Uk Leather Federation
Other professional, scientific and technical activities not elsewhere classified
Contacts of Uk Leather Federation: address, phone, fax, email, website, working hours
Address: Kings Park Road Moulton Park NN3 6JD Northampton
Phone: +44-1547 2289520 +44-1547 2289520
Fax: +44-1547 2289520 +44-1547 2289520
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Uk Leather Federation"? - Send email to us!
Registration data Uk Leather Federation
Get full report from global database of The UK for Uk Leather Federation
Addition activities kind of Uk Leather Federation
327300. Ready-mixed concrete
734200. Disinfecting and pest control services
35520109. Garnetting machines, textile
59470105. Novelties
59991201. Hot tub and spa chemicals, equipment, and supplies
79991003. Carnival operation
Owner, director, manager of Uk Leather Federation
Director - Colin Wade. Address: Kings Park Road, Moulton Park, Northampton, NN3 6JD. DoB: July 1967, Scottish
Director - Matthew Fagan. Address: Kings Park Road, Moulton Park, Northampton, NN3 6JD. DoB: February 1959, English
Director - James Lang. Address: Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3RN, Scotland. DoB: April 1961, British
Director - Dr Kerry Charles Senior. Address: Kings Park Road, Moulton Park, Northampton, NN3 6JD. DoB: June 1969, British
Secretary - Dr Kerry Charles Senior. Address: Kings Park Road, Moulton Park, Northampton, NN3 6JD. DoB:
Director - Jonathan Frederick Loxston. Address: Kings Park Road, Moulton Park, Northampton, NN3 6JD. DoB: May 1968, British
Director - Michael Keith Dodd. Address: Kings Park Road, Moulton Park, Northampton, NN3 6JD. DoB: August 1960, Uk
Director - Jonathan Andrew Macfie Muirhead. Address: 121 Terregles Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4DG. DoB: June 1951, British
Director - Reginald Herbert Hankey. Address: Abbas Mede 8 Gainsborough Drive, Sherborne, Dorset, DT9 6DR. DoB: January 1956, British
Director - Hugh Gilmour. Address: Kings Park Road, Moulton Park, Northampton, NN3 6JD. DoB: May 1953, British
Director - George Levick Evans. Address: 12 Stanhope Close, Wilmslow, Cheshire, SK9 2NN. DoB: October 1962, British
Director - Andrew William Leslie Seaward. Address: 50 Brookfield Way, Street, Somerset, BA16 0UE. DoB: September 1953, English
Director - Michael William Parsons. Address: 8 Stone Hill Way, Brixworth, Northampton, Northamptonshire, NN6 9LW. DoB: February 1946, British
Director - William Arthur Purdon Shannon. Address: 17 Lough Road, Ballinderry Upper, Lisburn, BT28 2HA, Northern Ireland. DoB: January 1954, British
Director - James Blain. Address: 40 Belmont Road, Kilmacolm, Renfrewshire, PA13 4LN. DoB: August 1950, British
Director - Christopher John Sudborough. Address: 8 Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JQ. DoB: May 1959, British
Director - John Barrington Ettling. Address: Walnut House 5 Rayleigh Close, Cambridge, CB2 2AZ. DoB: June 1950, British
Director - Terence Rodney John Koerner. Address: Chesterton, Little Marston Road, Marston Magna, Somerset, BA22 8BN. DoB: April 1949, British
Director - Howard Johnson. Address: 20 Buckton Close, Diggle, Oldham, Lancashire, OL3 5NE. DoB: January 1960, British
Director - Johannes Olason Borge. Address: Borge, Valestrandsfossen, 5281, Norway. DoB: June 1959, Norwegian
Director - Peter Laurits Mason. Address: 17 Woodstock Gardens, Appleton, Cheshire, WA4 5HN. DoB: January 1961, British
Director - Julian John Bacon. Address: Spurles Farm, Milborne Port, Sherborne, Dorset, DT9 5HE. DoB: November 1958, British
Director - Stephen Robert Johnson. Address: 21 Gainsborough Drive, Sherborne, Dorset, DT9 6DS. DoB: March 1957, British
Director - Philip Musgrave Kershaw. Address: Dale Brow Chase, Dale Brow Macclesfield Road, Prestbury, Cheshire, SK10 4BH. DoB: May 1946, British
Director - Christopher James Hughes. Address: 57 Abbots Grange, Chester, CH2 1AJ. DoB: December 1937, British
Director - Richard Bryan Williams. Address: 11 Springfield Crescent, Sherborne, Dorset, DT9 6DN. DoB: October 1949, British
Director - Charles James William Boston. Address: 12 Heather Road, Heswell, Wirral, L60 5SY. DoB: May 1969, British
Director - Thomas William Ulliott. Address: Linton Bridge House, Balkholme, Howden, E Yorkshire, DN14 7XH. DoB: May 1950, British
Director - Andreas Moller. Address: Drangeid 61, Flekkefied, 4400, Norway. DoB: April 1945, Swede
Director - John Marcus Brearley. Address: The Elms Bungalow Henbury Road, Henbury, Bristol, Avon, BS10 7AE. DoB: July 1946, British
Director - Ian Ormond Michel. Address: 7 Church Way, Grendon, Northampton, Northamptonshire, NN7 1JE. DoB: December 1952, British
Director - Julian David Dell. Address: 37 The Moor, Melbourn, Royston, Hertfordshire, SG8 6ED. DoB: October 1957, British
