Tr Organisation Limited

Activities of head offices

Contacts of Tr Organisation Limited: address, phone, fax, email, website, working hours

Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London

Phone: +44-1329 7132843 +44-1329 7132843

Fax: +44-1347 7002929 +44-1347 7002929

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tr Organisation Limited"? - Send email to us!

Tr Organisation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tr Organisation Limited.

Registration data Tr Organisation Limited

Register date: 1994-10-10
Register number: 02978875
Capital: 625,000 GBP
Sales per year: Less 598,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Tr Organisation Limited

Addition activities kind of Tr Organisation Limited

9229. Public order and safety, nec
34460105. Ladders, chain
34849902. Guns (firearms) or gun parts, 30 mm. and below
38430108. Dental engines
42129903. Delivery service, vehicular
50130118. Springs, shock absorbers and struts

Owner, director, manager of Tr Organisation Limited

Director - Cassandra Becker-smith. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. DoB: June 1979, British

Director - Steven James Anthony Hann. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: June 1963, British

Director - David Martin Mitchley. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: January 1968, British

Director - Peter Thorn. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: July 1963, British

Director - Stuart Nicholas Corbin. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: October 1964, British

Director - Susan Louise Jenner. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British

Secretary - Susan Louise Jenner. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British

Director - Helen Elizabeth Campbell. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: June 1968, British

Director - Katharine Ruth Booty. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: March 1969, British

Director - Simon Riley. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL. DoB: July 1965, British

Director - Michael Hugh Kerby. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL. DoB: March 1951, British

Director - Nicholas David Harding. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British

Director - Darryl John Clarke. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: April 1974, British

Director - Richard John Oliver. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British

Director - Corrina Sarah Cooper. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British

Director - Yan Hon Tio-parry. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian

Director - Andrew Edward Kendall. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British

Director - Wayne Lee. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British

Director - Nigel John William Brockmann. Address: 21 Kingsbridge Road, London, W10 6PU. DoB: August 1949, British

Director - Martin Bowen Jones. Address: 26 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QZ. DoB: January 1951, British

Secretary - Stephen John Hamilton Coles. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British

Director - Stephen John Hamilton Coles. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British

Director - Stephen John Hamilton Coles. Address: 4 The Dene, Sevenoaks, Kent, TN13 1PB. DoB: January 1949, British

Director - Stephen John Hamilton Coles. Address: 4 The Dene, Sevenoaks, Kent, TN13 1PB. DoB: January 1949, British

Director - Thomas Edward Dyer. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British

Director - Paul Brett. Address: 2 Brookside Road, London, NW11 9NE. DoB: April 1944, British

Director - John Arnold Tory. Address: 41 Glenallen Road, Toronto, Ontario, FOREIGN, Canada. DoB: March 1930, Canadian

Director - William Michael Brown. Address: 61 Sawmill Lane, Greenwich, Connecticut 06830, Usa. DoB: May 1935, American

Director - Robert Kiernan. Address: Westwood, Burnt Oak Lane Waldron, Heathfield, Sussex, TN21 0NY. DoB: May 1940, British

Secretary - Mark David Knight. Address: The Old Rectory, Ightham, Sevenoaks, Kent, TN15 9AJ. DoB: September 1943, British

Director - James Gordon Paul. Address: 247 Haverstock Hill, Hampstead, London, NW3 4PR. DoB: December 1947, British

Director - Lord Kenneth Roy Thomson Of Fleet. Address: 8 Kensington Palace Gardens, London, W8. DoB: September 1923, Canadian

Director - Stephen John Hamilton Coles. Address: 4 The Dene, Sevenoaks, Kent, TN13 1PB. DoB: January 1949, British

Director - Mark David Knight. Address: The Old Rectory, Ightham, Sevenoaks, Kent, TN15 9AJ. DoB: September 1943, British

Director - Thomas Edward Dyer. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British

Secretary - Angela Russell. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: n\a, British

