Pesticide Action Network Uk

Other professional, scientific and technical activities not elsewhere classified

Contacts of Pesticide Action Network Uk: address, phone, fax, email, website, working hours

Address: Brighthelm Centre North Road BN1 1YD Brighton

Phone: 01273 964230 01273 964230

Fax: 01273 964230 01273 964230

Email: [email protected]

Website:

Schedule:

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

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

Registration data Pesticide Action Network Uk

Register date: 1986-07-14
Register number: 02036915
Capital: 387,000 GBP
Sales per year: Less 329,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign 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 Pesticide Action Network Uk

Addition activities kind of Pesticide Action Network Uk

204501. Flours and flour mixes, from purchased flour
495303. Nonhazardous waste disposal sites
753299. Top and body repair and paint shops, nec
14110301. Basalt, dimension-quarrying
30699911. Mattress protectors, rubber
31990308. Transmission belting, leather
32550100. Plastic refractories
39310510. Xylophones and parts

Owner, director, manager of Pesticide Action Network Uk

Director - Barbara Judith Dinham. Address: Elmfield Road, London, SW17 8AL, England. DoB: August 1945, British

Director - Adam John Paul Wakeley. Address: North Road, Brighton, BN1 1YD, England. DoB: May 1965, English

Secretary - Dr Keith Tyrell. Address: North Road, Brighton, BN1 1YD, England. DoB:

Director - Victoria Hird. Address: North Road, Brighton, BN1 1YD, England. DoB: June 1967, British

Director - Lasse Bruun. Address: North Road, Brighton, BN1 1YD, England. DoB: August 1975, Danish

Director - Jenny Natasha Clayton. Address: North Road, Brighton, BN1 1YD, England. DoB: August 1975, British

Director - Christopher Stopes. Address: North Road, Brighton, BN1 1YD, England. DoB: September 1958, British

Director - Eileen Hester Maybin. Address: North Road, Brighton, BN1 1YD, England. DoB: January 1955, British

Director - Professor Anthony Youdeowei. Address: North Road, Brighton, BN1 1YD, England. DoB: April 1937, Nigerian

Director - Jeanette Anne Longfield. Address: North Road, Brighton, BN1 1YD, England. DoB: September 1967, British

Secretary - Elizabeth Kabiro-carver. Address: Development House, 56-64 Leonard Street, London, EC2A 4JX. DoB:

Secretary - Linda Joyce Craig. Address: 44 Adys Road, London, Greater London, SE15 4DZ. DoB: August 1956, British

Director - Dr Richard Charles Clutterbuck. Address: North Road, Brighton, BN1 1YD, England. DoB: August 1946, British

Secretary - Oscar Martinez. Address: 13 Wolfe Crescent, Charlton, London, SE7 8TS. DoB:

Director - Laura Potts. Address: North Road, Brighton, BN1 1YD, England. DoB: June 1956, British

Director - Jane Alice Shepherd. Address: 88 Kingston Road, Oxford, Oxfordshire, OX2 6RJ. DoB: May 1963, British

Secretary - Alastair Friend. Address: 8 Alma Road, Lindfield, Haywards Heath, West Sussex, RH16 2HW. DoB: n\a, British

Director - Peter Beaumont. Address: 272 Barry Road, London, SE22 0JT. DoB: August 1947, British

Director - Sandra Marie Bell. Address: 19 Shirley Street, Sataire, West Yorkshire, BD18 4LY. DoB: March 1966, British

Director - Teresa Mary Mackay. Address: 8 Tolworth Road, Ipswich, Suffolk, IP4 5AU. DoB: September 1945, British

Secretary - Kathryn Wormald. Address: 102 Letchmore Road, Stevenage, Hertfordshire, SG1 3PT. DoB: May 1959, British

Director - Sara Marsden. Address: 33 Eastlake House, Frampton Street, London, NW8 8LU. DoB: May 1967, British

Director - Prof Martin Stuart Wolfe. Address: Wakelyns Farm, Fressingfield, Eye, Suffolk, IP21 5SD. DoB: June 1937, British

Director - Dr William Thomas Vorley. Address: 141 Barden Road, Tonbridge, Kent, TN9 1UX. DoB: February 1957, British

Secretary - Gwynneth Lyons. Address: 17 The Avenues, Norwich, NR2 3PH. DoB: June 1953, British

Director - Martin Charles Tyler. Address: Development House, 56-64 Leonard Street, London, EC2A 4JX. DoB: n\a, British

Director - Professor Jules Nicholas Pretty. Address: 5 Willow Grove, Nayland, Colchester, CO6 4LH. DoB: October 1958, British

Director - Stephanie Frances Jane Williamson. Address: 125 Sutton Lane, Hounslow, Middlesex, TW3 4JW. DoB: November 1960, British

Director - Ann Patricia Link. Address: 99 Calbourne Road, London, SW12 8LS. DoB: November 1946, British

Director - Valerie Greenall. Address: Sunrise, Ogbourne St. Andrew, Marlborough, Wiltshire, SN8 1SB. DoB: February 1951, British

Director - Amelia Jane Garman. Address: 3 Goring Way, Partridge Green, West Sussex, RH13 8BQ. DoB: February 1957, British

Director - Robin Seth Jenkins. Address: 11 Cranwich Road, London, N16 5HZ. DoB: February 1942, British

Director - Alan Care. Address: Harden Farmhouse Grove Road, Penshurst, Tonbridge, Kent, TN11 8DX. DoB: April 1953, British

Director - Tadeu Soares Pedrosa Caldas. Address: Parracombe, Chapel Lane, Forest Row, Sussex, RH18 5BU. DoB: April 1958, Brazilian

Director - Vanessa Topsy Jewell. Address: 12 St Johns Terrace, Lewes, East Sussex, BN7 2DL. DoB: n\a, British

