Vindex Limited

Non-trading company

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

Address: 1 George Square G2 1AL Glasgow

Phone: +44-1340 5505218 +44-1340 5505218

Fax: +44-1340 5505218 +44-1340 5505218

Email: n\a

Website:

Schedule:

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

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

Registration data Vindex Limited

Register date: 1982-03-23
Register number: SC078040
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 Vindex Limited

Addition activities kind of Vindex Limited

14590205. Sillimanite mining
26750205. Library cards, die-cut: from purchased materials
27890102. Mounting of maps and samples
32910203. Pumice and pumicite abrasive
34490202. Plastering accessories, metal
39149907. Silverware, nsk
39310208. Strings, musical instrument
73899939. Press clipping service
79910202. Slenderizing salon

Owner, director, manager of Vindex Limited

Director - Frank Raine Johnstone. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: October 1957, British

Director - Philip Andrew Sewell. Address: n\a. DoB: August 1966, British

Director - Stewart Maciver. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: October 1975, British

Director - Derek Mccombe. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1979, British

Director - Allan Steven Cairns. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: December 1980, British

Director - Gareth Hale. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: February 1981, British

Director - Barry Edgar. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: April 1979, British

Director - Joanna Mary Campbell-smith. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: May 1969, British

Director - Rona Nicolson Hutchison. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1980, British

Director - Jill Reid. Address: Queens Road, Aberdeen, Scotland, AB15 4YE, Scotland. DoB: June 1963, British

Director - Alexis Irene Graham. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1980, British

Director - Anju Suneja. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: May 1976, British

Director - Craig John Neilson. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: September 1979, British

Director - Lorna Margaret Mccaa. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1977, British

Director - Claire Armstrong. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: March 1975, British

Director - Andrew David Nicoll Lowe. Address: Queens Road, Aberdeen, Aberdeenshire, AB15 4YE, United Kingdom. DoB: August 1970, British

Director - Jonathan Mark Ingram. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: March 1978, British

Director - David Andrew Cruickshank. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: September 1972, British

Director - Ross James Nicol. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: August 1976, Scottish

Director - Colin Christopher Keenan. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1961, British

Director - Simon Paul Etchells. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1962, British

Director - William Fowler. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: January 1968, British

Director - Paul Sydney Haniford. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1955, British

Director - Barry Alexander Mckeown. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: October 1971, British

Director - David Edmund Knox. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: November 1959, British

Director - Stuart Fitzsimmons. Address: Flour Mill Wynd, Moodiesburn, Glasgow, G69 0LA, United Kingdom. DoB: June 1980, British

Director - Nicholas John Rutter. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: March 1958, British

Director - Douglas John Blyth. Address: Thriplee Road, Bridge Of Weir, Renfrewshire, PA11 3HH, United Kingdom. DoB: November 1976, British

Director - David Michael Lennox Scott. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: May 1962, British

Director - Euan James Palmer. Address: Castellain Mansions, London, W9 1HG, United Kingdom. DoB: July 1972, British

Director - Alexander Patrick Coulter. Address: Rosehill, Berkhamsted, Hertfordshire, HP4 3EW, England. DoB: October 1975, British

Director - Simon William Colledge. Address: Devonshire Road, London, SE23 3TQ, United Kingdom. DoB: July 1963, British

Director - Wayne Alexander O'neil. Address: 50 Roan Street, Greenwich, London, SE10 9JT, United Kingdom. DoB: November 1968, British

Director - Malcolm John Gunnyeon. Address: Queens Road, Aberdeen, Aberdeenshire, AB15 4YE. DoB: April 1978, British

Director - David Alexander Mcgrory. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: May 1975, British

Director - David Young. Address: Quartermile One, 15 Lauriston Place, Edinburgh, Midlothian, EH3 9EP. DoB: January 1976, British

Director - Alison Helen Bryce. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: August 1974, British

Director - Alan George Stewart. Address: Grange Terrace, Edinburgh, EH9 2LE. DoB: April 1969, British

Director - Guy Norfolk. Address: Croxted Road, London, SE24 9DA, United Kingdom. DoB: August 1975, British

