Uk Business Angels Association

Other business support service activities not elsewhere classified

Contacts of Uk Business Angels Association: address, phone, fax, email, website, working hours

Address: Chancery House 5th Floor East 53-64 Chancery Lane WC2A 1QS London

Phone: +44-1289 6320404 +44-1289 6320404

Fax: +44-1289 6320404 +44-1289 6320404

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Uk Business Angels Association"? - Send email to us!

Uk Business Angels Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Uk Business Angels Association.

Registration data Uk Business Angels Association

Register date: 1987-04-30
Register number: 02127064
Capital: 593,000 GBP
Sales per year: Approximately 231,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Uk Business Angels Association

Addition activities kind of Uk Business Angels Association

221113. Crepes and other crinkled texture fabrics, cotton
362501. Motor controls and accessories
566199. Shoe stores, nec
864199. Civic and social associations, nec
22610302. Flocking of cotton broadwoven fabrics
32990101. Built-up mica
63249902. Group hospitalization plans
86610201. Convent
87320103. Business research service

Owner, director, manager of Uk Business Angels Association

Director - Simon John Calver. Address: 5th Floor East, 53-64 Chancery Lane, London, WC2A 1QS. DoB: July 1964, British

Director - David Turnbull Alexander. Address: Ann Street, Edinburgh, EH4 1PJ, Scotland. DoB: May 1968, British

Director - Shalini Khemka. Address: Hanover Square, London, W1S 1JY, England. DoB: September 1972, British

Director - Luke Stuart Davis. Address: Bruton Place, London, W1J 6PA, England. DoB: December 1978, British

Director - Lucy Victoria Winwood Armstrong. Address: Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, Great Britain. DoB: July 1968, British

Director - Jenny Margaret Tooth. Address: 5th Floor East, 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom. DoB: October 1949, British

Director - Stephen Michael Pegge. Address: Canons Way, Bristol, BS99 7LB. DoB: May 1961, British

Director - John Mark Brimacombe. Address: Huntsworth Mews, London, NW1 6DD, England. DoB: August 1969, British

Director - The Hon Modwenna Vivien Rees-mogg. Address: Cholwell Cottages, Main Road, Temple Cloud, Bristol, BS39 5DH, England. DoB: n\a, British

Director - Kevin Nathan Hill. Address: 4c Ingram House, 13-15 John Adams Street, London, WC2N 6LU, England. DoB: September 1966, Uk

Director - Christopher Neil Hunter Gordon. Address: Cloisters House, 8 Battersea Park Road, London, SW8 4BG, England. DoB: June 1958, British

Director - Dr Anthony Nigel Russell Rudd. Address: 105-108 Old Broad Street, London, EC2N 1EX, United Kingdom. DoB: December 1946, British

Director - Irene Rudge Graham. Address: Old Broad Street, London, EC2N 1EX, England. DoB: July 1967, British

Director - Albert David Maas. Address: Park Place, Cardiff, Wales, CF10 3DQ. DoB: October 1948, British

Director - Marion Anne Bernard. Address: Palmer Street, London, SW1H 0AD, United Kingdom. DoB: May 1971, British

Director - Matthew Sidney Mead. Address: Plough Place, London, EC4A 1DE, England. DoB: March 1964, British

Director - Robert Anthony Sheffrin. Address: 83 South Downs Road, Bowdon, Altrincham, Cheshire, WA14 3DZ. DoB: June 1955, British

Director - Alliott David Cole. Address: 24c Orsett Terrace, London, W2 6AJ. DoB: July 1978, British

Director - Donald Alberga Mclaverty. Address: 8 Conduit Road, Abingdon, Oxfordshire, OX14 1DB. DoB: April 1956, British

Director - Alistair Grant Arkley. Address: Hurworth Moor House, Hurworth Moor, Darlington, County Durham, DL2 1QG. DoB: May 1947, British

Director - Alexander Ian Macpherson. Address: The Old Barn, Shaftesbury, Dorset, SP7 9LX. DoB: November 1964, British

Director - Valerie Celia Jolliffe. Address: 13 Crediton Hill, London, NW6 1HT. DoB: October 1954, British

Director - Robert Patrick Barnsley. Address: Wheatcroft, Whitbourne, Worcester, WR6 5RT. DoB: March 1941, British

Director - George Whitehead. Address: 4 Glenelg Road, London, SW2 5JT. DoB: November 1976, British

Director - Simon Hugh Verdon Acland. Address: Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW. DoB: March 1958, British

Director - Jonathan Sutcliffe. Address: 26 Chandlers Road, St. Albans, Hertfordshire, AL4 9RS. DoB: July 1968, British

Director - Oliver Edward Woolley. Address: 17 Erpingham Road, London, SW15 1BE. DoB: March 1963, British

