Federation For Industry Sector Skills & Standards
Activities of business and employers membership organizations
Contacts of Federation For Industry Sector Skills & Standards: address, phone, fax, email, website, working hours
Address: 3rd Floor, 101 George Street EH2 3ES Edinburgh
Phone: +44-1305 4571380 +44-1305 4571380
Fax: +44-1305 4571380 +44-1305 4571380
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Federation For Industry Sector Skills & Standards"? - Send email to us!
Registration data Federation For Industry Sector Skills & Standards
Get full report from global database of The UK for Federation For Industry Sector Skills & Standards
Addition activities kind of Federation For Industry Sector Skills & Standards
329102. Abrasive stones, except grinding stones: ground or whole
09710000. Hunting, trapping, game propagation
22960101. Cord for reinforcing rubber tires
38120123. Omnibearing indicators
38220602. Clothes dryer controls
50320602. Limestone
63249901. Dental insurance
Owner, director, manager of Federation For Industry Sector Skills & Standards
Director - Nicholas Michael Ellins. Address: Stratford Road, Shirley, Solihull, West Midlands, B90 4BN, England. DoB: October 1964, British
Director - Marcus Potter. Address: Stoneleigh Park, Coventry, CV8 2LG, England. DoB: May 1963, British
Director - Ann Watson. Address: Greycaine Road, Watford, WD24 7GP, England. DoB: January 1971, British
Director - Simon Charles Vaughan Tarr. Address: Weybridge Park, Weybridge, Surrey, KT13 8SQ, England. DoB: April 1968, British
Director - Adrian Belton. Address: 12 Carthusian Court, Carthusian Street, London, EC1M 6EZ, England. DoB: June 1956, British
Secretary - Lynsey Pearson. Address: George Street, Edinburgh, EH2 3ES, Scotland. DoB:
Director - Ian Charles Boucher Taylor. Address: George Street, Edinburgh, EH2 3ES, Scotland. DoB: September 1954, British
Director - Dinah Elizabeth Caine. Address: Focus Point, 21 Caledonian Road, London, N1 9GB, England. DoB: August 1959, British
Director - Brian Philip Wisdom. Address: Floor Armstrong House, 38 Market Square, Uxbridge, Middlesex, UB8 1LH, United Kingdom. DoB: November 1954, British
Director - Karen Patricia Price. Address: Castle Lane, London, SW1E 6DR, United Kingdom. DoB: July 1951, British
Director - John Rogers. Address: Oliver Cottage, Church Street Blagdon, Bristol, BS40 7RY. DoB: July 1961, British
Director - Joanna Margaret Woolf. Address: Bath Street, Glasgow, G2 4JR, Scotland. DoB: April 1961, British
Director - Sarah Jane Sillars. Address: George Street, Edinburgh, EH2 3ES, Scotland. DoB: March 1959, British
Secretary - Jill Jefferies. Address: Forest Road, Tunbridge Wells, Kent, TN2 5JA, England. DoB:
Secretary - Jenny Deborah Wootton. Address: 28 Castle Street, Edinburgh, Midlothian, EH2 3HT. DoB:
Director - Peter Gordon Martin. Address: National Agricultural Centre, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG, United Kingdom. DoB: August 1951, British
Secretary - Jacqueline Margaret Hepburn. Address: Castle Street, Edinburgh, EH2 3HT, Scotland. DoB:
Director - Andrew Noel Chivers. Address: Floor, Cutler's Court 115 Houndsditch, London, EC3A 7BR, United Kingdom. DoB: December 1959, British
Director - Elizabeth Jean Field. Address: Dimple Lane, Crich, Derbyshire, DE4 5BQ, United Kingdom. DoB: November 1962, British
Director - Ian Livsey. Address: Hill Road, Orston, NG13 9ND, United Kingdom. DoB: April 1957, British
Secretary - John Patrick Mcnamara. Address: 12 Roding Road, Loughton, Essex, IG10 3ED. DoB: March 1953, Irish
Director - Andrew John Mcdonald. Address: Collingwood Avenue, London, N10 3ED. DoB: June 1962, British
Director - Mark Jonathan Farrar. Address: Silver Street, Besthorpe, Norfolk, NR17 2NY. DoB: August 1961, British
Director - Timothy John Balcon. Address: 6 Willesley Close, Ashby De La Zouch, Leicestershire, LE65 2QB. DoB: January 1965, British
