Animal Data Centre Limited
Other information service activities n.e.c.
Contacts of Animal Data Centre Limited: address, phone, fax, email, website, working hours
Address: Scotsbridge House Scots Hill WD3 3BB Rickmansworth
Phone: +44-1395 8199340 +44-1395 8199340
Fax: +44-1395 8199340 +44-1395 8199340
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Animal Data Centre Limited"? - Send email to us!
Registration data Animal Data Centre Limited
Get full report from global database of The UK for Animal Data Centre Limited
Addition activities kind of Animal Data Centre Limited
3965. Fasteners, buttons, needles, and pins
6036. Savings institutions, except federal
075199. Livestock services, except veterinary, nec
141102. Granite dimension stone
236900. Girl's and children's outerwear, nec
732300. Credit reporting services
735904. Aircraft and industrial truck rental services
34960301. Clips and fasteners, made from purchased wire
51310216. Zippers
Owner, director, manager of Animal Data Centre Limited
Director - Richard Guiver Jones. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: May 1968, British
Director - Stuart Paul Rayner. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: November 1970, British
Secretary - Stuart Paul Rayner. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB:
Secretary - Stephen Michael Freestone. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB:
Director - Stephen Michael Freestone. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: April 1982, British
Director - Richard Peter Evans. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: March 1961, British
Secretary - Richard Peter Evans. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB:
Secretary - Gregory Watson. Address: 5 The Beechams, Mursley, Buckinghamshire, MK17 0RX. DoB:
Director - Lucy Jane Andrews. Address: Volunteer Fields, Nantwich, Cheshire, CW5 5RA. DoB: February 1977, British
Director - Lucy Jane Andrews. Address: Volunteer Fields, Nantwich, Cheshire, CW5 5RA. DoB: February 1977, British
Secretary - David Edwin Hewitt. Address: 40 Clements Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5JT. DoB: May 1948, British
Director - Brian Thomas Hunter. Address: 6 Novara Park, Antrim, BT41 1PA. DoB: February 1947, British
Director - Frank Hartley Armitage. Address: 51 Broadmead, Corsham, Wiltshire, SN13 9AW. DoB: November 1944, British
Director - Stephen John Amies. Address: The Paddock Heathfield Road, Audlem, Crewe, Cheshire, CW3 0HH. DoB: November 1950, British
Director - David Edwin Hewitt. Address: 40 Clements Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5JT. DoB: May 1948, British
Director - Roger John Smith. Address: The Ridings 2 Coach Place, Newton Abbot, Devon, TQ12 1ES. DoB: April 1945, British
Director - Julian Guy Eardley Bryan. Address: Badgers Mead, Hinton In The Hedges, Brackley, Northamptonshire, NN13 5NF. DoB: May 1962, British
Director - William Andrew Kilpatrick. Address: Craigie Mains, Kilmarnock, Ayrshire, KA1 5PG. DoB: January 1942, British
Director - Timothy David Alexander Brigstocke. Address: Brick House, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: September 1951, British
Director - Robin Barry Hingston Turner. Address: The Coach House, Newbury Manor House, Newbury, Frome, Somerset, BA11 3RG. DoB: November 1957, British
Director - Gordon James Thomson Swanson. Address: 4 Tall Trees, Rowden Hill, Chippenham, Wiltshire, SN15 2LN. DoB: April 1948, British
Director - John Sumner. Address: Neachells Cottage Stockwell End, Wolverhampton, WV6 9PH. DoB: October 1940, British
Director - Doctor Thomas Birch Morrow. Address: United Dairy Farmers Limited, 456 Antrim Road, Belfast, BT15 5GD. DoB: February 1947, British
Director - Peter Merson. Address: New Taintree House 6 Salford, Audlem, Crewe, Cheshire, CW3 0AT. DoB: December 1950, British
Director - William Woodhouse Madders. Address: Church Farm, Coppenhall, Stafford, ST18 9BW. DoB: October 1938, British
Director - Jack Lawson. Address: 2 Fauldswood Drive, Paisley, Renfrewshire, PA2 9NW. DoB: August 1939, British
Director - Rowland William Kershaw-dalby. Address: Lawford Grange Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire, CV23 9HG. DoB: December 1947, British
Director - Christopher Mark Brown. Address: 12 Hawkridge, Furzton, Milton Keynes, Buckinghamshire, MK4 1BQ. DoB: November 1962, British
Director - Stephen John Amies. Address: The Paddock Heathfield Road, Audlem, Crewe, Cheshire, CW3 0HH. DoB: November 1950, British
Director - Stephen Lawrence Cornock. Address: 201 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BN. DoB: July 1951, British
Director - Duncan Spring. Address: 196 Reading Road, Wokingham, Berkshire, RG11 1LH. DoB: April 1938, British
