Mouchel Limited

All UK companiesProfessional, scientific and technical activitiesMouchel Limited

Other professional, scientific and technical activities n.e.c.

Mouchel Limited contacts: address, phone, fax, email, website, shedule

Address: Tempsford Hall Sandy SG19 2BD Bedfordshire

Phone: +44-1324 7437713

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Mouchel Limited

Register date: 1982-12-10

Register number: 01686040

Type of company: Private Limited Company

Get full report form global database UK for Mouchel Limited

Owner, director, manager of Mouchel Limited

Bethan Melges Secretary. Address: Sandy, Bedfordshire, SG19 2BD, United Kingdom. DoB:

Craig Steven Apsey Director. Address: Sandy, Bedfordshire, Surrey, SG19 2BD, United Kingdom. DoB: April 1961, British

Miles Lawrence Barnard Director. Address: Sandy, Bedfordshire, Surrey, SG19 2BD, United Kingdom. DoB: May 1966, British

David Richard Virden Director. Address: Sandy, Bedfordshire, Surrey, SG19 2BD, United Kingdom. DoB: June 1962, British

Jeremy Francis Wray Director. Address: Sandy, Bedfordshire, Surrey, SG19 2BD, United Kingdom. DoB: January 1953, British

Keith Charles Jackson Director. Address: Sandy, Bedfordshire, Surrey, SG19 2BD, United Kingdom. DoB: June 1953, British

Helen Kathryn Marsh Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain. DoB:

Paul Adrian Rayner Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: November 1961, British

Nicky Cobden Secretary. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB:

Grant Rumbles Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: April 1958, British

Paul David England Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: February 1970, British

Rodney Hewer Harris Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: May 1961, British

Christine Ann Shaw Secretary. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB:

Thomas James Wharton Rowe Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: December 1967, British

Steven James Foster Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: April 1967, British

David Frank Tilston Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: October 1957, British

Carl Sjogren Secretary. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB:

Kelly Lee Secretary. Address: Friars Stile Place, Richmond, Surrey, TW10 6NL, United Kingdom. DoB:

Stephen James Morriss Director. Address: Evenlode Road, Broadwell, Moreton-In-Marsh, Gloucestershire, GL56 0TW, United Kingdom. DoB: September 1965, British

Mark Kenneth Campbell Director. Address: 17 Totley Hall Croft, Sheffield, South Yorkshire, S17 4BE. DoB: May 1962, British

David William Alexander Hills Director. Address: 9 Duke Street, Hadleigh, Ipswich, IP7 5DP. DoB: August 1958, British

Catherine Engmann Secretary. Address: 11 Tudor Way, Windsor, Berkshire, SL4 5LT. DoB: n\a, British

Dr Piers Benedict Clark Director. Address: 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ. DoB: November 1969, British

Gareth William Nutt Director. Address: 42 Gatton Road, Reigate, Surrey, RH2 0HF. DoB: November 1966, British

Ian Manser Director. Address: 75 Fairfax Road, Teddington, Middlesex, TW11 9DA. DoB: October 1957, British

Victoria Elizabeth Hames Secretary. Address: Flat 5, 70 Elmbourne Road, London, SW17 8JJ. DoB: n\a, British

Amanda Jane Emilia Massie Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: February 1970, British

Ruth Mundy Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: November 1956, Britsh

Richard Alec Preece Director. Address: 3 Moorings Close, Parkgate, South Wirral, CH64 6TL. DoB: December 1946, British

Richard Harry Cuthbert Director. Address: Saxons, Meath Green Lane, Horley, Surrey, RH6 8JA, United Kingdom. DoB: January 1953, British

Gail Lesley Shadlock Director. Address: West Lodge, Station Road Harmston, Lincoln, Lincolnshire, LN5 9SU. DoB: May 1962, English

Richard James Coackley Director. Address: The Laurels 71tarvin Road, Littleton, Cheser, Cheshire, CH3 7DD. DoB: December 1954, British

Richard Alec Preece Secretary. Address: 3 Moorings Close, Parkgate, South Wirral, CH64 6TL. DoB: December 1946, British

Stuart John Black Director. Address: 15 Cumberland Road, Barnes, London, SW13 9LY. DoB: August 1964, British

Timothy Charles Ingram Director. Address: 3 Abbots House, Burpham Lane, Guildford, Surrey, GU4 7LP. DoB: January 1948, British

Ian Manser Director. Address: 75 Fairfax Road, Teddington, Middlesex, TW11 9DA. DoB: October 1957, British

Kevin Andrew Young Director. Address: 35 Dean Close, Pyrford, Surrey, GU22 8NX. DoB: April 1959, British

Malcolm James Taylor Director. Address: 1 Overdale Avenue, New Malden, Surrey, KT3 3UE. DoB: April 1953, British

Peter David Terry Director. Address: 15 Fort Road, Guildford, Surrey, GU1 3TD. DoB: August 1939, British

David John Binns Director. Address: 5 Du Maurier Close, Church Crookham, Hampshire, GU52 0YA. DoB: April 1955, British

John Andrew Nisbet Director. Address: Ty Rhiw, Station Road Rhu, Helensburgh, Dunbartonshire, G84 8LW, Scotland. DoB: June 1944, British

John Stuart Malpass Director. Address: 46 Mornington Terrace, London, NW1 7RT. DoB: June 1942, British

Jeffrey Michael Morris Director. Address: 22 Blount Avenue, East Grinstead, West Sussex, RH19 1JQ. DoB: June 1953, British

