Universities Uk

All companies of The UKEducationUniversities Uk

First-degree level higher education

Contacts of Universities Uk: address, phone, fax, email, website, working hours

Address: Woburn House 20 Tavistock Square WC1H 9HQ London

Phone: 0207 419 5465 0207 419 5465

Fax: 0207 419 5465 0207 419 5465

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Universities Uk"? - Send email to us!

Universities Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Universities Uk.

Registration data Universities Uk

Register date: 1990-06-29
Register number: 02517018
Capital: 388,000 GBP
Sales per year: Less 290,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 Universities Uk

Addition activities kind of Universities Uk

386106. Photographic processing chemicals
20630105. Powdered sugar, from sugar beets
22410204. Thread, elastic: fabric covered
51729901. Crude oil
56610102. Shoes, orthopedic
61599900. Miscellaneous business credit institutions, nec
62110207. Underwriters, security

Owner, director, manager of Universities Uk

Director - Sir David Greenaway. Address: University Park, Nottingham, Notts, NG7 2RD, United Kingdom. DoB: March 1952, British

Director - Nigel Martyn Carrington. Address: 272 High Holborn, London, WC1V 7EY, United Kingdom. DoB: May 1956, British

Director - Professor Quintin Archibald Mckellar. Address: College Lane, Hatfield, Herts, AL10 9AB, Uk. DoB: December 1958, British

Director - Professor David Andrew Phoenix. Address: 103 Borough Road, London, SE1 0AA, England. DoB: February 1966, British

Director - Professor Cliff Allan. Address: 15 Bartholomew Row, Birmingham, B5 5JU, Uk. DoB: February 1959, British

Director - Professor Julie Elspeth Lydon. Address: University Of South Wales, Pontypridd, Rct, CF37 1DL, Wales. DoB: June 1954, British

Director - Professor Julia Clare Buckingham. Address: n\a. DoB: October 1950, British

Director - Sir David Robert Bell Kcb. Address: Whiteknights, PO BOX 217, Reading, Berkshire, RG6 6AH, England United Kingdom. DoB: March 1959, British

Director - Professor David Seymour Latchman. Address: Malet Street, London, WC1E 7HX. DoB: January 1956, British

Director - Professor Sir Steven Murray Smith. Address: University Of Exeter, The Queen's Drive, Exeter, Devon, EX4 4QJ, England. DoB: February 1952, British

Director - Professor Simon Gaskell. Address: Queen Mary, University Of London, Mile End Road, London, E1 4NS, United Kingdom. DoB: May 1950, British

Director - Professor Pete Downes. Address: University Of Dundee, Dundee, DD1 4HN, Scotland. DoB: October 1953, Uk

Director - Professor Sir Ian David Diamond. Address: Regent Walk, King's College, Aberdeen, Aberdeenshire, AB24 3FX, Scotland. DoB: March 1954, British

Director - Baroness Brown Of Cambridge Julia Elizabeth King. Address: Aston Triangle, Birmingham, West Midlands, B4 7ET, Uk. DoB: July 1954, British

Director - Professor Steven George West. Address: Frenchay Campus, Coldharbour Lane, Bristol, BS16 1QY, England. DoB: March 1961, British

Director - Paul Gerard O'prey. Address: Roehampton Lane, London, SW15 5PJ. DoB: April 1956, British

Director - Dame Julia Mary Goodfellow. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HQ. DoB: July 1951, British

Director - Professor Sir David Stephen Eastwood. Address: Edgbaston, Birmingham, B15 2TT, England. DoB: January 1959, British

Director - Professor Colin Bryan Riordan. Address: Main Building, Park Place, Cardiff, CF10 3XQ, Wales. DoB: July 1959, British

Director - Professor Janet Patricia Beer. Address: Gipsy Lane, Headington, Oxford, Oxfordshire, OX3 9BJ, United Kingdom. DoB: August 1956, British

Director - Professor Anton Muscatelli. Address: University Avenue, Glasgow, G12 8QQ, Scotland. DoB: January 1962, British

Director - Professor Christopher Maxwell Snowden. Address: University Road, Southampton, Surrey, SO17 1BJ, England. DoB: March 1956, British

