Pricewaterhousecoopers Associates Limited

All companies of The UKProfessional, scientific and technical activitiesPricewaterhousecoopers Associates Limited

Non-trading company

Contacts of Pricewaterhousecoopers Associates Limited: address, phone, fax, email, website, working hours

Address: Po Box 67238 10-18 Union Street SE1P 4DL London

Phone: +44-1452 4798248 +44-1452 4798248

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pricewaterhousecoopers Associates Limited"? - Send email to us!

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

Registration data Pricewaterhousecoopers Associates Limited

Register date: 1962-04-19
Register number: 00722071
Capital: 360,000 GBP
Sales per year: Approximately 735,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Pricewaterhousecoopers Associates Limited

Addition activities kind of Pricewaterhousecoopers Associates Limited

1793. Glass and glazing work
449902. Water transportation cleaning services
33120602. Tubes, steel and iron
35789903. Coin counters
50510405. Tin and tin base metals, shapes, forms, etc., nec
50910603. Bicycles
59999906. Cake decorating supplies
61410000. Personal credit institutions
89990700. Earth science services

Owner, director, manager of Pricewaterhousecoopers Associates Limited

Director - Warwick Ean Hunt. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: October 1962, New Zealand

Director - Kevin James David Ellis. Address: Embankment Place, London, WC2N 6RH. DoB: July 1963, British

Secretary - Anne-Marie Hurley. Address: 1 Embankment Place, London, WC2N 6RH. DoB: n\a, British

Director - Keith Tilson. Address: 1 Embankment Place, London, WC2N 6RH. DoB: February 1955, British

Director - Moira Anne Elms. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1958, British

Director - Owen Richard Jonathan. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1952, British

Director - John Edward Kitson Smith. Address: 1 Embankment Place, London, WC2N 6RH. DoB: October 1954, British

Director - Paul Boorman. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1952, British

Director - John Robert Lloyd Berriman. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1956, British

Director - Kieran Charles Poynter. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1950, British

Director - Patrick Adam Fernesley Figgis. Address: 1 Embankment Place, London, WC2N 6RH. DoB: November 1957, British

Director - Anthony Steven Allen. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: April 1950, British

Director - Peter Frank Hazell. Address: 5 Paddock Close, Blackheath Park, London, SE3 0ES. DoB: August 1948, British

Director - Neil Lewin Payne. Address: 45 Newlands Avenue, Radlett, Hertfordshire, WD7 8EJ. DoB: June 1943, British

Director - Gordon Christopher Horsfield. Address: Watergate House, Mill Lane, Ampleforth, York, North Yorkshire, YO62 4EJ. DoB: August 1946, British

Secretary - John Anthony Wood. Address: 23 Heritage Lawn, Langshott, Horley, Surrey, RH6 9XH. DoB:

Director - Victor Leonard Luck. Address: Childwick Green House, Childwick Green, St Albans, Hertfordshire, AL3 6JJ. DoB: May 1947, British

Director - Peter Alan Smith. Address: The Old Vicarage, Hughenden, High Wycombe, Buckinghamshire, HP14 4LA. DoB: August 1946, British

Director - Christopher John Castles. Address: 13 Courthope Road, London, NW3 2LE. DoB: March 1946, British

Director - John Jeremy Collings. Address: Oak Tree Cottage Hadley Green West, Barnet, Hertfordshire, EN5 4PP. DoB: March 1946, British

Director - Roger Francis Adrian Cooke. Address: 41 Thornhill Road, Barnsbury, London, N1 1JS. DoB: September 1942, British

Director - Malcolm David Coster. Address: Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ. DoB: June 1944, British

Director - Peter Crook. Address: Great Chalks, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HQ. DoB: May 1949, British

Director - Thomas William Cuttill. Address: 32 Higher Dunscar, Egerton, Bolton, Lancashire, BL7 9TF. DoB: May 1944, British

Director - Stuart Daughters. Address: Silchester Road, Bramley, Hampshire, RG26 5DG. DoB: April 1947, British

Director - Trevor Davies. Address: Warwick House, Watling Lane, Thaxted, Essex, CM6 1XX. DoB: June 1952, British

Director - David Vernon Dockray. Address: 12 Elm Park, Pontefract, West Yorkshire, WF8 4LG. DoB: May 1952, British

Director - Dr James Driscoll. Address: 6 Cory Crescent, Peterston Super Ely, Cardiff, South Glamorgan, CF5 6LS. DoB: March 1943, British

Director - Colin Richard Dunn. Address: 9 Norland Crescent, Chislehurst, Kent, BR7 5RN. DoB: March 1943, British

