Greenwich University Enterprises Limited

All UK companiesProfessional, scientific and technical activitiesGreenwich University Enterprises Limited

Other professional, scientific and technical activities not elsewhere classified

Greenwich University Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: University Of Greenwich Old Royal Naval College SE10 9LS Park Row, Greenwich

Phone: +44-1209 8712127

Fax: +44-1209 8712127

Email: n\a

Website:

Shedule:

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

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

Registration data Greenwich University Enterprises Limited

Register date: 1989-03-02

Register number: 02354608

Type of company: Private Limited Company

Get full report form global database UK for Greenwich University Enterprises Limited

Owner, director, manager of Greenwich University Enterprises Limited

Dr Paul Williams Secretary. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB:

Professor Javier Bonet Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: July 1961, Spanish

John Charles Wallace Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: August 1954, British

Dr Aleksandar Stojanovic Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: April 1970, British

Professor Andrew Westby Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: May 1963, British

Ian Roger Price Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: January 1941, British

Reginald Vere Trevelyan Daly Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: September 1954, British

Christopher John Philpott Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: May 1956, British

Professor Neil William Garrod Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: June 1954, British

Martin John Davies Director. Address: 12 Cheltenham Road, Orpington, Kent, BR6 9HJ. DoB: March 1966, British

Thomas Heinrich Barnes Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: June 1953, British

Marc Steven Hume Director. Address: Bakersfarm House, Ladham Road,, Goudhurst, Kent, TN17 1LS. DoB: January 1958, British

Professor Roger Guy Poulter Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: March 1950, British

Prof Trevor Humphreys Director. Address: 35 Northchurch Road, London, N1 4ED. DoB: October 1952, British

Professor Leslie Johnson Director. Address: University Of Greenwich, Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: October 1947, British

Jonathan Roger Morris Director. Address: Trolliloes House, Trolliloes, Hailsham, East Sussex, BN27 4QW. DoB: November 1960, British

Pauline Margaret Forrester Director. Address: 7 Bewdley Street, London, N1 1HB. DoB: June 1958, British

Anthony William Clayton Director. Address: 120 Park Drive, Sittingbourne, Kent, ME10 1RL. DoB: July 1942, British

Anne Marie Sabina Nelson Director. Address: Fairseat Manor, Fairseat, Sevenoaks, Kent, TN15 7LU. DoB: April 1942, British

Professor David James Wills Director. Address: Highwood House Highwood Lane, Rookley, Ventnor, Isle Of Wight, PO38 3NN. DoB: July 1947, British

Ian Roger Price Director. Address: 51 Kidbrooke Grove, Blackheath, London, SE3 0LJ. DoB: January 1941, British

Professor John Roberts Parsonage Director. Address: 23 Pembury Road, Bexleyheath, Kent, DA7 5LW. DoB: August 1947, British

Professor Mark Cross Director. Address: Heathend, Oakfield Lane, Dartford, Kent, DA1 2TF. DoB: January 1948, British

James Ellis Plant Director. Address: 155 Marlborough Crescent, Sevenoaks, Kent, TN13 2HW. DoB: January 1937, British

Howard Leslie Blackman Director. Address: Tadmore Hottsfield, Hartley, Dartford, Kent, DA3 7DX. DoB: September 1931, British

Dr Keith George Warren Director. Address: Oak Farm Oast Lenham Road, Headcorn, Ashford, Kent, TN27 9TU. DoB: May 1935, British

John David Alexander Mcwilliam Director. Address: The Old Manor House Wrotham Road, Borough Green, Sevenoaks, Kent, TN15 8DB. DoB: February 1941, British

Doctor David Eric Fussey Director. Address: Red Street House, Southfleet, Kent, DA13 9QE. DoB: September 1943, British

Mary Falconer Spence Director. Address: 7 Catharine Close, Chafford Hundred, Thurrock, RM16 6QH. DoB: August 1951, British

Andrew Seth Director. Address: 55 Blackheath Park, Blackheath, London, SE3 9SQ. DoB: May 1937, British

Susan Rena Proudfoot Director. Address: 82 Hervey Road, London, SE3 8BU. DoB: December 1947, British

John Charles Wallace Secretary. Address: 11 Harescroft, Moat Farm, Tunbridge Wells, Kent, TN2 5XE. DoB: August 1954, British

Dr Robert Michael Allen Director. Address: 13 Bignell Road, Plumstead, London, SE18 6SB. DoB: September 1946, British

Dr Norbert Singer Director. Address: Croft Lodge, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP. DoB: May 1931, British

Roy Denton Director. Address: 248 Pickhurst Rise, West Wickham, Kent, BR4 0AX. DoB: December 1940, British

David John Fenton Director. Address: 35 Red Lion Lane, Shooters Hill, London, SE18 4LD. DoB: March 1944, Australian

Jobs in Greenwich University Enterprises Limited vacancies. Career and practice on Greenwich University Enterprises Limited. Working and traineeship

Fabricator. From GBP 2400

Other personal. From GBP 1100

Welder. From GBP 1800

Engineer. From GBP 3000

Engineer. From GBP 2400

Cleaner. From GBP 1000

Carpenter. From GBP 1900

Project Planner. From GBP 2100

Director. From GBP 7000

Responds for Greenwich University Enterprises Limited on FaceBook

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

Address Greenwich University Enterprises Limited on google map

Registered as 02354608 27 years ago, Greenwich University Enterprises Limited was set up as a Private Limited Company. The active mailing address is University Of Greenwich, Old Royal Naval College Park Row, Greenwich. The name of the firm was changed in the year 2006 to Greenwich University Enterprises Limited. This firm previous name was Ugmt. This firm is classified under the NACe and SiC code 74909 , that means Other professional, scientific and technical activities not elsewhere classified. Greenwich University Enterprises Ltd filed its account information for the period up to July 31, 2015. The latest annual return information was released on March 2, 2016. It's been twenty seven years for Greenwich University Enterprises Ltd in this particular field, it is constantly pushing forward and is an example for the competition.

In order to be able to match the demands of the client base, this firm is continually being developed by a unit of six directors who are, to name just a few, Professor Javier Bonet, John Charles Wallace and Dr Aleksandar Stojanovic. Their work been of great use to the following firm since 2015. In order to maximise its growth, since May 2016 the following firm has been providing employment to Dr Paul Williams, who has been working on ensuring the company's growth.