The Design Business Association

All companies of The UKOther service activitiesThe Design Business Association

Activities of other membership organizations n.e.c.

Contacts of The Design Business Association: address, phone, fax, email, website, working hours

Address: Second Floor 35-39 Old Street EC1V 9HX London

Phone: +44-1424 6206146 +44-1424 6206146

Fax: +44-1424 6206146 +44-1424 6206146

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Design Business Association"? - Send email to us!

The Design Business Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Design Business Association.

Registration data The Design Business Association

Register date: 1990-02-20
Register number: 02471955
Capital: 225,000 GBP
Sales per year: More 542,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 The Design Business Association

Addition activities kind of The Design Business Association

509908. Coin-operated machines and mechanisms
01819902. Sod farms
28510102. Lead-in-oil paints
49320000. Gas and other services combined
50640206. Video cassette recorders and accessories
51989903. Paint or varnish thinner
59959900. Optical goods stores, nec
76310201. Diamond setter
82210102. University

Owner, director, manager of The Design Business Association

Director - Jeremy George Lindley. Address: Diageo, Lakeside Drive, Park Royal, London, NW10 7HQ, England. DoB: May 1968, British

Director - Martin Alexander Carr. Address: Lever Street, Manchester, M1 1DZ, England. DoB: November 1965, British

Director - William James Michael Downes. Address: Emerson Street, London, SE1 9DU, England. DoB: September 1957, British

Director - Robert Miles Soar. Address: Craven Hill, London, W2 3EN, England. DoB: April 1961, British

Director - Margaret Joyce Hodgetts. Address: Doncastle Road, Bracknell, Berkshire, RG12 8YA, England. DoB: December 1955, British

Director - Ian Denis Allison. Address: 114-116 Charing Cross Road, London, WC2H 0JR, England. DoB: December 1969, British

Director - Andrew Douglas Barraclough. Address: Great West Road, Brentford, Middlesex, TW8 9GS, England. DoB: July 1971, British

Director - Erika Coustance Jane Clegg. Address: Church Street, Southwold, Suffolk, IP18 6JG, England. DoB: August 1973, British

Director - Simon Wilson Farrell. Address: Kittle Yards, Edinburgh, EH9 1PJ, Scotland. DoB: November 1967, British

Director - Stephen John Gibbons. Address: Gee Street, 6th Floor Studio, London, EC1V 3RS, England. DoB: October 1956, British

Director - Oliver Roland King. Address: New Concordia Wharf, Mill Street, London, SE1 2BB, England. DoB: March 1969, British

Director - James Patrick Thompson. Address: Antill Road, London, E3 5BW, United Kingdom. DoB: March 1961, British

Director - William James Rowe. Address: Farringdon Road, The Drill Hall, London, EC1M 3JB, England. DoB: n\a, British

Director - Deborah Dawton. Address: Second Floor, 35-39 Old Street, London, Greater London, EC1V 9HX. DoB: August 1967, British

Director - David Andrew Godber. Address: Water Lane, Leeds, LS11 5WD, England. DoB: April 1969, British

Secretary - Graham Hales. Address: Second Floor, 35-39 Old Street, London, Greater London, EC1V 9HX. DoB:

Director - Jonathan Ford. Address: Bonney Terrace, London, W6 0SN. DoB: May 1961, British

Director - Laura Haynes. Address: Second Floor, 35-39 Old Street, London, Greater London, EC1V 9HX. DoB: September 1956, American

Director - Keith Keay Robertson Forbes. Address: Glasgow Road, Blanefield, Glasgow, G63 9HX, Scotland. DoB: May 1965, British

Director - John Basil Corcoran. Address: Brooksby Street, London, N1 1EX, United Kingdom. DoB: October 1964, British

Director - Helen Jane Blake. Address: Tinney Drive, Truro, Cornwall, TR1 1AT. DoB: May 1969, British

Director - Nina Warburton. Address: Nutwood House, Brighton Road, Godalming, Surrey, GU7 1NX. DoB: December 1968, British

Director - Adrian Keith Wheeler. Address: 59 Mill Street, Kingston Upon Thames, Surrey, KT1 2RG. DoB: September 1964, English

Director - Lynn Elaine Dickens. Address: Walden, 7 Great Austins, Farnham, Surrey, GU9 8JG. DoB: September 1966, British

Director - Rosalyn Elizabeth Sarah Scott. Address: Upper Heath Road, St Albans, Hertfordshire, AL1 4DN. DoB: September 1958, British

Director - Christopher Hereward Vaughan Wood. Address: 3 Stowe Road, London, W12 8BQ. DoB: January 1951, British

