Thames21 Limited

All UK companiesWater supply, sewerage, waste management andThames21 Limited

Remediation activities and other waste management services

Thames21 Limited contacts: address, phone, fax, email, website, shedule

Address: London River House Royal Pier Road DA12 2BG Gravesend

Phone: 02072487175

Fax: 02072487175

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Thames21 Limited"? - send email to us!

Thames21 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thames21 Limited.

Registration data Thames21 Limited

Register date: 2003-12-05

Register number: 04985828

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Thames21 Limited

Owner, director, manager of Thames21 Limited

Robin John David Mortimer Director. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG. DoB: June 1968, British

Richard Mcilwain Director. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, England. DoB: July 1969, British

Anthony Denton Secretary. Address: Stoneleigh Crescent, Epsom, Surrey, KT19 0RW, United Kingdom. DoB:

Richard George Rutter Director. Address: Harp Lane, London, EC3R 6LB, United Kingdom. DoB: July 1964, British

Michael John Hamilton Director. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, England. DoB: October 1939, British

Alistair Franklin Gale Director. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, Great Britain. DoB: November 1968, British

Howard Timothy Davidson Director. Address: Royal Pier Road, Gravesend, Kent, DA12 2BG, England. DoB: February 1957, Uk

Anne Jacqueline Wadsworth Director. Address: 211 Ashley Gardens, Emery Hill Street, London, SW1P 1PA. DoB: May 1945, British

Mary Louise Moore Director. Address: Primrose Street, London, EC2A 2HS. DoB: November 1967, British

John Alfred Barker Director. Address: 319 Willoughby House, Barbican, London, EC2Y 8BL. DoB: December 1929, British

Celia Hensman Director. Address: 23 Hereford Square, London, SW7 4TS. DoB: January 1936, British

Francis Anthony Armstrong Carnwath Director. Address: Crag Path, Aldeburgh, Suffolk, IP15 5BS, Great Britain. DoB: May 1940, British

Clare Sandels Director. Address: Vastern Road, Reading, Berkshire, RG1 8DB, United Kingdom. DoB: July 1963, British

Michelle Tara Wood Secretary. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB:

Gerard Philip Lyden Director. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB: April 1970, British

Charles Benedict Porter Director. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB: September 1960, British

Simon John Bamford Director. Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB. DoB: October 1960, British

Matthew Watts Director. Address: Harp Lane, London, EC3R 6LB, United Kingdom. DoB: April 1978, British

Richard Leslie Everitt Director. Address: The Covers, The Common, Cranleigh, Surrey, GU6 8SH. DoB: December 1948, British

Anthony Denton Director. Address: 43 Stoneleigh Crescent, Stoneleigh, Epsom, Surrey, KT19 0RW. DoB: October 1951, British

Robert Runcie Director. Address: Flat 7 The Malthouse, Fobney Street, Reading, Berkshire, RG1 6BS. DoB: January 1958, British

Louise Helen Lay Director. Address: 12 Wainwright Gardens, Ipswich, Suffolk, IP6 0NN. DoB: April 1965, British

Kathryn Elaine Oakley Director. Address: 6 Weybourne Street, Earlsfield, London, SW18 4HQ. DoB: March 1970, British

Alan David Woods Director. Address: 17 Dunham Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7DN. DoB: February 1964, British

Stephen Colin Cuthbert Director. Address: Long Meadow 61 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: October 1942, British

Mark Laurence Bensted Director. Address: 16 Towers Road, Pinner, Middlesex, HA5 4SJ. DoB: January 1958, British

Brian Chapman Secretary. Address: 62 Spring Grove, Loughton, Essex, IG10 4QE. DoB: April 1952, British

Christopher John Birks Director. Address: 4 Tyler Drive, Aborfield, Reading, RG2 9NG. DoB: February 1950, British

Dr Peter Brian Spillett Director. Address: 307 Peppard Road, Reading, Berkshire, RG4 8TQ. DoB: July 1949, British

Jobs in Thames21 Limited vacancies. Career and practice on Thames21 Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Thames21 Limited on FaceBook

Read more comments for Thames21 Limited. Leave a respond Thames21 Limited in social networks. Thames21 Limited on Facebook and Google+, LinkedIn, MySpace

Address Thames21 Limited on google map

Other similar UK companies as Thames21 Limited: Mako-lube Lubricants Limited | Scoot69 Ltd | Bradfords Building Supplies Limited | Footwear Enterprises Limited | The Vision Vapour Company Limited

Thames21 Limited can be found at Gravesend at London River House. You can search for the company using the postal code - DA12 2BG. Thames21's founding dates back to year 2003. This company is registered under the number 04985828 and their official state is active. This company Standard Industrial Classification Code is 39000 meaning Remediation activities and other waste management services. The company's latest records were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2015-11-20. Since it debuted in this field 13 years ago, the company has managed to sustain its praiseworthy level of success.

The company started working as a charity on May 27, 2004. It works under charity registration number 1103997. The geographic range of the company's area of benefit is not defined. and it works in numerous locations in Throughout London. Their board of trustees consists of eleven people: Francis Anthony Armstrong Carnwath Cbe, Howard Timothy Davidson, Alistair Gale, Michael John Hamilton and Richard Mcilwain, and others. Regarding the charity's financial report, their most prosperous time was in 2014 when their income was £1,739,946 and their spendings were £1,731,778. The enterprise concentrates its efforts on charitable purposes, the area of arts, heritage, science or culture and training and education. It devotes its dedicates its efforts the whole mankind, the whole mankind. It helps these recipients by the means of providing specific services, sponsoring or doing research and providing various services. If you would like to know something more about the company's undertakings, call them on the following number 02072487175 or browse their official website. If you would like to know something more about the company's undertakings, mail them on the following e-mail [email protected] or browse their official website.

In order to be able to match the demands of its clientele, the following firm is constantly being controlled by a group of eleven directors who are, amongst the rest, Robin John David Mortimer, Richard Mcilwain and Richard George Rutter. Their successful cooperation has been of critical importance to this firm since September 2014. Additionally, the director's duties are continually aided by a secretary - Anthony Denton, from who was hired by this firm in 2012.