Director - Brian Hugh Moore. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: January 1975, British

Director - Roger Peter Tynan. Address: Crescent Lane, London, SW4 9PU, United Kingdom. DoB: August 1968, British

Director - Wendy Mary Wilks. Address: 2 Blackberry Way, Paddock Wood, Kent, TN12 6BP. DoB: March 1967, British

Director - John Douglas Sinclair. Address: 45 Morningside Drive, Edinburgh, Midlothian, EH10 5ND. DoB: December 1967, British

Director - Gillian Stevenson Downie. Address: Lochhead Avenue, Lochwinnoch, Renfrewshire, PA12 4AW, United Kingdom. DoB: November 1961, British

Director - Iain Duncan Sutherland. Address: Carcaston House, Newlands Road, By Jackton, Glasgow, G75 8RS. DoB: February 1971, British

Director - Catriona Mary Munro. Address: 54 Blacket Place, Edinburgh, EH9 1RJ. DoB: October 1964, British

Director - Christopher Peter Dun. Address: 75 Craigcrook Avenue, Edinburgh, EH4 3PU. DoB: September 1962, British

Director - Eleanor Mary Kerr. Address: Sleaford House, 25 Racecourse Road, Ayr, Ayrshire, KA7 2TE. DoB: July 1964, British

Director - Kirsti Mary Olson. Address: Great King Street, Edinburgh, Scotland, EH3 6QE, Scotland. DoB: January 1970, British

Director - Amanda Crawford Jones. Address: High Street, East Linton, East Lothian, EH40 3AA, United Kingdom. DoB: January 1968, British

Director - Gwen Henderson Souter. Address: Pisgah Lane, Glen Road, Dunblane, FK15 0HR, United Kingdom. DoB: January 1960, British

Director - Mark Loudon Macaulay. Address: Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP, United Kingdom. DoB: November 1969, British

Director - Euan Robert Wilson. Address: Middleby Street, Edinburgh, Midlothian, EH9 1TD, United Kingdom. DoB: April 1970, British

Director - Susan Mary Kelly. Address: Glencairn Crescent, Edinburgh, EH12 5BT, United Kingdom. DoB: December 1970, British

Director - Mark Russell Hamilton. Address: Derby Street, Edinburgh, EH6 4SQ, United Kingdom. DoB: August 1963, British

Director - Michael John Dean. Address: Redlands Terrace, Glasgow, G12 0RW, United Kingdom. DoB: January 1960, British

Director - Christopher Lindsay Woodruff. Address: 110 Kenilworth Avenue, London, SW19 7LR. DoB: February 1955, British

Director - Michael Joseph Hughes. Address: Mitre Road, Jordanhill, Glasgow, Scotland, G14 9LE, Scotland. DoB: April 1964, British

Director - Timothy James Edward. Address: Trinity Road, Edinburgh, Midlothian, EH5 3JU, United Kingdom. DoB: March 1963, British

Director - Michael Bruce Livingston. Address: 55 Craiglea Drive, Edinburgh, Midlothian, EH10 5PE. DoB: October 1958, British

Director - Andrew Stevenson Biggart. Address: Kinnoul, Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: December 1960, British

Director - Andrew Gordon Aitken. Address: Thorn Road, Bearsden, Glasgow, G61 4BS, United Kingdom. DoB: March 1963, British

Director - Jennifer Dorothy Johnson. Address: Alwyne Road, London, N1 2HN, United Kingdom. DoB: April 1956, British

Director - Kenneth David Shand. Address: 4 Kirklee Road, Glasgow, G12 0TN. DoB: April 1960, British

Director - The Hon. Robert John Laing. Address: Humbie House, Humbie, East Lothian, EH36 5PB. DoB: March 1953, British

Director - Ewan Reid Easton. Address: 2 Upper Dean Terrace, Edinburgh, EH4 1NU. DoB: May 1958, British

Director - The Hon. Robert John Laing. Address: Humbie House, Humbie, East Lothian, EH36 5PB. DoB: March 1953, British

