Sim Plock Ltd
Dormant Company
Other professional, scientific and technical activities not elsewhere classified
Contacts of Sim Plock Ltd: address, phone, fax, email, website, working hours
Address: Skyline House - 2nd Floor 200 Union St SE1 0LX London
Phone: +44-1465 7558288 +44-1465 7558288
Fax: +44-1488 7286376 +44-1488 7286376
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sim Plock Ltd"? - Send email to us!
Registration data Sim Plock Ltd
Get full report from global database of The UK for Sim Plock Ltd
Addition activities kind of Sim Plock Ltd
0175. Deciduous tree fruits
14990503. Steatite mining
24990101. Clothes drying frames, racks and reels, wood
27619903. Continuous forms, office and business
38220402. Hydronic limit control
39910101. Push brooms
Owner, director, manager of Sim Plock Ltd
Secretary - Patrick Andrew Jacobs. Address: Albert Embankment, London, SE1 7TJ. DoB:
Director - Patrick Andrew Jacobs. Address: Oaks Avenue, Worcester Park, Surrey, KT4 8XD, Great Britain. DoB: October 1959, British
Director - Anthony John Richard. Address: 16 Milward Crescent, Hastings, East Sussex, TN34 3RU. DoB: March 1955, British
Director - Kenneth Robert Groves. Address: 21 Decoy Drive, Eastbourne, East Sussex, BN22 0AD. DoB: October 1944, British
Director - Richard John Price. Address: Albert Embankment, London, SE1 7TJ, United Kingdom. DoB: April 1960, British
Director - Mark Peter Harrison. Address: 9 Malham Close, Maidenbower, West Sussex, RH10 7JD. DoB: October 1970, British
Secretary - Kenneth Robert Groves. Address: 21 Decoy Drive, Eastbourne, East Sussex, BN22 0AD. DoB: October 1944, British
Director - Gordon Frederick Mornington-west. Address: Bassetlea, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QU. DoB: May 1941, British
Director - Maxine Fothergill. Address: 51 Mayplace Avenue, Dartford, Kent, DA1 4PQ. DoB: December 1962, British
Director - Janet Helen Kamburoff. Address: 62 Pine Tree Hill, Pyrford, Woking, Surrey, GU22 8LY. DoB: June 1940, British
Secretary - Barry Thomas Markham. Address: Stonehouse, Beauport Park, Battle, East Sussex, TN33 0SQ. DoB: July 1956, British
Director - Michael John Hadland Stimpson. Address: Little Sandbanks Ersham Road, Hailsham, East Sussex, BN27 3PN. DoB: August 1937, British
Director - Kenneth Hall. Address: 25 Fairoak Drive, Eltham, London, SE9 2QG. DoB: April 1928, British
Director - Ruth Maura Kerslake. Address: Baytree House, Lyminster, Littlehampton, West Sussex, BN17 7QF. DoB: June 1940, British
Director - Ian Michael Cohen. Address: 45 Rottingdean Place, Rottingdean, Brighton, East Sussex, BN2 7FS. DoB: October 1946, British
Secretary - Ruth Maura Kerslake. Address: Baytree House, Lyminster, Littlehampton, West Sussex, BN17 7QF. DoB: March 1952, British
Secretary - Raymond Garrod. Address: 2 Lansdowne Square, Hove, BN3 1HE. DoB: June 1939, British
Director - Raymond Garrod. Address: 2 Lansdowne Square, Hove, BN3 1HE. DoB: June 1939, British
Director - Malcolm Alexander Searle. Address: 22 The Droveway, Hove, East Sussex, BN3 6LE. DoB: December 1960, British
Director - Anthony William Frazer Cook. Address: 8 Clifton Road, Brighton, East Sussex, BN1 3HP. DoB: February 1953, British
Director - Peter Haycock. Address: 103 The Drive, Hove, East Sussex, BN3 6GE. DoB: September 1956, British
Director - Robert Haycock. Address: 103 The Drive, Hove, Sussex, BN3 6GE. DoB: September 1956, British
Director - Paul Gabriel Lobo. Address: 117 Holland Road, Hove, East Sussex, BN3 1JS. DoB: February 1963, British
Director - Barry Thomas Markham. Address: Stonehouse, Beauport Park, Battle, East Sussex, TN33 0SQ. DoB: July 1956, British
Director - Christopher Williams. Address: Glen Rosa, 9 The Retreat, Chelsfield, Kent, BR6 6DX. DoB: July 1960, British
Director - Shula Rich. Address: Kingsway Court, Queens Gardens, Hove, Sussex, BN3 2LQ. DoB: n\a, British
Director - Maxine Fothergill. Address: 51 Mayplace Avenue, Dartford, Kent, DA1 4PQ. DoB: December 1962, British
