Brunel University Enterprises Limited

All UK companiesReal estate activitiesBrunel University Enterprises Limited

Other letting and operating of own or leased real estate

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

Address: Brunel University Kingston Lane UB8 3PH Uxbridge

Phone: +44-1577 9222167

Fax: +44-1577 9222167

Email: n\a

Website:

Shedule:

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

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

Registration data Brunel University Enterprises Limited

Register date: 2001-06-19

Register number: 04237327

Type of company: Private Limited Company

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

Owner, director, manager of Brunel University Enterprises Limited

Elizabeth Tracy Strachan Director. Address: Revallagh Road, Bushmills, County Antrim, BT57 8UG, Northern Ireland. DoB: January 1965, British

Dr Geoffrey John Rodgers Director. Address: Kingston Lane, Uxbridge, Middlesex, UB8 3PH. DoB: December 1963, British

Teresa Waller Director. Address: Kingston Lane, Uxbridge, Middlesex, UB8 3PH, United Kingdom. DoB: April 1965, British

Jim Benson Secretary. Address: Kingston Lane, Uxbridge, Middlesex, UB8 3PH, United Kingdom. DoB:

Paul Thomas Director. Address: Kingston Lane, Uxbridge, Middlesex, UB8 3PH, United Kingdom. DoB: March 1955, British

Dr John Eric Robinson Director. Address: 34-35 Newman Street, London, W1T 1PZ. DoB: September 1958, British

Dr Stuart Charles Wright Director. Address: Headley Road, Greyshott, Hindhead, Surrey, GU26 6JL. DoB: April 1954, British

Anthony Thaddeus Allen Director. Address: Hillside, Llansoy, Usk, Gwent, NP15 1DF. DoB: November 1945, British

Anthony Alfredo Belisario Director. Address: 24 Coronation Road, Prestbury, Cheltenham, Gloucestershire, GL52 3DA. DoB: May 1950, British

Doctor Alison Kay Mcconnell Director. Address: Auckland Road, Christchurch, Dorset, BH23 4HH, United Kingdom. DoB: October 1961, British

Robert Eastwood Director. Address: 18 Apple Tree Close, High Wycombe, Buckinghamshire, HP13 7PE. DoB: August 1957, British

Prof Mansoor Sarhadi Director. Address: 5 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA. DoB: February 1952, British

Jamie Matthew Mitchell Director. Address: 510 Royle Building, Wenlock Road, London, N1 7SH. DoB: February 1972, British

Peter Gordon Osborn Director. Address: Felden Grange Featherbed Lane, Felden, Hertfordshire, HP3 0BT. DoB: March 1951, British

Professor Christopher Jenks Director. Address: 9 Thorney Hedge Road, Chiswick, London, W4 5SB. DoB: June 1947, British

Dr George Alan Irwin Director. Address: 83 Station Road, Marlow, Buckinghamshire, SL7 1NS. DoB: July 1955, British

Adrian Simon Director. Address: Kenkot, 15 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB. DoB: January 1949, British

Lesley Barbara Glassberg Secretary. Address: 15 Sandy Lodge Way, Northwood, Middlesex, HA6 2AR. DoB:

Charles Vivian George Allport Director. Address: Greenfields 75 Switchback Road South, Maidenhead, Berkshire, SL6 7QF. DoB: June 1938, British

Martin David Howard Bloom Director. Address: 50 Eton Court, Eton Avenue, London, NW3 3HJ. DoB: January 1952, British

Tony Holloway Director. Address: Cornerstones, Russett Hill, Gerrards Cross, Buckinghamshire, SL9 8JY. DoB: September 1947, British

Thomas Arthur Coningsby Webb Director. Address: The Little House Village Lane, Hedgerley, Buckinghamshire, SL2 3UY. DoB: June 1940, British

John Andrew Clifford Secretary. Address: 15 Ferrymoor, Ham, Richmond, Surrey, TW10 7SD. DoB: n\a, British

Jeffrey Ellwood Director. Address: 83 Flood Street, Chelsea, London, SW3 5SU. DoB: April 1946, British

Walter Greaves Director. Address: Farmlands, Shutlanger, Northamptonshire, NN12 7RU. DoB: June 1940, British

Professor Nicos Ladommatos Director. Address: 2b Penn Drive, Denham Green, Uxbridge, Middlesex, UB9 5JP. DoB: July 1951, British

Lord Anthony William Hall Director. Address: The Bishop's House, 55 New Street, Henley On Thames, Oxfordshire, RG9 2BP. DoB: March 1951, British

Prof Steven Robert Hodkinson Director. Address: 58 Barkers Lane, Sale, Cheshire, M33 6SD. DoB: November 1946, British

Lesley Ann Meagher Director. Address: Flat 10 5 Stapleton Hall Road, London, N4 3QE. DoB: January 1964, British

Keith Robson Director. Address: Kelmscott Ridge Close, Woking, Surrey, GU22 0PU. DoB: June 1957, British

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

Other personal. From GBP 1300

Administrator. From GBP 2100

Controller. From GBP 3000

Responds for Brunel University Enterprises Limited on FaceBook

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

Address Brunel University Enterprises Limited on google map

Other similar UK companies as Brunel University Enterprises Limited: Arch Ventures Limited | Dunsany Limited | Moonleap Limited | Cranes Park Property Company Ltd | The 13 Cambridge Park Bristol Management Company Limited

Located at Brunel University, Uxbridge UB8 3PH Brunel University Enterprises Limited is classified as a PLC issued a 04237327 registration number. This company was founded fifteen years ago. This firm SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent records cover the period up to 2015-07-31 and the most recent annual return information was submitted on 2016-06-09. Ever since the company began on the market 15 years ago, it has managed to sustain its impressive level of success.

The enterprise's trademark is "Vizzata". They applied to register it on 2013/04/29 and their IPO granted it after four months. The trademark is valid until 2023/04/29.

The info we gathered related to this specific enterprise's staff members implies that there are five directors: Elizabeth Tracy Strachan, Dr Geoffrey John Rodgers, Teresa Waller and 2 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 2015-11-30, 2014-10-14 and 2011-11-07. What is more, the managing director's duties are constantly backed by a secretary - Jim Benson, from who joined this specific limited company five years ago.