Sindall Limited
Construction of commercial buildings
Contacts of Sindall Limited: address, phone, fax, email, website, working hours
Address: Kent House 14 - 17 Market Place W1W 8AJ London
Phone: +44-1379 8863739 +44-1379 8863739
Fax: +44-1472 8190551 +44-1472 8190551
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sindall Limited"? - Send email to us!
Registration data Sindall Limited
Get full report from global database of The UK for Sindall Limited
Addition activities kind of Sindall Limited
5092. Toys and hobby goods and supplies
39990101. Chairs, hydraulic, barber and beauty shop
51450101. Fruits, fountain
57340205. Word processing equipment and supplies
91319901. Indian reservation
Owner, director, manager of Sindall Limited
Director - John Christopher Morgan. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: December 1955, British
Director - Stephen Paul Crummett. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British
Secretary - Clare Sheridan. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British
Director - Neil Skelding. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: April 1971, British
Director - Matthew Hibbert. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: February 1966, British
Secretary - Isobel Mary Nettleship. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British
Director - David Kevin Mulligan. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: November 1969, British
Director - Paul Whitmore. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: January 1955, British
Director - John Charles Frederick Russell. Address: 2 Pease Way, Histon, Cambridge, CB4 9YZ. DoB: October 1953, British
Director - Peter Raymond Jackson. Address: 10 Dairy Lane, Chainhurst, Marden, Kent, TN12 9SP. DoB: December 1957, British
Director - William Raymond Johnston. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British
Director - Christopher Anthony Saxton. Address: 11 Warwick Drive, Hale, Cheshire, WA15 9EA. DoB: November 1956, British
Director - David Walton. Address: 5 Brookvale, Hillside Road Upper Stondon, Henlow, Bedfordshire, SG16 6LL. DoB: July 1955, Canadian
Director - Richard Anthony Hughes. Address: Newnham Hall Cottage, Ashwell Road, Baldock, Hertfordshire, SG7 5JX. DoB: n\a, British
Director - John Michael Bishop. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British
Director - Ian Carr. Address: 8 Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9LF. DoB: February 1958, British
Director - Brian Peter Chambers. Address: Brookbridge Lane, Datchworth, Knebworth, Hertfordshire, SG3 6SU, United Kingdom. DoB: May 1960, Uk
Director - Kevin Foster. Address: 63 Russet Drive, Little Billing, Northampton, NN3 9TU. DoB: September 1955, British
Director - Barbara Jane Moorhouse. Address: Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN. DoB: November 1958, British
Director - Peter Cowan. Address: 10 Queen Anne Close, Stotfold, Hitchin, Hertfordshire, SG5 4LP. DoB: January 1956, British
Director - Paul John Ahearn. Address: The Croft, Anglefield Road, Berkhamsted, Hertfordshire, HP4 3JA. DoB: May 1949, British
Director - Julian Andrew Brandon. Address: Barnbrook Hall, Barnardiston, Haverhill, Suffolk, CB9 7TF. DoB: May 1959, British
Director - Andrew Michael Stoddart. Address: Old Place, Tower Hill, Chipperfield, Hertfordshire, WD4 9LN. DoB: September 1946, British
Director - Stephen Elliott. Address: Flat 4, 26 Sloane Gardens, London, SW1W 8DJ. DoB: June 1960, British
Director - John Christopher Morgan. Address: 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP. DoB: December 1955, British
Director - Alistair Thomas Sloan. Address: Tytherley, Snowhill, Copthorne, West Sussex, RH10 3EY. DoB: April 1958, British
Director - Lyle Cathcart. Address: Windy Croft Bimbury Lane, Detling, Maidstone, Kent, ME14 3HY. DoB: December 1938, British
Director - Arthur Haddon Bennett. Address: 53 The Brambles Limes Park Road, Hemingford Grey, St Ives, Cambridgeshire, PE17 4NJ. DoB: April 1955, British
Director - Brian Eric Halliwell. Address: 12 Park Lane, Little Downham, Ely, Cambridgeshire, CB6 2TF. DoB: October 1950, British
Director - Walter John Aldridge. Address: 37 North Drive, Beaconsfield, Buckinghamshire, HP9 1TZ. DoB: July 1943, British
Director - Terence John Elsden. Address: 32 Cherry Orchard, Fulbourn, Cambridge, Cambridgeshire, CB1 5EH. DoB: March 1939, British
Director - Charles Fletcher. Address: 2 Orchard Street, Stow-Cum-Quy, Cambridge, CB5 9AE. DoB: February 1939, British
Director - Marr Grieve. Address: 24 Caxton Lane, Foxton, Cambridge, Cambridgeshire, CB2 6SR. DoB: June 1935, British
Director - John Neville Peters. Address: 40 Longstanton Road, Oakington, Cambridge, Cambridgeshire, CB4 5AB. DoB: November 1944, British