Director - Professor Dame Glynis Marie Breakwell. Address: The Avenue, Claverton Down, Bath, BA2 7AY, England. DoB: July 1952, British

Director - Professor Barry William Ife. Address: Silk St, Barbican, London, EC2Y 8DT, Uk. DoB: June 1947, British

Director - Professor Christopher Roy Husbands. Address: Bedford Way, London, WC1H 0AL. DoB: May 1959, British

Director - Professor Michael John Gunn. Address: Beaconside, Stafford, ST18 0AD, United Kingdom. DoB: December 1955, Uk

Secretary - Jeremy Wealbund Holmes. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HQ. DoB:

Director - Professor Chris Hendrik Brink. Address: Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU, United Kingdom. DoB: January 1951, British, South African, Australian

Director - Professor Nicholas Petford. Address: Park Campus, Boughton Green Road, Northampton, NN2 7AL. DoB: May 1961, British

Director - Professor Patrick Mcghee. Address: 4-6 University Way, Newham, London, E16 2RD, Uk. DoB: February 1962, Uk British

Director - Jeremy Wealbund Holmes. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HQ. DoB: March 1958, British

Director - Professor Michael John Godfrey Farthing. Address: Falmer, Brighton, East Sussex, BN1 9RH, Uk. DoB: March 1948, British

Director - Professor Seamus Mcdaid. Address: High Street, Paisley, Renfrewshire, PA1 2BE, Scotland. DoB: July 1952, British

Director - Professor John Gerard Hughes. Address: College Road, Bangor, Gwynedd, LL57 2DG, Uk. DoB: August 1953, British

Director - Professor Mary Stewart Stuart. Address: Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, England. DoB: March 1957, Irish

Director - Professor Barry William Ife. Address: Barbican, London, EC2Y 8DT, Uk. DoB: June 1947, British

Director - Professor Graham Henderson. Address: n\a. DoB: August 1952, British

Director - Professor Joy Carter. Address: n\a. DoB: December 1955, British

Director - Professor Bernard King. Address: n\a. DoB: May 1946, Irish

Director - Michael James Paul Arthur. Address: Slab Farm, Slab Lane, West Wellow, Hampshire, SO51 6BY. DoB: August 1954, British

Director - Professor Michael John Godfrey Farthing. Address: Courthope Road, London, NW3 2LB. DoB: March 1948, British

Director - Professor Madeleine Julia Atkins. Address: 1 Littleton Close, Kenilworth, Warwickshire, CV8 2WA. DoB: July 1952, British

Director - Professor Julian Moray Crampton. Address: Lewes Road, Brighton, BN2 4AT, England. DoB: November 1952, British

Director - Professor Patricia Mary Broadfoot. Address: Amercombe, 11 High Street Kingswood, Wotton Under Edge, Gloucestershire, GL12 8RS. DoB: July 1949, British

Director - Professor Merfyn Jones. Address: Bron Yr Aur, 20 Segontium Terrace, Caernarvon, Gwynedd, LL55 2PN. DoB: January 1948, Cymro

Director - Professor Noel Glynne Lloyd. Address: 44 Erw Goch, Waun Fawr, Aberystwyth, Dyfed, SY23 3AZ. DoB: December 1946, British

Director - Professor John Anthony George Craven. Address: Fyning Cross, Rogate, Petersfield, Hampshire, GU31 5EF. DoB: June 1949, British

Director - Professor Alison Richard. Address: 5 Latham Road, Cambridge, Cambridgeshire, CB2 2EG. DoB: March 1948, British

Director - Professor Andrew Paul Haines. Address: 36 Mackeson Road, London, NW3 2LT. DoB: February 1947, British

Director - Professor William Donald Macmillan. Address: Wood Hall, Norwich Road, Hethersett, Norfolk, NR9 3DE. DoB: November 1948, British

Director - Professor Caroline Victoria Gipps. Address: 65 Medfield Street, London, SW15 4JY. DoB: February 1948, British

Director - Sir Adrian Frederick Melhuish Smith. Address: 58 Camden Square, London, NW1 9XE. DoB: September 1946, British

