Marine Environmental Research Limited

All UK companiesActivities of extraterritorial organisations and otherMarine Environmental Research Limited

Dormant Company

Marine Environmental Research Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Bedford Street WC2E 9ES London

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

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

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

Registration data Marine Environmental Research Limited

Register date: 1986-02-13

Register number: 01989216

Type of company: Private Limited Company

Get full report form global database UK for Marine Environmental Research Limited

Owner, director, manager of Marine Environmental Research Limited

Steven John Munro Director. Address: Bedford Street, London, WC2E 9ES, United Kingdom. DoB: January 1972, British

George Sebastian Matthew Bull Director. Address: Bedford Street, Aldwych House, 71-91 Aldwych, London, WC2E 9ES, United Kingdom. DoB: October 1960, British

Elaine Richardson Secretary. Address: Aldwych, London, WC2B 4HN. DoB:

Ann Dibben Director. Address: Aldwych, London, WC2B 4HN. DoB: n\a, British

Ann Dibben Secretary. Address: Aldwych, London, WC2B 4HN. DoB: n\a, British

Zafar Iqbal Khan Director. Address: 25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB. DoB: August 1968, British

Colleen Tracey Sutcliffe Secretary. Address: 293 Commonside East, Mitcham, Surrey, CR4 1HD. DoB: n\a, British

Dianne Churchill Robinson Secretary. Address: 28 Holden Close, Hertford, Hertfordshire, SG13 7JU. DoB:

Hywel Rees Director. Address: School Lane, The Narth, Monmouth, NP25 4QN. DoB: July 1958, British

Richard John Adam Director. Address: Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, Hertfordshire, HP4 3AR. DoB: November 1957, British

Patrick Martyn Bamford Director. Address: Snowdrop Cottage 8 Mount End, Epping, Essex, CM16 7PS. DoB: n\a, British

Terence Martin O'hara Director. Address: Acaria Cottage East Lane, West Horsley, Leatherhead, Surrey, KT24 6LQ. DoB: October 1957, British

Michael Andrew Stacey Director. Address: 3 Kenwyn Road, West Wimbledon, London, SW20 8PR. DoB: August 1964, British

Richard Ernest Andrews Director. Address: 2 Merry Tree Close, West Wellow, Romsey, Hampshire, SO51 6RB. DoB: November 1946, British

James Norman Shaw Director. Address: 13 Queens Elm Square, Old Church Street, London, SW3 6ED. DoB: February 1944, British

Julian Nicholas Smith Director. Address: 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT. DoB: April 1963, British

Jonathan Sydney Gandy Director. Address: 5 Fairlawns, Cambridge Park, Twickenham, Middlesex, TW1 2JY. DoB: April 1952, British

Philip John Pawley Director. Address: 33 Hartford Road, Hartley Wintney, Hook, Hampshire, RG27 8QG. DoB: November 1949, British

Charles William Orange Director. Address: Hascombe Place, Hascombe, Surrey, GU8 4JA. DoB: June 1942, British

Hywel Rees Secretary. Address: 10 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: n\a, British

Christopher Michael John Forshaw Director. Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW. DoB: July 1949, British

James Constantine Stuart Mcclean Director. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British

David John Griffiths Director. Address: 17 Penn Avenue, Chesham, Buckinghamshire, HP5 2HT. DoB: March 1949, British

Andrew Ashenden Director. Address: Woodclose, 12 Milbourne Lane, Esher, Surrey, KT10 9DX. DoB: May 1944, British

Nigel James Cavers Turnbull Director. Address: 17 Salisbury Avenue, Harpenden, Hertfordshire, AL5 2QF. DoB: May 1943, British

Sir James Keith Stuart Director. Address: Weir Cottage, 33 Mill Road, Marlow, Buckinghamshire, SL7 1QB. DoB: March 1940, British

Jobs in Marine Environmental Research Limited vacancies. Career and practice on Marine Environmental Research Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Marine Environmental Research Limited on FaceBook

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

Address Marine Environmental Research Limited on google map

Other similar UK companies as Marine Environmental Research Limited: Hotwoofy Limited | Teladvisor Ltd | Symbox Limited | Digital Infosec Ltd | Zoom With A View Limited

Marine Environmental Research Limited with reg. no. 01989216 has been in this business field for thirty years. This particular PLC can be contacted at 25 Bedford Street, in London and its postal code is WC2E 9ES. Despite the fact, that recently known as Marine Environmental Research Limited, the name was not always so. This company was known under the name Abp Shortsea Properties until 2001/04/23, when the name was changed to Ocean Village Horsham. The definitive was known under the name came in 2001/01/23. The firm SIC code is 99999 - Dormant Company. Marine Environmental Research Ltd filed its latest accounts up until 2015-12-31. Its most recent annual return information was released on 2016-01-03.

Our database regarding this particular enterprise's employees shows us employment of two directors: Steven John Munro and George Sebastian Matthew Bull who were appointed to their positions on 2015/03/31 and 2011/02/25. At least one secretary in this firm is a limited company: Abp Secretariat Services Limited.