The Security Institute
Activities of professional membership organizations
Contacts of The Security Institute: address, phone, fax, email, website, working hours
Address: Unit 1 The Courtyard CV10 0AS Caldecote
Phone: +44-1395 2636138 +44-1395 2636138
Fax: +44-1395 2636138 +44-1395 2636138
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Security Institute"? - Send email to us!
Registration data The Security Institute
Get full report from global database of The UK for The Security Institute
Addition activities kind of The Security Institute
573401. Computer peripheral equipment
573402. Computer software and accessories
701100. Hotels and motels
10990500. Titanium and zirconium ores mining
10999903. Ilmenite mining
20230102. Canned baby formula
36210301. Control equipment for buses or trucks, electric
50859903. Diamonds, industrial: natural, crude
87340202. Product certification, safety or performance
Owner, director, manager of The Security Institute
Director - Peter Houlis. Address: Northumberland Square, North Shields, Tyne And Wear, NE30 1PW, United Kingdom. DoB: July 1958, British
Director - Michael James William White. Address: The Courtyard, Caldecote, Warwickshire, CV10 0AS. DoB: October 1962, British
Director - David Stewart Rubens. Address: Broadwood Avenue, Ruislip, Middlesex, HA4 7XT, England. DoB: March 1959, British
Director - Angela Vernon Lawson. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ, England. DoB: August 1960, British
Director - Peter Meynell Kaye. Address: Old Woking Road, Old Woking, Woking, Surrey, GU22 8BF, England. DoB: April 1959, British
Director - Lisa Sharkey. Address: Stoney Street, The Lace Market, Nottingham, NG1 1LS, England. DoB: June 1968, British
Director - Michael Gillespie. Address: Coombs Wood Park, Steelpark Road, Halesowen, West Midlands, B62 8BF, England. DoB: January 1969, British
Director - Guy Mathias. Address: Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, United Kingdom. DoB: August 1960, British
Director - Garry Evanson. Address: The Courtyard, Caldecote, Warwickshire, CV10 0AS. DoB: August 1953, British
Director - Michael John Hurst. Address: The Courtyard, Caldecote, Warwickshire, CV10 0AS. DoB: December 1962, British
Director - Andrew Ian Nicholls. Address: Fleet Street, Birmingham, B3 1JP, England. DoB: September 1951, British
Director - Dr. Alison Jean Wakefield. Address: University Of Portsmouth, 141 High Street, Portsmouth, Hampshire, PO1 2HY, United Kingdom. DoB: August 1972, British
Director - Jeremy Talbot Woods. Address: Redcliffe Parade East, Bristol, City Of Bristol, BS1 6SW. DoB: September 1971, British
Director - Kenneth Livingstone. Address: Lilac Cottage, Vicarage Lane, Belton, Loughborough, Leicestershire, LE12 9XD. DoB: May 1961, British
Secretary - David Nigel Vardon Churton. Address: Cumbers, Hanmer, Whitchurch, Shropshire, SY13 3DP, United Kingdom. DoB: June 1949, British
Director - David Thorp. Address: The Courtyard, Caldecote, Nuneaton, Warwickshire, CV10 0AS, England. DoB: September 1957, British
Director - Nicholas Alexander Hymans. Address: Cabot Square, London, E14 4QJ, England. DoB: July 1972, British
Director - Richard John Bell. Address: 42-50 Victoria Street, London, SW1H 0TL, England. DoB: October 1971, British
Director - David Stewart Rubens. Address: Broadwood Avenue, Broadwood Avenue, Ruislip, Middlesex, HA4 7XT, England. DoB: March 1959, British
Director - Angus David Ian Darroch-warren. Address: 6 Snellings Road, Hersham, Walton-On-Thames, Surrey, KT12 5JH, England. DoB: June 1968, British
Director - Christopher Stephen Northy-baker. Address: Park Square West, London, NW1 4LJ, England. DoB: February 1956, British
Director - Richard John Bell. Address: 42 - 50 Victoria Street, London, SW1H 0TL, United Kingdom. DoB: October 1971, British
Director - Sharon Williams. Address: 45 St Martins Lane, London, WC2N 4HF, United Kingdom. DoB: June 1966, British
Director - Louise Gwenda Lush. Address: The Courtyard, Caldecote, Warwickshire, CV10 0AS. DoB: February 1961, British
Director - Simon Robert Dilloway. Address: Blo Norton Road, South Lopham, Norfolk, IP22 2HT, United Kingdom. DoB: May 1956, British
Director - Michael Charles O'neill. Address: Brunel Road, Theale, Berkshire, RG7 4AB. DoB: February 1957, British
Director - Azeem Aleem. Address: Wellstead Way, Hedge End, Southampton, Hampshire, SO30 2LE, Uk. DoB: November 1978, British
Director - David William Greer. Address: 22 Pear Tree Way, Wychbold, Worcestershire, WR9 7JW. DoB: June 1952, British
Director - Maria Lindy Cox. Address: Baden Road, Brighton, East Sussex, BN2 4DP. DoB: March 1962, British
Director - Dr Alison Jean Wakefield. Address: 59 Edith Grove, London, SW10 0LB. DoB: May 1972, British
Director - Dr Mark Button. Address: Beach Road, Southsea, Hampshire, PO5 2JH. DoB: September 1969, British