Director - Professor Sir Steven Murray Smith. Address: Redcot, 14 Streatham Drive, Exeter, Devon, EX4 4PD. DoB: February 1952, British

Director - Professor Andrew Hamnett. Address: University House, Jordanhill Campus, 76 Southbrae Drive, Glasgow, G13 1PP. DoB: November 1947, British

Director - Professor John Anthony George Craven. Address: Fyning Cross, Rogate, Petersfield, Hampshire, GU31 5EF. DoB: June 1949, British

Director - Professor Malcolm John Grant. Address: 13-16 Russell Square, London, EC1B 5ER. DoB: November 1947, British

Director - Professor Michael Wright. Address: Woodnesborough Road, Sandwich, Kent, CT13 0BA. DoB: May 1949, British

Director - Professor John Stuart Brooks. Address: Fielden Court, 245 Barlow Moor Road,Chorlton, Manchester, M21 7AY. DoB: March 1949, British

Director - Professor David William Rhind. Address: 1 Cold Harbour Close, Wickham, Fareham, Hampshire, PO17 5PT. DoB: November 1943, British

Director - Sir Graeme John Davies. Address: Coulter Mains, Coulter, Biggar, ML12 6PR. DoB: April 1937, British

Director - Professor Richard Hughes Trainor. Address: 45 Mitre Road, Glasgow, G14 9LE. DoB: December 1948, Usa

Director - Professor Leslie Colin Ebdon. Address: Rush Mills Mill Road, St Ippolyts, Hitchin, Hertfordshire, SG4 7RJ. DoB: January 1947, British

Director - Professor Eric Jackson Thomas. Address: Tyndall Avenue, Bristol, BS8 1TH, England. DoB: March 1953, British

Director - Sir Muir Russell. Address: Principal's Lodging, University Of Glasgow, Glasgow, G12 8QG. DoB: January 1949, British

Director - Professor Merfyn Jones. Address: Bron Yr Aur, 20 Segontium Terrace, Caernarvon, Gwynedd, LL55 2PN. DoB: January 1948, Cymro

Director - Professor Geoffrey Joel Crossick. Address: 127 Maldon Road, Colchester, Essex, CO3 3AX. DoB: June 1946, British

Director - Professor Paul William Wellings. Address: The Croft, Bailrigg, Lancaster, Lancashire, LA1 4XP. DoB: November 1953, British

Director - Professor Dame Glynis Marie Breakwell. Address: 16 Lansdown Crescent, Bath, Bath & North East Somerset, BA1 5EX. DoB: July 1952, British

Director - Professor Andrew Hamnett. Address: University House, Jordanhill Campus, 76 Southbrae Drive, Glasgow, G13 1PP. DoB: November 1947, British

Director - Malcolm Mcvicar. Address: 10 Grove Crescent, Adlington, Chorley, Lancashire, PR6 9RJ. DoB: June 1946, British

Secretary - Christopher Robert Lambert. Address: Fir Tree House, 6a Muswell Avenue, London, N10 2EG. DoB: n\a, British

Secretary - Amanda Thomas. Address: 71 Brouncker Road, London, W3 8AF. DoB: November 1977, Australian

Director - Prof James Richard Lusty. Address: Felthorpe House University Of Wales, Newport PO BOX 179 Caerleon Campus, Newport, NP18 3YG. DoB: March 1951, British

Director - Professor Alison Richard. Address: 5 Latham Road, Cambridge, Cambridgeshire, CB2 2EG. DoB: March 1948, British

Director - Professor Brenda Gourley. Address: Wedenesden House Bedford Road, Aspley Guise, Milton Keynes, Buckinghamshire. DoB: December 1943, British

Director - Professor John Stuart Archer. Address: Hermiston House, Hermiston, Currie, EH14 4AQ. DoB: June 1943, British

Director - Professor Drummond Bone. Address: 12 Sefton Park Road, Liverpool, Merseyside, L8 3SL. DoB: July 1947, British

Director - Professor Vernon David Van De Linde. Address: Cryfield Old Farmhouse, Coventry, West Midlands, CV4 7AJ. DoB: August 1942, American

