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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tr Organisation Limited"? - Send email to us!
Registration data Tr Organisation Limited
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, MySpaceLocation 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