Director - Ian John Hopkins. Address: Mai Gida, Poundfield Road, Crowborough, East Sussex, TN6 2BE. DoB: March 1946, British
Director - Peter Hall Jones. Address: 18 Steep Close, Findon Village, West Sussex, BN14 0TD. DoB: May 1934, British
Director - Joseph William Greenan. Address: Nell Gwynne Close, Epsom, Surrey, KT19 7DA. DoB: December 1958, British
Director - David Norman Mathews. Address: Malling Close, Birstall, Leicester, LE4 4FY. DoB: May 1956, British
Director - John Rose. Address: 76 Chiltern Avenue, Bushey, Watford, Hertfordshire, WD2 3QB. DoB: September 1945, British
Director - Nissan Morandoff. Address: 95 Merrion Avenue, Stanmore, Middlesex, HA7 4RY. DoB: September 1961, British
Director - Patrick Michael Chinnery Welply. Address: Towersey Road, Thame, Oxfordshire, OX9 3PE. DoB: March 1934, British
Director - Richard James Potts. Address: Wimborne Road, Corfe Mullen, Dorset, BH21 3DY. DoB: December 1950, British
Director - Valance Allan Woodcock. Address: 30 Wood End Way, Northolt, Middlesex, UB5 4QQ. DoB: September 1927, British
Director - Emma Jane Shaw. Address: 28 Merrow Croft, Guildford, Surrey, GU1 2XH. DoB: May 1967, British
Director - David Cresswell. Address: Poplar Cottage 6 Village Street, Harvington, Evesham, Worcestershire, WR11 8NQ. DoB: December 1956, British
Director - John James Haddon. Address: 42 Tycehurst Hill, Loughton, Essex, IG10 1DA. DoB: October 1955, Uk
Director - David John Gill. Address: Pinto Cottage, Surrey Gardens, Effingham, Surrey, KT24 5HF. DoB: October 1956, British
Director - Stephen Ashmore Betts. Address: 5 Medway Close, Woosehill, Wokingham, Berkshire, RG41 3TP. DoB: September 1960, British
Secretary - Chris Brogan. Address: 11 Loveday Road, Ealing, London, W13 9JT. DoB: n\a, British
Director - David Patrick Dickinson. Address: 1 The Gables, Chestnut Walk, Worcester, Worcestershire, WR1 1PR. DoB: March 1943, British
Director - Derek Leonard Webster. Address: 21 Long Green, Chigwell, Essex, IG7 4JB. DoB: September 1948, British
Director - Michael Stephen Bluestone. Address: 37 Glebe Road, Stanmore, Middlesex, HA7 4EJ. DoB: January 1952, British
Secretary - Douglas Lawson Cook. Address: 4 The Street, Watford, Hertfordshire, WD4 9BH. DoB:
Director - David Stephens Prichard. Address: 3 Challoner Crescent, London, W14 9LE. DoB: March 1952, British
Director - Douglas Lawson Cook. Address: 28a Austins Mead, Bovingdon, Hertfordshire, HP3 0JU. DoB: August 1952, British
Director - Frederick Charles Wood. Address: 76 Welland Road, Quedgeley, Gloucester, GL2 4SG. DoB: May 1948, British
Director - Ian Stuart Southwell Johnson. Address: Walnut Tree Cottage, Wood Lane Seale, Farnham, Surrey, GU10 1HS. DoB: March 1943, British
Director - Alexander Stewart Kidd. Address: 26 Broadway, Wilburton, Ely, Cambridgeshire, CB6 3RT. DoB: September 1947, British
Director - Stuart Duncan Lowden. Address: The Stables, Heathermount Drive, Crowthorne, Berkshire, RG45 6HJ. DoB: November 1954, British
Director - Patricia Ann Knight. Address: Apartment C Stoke House, Stoke Road Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9BN. DoB: May 1944, British
Director - Michael Arthur Hoare. Address: 53 Elmcroft Drive, Chessington, Surrey, KT9 1DY. DoB: August 1935, British
Director - William Henry Wyllie. Address: 8 Marine Terrace, Wallasey, Wirral, CH45 7RE. DoB: March 1949, British
Director - Christopher Huw Smith. Address: 35a Church Road, Hanwell, London, W7 3BD. DoB: July 1955, British
Director - Andrew Conway Paul Seymour. Address: Rowleys 11 Main Street, Keevil, Trowbridge, Wiltshire, BA14 6LU. DoB: November 1939, British
Director - David Nigel Vardon Churton. Address: 4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG. DoB: June 1949, British
Secretary - Alexander Stewart Kidd. Address: 26 Broadway, Wilburton, Ely, Cambridgeshire, CB6 3RT. DoB: September 1947, British
Director - Alexander Stewart Kidd. Address: 26 Broadway, Wilburton, Ely, Cambridgeshire, CB6 3RT. DoB: September 1947, British
Director - Geoff Edward Whitfield. Address: 27 Old Gloucester Street, London, WC1N 3XX. DoB: June 1943, British
Jobs in The Security Institute, vacancies. Career and training on The Security Institute, practic
Now The Security Institute have no open offers. Look for open vacancies in other companies
-
Research Assistant - Decision Making (London)
Region: London
Company: University College London
Department: UCL Institute of Cognitive Neuroscience
Salary: £30,316 to £31,967 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Computer Science
-
Assistant Professor (LINK Programme Coordinator) (London, Home Based)
Region: London, Home Based