Director - Guy Rollo Doger De Speville. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: April 1971, British

Director - Alan William Eccles. Address: Ravenscliffe Drive, Giffnock, Glasgow, G46 7QD, United Kingdom. DoB: November 1980, British

Director - Darius Lewington. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1969, British

Director - Richard James Cockburn. Address: Queens Road, Aberdeen, Aberdeenshire, AB15 4YE. DoB: August 1971, British

Director - Colin Robert Harley. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: June 1976, British

Director - Robert Buchan. Address: 15 Lauriston Place, Edinburgh, EH3 9EP. DoB: July 1975, British

Director - Christopher Manning Vause. Address: Bunyan Court, Barbican, London, EC27 8DH. DoB: July 1967, New Zealander

Director - Simon William Colledge. Address: 218 Devonshire Road, London, SE23 3TQ. DoB: July 1963, British

Director - Gillian Whitworth Cordall. Address: 59 Carysfort Road, London, N16 9AD. DoB: September 1967, British

Director - Uisdean Ross Vass. Address: Hirn Smithy Cottage, Crathes, Banchory, Kincardineshire, AB31 5QS. DoB: January 1960, British

Director - Stephen Barclay Welsh. Address: 7 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ. DoB: March 1965, British

Nominee-director - Colin Gordon Hobkirk. Address: Provost Black Way, Banchory, Aberdeenshire, AB31 4FJ. DoB: June 1962, British

Director - Roy Roxburgh. Address: 515 North Deeside Road, Cults, Aberdeen, Aberdeenshire, AB15 9ES. DoB: n\a, British

Director - Fraser Gordon Leslie. Address: Arthurstone House, Meigle, Blairgowrie, Perthshire, PH12 8QW, United Kingdom. DoB: March 1960, British

Director - Richard William Whyte. Address: Craighall Gardens, Edinburgh, EH6 4RJ, United Kingdom. DoB: September 1974, British

Director - Alastair David Maclean. Address: 20c Buckingham Terrace, Edinburgh, Midlothian, EH4 3AD. DoB: October 1972, British

Director - Scott Swankie. Address: 21 Watson Street, Aberdeen, Aberdeenshire, AB25 2QB. DoB: February 1974, British

Director - Roderick Neil Munro. Address: Denham Green Place, Edinburgh, Scotland, EH5 3PB, Scotland. DoB: December 1969, British

Director - Gillian Sarah Louise Simpson. Address: 13/4 Drumsheugh Gardens, Edinburgh, Midlothian, EH3 7QG. DoB: August 1967, British

Director - Gordon Haig Brough. Address: 19 Victoria Square, London, SW1W 0RB. DoB: August 1959, British

Director - Julian Frederick John Walton. Address: 27 Raymond Road, London, SW19 4AD. DoB: October 1946, British

Director - Graeme Walter Irving Davidson. Address: 7a N.E. Cumberland Street Lane, Edinburgh, EH3 6SB. DoB: May 1959, British

Director - Philip Edward Skerrett. Address: 21 Rivermead, Hurst Road, East Molesey, Surrey, KT8 9AZ. DoB: August 1943, British

Director - Joanna Rachel Higton. Address: Vine House, Church Hill, Castor, Peterborough, Cambridgeshire, PE5 7AU. DoB: August 1962, British

Director - Gerard William Kerr. Address: 15 Ewerland, Edinburgh, EH4 6DH. DoB: March 1958, British

Director - Norman Kennedy. Address: 6 Mains Avenue, Giffnock, Glasgow, G46 6QY, United Kingdom. DoB: June 1969, British

Director - Jonathan Paul Brooks. Address: The Garden House, Church Lane, Old Basing, Hampshire, RG24 7DJ. DoB: July 1963, British

Director - Robert Muirhead Birnie Brown. Address: The Coach House, D'Arcy, Midlothian, EH22 5TH. DoB: October 1970, British

Director - John Ronald Fenner. Address: 1curzon Square, London, W1J 7FZ. DoB: n\a, British

