Xplor Uk & Ireland Limited
Activities of other membership organizations n.e.c.
Contacts of Xplor Uk & Ireland Limited: address, phone, fax, email, website, working hours
Address: Old Bishops' College Churchgate EN8 9XP Cheshunt
Phone: +44-1288 2596038 +44-1288 2596038
Fax: +44-1288 2596038 +44-1288 2596038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Xplor Uk & Ireland Limited"? - Send email to us!
Registration data Xplor Uk & Ireland Limited
Get full report from global database of The UK for Xplor Uk & Ireland Limited
Addition activities kind of Xplor Uk & Ireland Limited
322100. Glass containers
581204. Lunchrooms and cafeterias
922204. Legal counsel and prosecution, level of government
14990602. Peat mining
34499904. Landing mats, aircraft: metal
35520310. Wool and worsted finishing machines
38420302. Implants, surgical
50430301. Motion picture cameras, equipment, and supplies
50630600. Batteries
Owner, director, manager of Xplor Uk & Ireland Limited
Director - Roberta Mckee-jackson. Address: Sherfield Avenue, Rickmansworth, Hertfordshire, WD3 1NH, England. DoB: December 1948, American
Secretary - Glenn Michael Read. Address: 8 Whitebeam Close, Cheshunt, Herts, EN7 6NH. DoB: January 1950, British
Director - James Shand. Address: Millstone House, Mill Lane, Broxbourne, Hertfordshire, EN10 7AZ. DoB: August 1952, British
Director - Emily Ashton. Address: 146 Pierpoint, Millenium Harbour, 14 Westferry Road, London, E14 8NQ. DoB: September 1971, British
Director - Stephen Christopher Petch. Address: 249 Ratcliffe Road, Sileby, Loughborough, Leicestershire, LE12 7PY. DoB: April 1968, British
Director - Martyn Viquerat. Address: 265 Southport Road, Lydiate, Merseyside, L31 4DZ. DoB: October 1960, British
Director - David Jefferies. Address: 14 Hampden Road, High Wycombe, Buckinghamshire, HP13 6SX. DoB: January 1963, British
Secretary - Declan Finbarr Rea. Address: 14 Orton Close, Rearsby, Leicestershire, LE7 4XZ. DoB: January 1962, Irish
Director - Jonathan Martin Michael. Address: The Old Stables, Altrincham Road, Styal, Cheshire, SK9 4LH. DoB: January 1962, British
Director - Neil Merchant. Address: 13 The Crescent, Keymer, West Sussex, BN6 8RB. DoB: January 1948, British
Director - Declan Finbarr Rea. Address: 14 Orton Close, Rearsby, Leicestershire, LE7 4XZ. DoB: January 1962, Irish
Director - Andrew Graham Sawyer. Address: Storey House, 79 Hartland Avenue, Milton Keynes, Buckinghamshire, MK4 3BT. DoB: March 1971, British
Director - John Boyden Tippett. Address: 26 Osprey Drive, Welton Lodge Park, Daventry, Northamptonshire, NN11 5XP. DoB: October 1957, British
Director - Allan Shillitto. Address: 6 Stickland, Clevedon, North Somerset, BS21 5EX. DoB: December 1950, British
Director - Roberto Silvio Remo Rocci. Address: The Tree House, Canister Lane, Frithville, Lincolnshire, PE22 7HE. DoB: December 1968, Italian
Director - Graham O'neill. Address: 10 Park Avenue, Crosby, Liverpool, L23 2SP. DoB: March 1950, British
Director - Alan Austin. Address: The Barn, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ. DoB: November 1956, British
Director - Geoffrey Spooner. Address: 4 The Marts, Rudgwick, West Sussex, RH12 3HH. DoB: April 1951, British
Director - Keith Turnbull. Address: 62 Cumberland Avenue, Basingstoke, Hampshire, RG22 4BQ. DoB: December 1951, British
Director - David Andrew Mccormack. Address: 14 Glebe Street, Beeston, Nottingham, Nottinghamshire, NG9 1BZ. DoB: July 1950, British
Director - James Masters. Address: Pepper Cottage, Peppercorn Lane, Kemerton, Tewkesbury, Gloucestershire, GL20 7JL. DoB: May 1965, British
Director - Robert Houblon Warren Waller. Address: 80 Pattison Lane, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AY. DoB: June 1952, British
Director - Ian Charles Davidson. Address: 1 Cavendish Road, Worsley, Manchester, Lancashire, M28 2TQ. DoB: December 1964, British
Director - John Reginald Harris. Address: 22 Vineyard Hill Road, London, SW19 7JH. DoB: November 1943, British
Director - Kevin Richard Yarborough Pembroke. Address: Partridge Way, Cirencester, Gloucestershire, GL7 1LX. DoB: November 1961, British
Director - Simon Patrick Beales. Address: Frithsden Cottage, Frithsden, Hertfordshire, HP1 3DD. DoB: August 1946, British
Corporate-nominee-director - Severnside Nominees Limited. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:
Director - Clive John Lacey. Address: Lyndhurst Kettering Road, Walgrave, Northampton, Northamptonshire, NN6 9PH. DoB: January 1965, British
Director - Neil Merchant. Address: 13 The Crescent, Keymer, West Sussex, BN6 8RB. DoB: January 1948, British
Director - Ian Jeffrey Wild. Address: The Cottage, Bailey Lane End, Ross On Wye, Herefordshire, HR9 5TR. DoB: April 1952, British
Director - James Shand. Address: Millstone House, Mill Lane, Broxbourne, Hertfordshire, EN10 7AZ. DoB: August 1952, British
Director - Kenneth Harry Sinden. Address: Orchard Cottage Gaston Lane, South Warnborough, Hook, Hampshire, RG29 1RH. DoB: July 1938, British
Director - Dr Michael Bruce Turton. Address: Burghley House, The Green Cavendish, Sudbury, Suffolk, CO10 8BB. DoB: August 1946, British
Director - Barry Roy Whybrow. Address: The White House, Ibstone, High Wycombe, Buckinghamshire, HP14 3XT. DoB: December 1943, British
Corporate-nominee-secretary - Severnside Secretarial Limited. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:
Director - Patricia Ann Allan. Address: 56 Corstorphine Park Gardens, Edinburgh, EH12 7HJ. DoB: January 1960, British
