Team Anglia Limited
Real estate agencies
Contacts of Team Anglia Limited: address, phone, fax, email, website, working hours
Address: 14 Heldhaw Road Morton Hall IP32 7ER Bury St Edmunds
Phone: +44-1443 5535705 +44-1443 5535705
Fax: +44-1443 5535705 +44-1443 5535705
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Team Anglia Limited"? - Send email to us!
Registration data Team Anglia Limited
Get full report from global database of The UK for Team Anglia Limited
Addition activities kind of Team Anglia Limited
8731. Commercial physical research
514903. Seasonings, sauces, and extracts
26530101. Boxes, corrugated: made from purchased materials
28439900. Surface active agents, nec
35310500. Scrapers, graders, rollers, and similar equipment
36479901. Aircraft lighting fixtures
38250325. Stroboscopes
51720000. Petroleum product wholesalers,except bulk stations/terminals
55310105. Speed shops, including race car supplies
Owner, director, manager of Team Anglia Limited
Secretary - Claire Lindsay Smith. Address: York Road, Earls Colne, Colchester, CO6 2RN, England. DoB:
Director - David Smith. Address: Church Farm House, Gestingthorpe, Halstead, Essex, CO9 3BB. DoB: August 1951, British
Director - Kenneth George Shipman. Address: Apple Tree Cottage St James, Coltishall, Norwich, Norfolk, NR12 7AN. DoB: February 1948, British
Director - James Andrew Girling. Address: 14 Heldhaw Road, Morton Hall, Bury St Edmunds, Suffolk, IP32 7ER. DoB: July 1968, British
Director - Steven Douglas Parkyn. Address: Southgate Street, Bury St. Edmunds, Suffolk, IP33 2BQ. DoB: September 1971, British
Director - Sean Hamilton John Alcock. Address: 15 Marlborough Road, Ipswich, Suffolk, IP4 5AT. DoB: July 1968, British
Director - Michael John Ellis. Address: Simmer Piece, Fenstanton, Huntingdon, Cambs, PE28 9LT. DoB: December 1962, British
Director - Peter Wilkinson. Address: Flat 4, 63 Fonnereau Road, Ipswich, Suffolk, IP1 3JN. DoB: September 1976, British
Director - Kevin Neil Mclean. Address: 49 Rodney Road, Hartford, Huntingdon, Cambridgeshire, PE29 1RZ. DoB: January 1978, British
Director - Simon Dennis Taylor. Address: 27 Wheatfields, Whatfield, Suffolk, IP7 6RB. DoB: October 1965, British
Director - Donna Kissinger. Address: The Nest, London Road, Attleborough, Norfolk, NR17 2BU. DoB: August 1964, British
Director - John Michael Deane. Address: Gladstone House, 2 Gladstone Road, Woodbridge, Suffolk, IP12 1EF. DoB: April 1975, British
Director - Christopher Edward Frederick Campbell. Address: 3 Pavilion Close, Godmanchester, Huntingdon, Cambridgeshire, PE29 2WQ. DoB: March 1967, British
Director - Duncan Ashley Sanders. Address: 10 Kingsbrook, St Ives, Cambridgeshire, PE27 3XJ. DoB: September 1969, British
Director - Kevin Charles Parish. Address: Doves Cottage, Chattisham, Ipswich, Suffolk, IP8 3PX. DoB: October 1949, British
Director - Julian Christopher Pennington. Address: Rushlake House, Lower Road, Westerfield, Ipswich, IP6 9AR. DoB: n\a, British
Director - Denis Hodge. Address: 46 Glemsford Close, Felixstowe, Suffolk, IP11 2UQ. DoB: March 1948, British
Director - Kathleen Britton. Address: The Challenge 21a Lamsey Lane, Heacham, Kings Lynn, Norfolk, PE31 7LA. DoB: November 1952, British
Director - Keith Leslie Steward. Address: 31 Cedar Drive, Loddon, Norwich, Norfolk, NR14 6LE. DoB: November 1947, British
Director - Stephen Mullender. Address: Mulberry House, The Street Barton Mills, Bury St Edmunds, Suffolk, IP28 6AA. DoB: March 1956, British
Director - Priscilla Georgina Andree Quittenden. Address: The White Lodge, 45 Norwich Road, Cromer, Norfolk, NR27 0EX. DoB: July 1940, British
Director - Leslie Short. Address: Berwick House Homechurch, Upper Street Baylham, Ipswich, Suffolk, IP6 8RF. DoB: May 1952, British
Director - Jane Anne Sutton. Address: Victoria House, Lowside Outwell, Wisbech, Cambridgeshire, PE14 8RE. DoB: April 1965, British
Director - Robert John Cameron Gallon. Address: Spring Cottage, Ixworth Road Norton, Bury St Edmunds, Suffolk, IP31 3LE. DoB: March 1945, British
Director - Simon David Theaker. Address: Old Hall Meadow, Rattlesden, Bury St Edmunds, Suffolk, IP30 0QZ. DoB: February 1968, British
Director - Kirby Jordan Vincent Leonard. Address: Moor House, The Moor, Reepham, Norfolk, NR10 4NJ. DoB: January 1970, British
Director - Mathew Alan Thomas. Address: Jasmine House, Laburnum Road, Bungay, Suffolk, NR35 1BL. DoB: March 1964, British
