Powered Access Certification Ltd

Other professional, scientific and technical activities not elsewhere classified

Contacts of Powered Access Certification Ltd: address, phone, fax, email, website, working hours

Address: 1st Floor Suite, 55 Highgate LA9 4ED Kendal

Phone: +44-1303 8083984 +44-1303 8083984

Fax: +44-1303 8083984 +44-1303 8083984

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Powered Access Certification Ltd"? - Send email to us!

Powered Access Certification Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Powered Access Certification Ltd.

Registration data Powered Access Certification Ltd

Register date: 1994-11-28
Register number: 02995487
Capital: 627,000 GBP
Sales per year: Approximately 824,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Powered Access Certification Ltd

Addition activities kind of Powered Access Certification Ltd

22590101. Dress and semidress gloves, knit
27540602. Circulars: gravure printing
34990100. Fire- or burglary-resistive products
50320202. Stucco
76992207. Life saving and survival equipment, non-medical: repair
79480102. Race car drivers

Owner, director, manager of Powered Access Certification Ltd

Director - Timothy Paul Watson. Address: Sanuk Stainfield Road, Kirkby Underwood, Borne, Lincolnshire, PE10 0SG. DoB: May 1950, British

Director - Honorable Mrs Ruth Isabel Adorian. Address: The Common, Windermere, Cumbria, LA23 1JQ, Uk. DoB: n\a, British

Director - Peter Reed. Address: 38 Gainsborough Close, Whitley Bay, Tyne & Wear, NE25 9XB. DoB: April 1967, British

Director - Paul Anthony Adorian. Address: The Common, Windermere, Cumbria, LA23 1JQ, Uk. DoB: November 1935, British

Director - John Hocking. Address: 71 Mwrog Street, Ruthin, Clwyd, LL15 1LB. DoB: January 1935, British

Director - Dennis Edward Hurren. Address: 57 Orton Lane, Wombourne, Wolverhampton, West Midlands, WV5 9AP. DoB: December 1931, British

Director - Robert Andrew Wilson Reid. Address: Dunmore, Gryffe Road, Kilmacolm, Inverclyde, PA13 4BA. DoB: April 1945, British

Director - Ernest Lancaster. Address: Oakwood, Ellendale Grange, Worsley, Manchester, M28 7UX. DoB: April 1948, British

Director - Bernard George James. Address: 3 Wynstay Road, Meols, Wirral, Merseyside, L47 5AR. DoB: March 1934, British

Director - Denis Henry Ashworth. Address: Kingscliff Batch Valley, All Stretton, Church Stretton, Salop, SY6 6JW. DoB: October 1923, British

Director - Simon Kerridge. Address: 42 Brampton Road, Stanwix, Carlisle, Cumbria, CA3 9AT. DoB: February 1942, British

Director - Frank William Huish. Address: White House Farm, Offley Hay, Eccleshall, Staffordshire, ST21 6HF. DoB: January 1939, British

Jobs in Powered Access Certification Ltd, vacancies. Career and training on Powered Access Certification Ltd, practic

Now Powered Access Certification Ltd have no open offers. Look for open vacancies in other companies

  • External Communication Manager (Maternity Cover - 7 months) (London)

    Region: London

    Company: Foundation for International Education

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Tenure-Track Assistant Professor Appointment in Environmental Humanities (Philadelphia - United States)

    Region: Philadelphia - United States

    Company: University of Pennsylvania

    Department: School of Arts and Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences,Historical and Philosophical Studies,History,Philosophy

  • Legal Officer (Reading)

    Region: Reading

    Company: N\A

    Department: N\A

    Salary: £69,700 to £80,977 per annum, net of tax

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law,Administrative,Senior Management

  • Data Technologist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €32,729 to €63,700
    £30,077.95 to £58,540.30 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Other Engineering

  • Professor / Chair in Cyber Security (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Teaching Fellow in Music - Sound and Algorithmic Composition (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Edinburgh College of Art (L5)

    Salary: £32,548 to £38,833 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Research Associate in Mathematical Immunology (London)

    Region: London

    Company: Imperial College London

    Department: Immunology / Infectious Diseases / Medicine

    Salary: £36,800 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Bangor College – Teaching Fellow in English Language (China)

    Region: China

    Company: Bangor University

    Department: N\A

    Salary: ¥9,000 to ¥13,000
    £1,045.80 to £1,510.60 converted salary* per month

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Global Opportunities & Exchanges Co-ordinator Europe (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Global Engagement

    Salary: £25,728 to £29,799 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Post-Doctoral Research Associate (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £32,004 Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Computer Science and Informatics (SCSI), Faculty of Technology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Programme Leader - MSc Computing and IT (London)

    Region: London

    Company: QA Higher Education

    Department: London Campus

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Powered Access Certification Ltd on Facebook, comments in social nerworks

Read more comments for Powered Access Certification Ltd. Leave a comment for Powered Access Certification Ltd. Profiles of Powered Access Certification Ltd on Facebook and Google+, LinkedIn, MySpace

Location Powered Access Certification Ltd on Google maps

Other similar companies of The United Kingdom as Powered Access Certification Ltd: Solo Energy Limited | Symbiotic Consulting Limited | Sentry Financial Ltd | Villa Surveying Limited | 786 Mot Testing Centre Limited

Situated at 1st Floor Suite, 55, Kendal LA9 4ED Powered Access Certification Ltd is classified as a PLC issued a 02995487 registration number. This company appeared on 1994-11-28. The company is registered with SIC code 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Powered Access Certification Limited filed its account information up to 2015-12-31. Its latest annual return information was submitted on 2015-11-18. It's been twenty two years for Powered Access Certification Limited in this field, it is constantly pushing forward and is an object of envy for many.

As the information gathered suggests, this firm was incorporated in November 1994 and has been supervised by twelve directors, out of whom four (Timothy Paul Watson, Honorable Mrs Ruth Isabel Adorian, Peter Reed and Peter Reed) are still actively participating in the company's life.

Powered Access Certification Ltd is a domestic stock company, located in Kendal, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 1st Floor Suite, 55 Highgate LA9 4ED Kendal. Powered Access Certification Ltd was registered on 1994-11-28. 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 - 627,000 GBP, sales per year - approximately 824,000,000 GBP. Powered Access Certification Ltd is Private Limited Company.
The main activity of Powered Access Certification Ltd is Professional, scientific and technical activities, including 6 other directions. Director of Powered Access Certification Ltd is Timothy Paul Watson, which was registered at Sanuk Stainfield Road, Kirkby Underwood, Borne, Lincolnshire, PE10 0SG. Products made in Powered Access Certification Ltd were not found. This corporation was registered on 1994-11-28 and was issued with the Register number 02995487 in Kendal, 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 Powered Access Certification Ltd, open vacancies, location of Powered Access Certification Ltd 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 Powered Access Certification Ltd from yellow pages of The United Kingdom. Find address Powered Access Certification Ltd, phone, email, website credits, responds, Powered Access Certification Ltd job and vacancies, contacts finance sectors Powered Access Certification Ltd