Director - James George Orkney. Address: 4 Rope Walk, Backwell, North Somerset, BS48 3LA. DoB: April 1960, British

Director - Caroline Emma Hagen. Address: 23 Belgrave Road, Clifton, Bristol, Avon, BS8 2AA. DoB: September 1961, British

Director - Richard Charles John Williams. Address: 13 Kent Avenue, London, W13 8BE. DoB: October 1949, British

Director - Nicholas Mark Ramshaw. Address: 506 Westgate, Leeman Road, York, North Yorkshire, YO26 4ZP. DoB: March 1964, British

Director - Sean Lewis. Address: 36 Lena Gardens, London, W6 7PZ. DoB: January 1970, British

Director - Anthony Simonds Gooding. Address: Old Street, London, EC1V 9HX. DoB: September 1937, British

Director - Ian Simon Silverstein. Address: High Grange, Cherry Tree Lane, Hemel Hempstead, Hertfordshire, HP2 7HS. DoB: December 1969, British

Director - Linda Karen Morey Smith. Address: 53 Lillieshall Road, Clapham, London, SW4 ODW. DoB: November 1963, British

Director - John Anthony George Bateson. Address: Fressingwood Hare Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EF. DoB: April 1949, British

Director - Thomas Alexander Christie-miller. Address: 49 Cumberland Road, London, W3 6EZ. DoB: November 1968, British

Director - Neil Hudspeth. Address: 39 Hillcrest Road, London, W3 9RN. DoB: September 1963, British

Secretary - David Howard Worthington. Address: Surrey Lodge, 102 St Julians Farm Road, London, SE27 0RR. DoB: October 1956, British

Director - John Russell Mathers. Address: 12 Bolton Road, Chiswick, London, W4 3TB. DoB: November 1956, British

Director - Jonathan Lys Turner. Address: 117 Cloudesley Road, London, N1 0EN. DoB: June 1959, British

Director - Giles Christian Calver. Address: 3 Priory Road, Wensleydale Passage, Hampton, Middlesex, TW12 2NR. DoB: December 1958, British

Director - David Howard Worthington. Address: Surrey Lodge, 102 St Julians Farm Road, London, SE27 0RR. DoB: October 1956, British

Director - Russell Lloyd. Address: 138 Woodwarde Road, London, SE22 8UR. DoB: May 1957, British

Director - Rebecca Collings. Address: 8 Avenue Road, London, N6 5DW. DoB: June 1951, British

Director - Paul Dominic Priestman. Address: 19 Pembridge Mews, London, W11 3EQ. DoB: June 1961, British

Director - Gregory Paul Taylor. Address: Cornerways Lower Street, Barford St Michael, Banbury, Oxfordshire, OX15 0RH. DoB: February 1962, British

Director - Lavinia Jane Culverhouse. Address: 61 Palmerston Road, East Sheen, London, SW14 7QA. DoB: April 1965, British

Director - Andrew Lorimer Hunter. Address: Altchroskie, Enochdhu, Blairgowrie, Perthshire, PH10 7PB. DoB: July 1946, British

Director - Gary Lee Garfield Lockton. Address: 168 Elborough Street, London, SW18 5DL. DoB: March 1970, British

Director - Astrid Louise Martin. Address: 5 The Grange, High Street, Puckeridge, Ware, Hertfordshire, SG11 1RH. DoB: May 1965, British

Director - Shelley Ann Murdoch. Address: Flat 4 44 Onslow Road, Richmond, Surrey, TW10 6QE. DoB: January 1959, British

Director - Gareth Williams. Address: 70 Muswell Avenue, London, N10 2EL. DoB: April 1960, British

Director - Jane Helen Simmonds. Address: Court Barn, Cold Overton, Oakham, Leicestershire, LE15 7QA. DoB: March 1956, British

Director - Stephen Graham Hitchins. Address: 27 Eglington Road, London, E4 7AN. DoB: February 1949, British

Director - Jill Frances Toni Burton. Address: The Granary Bottom Farm, Swing Gate Lane, Berkhamsted, Hertfordshire, HP4 2RP. DoB: December 1959, British

Director - Lynne Dobney. Address: Hazeldene Glemham Road, Sweffling, Saxmundham, Suffolk, IP17 2BQ. DoB: December 1954, British

Director - Julian Mark Peter Grice. Address: 21 Landgrove Road, Wimbledon, London, SW19 7LL. DoB: July 1960, British

Director - Denise Turner. Address: 45 Dryden Road, Wimbledon, London, SW19 8SQ. DoB: January 1961, British