Secretary - William Raymond Johnston. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British
Director - John Neville Tait. Address: 120 Boxworth End, Swavesey, Cambridge, Cambridgeshire, CB4 5RA. DoB: December 1942, British
Jobs in Sindall Limited, vacancies. Career and training on Sindall Limited, practic
Now Sindall Limited have no open offers. Look for open vacancies in other companies
-
IT IQA/Tutor/Assessor (Hereford, Oswestry, Shrewsbury)
Region: Hereford, Oswestry, Shrewsbury
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £13,029 to £14,290 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Inclusion Practitioner (Nunsthorpe) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Programme Leader for Science and Engineering - London (London)
Region: London
Company: N\A
Department: N\A
Salary: £34,000 to £38,000 per annum plus bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Professor of Entrepreneurship (London)
Region: London
Company: King's College London
Department: King’s Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Postdoctoral Research Associate (Truro)
Region: Truro
Company: University of Exeter
Department: University of Exeter Medical School (UEMS)
Salary: £28,936 pro rata, depending on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Anthropology,Other Social Sciences
-
Developer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate in Machine Learning in Cardiology (London)
Region: London
Company: King's College London
Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Head of Postgraduate Studies (London)
Region: London
Company: N\A
Department: N\A
Salary: £45,000 to £47,000 circa per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Muslim Chaplain (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Student Services
Salary: £32,004 to £37,075 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Post-Doctoral Research Associate (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: The International Public Health Department
Salary: £32,958 to £38,183
Hours: Full 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
-
Post-doctoral Researcher (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Research
Salary: £36,548 to £41,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Sindall Limited on Facebook, comments in social nerworks
Read more comments for Sindall Limited. Leave a comment for Sindall Limited. Profiles of Sindall Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sindall Limited on Google maps
Other similar companies of The United Kingdom as Sindall Limited: Jsf Builders Ltd | Tn Electrical Services Ltd | Narma Limited | Allen Electrical Services Limited | Davies Porter Solutions Limited
The firm referred to as Sindall has been created on 1963-11-04 as a PLC. The firm headquarters can be reached at London on Kent House, 14 - 17 Market Place. Should you have to reach the business by post, its zip code is W1W 8AJ. The company company registration number for Sindall Limited is 00779704. The name of the company was replaced in 1998 to Sindall Limited. The firm previous name was Sindall Construction. The firm is registered with SIC code 41201 - Construction of commercial buildings. 31st December 2015 is the last time company accounts were reported. Sindall Ltd has been prospering on the market for over fifty three years, a feat very few competitors could achieve.
Sindall Ltd is a small-sized vehicle operator with the licence number OF0231194. The firm has one transport operating centre in the country. In their subsidiary in Cambridge on Babraham Road, 1 machine is available. The firm is also widely known as S and its directors are Andrew Stoddart, Brian Chambers, John Christopher Morgan and 3 others listed below.
As found in the following firm's employees directory, since December 2013 there have been two directors: John Christopher Morgan and Stephen Paul Crummett. Furthermore, the director's tasks are bolstered by a secretary - Clare Sheridan, from who found employment in the following firm in 2003.
Sindall Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Kent House 14 - 17 Market Place W1W 8AJ London. Sindall Limited was registered on 1963-11-04. 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 - 837,000 GBP, sales per year - less 655,000,000 GBP. Sindall Limited is Private Limited Company.
The main activity of Sindall Limited is Construction, including 5 other directions. Director of Sindall Limited is John Christopher Morgan, which was registered at Kent House, 14 - 17 Market Place, London, W1W 8AJ. Products made in Sindall Limited were not found. This corporation was registered on 1963-11-04 and was issued with the Register number 00779704 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 Sindall Limited, open vacancies, location of Sindall 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