Director - John Frederick Beer. Address: 45 Longfields, Links View, Ely, Cambridgeshire, CB6 3DN. DoB: March 1951, British
Director - Keith Ian Bloodworth. Address: Calverton Court 3 France Hill Drive, Camberley, Surrey, GU15 3QA. DoB: April 1949, British
Director - Jonathan David Stewart Parris. Address: 38 Clare Mead, Rowledge, Farnham, Surrey, GU10 4BJ. DoB: November 1957, British
Jobs in Xplor Uk & Ireland Limited, vacancies. Career and training on Xplor Uk & Ireland Limited, practic
Now Xplor Uk & Ireland Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £32,548 to £47,722 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Senior Lecturer in Adult Nursing (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £40,523 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Sales Officer – Sports and Events (Central London)
Region: Central London
Company: University of Westminster
Department: Estates & Planning Services
Salary: £25,766 per annum (including LWA)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Technical Manager (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty Workshops & Fabrication
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Library Advisor (0.5FTE) x2 (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £18,121 to £19,696 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Lodge Porter (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Cross College
Salary: £18,777 to £21,585 Grade 3 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Fellow in Synthetic Organic Chemistry (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Assistant Accountant (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Engineering
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance
-
Senior Lecturer/Reader in Digital Humanities (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Faculty of Arts and Humanities
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies
-
Energy Futures Lab Institute Manager (London)
Region: London
Company: Imperial College London
Department: Energy Futures Lab
Salary: £32,800 to £37,788 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Research Assistant in Changing Risks of Droughts and Floods in Southern Africa over the 20th Century and in the Future Using Ensemble Climate Modelling (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Statistics
-
Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)
Region: London
Company: University College London
Department: Division of Medicine, Centre for Rheumatology
Salary: £78,923 to £105,652 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Xplor Uk & Ireland Limited on Facebook, comments in social nerworks
Read more comments for Xplor Uk & Ireland Limited. Leave a comment for Xplor Uk & Ireland Limited. Profiles of Xplor Uk & Ireland Limited on Facebook and Google+, LinkedIn, MySpaceLocation Xplor Uk & Ireland Limited on Google maps
Other similar companies of The United Kingdom as Xplor Uk & Ireland Limited: Offshore3d Ltd | Gatwickparking4you Limited | Lorockmor Working Dogs Limited | Nick Gradica Contracts Ltd | Binarymission Technologies Limited
Xplor Uk & Ireland Limited can be found at Old Bishops' College, Churchgate in Cheshunt. Its postal code is EN8 9XP. Xplor Uk & Ireland has been actively competing on the British market for the last 18 years. Its registration number is 03690072. Although recently referred to as Xplor Uk & Ireland Limited, it previously was known under a different name. The company was known under the name Xplor Uk until 2000/10/02, at which point it was changed to Xplor United Kingdom. The final was known under the name took place in 1999/11/05. This enterprise declared SIC number is 94990 meaning Activities of other membership organizations n.e.c.. Xplor Uk & Ireland Ltd released its account information for the period up to 2014-12-31. The firm's latest annual return was filed on 2015-12-22.
Presently, the firm has just one managing director: Roberta Mckee-jackson, who was designated to this position on 2014/06/19. Since April 2007 James Shand, age 64 had been employed by the firm up until the resignation two years ago. In addition a different director, including Emily Ashton, age 45 resigned in June 2006. To increase its productivity, since 2007 the firm has been utilizing the skills of Glenn Michael Read, age 66 who has been responsible for successful communication and correspondence within the firm.
Xplor Uk & Ireland Limited is a foreign company, located in Cheshunt, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Old Bishops' College Churchgate EN8 9XP Cheshunt. Xplor Uk & Ireland Limited was registered on 1998-12-22. 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 - 360,000 GBP, sales per year - more 477,000,000 GBP. Xplor Uk & Ireland Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Xplor Uk & Ireland Limited is Other service activities, including 9 other directions. Director of Xplor Uk & Ireland Limited is Roberta Mckee-jackson, which was registered at Sherfield Avenue, Rickmansworth, Hertfordshire, WD3 1NH, England. Products made in Xplor Uk & Ireland Limited were not found. This corporation was registered on 1998-12-22 and was issued with the Register number 03690072 in Cheshunt, 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 Xplor Uk & Ireland Limited, open vacancies, location of Xplor Uk & Ireland 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