The 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Cambridge Access Validating Agency"? - Send email to us!
Registration data The Cambridge Access Validating Agency
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, MySpaceLocation 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