The Cambridge Access Validating Agency

All companies of The UKEducationThe Cambridge Access Validating Agency

First-degree level higher education

Contacts of The Cambridge Access Validating Agency: address, phone, fax, email, website, working hours

Address: Unit 8 23-25 Gwydir Street CB1 2LG Cambridge

Phone: +44-1484 3349426 +44-1484 3349426

Fax: +44-1484 3349426 +44-1484 3349426

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Cambridge Access Validating Agency"? - Send email to us!

The Cambridge Access Validating Agency detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Cambridge Access Validating Agency.

Registration data The Cambridge Access Validating Agency

Register date: 2001-02-20
Register number: 04164261
Capital: 835,000 GBP
Sales per year: More 613,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Cambridge Access Validating Agency

Addition activities kind of The Cambridge Access Validating Agency

945100. Administration of veterans' affairs
39310108. Hammers, piano
59990601. Audio-visual equipment and supplies
61629903. Mortgage bankers
73891307. Paralegal service

Owner, director, manager of The Cambridge Access Validating Agency

Director - Marianne Flack. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: April 1968, British

Director - Christopher Stainsby. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1979, British

Director - Ben Manning. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1978, British

Director - Tracey Marian Griffin. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: March 1961, British

Director - Jenny Gibson-mee. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: May 1962, British

Director - Lee William Pryor. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1976, British

Director - Dr Trevor John Bolton. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: May 1958, British

Director - Julian Smith. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: July 1978, British

Director - Jane Anne Rogers. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: December 1959, British

Director - Claire Whitworth. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: October 1978, British

Director - Carrie Jane Ryan. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1960, British

Director - Helen Molton. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: November 1967, British

Director - Arvid Thorkeldsen. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: November 1955, Norwegian

Director - Cheryl Lynne Thompson. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: January 1963, British

Director - Paul John Breheny. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: May 1959, British

Director - Jeremy Lloyd. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: December 1973, British

Director - Anita Kaur Lall. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: January 1965, British

Director - Anne Rixson. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: December 1957, British

Director - Sacha Nicholas Cinnamond. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: December 1970, British

Director - Stuart Ian Barlow. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: November 1967, British

Director - Rachel Elizabeth Bunn. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: May 1977, British

Director - Stephen Robert Steeds. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1963, British

Director - Denis Martin Mcauley. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: January 1954, British

Director - Malcolm Howard Goodwin. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: February 1965, British

Director - Andrea Finkel-gates. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1976, British

Director - Fiona Twilley. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: July 1955, British

Director - Dr Stephen Waite. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1954, British

Director - Yvonne Briggs. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1975, British

Director - Ruth Harrison. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: March 1961, British

Director - Dr Louise Eleanor Bohn. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: October 1973, British

Director - Jeremy Laurence White. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1972, British

Director - Joanna Jane Burford. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: July 1956, British

Secretary - Jill Cox. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB:

Director - Tom Davies Levinson. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: July 1979, British

Director - Trissa Pearson. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1969, British

Director - Anthony John Rex. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1956, British

Director - Professor John Scott Davidson. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: September 1954, British

Director - Fiona Susan Fisk. Address: Gwydir Street, Cambridge, Cambs, CB1 2LG, Uk. DoB: February 1968, British

Director - Stuart Wright. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: May 1975, British

Director - Richard Bradley. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: February 1960, British

Director - Keith Devine. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1960, British

Director - Katherine Lucy Howes. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1974, British

Director - Jayne Mary Sheehan. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: October 1966, British

Director - Antony Wright. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: December 1970, British

Director - Robert Syposz. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: March 1968, British

Director - Ioannis Koursis. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1975, Uk

Director - Sharon Mcallister. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1975, British

Director - Nicola Maureen Witham. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: December 1967, British

Director - Lindsey Johnson. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: November 1971, British

Director - Luke James Rake. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1972, British

Director - Stephen Cross. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: May 1964, British

Director - Ian George Charles. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: March 1960, British

Director - Rosemary Jane Buchanan. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1960, British

Director - Linda Furness. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: March 1953, British

Director - John Mccann. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: November 1952, British

Director - Uzma Akhtar. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: March 1968, British

Director - Stephanie Tinsley. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: February 1959, British

Director - Dawn Elizabeth Stewart. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: July 1960, British

Director - Kim Alison Chafer. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: October 1959, British

Director - Tina Alexandra Turner. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: September 1969, British

