The Case Centre Limited

All companies of The UKInformation and communicationThe Case Centre Limited

Other publishing activities

Post-graduate level higher education

Other education not elsewhere classified

Contacts of The Case Centre Limited: address, phone, fax, email, website, working hours

Address: Cranfield University Wharley End MK43 0JR Cranfield

Phone: 01234 756405 01234 756405

Fax: 01234 756405 01234 756405

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Case Centre Limited"? - Send email to us!

The Case Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Case Centre Limited.

Registration data The Case Centre Limited

Register date: 1973-08-16
Register number: 01129396
Capital: 595,000 GBP
Sales per year: Approximately 715,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
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 The Case Centre Limited

Addition activities kind of The Case Centre Limited

242601. Furniture stock and parts, hardwood
336499. Nonferrous die-castings except aluminum, nec
343101. Bathroom fixtures, including sinks
346901. Household cooking and kitchen utensils, metal
394402. Electronic games and toys
22730101. Aircraft floor coverings, except rubber or plastic
30530100. Gaskets and sealing devices
32310302. Reflector glass beads, for highway signs or reflectors
39310109. Harpsichords
51229904. Medicine cabinet sundries

Owner, director, manager of The Case Centre Limited

Director - Professor Mark Paul Fenton-o'creevy. Address: Walton Hall, Milton Keynes, MK7 6AA, England. DoB: June 1958, British

Director - Professor Sahasranam Hariharan. Address: Babson College, Babson Park, Wellesley, Ma, 02457, Usa. DoB: March 1957, Usa

Director - Professor Rosa Chun. Address: Carysfort Avenue, Blackrock, Co Dublin, Ireland. DoB: January 1966, British

Director - Jamie Martin Rundle. Address: Howard Street, Sheffield, South Yorkshire, S1 1WB, United Kingdom. DoB: June 1974, British

Director - Associate Professor Martin Kupp. Address: 79, Avenue De La Republique, Paris Cedex 11, 75543, France. DoB: March 1970, German

Director - Professor Anand Narasimhan. Address: Chemin De Bellerive 23, Ch-1001, Lausanne, Switzerland. DoB: January 1967, British

Director - Professor Lynette Joy Ryals. Address: School Of Management, Cranfield University, Cranfield, Bedfordshire, MK43 0AL, United Kingdom. DoB: July 1960, British

Director - Richard George Martin Jolly. Address: Westbourne Park Road, London, W2 5PH, United Kingdom. DoB: June 1969, British

Secretary - Vicky Anne Lester. Address: Nightingale Crescent, Bradville, Milton Keynes, MK13 7UE. DoB:

Director - Professor Douglas Cyril Webber. Address: Rue De La Roquette, Paris, 75011. DoB: June 1954, New Zealander

Director - Professor Josep Valor. Address: Av. Pearson 21, Barcelona, 08034, Spain. DoB: March 1954, Spanish

Director - Prof Dr Thomas Buergi. Address: Buentenstrasse 24, Rodersdorf, 4118, Switzerland. DoB: December 1955, Swiss

Director - Prof John Lister Thompson. Address: 263 Birkby Road, Huddersfield, West Yorkshire, HD2 2DR. DoB: May 1947, British

Director - Professor Kulwant Singh. Address: Lorong K, Telok Kurau, 425 629, Singapore. DoB: April 1957, Singapore Citizen

Director - Professor Jean-Pierre Jeannet. Address: Olin Hall, Babson College, Babson Park, Ma, 02457, Usa. DoB: September 1946, Swiss

Director - Jamie Anderson. Address: n\a. DoB: March 1971, Australian

Director - Professor John Stuart Read. Address: Chemin De Desalay 2, Bougy-Villars, Vaud Ch-1172, Switzerland. DoB: September 1964, U S A

Director - Professor Donald Norman Sull. Address: Tilsworth Road, Beaconsfield, Buckinghamshire, HP9 1TR. DoB: December 1962, United States

Secretary - Hazel Goodson. Address: 29 Wolston Meadow Middleton, Milton Keynes, Buckinghamshire, MK10 9AY. DoB:

Director - Professor Mark Jenkins. Address: 2 Manyweathers Court, Ampthill, Bedfordshire, MK45 2JN. DoB: March 1959, British

Director - Benoit Leleux. Address: Chemin Des Combes 4, Sullens, 1036, Switzerland. DoB: July 1961, Belgian