Director - Robert Matthew Fenner. Address: 41 Stormont Road, London, N6 4NR. DoB: June 1965, British

Director - Nicholas Michael Hamilton Bird. Address: Colliers Farm, Baulking, Oxfordshire, SN7 7QE. DoB: January 1950, British

Director - Thomas Ronald Cole. Address: 63 Hughenden Lane, Glasgow, G12 9XN. DoB: October 1950, British

Director - Stephen Elliott Levinson. Address: 17 Cunningham Place, London, NW8 8JT. DoB: February 1949, British

Director - Andrew Scott Meakin. Address: 34/2 Murrayfield Avenue, Edinburgh, EH12 6AX. DoB: July 1966, British

Director - Nichola Peace. Address: Apt.7, 19 Bowling Green Lane, London, EC1R 0BD. DoB: January 1963, British

Director - Allan Thomas Mclean Nicolson. Address: Ochilton, 30 Devon Road, Dollar, Clackmannanshire, FK14 7EY. DoB: April 1949, British

Director - Caroline Rollestone-brown. Address: Flat 5/1, Merchant City Tower, 4 Bell Street, Glasgow, G1 1LG. DoB: September 1966, British

Director - Gregor John Mitchell. Address: Orlington, 6 Muchhart Road, Dollar, FK14 7AE. DoB: August 1968, British

Director - Christopher Michael Smylie. Address: 7 Hillhead, Bonnyrigg, Midlothian, EH19 2AJ. DoB: March 1959, British

Director - Malcolm Ross Mackay. Address: 14 Warriston Crescent, Edinburgh, Lothian, EH3 5LA. DoB: January 1953, British

Director - Shona Margaret Wilson Simon. Address: 100 Findhorn Place, Edinburgh, EH9 2NZ. DoB: May 1960, British

Director - Lindsey Jane Cartwright. Address: 26 Cleveden Road, Glasgow, G12 0PX. DoB: September 1971, British

Director - Jane Elizabeth Green. Address: 303a Lanark Road, Edinburgh, EH14 2LL, United Kingdom. DoB: May 1968, Uk National

Director - David Eric William Leckie. Address: 26 Kingscliffe Gardens, Wimbledon, London, SW19 6NR. DoB: October 1962, British

Director - John Christian Phillips. Address: Lockharton Crescent, Edinburgh, Scotland, EH14 1AX, Scotland. DoB: October 1966, British

Director - Stuart Boland Reid. Address: Bright's Crescent, Edinburgh, Scotland, EH9 2DB, Scotland. DoB: February 1968, British

Director - Geoffrey Paul Gilks. Address: 6 Old Palace Terrace, The Green, Richmond, Surrey, TW9 1NB. DoB: May 1954, British

Director - Alastair Blackwood Wyper. Address: 1 Marchfield Grove, Edinburgh, Midlothian, EH4 5BN. DoB: May 1969, British

Director - Rachel Anne Carmichael. Address: Dalziel Drive, Glasgow, Lanarkshire, G41 4PU, United Kingdom. DoB: December 1966, British

Director - Gary Vaughan Cullen. Address: Highfields Grove, Fitzroy Park, Highgate, London, England, N6 6HN, England. DoB: April 1963, British

Director - Norman Alan Smith. Address: 18 Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX. DoB: January 1956, British

Director - Alistair Charles Orr. Address: 10 Barnton Park Drive, Edinburgh, Midlothian, EH4 6HP. DoB: October 1964, British

Director - Gillian Jane Cameron. Address: 15 Park Road, Giffnock, Glasgow, G46 7PG. DoB: December 1965, British

Director - Philip Anthony Owen. Address: The Lychgate, 39 Drax Avenue, Wimbledon, London, SW20 0EQ. DoB: August 1944, British

Director - Christopher Paul Smith. Address: Silver Birches The Drive, Godalming, Surrey, GU7 1PF. DoB: October 1953, British

Director - Robin Jonathan Garrett. Address: 3a Abbotsford Crescent, Edinburgh, Midlothian, EH10 5DY. DoB: April 1959, British

