Internet Watch Foundation
Other information technology service activities
Justice and judicial activities
Contacts of Internet Watch Foundation: address, phone, fax, email, website, working hours
Address: Discovery House Chivers Way Histon CB24 9ZR Cambridge
Phone: 01223 203030 01223 203030
Fax: 01223 203030 01223 203030
Email: n\a
Website: www.iwf.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Internet Watch Foundation"? - Send email to us!
Registration data Internet Watch Foundation
Get full report from global database of The UK for Internet Watch Foundation
Addition activities kind of Internet Watch Foundation
223199. Broadwoven fabric mills, wool, nec
354600. Power-driven handtools
751499. Passenger car rental, nec
14110105. Marble, dimension-quarrying
21219901. Cigarillos
26759904. Newsboard, pasted, die-cut: made from purchased materials
36340405. Irons, electric: household
55110000. New and used car dealers
Owner, director, manager of Internet Watch Foundation
Director - Katherine O'donovan. Address: Chivers Way, Histon, Cambridge, CB24 9ZR. DoB: August 1977, British
Director - Helen Anne Dent. Address: Chivers Way, Histon, Cambridge, CB24 9ZR. DoB: June 1951, British
Director - Jonathan David Lea. Address: Chivers Way, Histon, Cambridge, CB24 9ZR. DoB: June 1958, British
Director - Rebecca Foreman. Address: Chivers Way, Histon, Cambridge, CB24 9ZR. DoB: November 1978, British
Director - Dr. Uta Kohl. Address: Chivers Way, Histon, Cambridge, CB24 9ZR. DoB: May 1970, German
Director - Susan Elizabeth Pillar. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: November 1969, British
Director - Professor Jonathan Ilan Drori. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: November 1960, Uk - British
Secretary - Susan Elizabeth Hargreaves. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB:
Director - Sir Richard Tilt. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: March 1944, British
Director - Peter William Neyroud. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: August 1959, British / Swiss
Director - Philip James Geering. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: August 1962, British
Director - Brian William Webb. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: May 1961, British
Director - Catherine Lynne Crawford. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: September 1948, British
Secretary - Deborah Mcgovern. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB:
Secretary - Helen Redman. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB:
Director - Andrew Edward Leadley-yoward. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: September 1974, British
Director - Jonathan Edward Shipp. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: June 1970, British
Director - Alisdair Allan Gillespie. Address: Eastview, 5 Coles Lane, Oakington, Cambridge, Cambridgeshire, CB24 3BA. DoB: March 1974, British
Director - Mary Macleod. Address: Chivers Way, Histon, Cambridge, CB24 9ZR, England. DoB: February 1948, Scottish
Director - Eve Salomon. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB: April 1957, British
Director - Mark James Gracey. Address: Eastview, 5 Coles Lane, Oakington, Cambridge, Cambridgeshire, CB24 3BA. DoB: August 1969, British
Director - Stephen Anthony John Locke. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB: May 1952, Uk
Director - Naomi Ellen Cohen. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB: May 1966, British
Director - Sir Rodney George Brooke. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB: October 1939, British
Director - Dr Suzy Nicola Walton. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB: December 1963, British
Director - Emma Louise Ascroft. Address: Eastview, 5 Coles Lane, Oakington, Cambridge, Cambridgeshire, CB24 3BA. DoB: July 1972, British
Director - Camille Marie De Stempel. Address: 40e Gloucester Gardens, London, W2 6BN. DoB: January 1965, French
Director - Amanda Janet Jordan. Address: 6 Stradella Road, Herne Hill, London, SE24 9HA. DoB: November 1954, British
Director - Nick Truman. Address: 78 Bathurst Walk, Richings Park, Buckinghamshire, SL0 9EG. DoB: December 1960, British
Director - Hamish Macleod. Address: 80 Talfourd Road, London, SE15 5NZ. DoB: June 1959, British
Director - Mark James Gracey. Address: 48 Wareham Road, Lytchett Matravers, Dorset, BH16 6DS. DoB: August 1969, British
Director - Gillian Joan Adele Palmer. Address: Kirkland House, Ellingstring Masham, Ripon, North Yorkshire, HG4 4PW. DoB: March 1949, British