Rosemary Helen Hart Secretary. Address: 30 Hanworth Lane, Chertsey, Surrey, KT16 9LJ. DoB:

Stefan Alexander Kubrycht Director. Address: Little Acre, Shere Road, West Clandon, Guildford, Surrey, GU4 8SG. DoB: January 1946, British

John Richard Knight Director. Address: 1 Fulbrook Avenue, New Haw, Addlestone, Surrey, KT15 3EQ. DoB: January 1952, British

William John Wyley Director. Address: 65 Eastwick Drive, Bookham, Leatherhead, Surrey, KT23 3PU. DoB: June 1941, British

Paul Adrian Driver Director. Address: Lillywhites, West Burton, Pulborough, West Sussex, RH20 1HD. DoB: June 1948, British

Christopher Pearce Director. Address: Kilmersdon Farm House, Holcombe, Radstock, Bath, BA3 4QB. DoB: October 1947, British

John Henderson Murray Director. Address: 21 Tekels Avenue, Camberley, Surrey, GU15 2LA. DoB: June 1943, British

Nigel John Quick Director. Address: Scotlands Coach House, Midhurst Road, Haslemere, Surrey, GU27 2PT. DoB: October 1943, British

James Thornton Measures Director. Address: 3 Lyndhurst House, 50 Hanger Hill, Weybridge, Surrey, KT13 9YS. DoB: December 1951, British

Michael Barrington Lohn Director. Address: Carlbury Headley Grove, Headley, Epsom, Surrey. DoB: December 1940, British

John Richard Knight Director. Address: 1 Fulbrook Avenue, New Haw, Addlestone, Surrey, KT15 3EQ. DoB: January 1952, British

Timothy Charles Ingram Director. Address: 59 Dean Close, Pyrford, Woking, Surrey, GU22 8NX. DoB: January 1948, British

Michael John Stokes Director. Address: The Chesils Hook Heath Road, Woking, Surrey, GU22 0DP. DoB: October 1945, British

James Albert Harding Director. Address: Pinehaven, Farley Green Albury, Guildford, Surrey, GU5 9DN. DoB: September 1943, British

Maurice Henry Golder Director. Address: 7 Rapallo Close, Farnborough, Hampshire, GU14 7DJ. DoB: May 1933, British

David Beddoe Thompson Director. Address: Pinebrook Ockley Road, Ewhurst, Cranleigh, Surrey, GU6 7QL. DoB: December 1943, British

Colin Robert Coulson Director. Address: Glebe House, Elsted, Midhurst, West Sussex, GU29 0LA. DoB: June 1934, British

Michael John Whitwell Director. Address: Nichols Farm Bury Lane, Doynton, Bath, Gloucestershire, BS15 5SR. DoB: June 1952, British

David Reece Booty Director. Address: Arcturus 22 Packsaddle Park, Prestbury, Macclesfield, Cheshire, SK10 4PU. DoB: August 1942, British

David Russell Allan Director. Address: The Old School House, Amery Hill, Alton, Hampshire, GU34 1HS. DoB: November 1946, British

Jobs in Mouchel Limited vacancies. Career and practice on Mouchel Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Mouchel Limited on FaceBook

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

Address Mouchel Limited on google map

Other similar UK companies as Mouchel Limited: Ouston Farms Limited | Morecambe Bay Shellfish Farms Limited | Pcs Poultry Services Limited | Sears Bros. Limited | Charles Wheatley Construction Limited

The company referred to as Mouchel has been created on 1982-12-10 as a Private Limited Company. The company office could be gotten hold of Bedfordshire on Tempsford Hall, Sandy. When you need to reach the firm by mail, its zip code is SG19 2BD. It's reg. no. for Mouchel Limited is 01686040. It has been already eight years since This firm's business name is Mouchel Limited, but until 2008 the business name was Mouchel Parkman Services and before that, until 2004-03-31 the firm was known under the name Mouchel Parkman Uk. This means it has used five different names. The company principal business activity number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Mouchel Ltd reported its account information up till 2014-09-30. The company's most recent annual return information was released on 2015-12-06. It's been thirty four years for Mouchel Ltd in this field of business, it is not planning to stop growing and is an object of envy for many.

With 30 job offers since 2015-07-07, the enterprise has been one of the most active companies on the labour market. Recently, it was seeking candidates in Oldham, Canning Town and Sutton Coldfield. They look for employees for such positions as: Senior Engineer - Design (Water), Engineer Clean Water Modelling and Graduate Engineer. Out of the offered positions, the best paid post is Revenues & Benefits Officer in Oldham with £15800 per year. More information concerning recruitment and the job vacancy can be found in particular job offers.

We have identified 19 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 1893 transactions from worth at least 500 pounds each, amounting to £91,201,434 in total. The company also worked with the Middlesbrough Council (344 transactions worth £64,854,463 in total) and the Barnet London Borough (47 transactions worth £606,440 in total). Mouchel was the service provided to the Gravesham Borough Council Council covering the following areas: Consultants Fees was also the service provided to the South Gloucestershire Council Council covering the following areas: Consultants Fees.

There seems to be a group of five directors running this specific company right now, namely Craig Steven Apsey, Miles Lawrence Barnard, David Richard Virden and 2 other directors who might be found below who have been executing the directors tasks since 2013. In addition, the director's tasks are continually aided by a secretary - Bethan Melges, from who was recruited by the company in 2015.