Common Data Access Limited

All companies of The UKInformation and communicationCommon Data Access Limited

Data processing, hosting and related activities

Contacts of Common Data Access Limited: address, phone, fax, email, website, working hours

Address: 6th Floor East Portland House Bressenden Place SW1E 5BH London

Phone: +44-1496 4460968 +44-1496 4460968

Fax: +44-1496 4460968 +44-1496 4460968

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Common Data Access Limited"? - Send email to us!

Common Data Access Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Common Data Access Limited.

Registration data Common Data Access Limited

Register date: 1995-03-10
Register number: 03031728
Capital: 970,000 GBP
Sales per year: Less 567,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Common Data Access Limited

Addition activities kind of Common Data Access Limited

289902. Acids
01749905. Tangelo grove
17310203. Environmental system control installation
27419900. Miscellaneous publishing, nec
28359907. In vitro diagnostics
28699912. Chloroform
34480108. Sunrooms, prefabricated metal
73891402. Auctioneers, fee basis
87480300. Communications consulting

Owner, director, manager of Common Data Access Limited

Director - Deirdre Elizabeth Michie. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: December 1964, British

Director - Alexander Laurence Beale Neame. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: January 1977, British

Director - Martin Jakubowski. Address: St. Albans Road, Sandridge, St. Albans, Hertfordshire, AL4 9LH, England. DoB: February 1960, British

Director - Oonagh Clare Werngren Mbe. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: August 1959, British

Director - Isobel Mary Emslie. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: December 1954, British

Director - George Farquhar Rorie. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: September 1968, Uk

Secretary - Graham Peter Elgie. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB:

Director - Christine Linda Mckay. Address: North Deeside Road, Cults, Aberdeen, Aberdeenshire, AB15 9SB, United Kingdom. DoB: March 1960, British

Director - Malcolm Fleming. Address: 62 Plough Lane, Purley, Surrey, CR8 3QF. DoB: April 1951, British

Director - Peter Galley. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: April 1970, British

Director - Filippo Molinari. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: November 1966, Italian

Director - Dr Jeremy Mark Lockett. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: April 1958, British

Director - Roy Rees Williams. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: September 1959, British

Director - Anne Hegarty. Address: Portland House, Bressenden Place, London, SW1E 5BH. DoB: July 1963, Irish

Secretary - Colleen Theresa Ann Bonthron. Address: Leverson Street, Streatham, London, SW16 6DE, Uk. DoB:

Secretary - Malcolm Fleming. Address: 62 Plough Lane, Purley, Surrey, CR8 3QF. DoB: April 1951, British

Director - Anthony Charles Reynolds Birse. Address: Creighton Road, London, W5 4SJ. DoB: December 1961, British

Director - Paul Fort Dymond. Address: 7 Springdale Park, Bieldside, Aberdeen, AB15 9FB. DoB: n\a, British

Secretary - Malcolm Fleming. Address: 62 Plough Lane, Purley, Surrey, CR8 3QF. DoB: April 1951, British

Secretary - Gina Gibson. Address: 11 Milward Road, Keynsham, Bristol, BS31 2DS. DoB:

Director - Malcolm Webb. Address: Grayscroft, 32 Grays Lane, Ashtead, Surrey, KT21 1BU. DoB: June 1949, British

Secretary - Malcolm Fleming. Address: 62 Plough Lane, Purley, Surrey, CR8 3QF. DoB: April 1951, British

Director - Isobel Mary Emslie. Address: Seven Acres Warhead, Balmedie, Aberdeen, AB23 8YJ. DoB: December 1954, British

Director - Steve (Stephen) James Harris. Address: Flat 1 35 Lovelace Road, Surbiton, Surrey, KT6 6NA. DoB: February 1956, British

Director - Brian Francis Lucken. Address: 21 Castleton Avenue, Barnehurst, Kent, DA7 6QT. DoB: September 1954, British

Director - Dr Robert Mcneill Archibald. Address: 5 Albury Mansions, Aberdeen, AB11 6TJ. DoB: July 1948, British