Director - Dr Michele Irmiter Elliott. Address: 30 Windsor Court, Moscow Road, London, W2 4SN. DoB: January 1946, British
Director - Christine Mary Atkinson. Address: 42 Park Hill Road, Wallington, Surrey, SM6 0SB. DoB: April 1959, British
Director - Professor Ian Newark Walden. Address: 20 Lyndewode Road, Cambridge, CB1 2HN. DoB: April 1964, British
Secretary - Peter Edward Thomas Robbins. Address: First Floor Building 7300, Cambridge Reasearch Park, Waterbeach, Cambridge Cambs, CB25 9TN. DoB: n\a, British
Director - Emma Louise Ascroft. Address: Flat 3 18 Mountfield Road, London, N3 3NB. DoB: July 1972, British
Director - Howard Lamb. Address: 12 Greenside Park, Crofton, Wakefield, West Yorkshire, WF4 1JU. DoB: July 1953, British
Director - James Montgomery Reynolds. Address: 41 Eastbury Road, Watford, Hertfordshire, WD19 4JJ. DoB: April 1943, British
Director - Sonia Mary Livingstone. Address: 51 Holdenhurst Avenue, Finchley, London, N12 0JA. DoB: April 1960, British
Director - Nigel Williams. Address: 14 Talfourd Road, London, SE15 5NY. DoB: May 1955, British
Director - Roland Philip Anthony Perry. Address: 9 Thatcher Stanfords Close, Melbourn, Hertfordshire, SG8 6DT. DoB: June 1953, British
Director - John Adam Carr. Address: 65 Goddard Place, London, N19 5GT. DoB: December 1949, British
Director - Mark Howard Stephens. Address: 179 Great Portland Street, London, W1W 5LS. DoB: April 1957, British
Director - Claire Barbara Milne. Address: 99 Monkhams Avenue, Woodford Green, Essex, IG8 0ER. DoB: August 1951, British American
Director - Camille Marie De Stempel. Address: 113 Westbourne Terrace, London, W2 6QT. DoB: January 1965, French
Director - Malcolm Samuel Agar Hutty. Address: 108 Stafford Court, Kensington High Street, London, W8 7DR. DoB: November 1973, British
Director - Nasira Sheikh Miller. Address: 291 Torbay Road, Harrow, Middlesex, HA2 9QE. DoB: January 1966, British
Director - Graham Brian Davies. Address: 8a Willenhall Avenue, Barnet, Hertfordshire, EN5 1JN. DoB: May 1961, British
Director - Roger Alessandro Darlington. Address: 3 Priory Crescent, Sudbury Hill, Middlesex, HA0 2QQ. DoB: June 1948, British
Director - David John Kerr. Address: 6 High Street, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DR. DoB: February 1947, British
Director - Clive Douglas Woon Feather. Address: 10 Thruffle Way, Bar Hill, Cambridge, CB3 8TR. DoB: March 1961, British
Jobs in Internet Watch Foundation, vacancies. Career and training on Internet Watch Foundation, practic
Now Internet Watch Foundation have no open offers. Look for open vacancies in other companies
-
Curriculum Administrator (Construction) (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £16,246 to £17,362 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Manager / Postdoctoral Researcher (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: Geohealth Laboratory, Geospatial Research Institute (GRI) Toi Hangarau
Salary: NZ$90,000 to NZ$100,000
£49,914 to £55,460 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences
-
Senior Lecturer / Associate Professor - Architectural Construction (Sydney - Australia)
Region: Sydney - Australia
Company: University of New South Wales
Department: School of Architecture& Design
Salary: AU$123,000 to AU$162,000
£75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leaveHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Caird Senior Research Fellowship (London)
Region: London
Company: Royal Museums Greenwich
Department: N\A
Salary: £20,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art
-
Weekend and Evening Supervisor (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: University Library
Salary: £19,485 to £23,164 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Casual Employability Tutor in General Employability (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,Other Business and Management Studies
-
Project Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Education Department
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts
-
Mental Health Advisor (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Disability and Dyslexia Services
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate in Modelling Wind Power and Electricity Systems (London)
Region: London
Company: Imperial College London
Department: Centre for Environmental Policy, Faculty of Natural Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Economics
-
Senior Research Technician (London)
Region: London
Company: UCL Institute of Neurology
Department: Institute of Neurology, Department of Neurodegenerative Disease
