Cardiff Itec

All companies of The UKEducationCardiff Itec

Other education not elsewhere classified

Contacts of Cardiff Itec: address, phone, fax, email, website, working hours

Address: Itec House Penarth Road CF11 8TT Cardiff

Phone: +44-1548 9811584 +44-1548 9811584

Fax: +44-1548 9811584 +44-1548 9811584

Email: n\a

Website:

Schedule:

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

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

Registration data Cardiff Itec

Register date: 1982-11-26
Register number: 01681884
Capital: 947,000 GBP
Sales per year: Less 203,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cardiff Itec

Addition activities kind of Cardiff Itec

25149907. Serving carts and tea wagons: metal
50319902. Hardboard
73490100. Building and office cleaning services
73710300. Computer software development and applications
76990108. Surveying instrument repair
79480403. Harness racing driver

Owner, director, manager of Cardiff Itec

Director - Ceri Jane Murphy. Address: Ty Draw Road, Cardiff, CF23 5HB, United Kingdom. DoB: February 1967, British

Director - Steve Doyle. Address: 26 King George V Drive, Heath, Cardiff, CF14 4EE. DoB: January 1965, British

Director - Neil Martyn Harris. Address: Penarth Road, Cardiff, CF11 8TT, United Kingdom. DoB: April 1963, Welsh

Secretary - Jonathan Gray. Address: 2 Douglas Close, Danescourt, Cardiff, South Glamorgan, CF5 2QT. DoB:

Secretary - Stephen Marius Brangwyn. Address: 43 Fairwater Grove East, Cardiff, South Glamorgan, CF5 2JS. DoB: November 1951, British

Director - Stephen David Jenkins. Address: The Stables Holly House Farm, Pentrepoeth Road, Newport, NP10 8RT. DoB: January 1965, British

Secretary - Stephen Marius Brangwyn. Address: 43 Fairwater Grove East, Cardiff, South Glamorgan, CF5 2JS. DoB: November 1951, British

Director - Ian William Brown. Address: 36 Beech Wood Drive, Tonyrefail, Rhondda Cynon Taff, Mid Glamorgan, CF39 8JE. DoB: May 1965, British

Director - Linda Haggett. Address: Graig Y Mynydd, Thomastown, Tonyrefail, CF39 8FD. DoB: November 1967, Welsh

Director - Paul Robert Ragan. Address: Tregyrnog Farmhouse, St. Brides-Super-Ely, Cardiff, Vale Of Glamorgan, CF5 6EZ. DoB: September 1967, British

Director - Gary Spencer Ridewood. Address: Leigh Cottage, Mount Road, Dinas Powys, South Glamorgan, CF64 4DG. DoB: June 1966, British

Director - Leo Samuel Attwood. Address: 127 Kennerleigh Road, Rumney, Cardiff, CF3 4BH. DoB: n\a, British

Director - Michael Francis Chard. Address: 23 Knightsbridge Court, Chester, CH1 1QG. DoB: March 1947, British

Director - Mark Anthony Coombes. Address: 6 Bryn Eglwys, Maesycoed, Pontypridd, Mid Glamorgan, CF37 1JT. DoB: June 1967, Welsh

Director - Peter Bosworth Kelly. Address: Nant Y Deri, St Lythans, Cardiff, South Glamorgan, CF5 6BQ. DoB: April 1943, British

Director - John Ernest Atkinson. Address: 21 Blackoak Road, Cardiff, South Glamorgan, CF23 6QT. DoB: April 1945, British

Director - Robert Huw Davies. Address: 14 Maes Y Nant, Creigiau, Cardiff, South Glamorgan, CF15 9EJ. DoB: January 1961, British

Director - Stephen Marius Brangwyn. Address: Ty Draw Road, Penylan, Cardiff, South Glamorgan, CF2 35H, Wales. DoB: November 1951, British

Director - Christopher Francis Doherty. Address: 15 Clos Y Cedr Corbetts Lane, Pwllypant, Caerphilly, Mid Glamorgan, CF83 3RL. DoB: February 1964, British

