University Of Plymouth Enterprise Limited

All UK companiesAdministrative and support service activitiesUniversity Of Plymouth Enterprise Limited

Other business support service activities not elsewhere classified

University Of Plymouth Enterprise Limited contacts: address, phone, fax, email, website, shedule

Address: New Cooperage Building Royal William Yard PL4 8AA Plymouth

Phone: +44-131 5784271

Fax: +44-131 5784271

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "University Of Plymouth Enterprise Limited"? - send email to us!

University Of Plymouth Enterprise Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders University Of Plymouth Enterprise Limited.

Registration data University Of Plymouth Enterprise Limited

Register date: 1999-02-04

Register number: 03707827

Type of company: Private Limited Company

Get full report form global database UK for University Of Plymouth Enterprise Limited

Owner, director, manager of University Of Plymouth Enterprise Limited

Sally Crabb Secretary. Address: Royal William Yard, Plymouth, Devon, PL4 8AA. DoB:

Professor Simon Payne Director. Address: Royal William Yard, Plymouth, Devon, PL4 8AA. DoB: February 1963, British

Cheryl Hurrell Director. Address: Royal William Yard, Plymouth, Devon, PL4 8AA, England. DoB: October 1961, British

Robert Zebulon Baggott Director. Address: Royal William Yard, Plymouth, Devon, PL4 8AA, England. DoB: January 1951, British

Robert Andrew Leonard-myers Secretary. Address: Royal William Yard, Plymouth, Devon, PL4 8AA. DoB:

James Griffiths Director. Address: Royal William Yard, Plymouth, Devon, PL4 8AA, England. DoB: September 1951, British

Professor Raymond John Playford Director. Address: Royal William Yard, Plymouth, Devon, PL4 8AA, England. DoB: March 1960, British

Prof Andrew David Phippen Director. Address: University Of Plymouth, Finance And Sustainability, Royal William Yard, Plymouth, Devon, PL4 8AA, England. DoB: December 1972, British

Professor Steven Rowland Director. Address: Georges Paddock, North Hill, Launceston, Cornwall, PL15 7PQ, United Kingdom. DoB: March 1954, British

Professor Mary Jane Watkins Director. Address: Nancy Astor Building, University Of Plymouth Drake Circus, Plymouth, Devon, PL4 8AA. DoB: March 1955, British

Professor Julian Beer Director. Address: Royal William Yard, Plymouth, Devon, PL4 8AA, England. DoB: June 1965, British

Wendy Jane Chapman Director. Address: Nancy Astor Building, University Of Plymouth Drake Circus, Plymouth, Devon, PL4 8AA. DoB: July 1967, British

Sally Jane Crabb Secretary. Address: Royal William Yard, Plymouth, Devon, PL4 8AA, England. DoB: n\a, British

Andrew Stephen Reynolds Director. Address: The Old Wheelhouse, 2 Fairfield Way Chillington, Kingsbridge, Devon, TQ7 2LS. DoB: February 1966, British

Sarah Tilley Director. Address: 15 Glenhurst Road, Plymouth, Devon, PL3 5LT. DoB: April 1961, British

Dr John Chudley Director. Address: 8 Ackland Road, Ivybridge, Devon, PL21 9UR. DoB: April 1964, British

Graham Evan William Tudor Raikes Director. Address: Marine South, Thatcher Avenue, Torquay, Devon, TQ1 2PD. DoB: November 1957, British

Stephen Schlemmer Director. Address: The Linhay, West Pitten, Plympton, Plymouth, Devon, PL7 5BB. DoB: March 1947, British

Mark John Taylor Director. Address: 14 Higher Dean, Buckfastleigh, Devon, TQ11 0LX. DoB: April 1963, British

Andrew Stephen Reynolds Secretary. Address: 2 Fairfield Way, Chillington, Kingsbridge, Devon, TQ7 2LS. DoB:

Dr Andrew Mark Blacksell Director. Address: Lower Hobey, Belstone, Okehampton, Devon, EX20 1QY. DoB: July 1942, British

Professor Christopher Stanford Greensted Director. Address: Harewood Gardens, Calstock, Cornwall, PL18 9SQ. DoB: September 1941, British