Director - Peter Hurst. Address: 20 Bishopsthorpe Road, London, SE26 4NY. DoB: February 1946, British

Director - Hazel Valerie Phillips. Address: 25 Petherton Road, London, N5 2QX. DoB: n\a, British

Director - Nigel Dudley. Address: 23 Bath Buildings, Montpelier, Bristol, BS6 5PT. DoB: March 1955, British

Director - Julie Elizabeth Hill. Address: 23a Bargorth Road, London, SE15. DoB: March 1957, British

Secretary - Peter Beaumont. Address: 272 Barry Road, London, SE22 0JT. DoB: August 1947, British

Director - Koy Thompson. Address: 12 Bell Lane, Twickenham, Middlesex, TW1 3NU. DoB: March 1959, British

Director - Martin Anthony Conroy. Address: 32c Dulwich Road, London, SE24 0PA. DoB: July 1949, British

Director - David Baldock. Address: 34 Mildmay Park, London, N1 4PH. DoB: September 1950, British

Director - David Bull. Address: Ivy Cottage, 9 Boarstall, Aylesbury, Buckinghamshire, HP18 9UX. DoB: n\a, British

Director - Susan Elizabeth Dibb. Address: 49 Friar Crescent, Brighton, East Sussex, BN1 6NL. DoB: November 1955, British

Jobs in Pesticide Action Network Uk, vacancies. Career and training on Pesticide Action Network Uk, practic

Now Pesticide Action Network Uk have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Determination of Local Oxygen Activities in Industrial Furnaces with a combined Theoretical/Experimental Approach (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Social Sciences and Social Care,Sociology,Anthropology

  • Clinical Trial Practitioner (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: Eastman Clinical Investigation Centre

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Architecture

    Salary: £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography

  • Catering Shift Leader (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

  • Senior Trial Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management

  • Undergraduate Admissions Manager - C83943A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Student Services - Recruitment & Admissions

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Knowledge Exchange and Commercialisation Officer (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Tenure Track Professorships to ERC Starting Grantees - Psychology and Educational Sciences (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • Lecturer (Assistant Professor) in Timber Structures (Bath)

    Region: Bath

    Company: University of Bath

    Department: Architecture & Civil Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Project Co-ordinator, ClimateWise (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

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

  • Research Fellow (fixed-term) (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology,Microbiology,Molecular Biology and Biophysics

Responds for Pesticide Action Network Uk on Facebook, comments in social nerworks

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

Location Pesticide Action Network Uk on Google maps

Other similar companies of The United Kingdom as Pesticide Action Network Uk: Sugarcast Media Ltd | Straight Edge Consulting Ltd | Imc Fire Consultancy Limited | Get Me Exposure Limited | Leave It To Us ...uk Limited

02036915 - company registration number used by Pesticide Action Network Uk. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on July 14, 1986. The firm has been actively competing on the British market for 30 years. This business could be contacted at Brighthelm Centre North Road in Brighton. It's post code assigned to this address is BN1 1YD. The firm now known as Pesticide Action Network Uk was known as Pesticides Trust(the) until March 1, 2000 then the business name was changed. This business SIC code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Pesticide Action Network Uk reported its latest accounts up to Wed, 31st Dec 2014. The latest annual return was released on Sun, 28th Feb 2016. From the moment it began on the market thirty years ago, this company has managed to sustain its great level of prosperity.

The company started working as a charity on 1986-08-21. It operates under charity registration number 327215. The range of the company's activity is worldwide and it works in different towns in Throughout England And Wales, Tanzania, Benin, Colombia, Ethiopia, Mali, Nicaragua, Senegal, Throughout England. The firm's trustees committee has nine representatives: Professor Anthony Youdeowei, Ms Jeanette Longfield, Christopher Stopes, Eileen Maybin and Jenny Natasha Clayton Accountant, and others. Regarding the charity's financial summary, their most successful time was in 2009 when their income was 1,155,087 pounds and their expenditures were 1,064,768 pounds. Pesticide Action Network Uk concentrates its efforts on providing overseas aid and famine relief, the advancement of health and saving of lives, poverty prevention or relief. It strives to aid other voluntary bodies or charities, the whole mankind. It provides help to the above recipients by the means of acting as a resource body or an umbrella company, providing advocacy, advice or information and conducting research or supporting it financially. If you would like to get to know more about the corporation's activities, call them on the following number 01273 964230 or check their official website. If you would like to get to know more about the corporation's activities, mail them on the following e-mail [email protected] or check their official website.

In order to meet the requirements of its clientele, the limited company is continually overseen by a group of eight directors who are, to enumerate a few, Barbara Judith Dinham, Adam John Paul Wakeley and Victoria Hird. Their outstanding services have been of cardinal importance to this specific limited company since May 16, 2014. To help the directors in their tasks, since 2011 this specific limited company has been making use of Dr Keith Tyrell, who has been working on making sure that the firm follows with both legislation and regulation.

Pesticide Action Network Uk is a foreign stock company, located in Brighton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Brighthelm Centre North Road BN1 1YD Brighton. Pesticide Action Network Uk was registered on 1986-07-14. 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 - 387,000 GBP, sales per year - less 329,000 GBP. Pesticide Action Network Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Pesticide Action Network Uk is Professional, scientific and technical activities, including 8 other directions. Director of Pesticide Action Network Uk is Barbara Judith Dinham, which was registered at Elmfield Road, London, SW17 8AL, England. Products made in Pesticide Action Network Uk were not found. This corporation was registered on 1986-07-14 and was issued with the Register number 02036915 in Brighton, 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 Pesticide Action Network Uk, open vacancies, location of Pesticide Action Network 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 May 1st, 2024

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