Director - Michael Nicholson. Address: 12 Caerphilly Road, Cardiff, South Glamorgan, CF14 4AF. DoB: June 1958, British

Director - Pamela Yvonne Gay. Address: 22 Lewis Street, Cardiff, South Glamorgan, CF11 6JZ. DoB: November 1950, British

Director - Mr Councillor Neil Moore. Address: 6 Cardiff Road, Barry, South Glamorgan, CF63 2QY. DoB: January 1951, British

Director - David Andrew George. Address: 38 Edward Clarke Close, Danescourt, Cardiff, South Glamorgan, CF5 2RW. DoB: September 1956, British

Director - Ronald Bramhall. Address: 15 Heath Road South, Locks Heath, Southampton, Hampshire, SO31 6SJ. DoB: December 1945, British

Director - Ann Cox. Address: 179 Inverness Place, Cardiff, South Glamorgan, CF24 4RY. DoB: August 1932, British

Director - Anthony Partick Sheridan. Address: 14 Westbourne Crescent, Whitchurch, Cardiff, South Glamorgan, CF4 2BL. DoB: June 1952, British

Director - Sarah Jane Scullion. Address: 1 Yr Efail, Treoes, Bridgend, Mid Glamorgan, CF35 5EG. DoB: June 1959, British

Director - Ben Foday. Address: 47 Eleanor Place, Butetown, Cardiff, South Glamorgan, CF1 6BJ. DoB: December 1943, British

Director - Richard Adrian Robinson. Address: 49 Cefn Onn Meadows, Lisvane, Cardiff, South Glamorgan, CF4 5FL. DoB: January 1951, British

Director - Roger Michael Beaumont. Address: 20 Cory Crescent, Peterston Super Ely, Cardiff, South Glamorgan, CF5 6LS. DoB: August 1938, British

Director - Harvey Cobbold. Address: 11 Mill Road, Llanishen, Cardiff, South Glamorgan, CF4 5XA. DoB: January 1958, British

Secretary - Pamela Yvonne Gay. Address: 22 Lewis Street, Cardiff, South Glamorgan, CF11 6JZ. DoB: November 1950, British

Director - Annmarie Dixon-barrow. Address: 23 Canada Road, Cathays, Cardiff, South Glamorgan, CF4 3BW. DoB: April 1962, British

Director - Sandra Mary Linda Spray. Address: 92 Church Road, Tonteg, Pontypridd, Mid Glamorgan, CF38 1EW. DoB: July 1946, British

Director - Beryl Brewer. Address: 42 Cosmeston Drive, Lavernock Park, Penarth, South Glamorgan, CF64 5FA. DoB: July 1945, British

Director - Terence Paul George. Address: Cherry Tree Cottage, Hewelsfield, Lydney, Gloucestershire, GL15 6UL. DoB: June 1948, British

Director - Peter John Lewis. Address: 30 Dan Y Graig, Cardiff, South Glamorgan, CF4 7HL. DoB: January 1933, British

Director - David Richards. Address: 142 Clive Street, Grangetown, Cardiff, South Glamorgan, CF1 7JF. DoB: May 1936, Welsh

Director - David John Kennett. Address: 8 Elan Close, Barry, South Glamorgan, CF62 7LJ. DoB: July 1944, British

Director - Derek Tattersall. Address: Jade House Vale View, Off Port Road East, Barry, S Glamorgan, CF62 9XY. DoB: July 1945, British

Director - Richard Garstin Tettenborn. Address: 36 Maes Y Sarn, Pentyrch, Cardiff, South Glamorgan, CF4 8QQ. DoB: September 1940, British

Director - Brian Anthony Weeden. Address: 7 West Orchard Crescent, Llandaff, Cardiff, South Glamorgan, CF5 1AR. DoB: March 1934, British

Director - Colin Barrett. Address: 59 Mill Road, Lisvane, Cardiff, South Glamorgan, CF4 5XJ. DoB: January 1955, British

