Common 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Common Data Access Limited"? - Send email to us!
Registration data Common Data Access Limited
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, MySpaceLocation 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