Director - John Robin Tuke Fraser. Address: Parkgate 11 Princes Drive, Oxshott, Leatherhead, Surrey, KT22 0UL. DoB: January 1941, British

Director - Kevin Raymond Geary. Address: 11a Harley Street, Leigh On Sea, Essex, SS9 2NJ. DoB: November 1951, British

Director - Alan Harry Goodman. Address: 1 Sayes Gardens, Sawbridgeworth, Hertfordshire, CM21 9BL. DoB: May 1947, British

Director - William Ian Goskirk. Address: 2 Bark Place, London, W2 4AX. DoB: March 1932, British

Director - Sir Charles Brandon Gough. Address: The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH. DoB: October 1937, British

Director - John Hammond. Address: 33 Birling Road, Tunbridge Wells, Kent, TN2 5LY. DoB: December 1938, British

Director - Kelvin James Hard. Address: 6 Albany Terrace, Worcester, WR1 3DU. DoB: July 1952, British

Director - Richard Maurice Hartley. Address: Weedon Lodge Copperkins Lane, Amersham, Buckinghamshire, HP6 5RA. DoB: January 1947, British

Director - Jonathan Alexander Hawkins. Address: 8 Holywell Road, Studham, Dunstable, Bedfordshire, LU6 2PA. DoB: May 1950, British

Director - John Forbes Raymond Hayes. Address: Crompton Hall South Park, Gerrards Cross, Buckinghamshire, SL9 8HE. DoB: October 1948, British

Director - Angus John Steedman Hislop. Address: 4 Tower Close, London, NW3 5TB. DoB: September 1946, British

Director - Guy Hollis. Address: St Nicholas House Bathampton Lane, Bath, Avon, BA2 6SW. DoB: April 1947, British

Director - William Bruce Hucklesby. Address: 1 Grassy Lane, Sevenoaks, Kent, TN13 1PN. DoB: September 1950, British

Director - Graham Keith Hullett. Address: Down, Stoodleigh, Tiverton, Devon, EX16 9QA. DoB: November 1944, British

Director - Wynne Price Jones. Address: 7 Chalfont Road, Oxford, Oxfordshire, OX2 6TL. DoB: August 1951, British

Director - William James Lang. Address: 4 Chapel Walk, Ide Hill, Sevenoaks, Kent, TN14 6BZ. DoB: February 1949, British

Director - Dr Edward Graham Lister. Address: 20 Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU. DoB: September 1945, British

Director - Victor Leonard Luck. Address: 24 Oakfield Road, Harpenden, Hertfordshire, AL5 2NS. DoB: May 1947, British

Director - Murray Alexander Macfarlane. Address: Pen Y Clawdd House, Penyclawdd, Monmouth, Gwent, NP25 4BW. DoB: May 1944, British

Director - Duncan Mcghie. Address: 65 Corrour Road, Glasgow, Lanarkshire, G43 2ED. DoB: December 1944, British

Director - Patrick Mchugh. Address: 20 Dulwich Common, London, SE21 7EX. DoB: June 1952, British

Director - John Allan Mcnab. Address: The Stables, Dene Lane, Aston, Hertfordshire, SG2 7EP. DoB: January 1937, British

Director - Kingsley Meek. Address: 35 Connaught Gardens, Muswell Hill, London, N10 3LD. DoB: April 1955, British

Director - Robert Mathieson Gemmell Millar. Address: 126 Bois Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DE. DoB: April 1937, British

Director - David Norman Miller. Address: The Poors House Part Lane, Swallowfield, Reading, Berkshire, RG7 1TB. DoB: May 1940, British

Director - Malcolm Nigel Mirrielees. Address: 30 The Green, Richmond, Surrey, TW9 1LX. DoB: September 1947, British

Director - Russell Alexander Muir. Address: 28 Delvino Road, London, SW6 4AD. DoB: September 1948, British

Director - Robert Andrew Owen. Address: Northfield House, Langworth Road, Scothern Lincoln, Lincolnshire, LN2 2UP. DoB: August 1942, British

Director - Andrew John Pendlebury. Address: Templewood 8 Temple Gardens, Moor Park, Rickmansworth, Hertfordshire, WD3 1QJ. DoB: December 1943, British

Director - Graham Ian Perkin. Address: The Old Vicarage, Chapel Lane Wythall, Birmingham, West Midlands, B47 6JX. DoB: September 1946, British

Director - Lawrence Frederick Philpott. Address: 57 Kettlewell Close, Horsell, Woking, Surrey, GU21 4HY. DoB: May 1946, British

Director - Richard John Platford. Address: The Farmery, Darlings Lane Pinkneys Green, Maidenhead, Berkshire, SL6 6PB. DoB: January 1945, British

Director - Francis John Plowden. Address: 4 Highbury Road, London, SW19 7PR. DoB: June 1945, British

