Cabwi Awarding Body

All companies of The UKEducationCabwi Awarding Body

Technical and vocational secondary education

Post-secondary non-tertiary education

Contacts of Cabwi Awarding Body: address, phone, fax, email, website, working hours

Address: Haigh & Co Grange Cottage Womersley DN6 9BW Doncaster

Phone: 02074692642 02074692642

Fax: +44-1488 7286376 +44-1488 7286376

Email: [email protected]

Website:

Schedule:

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

Cabwi Awarding Body detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cabwi Awarding Body.

Registration data Cabwi Awarding Body

Register date: 1991-08-12
Register number: 02638349
Capital: 563,000 GBP
Sales per year: Less 892,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
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 Cabwi Awarding Body

Addition activities kind of Cabwi Awarding Body

344307. Metal parts
594599. Hobby, toy, and game shops, nec
10610401. Scheelite mining
13899908. Hydraulic fracturing wells
35689901. Clutches, except vehicular
38260305. Petroleum product analyzing apparatus

Owner, director, manager of Cabwi Awarding Body

Director - Jacqueline Dean. Address: Union Place, Tewkesbury, Gloucestershire, GL20 5RE, United Kingdom. DoB: March 1963, British

Director - Graham Norman Saul. Address: Grange Cottage, Womersley, Doncaster, North Yorkshire, DN6 9BW, England. DoB: July 1964, British

Director - Alison Octavia Anne Horry. Address: East Street, Kimbolton, Huntingdon, Cambridgeshire, PE28 0HJ. DoB: October 1950, British

Director - Michael Douglas Baker. Address: 36 Wedmans Lane, Rotherwick, Hook, Hampshire, RG27 9BN. DoB: March 1951, British

Director - Ronald Ernest Forder. Address: 1 Bardsey Close, Wootton Bassett, Wiltshire, SN4 8NA. DoB: January 1944, British

Secretary - Victoria Louise Partington. Address: Flat A 61 Stepney Green, London, E1 3LE. DoB:

Director - John Kelly. Address: 33 Ivanhoe Avenue, Carryduff, Belfast, Northern Ireland, BT8 8BN. DoB: July 1947, British

Director - Jacqueline Dean. Address: Union Place, Tewjkesbury, Gloucestershire. DoB: March 1963, British

Director - Michael Stuart Gregory. Address: 410 Billinge Road, Highfield, Wigan, Lancashire, WN3 6BH. DoB: December 1962, British

Director - Harry Broadhurst. Address: The Old Stables 5 Paddock Close, Elston, Newark, Nottinghamshire, NG23 5PJ. DoB: April 1948, British

Secretary - Susanne Jane Evershed. Address: 68 Boleyn Close, Maidenbower, Crawley, West Sussex, RH10 7QJ. DoB:

Director - Ian Crompton Bryan. Address: 68 Boleyn Close, Maidenbower, Crawley, West Sussex, RH10 7QJ. DoB: January 1945, British

Secretary - Kathryn Sutton. Address: 79 Holywell Hill, St. Albans, Hertfordshire, AL1 1HF. DoB: n\a, British

Director - Peter Anthony Neill. Address: 81 Clifton Drive, Lytham, Lancashire, FY8 1BZ. DoB: August 1949, British

Director - Stuart Ernest Goode. Address: 150 Longdon Road, Knowle, Solihull, West Midlands, B93 9HU. DoB: May 1941, British

Director - Clive Robert Burlton. Address: 32 Wrington Lane, Congresbury, Bristol, North Somerset, BS49 5BQ. DoB: February 1958, British

Director - Barry Short. Address: 15 Rimbury Way, Christchurch, Dorset, BH23 2RQ. DoB: August 1947, British

Director - Victoria Ann Sherriff Jack. Address: 31 Dalnabay, Silverglades, Aviemore, Inverness Shire, PH22 1RE. DoB: March 1953, British

