The Institute Of Licensing

Non-trading company

Other information service activities n.e.c.

Activities of professional membership organizations

Other education not elsewhere classified

Contacts of The Institute Of Licensing: address, phone, fax, email, website, working hours

Address: Ridgeway Upper Milton BA5 3AH Wells

Phone: 01264 792973 01264 792973

Fax: 01264 792973 01264 792973

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Institute Of Licensing"? - Send email to us!

The Institute Of Licensing detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institute Of Licensing.

Registration data The Institute Of Licensing

Register date: 2003-09-02
Register number: 04884548
Capital: 781,000 GBP
Sales per year: Approximately 276,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
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 Institute Of Licensing

Addition activities kind of The Institute Of Licensing

261103. Pulp mills, mechanical and recycling processing
285102. Lacquers, varnishes, enamels, and other coatings
287401. Phosphates
809301. Substance abuse clinics (outpatient)
22620104. Plisse printing: manmade fiber and silk broadwoven fabrics
25190200. Wicker and rattan furniture
34890102. Cannons and howitzers, over 30 mm.
35520101. Beaming machines, textile
51490000. Groceries and related products, nec
86610108. Christian reformed church

Owner, director, manager of The Institute Of Licensing

Director - John Garforth. Address: Upper Milton, Wells, Somerset, BA5 3AH. DoB: March 1973, British

Director - Karen Jane Hollands. Address: Upper Milton, Wells, Somerset, BA5 3AH. DoB: February 1960, British

Director - Daniel Charles Robert Davies. Address: Upper Milton, Wells, Somerset, BA5 3AH. DoB: April 1973, British

Director - Martin Edward Phillips. Address: Upper Milton, Wells, Somerset, BA5 3AH. DoB: November 1952, British

Director - Timothy Andrew Shield. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: October 1967, British

Director - James Samuel Cunningham. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: February 1971, British

Director - Gary Steven Grant. Address: Temple, London, EC4Y 7BY, United Kingdom. DoB: July 1971, British

Director - Steven George Wright. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: November 1956, British

Director - Sarah Clover. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: June 1970, British

Director - Jonathan Steven Collins. Address: Cambridge Road, Liverpool, Merseyside, L2 3TY. DoB: October 1970, British

Director - George Harold Abbott Barnes. Address: Tudor Cottages, Water Lane Ospringe, Faversham, Kent, ME13 8TT, United Kingdom. DoB: n\a, British

Director - David Ian Lucas. Address: May Avenue, Wollaton, Nottinghamshire, NG8 2NE. DoB: April 1954, British

Director - Philip John Andrews. Address: 131 North Approach, Watford, Hertfordshire, WD25 0EP. DoB: July 1946, British

Director - Susanna Patricia Fitzgerald. Address: 24 Castellain Road, London, W9 1EZ. DoB: April 1950, British

Director - Myles Alan Bebbington. Address: 117 The Drive, Wellingborough, Northamptonshire, NN8 2DD. DoB: November 1964, British

Director - Kay Sonia Lovelady. Address: Upper Milton, Wells, Somerset, BA5 3AH. DoB: July 1972, British

Director - Yvonne Lewis. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: February 1974, British

Director - Tracy Brzozowski. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: December 1971, British

Director - Kay Sonia Lovelady. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: July 1972, British

Director - Sarah Oliver. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: January 1972, British

Director - Stephen John Lonnia. Address: Lennox Road, Sheffield, North East, S6 4FL, United Kingdom. DoB: January 1965, British

Director - Jeremy Roger Allen. Address: Pelham Crescent, Nottingham, NG7 1AW, United Kingdom. DoB: July 1944, British

Director - Jane Blade. Address: Upper Milton, Wells, Somerset, BA5 3AH, England. DoB: April 1971, British

Director - Sean Williams. Address: Broad Street, Charlton Adam, Somerton, Somerset, TA11 7AT, United Kingdom. DoB: September 1962, British

Director - Lesley Dawn Cameron. Address: Southdrift Way, Luton, Bedfordshire, LU1 5PX. DoB: October 1962, British

Director - Alan Steven Tolley. Address: New House Farm Drive, Birmingham, West Midlands, B31 2FN. DoB: November 1950, British

Director - Richard Harrison Nash. Address: Winlaton Road, Bromley, Kent, BR1 5PY. DoB: July 1953, British

Director - Gareth Bentley. Address: 16 Stocks Lane, Darley, Harrogate, North Yorkshire, HG3 2PF. DoB: July 1972, British

Director - John Garforth. Address: 54 Partridge Way, Chadderton, Oldham, OL9 0NT. DoB: March 1973, British

Director - Jeffrey Leib. Address: 105 Springfield Close, Rickmansworth, Hertfordshire, WD3 3HG. DoB: December 1968, British

Director - David Alan Chambers. Address: 36 Woodnook Road, Streatham, London, SW16 6TZ. DoB: August 1942, British

Director - Dominic John Stagg. Address: 31 Orton Grove, Enfield, Middlesex, EN1 4UE. DoB: August 1971, British

Director - Peter Thomas Jones. Address: 7 Jackman Close, Bromham, Bedford, Bedfordshire, MK43 8PN. DoB: May 1946, British

Director - Philip James Doyle. Address: 9 Westfield Court Portsmouth Road, Surbiton, Surrey, KT6 4HG. DoB: December 1948, British

Director - Sue Towler. Address: 45 Larcombe Road, Chudleigh, St Austell, Cornwall, PL25 3EY, England. DoB: January 1972, British