Director - Rebecca Margaret Battman. Address: The Kennels, Packington Estate, Meriden, Warwickshire, CV7 7HF. DoB: April 1966, British

Director - Quentin Newark. Address: 26a Hungerford Road, London, N7 9LX. DoB: September 1961, British

Director - Philip Jones. Address: Flat 4 7 Brownlow Mews, London, WC1N 2LD. DoB: November 1950, British

Director - Linda Marilyn Roworth-stokes. Address: Fyllsbrook Cottage, Rusper Road, Capel, Dorking, Surrey, RH5 5HG. DoB: June 1952, British

Director - Paul Melvin King. Address: 8 Ottway Walk, Welwyn, Hertfordshire, AL6 9AS. DoB: May 1951, British

Director - Barry Keith Salter. Address: Field House, Blackborough Close, Reigate, Surrey, RH2 7BZ. DoB: October 1949, British

Director - Clare Helen Anderson. Address: 7 Dorset Road, Windsor, Berkshire, SL4 3BA. DoB: July 1963, British

Director - William John Sermon. Address: 2 Bowles Cottages, Three Households, Chalfont St Giles, Buckinghamshire, HP8 4LN. DoB: April 1960, British

Director - Nicholas Jonathan Ind. Address: 16 Palmerston Road, London, SW14 7DZ. DoB: August 1958, British

Director - Dale Martin Bevington. Address: 16 Clifton Road, London, N22 4XN. DoB: April 1952, Canadian

Director - David Hilary Powell. Address: Headfoldswood Farm, Loxwood, West Sussex, RH14 0ST. DoB: December 1951, British

Director - Mark Rollinson. Address: 35a Doynton Street, London, N19 5BX. DoB: February 1960, British

Director - Colin Grant Porter. Address: 104 Cole Park Road, Twickenham, Middlesex, TW1 1JA. DoB: March 1951, British

Director - Philippa Emery. Address: 27 Lower Common South, London, SW15 1BP. DoB: September 1949, British

Director - Paul Southgate. Address: 142 Elgin Avenue, London, W9 2NS. DoB: November 1958, British

Director - Jonathan Peter Sands. Address: Museum House High Street, Aldborough, Boroughbridge, North Yorkshire, YO5 9ES. DoB: March 1961, British

Director - Christopher James Thompson. Address: 19 Herrick Road, Highbury, London, N5 2JX. DoB: June 1957, British

Director - Nicholas John Holland. Address: 62 Tydraw Road, Roath Park, Cardiff, South Glamorgan, CF2 5HD. DoB: January 1946, British

Director - John Mark Harvey. Address: 13 Dassett Road, West Norwood, London, SE27 0UF. DoB: August 1958, British

Director - David Albert Lock. Address: 3 Clifton Villas, London, W9 2PH. DoB: March 1942, British

Director - Kenneth Henry Grange. Address: 53 Christchurch Hill, London, NW3 1LG. DoB: September 1929, British

Director - Bryan Wyman Brown. Address: Clanfield House 16 Park Crescent, Abingdon, Oxfordshire, OX14 1DF. DoB: April 1947, British

Director - Laura Haynes. Address: 13 Layer Gardens, Ealing, London, W3 9PR. DoB: September 1956, American

Director - David William Pearce. Address: 13 Cedars Road, Barnes, London, SW13 0HP. DoB: September 1948, British

Director - Robin Derlwyn Joy. Address: 19 Pound Lane, Canterbury, Kent, CT1 2BZ. DoB: January 1946, British

Director - Jonathan Robert Miller. Address: Mountview, Gipsy Lane, Knebworth, Hertfordshire, SG3 6DJ. DoB: January 1955, British

Director - Jane Scruton. Address: 16 St Mary Abbots Place, London, W8 6LS. DoB: November 1939, British

Director - Peter Arthur Farnell-watson. Address: 14 Lancaster Park, Richmond, Surrey, TW10 6AB. DoB: February 1947, British

Director - Ian Rowland-hill. Address: Fairfield, Aldsworth, Cheltenham, Gloucestershire, GL54 3QU. DoB: October 1948, British

Director - Ian Rowland-hill. Address: Fairfield, Aldsworth, Cheltenham, Gloucestershire, GL54 3QU. DoB: October 1948, British

Director - Aziz Cami. Address: 19 Caroline Terrace, London, SW1W 8JT. DoB: November 1950, British

Director - Adrianne Leman. Address: 72 Ripplevale Grove, London, N1 1HT. DoB: February 1938, British

Director - Sheila Helen Lyon Clark. Address: 24 Hamilton Road, Ealing, London, W5 2EH. DoB: March 1945, British