Director - Murdo Alasdair Macdonald Smith. Address: 11 Gundreda Road, Lewes, East Sussex, BN7 1PT. DoB: February 1949, British

Director - Professor Robert Francis Boucher. Address: The Croft, 57 Snaithing Lane, Sheffield, S10 3LF. DoB: April 1940, British

Director - Professor Antony John Chapman. Address: Hill House, 95 Cyncoed Road, Cardiff, South Glamorgan, CF23 6AE. DoB: April 1947, British

Director - Professor Richard Hughes Trainor. Address: 45 Mitre Road, Glasgow, G14 9LE. DoB: December 1948, Usa

Director - Professor William Stewart Stevely. Address: 14 Broaddykes Place, Kingswells, Aberdeen, AB15 8UB. DoB: April 1943, British

Director - Professor Michael John Driscoll. Address: Middlesex University, Bramley Road, London, N14 4YZ. DoB: October 1950, British

Director - Timothy Michael Martin O'shea. Address: C/O Birkbeck University Of London, London, WC1E 7HX. DoB: March 1949, British

Director - Dr Diana Margaret Green. Address: 15 Glanville Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HW. DoB: April 1943, British

Director - Professor Sir Kenneth Calman. Address: Hollingside House Hollingside Lane, Durham, DH1 3TL. DoB: December 1941, British

Secretary - Peter John Tuck. Address: Cotswold House, Fauconberg Road, Cheltenham, Gloucestershire, GL50 3AU. DoB: December 1952, British

Director - Professor Gilbert Arthur Smith. Address: 5 Cragside, Corbridge, Northumberland, NE45 5EU. DoB: November 1944, British

Director - Professor Gillian Lesley Slater. Address: 31 Leven Avenue, Bournemouth, Dorset, BH14 9LH. DoB: January 1949, British

Director - Dr Colin Renshaw Lucas. Address: 101 Banbury Road, Oxford, Oxfordshire, OX2 6JX. DoB: August 1940, British

Director - Professor Patrick Joseph Dowling. Address: Blackwell House, Hogs Back, Guildford, Surrey, GU3 1DF. DoB: March 1939, British

Director - Lord Sutherland. Address: 14 Heriot Row, Edinburgh, Scotland, EH3 6HP. DoB: February 1941, British

Director - Sir Adrian Leonard Webb. Address: 3 Court Drive, Llansannor, Cowbridge, South Glamorgan, CF71 7SD. DoB: July 1943, British

Director - Professor Christopher Hubert Llewellyn-smith. Address: Flat 58,13-16 Russell Square, London, WC1B 5EH. DoB: November 1942, British

Secretary - Peter Jack Pendle. Address: 3 Laburnum Road, Coopersale, Epping, Essex, CM16 7RA. DoB: April 1958, British

Director - Prof Sir Alan Wilson. Address: Vice Chancellors Lodge, Grosvenor Road, Leeds, West Yorkshire, LS6 2DZ. DoB: January 1939, British

Director - Dame Alexandra Vivien Burslem. Address: Lone Oak, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QR. DoB: May 1940, British

Director - Prof John Owen Williams. Address: Madryn Cadole, Gwernymynydd, Mold, Clwyd, CH7 5ED. DoB: February 1942, British

Director - Dr Ian James Graham-bryce. Address: University House 325 Perth Road, Dundee, DD2 1LH. DoB: March 1937, British

Director - Dame Janet Valerie Finch. Address: The Clock House, Keele, Newcastle, Staffordshire, ST5 5BE. DoB: February 1946, British

Director - Professor John Tarrant. Address: Leak Hall Barn Leak Hall Lane, Denby Dale, Huddersfield, HD8 8QU. DoB: November 1941, British

Director - Sir John Frank Charles Kingman. Address: Stuart House, Royal Fort, Bristol, BS8 1UH. DoB: August 1939, British

Director - Dr Geoffrey Malcolm Copland. Address: 24 The Broadway, Gustard Wood Wheathampstead, St Albans, Hertfordshire, AL4 8LN. DoB: June 1942, British