Salary: £34,056 to £41,163 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Administrative
-
MRes + PhD studentships at the EPSRC CDT in Future Infrastructure and Built Environment (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Management,Business Studies,Other Business and Management Studies
Responds for Internet Watch Foundation on Facebook, comments in social nerworks
Read more comments for Internet Watch Foundation. Leave a comment for Internet Watch Foundation. Profiles of Internet Watch Foundation on Facebook and Google+, LinkedIn, MySpaceLocation Internet Watch Foundation on Google maps
Other similar companies of The United Kingdom as Internet Watch Foundation: Ashbyport Limited | Systel Solutions Limited | Rdl Business Services Limited | Mybricks Limited | Absolute Internet Business Solutions Limited
Based in Discovery House Chivers Way, Cambridge CB24 9ZR Internet Watch Foundation is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 03426366 registration number. This firm was established on 1997-08-29. Despite the fact, that lately it's been operating under the name of Internet Watch Foundation, the name had the name changed. It was known under the name Internet Watch Foundation until 2005-01-13, at which point the name was changed to Catchrope. The final was known under the name took place in 1998-10-30. This enterprise SIC and NACE codes are 62090 and their NACE code stands for Other information technology service activities. Internet Watch Foundation released its account information up until 2015-03-31. The business most recent annual return information was released on 2015-07-23. 19 years of presence in the field comes to full flow with Internet Watch Foundation as the company managed to keep their clients happy through all this time.
On Thu, 21st Aug 2014, the company was looking for a Commercial Relationship Manager to fill a vacancy in Histon. They offered a job with wage from £40029.00 to £51042.00 per year.
The enterprise started working as a charity on Mon, 5th Dec 2005. It is registered under charity number 1112398. The geographic range of the enterprise's activity is not defined. in practice. worldwide.. They work in Throughout England And Wales, Scotland, Northern Ireland. The corporate trustees committee has ten members: Sir Richard Tilt, Sir Rodney Brooke, Dr Suzy Walton, Peter William Neyroud and Ms Naomi Ellen Cohen, among others. Regarding the charity's financial situation, their most prosperous period was in 2011 when their income was 1,589,588 pounds and they spent 1,125,093 pounds. Internet Watch Foundation concentrates on charitable purposes, charitable purposes. It tries to support young people or children, the general public, youth or children. It provides aid to its recipients by diverse charitable services, acting as a resource body or an umbrella and acting as an umbrella or a resource body. If you wish to learn anything else about the enterprise's activities, dial them on this number 01223 203030 or visit their website.
Current directors employed by this limited company are: Katherine O'donovan chosen to lead the company in 2016 in May, Helen Anne Dent chosen to lead the company in 2016, Jonathan David Lea chosen to lead the company in 2015 in November and 8 other members of the Management Board who might be found within the Company Staff section of our website. In order to help the directors in their tasks, since 2013 the following limited company has been making use of Susan Elizabeth Hargreaves, who has been looking for creative solutions ensuring efficient administration of the company.
Internet Watch Foundation is a domestic company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Discovery House Chivers Way Histon CB24 9ZR Cambridge. Internet Watch Foundation was registered on 1997-08-29. 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 - 625,000 GBP, sales per year - less 211,000,000 GBP. Internet Watch Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Internet Watch Foundation is Information and communication, including 8 other directions. Director of Internet Watch Foundation is Katherine O'donovan, which was registered at Chivers Way, Histon, Cambridge, CB24 9ZR. Products made in Internet Watch Foundation were not found. This corporation was registered on 1997-08-29 and was issued with the Register number 03426366 in Cambridge, 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 Internet Watch Foundation, open vacancies, location of Internet Watch Foundation 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