Relx (uk) Limited

Activities of head offices

Contacts of Relx (uk) Limited: address, phone, fax, email, website, working hours

Address: 1-3 Strand London WC2N 5JR Charing Cross

Phone: +44-1495 8226806 +44-1495 8226806

Fax: +44-1547 7740661 +44-1547 7740661

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Relx (uk) Limited"? - Send email to us!

Relx (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relx (uk) Limited.

Registration data Relx (uk) Limited

Register date: 1992-09-11
Register number: 02746621
Capital: 420,000 GBP
Sales per year: Less 813,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Relx (uk) Limited

Addition activities kind of Relx (uk) Limited

371401. Motor vehicle engines and parts
513604. Men's and boys' furnishings
28191012. Sulfur chloride
36759901. Condensers, electronic
63519903. Liability insurance
96110404. Administration of general economic programs, local government

Owner, director, manager of Relx (uk) Limited

Director - Nicholas Lawrence Luff. Address: Strand, London, WC2N 5JR, United Kingdom. DoB: March 1967, British

Director - Kumsal Bayazit Besson. Address: Strand, London, WC2N 5JR, Great Britain. DoB: August 1974, Turkish

Secretary - Alan William Mcculloch. Address: Strand, London, WC2N 5JR, United Kingdom. DoB:

Director - Henry Adam Udow. Address: Strand, London, WC2N 5JR, United Kingdom. DoB: April 1957, British American

Secretary - Simon Colin Mitchley. Address: Strand, London, WC2N 5JR, United Kingdom. DoB:

Secretary - Stephen John Cowden. Address: Strand, London, WC2N 5JR, United Kingdom. DoB:

Director - Paul Richardson. Address: 1-3 Strand, London, WC2N 5JR. DoB: January 1960, British

Director - Stephen John Cowden. Address: 13 Weybridge Park, Weybridge, Surrey, KT13 8SL, United Kingdom. DoB: July 1952, British

Director - Mark Henry Armour. Address: 1-3 Strand, London, WC2N 5JR. DoB: July 1954, British

Director - Willoughby Mark St John Radcliffe. Address: 14 The Orchard, Bedford Park, London, W4 1JX. DoB: April 1946, British

Director - Sir Crispen Henry Davis. Address: Hills End, Titlarks Hill, Sunningdale, Berkshire, SL5 0JD. DoB: March 1949, British

Director - Richard Howard Mark Yates. Address: 31 Woodfields, Sevenoaks, Kent, TN13 2RB. DoB: October 1956, British

Director - Anne Janette Joseph. Address: 1-3 Strand, London, WC2N 5JR. DoB: October 1953, British

Director - Trevor Arthur Jenkins. Address: Melrose, 18 Tilehouse Road, Guildford, Surrey, GU4 8AL. DoB: August 1959, British

Director - Nigel John Stapleton. Address: Ashley Walls, 76 Ashley Park Avenue, Walton-On-Thames, Surrey, KT12 1EU. DoB: November 1946, British

Director - Gavin Anthony Howe. Address: 10 Cumberlands, Kenley, Surrey, CR8 5DX. DoB: April 1954, British

Director - Paul Virik. Address: Merry Meeting Rectory Lane, Pulborough, West Sussex, RH20 2AE. DoB: March 1950, British

Director - Christopher John Blake. Address: 85 Crown Road, St Margarets, Twickenham, Middlesex, TW1 3EX. DoB: March 1960, British

Director - Stephen John Stout. Address: Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG. DoB: January 1960, British

Director - John Nicholas Philbin. Address: 30 Airedale Avenue, Chiswick, London, W4 2NW. DoB: March 1950, British

Secretary - Anne Janette Joseph. Address: 68 Hillway, London, N6 6DP. DoB: October 1953, British

Director - Alexander Beresford Grant. Address: Flat 3, 5 Stafford Terrace, Kensington, London, W8 7BJ. DoB: April 1955, British

Director - Ian Alexander Noble Irvine. Address: 14 Tregunter Road, London, SW10 9LR. DoB: July 1936, British

Director - David Lewis Summers. Address: Fir Tree Farm, Golford Road, Cranbrook, Kent, TN17 3NW. DoB: November 1941, British

Director - Michael Matthew. Address: Rodwell Manor, West Lambrook, South Petherton, Somerset, TA13 5HA. DoB: March 1948, British

Director - Keith Jones. Address: 6 Beechwood Close, Weybridge, Surrey, KT13 9TA. DoB: July 1956, British

Director - Michael John Rusbridge. Address: Hillside 18 Broad Highway, Cobham, Surrey, KT11 2RP. DoB: January 1955, British

Director - Anthony Sheen. Address: 15 Rosenau Road, London, SW11 4QN. DoB: December 1944, British

Director - William Peter Shepherd. Address: College Farm House Market Square, Lower Heyford, Bicester, Oxfordshire, OX6 3NY. DoB: April 1946, British

Director - Michael Anthony Hope. Address: Fenn Farm, Great Henny, Sudbury, Suffolk, CO10 7NN. DoB: December 1949, British

Director - Michael Gordon Boswood. Address: Eaglesfield Jack Straws Lane, Headington, Oxford, OX3 0DN. DoB: August 1950, British

Director - Mark Henry Armour. Address: 48 Bellamy Street, London, SW12 8BU. DoB: July 1954, British

Director - Herman Spruijt. Address: Halverhoogt, 25 Lomboklaan, De Leersum, 3956, Netherlands. DoB: September 1949, Dutch

Director - George Robert Neville Cusworth. Address: 85 Albert Road, Richmond, Surrey, TW9 3BL. DoB: October 1938, British

Director - Herman Bruggink. Address: Ravensweerdsweg 20, 7213 Dx Gorssel, The Netherlands, FOREIGN. DoB: July 1946, Dutch