Director - Anthony Ralph Collinson. Address: Sulney Fields Upper Broughton, Melton Mowbray, Leicestershire, LE14 3BD. DoB: March 1942, British

Director - Christopher Michael Fogg. Address: 27 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: June 1943, British

Director - Paul Anthony Gardner. Address: Flat 4 7 Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX. DoB: n\a, British

Director - Sally Ann Goodsell. Address: 36 The Brambles, Crowthorne, Berkshire, RG45 6EF. DoB: August 1957, British

Secretary - Ronald Bernhard Norman. Address: 30 Fairfax Road, London, NW6 5HA. DoB: July 1945, British

Director - Kenneth Duncan Cooper. Address: 30 Twentywell Road, Sheffield, South Yorkshire, S17 4PW. DoB: October 1963, British

Director - John Alan Charles Goodger. Address: The Old Vicarage, Wendens Ambo, Saffron Walden, Essex, CB11 4JY. DoB: September 1947, English

Director - Martin Carr. Address: 29 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HJ. DoB: March 1949, British

Director - Mark White. Address: 157 Hartington Road, London, SW8 2EY. DoB: November 1958, British

Secretary - Michael David Woodall. Address: Glovers Cottage Reigate Hill, Reigate, Surrey, RH2 9PN. DoB: n\a, British

Director - Anthony Richard Clarke. Address: Flat 57 Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF. DoB: August 1953, British

Director - James Everett Brathwaite. Address: Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU. DoB: March 1953, British

Director - Andrew Howard Marrat. Address: Flat 5 7 Alexandra Road, Epsom, Surrey, KT17 4BH. DoB: July 1958, British

Director - Kiran Lal Kapur. Address: 18 Pine View Close, Haslemere, Surrey, GU27 1DU. DoB: December 1956, British

Director - Joseph Paul Docherty. Address: 14 Horizon Building, West India Quay, London, E14 4AW. DoB: September 1969, British

Director - Dr Nicholas Paul Gillett Cox. Address: Blackwater House, Ashdon Road, Radwinter, Saffron Walden, Essex, CB10 2UA. DoB: November 1952, United Kingdom

Director - James Gardner. Address: 125 Upper Richmond Road, London, SW15. DoB: September 1951, British

Director - David Charles Holroyd Beer. Address: Dene Hurst, Cotmandene, Dorking, Surrey, RH4 2BN. DoB: June 1946, British

Director - Leslie William Goble. Address: 52 Falconwood Avenue, Welling, Kent, DA16 2SH. DoB: November 1961, British

Director - Graham Edward Beswick. Address: Flat 123 340 Free Trade Wharf, The Highway Wapping, London, E1W 3EU. DoB: October 1964, British

Director - Kiran Lal Kapur. Address: 18 Pine View Close, Haslemere, Surrey, GU27 1DU. DoB: December 1956, British

Director - John William Ager. Address: 14 Dunstanville Terrace, Falmouth, Cornwall, TR11 2SW. DoB: November 1939, British

Director - Stuart John Ager. Address: 6 Gresley Close, Colchester, Essex, CO4 5WF. DoB: May 1960, British

Secretary - Christopher John Lane. Address: 7 Crowhurst Close, Worth, Crawley, West Sussex, RH10 7GP. DoB: March 1958, British

Director - Bernard Alan Hallewell. Address: 35 Hazelwood Close, Luton, Bedfordshire, LU2 8AR. DoB: October 1945, British

Director - Robert Patrick Barnsley. Address: 60 Worcester Street, Stourbridge, West Midlands, DY8 1AS. DoB: March 1941, British

Director - Graeme David Jones. Address: 74 Burnet Avenue, Guildford, Surrey, GU1 1YF. DoB: May 1962, British

Director - Stephen Edward Boyle. Address: 7 Fielding Road, London, W14 0LL. DoB: November 1962, British

Director - Martin Paul Bischoff. Address: 9 Whitmore Close, Orsett, Essex, RM16 3JE. DoB: October 1968, British

Director - Alastair Charles Macdonald Crombie. Address: 20 Sandfield Road, Headington, Oxfordshire, OX3 7RQ. DoB: July 1947, British

Director - James Hugh Charteris Mallinson. Address: Pin Farm House, South Hinksey, Oxford, OX1 5BB. DoB: March 1961, British

Director - John Richard Berry. Address: Woodland Cottage, Mitchell Hill, Truro, Cornwall, TR1 1JF. DoB: September 1949, British

Director - Peter Roy Hepburn. Address: St Margarets House 107 Church Lane, Backwell, Bristol, BS48 3JW. DoB: n\a, British

Director - Ronald Bernhard Norman. Address: 30 Fairfax Road, London, NW6 5HA. DoB: July 1945, British

Secretary - Susan Beverly Krantz. Address: 18 Ollerton Road, London, N11 2LA. DoB: n\a, British