Director - Professor Roger Patrick King. Address: St Vincent House Middle Street, Burton, Lincolnshire, LN1 2RB. DoB: May 1945, British

Director - Sir John Peebles Arbuthnott. Address: 93 Kelvin Court, Glasgow, G12 0AH. DoB: April 1939, British

Director - Professor Alec Nigel Broers. Address: 5 Latham Road, Cambridge, CB2 2EG. DoB: September 1938, British

Director - Professor Ivor Martin Crewe. Address: Lakeside House, Wivenhoe Park, Colchester, Essex, CO4 3SG. DoB: December 1945, British

Director - Sir Roderick Castle Floud. Address: 15 Flint Street, Haddenham, Buckinghamshire, HP17 8AL. DoB: April 1942, British

Director - Professor Norman William Gowar. Address: 3 Canonbury Lane, London, N1 2AS. DoB: December 1940, British

Director - Sir Graeme John Davies. Address: Principals Office The University, Glasgow, G12 8QG. DoB: April 1937, British

Director - Dr Christine Elizabeth King. Address: Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ. DoB: August 1944, British

Director - Professor Philip Noel Love. Address: 1 Mayfield Court, Victoria Road, Formby, Merseyside, L37 7JL. DoB: December 1939, British

Director - James Robertson Graeme Wright. Address: 10 Montagu Avenue, Newcastle Upon Tyne, NE3 4JH. DoB: June 1939, British

Secretary - Baroness Warwick Of Undercliffe. Address: 51a Elm Park Gardens, London, SW10 9PA. DoB: July 1945, British

Director - Professor Sir Gareth Gwyn Roberts. Address: 10 Chadlington Road, Oxford, Oxfordshire, OX2 6SY. DoB: May 1940, British

Director - Professor Thomas Mutrie Husband. Address: 34 Hawthorne Lane, Wilmslow, Cheshire, SK9 5DG. DoB: July 1936, British

Director - Baroness Tessa Ann Vosper Blackstone. Address: 2 Gower Street, London, WC1E 6DP. DoB: September 1942, British

Director - Professor Keith Gilbert Robbins. Address: Rhydyfran, Cribyn, Lampeter, Ceredigion, SA48 7NH. DoB: April 1940, British

Director - Sir Peter Machin North. Address: Principals Lodgings, Jesus College, Oxford, Oxfordshire, OX1 3DW. DoB: August 1936, British

Director - Sir Howard Joseph Newby. Address: Wharf Barn, Passage Road Aust, Bristol, Avon, BS35 4BG. DoB: December 1947, British

Director - Professor John Maxwell Irvine. Address: Meadowcroft, 43 Edgbaston Park Road, Birmingham, West Midlands, B15 2RS. DoB: February 1939, British

Director - Dr Michael Fitzgerald. Address: 33 Grantham Road, London, W4 2RT. DoB: May 1951, British

Director - Prof Roger John Bull. Address: 3 Westmoor Park, Tavistock, Devon, PL19 9AA. DoB: March 1940, British

Director - Sir David Melville. Address: Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ. DoB: April 1944, British

Director - Professor Michael John Howard Sterling. Address: Meadow Croft, 43 Edgbaston Park Road, Birmingham, B15 2RS. DoB: February 1946, British

Director - Dr Anne Margaret Wright. Address: The Garth Undercliff Cleadon Lane, Cleadon, Sunderland, Tyne And Wear, SR6 7UX. DoB: July 1946, British

Director - Dr Peter Clayton Knight. Address: Sandy Lodge, Sandy Lane, Brewood, Staffordshire, ST19 9ET. DoB: July 1947, British

Director - Dr Michael Goldstein. Address: 33 Frythe Close, Knowle Hill, Kenilworth, Warwickshire, CV8 2SY. DoB: May 1939, British

Director - John Maurice Stoddart. Address: 58 Riverdale Road, Sheffield, South Yorkshire, S10 3FB. DoB: September 1938, British

Director - Keith Bruce Thompson. Address: Hawthorn House, Little Tixall Lane, Great Haywood, Staffordshire, ST18 0SE. DoB: September 1932, British