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £44,978 to £51,490 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Teaching Associate (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Casual Employability Tutor in Food Production and Manufacturing (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
CLAHRC Clinical Research Fellow (London)
Region: London
Company: St George's, University of London
Department: Infection and Immunity Research Institute
Salary: £32,478 to £51,175 plus London Allowance of £2,162
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Assistant Professor in Theatre and Performance Studies (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto Scarborough
Department: Department of Arts, Culture and Media
Salary: Commensurate with qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physical Chemistry
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Senior Philanthropy Manager (Bristol)
Region: Bristol
Company: University of Bristol
Department: Development and Alumni Relations Office
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Research Programme Manager (Bradford)
Region: Bradford
Company: Bradford Teaching Hospitals NHS Foundation Trust
Department: Department: Quality & Safety Research
Salary: £40,428 to £48,514 per annum pro rata. Band 8A
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Assistant - PsyMaptic-A Study (London)
Region: London
Company: University College London
Department: UCL Division of Psychiatry
Salary: £30,316 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Mathematics and Statistics,Statistics
-
Design Engineer - Mechanical (80767-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Lecturer in Mathematics (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Mathematics, Statistics and Actuarial Science
Salary: £33,518 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
Responds for The Security Institute on Facebook, comments in social nerworks
Read more comments for The Security Institute. Leave a comment for The Security Institute. Profiles of The Security Institute on Facebook and Google+, LinkedIn, MySpaceLocation The Security Institute on Google maps
Other similar companies of The United Kingdom as The Security Institute: Ostler Essex Shires Limited | Lipo Solutions Limited | Exo Consultants Ltd | Pro-valet (nationwide) Limited | Bookitclick.com Limited
03961350 is a company registration number assigned to The Security Institute. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on March 24, 2000. This company has existed in this business for 16 years. This business is reached at Unit 1 The Courtyard in Caldecote. The office postal code assigned is CV10 0AS. This business is classified under the NACe and SiC code 94120 and has the NACE code: Activities of professional membership organizations. Its latest filed account data documents were filed up to 2015-12-31 and the most recent annual return was filed on 2016-03-24. Sixteen years of competing in this field of business comes to full flow with The Security Institute as the company managed to keep their customers happy through all the years.
On Thursday 28th May 2015, the enterprise was looking for a Office and Administration Manager to fill a full time position in Nuneaton, Midlands. The offered position required supervising experience and an education A level or its equivalent. While sending your application include job offer id 2015/01.
Current directors registered by this specific company include: Peter Houlis chosen to lead the company on April 12, 2016, Michael James William White chosen to lead the company one year ago, David Stewart Rubens chosen to lead the company one year ago and 11 other directors have been described below. In order to maximise its growth, for the last nearly one month this company has been making use of David Nigel Vardon Churton, age 67 who's been concerned with ensuring efficient administration of this company.
The Security Institute is a domestic company, located in Caldecote, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Unit 1 The Courtyard CV10 0AS Caldecote. The Security Institute was registered on 2000-03-24. 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 - 724,000 GBP, sales per year - more 764,000,000 GBP. The Security Institute is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Security Institute is Other service activities, including 9 other directions. Director of The Security Institute is Peter Houlis, which was registered at Northumberland Square, North Shields, Tyne And Wear, NE30 1PW, United Kingdom. Products made in The Security Institute were not found. This corporation was registered on 2000-03-24 and was issued with the Register number 03961350 in Caldecote, 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 Security Institute, open vacancies, location of The Security Institute 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 June 1st, 2024