The Waste And Resources Action Programme

All companies of The UKProfessional, scientific and technical activitiesThe Waste And Resources Action Programme

Other professional, scientific and technical activities not elsewhere classified

Contacts of The Waste And Resources Action Programme: address, phone, fax, email, website, working hours

Address: Blenheim Court 2nd Floor 19 George Street OX16 5BH Banbury

Phone: +44-1528 8361663 +44-1528 8361663

Fax: +44-1528 8361663 +44-1528 8361663

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Waste And Resources Action Programme"? - Send email to us!

The Waste And Resources Action Programme detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Waste And Resources Action Programme.

Registration data The Waste And Resources Action Programme

Register date: 2000-12-11
Register number: 04125764
Capital: 521,000 GBP
Sales per year: More 229,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 The Waste And Resources Action Programme

Addition activities kind of The Waste And Resources Action Programme

501202. Commercial vehicles
555100. Boat dealers
572200. Household appliance stores
17810000. Water well drilling
24919906. Wood products, creosoted
28190607. Nuclear fuels, uranium slug (radioactive)
36410102. Electric light bulbs, complete
37140120. Oil strainers, motor vehicle
39490904. Squash equipment and supplies

Owner, director, manager of The Waste And Resources Action Programme

Director - Dr Marcus Paul Gover. Address: Lydalls Road, Didcot, Oxfordshire, OX11 7DT, England. DoB: March 1964, British

Director - James William Oatridge. Address: Greyfriars Drive, Bromsgrove, Worcestershire, B61 7LF, England. DoB: May 1944, British

Director - Dr Marc Timothy Richard Stephens. Address: Bernard Street, St. Albans, Hertfordshire, AL3 5QW, England. DoB: September 1962, British

Director - Susan Noelle Corbett. Address: St. Bernards Road, Oxford, OX2 6EJ, England. DoB: December 1954, British

Director - Sophie Lysandra Thomas. Address: Queen Elizabeths Walk, London, N16 5UG, England. DoB: June 1973, British

Director - Baroness Anne Caroline Jenkin. Address: Kennington Road, London, SE11 6RE, England. DoB: December 1955, British

Director - Robert Edward Longley-cook. Address: Marlborough Road, Salisbury, SP1 3TH, England. DoB: December 1958, British

Director - Julie Elizabeth Hill. Address: The Green, Stadhampton, Oxford, Oxon, OX44 7UW, England. DoB: March 1961, British

Director - Alison Mary Austin. Address: 2nd Floor, 19 George Street, Banbury, Oxfordshire, OX16 5BH, England. DoB: March 1959, British

Director - Jonathan David Lea. Address: 2nd Floor, 19 George Street, Banbury, Oxfordshire, OX16 5BH, England. DoB: June 1958, British

Secretary - Jonathan David Lea. Address: 2nd Floor, 19 George Street, Banbury, Oxfordshire, OX16 5BH, England. DoB:

Director - David Courtenay Palmer-jones. Address: Grenfell Road, Hotley Bottom Lane, Prestwood, Maidenhead, Berkshire, SL6 1ES, England. DoB: April 1963, British

Director - Andrew Peter Hinton. Address: Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, United Kingdom. DoB: August 1952, British

Director - Dr Robert Chilton. Address: 22 Ashley Gardens, Ambrosden Avenue, Westminster, London, SW1P 1QD. DoB: April 1947, British

Director - Dr Colin Andrew Church. Address: Farnham Road, Guildford, Surrey, GU2 7PF, United Kingdom. DoB: October 1966, British

Director - Dr Alan Paul Knight. Address: The Old Academy, 21 Horse Fair, Banbury, Oxfordshire, OX16 0AH. DoB: May 1964, British

Director - Ian Mitchell. Address: The Scottish Government, 1-H North, Victoria Quay, Edinburgh, EH6 6QQ, Scotland. DoB: October 1963, British

Director - Kim Michelle Fellows. Address: Scottish Government, Ij23, Victoria Quay, Edinburgh, EH6 6QQ, United Kingdom. DoB: May 1957, British

Director - Clare Robina Whelan. Address: 263 Croxted Road, London, SE21 8NN. DoB: September 1955, British

Director - Peter John Stone. Address: Halford Road, Richmond, Surrey, TW10 6AW, United Kingdom. DoB: June 1946, British

Director - Margaret Jones. Address: Flag Court, Courtenay Terrace, Hove, East Sussex, BN3 2WG, United Kingdom. DoB: May 1955, British

Director - Jennifer Watson. Address: Sigdon Road, London, E8 1AP. DoB: January 1964, British

Director - Dr Elizabeth Jane Goodwin. Address: 2nd Floor, 19 George Street, Banbury, Oxfordshire, OX16 5BH, England. DoB: June 1961, British

Director - Raymond Lawrence Georgeson. Address: 3 Wharfedene Leathley Road, Menston, Ilkley, West Yorkshire, LS29 6DP. DoB: August 1961, British

Director - Phillip David Ward. Address: The Old Dairy, Falcutt, Brackley, Northamptonshire, NN13 5QZ. DoB: September 1950, British

Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Director - Neil Ross Thornton. Address: Hallowell Road, Northwood, Middlesex, HA6 1DZ, United Kingdom. DoB: February 1950, British