Director - Robert Haycock. Address: 103 The Drive, Hove, Sussex, BN3 6GE. DoB: September 1956, British
Secretary - Sally Louise Thorn. Address: 21 Becket Road, Worthing, West Sussex, BN14 7EY. DoB:
Director - Janet Helen Kamburoff. Address: 62 Pine Tree Hill, Pyrford, Woking, Surrey, GU22 8LY. DoB: June 1940, British
Director - Kenneth Robert Groves. Address: 21 Decoy Drive, Eastbourne, East Sussex, BN22 0AD. DoB: October 1944, British
Director - Gordon Frederick Mornington-west. Address: Bassetlea, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QU. DoB: May 1941, British
Director - John Pybus. Address: 73 Park Avenue, Hastings, East Sussex, TN34 2PW. DoB: n\a, British
Director - John Anthony Fryer Kelsey. Address: Hazeldene, Lower Road, Peldon, Colchester, Essex, CO5 7PR. DoB: June 1945, British
Director - Paul Gabriel Lobo. Address: 117 Holland Road, Hove, East Sussex, BN3 1JS. DoB: February 1963, British
Director - Peter Thomas Willingham. Address: 9 East Ridge, Bourne End, Buckinghamshire, SL8 5BX. DoB: November 1944, British
Director - Morris Peter Davis. Address: 25 Portland Avenue, Hove, East Sussex, BN3 5NF. DoB: October 1935, British
Director - Gordon Frederick Mornington-west. Address: Bassetlea, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QU. DoB: May 1941, British
Director - Andrew Christopher John Faber. Address: 4 Queens Terrace, Douglas, Isle Of Man, IM1 4BZ. DoB: August 1961, British
Director - Ruth Maura Kerslake. Address: Baytree House, Lyminster, Littlehampton, West Sussex, BN17 7QF. DoB: March 1952, British
Director - Matthew Jacob Sorokin. Address: 69 Dean Court Road, Rottingdean, Brighton, East Sussex, BN2 7DL. DoB: January 1972, British
Director - Mark Garner. Address: 35 Marsham Street, Maidstone, Kent, ME14 1HG. DoB: June 1965, British
Secretary - Alfred George Offord. Address: Downlands Lewes Road, Ringmer, Lewes, East Sussex, BN8 5QH. DoB: n\a, British
Director - Peter Claude Graham. Address: 15 Coombe Lea, Grand Avenue, Hove, East Sussex, BN3 2NB. DoB: June 1937, British
Director - Graham Clarke. Address: 26 Hazel Grove, Locks Heath, Southampton, Hampshire, SO31 6SH. DoB: July 1949, British
Director - Barry Charles Cocum. Address: 4 Beacon Hill, Ovingdean, Brighton, East Sussex, BN2 7BN. DoB: n\a, British
Director - Terence Christopher Grant. Address: 41 Fairlight Road, Hastings, East Sussex, TN35 5ED. DoB: September 1942, British
Director - Rose Hall. Address: 25 Fairoak Drive Eltham, London, SE9 2QE. DoB: March 1931, British
Director - Christopher John Nurse. Address: 36 Hove Park Road, Hove, East Sussex, BN3 6LJ. DoB: August 1944, British
Director - Alfred George Offord. Address: Downlands Lewes Road, Ringmer, Lewes, East Sussex, BN8 5QH. DoB: n\a, British
Director - Jack Sayce. Address: 55 Upper Kingston Lane, Shoreham By Sea, West Sussex, BN43 6TG. DoB: January 1920, British
Director - Philip Oakley. Address: 5 Chaffinch Walk, Ridgewood, Uckfield, East Sussex, TN22 5YQ. DoB: September 1962, British
Director - Freda Madeleine Prout. Address: 23 Heather Court, Montpelier Terrace, Brighton, East Sussex, BN1 3DS. DoB: July 1918, British
Director - Peter Haycock. Address: 103 The Drive, Hove, East Sussex, BN3 6GE. DoB: September 1956, British
Director - Ian Michael Cohen. Address: 68 Trafalgar Street, Brighton, BN1 4EB. DoB: October 1946, British
Director - Roger John Woolley. Address: Sea Breezes, 30 Sea Drive, Bognor Regis, West Sussex, PO22 7NE. DoB: December 1944, British
Director - Peter Luke. Address: 7 The Glen, Worthing, West Sussex, BN13 2AD. DoB: n\a, British
Director - Kenneth Hall. Address: 25 Fairoak Drive, Eltham, London, SE9 2QG. DoB: April 1928, British
Director - Michael John Hadland Stimpson. Address: Little Sandbanks Ersham Road, Hailsham, East Sussex, BN27 3PN. DoB: August 1937, British
Jobs in Sim Plock Ltd, vacancies. Career and training on Sim Plock Ltd, practic