Director - Michael Richard Jackson. Address: School Road, Pattishall, Norhtants, NN12 8NE. DoB: May 1952, British
Director - Peter Edward Huntington. Address: 26 Lant Close, Berkswell, Coventry, CV4 9TG. DoB: November 1947, British
Director - Andrea Rowe. Address: Greenhow, Nr Harrogate, HG3 5JQ. DoB: January 1950, British
Director - Philip William Whiteman. Address: 27 Sandridge Road, St Albans, Hertfordshire, AL1 4AE. DoB: March 1955, British
Director - Keith Mccosh Marshall. Address: 11 Riverview Way, Kempston, Bedford, MK42 7BB. DoB: September 1951, British
Director - David Forde Hunter. Address: 108 Seddon House, Barbican, London, EC2Y 8BX. DoB: November 1952, British
Director - Ian Robert Hetherington. Address: Walnut Lodge 59 Bridge Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XH. DoB: October 1949, British
Director - Linda Elizabeth Florance. Address: Bagby, Thirsk, North Yorkshire, YO7 2PH. DoB: June 1955, British
Director - Richard John Beamish. Address: Jones Wood Close, Sutton Coldfield, West Midlands, B76 1GT. DoB: April 1950, British
Director - Peter Gordon Martin. Address: Vine House, High Street, Welford On Avon, CV37 8EA. DoB: August 1951, British
Director - Jack Kennedy Matthews. Address: 8 Saint Colme Street, Edinburgh, Midlothian, EH3 6AA. DoB: October 1950, British
Director - Dinah Elizabeth Caine. Address: 118 Torriano Avenue, Kentish Town, London, NW5 2RY. DoB: August 1959, British
Director - Alan David Woods. Address: Atlas Way, Sheffield, United Kingdon, S4 7QQ, United Kingdom. DoB: February 1964, British
Director - Brian Philip Wisdom. Address: Horton Road, Datchet, Slough, Berkshire, SL3 9HB. DoB: November 1954, British
Director - Karen Price. Address: 19 Draycott Place, London, SW3 3BS. DoB: July 1951, British
Director - Terence William Watts. Address: 1 Brewers Court, Winsmore Lane, Abingdon, Oxfordshire, OX14 5BG. DoB: February 1961, British
Director - Stephen John Studd. Address: 199 Lennard Road, Beckenham, Kent, BR3 1QN. DoB: May 1953, British
Director - Anne Seaman. Address: 2 Castlefields, Great Leighs, Essex, CM3 1JW. DoB: May 1948, British
Director - Teresa Sayers. Address: 12 Theydon Place, Epping, Essex, CM16 4NH. DoB: November 1966, British
Director - Thomas Darren Bewick. Address: 47 Devonshire Place, Brighton, East Sussex, BN2 1QB. DoB: February 1971, British
Director - Sabira Mohamed Kanji. Address: 52 Manor Way, Harrow, Middlesex, HA2 6BY. DoB: March 1957, British
Director - Paul Devoy. Address: 14 Polmont Park, Polmont, Falkirk, Stirlingshire, FK2 0XT. DoB: August 1968, British
Director - Alasdair Smith. Address: 13 Westland Drive, Scotstoun, Glasgow, G14 9NY. DoB: November 1965, British
Director - Brian Humphrey. Address: 30 Cathkinview Road, Glasgow, Lanarkshire, G42 9EL. DoB: March 1959, British
Director - Peter William Macdonald Lobban. Address: Greenbrook Lodge, 30 Dobbins Lane, Wendover, Buckinghamshire, HP22 6DH. DoB: August 1947, British
Director - Aileen Mary Ponton. Address: Flat 1/2, 17 Randolph Gate, Glasgow, G11 7DQ. DoB: November 1958, British
Secretary - Iain Robert Thomas Mccaskey. Address: 298 Milton Road East, Edinburgh, Midlothian, EH15 2PH. DoB: n\a, British
Director - Jacqueline Ann Bazeley. Address: 67 Trowell Park Drive, Trowell, Nottinghamshire, NG9 3RA. DoB: June 1958, British
Director - Jennifer Jane Bryson. Address: 7 Catriona Place, Dumbarton, Dunbartonshire, G82 1BN. DoB: October 1948, British
Director - Ashley Naitby Pringle. Address: 54 Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9LX. DoB: May 1948, British
Director - Steven Douglas Proudfoot. Address: 60 Wonford Road, Exeter, Devon, EX2 4EB. DoB: May 1953, British
Director - Peter William Macdonald Lobban. Address: Greenbrook Lodge, 30 Dobbins Lane, Wendover, Buckinghamshire, HP22 6DH. DoB: August 1947, British
Director - David Martin Edwards. Address: 5 The Terrace, Wokingham, Berkshire, RG40 1BP. DoB: July 1955, British
