United Kingdom Accreditation Service
Other professional, scientific and technical activities not elsewhere classified
Contacts of United Kingdom Accreditation Service: address, phone, fax, email, website, working hours
Address: 2 Pine Trees Chertsey Lane TW18 3HR Staines-upon-thames
Phone: +44-1478 4576324 +44-1478 4576324
Fax: +44-1478 4576324 +44-1478 4576324
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "United Kingdom Accreditation Service"? - Send email to us!
Registration data United Kingdom Accreditation Service
Get full report from global database of The UK for United Kingdom Accreditation Service
Addition activities kind of United Kingdom Accreditation Service
8641. Civic and social associations
249100. Wood preserving
482299. Telegraph and other communications, nec
01810302. Seeds, flower: growing of
20999910. Jelly, corncob (gelatin)
24219908. Planing mills, nec
39490706. Protectors: baseball, basketball, hockey, etc.
51370102. Fur clothing, women's and children's
Owner, director, manager of United Kingdom Accreditation Service
Director - Sarah Veale. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: June 1953, British
Director - Lorraine Michelle Turner. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: October 1977, British
Director - Jeffrey David Ruddle. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: October 1977, British
Director - Georgia Alsop. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: July 1970, British
Secretary - Georgia Alsop. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB:
Director - Sir Duncan Kirkbride Nichol. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: May 1941, British
Director - Sir Paul Rupert Judge. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: April 1949, British
Director - Professor Michael Raymond Mainelli. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: December 1958, Irish
Director - Paul Stennett. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: April 1954, British
Director - Lord James Randolph Lindsay. Address: Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. DoB: November 1955, British
Secretary - Alan John Hill. Address: High Street, Feltham, Middlesex, TW13 4UN. DoB:
Director - Alan John Hill. Address: High Street, Feltham, Middlesex, TW13 4UN. DoB: June 1961, British
Director - Dr Jane Elizabeth Beaumont. Address: High Street, Feltham, Middlesex, TW13 4UN. DoB: January 1956, British
Director - Suzi Leather. Address: Charity Commission Harmsworth House, 13-15 Bouverie Street, London, EC4Y 8DP. DoB: April 1956, British
Director - Graham Michael Stephen Talbot. Address: Accreditation House, 21-47 High Street, Feltham, Middlesex, TW13 4UN. DoB: May 1951, British
Director - David Lawrence Johnston. Address: Chinley House, 1 Eaton Park Road, Cobham, Surrey, KT11 2JG. DoB: April 1936, British
Director - Professor Colin Dennis. Address: Campden & Chorleywood Food Research, Association, Chipping Campden, Gloucestershire, GL55 6LD. DoB: May 1946, British
Secretary - Richard Neil Crookes. Address: 67 Bellevue Road, London, W13 8DF. DoB: March 1944, British
Director - Peter John Key. Address: 17 Onslow Way, Pyrford, Woking, Surrey, GU22 8QX. DoB: October 1939, British
Director - Anthony Brian Davies. Address: Little Bridgelands, Fernhurst, Haslemere, Surrey, GU27 3JF. DoB: March 1936, British
Secretary - Richard Mark Ufland. Address: Brambers, The Grove, Radlett, Hertfordshire, WD7 7NF. DoB: May 1957, British
Director - Richard Neil Crookes. Address: 67 Bellevue Road, London, W13 8DF. DoB: March 1944, British
Director - Linda May Campbell. Address: 231 Goldhawk Road, London, W12 8ER. DoB: September 1952, British
Director - James Mchugh. Address: 16 Miall Park Road, Solihull, West Midlands, B91 1ET. DoB: May 1930, British
Director - James William Spinks. Address: 4 Redvers Road, Warlingham, Surrey, CR6 9HN. DoB: June 1945, British
Director - Dr Douglas Newton Munro. Address: White Lodge 1 Oatlands Drive, Harrogate, North Yorkshire, HG2 8JT. DoB: n\a, British
Secretary - Christopher Charles Tite. Address: 27 Hotham Road, London, SW15 1QL. DoB: n\a, British
Director - Dr Bryan Gilbert Smith. Address: Rough Chase, Castlemorton, Malvern, Worcestershire, WR13 6BE. DoB: August 1939, British
Director - William Thomas Kinloch Henderson. Address: 57 Link Road, Ashtead, Surrey, KT21 2HL, England. DoB: July 1937, British
Jobs in United Kingdom Accreditation Service, vacancies. Career and training on United Kingdom Accreditation Service, practic
Now United Kingdom Accreditation Service have no open offers. Look for open vacancies in other companies
-
Research Assistant in Human-Computer Interaction (London)
Region: London
Company: University College London
Department: Department of Computer Science, Intel Collaborative Research Institute on Urban Internet of Things