Director - Michael Harcourt Powell. Address: Knaven Hill House, Loxley Lane Alderminster, Stratford-Upon-Avon, CV37 8PE. DoB: January 1945, British

Director - Roderick Nigel Roy. Address: Coburg Lodge 53 Greencroft Place, Westminster, London, SW19 1DS. DoB: August 1954, British

Director - David John Sanderson. Address: Westover Mayfield Road, Tunbridge Wells, Kent, TN4 8ES. DoB: February 1948, British

Director - David William Seddon. Address: Durford Rise, Upper Durford Wood, Petersfield, Hampshire, GU31 5AW. DoB: October 1946, British

Director - Patrick Michael Sherry. Address: Little Gables 97 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EJ. DoB: September 1947, British

Director - Peter Robert Siddons. Address: Topleigh Cottage, Graffham, Petworth, West Sussex, GU28 0PA. DoB: June 1943, British

Director - Richard David Sidery. Address: 49 Burnaby Gardens, Chiswick, London, W4 3DR. DoB: May 1948, British

Director - Michael John Stanton. Address: 31 Deanfield Avenue, Henley On Thames, Oxfordshire, RG9 1UE. DoB: January 1946, British

Director - Edward Arthur Straw. Address: 12 Chelmsford Road, South Woodford, London, E18 2PL. DoB: January 1949, British

Director - John Quentin Thompson. Address: 65 Ridgway Place, Wimbledon, London, SW19 4SP. DoB: January 1944, British

Director - Christopher Timbrell. Address: 5 Anglesey Mead, Chippenham, Wiltshire, SN15 3UB. DoB: December 1949, British

Director - Laurence Kenneth Tune. Address: 11 Cosway Street, London, NW1 5NR. DoB: September 1939, British

Director - Edward Bevan Waide. Address: 16 St Pauls Place, London, N1 2QE. DoB: September 1936, British

Director - Professor Alan George Waller. Address: Garden House, Rectory Lane, Orlingbury, Northamptonshire, NN14 1JH. DoB: December 1944, British

Director - James Royston Warner. Address: Westering, Warmington, Banbury, Oxfordshire, OX17 1BU. DoB: August 1948, British

Director - Stanley James Webster. Address: 33 Butchers Hill, Ickleton, Saffron Walden, Essex, CB10 1SR. DoB: October 1946, British

Director - Donald Wilkes. Address: 47 Palmerston House, London, W8 7PU. DoB: May 1938, British

Director - Christopher Henry Keith Williams. Address: Peirce House, High Street Charing, Ashford, Kent. DoB: April 1952, British

Director - John Herbert Yeomans. Address: Kamiros 20 Main Street, Woodnewton, Peterborough, Cambridgeshire, PE8 5EB. DoB: April 1947, British

Director - Peter Robin. Address: Little Manor, 16 Sandy Lodge Road Moor Park, Rickmansworth, Hertfordshire, WD3 1LJ. DoB: December 1950, British

Director - William Frederick Rooke. Address: The Chestnuts, Piercing Hill, Theydon Bois, Essex, CM16 7JW. DoB: April 1944, British

Secretary - John Mcleod Hatch. Address: 81 Studdridge Street, London, SW6 3TD. DoB:

Director - Anthony James Abrahams. Address: 49 Blossomfield Road, Solihull, West Midlands, B91 1NB. DoB: April 1948, British

Director - Peter William Allen. Address: John O Gaddesden's House, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PF. DoB: July 1938, British

Director - John Andrews. Address: Vicarage Farm, Cuckoo Lane, Postling, Hythe, Kent, CT21 4ET. DoB: June 1942, British

Director - Gideon Bainton. Address: 23 Albert Square, Bowdon, Altrincham, Cheshire, WA14 2ND. DoB: January 1943, British

Director - Lynton Kenneth Barker. Address: Allerton, Dalegarth Avenue, Lostock, Bolton, BL1 5DW. DoB: January 1948, British

Director - Alan Thomas Barlow. Address: Annes Bunch Lane, Haslemere, Surrey, GU27 1AE. DoB: December 1947, British

Director - Paul Anthony Batchelor. Address: 3 Burntwood Grove, Sevenoaks, Kent, TN13 1PZ. DoB: July 1946, British

Director - William Alan Beard. Address: 21 Leyton Lea, Cuckfield, Haywards Heath, West Sussex, RH17 5AT. DoB: May 1940, British

Director - David Austin Bendall. Address: 18 Lower Common South, London, SW15 1BP. DoB: October 1943, British

Director - Bernard Douglas Bland. Address: 3 Chouler Gardens, Stevenage, Hertfordshire, SG1 4TB. DoB: April 1943, English