Director - Robert Paul Redfern. Address: 7 The Avenue, Hartshill, Stoke On Trent, Staffordshire, ST4 6BL. DoB: February 1954, British

Director - Keith Norman George Bush. Address: 20 Willetts Field, Great Sampford, Saffron Walden, Essex, CB10 2SE. DoB: June 1960, British

Director - Robert Malcolm Drummond. Address: Inwood Manor Hogs Back, Seale, Farnham, Surrey, GU10 1HE. DoB: June 1945, British

Director - Vivienne Margaret Upcottgill. Address: 90 Crewe Road, Nantwich, Cheshire, CW5 6JD. DoB: January 1952, British

Director - Sir Michael John Snyder. Address: Houghtons, Little Hadham, Hertfordshire, SG11 2BP. DoB: July 1950, British

Director - Tony Martin. Address: 26 Bartholomew Way, Horsham, West Sussex, RH12 5JL. DoB: April 1961, British

Director - Stephen Michael Pegge. Address: Clifton House, Saxon Street Lower Langford, Bristol, North Somerset, BS40 5BP. DoB: May 1961, British

Director - Thomas Yardley. Address: St Wilfreds House Church Lane, South Muskham, Newark, Nottinghamshire, NG23 6EQ. DoB: May 1953, British

Director - Jacqueline Linda Diana Ginnane. Address: 3 Mill Pond Close, London, SW8 4SN. DoB: May 1962, British

Director - Harry Stott. Address: 53 Malthouse Lane, Kenilworth, Warwickshire, CV8 1AD. DoB: May 1946, British

Director - Susan Marie Rowlands. Address: Redhouse Maendy, Cowbridge, Vale Of Glamorgan, CF7 7TG. DoB: September 1950, British

Director - Andrew Kilgour. Address: 1 Aragon Close, Bromley, Kent, BR2 8RA. DoB: October 1958, British

Director - Melvyn Clive Rooke. Address: Downe Avenue, Cudham, Sevenoaks, Kent, TN14 7QX. DoB: September 1948, British

Director - William John Fishlock. Address: 41 Windsor Road, Swindon, Wiltshire, SN3 1JP. DoB: April 1945, British

Director - David Edwin Gill. Address: 53a Westbourne Terrace, London, W2 3UY. DoB: November 1959, British

Director - David Avery Weymouth. Address: Barclays Bank Plc PO BOX, 54 Lombard Street, London, EC3P 3AH. DoB: May 1955, British

Director - John Richard Berry. Address: Woodland Cottage, Mitchell Hill, Truro, Cornwall, TR1 1JF. DoB: September 1949, British

Director - Steven Neal. Address: Wood View, Parsonage Lane, Little Baddow, Essex, CM3 4SU. DoB: April 1951, British

Director - Ronald Gardner. Address: 16 Walton Road, Ware, Hertfordshire, SG12 9PF. DoB: April 1942, British

Secretary - Robert Paul Redfern. Address: 7 The Avenue, Hartshill, Stoke On Trent, Staffordshire, ST4 6BL. DoB: February 1954, British

Director - Dr Thomas Hutchinson Webster. Address: 39 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EZ. DoB: July 1943, British

Director - Alan David Mcmeekin. Address: 22 Shawfield Street, London, SW2 4BD. DoB: December 1947, British

Director - Stuart Leslie Ross. Address: 23 Stanmore Road, Leeds, LS4 2RU. DoB: June 1962, British

Director - Vivienne Margaret Upcottgill. Address: 90 Crewe Road, Nantwich, Cheshire, CW5 6JD. DoB: January 1952, British

Director - Patrick Charles Oakley. Address: Meadowbank 3 Fairview, Dauntsey, Chippenham, Wiltshire, SN15 4EH. DoB: September 1943, British

Director - Philip John Holland. Address: Ivy Lodge The Square, Freshwater Bay, Freshwater, Isle Of Wight, PO40 9QG. DoB: January 1952, British

Director - Alan Gregor Mac Gregor. Address: 47 Coombe Lane, Stoke Bishop, Bristol, Avon, BS9 2BL. DoB: August 1937, British

Director - Peter Michael Adrian Lovell. Address: 98 Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HN. DoB: February 1947, British

Director - Vincent Mageean. Address: 1 Piney Walk, Belfast, County Antrim, BT9 5QR. DoB: November 1932, British

Director - David John Mann. Address: 24 Malham Court, Wellingborough, Northamptonshire, NN8 5QH. DoB: April 1934, British

Director - Michael James Horner. Address: 92 Moorland View Road, Walton, Chesterfield, Derbyshire, S40 3DF. DoB: October 1945, British

Director - Robert Frederick Ormond. Address: Heywood 6 Northfields, Bulkington, Devizes, Wiltshire, SN10 1SE. DoB: July 1957, British

