Animal Medicines Training Regulatory Authority Limited
Veterinary activities
Regulation of health care, education, cultural and other social services, not incl. social security
Contacts of Animal Medicines Training Regulatory Authority Limited: address, phone, fax, email, website, working hours
Address: Unit 1c Windmill Avenue Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds
Phone: +44-1440 8672027 +44-1440 8672027
Fax: +44-1440 8672027 +44-1440 8672027
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Animal Medicines Training Regulatory Authority Limited"? - Send email to us!
Registration data Animal Medicines Training Regulatory Authority Limited
Addition activities kind of Animal Medicines Training Regulatory Authority Limited
325900. Structural clay products, nec
35650000. Packaging machinery
38429917. Restraints, patient
39559901. Ribbons, inked: typewriter, adding machine, register, etc.
83610403. Rest home, with health care incidental
Owner, director, manager of Animal Medicines Training Regulatory Authority Limited
Director - Dawn Howard. Address: Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. DoB: February 1961, British
Director - Catherine Mclaughlin. Address: Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. DoB: March 1974, British
Director - Ian Murray Scott. Address: Newstead Lane, Belmesthorpe, Stamford, Lincolnshire, PE9 4JJ, United Kingdom. DoB: October 1954, British
Secretary - Stephen Dawson. Address: Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. DoB:
Director - Julie Claire Williams. Address: 4 West End Cottages, Skewsby, North Yorkshire, YO61 4SG. DoB: January 1964, British
Director - John Martin Blackwell. Address: Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. DoB: November 1961, British
Director - Meriel France. Address: Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. DoB: July 1961, British
Director - Andrew Mcguinness Cairns. Address: Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. DoB: January 1942, British
Director - Philip Alan Sketchley. Address: Woodend House, Church Street, Babcary, Somerton, Somerset, TA11 7DT. DoB: July 1952, British
Director - Peter Geoffrey Rudman. Address: Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. DoB: June 1949, British
Director - Adam Chavasse Quinney. Address: Reins Farm Oak Tree Lane, Sanbourne, Redditch, Worcestershire, B96 6EX. DoB: February 1963, British
Director - Andrew Jackson. Address: Higher Kerscott Farm, Swimbridge, Devon, EX32 0QA. DoB: May 1957, British
Director - Professor Elphin Wynne Jones. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: March 1949, British
Director - Daniel John Margetson. Address: Novartis Animal Health Uk Ltd, New Cambridge House, Litlineton Nr Royston, Hertfordshire, SG8 0SS. DoB: March 1948, British
Director - Stephen Jeffery. Address: The Laurels, Church End, Ravensden, Bedfordshire, MK44 2RP. DoB: February 1954, British
Director - Richard Nicholas Grierson. Address: 6 Cavendish Mansions, Mill Lane, London, NW6 1TE. DoB: January 1961, British
Director - Neil Richard Cutler. Address: Belnet Farm, Southwick Fareham, Fareham, Hampshire, PO17 6ET. DoB: September 1957, British
Director - Dr Andrew Mcewan. Address: 34 The Green, Creaton, Northampton, Northamptonshire, NN6 8ND. DoB: August 1940, British
Director - David Ellerton. Address: 30 Strother Close, Pocklington, York, North Yorkshire, YO42 2GR. DoB: December 1960, British
Director - Herbert Burns. Address: 3 The Dell, Royston, Hertfordshire, SG8 9BJ. DoB: December 1942, British
Director - Robert Malcolm Stevenson. Address: Tre Basket, Chepstow Road, Raglan, Gwent, NP15 2HY. DoB: January 1942, British
Director - Professor Andrew Peters. Address: 34 Cherrywood Rise, Ashford, Kent, TN25 4QA. DoB: December 1949, British
Director - Christine Marion Howe. Address: Fairfield House, New Town, Uckfield, East Sussex, TN22 5DG. DoB: June 1943, British
Director - Robert David Hammet Welch. Address: The Vikings 2 Fiskerton Road, Cherry Willingham, Lincoln, Lincolnshire, LN3 4JZ. DoB: May 1951, British
Director - Carol Scott. Address: 59 Crediton Close, Bedford, Bedfordshire, MK40 3DU. DoB: December 1950, British
Director - Michael John Hempstead. Address: Station Road, Morton, Bourne, Lincolnshire, PE10 0NN. DoB: July 1949, British
Director - John Cecil Alborough. Address: Poppies, Lower Farm Road, Ringshall, Suffolk, IP14 2JE. DoB: June 1950, British
Director - Professor Phillip Charles Thomas. Address: 33 Cherry Tree Park, Balerno, Midlothian, EH14 5AJ. DoB: June 1942, British
Secretary - Doctor Roger Robson Dawson. Address: 8 Parsons Hill, Hollesley, Woodbridge, Suffolk, IP12 3RB. DoB: December 1944, British
Director - Richard Martyn Channon. Address: Woodside Stoddards Lane, Beckley, Rye, East Sussex, TN31 6OE. DoB: April 1944, British
Director - Jack Brian Walsby. Address: Lullington House, Lullington, Frome, Somerset, BA11 2PG. DoB: May 1926, British
Director - Melvyn Frederick Brewer. Address: Brook House, Anstey, Hertfordshire, SG9 0BE. DoB: June 1939, British
Director - Robin William Draper. Address: Romney House, The Street, Bethersden, Ashford, Kent, TN26 3AD. DoB: April 1943, British
Director - William Hugh Beaumont. Address: Brookwood Farm, Hareplain Biddenden, Ashford, Kent, TN27 8LL. DoB: n\a, British
Director - Melanie Braithwaite. Address: Dale Farm Collingham Road, Swinderby, Lincoln, LN6 9JB. DoB: August 1958, British
Director - Roger Robert Cook. Address: 54 High Street, Barkway, Royston, Hertfordshire, SG8 8EE. DoB: n\a, British
Director - Doctor Roger Robson Dawson. Address: 8 Parsons Hill, Hollesley, Woodbridge, Suffolk, IP12 3RB. DoB: December 1944, British
Director - Colin Hall. Address: 4 The Grove, Maxwell Park, Dalbeattie, Kirkcudbrightshire, DG5 4LY. DoB: March 1939, British
Director - Geoffrey Holbrooke. Address: 2 Lodge Park, Whittlebury, Towcester, Northamptonshire, NN12 8XG. DoB: October 1932, British
Director - Robert Edward George Jeary. Address: 10 Poynder Place, Hilmarton, Calne, Wiltshire, SN11 8SQ. DoB: October 1937, British
Director - David Thomas Marner Lloyd. Address: Abersenny, Sennybridge, Brecon, LD3 8SP. DoB: October 1941, British
