The Source Testing Association
Activities of other membership organizations n.e.c.
Contacts of The Source Testing Association: address, phone, fax, email, website, working hours
Address: Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way Hitchin
Phone: +44-1485 8299865 +44-1485 8299865
Fax: +44-1485 8299865 +44-1485 8299865
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Source Testing Association"? - Send email to us!
Registration data The Source Testing Association
Get full report from global database of The UK for The Source Testing Association
Addition activities kind of The Source Testing Association
354201. Punching, shearing, and bending machines
442400. Deep sea domestic transportation of freight
22210905. Paper broadwoven fabrics
25220303. Filing boxes, cabinets, and cases: except wood
34290204. Padlocks
35890303. Swimming pool filter and water conditioning systems
50210101. Bar furniture
50840000. Industrial machinery and equipment
Owner, director, manager of The Source Testing Association
Director - Dr David Stewart Davies. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY. DoB: April 1969, British
Director - David Paul Graham. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY. DoB: March 1960, British
Director - Jonathan Spence. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: April 1980, British
Director - Alison Sampson. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: February 1970, British
Director - Kevin Blakley. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: December 1971, British
Director - William John Averdieck. Address: Church Road, Wickhambrook, Newmarket, Suffolk, CB8 8UL, England. DoB: September 1963, British
Director - Dr Roger Swinford Brown. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: October 1960, British
Director - Andrew Raymond Pullen. Address: 12 Lilac Close, Clifton, Brighouse, West Yorkshire, HD6 1RQ. DoB: February 1957, British
Director - Mark Elliott. Address: 12 Northumbrian Way, Royal Quays, North Shields, Tyne & Wear, NE29 6XQ. DoB: October 1970, British
Director - David Ronald Curtis. Address: Moor Lane, Maulden, Bedford, MK45 2DJ, England. DoB: February 1951, British
Director - Garry Kenneth Smith. Address: Mill Street, Bradenham, Thetford, Norfolk, IP25 7QN, England. DoB: May 1953, British
Director - Angus Fosten. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: August 1967, British
Director - John Green. Address: 3 Ailesbury Road, Ampthill, Bedford, MK45 2XB. DoB: July 1953, English
Director - John Richard Hawkins. Address: 3 Ailesbury Road, Ampthill, Bedford, MK45 2XB. DoB: April 1963, British
Director - Huw David Williams. Address: 3 Ailesbury Road, Ampthill, Bedford, MK45 2XB. DoB: March 1970, British
Director - Alan Michael Robert Lloyd. Address: Greenways, Alkington Road, Whitchurch, Shropshire, SY13 1TD. DoB: February 1963, British
Director - Paul Mudway. Address: The Paddocks, Corner Farm Drive, Honeybourne, Evesham, Worcestershire, WR11 7RA. DoB: November 1955, British
Director - Jonathan Albaya De Gago. Address: 30 Hollins Close, Harrogate, North Yorkshire, HG3 2EH. DoB: September 1965, British
Director - Michael David Wildin. Address: 5 New Street, Pilsley, Chesterfield, Derbyshire, S45 8BJ. DoB: May 1969, British
Director - David John Slack. Address: 11 Jackson Avenue, Stretton, Burton On Trent, Staffordshire, DE13 0DR. DoB: November 1956, British
Director - Duncan Robert Mounsor. Address: 10 Greenwood Close, Hucclecote, Gloucestershire, GL3 3TF. DoB: February 1968, British
Director - Daniel George Frederick Keating. Address: Hesleden Hall, Monk Hesleden, Hartlepool, Cleveland, TS27 4QB. DoB: December 1968, British
Director - Roderick Alan Robinson. Address: 8 Lindley Road, Walton On Thames, Surrey, KT12 3EZ. DoB: July 1968, British
Director - Stephen James Read. Address: 13 Padin Close, Chalford, Stroud, Glos, GL6 8FB. DoB: April 1954, British
Director - Alan Michael Robert Lloyd. Address: 7 Walnut Drive, Whitchurch, Shropshire, SY13 1UD. DoB: February 1963, British
Director - John Clements. Address: Sanders, Bowling Alley, Groudall, Surrey, GU10 5RJ. DoB: June 1950, British
Director - Dr Nicholas David Wood. Address: 174 Harehills Avenue, Leeds, LS8 4ET. DoB: June 1964, British
Director - David Wood. Address: New Croft 1 The Avenue, Marston, Northwich, Cheshire, CW9 6EU. DoB: January 1955, British
Director - John Sadler. Address: 4 Green Drive, Timperley, Altrincham, Cheshire, WA15 6JW. DoB: July 1950, British
Director - Dr Kevin David Cleaver. Address: 7 Palmersfield Road, Banstead, Surrey, SM7 2LB. DoB: September 1951, British
Director - Jonathan Charles Pullen. Address: 12 Parrock Road, Gravesend, Kent, DA12 1PZ. DoB: September 1961, British
Director - Jeremy Smith. Address: 24 Daylesford Road, Hartford Dale, Cramlington, Northumberland, NE23 9FU. DoB: July 1968, British
Director - Dr Roger Swinford Brown. Address: 5 Alfred Road, Feltham, Middlesex, TW13 5DQ. DoB: October 1960, British
Director - David Francis Evans. Address: 22 Russell Gardens, Chelmsford, Essex, CM2 8DB. DoB: September 1939, British
Director - John Sadler. Address: 4 Green Drive, Timperley, Altrincham, Cheshire, WA15 6JW. DoB: July 1950, British