Director - Douglas Ernest Crack. Address: 130 West End Avenue, Harrogate, North Yorkshire, HG2 9BT. DoB: July 1949, British
Director - Peter Buckley. Address: 234 Goldcroft, Yeovil, Somerset, BA21 4DA. DoB: November 1949, British
Director - Daniel James Cherrington. Address: Trinity Cottage, Roadwater, Watchet, Somerset, TA23 0QY. DoB: January 1939, British
Director - Owen William Paterson. Address: Shellbrook Hill, Ellesmere, Shropshire, SY12 9EW. DoB: June 1956, British Citizen
Director - Alan Brian Jones. Address: Glen Villa 2 Station Road, Surfleet, Spalding, Lincolnshire, PE11 4DA. DoB: September 1936, British
Director - Howard Alexander Koch. Address: The Old Rectory, Covington, Huntingdon, Cambridgeshire, PE28 0RR. DoB: October 1941, British
Director - Michael William Pebody. Address: The Drey, Westfield Road Oakley, Bedford, MK43 7SU. DoB: June 1932, British
Director - Anthony David Appleton. Address: Stapley 37 North Road, Liverpool, Merseyside, L19 0LP. DoB: September 1958, British
Director - Aidan Patrick Michael Creedon. Address: Raikes, Loders, Bridport, Dorset, DT6 3SD. DoB: July 1954, Irish
Secretary - Robert Paul Pearson. Address: 68 Allard Close, Rectory Farm, Northampton, Northamptonshire, NN3 5LZ. DoB: April 1948, British
Director - Managing Director Mr Goran Truedsom. Address: Blaklockevagen 5, Svenljunga S-51254, Sweden. DoB: October 1942, Swedish
Director - Stuart Booth. Address: 15 Chapel Lane, Denford, Kettering, Northamptonshire, NN14 4EA. DoB: February 1946, British
Director - Dr John Arthur Coggins. Address: Flat 3 3 Beckford Road, Bathwick, Bath, Avon. DoB: March 1937, British
Director - Dr John Arthur Coggins. Address: Flat 3 3 Beckford Road, Bathwick, Bath, Avon. DoB: March 1937, British
Director - Stuart Booth. Address: 15 Chapel Lane, Denford, Kettering, Northamptonshire, NN14 4EA. DoB: February 1946, British
Director - Timothy Charles Moore. Address: Huntingdon House 106 High Street, Sawston, Cambridge, CB2 4HJ. DoB: March 1957, British
Director - Edward Smith Mogg Stanners. Address: The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN. DoB: January 1948, British
Director - Richard James Cock. Address: Hanwood 103 Gores Lane, Formby, Liverpool, L37 7AH. DoB: May 1934, British
Director - Frederick Shortland. Address: The Coach House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA. DoB: n\a, British
Director - John Graham Fergus. Address: Carleith, Duchal Road, Kilmacolm, Renfrewshire, PA13 4AS. DoB: July 1933, British
Director - David Murray Nichols. Address: The Cottage, Milborne Port, Sherborne, Dorset, DT9 5HL. DoB: June 1950, British
Director - Clifford Robert Strutt. Address: Albany House, Cheltenham, Gloucestershire, GL50 3BD. DoB: December 1911, British
Director - Dr Anthony Geoffrey Marriott. Address: Coryate House Montacute Road, Odcombe, Yeovil, Somerset, BA22 8TJ. DoB: April 1940, British
Director - William Gilbert Pebody. Address: 2 Bridge Street, Olney, Buckinghamshire, MK46 4AB. DoB: October 1921, British
Director - Ernest Henry Crack. Address: Esecote Clint Bank Lane, Clint Ripley, Harrogate, North Yorkshire. DoB: November 1922, British
Director - Dennis Raymond Walker. Address: Redscar 64 Westbourne Road, Southport, Merseyside, PR8 2JB. DoB: July 1928, British
Director - Michael Shirley Pearson. Address: Herewyt House, 5 Elwes Way, Great Billing, Northamptonshire, NN3 9EA. DoB: November 1939, British
Director - John Anthony Wright. Address: 76 Main Street, Dunlop, Ayrshire, KA3 4AG. DoB: February 1959, British
Director - John Alastair Booth. Address: Three Ways Sharnbrook Road, Souldrop, Bedford, Bedfordshire, MK44 1EX. DoB: June 1937, British
Director - Roger Harold Birkin. Address: 220 Old Hall Road, Ashgate, Chesterfield, Derbyshire, S40 1HJ. DoB: December 1940, British
Director - George Colin Dalrymple Bacon. Address: Stychens House, Bletchingley, Surrey, RH1 4LL. DoB: July 1932, British
Director - John William Harrison. Address: 1 Main Road, Stonely, Huntingdon, Cambridgeshire, PE18 0EQ. DoB: November 1938, British
Director - Max Heinz Mayer. Address: 10 Great Quarry, Guildford, Surrey, GU1 3XN. DoB: July 1924, German
Director - Timothy John Connolly. Address: Portlands Cudham Lane South, Knockholt, Sevenoaks, Kent, TN14 7PA. DoB: August 1933, British
Secretary - Henry Gaskell. Address: 21 Heritage Court, Kettering, Northamptonshire, NN16 0DU. DoB: n\a, British
Director - Robert Ernest Dickinson. Address: North Lodge Overton, West Glen Road, Kilmacolm, Renfrewshire, PA13 4PR. DoB: July 1945, British
Director - Alfred Dobell Paterson. Address: Oaklands, Tarporley, Tarporley, Cheshire, CW6 9RE. DoB: December 1914, British
