Skills For Logistics
Technical and vocational secondary education
Other education not elsewhere classified
Contacts of Skills For Logistics: address, phone, fax, email, website, working hours
Address: Wesley House Huddersfield Road Birstall WF17 9EJ Batley
Phone: 01908 313360 01908 313360
Fax: 01908 313360 01908 313360
Email: [email protected]
Website: www.skillsforlogistics.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Skills For Logistics"? - Send email to us!
Registration data Skills For Logistics
Get full report from global database of The UK for Skills For Logistics
Addition activities kind of Skills For Logistics
09210000. Fish hatcheries and preserves
26210304. Cigarette paper
34839912. Rockets (ammunition)
38290308. Plumb bobs
38739906. Movements, watch or clock
Owner, director, manager of Skills For Logistics
Director - Brigadier Alistair John Deas Mbe. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ. DoB: July 1962, British
Director - Toni Christine Eastwood. Address: Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ. DoB: May 1967, British
Director - Andrew Simpson Lawrence. Address: 2 Top Street, Wing, Oakham, Leicestershire, LE15 8SE. DoB: March 1970, British
Director - Paul Douglas Brooks. Address: 1 Mandeville Close, Abingdon, Oxfordshire, OX14 2BD. DoB: April 1963, British
Director - Robert Francis Monks. Address: Apartment 9 Kingswood House, 28 Westcliffe Road Birkdale, Southport, PR8 2BU. DoB: March 1959, British
Director - Theodore Henry John De Pencier. Address: Warren Yard, Warren Farm Office Village, Stratford Road, Milton Keynes, Buckinghamshire, MK12 5NW. DoB: February 1952, British
Director - Captain Nigel John Palmer Obe. Address: Warren Yard, Warren Park, Milton Keynes, Buckinghamshire, MK12 5NW, England. DoB: August 1951, British
Director - Geoffrey William Dunning. Address: Warren Yard, Warren Farm Office Village, Stratford Road, Milton Keynes, Buckinghamshire, MK12 5NW. DoB: November 1950, British
Director - Shirley Cooper. Address: Warren Yard, Warren Park, Milton Keynes, Buckinghamshire, MK12 5NW, England. DoB: May 1959, British
Director - Perry Dean Glading. Address: Sproughton, Ipswich, IP8 3AE, England. DoB: July 1958, British
Director - Brigadier Alistair John Deas. Address: Blackdown Road, Deepcut, Camberley, Surrey, GU16 6QL, United Kingdom. DoB: July 1962, British
Director - Kevin Howard Mack. Address: Bearwood Gardens, Fleet, Hampshire, GU51 3QU, United Kingdom. DoB: August 1955, British
Director - Susan Beverley Cowley. Address: Kedleston Road, Derby, Derbyshire, DE22 2TG, United Kingdom. DoB: December 1963, British
Secretary - Christopher John Hall. Address: 26 Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD. DoB: October 1947, British
Director - Brigadier John Robert Wallace. Address: St. Cross, Blackdown Road, Deepcut, Camberley, Surrey, GU16 6QL. DoB: January 1955, British
Director - George Alexander Inch. Address: 126 Bawnmore Road, Rugby, Warwickshire, CV22 6JT. DoB: November 1949, British
Director - John Henry Lister. Address: 57 Long Lane, Ickenham, Uxbridge, Middlesex, UB10 8QU. DoB: February 1956, British
Director - Paul Simon Fox. Address: 6 Dorallt Close, Henllys, Cwmbran, Gwent, NP44 6EY. DoB: February 1961, British
Director - Valda Georgina Marguerite Smith. Address: 42 Richmond Court, Lisburn, County Antrim, BT27 4QU. DoB: June 1951, British
Director - Kevin Walsh. Address: Great Hallingbury End, Start Hill, Bishops Stortford, Hertfordshire, CM22 7TF. DoB: January 1956, British
Director - Kenneth George Mabbett. Address: 101 Manor Abbey Road, Lapal, Halesowen, West Midlands, B62 0AA. DoB: September 1947, British
Director - David Emerson Morton. Address: 2 Bramdean Place, Edinburgh, Midlothian, EH10 6JS, Scotland. DoB: June 1952, British
Director - Edward James Jenkins. Address: 41 Highwalls Avenue, Dinas Powys, South Glamorgan, CF64 4AQ. DoB: September 1942, British
Director - Edward Joseph Roderick. Address: Campbell House, Northampton Road, Rushden, Northamptonshire, NN10 6AL. DoB: October 1952, British
Director - Robert Harold Russett. Address: Coxgrove Lodge, Coxgrove Hill Pucklechurch, Bristol, Avon, BS16 9NL. DoB: April 1953, British
Director - Andrew Michael Callaghan. Address: Graybrook Farm, Middlewich Road, Allostock, Cheshire, WA16 9JQ. DoB: August 1945, British
Director - Robert George Bartup. Address: The Wheatlands, Marden, Hereford, Herefordshire, HR1 3ES. DoB: May 1953, British
Director - Ronald John Webb. Address: 1 Cecil Avenue, Chafford Hundred, Grays, Essex, RM16 6QA. DoB: July 1950, British
Director - Robert Masters William Doughty. Address: 25 Telfords Yard, 6-8 The Highway, London, E1W 2BQ. DoB: January 1953, British
Secretary - Ian Robert Hetherington. Address: Walnut Lodge 59 Bridge Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XH. DoB: October 1949, British
Director - Alan Norman Grant. Address: 45 Forester Way, Kidderminster, Worcestershire, DY10 1NT. DoB: November 1946, British
Director - Rebecca Judith Jenkins. Address: 1 Argyle Road, Clevedon, North Somerset, BS21 7BP. DoB: February 1961, British
Director - Charles Anthony Lawrence. Address: Smithers, 11 Clothier Meadow, Castle Cary, Somerset, BA7 7HA. DoB: October 1944, British
Director - Graham Richard Westcott. Address: Robins Wood, Kitnocks Hill, Curdridge, Southampton, Hampshire, SO32 2HJ. DoB: July 1937, British
Director - Nicola Mary Jane Mason. Address: 12 The Haven, Victoria Dock, Kingston Upon Hull, East Yorkshire, HU9 1TH. DoB: February 1969, British
Director - Anne Preston. Address: Highfield House Enterpen, Hutton Rudby, Yarm, Cleveland, TS15 0EJ. DoB: September 1937, British