Salary: £29,809 to £31,432 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Computer Science
-
Research Fellow (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Biochemistry
-
Digital Communications Officer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / Communications
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Faculty Position, Open Rank (Tenure-Track or Tenured) - Interaction and Design (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Library and Information Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Management and Librarianship,Information Science
-
JDR/PPIE Senior Project Officer (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: Research and Development
Salary: £31,878 to £42,046 per annum, inc HCA
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,PR, Marketing, Sales and Communication
-
Administrative Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Anthropology and Conservation
Salary: £16,618 to £18,412
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Postdoctoral Research Scientist in Cell Based High Throughput Screening for Neurodegeneration (Oxford)
Region: Oxford
Company: University of Oxford
Department: Alzheimer’s Research UK Oxford Drug Discovery Institute (ODDI), Department of Medicine
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Dean for Dentistry and Director, Institute of Dentistry (London)
Region: London
Company: Queen Mary University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Senior Management
-
Research Assistant in Molecular Immunology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Paediatrics
Salary: £27,629 to £32,958 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Professor in Artificial Intelligence and Computer Games (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design
-
Professor / Reader in Sustainable Transport Including Electric and Hybrid Propulsion (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
PhD Studentship - Optimization-Based Analysis & Control of Fluid Flows (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering
Responds for United Kingdom Accreditation Service on Facebook, comments in social nerworks
Read more comments for United Kingdom Accreditation Service. Leave a comment for United Kingdom Accreditation Service. Profiles of United Kingdom Accreditation Service on Facebook and Google+, LinkedIn, MySpaceLocation United Kingdom Accreditation Service on Google maps
Other similar companies of The United Kingdom as United Kingdom Accreditation Service: The Black And White Agency Limited | Chappell Consulting Limited | Italy Strep (u.k.) Limited | Acute Consultancy Ltd | Advoco (uk) Holdings Limited
United Kingdom Accreditation Service can be contacted at Staines-upon-thames at 2 Pine Trees. Anyone can search for the firm by its area code - TW18 3HR. This enterprise has been in the field on the UK market for 21 years. This enterprise is registered under the number 03076190 and its last known status is active. This enterprise is registered with SIC code 74909 - Other professional, scientific and technical activities not elsewhere classified. The company's most recent financial reports were filed up to 2015-03-31 and the most current annual return was released on 2015-06-30. Ever since the firm began on the local market twenty one years ago, the company has sustained its praiseworthy level of success.
Sarah Veale, Lorraine Michelle Turner, Jeffrey David Ruddle and 6 others listed below are the enterprise's directors and have been cooperating as the Management Board since 2015. Additionally, the managing director's responsibilities are continually helped by a secretary - Georgia Alsop, from who was hired by this business on 2012-10-08.
United Kingdom Accreditation Service is a domestic stock company, located in Staines-upon-thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 2 Pine Trees Chertsey Lane TW18 3HR Staines-upon-thames. United Kingdom Accreditation Service was registered on 1995-06-30. 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 - 358,000 GBP, sales per year - more 353,000 GBP. United Kingdom Accreditation Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of United Kingdom Accreditation Service is Professional, scientific and technical activities, including 8 other directions. Director of United Kingdom Accreditation Service is Sarah Veale, which was registered at Pine Trees, Chertsey Lane, Staines-Upon-Thames, Middlesex, TW18 3HR, England. Products made in United Kingdom Accreditation Service were not found. This corporation was registered on 1995-06-30 and was issued with the Register number 03076190 in Staines-upon-thames, 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 United Kingdom Accreditation Service, open vacancies, location of United Kingdom Accreditation Service 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