Director - Richard George Bleasdale. Address: 80 Hereford Road, London, W2 5AL. DoB: December 1946, British

Director - William Allen John Bound. Address: 38 Oakview Gardens, London, N2 0NJ. DoB: April 1948, British

Director - Robert Anthony Bradford. Address: 16 Bridge Meadow Drive, Knowle, Solihull, West Midlands, B93 9QG. DoB: January 1942, British

Director - Ian Colin Buckingham. Address: The Barn House Bell Vale Lane, Haslemere, Surrey, GU27 3DJ. DoB: September 1940, British

Jobs in Pricewaterhousecoopers Associates Limited, vacancies. Career and training on Pricewaterhousecoopers Associates Limited, practic

Now Pricewaterhousecoopers Associates Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant in Colorectal Cancer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Technical Assistant - 3D First Floor (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £23,579 to £27,801 pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Design,Student Services

  • Business Development Manager (Aston)

    Region: Aston

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: £32,548 to £38,833 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Biotechnology,Other Engineering,PR, Marketing, Sales and Communication

  • Library Assistant (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Client Services and Support

    Salary: £16,983 to £19,305 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Student Support Coordinator (Ealing, London)

    Region: Ealing, London

    Company: Arden University

    Department: N\A

    Salary: £20,000 to £25,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Academic Registry Administrator (Ealing)

    Region: Ealing

    Company: University of West London

    Department: Academic Registry

    Salary: £25,860 to £31,240 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Part-time Administrator (Maternity Cover) (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £13,802 to £14,582 per annum (actual salary for 30 hours per week)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Recruitment and Admissions Adviser (UK/Europe) (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £30,000 to £36,000 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology

  • Associate Professor/Professor in Economic Demography (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Stirling Management School

    Salary: £48,327 to £55,998 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy

  • Senior Lecturer in Law (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Portsmouth Law School

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for Pricewaterhousecoopers Associates Limited on Facebook, comments in social nerworks

Read more comments for Pricewaterhousecoopers Associates Limited. Leave a comment for Pricewaterhousecoopers Associates Limited. Profiles of Pricewaterhousecoopers Associates Limited on Facebook and Google+, LinkedIn, MySpace

Location Pricewaterhousecoopers Associates Limited on Google maps

Other similar companies of The United Kingdom as Pricewaterhousecoopers Associates Limited: Lansdowne Compliance Consultancy Ltd | Kmag Services Limited | Jtm Consultancy Limited | Weft Equipment Sales Limited | Nh Financials Ltd

Pricewaterhousecoopers Associates is a business located at SE1P 4DL London at Po Box 67238 10-18 Union Street. This business was set up in 1962 and is established under reg. no. 00722071. This business has been active on the English market for fifty four years now and its up-to-data status is is liquidation. Its official name change from Coopers & Lybrand Associates to Pricewaterhousecoopers Associates Limited occurred in 1998/07/02. This business declared SIC number is 74990 which stands for Non-trading company. Pricewaterhousecoopers Associates Ltd reported its latest accounts up until 30th June 2014. Its most recent annual return information was released on 30th August 2015.

Within this business, all of director's assignments have been performed by Warwick Ean Hunt and Kevin James David Ellis. As for these two people, Kevin James David Ellis has been working for the business the longest, having been a vital part of the Management Board since three years ago. To find professional help with legal documentation, for the last almost one month this business has been utilizing the skills of Anne-Marie Hurley, who's been working on maintaining the company's records.

Pricewaterhousecoopers Associates Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Po Box 67238 10-18 Union Street SE1P 4DL London. Pricewaterhousecoopers Associates Limited was registered on 1962-04-19. 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 - 360,000 GBP, sales per year - approximately 735,000 GBP. Pricewaterhousecoopers Associates Limited is Private Limited Company.
The main activity of Pricewaterhousecoopers Associates Limited is Professional, scientific and technical activities, including 9 other directions. Director of Pricewaterhousecoopers Associates Limited is Warwick Ean Hunt, which was registered at Embankment Place, London, WC2N 6RH, United Kingdom. Products made in Pricewaterhousecoopers Associates Limited were not found. This corporation was registered on 1962-04-19 and was issued with the Register number 00722071 in London, 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 Pricewaterhousecoopers Associates Limited, open vacancies, location of Pricewaterhousecoopers Associates Limited 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

Detailed data about Pricewaterhousecoopers Associates Limited from yellow pages of The United Kingdom. Find address Pricewaterhousecoopers Associates Limited, phone, email, website credits, responds, Pricewaterhousecoopers Associates Limited job and vacancies, contacts finance sectors Pricewaterhousecoopers Associates Limited