Director - John Benedict Mellon. Address: Apartment 40 Dundee Court, 73 Wapping High Street, London, E1 9YG. DoB: November 1940, British

Secretary - Leslie Dixon. Address: Belmont House, Tonbridge Road Mereworth, Maidstone, Kent, ME18 5JE. DoB: August 1951, British

Secretary - Karen Richardson. Address: Lakeview, 53 Woodside, London, SW19 7AF. DoB: n\a, British

Director - Pierre Johan Jacques Gerard Vinken. Address: Bentveldsweg 142, 2111 Ee Aerdenhout, The Netherlands. DoB: November 1927, Dutch

Director - Sir Peter John Davis. Address: 20 Chester Row, London, SW1W 9JH. DoB: December 1941, British

Director - John Crossley Thompson. Address: Keys Latchmoor Avenue, Gerrards Cross, Bucks. DoB: April 1941, British

Secretary - Leslie Dixon. Address: Belmont House, Tonbridge Road Mereworth, Maidstone, Kent, ME18 5JE. DoB: August 1951, British

Director - Nigel John Stapleton. Address: Ashley Walls, 76 Ashley Park Avenue, Walton-On-Thames, Surrey, KT12 1EU. DoB: November 1946, British

Director - Richard Gordon Baker. Address: Highbank House 19 The Street, West Horsley, Leatherhead, Surrey, KT24 6BA. DoB: July 1944, British

Jobs in Relx (uk) Limited, vacancies. Career and training on Relx (uk) Limited, practic

Now Relx (uk) Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Technician (Flow Cytometry) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Centre for Advanced Scientific Technologies

    Salary: £21,585 to £24,973 Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Lecturer/Senior Lecturer in Sport and Exercise Nutrition (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £47,979 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition,Sport and Leisure,Sports Science

  • South West Nuclear Hub Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other

  • Advanced Research Assistant (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £24,589 to £30,995

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Library Services and Information Management

  • Learning Resources Manager (London)

    Region: London

    Company: University of the Arts London, Chelsea

    Department: Academic Development and Services

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Programme Director Veterinary Nursing (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Veterinary Medicine

    Salary: €51,807 to €91,265
    £47,688.34 to £84,009.43 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Senior Technician (VFX) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Student Services

  • Postdoctoral Scientist in Prostate Oncobiology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience

    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,Genetics,Molecular Biology and Biophysics

  • Lecturer in Education and Initial Teacher Training – AC2/Grade 7 (Bolton)

    Region: Bolton

    Company: The University of Bolton

    Department: School of Education and Psychology

    Salary: £34,956 to £40,523 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Lecturer or Senior Lecturer in Innovation Management (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £33,943 to £46,924 per annum, depending on appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Software Support Scientist (Didcot)

    Region: Didcot

    Company: STFC - The Science and Technology Facilities Council

    Department: Rutherford Appleton Laboratory, Harwell Campus, Oxfordshire

    Salary: £30,056 to £41,572

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Relx (uk) Limited on Facebook, comments in social nerworks

Read more comments for Relx (uk) Limited. Leave a comment for Relx (uk) Limited. Profiles of Relx (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Relx (uk) Limited on Google maps

Other similar companies of The United Kingdom as Relx (uk) Limited: Igloo Investment Management Limited | Asbestos Analysis Services Ltd | Power Economy Limited | Studio Et Cetera Ltd. | D P G Creative Limited

02746621 is a reg. no. used by Relx (uk) Limited. The firm was registered as a PLC on 1992-09-11. The firm has been active in this business for twenty four years. This enterprise is found at 1-3 Strand London in Charing Cross. The office post code assigned to this location is WC2N 5JR. The business name of this business was changed in the year 2015 to Relx (uk) Limited. This enterprise former business name was Reed Elsevier (uk). This enterprise is classified under the NACe and SiC code 70100 and their NACE code stands for Activities of head offices. The business latest financial reports cover the period up to 2015-12-31 and the latest annual return information was released on 2016-06-14. Ever since the company debuted in this particular field 24 years ago, this company has sustained its great level of prosperity.

1 transaction have been registered in 2015 with a sum total of £4,500. In 2014 there was a similar number of transactions (exactly 1) that added up to £40,004. The Council conducted 4 transactions in 2013, this added up to £50,751. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £184,334. Cooperation with the Sandwell Council council covered the following areas: Homes And Communities and Legal And Governance.

The directors currently enumerated by the following business include: Nicholas Lawrence Luff assigned this position in 2014 in October, Kumsal Bayazit Besson assigned this position in 2012 and Henry Adam Udow assigned this position in 2011. Moreover, the director's tasks are constantly bolstered by a secretary - Alan William Mcculloch, from who found employment in this specific business in 2012.

Relx (uk) Limited is a domestic stock company, located in Charing Cross, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 1-3 Strand London WC2N 5JR Charing Cross. Relx (uk) Limited was registered on 1992-09-11. 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 - 420,000 GBP, sales per year - less 813,000 GBP. Relx (uk) Limited is Private Limited Company.
The main activity of Relx (uk) Limited is Professional, scientific and technical activities, including 6 other directions. Director of Relx (uk) Limited is Nicholas Lawrence Luff, which was registered at Strand, London, WC2N 5JR, United Kingdom. Products made in Relx (uk) Limited were not found. This corporation was registered on 1992-09-11 and was issued with the Register number 02746621 in Charing Cross, 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 Relx (uk) Limited, open vacancies, location of Relx (uk) 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 Relx (uk) Limited from yellow pages of The United Kingdom. Find address Relx (uk) Limited, phone, email, website credits, responds, Relx (uk) Limited job and vacancies, contacts finance sectors Relx (uk) Limited