Director - Lorraine Marr. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: September 1955, British

Director - Philip Neil Sayles. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: June 1969, British

Director - Richard Geoffrey Palmer. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: November 1953, British

Director - Colin John Shaw. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: April 1973, British

Director - Andrew Gillard. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: March 1953, British

Director - Phillip David Belden. Address: 23-25 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LG. DoB: December 1963, British

Director - Lee Graham Clark. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: January 1973, British

Director - Richard Lister. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1955, British

Director - Angela Christine Joyce. Address: Unit 8 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: August 1974, British

Director - Dr Mark Philip Aston. Address: Unit 8 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: January 1947, British

Director - Dr Shaun Patrick Le Boutillier. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: April 1964, British

Director - David Roger Bale. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: January 1952, British

Director - Diane Palmer. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: September 1954, British

Director - Denis Martin Mcauley. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: January 1954, British

Director - Ian James Revill. Address: 27 Rectory Lane, Poringland, Norwich, Norfolk, NR14 7ST. DoB: July 1970, British

Director - Jennifer Ann Milsom. Address: Stourwood House, Dedham Road, Colchester, Essex, CO7 7QB. DoB: July 1960, British

Director - Paul Nicholas Dunning. Address: 36 Bigod Road, Bungay, Suffolk, NR35 1JR. DoB: May 1962, British

Director - Dr Jeremy Mark Bultitude. Address: Rose Cottage Little Green, Earl Soham, Woodbridge, Suffolk, IP13 7RZ. DoB: August 1957, British

Director - Deborah Casey. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: May 1971, British

Director - Denise Anne Saadvandi. Address: Tremain, King Street Neatishead, Norwich, Norfolk, NR12 8BW. DoB: March 1957, British

Director - Lorna Margaret Poll. Address: Unit 8 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: September 1953, British

Director - Robert King. Address: Unit 8 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: December 1947, British

Director - Tina Neil. Address: Unit 8 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: October 1963, British

Director - Dr James Shackleton. Address: 6 Swaffham Road, Reach, Cambridge, Cambridgeshire, CB5 0HZ. DoB: July 1965, British

Director - John Farquar. Address: 493 Knights Manor Way, Dartford, Kent, DA1 5SL. DoB: August 1955, British

Director - Dr Roger Cutting. Address: 29 Irmingland Road, Corpusty, Norfolk, NR11 6QE. DoB: October 1959, British

Director - Ann Whiteman. Address: Little Green Farm, Middle Road, Denton, Harleston, Norfolk, IP20 0AL. DoB: May 1954, British

Director - Rosalind Lesley Pugh. Address: 26 Earsham Street, Bungay, Suffolk, NR35 1AQ. DoB: February 1950, British

Director - Philip John Taylor. Address: 3 Granta Close, Witchford, Ely, Cambridgeshire, CB6 2HR. DoB: April 1968, British

Director - Neil Johnston Wallace. Address: 2 Meadow Gardens, Beccles, Suffolk, NR34 9PA. DoB: October 1948, British

Director - Peter Edwin Emmerson. Address: 79 Uplands, Peterborough, Cambridgeshire, PE4 5AF. DoB: October 1948, British

Director - Jane Barbara Palmer. Address: 6 Church Road, Hauxton, Cambridge, CB2 5HS. DoB: August 1949, British

Director - Alison Hall. Address: 92 West End, Langtoft, Peterborough, Lincolnshire, PE6 9LU. DoB: June 1954, British

Secretary - Annabel Margaret Morley. Address: The Green, Cavendish, Suffolk, CO10 8BB. DoB: n\a, British

Director - Richard Beynon. Address: 1 Crossway Cottages, Blundeston Road, Lowestoft, Suffolk, NR32 5DE. DoB: June 1958, British

Director - Dr Alan Clark. Address: The Old Schools, Cambridge, Cambridgeshire, CB2 1TN, England. DoB: February 1947, British

Director - Elspeth Veronica Mary Wiltshire. Address: 30 Carisbrook Court, Longthorpe, Peterborough, Cambridgeshire, PE3 6SJ. DoB: November 1960, British

Director - Alan Renwick. Address: Corbyn Shaw Road, Kings Lynn, Norfolk, PE30 4UL. DoB: March 1952, Uk

Director - Dr George Alan Metters. Address: 29 Cintra Road, Norwich, Norfolk, NR1 4AE. DoB: October 1944, British

