Careers Research And Advisory Centre (crac) Limited(the)
Post-graduate level higher education
Contacts of Careers Research And Advisory Centre (crac) Limited(the): address, phone, fax, email, website, working hours
Address: Sheraton House Castle Park CB3 0AX Cambridge
Phone: +44-1463 1522949 +44-1463 1522949
Fax: +44-1463 1522949 +44-1463 1522949
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Careers Research And Advisory Centre (crac) Limited(the)"? - Send email to us!
Registration data Careers Research And Advisory Centre (crac) Limited(the)
Addition activities kind of Careers Research And Advisory Centre (crac) Limited(the)
341100. Metal cans
22580100. Lace and lace products
26790402. Tags, paper (unprinted): made from purchased paper
34659901. Body parts, automobile: stamped metal
35590600. Kilns
35890300. Sewage and water treatment equipment
73729900. Prepackaged software, nec
76991701. Baking pan glazing and cleaning
78299903. Film purchasing agencies, motion picture
Owner, director, manager of Careers Research And Advisory Centre (crac) Limited(the)
Director - Dr Mary Elizabeth Phillips. Address: Sheraton House, Castle Park, Cambridge, CB3 0AX. DoB: April 1946, British
Director - Drs Astrid Maria Wissenburg. Address: Sheraton House, Castle Park, Cambridge, CB3 0AX. DoB: April 1966, Netherlands
Director - Professor John Vivian Wood. Address: Sheraton House, Castle Park, Cambridge, CB3 0AX. DoB: September 1949, British
Director - Inderjit Seehra. Address: Sheraton House, Castle Park, Cambridge, CB3 0AX. DoB: July 1962, British
Director - Professor David Gani. Address: Sheraton House, Castle Park, Cambridge, CB3 0AX. DoB: September 1957, British
Director - Professor Jean Francois Chambaz. Address: Sheraton House, Castle Park, Cambridge, CB3 0AX. DoB: March 1953, French
Director - Jacqueline Mary Wilbraham. Address: Sheraton House, Castle Park, Cambridge, CB3 0AX. DoB: March 1961, British
Director - Douglas Mark Richard. Address: East Road, Cambridge, CB1 1BH, United Kingdom. DoB: August 1958, American
Secretary - Breeda O'leary. Address: Kings Avenue, Ely, Cambridgeshire, CB7 4QW. DoB:
Director - Sir Richard Brook Sykes. Address: Victoria Street, London, SW1E 6QT, England. DoB: August 1942, British
Director - Andrew William Graham Summers. Address: 114 Station Road, Barnes, London, SW13 0NB. DoB: June 1946, British
Director - Dame Mary Doreen Archer. Address: The Old Vicarage, Grantchester, Cambridge, CB3 9ND. DoB: December 1944, British
Director - Jeffrey Jack Defries. Address: Tanglewood, Highfield Close, Northwood, Middlesex, HA6 1EX. DoB: February 1948, British
Director - Brian Stevens. Address: Elmfield Road, Bromley, Kent, BR1 1LT, United Kingdom. DoB: August 1942, British
Director - Margaret Helene Dane. Address: 25 Thomson Road, Edinburgh, Midlothian, EH14 5HT, Scotland. DoB: November 1950, British
Secretary - Gillian Sandra Wilson Chalon. Address: The Barn, The Rickyard Linden End, Haddenham, Cambridgeshire, CB6 3UD. DoB:
Director - Professor Anthony Gordon Watts. Address: 3 Summerfield, Cambridge, Cambridgeshire, CB3 9HE. DoB: June 1942, British
Director - Dr Annie Elizabeth Grant. Address: The Merchant's House, Pigg Lane, Norwich, Norfolk, NR3 1RR. DoB: March 1946, British
Director - Shiona Anne Lenore Llewellyn. Address: 28 The Avenue, Kew Gardens, Richmond, Surrey, TW9 2AJ. DoB: April 1952, British
Director - Mike Killingley. Address: 10 Gladstone Road, Ranmoor, Sheffield, S10 3GT. DoB: August 1948, British
Director - Professor Stephen Roger Watson. Address: 6 Brandt House, Rustat Avenue, Cambridge, Cambridgeshire, CB1 3RQ. DoB: August 1943, British
Director - Jacqueline Ann Alexander. Address: 42 Farm Avenue, London, NW2 2BH. DoB: n\a, British
Director - Linda Mary Ammon. Address: Maycroft, 48 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NF. DoB: July 1948, British
Director - Joseph A Divanna Ii. Address: 33 Grantchester Road, Cambridge, CB3 9ED. DoB: July 1957, American
Director - Christopher John Lowe. Address: 12 Ellam Piece, Cheswardine, Shropshire, TF9 2LH. DoB: July 1937, British
Director - Patrick John Anson Coldstream. Address: 13 Sudeley Street, London, N1 8HP. DoB: July 1934, British
Director - Chris Last. Address: 106 Cambridge Road, Waterbeach, Cambridge, Cambridgeshire, CB5 9NJ. DoB: July 1958, British
Director - Andrew Reed Holmes Bottomley. Address: Apex House, 18 Carter Walk, Penn, Buckinghamshire, HP10 8ER. DoB: January 1956, British
Director - Matthew Whitelaw. Address: 6 Woodlands, Pickwick, Corsham, Wiltshire, SN13 0DA. DoB: July 1945, British
Secretary - David Russell Francis Thomas. Address: Flat 2, 70 Great Russell Street, London, WC1B 3BN. DoB: November 1946, British
