Federation For Industry Sector Skills & Standards

All companies of The UKOther service activitiesFederation 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Federation For Industry Sector Skills & Standards"? - Send email to us!

Federation For Industry Sector Skills & Standards detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Federation For Industry Sector Skills & Standards.

Registration data Federation For Industry Sector Skills & Standards

Register date: 1997-05-29
Register number: SC175918
Capital: 950,000 GBP
Sales per year: Approximately 328,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
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 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

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, MySpace

Location 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

Detailed data about Federation For Industry Sector Skills & Standards from yellow pages of The United Kingdom. Find address Federation For Industry Sector Skills & Standards, phone, email, website credits, responds, Federation For Industry Sector Skills & Standards job and vacancies, contacts finance sectors Federation For Industry Sector Skills & Standards