Secretary - Nigel Owen Essex. Address: Combe Ridge Pook Hill, Chiddingfold, Godalming, Surrey, GU8 4XR. DoB: n\a, British

Director - Rosemary Helen Johnson Sabine. Address: 8 Meadhurst, Noel Road, London, N1 8HH. DoB: July 1951, British

Director - James Nicholas Welby May. Address: 5 Parke Road, London, SW13 9NF. DoB: February 1949, British

Director - John Alexander Stewart Bruce. Address: 36 Millside Terrace, Peterculter, Aberdeenshire, AB14 0WD. DoB: January 1953, British

Director - Jacqueline Maria Mullinor. Address: 3 Contlaw Brae, Milltimber, Aberdeenshire, AB13 0DT. DoB: June 1969, British

Director - James Stockley. Address: 42 Oakfield Road, Ashtead, Surrey, KT21 2RD. DoB: September 1950, British

Director - Roger Leslie Richard Turner. Address: Greystoke 2 Nightingale Road, Guildford, Surrey, GU1 1ER. DoB: n\a, British

Director - Dr Robert Mcneill Archibald. Address: 5 Albury Mansions, Aberdeen, AB11 6TJ. DoB: July 1948, British

Director - Paul Douglas Darcy. Address: 9 Hales Field, Haslemere, Surrey, GU27 2JU. DoB: February 1964, British

Director - Timothy Charles Jackson. Address: 42 Fountainhall Road, Aberdeen, Aberdeenshire, AB15 4DT. DoB: November 1949, British

Secretary - John Anthony Scarrott. Address: 5 Newalls Rise, Wargrave, Reading, Berkshire, RG10 8AY. DoB: May 1951, British

Director - David Edward Overton. Address: 22 Hillside Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8JJ. DoB: May 1953, British

Director - Margo Jean Maitland. Address: 18 Callum Crescent, Kingswells, Aberdeen, AB15 8XQ. DoB: December 1962, British

Secretary - Duncan John Mckay. Address: 82 Sedgwick Street, Cambridge, Cambridgeshire, CB1 3AL. DoB: March 1953, British

Director - Duncan John Mckay. Address: 82 Sedgwick Street, Cambridge, Cambridgeshire, CB1 3AL. DoB: March 1953, British

Director - Dr Paul Wilson Blair. Address: 11 Watermans Way, Wargrave, Reading, Berkshire, RG10 8HR. DoB: April 1955, British

Director - Keith Duncan Roberts. Address: Lindisfarne, Inchmarlo, Banchory, Kincardineshire, AB31 4AT. DoB: January 1959, British

Director - Howard John Wesley Eakin. Address: 5 Tillybrake Rise, Banchory, Kincardineshire, AB31 5TZ. DoB: December 1961, British

Director - Hugh Banister. Address: 32 Strand Way, Lower Earley, Reading, Berkshire, RG6 4BU. DoB: May 1964, British

Director - Henry Paul Julian Edge. Address: 92 Chesterfield House, Chesterfield Gardens, London, W1Y 5TE. DoB: July 1940, British

Director - Pat Butcher. Address: 18 Dickson Avenue, Hillside, Montrose, Angus, DD10 9EJ. DoB: May 1953, British

Director - Derek Newton. Address: 3 Cornflower Close, Wokingham, Berkshire, RG41 3HJ. DoB: April 1961, British

Director - Indira Ghose. Address: 12 Orchard Drive, Edgware, Middlesex, HA8 7SD. DoB: January 1955, British

Director - Paul Reuben Duller. Address: 6 Westminster Way, Grantham, Lincolnshire, NG31 8PQ. DoB: June 1959, British

Director - Karin Grindrod. Address: 23 Seafield Court, Aberdeen, Ab15 7yw, AB1 7YW. DoB: February 1954, British

Director - Anastasis Georghiou Pittarides. Address: 23 Spenser Avenue, Weybridge, Surrey, KT13 0ST. DoB: June 1954, British