Director - Andrew John Renton. Address: 6 Summerwood Close, Hadleigh, Benfleet, Essex, SS7 1QD. DoB: July 1945, British
Director - Antony John Raban. Address: 191 Hills Road, Cambridge, Cambridgeshire, CB2 2RN. DoB: December 1941, British
Director - David Russell Francis Thomas. Address: Flat 2, 70 Great Russell Street, London, WC1B 3BN. DoB: November 1946, British
Director - David Michael Schildt. Address: 25 Lyme Way, Abbey Meads, Swindon, Wiltshire, SN25 4TW. DoB: June 1950, British
Director - Dame Tamsyn Love Imison. Address: 28 Almeida Street, London, N1 1TD. DoB: May 1937, British
Secretary - Donald Mcgregor. Address: Rushbrooks, High Street Monks Eleigh, Ipswich, Suffolk, IP7 7AU. DoB: July 1946, British
Director - Elizabeth Violetta Rayner. Address: 5 Roughlands, Pyrford, Woking, Surrey, GU22 8PT. DoB: April 1947, British
Director - Dr Antony Elwyn Hughes. Address: Kingswood 2 King's Lane, Harwell, Didcot, Oxfordshire, OX11 0EJ. DoB: September 1941, British
Director - John Charles Steele. Address: Frith Cottage, Bowlhead Green Thurlsey, Godalming, Surrey, GU8 6NW. DoB: August 1942, British
Director - Dr Kenneth John Richard Edwards. Address: 10 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PW. DoB: February 1934, British
Director - Gwynneth Gabriella Flower. Address: 21 Fitzgeorge Avenue, West Kensington, London, W14 0SY. DoB: June 1933, British
Director - Sir William Stubbs. Address: Lockes Cottage, Manor Road, West Adderbury, Oxfordshire, OX17 3EL. DoB: November 1937, British
Director - Adrian Alexander Bridgewater. Address: Manor Farm, High Street, Great Eversden, Cambridgeshire, CB3 7HW. DoB: July 1936, British
Director - John Bryan Wybrew. Address: Langhurst Lodkin Hill, Hascombe, Godalming, Surrey, GU8 4JP. DoB: October 1941, British
Director - Michael Elliott Richardson. Address: 25 Halifax Road, Cambridge, CB4 3QB. DoB: September 1938, British
Director - Marianne Teresa Neville-rolfe. Address: The Barn, Ark Farm Tisbury, Salisbury, Wilts, SP3 6RP. DoB: October 1944, British
Director - Dr Kenneth Allan Glen Miller. Address: 66 Trematon Place, Teddington, Middlesex, TW11 9RH. DoB: July 1926, British
Director - Peter Stronach Linklater. Address: The Gables, Southover High Street, Lewes, East Sussex, BN7 1JA. DoB: January 1924, British
Director - Professor Anne Jones. Address: 23 Queen Street, Henley-On-Thames, RG9 1AR. DoB: April 1935, British
Director - John William Hougham. Address: 12 Old Road East, Gravesend, Kent, DA12 1NQ. DoB: January 1937, British
Director - Sir Gordon Higginson. Address: 61 Albany Court, Westwood Road, Southampton, Hampshire, SO17 1LA. DoB: n\a, British
Director - John Richard Merchant. Address: 1 Ferndown Road, Frinton On Sea, Essex, CO13 9LS. DoB: n\a, British
Director - Adrian Barlow Gozzard. Address: 1 Frognal Lane, London, NW3 7DY. DoB: May 1933, British
Director - Jack Gale Wilmot Davies. Address: 31 Wingate Way, Cambridge, Cambridgeshire, CB2 2HD. DoB: September 1911, British
Director - The Baroness Platt Of Writtle Beryl Catherine Platt. Address: Greenbury House, 46 Writtle Green, Chelmsford, Essex, CM1 3DU. DoB: April 1923, British
Director - Sir John Seton Cassels. Address: 10 Beverley Road, Barnes, London, SW13 0LX. DoB: October 1928, British
Director - James Arthur Brown. Address: Pecks Half Acre 7 Lower Street, Thriplow, Royston, Hertfordshire, SG8 7RJ. DoB: March 1924, British
Director - Brian Richardson. Address: 34b Benington Road, Aston, Stevenage, Hertfordshire, SG2 7DY. DoB: June 1936, British
Director - Thomas Gordon Parry Rogers. Address: St Edwards Chantry, Bimport, Shaftesbury, Dorset, SP7 8BA. DoB: August 1924, British
Director - Michael Basil Smith. Address: 23 Pinewood Close, Westbury On Trym, Bristol, Avon, BS9 4AJ. DoB: February 1931, British
Secretary - Peter David Blandford. Address: 25 Chedworth Street, Cambridge, Cambridgeshire, CB3 9JF. DoB:
Director - Sir Anthony John Patrick Vineall. Address: Ways End 34 Abbotswood, Guildford, Surrey, GU1 1UZ. DoB: March 1932, British
Director - Sir Norman Lindop. Address: 36 Queens Road, Hertford, Hertfordshire, SG13 8AZ. DoB: March 1921, British
Director - Richard Taylor Worsley. Address: 20 Jedburgh Street, London, SW11 5QB. DoB: May 1943, British
Director - Robert Arthur Hill. Address: Clyne House 5 Bakery Close, Tillingham, Southminster, Essex, CM0 7TT. DoB: May 1947, British
Jobs in Careers Research And Advisory Centre (crac) Limited(the), vacancies. Career and training on Careers Research And Advisory Centre (crac) Limited(the), practic