Director - Raymond John Tennant. Address: 17 The Combe, Eastbourne, East Sussex, BN20 9DB. DoB: October 1944, British

Director - Ernest George Wilkie Chambers. Address: 3 Langbank Rise, Kilmacolm, Inverclyde, PA13 4LF. DoB: May 1947, British

Director - Brian Michael Fitzgerald. Address: 11 Arlington Close, The Woodlands, Malpas, Newport Gwent, NP9 6QF. DoB: May 1948, British

Director - John Mcmillen. Address: 11 Cuttles Ridge, Comber, County Down, BT23 5YT. DoB: June 1952, British

Director - John Monaghan. Address: 33 Rosemoor Gardens Pewterspear, Appleton, Warrington, Cheshire, WA4 5RG. DoB: January 1949, British

Director - Gerald Fisher. Address: Beechlea 10 Ratcliffe Lane, Sheepy Magna, Atherstone, Warwickshire, CV9 3QY. DoB: October 1942, British

Director - Derek Cutts. Address: 14 Arthur Road, Rainham, Kent, ME8 9BT. DoB: April 1947, British

Director - William Hamilton Fraser. Address: 4 Rivermount, Lower Hampton Road, Sunbury On Thames, Middlesex, TW16 5PH. DoB: February 1938, British

Director - John Taylor. Address: The Old Chapel 1a Main Street, Wilberfoss, York, Yorkshire, YO4 5NB. DoB: January 1939, British

Director - John Richard Harris. Address: 15 Stivichall Croft, Coventry, Warwickshire, CV3 6GP. DoB: September 1940, British

Director - John William Lawrence. Address: 37 Wynbury Drive, High Wycombe, Buckinghamshire, HP13 7QB. DoB: March 1947, British

Director - James Frederick Mcgown. Address: 14 Ridgewood Gardens, Harpenden, Hertfordshire, AL5 3NN. DoB: October 1943, British

Director - John Davies. Address: 13 Primley Park Road, Leeds, West Yorkshire, LS17 7HR. DoB: August 1935, British

Secretary - Ian Crompton Bryan. Address: 68 Boleyn Close, Maidenbower, Crawley, West Sussex, RH10 7QJ. DoB: January 1945, British

Director - Peter Donald Knowlson. Address: 28 Westover Close, Bristol, Avon, BS9 3LR. DoB: October 1950, British

Director - Henry Robert Francis Plester. Address: 17 Knollwood, Lurgan Road, Banbridge, County Down, BT32 4PE. DoB: April 1939, British

Director - John Budd. Address: June Croft June Lane, Midhurst, West Sussex, GU29 9EW. DoB: October 1941, British

Director - John Anthony Simpson. Address: Wood Rising Sandy Lane, West Runton, Cromer, Norfolk, NR27 9LT. DoB: April 1939, British

Director - David Jeffrey. Address: Berth Cwyd, Fach Aber Talybont-On-Usk, Brecon, Powys, LD3. DoB: August 1936, British

Director - Frederick Richard James Langridge. Address: Westwards Bickwell Valley, Sidmouth, Devon, EX10 8RF. DoB: October 1925, British

Jobs in Cabwi Awarding Body, vacancies. Career and training on Cabwi Awarding Body, practic

Now Cabwi Awarding Body have no open offers. Look for open vacancies in other companies

  • Bioprocess Engineer (London)

    Region: London

    Company: University College London

    Department: UCL Biochemical Engineering

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Engineering and Technology,Chemical Engineering,Biotechnology

  • Lecturer in Microbiology (York)

    Region: York

    Company: University of York

    Department: Department of Biology

    Salary: £38,832 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Department of Primary Care & Population Health

    Salary: £30,316 to £31,967 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative

  • Operations Manager (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Excellent – negotiable according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Professor in the Department of Computer Science (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Computer Science

    Salary: £61,179 + per annum and going considerably higher based on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • ICT Procurement Manager (London)

