The Trading Standards Institute
Activities of professional membership organizations
Contacts of The Trading Standards Institute: address, phone, fax, email, website, working hours
Address: 1 Sylvan Court Sylvan Way Southfields Business Park SS15 6TH Basildon
Phone: +44-1360 5175903 +44-1360 5175903
Fax: +44-1360 5175903 +44-1360 5175903
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Trading Standards Institute"? - Send email to us!
Registration data The Trading Standards Institute
Get full report from global database of The UK for The Trading Standards Institute
Addition activities kind of The Trading Standards Institute
17949900. Excavation work, nec
20460104. Instant starch
26579900. Folding paperboard boxes, nec
37140702. Wheel rims, motor vehicle
38429906. Drapes, surgical (cotton)
50510212. Pig iron
73891800. Design services
73899909. Crane and aerial lift service
78290101. Theatrical booking agency, motion picture
Owner, director, manager of The Trading Standards Institute
Secretary - Leon Stewart Frederick Livermore. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB:
Director - Sara Katherine Barry. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: November 1964, British
Director - Nicola Louise Pasek. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: September 1972, British
Director - Mark Anthony Mcginty. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: March 1970, British
Director - Ian Claude Simpson. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: August 1963, British
Director - Paul Ramsden. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: September 1968, British
Director - Stephen Mcardle. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: October 1962, British
Director - Christine Elizabeth Heemskerk. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: September 1957, British
Director - Carol Brady. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: August 1966, British
Director - Gaynor Jane Jackson. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: December 1971, British
Director - Leon Stewart Frederick Livermore. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: June 1967, British
Director - Noel Campbell Hunter. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: December 1946, British
Director - Ella Vine. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: April 1985, Polish
Director - David Louis Mullins. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: March 1961, British
Secretary - Roy Christopher Martin. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB:
Director - Roy Christopher Martin. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: October 1957, British
Secretary - Christopher Leslie Armstrong. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB:
Director - John Colin Peerless-mountford. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: April 1956, British
Director - Nicola Louise Pasek. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: September 1972, British
Director - Harold Gay. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: June 1953, British
Director - Harold Meiehofer. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: October 1957, British
Director - Andrew Foster. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: November 1973, British
Secretary - Neil Andrew Warren. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: November 1959, British
Director - Peter John Heafield. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: August 1950, British
Director - Neil Andrew Warren. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: November 1959, British
Director - Philip Bottomley. Address: 2 Pollards Green, Chelmer Village, Chelmsford, Essex, CM2 6UH. DoB: March 1944, British
Director - Peter James Stoney. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: October 1955, British
Director - Ronald Francis Gainsford. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: March 1951, British
Director - Clive Harry Graham. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: May 1945, British
Director - Christopher Peter Denard. Address: 10 Highbury Grove, Haslemere, Surrey, GU27 1BB. DoB: November 1950, British
Director - Bryan Roy Lewin. Address: 145 Sherwood Avenue, Northampton, Northamptonshire, NN2 8TA. DoB: July 1948, British