Director - Barbara Jo Lewis. Address: 18 Elizabeth Mews, London, NW3 4UH. DoB: July 1953, British

Director - John William Sorrell. Address: 35 Ainger Road, London, NW3 3AT. DoB: February 1945, British

Director - Victoria Mary Sargent. Address: 31 Lurline Gardens, London, SW11 4DB. DoB: January 1957, British

Director - Callum James Lumsden. Address: 38 Chancellor Grove, West Dulwich, London, SE21 8EG. DoB: February 1952, British

Director - Duncan David Bruce. Address: The Old Stables, Lower Grennfield Christmas Common, Watlington, Oxfordshire, OX9 5HG. DoB: July 1951, British

Director - John Philip Stoddard. Address: 7 Church Crescent, London, E9 7DH. DoB: November 1948, British

Director - Jonathan Peter Sands. Address: 1 St Clements Road, Harrogate, North Yorkshire, HG2 8LU. DoB: March 1961, British

Director - David Rivett. Address: 33 Marlborough Place, London, NW8 0PG. DoB: June 1950, British

Director - Elizabeth Shiela James. Address: 1 Pond Square, Highgate, London, N6 6BA. DoB: August 1944, British

Jobs in The Design Business Association, vacancies. Career and training on The Design Business Association, practic

Now The Design Business Association have no open offers. Look for open vacancies in other companies

  • Research Assistant (CCRI) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences

    Salary: £27,285 to £31,604 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Governance Assistant and Assistant Company Secretary (London)

    Region: London

    Company: Regent's University London

    Department: Governance and Executive Office

    Salary: £24,480 to £26,520 dependent on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Network System Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: IT Services

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Tissue Bank Phlebotomist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Director’s Office

    Salary: £18,096 to £19,430 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Postdoctoral Researcher (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Alumni Engagement Coordinator (London)

    Region: London

    Company: King's College London

    Department: Alumni Relations Office, Fundraising & Supporter Development

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Executive Assistant to the Head of Department (Maternity Cover) (London)

    Region: London

    Company: University College London

    Department: Department of Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Careers Adviser (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Careers Service

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Earth Observation Specialist: Data and Instrumentation Positions (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • The Dean’s Post Doctoral Fellowship Programme: Post Doctoral Researcher in Physical Activity and Health (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,750 to €47,255
    £35,010.63 to £42,694.89 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • PhD Studentship: Off Road Vehicle Vision System (Oxford, Warwick)

    Region: Oxford, Warwick

    Company: University of Warwick

    Department: Dynium Robot, Oxford and the School of Engineering,

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for The Design Business Association on Facebook, comments in social nerworks

Read more comments for The Design Business Association. Leave a comment for The Design Business Association. Profiles of The Design Business Association on Facebook and Google+, LinkedIn, MySpace

Location The Design Business Association on Google maps

Other similar companies of The United Kingdom as The Design Business Association: Wps Gardening Services Limited | Blush Ltd. | Dean Bunker Limited | Marius Cleaning Services Limited | The Hyperpigmentation Clinic Ltd

The Design Business Association came into being in 1990 as company enlisted under the no 02471955, located at EC1V 9HX London at Second Floor. This company has been expanding for 26 years and its last known state is active. This firm is classified under the NACe and SiC code 94990 , that means Activities of other membership organizations n.e.c.. The latest filed account data documents were submitted for the period up to 31st December 2014 and the most current annual return was filed on 20th February 2016. Ever since the firm started in this field twenty six years ago, this company has managed to sustain its impressive level of prosperity.

At the moment, the directors enumerated by the firm are: Jeremy George Lindley chosen to lead the company in 2015, Martin Alexander Carr chosen to lead the company in 2014 in December, William James Michael Downes chosen to lead the company three years ago and 11 other members of the Management Board who might be found within the Company Staff section of this page.

The Design Business Association is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Second Floor 35-39 Old Street EC1V 9HX London. The Design Business Association was registered on 1990-02-20. 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 - 225,000 GBP, sales per year - more 542,000,000 GBP. The Design Business Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Design Business Association is Other service activities, including 9 other directions. Director of The Design Business Association is Jeremy George Lindley, which was registered at Diageo, Lakeside Drive, Park Royal, London, NW10 7HQ, England. Products made in The Design Business Association were not found. This corporation was registered on 1990-02-20 and was issued with the Register number 02471955 in London, 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 Design Business Association, open vacancies, location of The Design Business Association 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 The Design Business Association from yellow pages of The United Kingdom. Find address The Design Business Association, phone, email, website credits, responds, The Design Business Association job and vacancies, contacts finance sectors The Design Business Association