Director - Peter Toyne. Address: Cloudslee Croft Drive, Caldy, Wirral, Merseyside, CH48 2JW. DoB: December 1939, British

Director - Professor Leslie Wagner. Address: 3 Lakeland Drive, Alwoodley Lane, Leeds, LS17 7PJ. DoB: February 1943, British

Director - Professor Graham John Zellick. Address: 52 Gordon Square, London, WC1H 0PD. DoB: August 1948, British

Director - Sir Clive Booth. Address: 43 Saint John Street, Oxford, OX1 2LH. DoB: April 1943, British

Director - Prof Sir Alan Wilson. Address: Vice Chancellors Lodge, Grosvenor Road, Leeds, West Yorkshire, LS6 2DZ. DoB: January 1939, British

Director - Professor Sir Eric Albert Ash. Address: 170 Queens Gate, London, SW7 5HF. DoB: January 1928, British

Director - Michael Hamlin. Address: 325 Perth Road, Dundee, Angus, DD2 1LH. DoB: May 1930, British

Director - Sir William Kerr Fraser. Address: Principal's Lodging 12 The Square, University Of Glasgow, Glasgow, G12 8QQ. DoB: March 1929, British

Director - Professor Harold John Hanham. Address: The Croft, Bailrigg Lane, Lancaster, Lancashire, LA1 4XP. DoB: June 1928, British

Director - Sir David Evan Naunton Davies. Address: 25a The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE. DoB: October 1935, British

Director - Professor Sir Frederick Crawford. Address: 1 Arthur Road, Edgbaston, Birmingham, West Midlands, B15 2UW. DoB: July 1931, British

Director - Sir Colin Murray Campbell. Address: Clumber Lodge, Newstead Abbey Park, Nottingham, Nottinghamshire, NG15 8GD. DoB: December 1944, British

Director - Sir Martin Best Harris. Address: Broomcroft Hall, Ford Lane, Didsbury, Manchester, M20 2RU. DoB: June 1944, British

Director - Sir David Harrison. Address: Redcot Streatham Drive, Exeter, Devon, EX4 4PD. DoB: May 1930, British

Secretary - Thomas Ulric Burgner. Address: 12 Kingsley Place, Highgate, London, N6 5EA. DoB: March 1932, British

Director - Professor Sir Michael Warwick Thompson. Address: Stoneacre The Warren, Polperro, Cornwall, PL13 2RD. DoB: June 1931, British

Director - Dr Clark Lannerdahl Brundin. Address: 7 Polstead Road, Oxford, Oxfordshire, OX2 6TW. DoB: March 1931, American

Director - Professor David John Edward Ingram. Address: 22 Ethelbert Road, Canterbury, Kent, CT1 3NE. DoB: April 1927, British

Director - Sir Gordon Higginson. Address: 61 Albany Court, Westwood Road, Southampton, Hampshire, SO17 1LA. DoB: n\a, British

Director - Sir John Michael Ashworth. Address: Garden House, Falcon Yard, Wivenhoe, Colchester, Essex, CO7 9BD. DoB: November 1938, British

Director - Lord Sutherland. Address: 14 Heriot Row, Edinburgh, Scotland, EH3 6HP. DoB: February 1941, British

Director - Arthur John Forty. Address: Principal's House 1 Airthrey Castle Yard, University, Stirling, FK9 4LA. DoB: November 1928, British

Director - Professor Sir David Glyndwr Tudor Williams. Address: 5 Latham Road, Cambridge, CB2 2EG. DoB: October 1930, British

Director - Sir Brian Edward Frederick Fender. Address: Btg Plc 10 Fleet Place, Limeburner Lane, London, EC4M 7SB. DoB: September 1934, British

Director - David Gardner Roberts. Address: 28 Bankfield Lane, Southport, Merseyside, PR9 7NJ. DoB: March 1932, British

Director - Dr Kenneth John Richard Edwards. Address: Knighton Hall, Chapel Lane, Leicester, Leicestershire, LE2 3WG. DoB: February 1934, British

Director - Professor Sir Herbert Duthie. Address: St Curig 29 Windsor Road, Radyr, Cardiff, South Glamorgan, CF4 8BQ. DoB: October 1929, British