Now Sim Plock Ltd have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Investigation of Ripple Current Effects in Batteries (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Recruitment Coordinator (London)
Region: London
Company: King's College London
Department: N\A
Salary: £24,285 to £27,285
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Personal Assistant to the Policy Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Reader in Sustainable Energy Technologies (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Engineering and Technology
Salary: £49,149 to £58,655 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer in Arboriculture, 0.4 (Higher Education) (Pershore)
Region: Pershore
Company: Warwickshire College Group
Department: N\A
Salary: £23,772 to £35,981 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Postdoctoral Research Fellow in Coastal Communities in South East Asia (Penryn)
Region: Penryn
Company: University of Exeter
Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)
Salary: £34,520 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Human and Social Geography
-
Assistant Professor in Technological Innovation, Entrepreneurship, and Strategic Management, with a focus on Entrepreneurship (Leiden - Netherlands)
Region: Leiden - Netherlands
Company: N\A
Department: N\A
Salary: €3,427 to €5,330
£3,127.82 to £4,864.69 converted salary* gross per monthHours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Research Associate (fixed-term) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Division of Medicine - Centre for Clinical Pharmacology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences
-
Trainer - Welding (HMPYOI Rochester) (Kent)
Region: Kent
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Early Stage Researcher in Compressive Learning (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Tutor in Electrical/Mechanical Engineering (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
Responds for Sim Plock Ltd on Facebook, comments in social nerworks
Read more comments for Sim Plock Ltd. Leave a comment for Sim Plock Ltd. Profiles of Sim Plock Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Sim Plock Ltd on Google maps
Other similar companies of The United Kingdom as Sim Plock Ltd: Piccadilly Vip Limited | General Utilities Contracts North West Ltd | Kumapro Ltd | Crump Oakwrights Limited | Darefsky Alpha Limited
This enterprise is widely known under the name of Sim Plock Ltd. This firm was established nineteen years ago and was registered under 03487759 as the registration number. This particular head office of the firm is based in London. You can reach it at Skyline House - 2nd Floor, 200 Union St. It began under the name Southern Private Landlords Association, but for the last 2 years has operated under the name Sim Plock Ltd. This enterprise SIC code is 99999 which stands for Dormant Company. 2013-09-30 is the last time the accounts were filed.
As suggested by the following company's employees data, for 6 years there have been three directors: Patrick Andrew Jacobs, Anthony John Richard and Kenneth Robert Groves.
Sim Plock Ltd is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Skyline House - 2nd Floor 200 Union St SE1 0LX London. Sim Plock Ltd was registered on 1997-12-29. 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 - 555,000 GBP, sales per year - approximately 271,000,000 GBP. Sim Plock Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sim Plock Ltd is Activities of extraterritorial organisations and other, including 6 other directions. Secretary of Sim Plock Ltd is Patrick Andrew Jacobs, which was registered at Albert Embankment, London, SE1 7TJ. Products made in Sim Plock Ltd were not found. This corporation was registered on 1997-12-29 and was issued with the Register number 03487759 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 Sim Plock Ltd, open vacancies, location of Sim Plock Ltd 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 April 1st, 2024