Director - Dr Patrick Michael Bermingham. Address: Iona Kiln Lane, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4EL. DoB: June 1957, British

Director - Katherine Terry. Address: 22 Upper Edgeborough Road, Guildford, Surrey, GU1 2BG. DoB: October 1959, British

Director - Kenneth Timothy Peek. Address: 131 Imberhorne Lane, East Grinstead, West Sussex, RH19 1RP. DoB: May 1954, British

Director - Mairead Gerarda Boland. Address: 66 Craigton Road, Aberdeen, AB1 7UN. DoB: July 1952, Irish

Director - John Foot. Address: Waterside Of Gight, Methlick, Ellon, Aberdeenshire, AB41 0JH. DoB: October 1954, British

Director - Brian Francis Lucken. Address: 21 Castleton Avenue, Barnehurst, Kent, DA7 6QT. DoB: September 1954, British

Director - John Anthony Scarrott. Address: 5 Newalls Rise, Wargrave, Reading, Berkshire, RG10 8AY. DoB: May 1951, British

Director - Martin Harvey Owen. Address: 18 Oldacre, West End, Woking, Surrey, GU24 9JT. DoB: July 1956, British

Director - Peter Thomas. Address: River Bank House, Aboyne, Aberdeenshire, AB34 5JD. DoB: November 1947, British

Director - Andrew William Harding. Address: Flat 9 50 Lexham Gardens, London, W8 5JA. DoB: June 1953, British

Director - Hugh Banister. Address: 32 Strand Way, Lower Earley, Reading, Berkshire, RG6 4BU. DoB: May 1964, British

Director - Michel Goupillot. Address: Windy Ridge 49 Hillview Road, Cults, Aberdeen, AB15 9HA. DoB: June 1954, French

Director - Werner Bolliger. Address: Hockering Corner Hockering Road, Woking, Surrey, GU22 7HG. DoB: February 1941, British

Director - Phillip Ernest Challis. Address: 5 Farman Close, Woodley, Reading, Berkshire, RG5 4XF. DoB: February 1955, British

Director - John Arthur Chamberlain. Address: 38 Highgate West Hill, London, N6 6LS. DoB: November 1952, British

Director - Christian Chomat. Address: 9 Balmoral Place, Aberdeen, Aberdeenshire, AB1 6HR. DoB: March 1946, French

Director - John Arthur Connor. Address: Lintalee Austenwood Lane, Chalfont St Peter, Buckinghamshire, SL9 9DB. DoB: September 1946, British

Director - Derrick John Emmett. Address: 38 Riverview Road, Ewell, Epsom, Surrey, KT19 0LB. DoB: October 1950, British

Director - Isobel Mary Emslie. Address: Seven Acres Warhead, Balmedie, Aberdeen, AB23 8YJ. DoB: December 1954, British

Director - Robert Paul Richard Bilsland. Address: 31 Salmons Road, Odiham, Hampshire, RG25 1NY. DoB: January 1963, British

Director - Colin David Friedlander. Address: Tanyard Tanners Lane, Eynsham, Witney, Oxfordshire, OX29 4HJ. DoB: June 1947, British

Director - Doctor Andrew Richard Armour. Address: Little Triton, London Road, Blewbury, Oxfordshire, OX11 9PD. DoB: February 1953, British

Director - Allan Spence Mathieson. Address: 45a Queens Road, Aberdeen, AB15 4ZN. DoB: November 1953, British

Director - David Edward Overton. Address: 25 College Close, Harrow Weald, Middlesex, HA3 7BZ. DoB: May 1953, British

Director - John Stephen Redfern. Address: 13 Denmans Lane, Lindfield, West Sussex, RH16 2LA. DoB: March 1959, British

Director - Keith Duncan Roberts. Address: Lindisfarne, Inchmarlo, Banchory, Kincardineshire, AB31 4AT. DoB: January 1959, British

Director - Derek Martin Stewart. Address: 52 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: April 1958, British