Director - Graham John Russell. Address: 15 Bideford Avenue, Stafford, Staffordshire, ST17 0HB. DoB: April 1963, British
Director - Wendy Jean Woodhouse. Address: 35 Greenway, Ashbourne, Derbyshire, DE6 1EF. DoB: n\a, British
Director - Anthony John Mcauley. Address: 94 Thirlfield Wynd, Livingston, West Lothian, EH54 7ES. DoB: October 1968, British
Director - James Michael Drewry. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: November 1942, British
Director - Jane Elizabeth Tomlinson. Address: 1 Gill Court, Scartho Top, Grimsby, South Humberside, DN33 3SH. DoB: February 1976, British
Director - Richard Francis Carr. Address: 69 Hacon Square Richmond Road, Hackney, London, E8. DoB: September 1975, British
Director - John Paddock. Address: Old School House, Hopton Road Upper Cam, Dursley, Gloucestershire, GL11 5PB. DoB: October 1964, British
Director - Sarah Alexandra Smith. Address: 33 Lord Grandison Way, Banbury, Oxfordshire, OX16 1EQ. DoB: December 1975, British
Director - Patricia Farrington. Address: 105 Purnells Way, Knowle, Solihull, West Midlands, B93 9ED. DoB: April 1956, British
Director - Terry Thurston. Address: 14 Napier Gardens, Benfleet, Essex, SS7 3UZ. DoB: January 1959, British
Director - Clair Bernadette Dathan. Address: St Johns, Upper Yeld Road, Bakewell, Derbyshire, DE45 1JB. DoB: June 1960, British
Director - Timothy Peter Keohane. Address: 3 Hanley Path, St Dials, Cwmbran, NP44 4PD. DoB: May 1961, British
Director - Jack Raymond Yates. Address: 151 Blackedown Road, Halesowen, West Midlands, B63 4QL. DoB: March 1953, British
Director - Anthony Thomas Haughan. Address: 34 Orpen Road, Belfast, Antrim, BT10 0BP. DoB: March 1961, British
Director - Andrew Robert George Stephenson. Address: 8 Clifton Avenue, Eaglescliffe, Cleveland, TS16 9BA. DoB: August 1966, British
Director - Paul Clarke. Address: 18 Tamar Avenue, Taunton, Somerset, TA1 3BZ. DoB: September 1950, British
Director - David Howard Marshall. Address: 29 Sherwood Road, Seaford, East Sussex, BN25 3EH. DoB: July 1951, British
Director - Bryn Aldridge. Address: 8 Windermere Close, Hemel Hempstead, Hertfordshire, HP3 8QN. DoB: December 1947, British
Director - Helen Doreen O Neill. Address: 8 Newfield Crescent, Hamilton, South Lanarkshire, ML3 9DS. DoB: January 1962, British
Director - Liane Mignon Bishop. Address: 21 The Fairway, New Barnet, Hertfordshire, EN5 1HH. DoB: December 1958, British
Director - David John Sayer. Address: 6 Atwater Close, Yarm, Stockton On Tees, TS15 9UF. DoB: February 1961, British
Director - Andrew Peter Wilson. Address: Three Ways 1 Knapps Drive, Winscombe, BS25 1BD. DoB: July 1958, British
Director - Tony Iain Allen. Address: 31 Heron Close, Rayleigh, Essex, SS6 9GF. DoB: January 1972, British
Director - David Robert Stanley Ravenscroft. Address: 60 Somerset Road, Erdington, Birmingham, West Midlands, B23 6NG. DoB: May 1952, British
Director - Frank Mccafferty. Address: 20 Loch Broom Drive, Paisley, PA2 9DB. DoB: November 1959, British
Director - Christine Elizabeth Heemskerk. Address: 53 The Greenway, Uxbridge, Middlesex, UB8 2PL. DoB: September 1957, British
Director - John Gregory Evans. Address: 23 Bath Road, Worthing, West Sussex, BN11 3PA. DoB: June 1946, British
Director - Katherine Margaret Preston. Address: 21 Hilley Field Lane, Fetcham, Leatherhead, Surrey, KT22 9UX. DoB: July 1973, British
Director - David John Faires. Address: 57 Norfolk Avenue, Watford, Hertfordshire, WD24 7DZ. DoB: November 1948, British
Director - David Howard Marshall. Address: 29 Sherwood Road, Seaford, East Sussex, BN25 3EH. DoB: July 1951, British
Director - Elizabeth Joy Forrow. Address: Swiss Cottage, Gutner Lane, Hayling Island, Hampshire, PO11 0RN. DoB: June 1951, British
Director - Sinead Mary Upton. Address: 19 Zetland Road, Redcar, Yorkshire, TS10 3QB. DoB: May 1966, British
Director - Gerard Christopher Howell. Address: 131 Sandon Road, Birmingham, West Midlands, B17 8HA. DoB: November 1944, British
Director - Stephen Stanley Butterworth. Address: 4 Lindhurst Drive, Solihull, West Midlands, B94 6QD. DoB: January 1956, British
Director - Nigel Neil Strick. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: August 1962, British
Director - Stephanie Maria Hudson. Address: 1c Long Lane, Garston, Liverpool, Merseyside, L19 6PE. DoB: August 1957, British
