Suel Limited
Combined office administrative service activities
Accounting and auditing activities
Bookkeeping activities
Contacts of Suel Limited: address, phone, fax, email, website, working hours
Address: The Sheffield Bioincubator 40 Leavygreave Road S3 7RD Sheffield
Phone: +44-1569 3772674 +44-1569 3772674
Fax: +44-1208 5601074 +44-1208 5601074
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Suel Limited"? - Send email to us!
Registration data Suel Limited
Get full report from global database of The UK for Suel Limited
Addition activities kind of Suel Limited
7251. Shoe repair and shoeshine parlors
279601. Gravure platemaking services
07220306. Tobacco, machine harvesting services
26530204. Pads, solid fiber: made from purchased materials
30690504. Top lift sheets, rubber
32720318. Terrazzo products, precast, nec
36740304. Photoelectric magnetic devices
50460106. Signs, electrical
59629901. Cigarettes vending machines
Owner, director, manager of Suel Limited
Director - Susan Elizabeth Grocutt. Address: 40 Leavygreave Road, Sheffield, S3 7RD, England. DoB: October 1968, British
Secretary - Ross Alexander Mcmaster. Address: 40 Leavygreave Road, Sheffield, S3 7RD, England. DoB:
Director - Robert Rabone. Address: 40 Leavygreave Road, Sheffield, S3 7RD. DoB: February 1954, British
Director - Professor Richard Anthony Lewis Jones. Address: 40 Leavygreave Road, Sheffield, S3 7RD. DoB: March 1961, British
Director - Professor Sir Keith Burnett. Address: The Croft, 57 Snaithins Lane, Sheffield, South Yorkshire, S10 3LF. DoB: September 1953, British
Director - Andrew Robert Mcnaught. Address: 43 Ferncroft Avenue, London, NW3 7PD. DoB: July 1963, British
Director - Richard John Gregory. Address: Brooklands, 115 Castleton Road, Hope, Hope Valley, Derbyshire, S33 6SB. DoB: August 1954, British
Director - Dr Christopher French King. Address: The Coach House, Aughton Court, Aston, Sheffield, South Yorkshire, S26 2AX. DoB: April 1950, British
Director - Professor Geoffrey Railton Tomlinson. Address: Birchfield Lodge, Aston Lane, Hope, Hope Valley, S33 6SA. DoB: July 1945, British
Director - Stuart Roger Green. Address: 16 Spoon Way, Stannington, Sheffield, South Yorkshire, S6 6EZ. DoB: July 1953, British
Director - Peter Raymond. Address: 72 Grasmere Road, Gatley, Cheadle, Cheshire, SK8 4RS. DoB: December 1938, British
Director - Professor Robert Francis Boucher. Address: The Croft, 57 Snaithing Lane, Sheffield, S10 3LF. DoB: April 1940, British
Director - Douglas Brian Liversidge. Address: Nicholas Hall, Thornhill, Hope Valley, S33 0BR. DoB: August 1936, British
Director - Professor Colin Ralph Whitehouse. Address: 3 Christchurch Road, Malvern, Worcestershire, WR14 3BH. DoB: August 1949, British
Director - Dr David Edward Fletcher. Address: Springfield House, Hillcross Ashford In The Water, Bakewell, Derbyshire, DE45 1QL. DoB: October 1947, British
Director - David John Catton. Address: The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ. DoB: April 1944, British
Director - Sir Hugh Ridley Sykes. Address: Hallfield House, Bradfield Dale, Sheffield, South Yorkshire, S6 6LE. DoB: September 1932, British
Director - Sir Peter Edward Middleton. Address: 17 Launceston Place, London, W8 5RL. DoB: April 1934, British
Director - Dr Elizabeth Walmsley. Address: 510 Hood House, Dolphin Square, London, SW1 V3NH. DoB: February 1953, British
Director - Peter Wilton Lee. Address: Mayfield House, 48 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RU. DoB: May 1935, British
Director - Professor Sir Gareth Gwyn Roberts. Address: 10 Chadlington Road, Oxford, Oxfordshire, OX2 6SY. DoB: May 1940, British
Director - Douglas Brian Liversidge. Address: 309 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PW. DoB: August 1936, British
Secretary - Richard Mark Birtles. Address: Daleside Cottage, The Dale, Eyam, Derbyshire, S32 5QU. DoB: n\a, British
Director - Michael John Mallett. Address: Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD. DoB: December 1931, British
Director - Dr Bernard Edward Cotton. Address: Stubbin House Carsick Hill Road, Sheffield, South Yorkshire, S10 3LU. DoB: October 1920, British
Director - Paul Anthony Lawrence Gilmartin. Address: Homewood 11 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: July 1941, British
Secretary - Terence Ash Thomas. Address: Whitegates Rails Road, Rivelin Valley, Sheffield, South Yorkshire, S6 6GF. DoB:
Director - James Edward Eardley. Address: 8 Denbank Avenue, Crosspool, Sheffield, S10 5NZ. DoB: December 1924, British
Director - Professor John Edward Bailey. Address: Little Martyr Martyr Road, Guildford, Surrey, GU1 4LF. DoB: October 1933, British
Director - Christopher Shelley Barker. Address: Roys Barn Market Place, Burnham Market, Kings Lynn, Norfolk, PE31 8HF. DoB: November 1932, British
Jobs in Suel Limited, vacancies. Career and training on Suel Limited, practic