Jobs in Tr Organisation Limited, vacancies. Career and training on Tr Organisation Limited, practic

Now Tr Organisation Limited have no open offers. Look for open vacancies in other companies

  • Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Doctoral College Administration and Communication Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Operations

    Salary: £15,417 to £16,341 p.a. Grade 2

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Graphic Design (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Creative Professions & Digital Arts

    Salary: £32,004 to £46,924 plus £3,569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Head of Foundation Studies (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$80,000 to NZ$100,000
    £45,232 to £56,540 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Fellow (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences & Nutrition - Institute of Medical Sciences

    Salary: £39,992 to £43,685 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Professor and Head of Biological Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry,Senior Management

  • Professor of Digital Marketing (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies

  • Research Assistants – 0.6 FTE (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art, Design & Architecture

    Salary: £24,565 to £28,452 pa pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Fine Art,Design,Education Studies (inc. TEFL),Research Methods

  • Research Associate: Imaging Volcanic Processes on a Synchrotron (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Geology,Environmental Sciences,Computer Science,Computer Science

  • Research Assistant in Visual Computing (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Full, Associate, or Assistant Professor of Political Science (Singapore)

    Region: Singapore

    Company: Singapore Management University

    Department: School of Social Sciences

    Salary: Salary is highly competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Assistant / Associate / Full Professor - Islamic Studies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: Department of Religious Studies

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

Responds for Tr Organisation Limited on Facebook, comments in social nerworks

Read more comments for Tr Organisation Limited. Leave a comment for Tr Organisation Limited. Profiles of Tr Organisation Limited on Facebook and Google+, LinkedIn, MySpace

Location Tr Organisation Limited on Google maps

Other similar companies of The United Kingdom as Tr Organisation Limited: Carroll Accountancy Services Limited | Highwood Management Solutions Limited | Swales Consulting Limited | Aari & Zari Ltd | Mark Speller Accountancy Ltd

1994 marks the establishment of Tr Organisation Limited, a company that is situated at 2nd Floor 1 Mark Square, Leonard Street in London. This means it's been 22 years Tr Organisation has been on the market, as it was registered on 1994-10-10. The reg. no. is 02978875 and the company post code is EC2A 4EG. The firm changed its registered name already two times. Until 2008 the company has provided the services it specializes in under the name of The Thomson Corporation PLC but currently the company is listed under the name Tr Organisation Limited. This company SIC and NACE codes are 70100 meaning Activities of head offices. 2014-12-31 is the last time account status updates were filed. From the moment it debuted in this field of business twenty two years ago, the company has sustained its impressive level of prosperity.

In this particular business, most of director's assignments have been performed by Cassandra Becker-smith, Steven James Anthony Hann, David Martin Mitchley and 3 other members of the Management Board who might be found within the Company Staff section of our website. Out of these six individuals, Susan Louise Jenner has been working for the business for the longest time, having become a vital addition to the Management Board in 2001. Additionally, the managing director's duties are constantly aided by a secretary - Susan Louise Jenner, age 61, from who was hired by this specific business in January 2001.

Tr Organisation Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London. Tr Organisation Limited was registered on 1994-10-10. 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 - less 598,000 GBP. Tr Organisation Limited is Private Limited Company.
The main activity of Tr Organisation Limited is Professional, scientific and technical activities, including 6 other directions. Director of Tr Organisation Limited is Cassandra Becker-smith, which was registered at 1 Mark Square, Leonard Street, London, EC2A 4EG. Products made in Tr Organisation Limited were not found. This corporation was registered on 1994-10-10 and was issued with the Register number 02978875 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 Tr Organisation Limited, open vacancies, location of Tr Organisation 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

Detailed data about Tr Organisation Limited from yellow pages of The United Kingdom. Find address Tr Organisation Limited, phone, email, website credits, responds, Tr Organisation Limited job and vacancies, contacts finance sectors Tr Organisation Limited