Director - John Walsh. Address: Rue Du Liseron 5, Lausanne, 1006, FOREIGN, Switzerland. DoB: July 1965, Irish

Director - Professor Christopher Arnold Voss. Address: 15 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW. DoB: December 1942, British

Director - Ifor Gareth Smith. Address: Old Hall Farm, Westhorpe, Willoughby On The Wolds, Loughborough, Leicestershire, LE12 6TD. DoB: February 1955, British

Director - Professor Geoffrey Easton. Address: 72 Aldcliffe Road, Lancaster, Lancashire, LA1 1SJ. DoB: September 1943, British

Director - Sandra Vandermerwe. Address: 134 Walton Street, London, SW3 2JJ. DoB: August 1946, Irish

Director - Professor Heather Alison Hazard. Address: Strandvejen 309a, 2920 Charlottelund, Denmark. DoB: May 1957, Us

Secretary - Jeffrey Alexander Gray. Address: 66 Ashpole Furlong, Loughton, Milton Keynes, Buckinghamshire, MK5 8DX. DoB: n\a, British

Director - Professor Clifford Charles Bowman. Address: 34 Hollow Wood, Olney, Buckinghamshire, MK46 5LY. DoB: October 1950, British

Director - Professor Philip Rosenzweig. Address: Rue De La Grardi Vigne, Yens, CH1137, Switzerland. DoB: February 1955, American

Director - James Gordon Gallagher. Address: 29 Craigmillar Park, Edinburgh, EH16 5PE. DoB: February 1951, British

Director - Professor Henry Landis Gabel. Address: 23 Rue Marceau, 77780 Bourron Marlotte, France. DoB: June 1943, American

Director - Terence Joseph Hill. Address: Sandon House, Gentlemans Lane, Ullenhall, West Midlands, B95 5RR. DoB: September 1940, British

Director - Kamran Kashani. Address: Cret Moulon, 1603 Grandsaux, Switzerland. DoB: August 1946, Iranian

Director - Professor Barra O'cinneide. Address: Ruan Castle Connell, Co Limerick, Ireland. DoB: March 1934, Irish

Director - Professor Reinhard Angelmar. Address: 22 Rue Casimir Perier, Foutainebleau, 77300, France. DoB: July 1946, Austrian

Director - Hugh Colin Macmillan. Address: 18 Coniger Road, London, SW6 3TA. DoB: August 1942, British

Director - Derek John Beasley. Address: Xanadu, 12 Belmont Crescent, Maidenhead, Berkshire, SL6 6LW. DoB: March 1937, British

Director - Dr Mark Peter Victor Easterby-smith. Address: 20 Derwent Road, Lancaster, Lancashire, LA1 3ES. DoB: February 1948, British

Director - John Dudley Quarendon. Address: 107 Hengistbury Lane, Tattenhoe, Milton Keynes, MK4 3DH. DoB: December 1946, British

Director - Philip James Stopford Law. Address: 22 Teignmouth Road, London, NW2 4HN. DoB: February 1936, British

Director - Jerry William Forrester. Address: 151 Ware Road, Hertford, Hertfordshire, SG13 7EG. DoB: November 1953, British

Director - Kenneth Ern Roberts. Address: 126 Main Road, Brereton, Rugeley, Staffordshire, WS15 1EB. DoB: April 1934, British

Director - Professor Donald Cowell. Address: 31 De Verdun Avenue, Belton, Loughborough, Leicestershire, LE12 9TY. DoB: July 1938, British

Director - Professor Edward Cooper Lea. Address: 3 Spring Villas, Todmorden, Lancashire, OL14 6DE. DoB: March 1935, British

Director - John William Lewis. Address: 29 Hillside Road, Cardross, Dumbarton, Dunbartonshire, G82 5LS. DoB: October 1940, British

Director - Professor Colin New. Address: Ash Wain Cottage, Lower Wainhill, Chinnor, Oxfordshire, OX9 4AB. DoB: December 1944, British

Director - Martyn Pitt. Address: 3a Cherry Trees, High Street, Barford, Warwickshire, CV35 8BU. DoB: May 1948, British

Jobs in The Case Centre Limited, vacancies. Career and training on The Case Centre Limited, practic

Now The Case Centre Limited have no open offers. Look for open vacancies in other companies

  • Resarch Assistant (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Computer Science