Now Suel Limited have no open offers. Look for open vacancies in other companies
-
Data Scientist (Birmingham)
Region: Birmingham
Company: Energy Systems Catapult Limited
Department: N\A
Salary: £30,000 to £40,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Information Management and Librarianship,Information Science
-
Technician (Bolton)
Region: Bolton
Company: The University of Bolton
Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)
Salary: £23,879 to £28,452 Grade 5, per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
Kitchen Porter (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Campus Services
Salary: Operational Services Grade 1, £8.25 per hour (including The Living Wage Supplement)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Director of Student Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
EDUCATE Project Research Advice and Mentorship (London)
Region: London
Company: University College London
Department: Institute of Education
Salary: £34,635 to £41,864 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Graduate Research Associate/Postdoctoral Research Associate/Research Fellow in Sustainable Drainage Systems (SWEEP) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: £26,495 to £34,520 Grade E/Grade F (pro rata), depending level of appointment, depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Research Information Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Finance Department
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Project Manager – ESF & Projects (Fixed term to September 2020) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £30,000 per annum (circa)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Faculty Finance Business Partner - C82476A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Finance & Planning
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Post-doctoral Research Assistant, Ministerial Theology (London)
Region: London
Company: University of Roehampton
Department: Department of Humanities
Salary: £16.65 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy,Theology and Religious Studies
-
Lecturer in Psychology - Grade 8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Psychological Sciences
Salary: £39,324 to £49,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Faculty Position in Accounting (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Suel Limited on Facebook, comments in social nerworks
Read more comments for Suel Limited. Leave a comment for Suel Limited. Profiles of Suel Limited on Facebook and Google+, LinkedIn, MySpaceLocation Suel Limited on Google maps
Other similar companies of The United Kingdom as Suel Limited: Roggov Limited | Law Debenture Overseas (no. 1) Limited | Donald Mann Limited | Sea View Care Limited | Syder & Young Ltd
Suel began its operations in the year 1984 as a PLC under the following Company Registration No.: 01816862. This company has been developing successfully for 32 years and the present status is active. The company's headquarters is located in Sheffield at The Sheffield Bioincubator. Anyone can also locate the firm by its area code , S3 7RD. Even though recently operating under the name of Suel Limited, the company name was not always so. It was known as Sheffield University Enterprises until Fri, 12th Nov 2010, then the company name was changed to Unisheff Ventures. The final was known as occurred in Wed, 17th Mar 1999. This company principal business activity number is 82110 , that means Combined office administrative service activities. Fri, 31st Jul 2015 is the last time when company accounts were filed. Since the firm started on the local market thirty two years ago, this company has sustained its great level of success.
As found in this company's employees list, since 2012 there have been two directors: Susan Elizabeth Grocutt and Robert Rabone. Additionally, the director's assignments are continually bolstered by a secretary - Ross Alexander Mcmaster, from who joined this specific limited company in 2012.
Suel Limited is a domestic nonprofit company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Sheffield Bioincubator 40 Leavygreave Road S3 7RD Sheffield. Suel Limited was registered on 1984-05-16. 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 - 229,000 GBP, sales per year - less 452,000 GBP. Suel Limited is Private Limited Company.
The main activity of Suel Limited is Administrative and support service activities, including 9 other directions. Director of Suel Limited is Susan Elizabeth Grocutt, which was registered at 40 Leavygreave Road, Sheffield, S3 7RD, England. Products made in Suel Limited were not found. This corporation was registered on 1984-05-16 and was issued with the Register number 01816862 in Sheffield, 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 Suel Limited, open vacancies, location of Suel 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