The Source Testing Association

All companies of The UKOther service activitiesThe 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Source Testing Association"? - Send email to us!

The Source Testing Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Source Testing Association.

Registration data The Source Testing Association

Register date: 1996-11-20
Register number: 03281025
Capital: 451,000 GBP
Sales per year: Less 262,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 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, MySpace

Location 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

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