Director - Christopher Leslie Armstrong. Address: 153 Main Road, Sutton At Hone, Dartford, Kent, DA4 9HW. DoB: January 1946, British
Director - Andrew Peter Wilson. Address: 29 Lavender Close, Thornbury, Bristol, Avon, BS35 1UL. DoB: July 1958, British
Director - David Charles Sanders. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: January 1947, British
Director - Michael King. Address: 14 Amble Avenue, Whitley Bay, Tyne & Wear, NE25 8PT. DoB: February 1965, British
Director - Andrew Beckett. Address: 6 Wilsden Grove, Barnsley, South Yorkshire, S75 2QU. DoB: July 1965, British
Director - Gary Urquhart. Address: 16 Finlas Place, Springburn, Glasgow, Lanarkshire, G22 5EX. DoB: August 1960, British
Secretary - Philip Bottomley. Address: 2 Pollards Green, Chelmer Village, Chelmsford, Essex, CM2 6UH. DoB: March 1944, British
Director - Anthea Juliette Davies. Address: Stanley House, 2 Grange Road, Buxton, Derbyshire, DE45 1JB. DoB: November 1958, British
Director - Graham Venn. Address: 65 Tewit Well Road, Harrogate, North Yorkshire, HG2 8JL. DoB: July 1956, British
Director - Peter David Frank Adshead. Address: 10 Griffin Road, Thame, Oxfordshire, OX9 3LB. DoB: June 1948, British
Director - Frances May Darling. Address: 18 Albert Street, Shrewsbury, Salop, SY1 2HT. DoB: December 1967, British
Director - Malcolm Kenneth Ashton. Address: 41 Manor Drive, Surbiton, Surrey, KT5 8NF. DoB: May 1955, British
Director - Helen Doreen O Neill. Address: 8 Newfield Crescent, Hamilton, South Lanarkshire, ML3 9DS. DoB: January 1962, British
Director - Margaret Rose Gibbons-loveday. Address: 8 Ross Avenue, Dalgety Bay, Dunfermline, Fife, KY11 9UL. DoB: October 1958, British
Director - John Hillier. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: June 1953, British
Director - Stephen Stanley Butterworth. Address: 4 Lindhurst Drive, Solihull, West Midlands, B94 6QD. DoB: January 1956, British
Director - Michael Vincent Theo Sharpe. Address: 5 Marler Road, Cheriton, Folkestone, Kent, CT19 4DA. DoB: August 1959, British
Director - Stephen James Delahaye. Address: 71 Bassaleg Road, Newport, Gwent, NP20 3NA. DoB: July 1948, British
Director - David Sibbert. Address: Malia Longworth Road, Charney Bassett, Wantage, Oxfordshire, OX12 0ET. DoB: April 1943, British
Director - Philippa Therese Thompson. Address: 4 North Street, Wick, Littlehampton, West Sussex, BN17 6JL. DoB: February 1966, British
Director - Thomas Richard Terrett. Address: 18 Fairmile Drive, Thristley Grange, Sunderland, Tyne+Wear, SR3 2XJ. DoB: November 1962, British
Director - John Gregory Evans. Address: 17 The Grove, Isleworth, Middlesex, TW7 4JS. DoB: June 1946, British
Director - Harry Bruce Collier. Address: 3 Ronaldshaw Park, Ayr, KA7 2TJ. DoB: May 1946, British
Director - Stephen Stanley Butterworth. Address: 4 Lindhurst Drive, Solihull, West Midlands, B94 6QD. DoB: January 1956, British
Director - Peter David Beaumont. Address: 2 Lee Road, Burton Joyce, Nottingham, NG14 5GP. DoB: February 1947, British
Director - David Roderick. Address: 8 Ross Avenue, Dalgety Bay, Dunfermline, Fife, KY11 9YN. DoB: July 1953, British
Director - Ian Duncan Mclachlan. Address: 21 Toucan Way, Basildon, Essex, SS16 5ER. DoB: March 1949, British
Director - Christopher Wroe. Address: 3 Ross Court, Lubbock Road, Chislehurst, Kent, BR7 5JP. DoB: August 1957, British
Director - William Frank Smith. Address: Hundred Bank, Little Cowarne, Bromyard, Herefordshire, HR7 4RH. DoB: November 1945, British
Director - David Blackburn. Address: 17 Flambard Road, Framwellgate Moor, Durham, County Durham, DH1 5HY. DoB: April 1946, British
Director - John Sharratt. Address: Castlewood, Galahill, Jedburgh, Roxburghshire, TD8 6QF, Scotland. DoB: August 1947, British
Director - Gordon Sidney Gresty. Address: Westview, Thornton Le Moor, North Allerton, North Yorkshire, DL7 9EA. DoB: April 1947, British
Director - Paul Richard Galland. Address: 5 Popes Meade, Highnam, Gloucester, Gloucestershire, GL2 8LH. DoB: September 1956, British
Director - John Maurice Simmonds. Address: 37 Grace Avenue, Maidstone, Kent, ME16 0BS. DoB: April 1945, British
Director - Frederick James Appleton. Address: 9 Marsh Hall Road, Widnes, Cheshire, WA8 9LT. DoB: February 1948, British
