Universities 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: www.universitiesuk.ac.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Universities Uk"? - Send email to us!
Registration data Universities Uk
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
-
DLHE Canvassing Supervisor (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Systems Developer (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £32,565 to £36,624 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Scientist in Stem Cell Biology - Investigating the Development of the Haematopoietic System (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cancer Research UK Manchester Institute
Salary: £30,000 to £39,800 dependent upon qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences
-
Deputy Student Recruitment Manager (International) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Cambridge Admissions Office
Salary: £27,629 to £32,958
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Lecturer (Assistant Professor) in Organisation Studies (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
EPSRC Industrial CASE PhD Studentship in Robust Fault Tolerant Model Predictive Control for High Order Systems (London)
Region: London
Company: Imperial College London
Department: Department of Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
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, MySpaceLocation 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