    Region: London

    Company: University of London

    Department: ICT Department

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,IT

  • Academic Officer (Nationwide)

    Region: Nationwide

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Tutor in Policing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Data Analytics (London)

    Region: London

    Company: NatCen Social Research

    Department: N\A

    Salary: £40,000 to £50,000 per annum (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Clinical Research Fellow: Psychiatric Imaging Group (London)

    Region: London

    Company: MRC London Institute of Medical Sciences

    Department: N\A

    Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology

  • PhD: Software Verification and Optimization (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Cabwi Awarding Body on Facebook, comments in social nerworks

Read more comments for Cabwi Awarding Body. Leave a comment for Cabwi Awarding Body. Profiles of Cabwi Awarding Body on Facebook and Google+, LinkedIn, MySpace

Location Cabwi Awarding Body on Google maps

Other similar companies of The United Kingdom as Cabwi Awarding Body: Yaxley And Mellis Pre-school | Southern African Social Policy Research Insights | The Friends Of Regents Opera Limited | Gwilym Limited | Ocean Learning Partnership

Cabwi Awarding Body is a company situated at DN6 9BW Doncaster at Haigh & Co Grange Cottage. This firm was formed in 1991 and is established under the registration number 02638349. This firm has been actively competing on the English market for 25 years now and company up-to-data status is is active. Cabwi Awarding Body was known eighteen years from now under the name of The Certification And Assessment Board For The Water Industry. This firm declared SIC number is 85320 and has the NACE code: Technical and vocational secondary education. Its most recent financial reports cover the period up to Tuesday 31st March 2015 and the most recent annual return was submitted on Tuesday 4th August 2015. From the moment the company debuted in the field twenty five years ago, this company has sustained its impressive level of prosperity.

On August 22, 2016, the firm was seeking a Chief Operating Officer - CABWI Awarding Body to fill a post in London. They offered a job with wage from £45000.00 to £50000.00 per year.

The enterprise was registered as a charity on July 3, 2014. It is registered under charity number 1157706. The range of the enterprise's area of benefit is and it provides aid in many places around Throughout England And Wales and Bahrain. The company's trustees committee consists of five members, whose names are Ms Alison Octavia Anne Horry, Graham Norman Saul, John Kelly Cbe, Michael Douglas Baker and Ronald Earnest Forder. The charitable organisation engages in saving lives and the advancement of health, education and training and the conservation of heritage sites and the environment's protection. It works to the benefit of the whole humanity, all the people. It provides help to these beneficiaries by the means of providing various services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to find out something more about the charity's activities, dial them on this number 02074692642 or browse their website. If you would like to find out something more about the charity's activities, mail them on this e-mail [email protected] or browse their website.

There seems to be a group of six directors working for the following business at present, namely Jacqueline Dean, Graham Norman Saul, Alison Octavia Anne Horry and 3 remaining, listed below who have been performing the directors responsibilities since January 2014. In order to maximise its growth, for the last nearly one month this business has been making use of Victoria Louise Partington, who's been looking for creative solutions ensuring the company's growth.

Cabwi Awarding Body is a domestic stock company, located in Doncaster, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Haigh & Co Grange Cottage Womersley DN6 9BW Doncaster. Cabwi Awarding Body was registered on 1991-08-12. 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 - 563,000 GBP, sales per year - less 892,000,000 GBP. Cabwi Awarding Body is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Cabwi Awarding Body is Education, including 6 other directions. Director of Cabwi Awarding Body is Jacqueline Dean, which was registered at Union Place, Tewkesbury, Gloucestershire, GL20 5RE, United Kingdom. Products made in Cabwi Awarding Body were not found. This corporation was registered on 1991-08-12 and was issued with the Register number 02638349 in Doncaster, 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 Cabwi Awarding Body, open vacancies, location of Cabwi Awarding Body 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 April 1st, 2024

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