Director - Andrew Patrick Keith Boyle. Address: Plough Cottage, Coddington, Ledbury, Herefordshire, HR8 1JL. DoB: March 1947, British
Director - Simon Jonathan Colbourne. Address: Church Barn, Gravel Pit Lane, Brantham, Manningtree, Essex, CO11 1NY. DoB: December 1954, British
Secretary - Martin Scott Reynolds Lewis. Address: 5 Barn Hill, Stamford, Lincolnshire, PE9 2AE. DoB: December 1960, British
Director - Austin Robert Blackburn. Address: 25 Grimshaw Road, Peterborough, Cambridgeshire, PE1 4ET. DoB: December 1971, British
Jobs in Skills For Logistics, vacancies. Career and training on Skills For Logistics, practic
Now Skills For Logistics have no open offers. Look for open vacancies in other companies
-
Library Adviser (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Libraries & RLR
Salary: £17,399 to £20,624 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Associate Professor / Professor of Midwifery (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: Midwifery (Faculty of Health)
Salary: AU$146,412 to AU$182,053
£90,028.74 to £111,944.39 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts
-
Counsellor (Term Time Only) (London)
Region: London
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £37 to £48 per annum, pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Fire Regulatory Compliance Officer (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: N\A
Salary: £26,052 to £30,175 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Learning Technology Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
EAP Tutor (Whitechapel)
Region: Whitechapel
Company: Study Group
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
UKDRI Centre Manager (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £32,958 to £39,324 Grade 6 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI, Infection, Immunity and Inflammation
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Assistant Professor in Entrepreneurship & Innovation (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
PhD Studentship: Ethical Machine Learning (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
Responds for Skills For Logistics on Facebook, comments in social nerworks
Read more comments for Skills For Logistics. Leave a comment for Skills For Logistics. Profiles of Skills For Logistics on Facebook and Google+, LinkedIn, MySpaceLocation Skills For Logistics on Google maps
Other similar companies of The United Kingdom as Skills For Logistics: Fledglings Pre-school Nursery Limited | Kidsafe (g.b.) Limited | Matrix Vocational Associates Limited | Newbridge High School Academy Trust | Aig Resources Ltd.
The enterprise is widely known under the name of Skills For Logistics. This company was originally established 13 years ago and was registered under 04841436 as the company registration number. The registered office of the firm is based in Batley. You can contact them at Wesley House Huddersfield Road, Birstall. The enterprise principal business activity number is 85320 meaning Technical and vocational secondary education. 2014/03/31 is the last time when company accounts were reported.
The enterprise started working as a charity on 5th May 2004. It operates under charity registration number 1103609. The range of the enterprise's area of benefit is not defined. in practice united kingdom and it operates in multiple cities in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee features ten representatives: Bob Monks, Paul Brooks, Andy Lawrence, Toni Eastwood and Alistair Deas, and others. Regarding the charity's financial report, their most successful year was 2013 when they earned £3,542,750 and their expenditures were £3,649,876. Skills For Logistics focuses on training and education, the problems of economic and community development and unemployment and training and education. It tries to help other definied groups, other definied groups. It helps these recipients by the means of acting as a resource body or an umbrella company, acting as an umbrella or a resource body and providing specific services. If you want to know anything else about the firm's activities, call them on this number 01908 313360 or go to their official website. If you want to know anything else about the firm's activities, mail them on this e-mail [email protected] or go to their official website.
There is a team of five directors employed by the following firm at the moment, including Brigadier Alistair John Deas Mbe, Toni Christine Eastwood, Andrew Simpson Lawrence and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors duties since 2013.
Skills For Logistics is a domestic nonprofit company, located in Batley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Wesley House Huddersfield Road Birstall WF17 9EJ Batley. Skills For Logistics was registered on 2003-07-22. 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 - 626,000 GBP, sales per year - less 809,000,000 GBP. Skills For Logistics is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Skills For Logistics is Education, including 5 other directions. Director of Skills For Logistics is Brigadier Alistair John Deas Mbe, which was registered at Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ. Products made in Skills For Logistics were not found. This corporation was registered on 2003-07-22 and was issued with the Register number 04841436 in Batley, 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 Skills For Logistics, open vacancies, location of Skills For Logistics 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