Ulex Ltd

All UK companiesProfessional, scientific and technical activitiesUlex Ltd

Management consultancy activities other than financial management

Ulex Ltd contacts: address, phone, fax, email, website, shedule

Address: Brayford Pool Lincoln LN6 7TS Lincolnshire

Phone: +44-131 9619323

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

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

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

Registration data Ulex Ltd

Register date: 1988-11-30

Register number: 02323553

Type of company: Private Limited Company

Get full report form global database UK for Ulex Ltd

Owner, director, manager of Ulex Ltd

Professor Mary Stuart Director. Address: Brayford Pool, Lincoln, Lincolnshire, LN6 7TS. DoB: March 1957, Irish

Joanne Michelle Jones Director. Address: Brayford Pool, Lincoln, Lincolnshire, LN6 7TS. DoB: November 1965, British

Andrew Michael Atherton Director. Address: 3 Westhill House, Motherby Hill, Lincoln, Lincolnshire, LN1 1HD. DoB: June 1966, British

Catherine Mary Gray Secretary. Address: 9 Fairfields, Kirton Lindsey, Gainsborough, North Lincolnshire, DN21 4GA. DoB: n\a, British

Julie Elizabeth Lubbock Secretary. Address: 176 Doddington Road, Lincoln, Lincolnshire, LN6 7HF. DoB:

John Anthony Jenkinson Director. Address: Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU. DoB: May 1945, British

Dr James Whittingham Director. Address: 58 Pasture Road, Barton Upon Humber, South Humberside, DN18 5HU. DoB: March 1954, British

Darius Grant Laws Director. Address: 87 Dixon Street, Lincoln, Lincolnshire, LN5 8AQ. DoB: June 1982, British

Gary Charles Cook Director. Address: 60 Mill Rise, Swanland, North Ferriby, North Humberside, HU14 3PW. DoB: n\a, British

John Richard Martin Raby Director. Address: Oak Tree Barn Netherwood, Skipton Road, Ilkley, West Yorkshire, LS29 9RP. DoB: February 1965, British

Anthony James Longmore Worth Director. Address: The Old Whitehouse, Holbeach Hurn, Spalding, Lincolnshire, PE12 8JP. DoB: February 1940, British

Shaun William Sargent Director. Address: Pyewipe House, Waddingham Road, Redbourne, North Lincolnshire, DN21 4TG. DoB: September 1967, British

Professor David Martin Chiddick Director. Address: 64 Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RD. DoB: October 1948, British

Robin Douglas Graham Secretary. Address: 4 Meeting House Lane, Brant Broughton, Lincoln, Lincolnshire, LN5 0SH. DoB:

Simon William Lunt Director. Address: 19 Cave Road, Brough, East Yorkshire, HU15 1HA. DoB: n\a, British

Andrew Young Secretary. Address: 20 Thwaite Street, Cottingham, Hull, East Yorkshire, HU16 4RJ. DoB: n\a, British

Kelvin Arthur Bray Director. Address: 17 Cherry Tree Lane, Nettleham, Lincoln, Lincolnshire, LN2 2PR. DoB: February 1935, British

Ian Feller Secretary. Address: Rowan House 1 The Ridings, St Margarets Avenue, Cottingham, North Humberside, HU16 5NW. DoB:

Morag Harries-jenkins Secretary. Address: 7 Dale Gate, Bishop Burton, Beverley, North Humberside, HU17 8TT. DoB:

Dr James Whittingham Secretary. Address: 58 Pasture Road, Barton Upon Humber, South Humberside, DN18 5HU. DoB: March 1954, British

John Alan Holt Director. Address: 10 Larchmont Close, Elloughton, Brough, North Humberside, HU15 1AW. DoB: July 1950, British

Christopher Mclaren Oughtred Director. Address: The Old Rectory, Londesborough, York, Yorkshire, YO43 3LJ. DoB: May 1952, British

Peter John Warren Director. Address: Chimneys, Orford Road, Binbrook, Lincolnshire, DN3 1DU. DoB: February 1946, British

Steven Timothy Humphreys Director. Address: The Red Rose 2 Station Road, Market Weighton, Yorkshire, YO4 3AX. DoB: June 1955, British

Dr James Whittingham Director. Address: 58 Pasture Road, Barton Upon Humber, South Humberside, DN18 5HU. DoB: March 1954, British

Morag Harries-jenkins Secretary. Address: 6 The Rididngs, Molescroft, Beverley, North Humberside, HU17 7ER. DoB:

John Alan Holt Secretary. Address: 10 Larchmont Close, Elloughton, Brough, North Humberside, HU15 1AW. DoB: July 1950, British

Professor Jack Adams Director. Address: Ash Court, 40 Cheyne Walk, Hornsea, East Yorkshire, HU18 1BX. DoB: June 1946, British

John Francis White Director. Address: Stable Cottage, Redbourne Hall Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4JG. DoB: May 1936, British

Roger Patrick King Director. Address: St Vincent House Middle Street, Burton, Lincolnshire, LN1 2RB. DoB: May 1945, British

Professor Patrick Lavery Director. Address: 28 Newgate Street, Cottingham, North Humberside, HU16 4DT. DoB: August 1942, British

Jesse Harry Hooper Director. Address: Jalna 12 Welton Old Road, Welton, Brough, North Humberside, HU15 1NU. DoB: December 1920, British

Jobs in Ulex Ltd vacancies. Career and practice on Ulex Ltd. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Ulex Ltd on FaceBook

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

Address Ulex Ltd on google map

Other similar UK companies as Ulex Ltd: Kirkby College Trust | Aeths Limited | Radcliffe College Limited | Solihull Young Dancers Limited | Active Response Training And Consultancy Services Limited

02323553 is a registration number of Ulex Ltd. This firm was registered as a PLC on 1988-11-30. This firm has been operating on the British market for 28 years. The enterprise could be gotten hold of Brayford Pool Lincoln in Lincolnshire. The post code assigned to this address is LN6 7TS. This firm has been on the market under three different names. The very first official name, Ulh (holdings), was changed on 2003-04-17 to Polygon (humberside). The current name is used since 2000, is Ulex Ltd. The enterprise Standard Industrial Classification Code is 70229 and has the NACE code: Management consultancy activities other than financial management. Ulex Limited released its account information up until July 31, 2014. Its latest annual return information was filed on November 16, 2015. It has been twenty eight years for Ulex Limited on this market, it is constantly pushing forward and is an object of envy for the competition.

Professor Mary Stuart is the company's only director, that was assigned this position 7 years ago. That firm had been managed by Joanne Michelle Jones (age 51) who eventually resigned 6 years ago. Furthermore a different director, including Andrew Michael Atherton, age 50 resigned 4 years ago.