Secretary - Clair Jennifer Price. Address: The Barn Upper Farm Meadow, Gaydon, Warwickshire, CV35 0HJ. DoB: February 1960, British

Secretary - Christopher John Plummer. Address: 1 Hutts Close, Byfield, Daventry, Northamptonshire, NN11 6TZ. DoB: April 1958, British

Director - Nicolas Tom Francis. Address: 3 Prospect Place, Beechen Cliff, Bath, North East Somerset, BA2 4QP. DoB: April 1944, British

Director - Cllr Kay Twitchen. Address: 9 Moat End, Thorpe Bay, Southend On Sea, Essex, SS1 3QA. DoB: May 1944, British

Director - Timothy Patrick Sweeney. Address: West Chinnock, Crewkerne, Somerset, TA18 7PS. DoB: June 1944, British

Director - Anthony John Elmer. Address: Pine View, St Aldhelms Close, Poole, Dorset, BH13 6BW. DoB: January 1942, British

Director - Richard Bird. Address: 20 Essenden Road, Sanderstead, Surrey, CR2 0BU. DoB: February 1950, British

Director - Michael Charles Edward Averill. Address: Little Meadow Upton Road, Dinton, Aylesbury, Buckinghamshire, HP17 8UQ. DoB: May 1951, British

Director - Phillip David Ward. Address: The Old Dairy, Falcutt, Brackley, Northamptonshire, NN13 5QZ. DoB: September 1950, British

Director - Professor George Fleming. Address: 50 Randolph Road, Glasgow, Strathclyde, G11 7LG. DoB: August 1944, British

Director - Clair Jennifer Price. Address: The Barn Upper Farm Meadow, Gaydon, Warwickshire, CV35 0HJ. DoB: February 1960, British

Director - Victor Cocker. Address: Tredington Manor, Tredington, Shipston On Stour, Warwickshire, CV36 4NJ. DoB: October 1940, British

Jobs in The Waste And Resources Action Programme, vacancies. Career and training on The Waste And Resources Action Programme, practic

Now The Waste And Resources Action Programme have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Quantitative Methods for the Administrative Data Research (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Institute of Child Health

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Post Doctoral Research Associate (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Chemistry

    Salary: £32,548 to £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science

  • Senior Admissions Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Admissions Service

    Salary: £21,220 to £24,565 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate - Project Manager in Prostate Cancer Innovation (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Surgery

    Salary: £30,175 to £38,183

    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,Biological Sciences,Biology

  • Systems Development Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £28,508 to £30,986 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Stipendiary Lecturership in Biological Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £10,855 to £12,209

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Microbiology

Responds for The Waste And Resources Action Programme on Facebook, comments in social nerworks

Read more comments for The Waste And Resources Action Programme. Leave a comment for The Waste And Resources Action Programme. Profiles of The Waste And Resources Action Programme on Facebook and Google+, LinkedIn, MySpace

Location The Waste And Resources Action Programme on Google maps

Other similar companies of The United Kingdom as The Waste And Resources Action Programme: Centre For Facilitation Limited | Azure Consultancy Limited | Aircraft Conformance Engineering Services Limited | Lucy Lawson Limited | Flight Data Systems Limited

The Waste And Resources Action Programme started conducting its operations in the year 2000 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 04125764. This particular company has been working successfully for sixteen years and the present status is active. This firm's head office is registered in Banbury at Blenheim Court 2nd Floor. Anyone can also locate the company using the area code : OX16 5BH. The company SIC code is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. The company's most recent filings were submitted for the period up to 2016-03-31 and the most current annual return was submitted on 2015-12-11. It's been 16 years for The Waste And Resources Action Programme on this market, it is still in the race and is an object of envy for the competition.

The firm's trademark number is UK00002654755. They applied for it on 2013-02-27 and it appeared in the journal number 2014-009. The firm's Intellectual Property Office representative is Bristows LLP.

There is a number of thirteen directors leading the following limited company at present, specifically Dr Marcus Paul Gover, James William Oatridge, Dr Marc Timothy Richard Stephens and 10 others listed below who have been executing the directors duties for nearly one year. Additionally, the managing director's efforts are regularly supported by a secretary - Jonathan David Lea, from who found employment in the limited company in July 2010.

The Waste And Resources Action Programme is a foreign company, located in Banbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Blenheim Court 2nd Floor 19 George Street OX16 5BH Banbury. The Waste And Resources Action Programme was registered on 2000-12-11. 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 - 521,000 GBP, sales per year - more 229,000,000 GBP. The Waste And Resources Action Programme is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Waste And Resources Action Programme is Professional, scientific and technical activities, including 9 other directions. Director of The Waste And Resources Action Programme is Dr Marcus Paul Gover, which was registered at Lydalls Road, Didcot, Oxfordshire, OX11 7DT, England. Products made in The Waste And Resources Action Programme were not found. This corporation was registered on 2000-12-11 and was issued with the Register number 04125764 in Banbury, 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 Waste And Resources Action Programme, open vacancies, location of The Waste And Resources Action Programme 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 Waste And Resources Action Programme from yellow pages of The United Kingdom. Find address The Waste And Resources Action Programme, phone, email, website credits, responds, The Waste And Resources Action Programme job and vacancies, contacts finance sectors The Waste And Resources Action Programme