Director - Christopher John Mcglashan. Address: Bourverie House 154 Fleet Street, London, EC4A 2HX. DoB: August 1964, British
Jobs in Animal Data Centre Limited, vacancies. Career and training on Animal Data Centre Limited, practic
Now Animal Data Centre Limited have no open offers. Look for open vacancies in other companies
-
Production Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Marketing & WP & Outreach
Salary: £29,799 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Library Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: University Library
Salary: £16,618 to £18,940 pro rata, subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Lecturer in Electrical Installation (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £22,854 to £30,690 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Student Guild Manager (London)
Region: London
Company: LSBM Student Guild
Department: N\A
Salary: £30,000 to £36,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Fellow in LCA of Approaches to Greenhouse Gas Removal from the Atmosphere (Cranfield, Bedfordshire)
Region: Cranfield, Bedfordshire
Company: Cranfield University
Department: Environment and Agrifood, Cranfield Institute for Resilient Futures
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences
-
Research Development Advisor (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: Research and Enterprise Services
Salary: £31,604 to £38,883
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Development Manager (2 posts) (Exeter)
Region: Exeter
Company: University of Exeter
Department: Research Services
Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)
Region: Hertfordshire
Company: N\A
Department: N\A
Salary: £50,781 to £51,517 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Law,Administrative,Senior Management
-
Research Associate in Seismology (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
-
Faculty Position in Plastic Surgery (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
MRes/PhD Studentships (London)
Region: London
Company: King's College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Postdoctoral Research Associate / Postdoctoral Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: Department of Physics and Astronomy
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Animal Data Centre Limited on Facebook, comments in social nerworks
Read more comments for Animal Data Centre Limited. Leave a comment for Animal Data Centre Limited. Profiles of Animal Data Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation Animal Data Centre Limited on Google maps
Other similar companies of The United Kingdom as Animal Data Centre Limited: Buxton Knight Productions Limited | Yes Please Productions Ltd | Sw Associates London Ltd | Orchard It Systems Ltd | Kyber Vin Limited
The company is based in Rickmansworth with reg. no. 02772176. It was registered in 1992. The office of the company is situated at Scotsbridge House Scots Hill. The post code is WD3 3BB. This business Standard Industrial Classification Code is 63990 , that means Other information service activities n.e.c.. Animal Data Centre Ltd filed its account information up till December 31, 2015. The firm's latest annual return information was released on February 22, 2016. It's been 24 years for Animal Data Centre Ltd in this line of business, it is doing well and is an example for the competition.
Currently, the following limited company is directed by a single managing director: Richard Guiver Jones, who was appointed nearly one year ago. That limited company had been directed by Stuart Paul Rayner (age 46) who eventually gave up the position in March 2016. As a follow-up a different director, specifically Stephen Michael Freestone, age 34 resigned in February 2016.
Animal Data Centre Limited is a domestic stock company, located in Rickmansworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Scotsbridge House Scots Hill WD3 3BB Rickmansworth. Animal Data Centre Limited was registered on 1992-12-09. 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 - 757,000 GBP, sales per year - more 244,000 GBP. Animal Data Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Animal Data Centre Limited is Information and communication, including 9 other directions. Director of Animal Data Centre Limited is Richard Guiver Jones, which was registered at Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. Products made in Animal Data Centre Limited were not found. This corporation was registered on 1992-12-09 and was issued with the Register number 02772176 in Rickmansworth, 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 Animal Data Centre Limited, open vacancies, location of Animal Data Centre 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