Director - David Charles Sanders. Address: 25 Saint Fagans Court, Cardiff, South Glamorgan, CF5 4SP. DoB: January 1947, British
Director - Eric Robinson. Address: 25/1 Mid Steil, Edinburgh, Midlothian, EH10 5XB. DoB: July 1948, British
Director - Anthony Northcott. Address: 85 Pilgrims Way, London, N19 3UT. DoB: November 1949, British
Director - Graham Roger Hewitt. Address: 206 Brownshill Green Road, Coventry, West Midlands, CV6 2DW. DoB: October 1943, British
Director - Philip Duncan Hurford. Address: 15 Finch Close, Uppingham, Oakham, Leicestershire, LE15 9RG. DoB: October 1948, British
Director - Joseph Donnelly. Address: 39 Airline Street, Hyndland, Glasgow, Strathclyde, GL2 9TS. DoB: March 1949, British
Director - James Michael Drewry. Address: 32 Mounthooly Loan, Edinburgh, EH10 7JE. DoB: November 1942, British
Director - James Francis Cunningham. Address: 9 The Drumlins, Ballynahinch, County Down, BT24 8HW, Northern Ireland. DoB: April 1947, British
Director - Ian Warwick. Address: 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. DoB: July 1947, British
Director - Anthony Paul Allen. Address: 19 Cranedown, Lewes, East Sussex, BN7 3NA. DoB: June 1941, British
Director - Gerard Christopher Howell. Address: 131 Sandon Road, Birmingham, West Midlands, B17 8HA. DoB: November 1944, British
Secretary - Alan Street. Address: 2 Rydal Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 6JR. DoB: September 1940, British
Director - Alan Kirsop. Address: 10 Chesmond Drive, Blaydon On Tyne, Tyne & Wear, NE21 4BL. DoB: May 1950, British
Director - Michael Peter Wadsley. Address: Needles, Risshams Lane, Danbury, Essex, CM3. DoB: November 1943, British
Director - Paul Adrian Clark. Address: 10 Brimington Road, Willerby, North Humberside, HU10 6JD. DoB: May 1946, British
Director - Robert Gale. Address: 13 Robby Lea Drive, Natland, Kendal, Cumbria, LA9 7QP. DoB: March 1936, British
Director - Martin Allen Rushton. Address: 4 Ross Court, Clackmannanshire, FK13 6RS. DoB: September 1955, British
Director - Robert Vincent Wright. Address: Moor Royd Farm, Denby Lane, Upper Denby, Huddersfield, HD8 8XZ. DoB: March 1942, British
Director - Martin John Fisher. Address: 11 Ramsholt Close, North Waltham, Basingstoke, Hampshire, RG25 2DG. DoB: August 1954, British
Director - David John Sprake Hughes. Address: Barnfelde, 73 Downlands Way South Wonston, Winchester, Hampshire, SO21 3HS. DoB: January 1941, British
Director - Bryan Dixon. Address: 39 Madginford Road, Bearsted, Maidstone, Kent, ME15 8ND. DoB: October 1933, British
Director - Christopher Peter Denard. Address: 10 Highbury Grove, Haslemere, Surrey, GU27 1BB. DoB: November 1950, British
Director - David Howard Marshall. Address: 23 Tollgate, Peacehaven, East Sussex, BN10 8ED. DoB: July 1951, British
Director - Eric Mcintosh Melrose. Address: 7 Cairnll Avenue East, Cults, Aberdeen, Grampian, AB1 9NU. DoB: November 1942, British
Director - Philip Bottomley. Address: 2 Pollards Green, Chelmer Village, Chelmsford, Essex, CM2 6UH. DoB: March 1944, British
Director - Edward Robert Chicken. Address: 7 Conyers Avenue, Darlington, County Durham, DL3 9DB. DoB: April 1954, British
Director - Gillian Lesley Roche. Address: 20 Grange Close, Linslade, Leighton Buzzard, Bedfordshire, LU7 7PW. DoB: September 1954, British
Jobs in The Trading Standards Institute, vacancies. Career and training on The Trading Standards Institute, practic
Now The Trading Standards Institute have no open offers. Look for open vacancies in other companies
-
Programme Director – Cities and Infrastructure Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography
-
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
-
Project Manager (York)
Region: York
Company: University of York
Department: Information Services
Salary: £38,832 to £47,722 per year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Policy and ER Specialist (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Human Resources Division
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Deputy Director of Finance (London)
Region: London
Company: Royal College of Art
Department: Finance
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
Research Associate UCL Urban Dynamics Lab (London)
Region: London
Company: University College London
Department: Geography
