Portals Group Limited
Non-trading company
Activities of other holding companies n.e.c.
Contacts of Portals Group Limited: address, phone, fax, email, website, working hours
Address: De La Rue House Jays Close Viables RG22 4BS Basingstoke
Phone: +44-1409 3660614 +44-1409 3660614
Fax: +44-1409 3660614 +44-1409 3660614
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Portals Group Limited"? - Send email to us!
Registration data Portals Group Limited
Get full report from global database of The UK for Portals Group Limited
Addition activities kind of Portals Group Limited
356401. Purification and dust collection equipment
10610100. Chromium ores mining
17419901. Bricklaying
23890101. Cummerbunds
50150104. Engines, used
59999920. Rock and stone specimens
86210100. Medical field-related associations
Owner, director, manager of Portals Group Limited
Director - Jitesh Himatlal Sodha. Address: De La Rue House, Jays Close Viables, Basingstoke, Hampshire, RG22 4BS. DoB: January 1968, British
Director - Edward Hugh Davidson Peppiatt. Address: De La Rue House, Jays Close Viables, Basingstoke, Hampshire, RG22 4BS. DoB: March 1967, British
Secretary - Jean-Francois Hermans. Address: 21 Queens Walk, Ealing, London, W5 1TP. DoB: July 1958, British
Director - Colin Charles Child. Address: Jays Close, Viables, Basingstoke, RG22 4BS. DoB: October 1957, British
Director - Simon Charles Webb. Address: 55 Hertford Avenue, East Sheen, London, SW14 8EH. DoB: February 1964, British
Director - Shatish Damodar Dasani. Address: 60 Eastbury Road, Northwood, Middlesex, HA6 3AW. DoB: March 1962, British
Director - Stephen Anthony King. Address: 24 Bernard Gardens, Wimbledon, London, SW19 7BE. DoB: October 1960, British
Director - Jean-Francois Hermans. Address: 21 Queens Walk, Ealing, London, W5 1TP. DoB: July 1958, British
Director - David Walter Finnett. Address: The Chimneys, Crawley Drive, Camberley, Surrey, GU15 2AB. DoB: January 1945, British
Director - Robert Graeme Mcgowan. Address: 6 Dower Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XZ. DoB: April 1951, British
Director - Paul Robert Hollingworth. Address: 52a Wimbledon Park Road, London, SW18 5SH. DoB: April 1960, British
Director - Christine Louise Fluker. Address: Hayburn Lodge 2 Walpole Avenue, Richmond, Surrey, TW9 2DJ. DoB: June 1953, British
Director - Christine Louise Fluker. Address: Hayburn Lodge 2 Walpole Avenue, Richmond, Surrey, TW9 2DJ. DoB: June 1953, British
Secretary - Christine Louise Fluker. Address: Hayburn Lodge 2 Walpole Avenue, Richmond, Surrey, TW9 2DJ. DoB: June 1953, British
Director - Richard George Laing. Address: Great Lywood Farm House, Lindfield Road Ardingly, Haywards Heath, West Sussex, RH17 6SW. DoB: February 1954, British
Director - John Jeremy Seymour Marshall. Address: High Street, Bourn, Cambridge, Cambirdgeshire, CB23 2SQ. DoB: April 1938, British
Director - Leslie Gray Cullen. Address: 32 Grove Road, Beaconsfield, Buckinghamshire, HP9 1PE. DoB: January 1952, British
Secretary - Carol Ann Dockrell. Address: 77 St Marys Drive, Benfleet, Essex, SS7 1LH. DoB: April 1959, British
Director - Sally Ann Field. Address: 20 Grosvenor Gardens, East Sheen, London, SW14 8BY. DoB: October 1947, British
Secretary - Christine Louise Fluker. Address: 13 Castlegate, Richmond, Surrey, TW9 2HL. DoB: June 1953, British
Director - John Kristian Lars Mcbride. Address: 61 Arthur Road, Wimbledon, London, SW19 7DN. DoB: May 1954, British
Director - Mr John Arthur Cope. Address: Thornwick Lodge Station Road, Bakewell, Derbyshire, DE45 1GA. DoB: May 1950, British
Secretary - Roger Gordon Lee. Address: Norwyn House, Broad Meadow Axford, Basingstoke, Hampshire, RG25 2DZ. DoB: n\a, British
Director - Lindsay Claude Neils Bury. Address: Millichope Park, Munslow, Craven Arms, Shropshire, SY7 9HA. DoB: February 1939, British
Director - Arthur Philip Conway. Address: Sleepers Lee, Airlie Lane, Winchester, Hampshire, SO22 4WB. DoB: November 1939, British
Director - Henry Michael Pearson Miles. Address: 7 Pelham Crescent, London, SW7 2NP. DoB: April 1936, British
Director - Gordon Michael William Owen. Address: Little Hawksfold, Vann Road, Fernhurst, West Sussex, GU27 3NS. DoB: December 1937, British
Director - John Julian Lionel George Sheffield. Address: Spring Pond, Laverstoke, Whitchurch, Hampshire, RG28 7PD. DoB: August 1938, British
Director - John Eliot Fraser Lloyd. Address: Barton Oaks Calcot Park, Calcot, Reading, Berkshire, RG31 7RN. DoB: January 1944, British
Director - Michael Harlow Fenton Morley. Address: The Manor House, Priston, Bath, Avon, BA2 9EH. DoB: June 1940, British
Jobs in Portals Group Limited, vacancies. Career and training on Portals Group Limited, practic
Now Portals Group Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentships in the Department of Engineering (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building