    Salary: £34,137 to £40,317 per annum - including London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Libraries & RLR

    Salary: £17,399 to £20,624 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Service Design & User Experience Manager (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £39,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Senior Lecturer in Clinical Dentistry (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Teaching Fellow (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £43,685 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Manufacturing and Materials Engineering (MME)

    Salary: £31,611 to £40,002

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • 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

  • Senior Access Officer (Access UCL) (London)

    Region: London

    Company: University College London

    Department: Student and Registry Services, Access and Admissions

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Head of Human Resources (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Social Sciences Administration

    Salary: £50,618 to £56,950 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management

  • PhD Studentship: Using Integrative Physiology to Reassess Optimal Foraging Theory & Aquaculture Diets (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Biosciences Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Research Associate (Fixed Term) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Chemistry

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • PhD Studentship: Highly Efficient Powertrains for Automotive and High Performance Motorsport Industries (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering

Responds for The Case Centre Limited on Facebook, comments in social nerworks

Read more comments for The Case Centre Limited. Leave a comment for The Case Centre Limited. Profiles of The Case Centre Limited on Facebook and Google+, LinkedIn, MySpace

Location The Case Centre Limited on Google maps

Other similar companies of The United Kingdom as The Case Centre Limited: Spider Plant Productions Limited | Guru Consulting Ltd | Code Blast Limited | Rept Ltd | Private Drive Ltd.

1973 signifies the start of The Case Centre Limited, the firm which is located at Cranfield University, Wharley End in Cranfield. This means it's been 43 years The Case Centre has existed in the business, as the company was founded on 1973-08-16. The Companies House Reg No. is 01129396 and the zip code is MK43 0JR. The name of this business got changed in 2013 to The Case Centre Limited. The company former name was The European Case Clearing House. The company is registered with SIC code 58190 and has the NACE code: Other publishing activities. The firm's most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was released on 2015-08-08. It's been fourty three years for The Case Centre Ltd on the market, it is constantly pushing forward and is very inspiring for the competition.

The company started working as a charity on 1974/08/12. It operates under charity registration number 267516. The geographic range of the firm's area of benefit is great britain and ireland. They provide aid in Throughout England And Wales. Their trustees committee consists of thirteen representatives: Professor John Lister Thompson, Ivor Gareth Smith, Professor Thomas Burgi, Dr Josep Valor Sabatier and Professor Douglas Webber, to namea few. Regarding the charity's finances, their most successful year was 2014 when they raised £2,747,636 and their expenditures were £2,669,690. The Case Centre Ltd concentrates on training and education and training and education. It strives to improve the situation of other charities or voluntary organisations, all the people, other voluntary bodies or charities. It tries to help its recipients by providing specific services, acting as an umbrella or a resource body and providing advocacy, advice or information. In order to learn something more about the company's undertakings, call them on this number 01234 756405 or see their official website. In order to learn something more about the company's undertakings, mail them on this e-mail [email protected] or see their official website.

Currently, the directors enumerated by this specific firm are as follow: Professor Mark Paul Fenton-o'creevy designated to this position one year ago, Professor Sahasranam Hariharan designated to this position on 2014-09-01, Professor Rosa Chun designated to this position two years ago and 9 other members of the Management Board who might be found within the Company Staff section of this page. To maximise its growth, since the appointment on 2010-09-03 this specific firm has been utilizing the expertise of Vicky Anne Lester, who has been looking into ensuring efficient administration of the company.

The Case Centre Limited is a foreign company, located in Cranfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Cranfield University Wharley End MK43 0JR Cranfield. The Case Centre Limited was registered on 1973-08-16. 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 - 595,000 GBP, sales per year - approximately 715,000 GBP. The Case Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Case Centre Limited is Information and communication, including 10 other directions. Director of The Case Centre Limited is Professor Mark Paul Fenton-o'creevy, which was registered at Walton Hall, Milton Keynes, MK7 6AA, England. Products made in The Case Centre Limited were not found. This corporation was registered on 1973-08-16 and was issued with the Register number 01129396 in Cranfield, 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 The Case Centre Limited, open vacancies, location of The Case Centre Limited 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

Detailed data about The Case Centre Limited from yellow pages of The United Kingdom. Find address The Case Centre Limited, phone, email, website credits, responds, The Case Centre Limited job and vacancies, contacts finance sectors The Case Centre Limited