Jobs in Universities Uk, vacancies. Career and training on Universities Uk, practic

Now Universities Uk have no open offers. Look for open vacancies in other companies

  • Reprographics and Print Team Leader (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £24,521 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Men's Football 4th Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: DMUsport

    Salary: £26,495 to £32,548 Grade E p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • External Communication Manager (Maternity Cover - 7 months) (London)

    Region: London

    Company: Foundation for International Education

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant in Retinal Stem Cell Therapy (London)

    Region: London

    Company: University College London

    Department: Developmental Biology & Cancer

    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: Biological Sciences,Biology,Genetics,Other Biological Sciences

  • NGS Laboratory Scientist (Woking)

    Region: Woking

    Company: The Pirbright Institute

    Department: Integrative Biology and Bioinformatics

    Salary: £32,361 to £47,276 per annum, depending on experience (Band D-E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Information Systems

  • Counsellor (Term Time Only) (London)

    Region: London

    Company: University Of The Arts London

    Department: Academic Development and Services

    Salary: £37 to £48 per annum, pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

Responds for Universities Uk on Facebook, comments in social nerworks

Read more comments for Universities Uk. Leave a comment for Universities Uk. Profiles of Universities Uk on Facebook and Google+, LinkedIn, MySpace

Location Universities Uk on Google maps

Other similar companies of The United Kingdom as Universities Uk: Schools Out For Fun Ltd | Jenny And Kevin Mcaleese Limited | Blackbird Academy Trust | The Castle Partnership Trust | Learn Skills Today Limited

1990 is the date that marks the launching of Universities Uk, the firm which is located at Woburn House, 20 Tavistock Square in London. That would make twenty six years Universities Uk has existed on the British market, as it was started on Friday 29th June 1990. The registered no. is 02517018 and the company post code is WC1H 9HQ. Founded as Committee Of Vice-chancellors And Principals Of Theuniversities Of Theunited Kingdom, this firm used the business name up till 2000, at which moment it got changed to Universities Uk. This company principal business activity number is 85421 and has the NACE code: First-degree level higher education. Universities Uk released its latest accounts for the period up to 31st July 2015. The latest annual return was filed on 26th March 2016. Ever since the company began in this line of business 26 years ago, this firm has sustained its great level of success.

The company started working as a charity on 1990-12-07. It works under charity registration number 1001127. The range of the firm's area of benefit is united kingdom and it works in many towns in Throughout England And Wales, Scotland. The firm's board of trustees has twenty four representatives: Professor Julia King, Professor Michael Farthing, Professor David Seymour Latchman, Professor Mary Stuart and Professor Graham Henderson, to name a few of them. In terms of the charity's financial report, their most successful time was in 2013 when their income was £12,217,716 and their expenditures were £11,143,643. The company concentrates its efforts on education and training and education and training. It works to the benefit of the general public, the whole humanity. It helps its recipients by the means of acting as an umbrella or a resource body and acting as a resource body or an umbrella company. If you would like to know more about the corporation's activities, dial them on this number 0207 419 5465 or visit their official website. If you would like to know more about the corporation's activities, mail them on this e-mail [email protected] or visit their official website.

In order to meet the requirements of their clientele, the following business is continually controlled by a unit of twenty three directors who are, to enumerate a few, Sir David Greenaway, Nigel Martyn Carrington and Professor Quintin Archibald Mckellar. Their joint efforts have been of pivotal importance to this business since Saturday 1st August 2015.

Universities Uk is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Woburn House 20 Tavistock Square WC1H 9HQ London. Universities Uk was registered on 1990-06-29. 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 - 388,000 GBP, sales per year - less 290,000,000 GBP. Universities Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Universities Uk is Education, including 7 other directions. Director of Universities Uk is Sir David Greenaway, which was registered at University Park, Nottingham, Notts, NG7 2RD, United Kingdom. Products made in Universities Uk were not found. This corporation was registered on 1990-06-29 and was issued with the Register number 02517018 in London, 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 Universities Uk, open vacancies, location of Universities Uk 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 April 1st, 2024

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