Director - Alasdair Smith. Address: 13 Westland Drive, Scotstoun, Glasgow, G14 9NY. DoB: November 1965, British
Director - Nigel Stuart Broome. Address: Whinfield, School Road, Chislehurst, Kent, BR7 5PQ. DoB: August 1953, British
Director - Louise Scott. Address: 109 Whitehill St, Glasgow, Strathcyde, G31 2LS. DoB: October 1963, British
Director - Anthony Terence Green. Address: Braehead, Prior Park, Ashby De La Zouch, Leicestershire, LE65 1BH. DoB: June 1951, British
Director - Jack Kennedy Matthews. Address: 8 Saint Colme Street, Edinburgh, Midlothian, EH3 6AA. DoB: October 1950, British
Director - Grahame Thomas Smith. Address: 5 Thrums Gardens, Bishopbriggs, Glasgow, G64 1DQ. DoB: January 1959, British
Director - Douglas Mclean Fergus. Address: 26 Davieland Road, Giffnock, Glasgow, Lanarkshire, G46 7LL. DoB: February 1939, British
Director - Frederick Alexander William Bowden. Address: 31 Rubislaw Den South, Aberdeen, Aberdeenshire, AB15 4BD. DoB: January 1947, British
Secretary - Anneliese Archibald. Address: 11/3 St Leonards Crag, Edinburgh, Midlothian, EH8 9SP. DoB: March 1960, British
Director - Alexander Douglas Paton. Address: 32/6 Littlejohn Road, Edinburgh, Midlothian, EH10 5GJ. DoB: October 1950, British
Director - Dr Michael David Sanderson. Address: 31 Murray Mews, London, NW1 9RH. DoB: June 1943, British
Secretary - Jennifer Kellie. Address: 13a Ainslie Place, Edinburgh, Midlothian, EH3 6AS. DoB:
Director - Ian Alexander Joseph Lorimer. Address: 20 Hobby Close, Northampton, NN4 0RN. DoB: July 1951, British
Director - Anneliese Archibald. Address: 11/3 St Leonards Crag, Edinburgh, Midlothian, EH8 9SP. DoB: March 1960, British
Director - Charles Edward Moody. Address: 49 High Street, Ivinghoe, Leighton Buzzard, Bedfordshire, LU7 9EP. DoB: September 1934, British
Director - Anne Brown Rodger. Address: Yett Holm, Woodhall Road Braidwood, Carluke, Lanarkshire, ML8 5NF. DoB: March 1943, British
Director - Ian Hay. Address: 14 Charterhall Road, Edinburgh, EH9 3HP. DoB: August 1939, British
Director - John Nellies Ramsay. Address: 6 Redhall Avenue, Fordoun, Laurencekirk, Kincardineshire, AB30 1NW. DoB: July 1945, British
Director - Robert Douglas Burgon. Address: Trotters End 16 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF. DoB: August 1955, British
Director - James Blair Raeburn. Address: 44 Duddingston Road West, Edinburgh, EH15 3PS. DoB: March 1947, British
Jobs in Federation For Industry Sector Skills & Standards, vacancies. Career and training on Federation For Industry Sector Skills & Standards, practic
Now Federation For Industry Sector Skills & Standards have no open offers. Look for open vacancies in other companies
-
Committee Support Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Casework Officer x 2 (London)
Region: London
Company: University College London
Department: UCL Student and Registry Services
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Mechanical Engineering Sciences
Salary: £30,688 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
-
Casual Employability Tutor in Basic Skills (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Languages, Literature and Culture,Languages
-
Marketing Officer (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Marketing
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Client Services Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £25,700 to £27,935 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Fellow in Battery Materials Modelling (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Chemical and Process Engineering
Salary: £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering
-
Faculty Finance Administrator (South Kensington)
Region: South Kensington
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Sample Machinist - Technical Support (18.5 hours per week) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £21,585 to £25,728