Director - Dr Nicholas David Wood. Address: 174 Harehills Avenue, Leeds, LS8 4ET. DoB: June 1964, British
Director - Simon Joseph Medhurst. Address: 17 Willow Close, Woodmancote, Cheltenham, Gloucestershire, GL52 4TU. DoB: September 1962, British
Director - Michael John Woodfield. Address: Yew House Well Hill, Finstock, Chipping Norton, Oxfordshire, OX7 3BX. DoB: May 1950, British
Jobs in The Source Testing Association, vacancies. Career and training on The Source Testing Association, practic
Now The Source Testing Association have no open offers. Look for open vacancies in other companies
-
Senior College Research Officer (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Research & Enterprise – Research and Income Generation Support
Salary: £27,285 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering, Faculty of Science and Engineering
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer (Work and Employment) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Postdoctoral Research Scientist in Functional Genomics of Immunity (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £31,604 to £35,550 Grade 7 p.a.
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,Molecular Biology and Biophysics,Biochemistry
-
Satellite Oceanographer (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Physics and Ocean Climate
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
CPD (Continuing Professional Development) Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Institute of Health Science Education
Salary: £36,064 to £42,431 pro rata, per annum incl. London allowance (grade 5).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Senior Engineer (Systems) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Cleaners (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata, Grade 2
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Public Engagement Coordinator (London)
Region: London
Company: UCL Institute of Neurology
Department: Wellcome Trust Centre for Neuroimaging
Salary: £34,635 to £41,864 per annum (pro rata for a part-time appointment), superannuable.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Social Sciences- Birmingham Business School
Salary: Grade 9, Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Management,Business Studies
-
Research Fellow in Autonomous Cars: Cooperative Guidance (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Centre for Electronic Warfare, Information and Cyber
Salary: £32,094 to £35,773
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Associate Professor in HRM/OB (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: £49,772 to £59,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
Responds for The Source Testing Association on Facebook, comments in social nerworks
Read more comments for The Source Testing Association. Leave a comment for The Source Testing Association. Profiles of The Source Testing Association on Facebook and Google+, LinkedIn, MySpaceLocation The Source Testing Association on Google maps
Other similar companies of The United Kingdom as The Source Testing Association: Nutty Barber Ltd | The Wax Bar (edinburgh) Ltd | Harlinger Consulting Limited | Gado Investment Ltd | Animal Wardens Ltd
1996 is the date that marks the beginning of The Source Testing Association, the company which is situated at Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way , Hitchin. That would make 20 years The Source Testing Association has been on the market, as the company was registered on 20th November 1996. The company's Companies House Registration Number is 03281025 and its post code is . This firm SIC and NACE codes are 94990 which stands for Activities of other membership organizations n.e.c.. The Source Testing Association filed its latest accounts for the period up to 2016-03-31. Its most recent annual return information was filed on 2015-11-20. It's been twenty years for The Source Testing Association in this line of business, it is still strong and is an example for it's competition.
Considering the following enterprise's magnitude, it was vital to find further executives, among others: Dr David Stewart Davies, David Paul Graham, Jonathan Spence who have been aiding each other since May 2016 to exercise independent judgement of this limited company.
The Source Testing Association is a domestic company, located in Hitchin, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way Hitchin. The Source Testing Association was registered on 1996-11-20. 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 - 451,000 GBP, sales per year - less 262,000,000 GBP. The Source Testing Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Source Testing Association is Other service activities, including 8 other directions. Director of The Source Testing Association is Dr David Stewart Davies, which was registered at Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY. Products made in The Source Testing Association were not found. This corporation was registered on 1996-11-20 and was issued with the Register number 03281025 in Hitchin, 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 Source Testing Association, open vacancies, location of The Source Testing 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