Director - Philip Alan Kolvin. Address: 13 Winterbrook Road, London, SE24 9HZ. DoB: August 1961, British

Director - Philip Reginald Browning. Address: Rescorla, St. Austell, Cornwall, PL26 8YT, United Kingdom. DoB: November 1948, British

Director - James Hunter. Address: Lilac Cottage, Aller, Somerset, TA10 0RA. DoB: February 1966, British

Director - Ian Webster. Address: Thatch The Street, Boughton, Kent, ME13 9BH. DoB: July 1956, British

Director - John William Fletcher. Address: 27 Mayfield Avenue, Springhead, Oldham, Lancashire, OL4 4SH. DoB: October 1948, British

Director - Robert Dennis Hadfield. Address: 95 Northorpe, Bourne, Lincolnshire, PE10 0HZ. DoB: November 1955, British

Director - Yvonne Bacon. Address: Gyffen, Gosmore Road, Hitchin, Hertfordshire, SG4 9AN. DoB: April 1957, British

Director - Professor Colin David Manchester. Address: 75 Brook Lane, Walsall Wood, Walsall, West Midlands, WS9 9NA. DoB: March 1952, British

Director - Patrick Michael Crowley. Address: 2a Puller Road, Barnet, Hertfordshire, EN5 4HF. DoB: August 1955, British

Director - James Timothy Hamilton Button. Address: 7 Devonshire Drive, Rowsley, Derbyshire, DE4 2HB. DoB: May 1961, British

Director - David Martyn Daycock. Address: 11 Bryn Y Gors, Morriston, Swansea, SA6 6DQ. DoB: March 1958, British

Jobs in The Institute Of Licensing, vacancies. Career and training on The Institute Of Licensing, practic

Now The Institute Of Licensing have no open offers. Look for open vacancies in other companies

  • Tissue Bank Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Centre for Tumour Biology

    Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Admissions Operations Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Undergraduate Admissions and Outreach

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • PhD Studentships: Theory and Modelling in Chemical Sciences (Bristol, Oxford, Southampton)

    Region: Bristol, Oxford, Southampton

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences

  • Lecturer / Senior Lecturer in Digital Technology and Management (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £32,004 to £46,924 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering,Business and Management Studies,Management,Business Studies

  • Lectuer/Senior Lecturer in Project Management (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: The University of Bedfordshire Business School

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Laboratory Technician in Stable Isotope Analysis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £21,585 to £24,983 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Historical and Philosophical Studies,Archaeology

  • Pathways Project Officer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement

    Salary: £23,879 to £28,452 per annum, subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Catering Shift Leader - Crosslands (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • PhD Studentship: Elucidating Interactions within Bacterial Tripartite Drug-efflux Pumps (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: School of Biological Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Professor in Performing Arts (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Nuffield Professorship of Clinical Medicine (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for The Institute Of Licensing on Facebook, comments in social nerworks

Read more comments for The Institute Of Licensing. Leave a comment for The Institute Of Licensing. Profiles of The Institute Of Licensing on Facebook and Google+, LinkedIn, MySpace

Location The Institute Of Licensing on Google maps

Other similar companies of The United Kingdom as The Institute Of Licensing: Casinal Limited | Build Your Business Limited | Bancroft Engineering Services Ltd | Get Carter Communications Ltd | Copykat Limited

The Institute Of Licensing is a business registered at BA5 3AH Wells at Ridgeway. The company was established in 2003 and is established as reg. no. 04884548. The company has been operating on the British market for 13 years now and company official status is is active. The company declared SIC number is 74990 which stands for Non-trading company. The latest filings cover the period up to 31st March 2015 and the most recent annual return was submitted on 2nd September 2015.

The company became a charity on February 13, 2007. It operates under charity registration number 1117942. The range of their area of benefit is not defined in practice national. They operate in Throughout England And Wales, Northern Ireland. The charity's trustees committee consists of fifteen people: Yvonne Lewis, Myles Bebbington, Susanna Fitzgerald Qc, James Cunningham and Kay Lovelady, to namea few. As regards the charity's financial report, their best time was in 2013 when they earned £312,709 and their spendings were £233,455. The Institute Of Licensing concentrates its efforts on training and education and education and training. It works to help other definied groups, other definied groups. It helps the above agents by providing specific services, acting as an umbrella or a resource body and providing advocacy, advice or information. If you want to know anything else about the firm's activities, call them on this number 01264 792973 or go to their official website. If you want to know anything else about the firm's activities, mail them on this e-mail [email protected] or go to their official website.

John Garforth, Karen Jane Hollands, Daniel Charles Robert Davies and 12 remaining, listed below are the company's directors and have been expanding the company since 2016.

The Institute Of Licensing is a domestic stock company, located in Wells, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Ridgeway Upper Milton BA5 3AH Wells. The Institute Of Licensing was registered on 2003-09-02. 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 - 781,000 GBP, sales per year - approximately 276,000,000 GBP. The Institute Of Licensing is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Institute Of Licensing is Professional, scientific and technical activities, including 10 other directions. Director of The Institute Of Licensing is John Garforth, which was registered at Upper Milton, Wells, Somerset, BA5 3AH. Products made in The Institute Of Licensing were not found. This corporation was registered on 2003-09-02 and was issued with the Register number 04884548 in Wells, 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 Institute Of Licensing, open vacancies, location of The Institute Of Licensing 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

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