Director - Alayne Elizabeth Swanson. Address: 15 Mirrlees Drive, Glasgow, G12 0SH. DoB: April 1959, British

Director - Martyn Howard Jones. Address: 9 Somerford Road, Bearsden, Glasgow, Lanarkshire, G61 1AS. DoB: March 1952, British

Director - Douglas James Crawford. Address: 37 The Steils, Edinburgh, EH10 5XD. DoB: February 1965, British

Director - John George Keith Harding-edgar. Address: 10 Ormidale Terrace, Edinburgh, EH12 6EQ. DoB: May 1949, British

Director - Joy Anita Hurst. Address: 14 Golden Lane, Brighton, East Sussex, BN1 2BN. DoB: January 1949, British

Director - David Frederick Cooke. Address: Flat 7 7 Chelsea Embankment, London, SW3 4LF. DoB: April 1960, British

Director - Olivia Richmond Giles. Address: 5 Clarendon Crescent, Edinburgh, EH4 1PT. DoB: August 1965, British

Director - Fiona Margaret Mclean Nicolson. Address: 18 Fernlea, Bearsden, Glasgow, G61 1NB. DoB: June 1954, British

Director - Maureen Agnes Burnside. Address: Woodend House, Station Road Buchlyvie, Stirling, FK8 3PD. DoB: November 1961, British

Director - Gillian Margaret Grassie. Address: Spencer Place, Edinburgh, EH5 3HG, United Kingdom. DoB: January 1963, British

Director - Hilary Anne Kane. Address: 4 Sutherland Avenue, Glasgow, Lanarkshire, G41 4JH. DoB: July 1962, British

Director - Graeme Eoghan Campbell Sloan. Address: 6 North Park Terrace, Edinburgh, EH4 1DP. DoB: September 1963, British

Director - William Brown. Address: 42 Elm Park Road, London, N3 1EB. DoB: April 1959, British

Director - Ian Godfrey Inglis. Address: Cambuswallace, Biggar, Lanarkshire, ML12 6QX. DoB: July 1934, British

Director - Alastair John Angus Mcewan. Address: 4 Mayfield Terrace, Edinburgh, EH9 1SA. DoB: November 1958, British

Director - Andrew Somerville Fleming. Address: 66 Castle Mains Road, Milngavie, Glasgow, Lanarkshire, G62 7QB. DoB: November 1954, British

Director - Duncan James Mckichan. Address: Invermay 7 Queen Street, Helensburgh, Dunbartonshire, G84 9QH. DoB: n\a, British

Director - Bruce Robertson Patrick. Address: 18 Gateside Place, Kilbarchan, Johnstone, Renfrewshire, PA10 2LY. DoB: November 1945, British

Director - Spencer Francis Rodger Patrick. Address: 13 Succoth Place, Edinburgh, Midlothian, EH12 6BJ. DoB: December 1943, British

Director - Douglas Gordon Mckerrell. Address: Carbeth House, Blanefield, Stirlingshire, G63 9AS. DoB: August 1944, British

Director - Iain Gordon Macniven. Address: Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP, United Kingdom. DoB: June 1953, British

Director - Robert Pirrie. Address: 5 Howe Street, Edinburgh, EH3 6TE. DoB: February 1957, British

Director - Ian George Lumsden. Address: The Myretoun, Menstrie, Clackmannanshire, FK11 7EB. DoB: March 1951, British

Director - Thomas Macpherson Lawrie. Address: The Old Manse Main Street, Braehead, Lanark, ML11 8EZ. DoB: June 1934, British

Director - George Ronald Gibson Graham. Address: Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF. DoB: October 1939, British

Director - Fiona Jane Garvie. Address: 2 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: May 1956, British

Director - Malcolm Finlayson Fleming. Address: 21 Munro Road, Glasgow, Lanarkshire, G13 1SQ. DoB: March 1943, British

Director - Ian Godfrey Inglis. Address: Cambuswallace, Biggar, Lanarkshire, ML12 6QX. DoB: July 1934, British

Director - John Alexander Spens. Address: Old Manse, Gartocharn, Alexandria, Dunbartonshire, G83 8RX. DoB: June 1933, British