Lynne Hyland Secretary. Address: 8 Ashton Close, Saltash, Cornwall, PL12 6PE. DoB:

Professor Michael Colin Beveridge Director. Address: Little Church Park, Church Hill Whitchurch, Tavistock, Devon, PL1 9EL. DoB: May 1945, British

James Francis Pearce Director. Address: North Lawn, Callington Road, Liskeard, Cornwall, PL14 3HA. DoB: April 1947, British

Stephen Schlemmer Director. Address: The Linhay, West Pitten, Plympton, Plymouth, Devon, PL7 5BB. DoB: March 1947, British

Professor Robert John Cope Director. Address: 7 Wellsbourne Park, Plymouth, Devon, PL3 5JJ. DoB: July 1942, British

Anthony Victor Parry Director. Address: The Barn, Forder, Saltash, Cornwall, PL12 4QR. DoB: April 1943, British

Steven Miles Vickers Director. Address: Owls Barn, Stoke Climsland, Callington, Cornwall, PL17 8NZ. DoB: May 1950, British

Professor Leslie Colin Ebdon Director. Address: Rush Mills Mill Road, St Ippolyts, Hitchin, Hertfordshire, SG4 7RJ. DoB: January 1947, British

Professor Malcolm Barrie Hart Director. Address: 31 Windermere Crescent, Plymouth, Devon, PL6 5HX. DoB: February 1945, British

Kenneth James Wittamore Director. Address: 12 St Fimbarrus Road, Fowey, Cornwall, PL23 1JJ. DoB: n\a, British

Professor Barry Randall Jennings Director. Address: Pitt Meadow St Dominick, East Burraton, Saltash, Cornwall, PL12 6SX. DoB: March 1939, British

Victor Philip Parsons Director. Address: Mewstone, Yealm Road, Newton Ferrers, Plymouth, Devon, PL8 1BQ. DoB: November 1932, British

Richard Alan Clarke Director. Address: 23 Milehouse Road, Plymouth, Devon, PL3 4AD. DoB: January 1956, British

Claire Elizabeth Greaves Secretary. Address: 105 Dunraven Drive, Plymouth, Devon, PL6 6AT. DoB:

Jobs in University Of Plymouth Enterprise Limited vacancies. Career and practice on University Of Plymouth Enterprise Limited. Working and traineeship

Project Planner. From GBP 2400

Engineer. From GBP 2600

Responds for University Of Plymouth Enterprise Limited on FaceBook

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

Address University Of Plymouth Enterprise Limited on google map

Other similar UK companies as University Of Plymouth Enterprise Limited: Axa Uk Plc | Sdg Engineering Limited | Longwood Associates Ltd | Lisa Deighan Limited | Life Interior Limited

University Of Plymouth Enterprise Limited 's been on the market for 17 years. Started with registration number 03707827 in the year February 4, 1999, the firm is registered at New Cooperage Building, Plymouth PL4 8AA. This company has operated under three names. The company's very first registered name, Plymouth Enterprise Partnerships, was changed on December 11, 2001 to Secondmetal. The current name, used since 1999, is University Of Plymouth Enterprise Limited. This company SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. University Of Plymouth Enterprise Ltd filed its latest accounts for the period up to 2015-07-31. The most recent annual return information was released on 2016-02-19. Seventeen years of competing on the local market comes to full flow with University Of Plymouth Enterprise Ltd as the company managed to keep their clients satisfied through all this time.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 37 transactions from worth at least 500 pounds each, amounting to £874,467 in total. The company also worked with the New Forest District Council (2 transactions worth £13,225 in total). University Of Plymouth Enterprise was the service provided to the Cornwall Council Council covering the following areas: 22507-room Hire, 43504-consultants - Management and 46104-conferences & Seminars was also the service provided to the New Forest District Council Council covering the following areas: Survey Work - Capital Scheme.

Professor Simon Payne, Cheryl Hurrell and Robert Zebulon Baggott are registered as the company's directors and have been cooperating as the Management Board since September 2, 2015. What is more, the managing director's assignments are regularly supported by a secretary - Sally Crabb, from who was chosen by this limited company in December 2015.