Director - Carolyn Ruth Norris. Address: 2 Home Farm Close, Abbotsley, St. Neots, Cambridgeshire, PE19 6XT. DoB: August 1953, British

Director - Dr Mary Ralston Abbott. Address: 15 Victoria Road, Cambridge, Cambridgeshire, CB4 3BW. DoB: December 1942, British

Director - Erica Grace Towner. Address: 23-25 Gwydir Street, Cambridge, CB1 2LG. DoB: February 1951, British

Director - David Raymond Roberts. Address: Mayfield 31 Chapel Road, Strumpshaw, Norwich, Norfolk, NR13 4PA. DoB: April 1948, British

Director - Michael Nicholas Harwood. Address: 164 Cromwell Road, Cambridge, Cambridgeshire, CB1 3EQ. DoB: July 1965, British

Director - Philip Richard George Thirkettle. Address: 31 Roydon Road, Diss, Norfolk, IP22 4LN. DoB: September 1950, British

Jobs in The Cambridge Access Validating Agency, vacancies. Career and training on The Cambridge Access Validating Agency, practic

Now The Cambridge Access Validating Agency have no open offers. Look for open vacancies in other companies

  • Programmer (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £31,850 to £39,900 (dependent upon experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Training Officer (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £21,634 to £34,052 (dependent upon skills & experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Placement Manager (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £37,265 to £44,708

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Wellbeing Practitioner (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Education Service - Student Opportunity - Careers Centre

    Salary: £26,495 to £31,604 pro rata, per annum (grade 6).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Lecturer In Games, Animation & Visual Effects (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Academic Registrar (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Postdoctoral Training Fellows (X4): Gene Function Team (London)

    Region: London

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £30,410 to £43,463 per annum, inclusive, based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Outreach and Access Officer (Sciences) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement

    Salary: £24,285 to £28,938 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Data Coordination Biocurator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems

  • Electron Microscopy Experimental Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £26,495 to £33,518 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Senior Research Officer in Polymer Synthesis (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Inorganic Chemistry

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

Responds for The Cambridge Access Validating Agency on Facebook, comments in social nerworks

Read more comments for The Cambridge Access Validating Agency. Leave a comment for The Cambridge Access Validating Agency. Profiles of The Cambridge Access Validating Agency on Facebook and Google+, LinkedIn, MySpace

Location The Cambridge Access Validating Agency on Google maps

Other similar companies of The United Kingdom as The Cambridge Access Validating Agency: Bm Training Solutions Ltd | Digijon Limited | Uk Training Solutions Limited | Heathfield Academy Trust | I-can Qualifications Limited

The The Cambridge Access Validating Agency business has been operating offering its services for at least 15 years, as it's been founded in 2001. Registered with number 04164261, The Cambridge Access Validating Agency is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Unit 8, Cambridge CB1 2LG. This firm is classified under the NACe and SiC code 85421 and has the NACE code: First-degree level higher education. July 31, 2015 is the last time the company accounts were filed. Ever since the company began in this line of business fifteen years ago, it managed to sustain its praiseworthy level of prosperity.

Our data detailing the enterprise's members suggests that there are thirty nine directors: Marianne Flack, Christopher Stainsby, Ben Manning and 36 other directors who might be found below who became a part of the team on 2016-10-18, 2016-10-06 and 2016-09-28. To maximise its growth, since September 2012 the following company has been utilizing the skills of Jill Cox, who has been looking into making sure that the firm follows with both legislation and regulation.

The Cambridge Access Validating Agency is a domestic company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Unit 8 23-25 Gwydir Street CB1 2LG Cambridge. The Cambridge Access Validating Agency was registered on 2001-02-20. 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 - 835,000 GBP, sales per year - more 613,000 GBP. The Cambridge Access Validating Agency is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Cambridge Access Validating Agency is Education, including 5 other directions. Director of The Cambridge Access Validating Agency is Marianne Flack, which was registered at 23-25 Gwydir Street, Cambridge, CB1 2LG. Products made in The Cambridge Access Validating Agency were not found. This corporation was registered on 2001-02-20 and was issued with the Register number 04164261 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 The Cambridge Access Validating Agency, open vacancies, location of The Cambridge Access Validating Agency 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 The Cambridge Access Validating Agency from yellow pages of The United Kingdom. Find address The Cambridge Access Validating Agency, phone, email, website credits, responds, The Cambridge Access Validating Agency job and vacancies, contacts finance sectors The Cambridge Access Validating Agency