Director - Peter Roy Hepburn. Address: St Margarets House 107 Church Lane, Backwell, Bristol, BS48 3JW. DoB: n\a, British

Director - Peter Cecil Redford. Address: 133c Tom Lane, Fulwood, Sheffield, South Yorkshire, S10 3PE. DoB: June 1930, British

Secretary - Desmond Robert Fitzpatrick. Address: Five Trees Field Way, Burnt Common Lane, Ripley, Surrey, GU23 6HJ. DoB: n\a, British

Director - Guy William George Sibley. Address: 29 Pembury Way, Rainham, Gillingham, Kent, ME8 7DL. DoB: November 1926, British

Director - Peter Brown. Address: 102 Priory Avenue, Chingford, London, E4 8AD. DoB: n\a, British

Director - David Currie Grahame. Address: Glassford Court 83 Wilson Street, Glasgow, Lanarkshire, G1 1UZ. DoB: December 1953, British

Director - David Marsh Spence. Address: 23 Willow Close, Mylor Bridge, Falmouth, Cornwall, TR11 5SG. DoB: November 1942, British

Director - Philip Andrew Wilson. Address: 87 Broadhurst Green, Hednesford, Staffordshire, WS12 4LF. DoB: April 1952, British

Director - Graham Jeffrey Woolfman. Address: 12 Crooked Usage, Finchley, London, N3 3HB. DoB: October 1956, British

Director - Paul Russell Davidson. Address: 29 Coppice Avenue, Sale, Cheshire, M33 4ND. DoB: January 1947, British

Director - Dr Hilary Trudeau. Address: 9 Elmhurst Avenue, East Finchley, London, N2 0LT. DoB: July 1955, British

Jobs in Uk Business Angels Association, vacancies. Career and training on Uk Business Angels Association, practic

Now Uk Business Angels Association have no open offers. Look for open vacancies in other companies

  • Postdoctoral Statistician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Research Co-ordinator (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School Support Team – School of Psychology

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Cellular and Molecular Medicine

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Research Associate in Cell Biology (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Animation and Games Technician/Demonstrator (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Music & Media

    Salary: £11,247 to £12,649 per annum, pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

Responds for Uk Business Angels Association on Facebook, comments in social nerworks

Read more comments for Uk Business Angels Association. Leave a comment for Uk Business Angels Association. Profiles of Uk Business Angels Association on Facebook and Google+, LinkedIn, MySpace

Location Uk Business Angels Association on Google maps

Other similar companies of The United Kingdom as Uk Business Angels Association: Champion Motor Factors (south Norwood) Limited | Onthegrapevine Limited | J Lodge Contractors Ltd | Avencia Limited | Ecofresh Cleaning Services Ltd

Uk Business Angels Association could be reached at Chancery House 5th Floor East, 53-64 Chancery Lane in London. The firm area code is WC2A 1QS. Uk Business Angels Association has been actively competing in this business since it was set up on Thu, 30th Apr 1987. The firm registration number is 02127064. It has been already four years from the moment This firm's business name is Uk Business Angels Association, but up till 2012 the name was British Business Angels Association and before that, up till Mon, 29th Nov 2004 the business was known under the name National Business Angels Network. It means this company used four other names. The company is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. Uk Business Angels Association reported its account information up till 2015-03-31. The firm's latest annual return information was released on 2016-03-31. It's been twenty nine years for Uk Business Angels Association on the market, it is constantly pushing forward and is very inspiring for many.

On 2014-07-24, the firm was looking for a Manager: Operations, Events and Member Development to fill a vacancy in Central London. They offered a job with wage £30000.00 per year.

When it comes to this particular business, a number of director's responsibilities have been fulfilled by Simon John Calver, David Turnbull Alexander, Shalini Khemka and 4 other members of the Management Board who might be found within the Company Staff section of this page. As for these seven executives, Stephen Michael Pegge has been with the business for the longest time, having become a vital addition to company's Management Board in 2010.

Uk Business Angels Association is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Chancery House 5th Floor East 53-64 Chancery Lane WC2A 1QS London. Uk Business Angels Association was registered on 1987-04-30. 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 - 593,000 GBP, sales per year - approximately 231,000 GBP. Uk Business Angels Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Uk Business Angels Association is Administrative and support service activities, including 9 other directions. Director of Uk Business Angels Association is Simon John Calver, which was registered at 5th Floor East, 53-64 Chancery Lane, London, WC2A 1QS. Products made in Uk Business Angels Association were not found. This corporation was registered on 1987-04-30 and was issued with the Register number 02127064 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 Uk Business Angels Association, open vacancies, location of Uk Business Angels Association 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

Detailed data about Uk Business Angels Association from yellow pages of The United Kingdom. Find address Uk Business Angels Association, phone, email, website credits, responds, Uk Business Angels Association job and vacancies, contacts finance sectors Uk Business Angels Association