Director - Roger Leslie Richard Turner. Address: Greystoke 2 Nightingale Road, Guildford, Surrey, GU1 1ER. DoB: n\a, British

Director - Alan Charles Brown. Address: 30 Evesham Walk, Sandhurst, Camberley, Surrey, GU15 4YU. DoB: April 1948, British

Secretary - Old Jewry Secretarial Limited. Address: 11 Old Jewry, London, EC2R 8DU. DoB:

Director - Andrew Simon Armitage Firth. Address: 8 Tolmers Mews, Newgate Street, Hertford, Hertfordshire, SG13 8RG. DoB: n\a, British

Jobs in Common Data Access Limited, vacancies. Career and training on Common Data Access Limited, practic

Now Common Data Access Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Mechanical Engineering within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Gateway Adviser (Saturdays) (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • Technical Assistant (Fixed-Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Media and Communication

    Salary: £16,618 to £18,412 per annum with further progression opportunities to £20,046

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Ron Thomson Research Fellowship (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 to £25,298 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Project Officer, Full time, Fixed term for one year (Roehampton)

    Region: Roehampton

    Company: University of Roehampton

    Department: Learning and Teaching Enhancement Unit

    Salary: £26,407 to £30,026 pa inclusive of London Weighting Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Assistant in Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lecturer/Senior Lecturer in International Relations (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Government

    Salary: £39,993 to £56,951 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Senior Lecturer / Reader (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Welsh School of Architecture

    Salary: £49,149 to £60,410 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History

  • Postdoctoral Research Fellow in Coastal Communities in South East Asia (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)

    Salary: £34,520 + salary will be from GBP 34,520 on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences,Economics

  • Assistant Accountant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £55,485 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Deputy Catering Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Catering & Hospitality

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

Responds for Common Data Access Limited on Facebook, comments in social nerworks

Read more comments for Common Data Access Limited. Leave a comment for Common Data Access Limited. Profiles of Common Data Access Limited on Facebook and Google+, LinkedIn, MySpace

Location Common Data Access Limited on Google maps

Other similar companies of The United Kingdom as Common Data Access Limited: Atom42 Ltd | Dhbj Services Limited | Gomo Limited | Skp Systems Limited | It Analyst Uk Limited

Common Data Access came into being in 1995 as company enlisted under the no 03031728, located at SW1E 5BH London at 6th Floor East Portland House. The company has been expanding for 21 years and its official state is active. The firm SIC code is 63110 : Data processing, hosting and related activities. The firm's latest filings were submitted for the period up to 2015-12-31 and the most recent annual return was released on 2016-03-10. Twenty one years of experience in this field comes to full flow with Common Data Access Ltd as the company managed to keep their customers satisfied through all the years.

Current directors chosen by this limited company are as follow: Deirdre Elizabeth Michie chosen to lead the company one year ago, Alexander Laurence Beale Neame chosen to lead the company on 2014-06-04, Martin Jakubowski chosen to lead the company in 2013 in May and 5 others listed below. In order to help the directors in their tasks, since the appointment on 2011-02-23 the following limited company has been making use of Graham Peter Elgie, who has been looking into ensuring the company's growth.

Common Data Access Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 6th Floor East Portland House Bressenden Place SW1E 5BH London. Common Data Access Limited was registered on 1995-03-10. 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 - 970,000 GBP, sales per year - less 567,000 GBP. Common Data Access Limited is Private Limited Company.
The main activity of Common Data Access Limited is Information and communication, including 9 other directions. Director of Common Data Access Limited is Deirdre Elizabeth Michie, which was registered at Portland House, Bressenden Place, London, SW1E 5BH. Products made in Common Data Access Limited were not found. This corporation was registered on 1995-03-10 and was issued with the Register number 03031728 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 Common Data Access Limited, open vacancies, location of Common Data Access Limited 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 September 1st, 2024

Detailed data about Common Data Access Limited from yellow pages of The United Kingdom. Find address Common Data Access Limited, phone, email, website credits, responds, Common Data Access Limited job and vacancies, contacts finance sectors Common Data Access Limited