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts
-
PhD: Development and validation of a novel smartphone application for the assessment of acute and chronic stress, allowing the investigation of eating behaviours in association with stress during everyday life (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
Senior Clinical Tutor (Reading)
Region: Reading
Company: University of Reading
Department: Charlie Waller Institute
Salary: £40,090 to £45,757 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Assistant or Associate Professor in International Negotiation (Paris, Lille - France)
Region: Paris, Lille - France
Company: IESEG School of Management
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
Responds for Federation For Industry Sector Skills & Standards on Facebook, comments in social nerworks
Read more comments for Federation For Industry Sector Skills & Standards. Leave a comment for Federation For Industry Sector Skills & Standards. Profiles of Federation For Industry Sector Skills & Standards on Facebook and Google+, LinkedIn, MySpaceLocation Federation For Industry Sector Skills & Standards on Google maps
Other similar companies of The United Kingdom as Federation For Industry Sector Skills & Standards: Kings Heath Business Improvement District | John Perrin & Sons Limited | Sleaford Hcw Ltd | Hammersmith Trading Limited | Capelli Beauty Salon Limited
Federation For Industry Sector Skills & Standards with reg. no. SC175918 has been operating on the market for nineteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 3rd Floor, 101, George Street in Edinburgh and their postal code is EH2 3ES. The company switched its business name three times. Before 2013 it has been working on providing its services as Alliance Of Sector Skills Councils but at this moment it operates under the name Federation For Industry Sector Skills & Standards. This company is registered with SIC code 94110 : Activities of business and employers membership organizations. Tuesday 31st March 2015 is the last time when the accounts were reported. It's been 19 years for Federation For Industry Sector Skills & Standards on the local market, it is not planning to stop growing and is an example for the competition.
As for this company, a variety of director's tasks up till now have been met by Nicholas Michael Ellins, Marcus Potter, Ann Watson and 8 other directors who might be found below. Within the group of these eleven people, John Rogers has been an employee of the company for the longest period of time, having become a vital part of the Management Board in 2008. What is more, the managing director's efforts are helped by a secretary - Lynsey Pearson, from who was recruited by the company two years ago.
Federation For Industry Sector Skills & Standards is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 3rd Floor, 101 George Street EH2 3ES Edinburgh. Federation For Industry Sector Skills & Standards was registered on 1997-05-29. 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 - 950,000 GBP, sales per year - approximately 328,000 GBP. Federation For Industry Sector Skills & Standards is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Federation For Industry Sector Skills & Standards is Other service activities, including 7 other directions. Director of Federation For Industry Sector Skills & Standards is Nicholas Michael Ellins, which was registered at Stratford Road, Shirley, Solihull, West Midlands, B90 4BN, England. Products made in Federation For Industry Sector Skills & Standards were not found. This corporation was registered on 1997-05-29 and was issued with the Register number SC175918 in Edinburgh, 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 Federation For Industry Sector Skills & Standards, open vacancies, location of Federation For Industry Sector Skills & Standards 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