Director - Colin Leahy. Address: 6 Pickwick Close, Thornhill, Cardiff, South Glamorgan, CF14 9DA. DoB: March 1948, British

Director - Paul Morris. Address: 52 Cyfarthfa Street, Roath, Cardiff, South Glamorgan, CF2 3HF. DoB: September 1962, British

Jobs in Cardiff Itec, vacancies. Career and training on Cardiff Itec, practic

Now Cardiff Itec have no open offers. Look for open vacancies in other companies

  • Teaching Laboratory Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Professor in Mathematics (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Mathematical Sciences

    Salary: By negotiation within the professorial range.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Lecturer in Human Resource Management or Human Resource Development (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Student Finance Administrative Officer PAT Postgraduate Research (London)

    Region: London

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £22,494 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Study Abroad Program Manager (London)

    Region: London

    Company: EUSA - Academic Internship Experts

    Department: N\A

    Salary: Competitive salary, benefits, and holidays

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 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: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Associate Lecturer A in Psychodynamics of Human Development (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Teaching

    Salary: £23.02 to £57.55 per hour (The College’s London Pay Scale includes a consolida)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Senior Scientist in Bioinformatics (London)

    Region: London

    Company: Imperial College London

    Department: Medicine, Brain Sciences

    Salary: £45,400 to £54,880 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,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Physics and Astronomy

    Salary: £30,688 to £31,604 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • School Projects Officer – Accreditations (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, Department of Professional Services

    Salary: starting at £28,936 and rising to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in Computational Materials Chemistry (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science

  • EU Marie-Curie PhD Studentship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

Responds for Cardiff Itec on Facebook, comments in social nerworks

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

Location Cardiff Itec on Google maps

Other similar companies of The United Kingdom as Cardiff Itec: The Academy Day Nursery (nottingham) Limited | Mgt Enterprise Ltd | Gas Training & Assessment (devon) Limited | The Park Community Co-operative Learning Trust | Tribos World Movement For Reconciliation

This firm is situated in Cardiff under the ID 01681884. This firm was established in the year 1982. The main office of this company is situated at Itec House Penarth Road. The post code is CF11 8TT. The company is registered with SIC code 85590 meaning Other education not elsewhere classified. Cardiff Itec reported its account information up until 31st July 2015. Its latest annual return was filed on 21st October 2015. Since the firm started in this field thirty four years ago, it has managed to sustain its great level of success.

Having eight recruitment offers since Thursday 17th July 2014, the company has been one of the most active ones on the employment market. Recently, it was looking for job candidates in Cardiff, Cwmbran and Newport. They employ employees on such posts as for instance: Self-employed Learning Support Assistants, Self-employed Learning Support Assistant and Finance Assistant - JGW / YRP. Out of the offered jobs, the best paid offer is Sales & Vetting Consultant in Cardiff with £20600 annually. Applicants who want to apply for this position ought to send email to [email protected].

At the moment, the directors employed by the following firm are as follow: Ceri Jane Murphy assigned this position in 2007 and Steve Doyle assigned this position in 2007.

Cardiff Itec is a domestic stock company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Itec House Penarth Road CF11 8TT Cardiff. Cardiff Itec was registered on 1982-11-26. 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 - 947,000 GBP, sales per year - less 203,000 GBP. Cardiff Itec is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cardiff Itec is Education, including 6 other directions. Director of Cardiff Itec is Ceri Jane Murphy, which was registered at Ty Draw Road, Cardiff, CF23 5HB, United Kingdom. Products made in Cardiff Itec were not found. This corporation was registered on 1982-11-26 and was issued with the Register number 01681884 in Cardiff, 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 Cardiff Itec, open vacancies, location of Cardiff Itec 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 Cardiff Itec from yellow pages of The United Kingdom. Find address Cardiff Itec, phone, email, website credits, responds, Cardiff Itec job and vacancies, contacts finance sectors Cardiff Itec