Director - Einydd Thomas. Address: 18 Church Road, Felixstowe, Suffolk, IP11 9NF. DoB: December 1928, British
Director - Ralph Baker. Address: Lymeswold, Common Lane, Holcome, Somerset, BA3 5AH. DoB: November 1930, British
Secretary - Dennis Stephen Papworth. Address: Cariad, 2 Coltsfoot Drive, Campion Way Sheringham, Norfolk, NR26 8XG. DoB: July 1921, British
Director - Peter David Garvin Bowen. Address: Rose Cottage, Mill Road, Peasenhall, Saxmundham, Suffolk, IP17 2LW. DoB: April 1921, British
Jobs in Animal Medicines Training Regulatory Authority Limited, vacancies. Career and training on Animal Medicines Training Regulatory Authority Limited, practic
Now Animal Medicines Training Regulatory Authority Limited have no open offers. Look for open vacancies in other companies
-
Research Strategy and Policy Manager (Research Analysis) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Division of Research and Enterprise
Salary: £41,709 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £44,895.96
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence
-
Foundation Events & Communications Officer (Elstree)
Region: Elstree
Company: The Haberdashers' Aske's Boys' School
Department: N\A
Salary: £30,000 per annum, depending upon skills and relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Senior Administrator (Education) (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Law
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Fellow in Autonomous Vehicle Trials Analytics and Control Validation (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Aerospace, Transport and Manufacturing
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Senior Lecturer in Media & Communication (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £37,083 to £52,800 per annum Grade 8.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Media Studies
-
Finance Administrator (0.5FTE) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Social Sciences
Salary: £19,485 to £20,624 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
PhD Studentship - Iraqi Clerics and the State after 2003 (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Philosophy, Theology and Religion
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Social Policy,Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,Theology and Religious Studies,Cultural Studies
-
Director of IT (Norwich)
Region: Norwich
Company: University of East Anglia
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Senior Management
-
Assistant Professor in Law (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Research Associate - Neuroimaging Analyst (London - Canada)
Region: London - Canada
Company: Western University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Professor of Russian History - G784 (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: History, Classics and Archaeology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Animal Medicines Training Regulatory Authority Limited on Facebook, comments in social nerworks
Read more comments for Animal Medicines Training Regulatory Authority Limited. Leave a comment for Animal Medicines Training Regulatory Authority Limited. Profiles of Animal Medicines Training Regulatory Authority Limited on Facebook and Google+, LinkedIn, MySpaceLocation Animal Medicines Training Regulatory Authority Limited on Google maps
Other similar companies of The United Kingdom as Animal Medicines Training Regulatory Authority Limited: Forward Planning & Development Limited | Antevorta Consultants Limited | Colinsky Consultants Limited | Veitch Moir Limited | Emsley-hunter Limited
Animal Medicines Training Regulatory Authority started conducting its operations in 1987 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02140832. This company has been prospering successfully for 29 years and it's currently active. This company's head office is based in Bury St Edmunds at Unit 1c Windmill Avenue. You can also find the firm utilizing the postal code : IP30 9UP. This firm is registered with SIC code 75000 and has the NACE code: Veterinary activities. Animal Medicines Training Regulatory Authority Ltd filed its latest accounts for the period up to 2014-12-31. The company's most recent annual return information was released on 2015-12-31. Ever since it began in this particular field twenty nine years ago, the firm managed to sustain its praiseworthy level of success.
In order to meet the requirements of their client base, this specific company is continually directed by a number of nine directors who are, to enumerate a few, Dawn Howard, Catherine Mclaughlin and Ian Murray Scott. Their joint efforts have been of critical use to the company for 2 years. To maximise its growth, since September 2009 the company has been implementing the ideas of Stephen Dawson, who has been focusing on making sure that the firm follows with both legislation and regulation.
Animal Medicines Training Regulatory Authority Limited is a domestic nonprofit company, located in Bury St Edmunds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Unit 1c Windmill Avenue Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds. Animal Medicines Training Regulatory Authority Limited was registered on 1987-06-18. 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. Animal Medicines Training Regulatory Authority Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Animal Medicines Training Regulatory Authority Limited is Professional, scientific and technical activities, including 5 other directions. Director of Animal Medicines Training Regulatory Authority Limited is Dawn Howard, which was registered at Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, IP30 9UP. Products made in Animal Medicines Training Regulatory Authority Limited were not found. This corporation was registered on 1987-06-18 and was issued with the Register number 02140832 in Bury St Edmunds, 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 Animal Medicines Training Regulatory Authority Limited, open vacancies, location of Animal Medicines Training Regulatory Authority 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 May 1st, 2024