Director - Christopher Edward Self. Address: 18 Grove Walk, Norwich, Norfolk, NR1 2QF. DoB: March 1948, British
Director - Greg Elvin. Address: 71 Mayfield Road, Bury St. Edmunds, Suffolk, IP33 2NT. DoB: February 1953, British
Director - Richard Paul Cobb. Address: Barton Lodge, 2 Barton Road, Felixstowe, Suffolk, IP11 7JH. DoB: January 1964, British
Director - Sean Hamilton John Alcock. Address: 15 Marlborough Road, Ipswich, Suffolk, IP4 5AT. DoB: July 1968, British
Director - Robin John Boughen Steggles. Address: 20 Swallow Tail Close, Norwich, Norfolk, NR5 9HX. DoB: October 1956, British
Director - Timothy Charles Mullenger. Address: 7 Hall Lane, Hingham, Norwich, Norfolk, NR9 4JX. DoB: February 1953, British
Director - Kenneth John Ewing. Address: Dale Farmhouse, Reepham Road, Bawdeswell, Dereham, Norfolk, NR20 4RU. DoB: October 1945, British
Director - Mark Cronin. Address: 52 St Edmund Road, Weeting, Norfolk, IP27 0QZ. DoB: May 1961, British
Director - Stuart John Cullum. Address: Pedlars, Merton, Thetford, Norfolk, IP25 6QX. DoB: January 1944, British
Director - Neil Jack Engall. Address: 22 Eaton Road, Norwich, Norfolk, NR4 6PY. DoB: September 1963, British
Director - Michael Reginald Howland. Address: Trafford House, Whin Common Road, Denver, Downham Market, Norfolk, PE38 0DX. DoB: January 1948, British
Director - David Paul Mortimer. Address: Raedwald, Main Road, Sutton, Suffolk, IP12 3DU. DoB: July 1971, British
Director - Luke Francome Painter. Address: The Outlook, Cart Gap Road, Happisburgh, Norwich, Norfolk, NR12 0QL. DoB: June 1955, British
Director - Neil Parsons. Address: Monopoly House, 5 Park Lane, Scarning, Dereham, Norfolk, NR19 2LD. DoB: June 1950, British
Director - David Malzy Potter. Address: 16 Western Avenue, Thorpe St Andrew, Norwich, NR7 0HA. DoB: May 1948, British
Director - Yannis Prodromou. Address: Old Methwold Road, Whittington, King's Lynn, Norfolk, PE33 9TN, United Kingdom. DoB: March 1965, British
Director - Brian Quittenden. Address: 45 Norwich Road, Cromer, Norfolk, NR27 0EX. DoB: February 1940, British
Director - Martin Curtis Smith. Address: Chamusca, Pulham Market, Diss, Norfolk, IP21 4SJ. DoB: October 1948, British
Director - Adrian Charles Stasiak. Address: Clifton Villa, Station Road, Attleborough, Norfolk, NR17 2AS. DoB: June 1951, British
Director - Reginald Warner. Address: White Hart Lodge, Spooner Row, Wymondham, Norfolk, NR18 9LQ. DoB: July 1942, British
Director - David Stebbens. Address: Portfal, 8 Churchill Crescent, Sheringham, Norfolk, NR26 8NQ. DoB: August 1948, British
Director - Jason Keith Whichelow. Address: Northumberland House, Bury Road, Brandon, Suffolk, IP27 0BU. DoB: March 1940, British
Director - Philip Byron Lindley. Address: Pax Place, Wetherup Street, Wetheringsett, Stowmarket, Suffolk, IP14 4HU. DoB: May 1969, British
Director - Paul Alan Taylor. Address: Thedwastre Road, Thurston, Bury St Edmunds, Suffolk, IP31 2QY. DoB: August 1961, British
Director - Alexander James Witton. Address: Kettlebrig Woodcock Road, Wretham, Thetford, Norfolk, IP24 1SE. DoB: February 1942, British
Director - Ian Robert Melvin. Address: 5 Mitre Close, Woolpit, Bury St Edmunds, Suffolk, IP30 9SJ. DoB: January 1962, British
Director - Andrew Salisbury. Address: Rustic Cottage Baby Lane, Rattlesden, Bury St Edmunds, Suffolk, IP30 0TA. DoB: March 1965, British
Director - Adrian Robert Hoar. Address: Mansard House Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA. DoB: June 1944, British
Director - Julian Antoni Tuzinkiewicz. Address: Kiln Farm Cottage Kiln Lane, Elmswell, Bury St Edmunds, Suffolk, IP30 9QR. DoB: July 1966, British
Director - Andrew John Bradshaw. Address: Barngrove Farm House, Helmingham Road Ashbocking, Ipswich, Suffolk, IP6 9JS. DoB: March 1946, British
Director - Kevin Wadie Bahar. Address: 10 Old Hall Meadow, Rattlesden, Bury St Edmunds, Suffolk, IP30 0QZ. DoB: July 1964, British
Secretary - James Andrew Girling. Address: Morfield, Wenham Road, Washbrook, Ipswich, Suffolk, IP8 3EZ. DoB: July 1968, British
Director - Michael Philip Arnold Bidwell. Address: Home Farm, Great Finborough, Stowmarket, Suffolk, IP14 3BQ. DoB: March 1964, British
Director - Colin Cecil Girling. Address: 197 Valley Road, Ipswich, IP4 3AH. DoB: October 1941, British
Jobs in Team Anglia Limited, vacancies. Career and training on Team Anglia Limited, practic
Now Team Anglia Limited have no open offers. Look for open vacancies in other companies
-
Scientific Officer in NMR Metabolomics (London)