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Maintenance Electrician (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Maintenance Services
Salary: £20,624 to £23,164 per annum plus 10% shift allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Associate in Earthquake Impact Assessment (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Civil Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Postdoctoral Research Fellow (Penryn)
Region: Penryn
Company: University of Exeter
Department: University of Exeter Business School
Salary: £33,943 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy
-
Senior Lecturer/Lecturer in Critical Criminology (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology
-
Four-Year EngD Scholarship with the National Composites Centre: “Root Cause and Traceability of Defects from Manufacture to End of Life” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)
Region: Southampton
Company: University of Southampton
Department: Astronautics Group - Fluid Dynamics, Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
Responds for The Trading Standards Institute on Facebook, comments in social nerworks
Read more comments for The Trading Standards Institute. Leave a comment for The Trading Standards Institute. Profiles of The Trading Standards Institute on Facebook and Google+, LinkedIn, MySpaceLocation The Trading Standards Institute on Google maps
Other similar companies of The United Kingdom as The Trading Standards Institute: Ataris (uk) Ltd | Dutch Design Studio Uk Limited | Kerbek Ltd | The Redeemed Christian Church Of God Divine Favour | Knight Mechanical Solutions Ltd
The enterprise known as The Trading Standards Institute has been started on 1893-05-02 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters is reached at Basildon on 1 Sylvan Court Sylvan Way, Southfields Business Park. When you need to contact this business by post, the zip code is SS15 6TH. It's reg. no. for The Trading Standards Institute is 00038769. The registered name of the firm was replaced in the year 2000 to The Trading Standards Institute. The enterprise former business name was Institute Of Trading Standards Admininstration(the). The enterprise is registered with SIC code 94120 and has the NACE code: Activities of professional membership organizations. The firm's most recent filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return information was filed on 2015-07-31. For over one hundred and twenty three years, The Trading Standards Institute has been one of the powerhouses of this field of business.
The company's trademark number is UK00003062272. They applied for its registration on 11th July 2014 and their IPO published it in the journal number 2014-032.
The data at our disposal describing this specific company's staff members suggests that there are eleven directors: Sara Katherine Barry, Nicola Louise Pasek, Mark Anthony Mcginty and 8 other directors have been described below who became a part of the team on 2015-09-17, 2015-04-15 and 2014-09-25. In order to increase its productivity, since the appointment on 2016-02-01 the company has been making use of Leon Stewart Frederick Livermore, who's been responsible for successful communication and correspondence within the firm.
The Trading Standards Institute is a domestic stock company, located in Basildon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 1 Sylvan Court Sylvan Way Southfields Business Park SS15 6TH Basildon. The Trading Standards Institute was registered on 1893-05-02. 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 - 971,000 GBP, sales per year - more 575,000 GBP. The Trading Standards Institute is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Trading Standards Institute is Other service activities, including 9 other directions. Secretary of The Trading Standards Institute is Leon Stewart Frederick Livermore, which was registered at 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH. Products made in The Trading Standards Institute were not found. This corporation was registered on 1893-05-02 and was issued with the Register number 00038769 in Basildon, 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 Trading Standards Institute, open vacancies, location of The Trading Standards Institute 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