Director - Edward Smith Mogg Stanners. Address: The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN. DoB: January 1948, British
Jobs in Uk Leather Federation, vacancies. Career and training on Uk Leather Federation, practic
Now Uk Leather Federation have no open offers. Look for open vacancies in other companies
-
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
-
Paediatric Research Nurse (London)
Region: London
Company: Royal Brompton & Harefield NHS
Department: N\A
Salary: £31,878 to £42,046 pa
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Casual IT Helpdesk Analyst (Leeds)
Region: Leeds
Company: Leeds Trinity University
Department: N\A
Salary: £10.57 per hour
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT
-
Disability Cycling Activator (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Post Doctoral Research Associate in Salivary Biology (London)
Region: London
Company: King's College London
Department: Mucosal & Salivary Biology
Salary: £33,518 to £35,550 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Research Associate - Palaeontological Ecosystem Modeller (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £32,548 to £36,613
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
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,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
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
-
Research Assistant/Associate in Machine Learning (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering
-
Library Services and Academic Liaison Manager – London Centres (London)
Region: London
Company: The University of Law
Department: N\A
Salary: £40,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Senior Researcher – Orkestra Energy Area Coordinator (Bilbao - Spain)
Region: Bilbao - Spain
Company: Orkestra-Basque Institute of Competitiveness
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Business and Management Studies,Other Business and Management Studies
-
PhD Studentship - Inverse Liquid Chromatography for Studying Complex Fibre-Liquid Interactions (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering
Responds for Uk Leather Federation on Facebook, comments in social nerworks
Read more comments for Uk Leather Federation. Leave a comment for Uk Leather Federation. Profiles of Uk Leather Federation on Facebook and Google+, LinkedIn, MySpaceLocation Uk Leather Federation on Google maps
Other similar companies of The United Kingdom as Uk Leather Federation: Heat Pr Ltd | 7 Gate Consulting Ltd | Precision Parking Ltd | Keano Events Ltd. | Croftside Solutions Limited
00169392 is a reg. no. used by Uk Leather Federation. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1920-07-31. It has been operating on the British market for ninety six years. The enterprise may be reached at Kings Park Road Moulton Park in Northampton. The headquarters zip code assigned to this place is NN3 6JD. The Uk Leather Federation business was recognized under three different names before it adapted the current name. This firm was started as of Blc Research to be changed to Blc Leather Technology Centre on 2010-09-02. The third business name was present name until 1997. The enterprise principal business activity number is 74909 , that means Other professional, scientific and technical activities not elsewhere classified. 30th September 2015 is the last time account status updates were filed. Uk Leather Federation has been developing in this business for more than 96 years, something very few companies could ever achieve.
Taking into consideration the following company's employees data, since 2016 there have been eight directors including: Colin Wade, Matthew Fagan and James Lang. Additionally, the director's efforts are constantly supported by a secretary - Dr Kerry Charles Senior, from who found employment in the company in January 2013.
Uk Leather Federation is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Kings Park Road Moulton Park NN3 6JD Northampton. Uk Leather Federation was registered on 1920-07-31. 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 - 534,000 GBP, sales per year - approximately 446,000 GBP. Uk Leather Federation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Uk Leather Federation is Professional, scientific and technical activities, including 6 other directions. Director of Uk Leather Federation is Colin Wade, which was registered at Kings Park Road, Moulton Park, Northampton, NN3 6JD. Products made in Uk Leather Federation were not found. This corporation was registered on 1920-07-31 and was issued with the Register number 00169392 in Northampton, 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 Uk Leather Federation, open vacancies, location of Uk Leather Federation 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