limited. Profiles of Lifemarque Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lifemarque Limited on Google maps
Other similar companies of The United Kingdom as Lifemarque Limited: Red Eagle Garage Ltd | Dentaquip Limited | Buy It Direct Ltd | J1 Technologies Limited | Gingally Auto Services Ltd
Located in Units 1 & 8 Bacchus House, Aldermaston RG7 8EN Lifemarque Limited is classified as a PLC with 02531239 registration number. The firm was founded twenty six years ago. thirteen years ago the company changed its name from Lifesystems to Lifemarque Limited. This firm SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. Lifemarque Ltd filed its latest accounts for the period up to 2015/01/31. The most recent annual return was released on 2015/08/15. It has been 26 years for Lifemarque Ltd in this line of business, it is still strong and is very inspiring for many.
Lifemarque Ltd is a small-sized vehicle operator with the licence number OH1045621. The firm has one transport operating centre in the country. . The firm directors are A Koziell, Mark Cobham, Mark Taylor and Neil Butler.
The enterprise has three trademarks, all are still in use. The Intellectual Property Office representative of Lifemarque is BPE Solicitors LLP. The first trademark was accepted in 2013. The one which will lose its validity first, that is in July, 2023 is LocTop.
1 transaction have been registered in 2012 with a sum total of £4,704. Cooperation with the Department for Transport council covered the following areas: Inventories -additions-force.
Currently, the directors chosen by this specific firm are as follow: Richard White selected to lead the company on 2008/08/01, Neil Jonathan Butler selected to lead the company in 2002, Dr Ania Barbara Koziell selected to lead the company on 1992/08/11 and Dr Ania Barbara Koziell selected to lead the company on 1992/08/11. Furthermore, the director's tasks are continually helped by a secretary - Neil Jonathan Butler, age 49, from who was chosen by the firm in 2002.
Lifemarque Limited is a foreign company, located in Aldermaston, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Units 1 & 8 Bacchus House Calleva Park RG7 8EN Aldermaston. Lifemarque Limited was registered on 1990-08-15. 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 - 360,000 GBP, sales per year - more 477,000,000 GBP. Lifemarque Limited is Private Limited Company.
The main activity of Lifemarque Limited is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of Lifemarque Limited is Richard White, which was registered at Units 1 & 8 Bacchus House, Calleva Park, Aldermaston, Berkshire, RG7 8EN. Products made in Lifemarque Limited were not found. This corporation was registered on 1990-08-15 and was issued with the Register number 02531239 in Aldermaston, 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 Lifemarque Limited, open vacancies, location of Lifemarque 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