Now Careers Research And Advisory Centre (crac) Limited(the) have no open offers. Look for open vacancies in other companies
-
Faculty Position in Anthropology of Islam and Muslim Societies (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: Department of Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Theology and Religious Studies
-
Lecturer in Biomedical Sciences (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Department of Life Sciences, School of Health and Life Sciences
Salary: £35,698 to £38,802 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Director of Academic Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Senior Lecturer/Reader in Architecture (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Maintenance Operative (Halls Painter and Decorator) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Estates Maintenance Services
Salary: £17,898 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Property and Maintenance
-
Systems Development Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £28,508 to £30,986 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Web Portal Service Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Customer Care Support (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Library Services
Salary: £17,236 to £17,892 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Lecturer/Senior Lecturer in Acting and Drama (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
Wykeham Professor of Ancient History (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Classics in association with New College
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Classics,Historical and Philosophical Studies,History
-
PhD studentship: Aero Engine Fan Aerodynamics for Boundary Layer Ingestion Systems (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering
Responds for Careers Research And Advisory Centre (crac) Limited(the) on Facebook, comments in social nerworks
Read more comments for Careers Research And Advisory Centre (crac) Limited(the). Leave a comment for Careers Research And Advisory Centre (crac) Limited(the). Profiles of Careers Research And Advisory Centre (crac) Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Careers Research And Advisory Centre (crac) Limited(the) on Google maps
Other similar companies of The United Kingdom as Careers Research And Advisory Centre (crac) Limited(the): Gatehouse Construction Ltd | Doglaw Limited | Thame Partnership Academy Trust | London Valley College Limited | Norma Appleby Early Years Consultancy Ltd
Careers Research And Advisory Centre (crac) Limited(the) with the registration number 00825036 has been a part of the business world for fifty two years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Sheraton House, Castle Park , Cambridge and their post code is CB3 0AX. This firm SIC code is 85422 and their NACE code stands for Post-graduate level higher education. Careers Research And Advisory Centre (crac) Ltd(the) reported its latest accounts for the period up to Tue, 31st Mar 2015. The business most recent annual return information was filed on Wed, 8th Jun 2016. Careers Research And Advisory Centre (crac) Ltd(the) has been functioning on the market for 52 years, something very few companies could achieve.
Current directors chosen by this company include: Dr Mary Elizabeth Phillips given the job in 2016, Drs Astrid Maria Wissenburg given the job in 2015 in April, Professor John Vivian Wood given the job in 2013 and 2 others listed below.
Careers Research And Advisory Centre (crac) Limited(the) is a domestic company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Sheraton House Castle Park CB3 0AX Cambridge. Careers Research And Advisory Centre (crac) Limited(the) was registered on 1964-10-29. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 667,000 GBP, sales per year - more 819,000,000 GBP. Careers Research And Advisory Centre (crac) Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Careers Research And Advisory Centre (crac) Limited(the) is Education, including 9 other directions. Director of Careers Research And Advisory Centre (crac) Limited(the) is Dr Mary Elizabeth Phillips, which was registered at Sheraton House, Castle Park, Cambridge, CB3 0AX. Products made in Careers Research And Advisory Centre (crac) Limited(the) were not found. This corporation was registered on 1964-10-29 and was issued with the Register number 00825036 in Cambridge, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Careers Research And Advisory Centre (crac) Limited(the), open vacancies, location of Careers Research And Advisory Centre (crac) Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024