-
Lecturer in Digital Film Production: Craft Skills (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 per annum incl. London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Teaching Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of History, Art History and Philosophy, Philosophy
Salary: £32,548 and rising to £38,833 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy
-
Research Fellow in Protein Production and Structural Biology (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences, Sussex Drug Discovery Centre
Salary: £32,548 and rising to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Postdoctoral Training Fellow - Cell Death & Inflammation - Immunogenic Cell Death (London)
Region: London
Company: Institute of Cancer Research
Department: Cell Death and Inflammation Team
Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience
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,Other Biological Sciences
-
Research Associate in Speech Signal Processing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Computer Science
Salary: £30,688 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics
-
Postdoctoral Research Associate in Intestinal Fibroblast Subsets (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
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,Molecular Biology and Biophysics
-
Head of Data Management and Integration Services (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Business & Finance Coordinator (London)
Region: London
Company: King's College London
Department: Business Operations & Space, Library Services
Salary: £27,629 to £32,004 per annum, plus £2,623 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Library Services and Information Management
-
Faculty Position in Structural Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Other Engineering
-
Assistant/Associate/Full Professor in Business and Leadership (Islamabad - Pakistan)
Region: Islamabad - Pakistan
Company: N\A
Department: N\A
Salary: Up to $156,000
Up to £120,276 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Real Estate Management,Management,Business Studies,Other Business and Management Studies
-
MPhil/PhD Scholarship: The Impact of Fiscal Policy, Housing Market and Inequality on Growth (London)
Region: London
Company: University of Greenwich
Department: Faculty of Business
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics
Responds for Portals Group Limited on Facebook, comments in social nerworks
Read more comments for Portals Group Limited. Leave a comment for Portals Group Limited. Profiles of Portals Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Portals Group Limited on Google maps
Other similar companies of The United Kingdom as Portals Group Limited: Abbeville Associates Limited | Dovedale Consulting Limited | Firat Management Services Limited | Lstm Consulting Limited | Crossway Productions Limited
This particular Portals Group Limited company has been operating offering its services for 96 years, having launched in 1920. Started with Companies House Reg No. 00164544, Portals Group is categorised as a PLC with office in De La Rue House, Basingstoke RG22 4BS. The firm SIC and NACE codes are 74990 , that means Non-trading company. Portals Group Ltd filed its account information for the period up to March 28, 2015. The most recent annual return information was released on June 29, 2016.
Current directors hired by this limited company are: Jitesh Himatlal Sodha selected to lead the company on 2015-08-10 and Edward Hugh Davidson Peppiatt selected to lead the company on 2009-03-31. To help the directors in their tasks, since the appointment on 1999-04-01 this limited company has been providing employment to Jean-Francois Hermans, age 58 who has been looking for creative solutions maintaining the company's records.
Portals Group Limited is a foreign company, located in Basingstoke, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in De La Rue House Jays Close Viables RG22 4BS Basingstoke. Portals Group Limited was registered on 1920-02-26. 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 - 979,000 GBP, sales per year - less 773,000,000 GBP. Portals Group Limited is Private Limited Company.
The main activity of Portals Group Limited is Professional, scientific and technical activities, including 7 other directions. Director of Portals Group Limited is Jitesh Himatlal Sodha, which was registered at De La Rue House, Jays Close Viables, Basingstoke, Hampshire, RG22 4BS. Products made in Portals Group Limited were not found. This corporation was registered on 1920-02-26 and was issued with the Register number 00164544 in Basingstoke, 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 Portals Group Limited, open vacancies, location of Portals Group 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 June 1st, 2024