Region: London
Company: King's College London
Department: Randall Division of Cell and Molecular Biophysics
Salary: £41,212 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Technician (London)
Region: London
Company: University College London
Department: Department of Ocular Research and Biology
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Learning Mentor (Level 3) (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £17,693 to £19,725 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
CRM Manager (London)
Region: London
Company: University of the Arts London, London College of Fashion
Department: N\A
Salary: Starting salary of £37,265 per annum. Future earning potential up to £44,708 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
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
-
Assistant Dean International (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Sheffield Business School
Salary: £77,366 to £82,366 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,International Activities
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology
-
Senior Lecturer/Reader – Sport Coaching/Sport Development (Hamilton)
Region: Hamilton
Company: University of the West of Scotland
Department: School of Science & Sport
Salary: £48,327 to £55,998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching,Sports and Leisure Management
-
Course Leader BA (Hons) Short Film Making (0.8) (Hereford)
Region: Hereford
Company: Hereford College of Arts
Department: N\A
Salary: £31,629 to £36,856 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Lecturer in the Sociology of Inequalities (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Professor / Reader in Health and Wellbeing Across Time and Place (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Humanities
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History
-
Four-Year EngD Scholarship with the National Composites Centre: “Development of Systems and Processes for Automated Preforming” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for Team Anglia Limited on Facebook, comments in social nerworks
Read more comments for Team Anglia Limited. Leave a comment for Team Anglia Limited. Profiles of Team Anglia Limited on Facebook and Google+, LinkedIn, MySpaceLocation Team Anglia Limited on Google maps
Other similar companies of The United Kingdom as Team Anglia Limited: Lift Training Services Limited | Acrefine Services Limited | Stateinvest Limited | Brahm Trading Limited | Brookspar Associates Limited
Team Anglia has been in this business field for at least eighteen years. Registered under number 03679594, the company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of this firm during office hours at the following address: 14 Heldhaw Road Morton Hall, IP32 7ER Bury St Edmunds. This firm SIC and NACE codes are 68310 - Real estate agencies. The latest filed account data documents cover the period up to 2015-12-31 and the latest annual return was released on 2015-11-20. Since the firm began in the field 18 years ago, the company has managed to sustain its praiseworthy level of success.
There is a group of two directors overseeing this specific limited company at the moment, namely David Smith and Kenneth George Shipman who have been executing the directors tasks since 2000-12-06. Moreover, the director's assignments are continually backed by a secretary - Claire Lindsay Smith, from who was recruited by the following limited company in September 2015.
Team Anglia Limited is a foreign stock company, located in Bury St Edmunds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 14 Heldhaw Road Morton Hall IP32 7ER Bury St Edmunds. Team Anglia Limited was registered on 1998-12-07. 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 - 625,000 GBP, sales per year - approximately 110,000,000 GBP. Team Anglia Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Team Anglia Limited is Real estate activities, including 9 other directions. Secretary of Team Anglia Limited is Claire Lindsay Smith, which was registered at York Road, Earls Colne, Colchester, CO6 2RN, England. Products made in Team Anglia Limited were not found. This corporation was registered on 1998-12-07 and was issued with the Register number 03679594 in Bury St Edmunds, 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 Team Anglia Limited, open vacancies, location of Team Anglia 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