Director - Ian Michael Stubbs. Address: 8 Methven Road, Whitecraigs, Glasgow, G46 6TG. DoB: November 1943, British

Director - Richard Alexander Ferguson Clark. Address: 40 Cathkin Road, Langside, Glasgow, Lanarkshire, G42 9UH. DoB: September 1949, Uk

Director - Mark William Assheton. Address: 21 Curven Edge, Helmshore, Rossendale, Lancashire, BB4 4LP. DoB: April 1958, British

Director - James Anthony Stoddard Murray. Address: Alde House The Street, Bruisyard, Saxmundham, Suffolk, IP17 2DT. DoB: October 1946, British

Director - Robert Bow. Address: Birkwood, Symington, Lanarkshire, ML12 6LF. DoB: n\a, British

Director - Andrew Hardie Primrose. Address: Nether Oldhall, Dunlop, Kilmarnock, Ayrshire, KA3 4BN. DoB: September 1939, British

Director - Ian Spiers Quigley. Address: Howgate, Penicuik, EH26 8PJ. DoB: November 1946, British

Director - Michael John Walker. Address: 36 Newark Drive, Pollokshields, Glasgow, G41 4PZ. DoB: October 1952, British

Director - Donald Matthew White. Address: West Lodge Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT. DoB: November 1943, British

Director - Magnus Paton Swanson. Address: 15 Mirrlees Drive, Glasgow, G12 0SH. DoB: April 1958, British

Jobs in Vindex Limited, vacancies. Career and training on Vindex Limited, practic

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

  • Equine Dentistry Lecturer (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £14.44 to £18.86 per hour + holiday pay

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Specialist Skills Instructor/Assessor (Plumbing) (Basildon, Canvey Island)

    Region: Basildon, Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £32,884 to £35,967 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Daphne Jackson Fellowship (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology

  • Disability Cycling Activator (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Sport and Leisure

  • Professional Standards Coordinator (London)

    Region: London

    Company: Faculty of Occupational Medicine

    Department: N\A

    Salary: £26,000 to £32,000 per annum, dependent on relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Kavli Institute Fellow (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Kavli Institute for Cosmology, Institute of Astronomy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate/Research Fellow - Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Health and Life Sciences

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Academic Resource Centre Weekend Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School

    Salary: £16,654 to £18,777

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,Student Services

  • Major Gifts Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Lecturer in Marketing (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Four-Year EngD Scholarship with the National Composites Centre: “High Level Performance Simulation of 3D Fibre Architecture Composite” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

Responds for Vindex Limited on Facebook, comments in social nerworks

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

Location Vindex Limited on Google maps

Other similar companies of The United Kingdom as Vindex Limited: Harrison Charles Limited | Ds Sap Solutions Limited | Hcm Consultancy (uk) Limited | Dag Southwest Ltd | Panoptic Project Management Ltd

Vindex Limited is a PLC, located in 1 George Square, , Glasgow. The head office post code is G2 1AL The enterprise was set up on 1982-03-23. Its reg. no. is SC078040. The enterprise SIC code is 74990 which stands for Non-trading company. 2015-05-31 is the last time when account status updates were filed.

From the information we have gathered, the following firm was established in 1982 and has been guided by one hundred and sixty one directors, out of whom sixty six (Frank Raine Johnstone, Philip Andrew Sewell, Stewart Maciver and 63 other directors have been described below) are still actively participating in the company's life.

Vindex Limited is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 1 George Square G2 1AL Glasgow. Vindex Limited was registered on 1982-03-23. 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. Vindex Limited is Private Limited Company.
The main activity of Vindex Limited is Professional, scientific and technical activities, including 9 other directions. Director of Vindex Limited is Frank Raine Johnstone, which was registered at George Square, Glasgow, G2 1AL, United Kingdom. Products made in Vindex Limited were not found. This corporation was registered on 1982-03-23 and was issued with the Register number SC078040 in Glasgow, 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 Vindex Limited, open vacancies, location of Vindex 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 June 1st, 2024

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