Vindex Services Limited
Non-trading company
Contacts of Vindex Services Limited: address, phone, fax, email, website, working hours
Address: 1 George Square G2 1AL Glasgow
Phone: +44-1526 9716827 +44-1526 9716827
Fax: +44-1526 9716827 +44-1526 9716827
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vindex Services Limited"? - Send email to us!
Registration data Vindex Services Limited
Get full report from global database of The UK for Vindex Services Limited
Addition activities kind of Vindex Services Limited
091300. Shellfish
252200. Office furniture, except wood
254102. Cabinets, lockers, and shelving
20269905. Whipped topping, except frozen or dry mix
36310105. Stoves, disk
38450102. Automated blood and body fluid analyzers, except lab
59410101. Bait and tackle
79480406. Thoroughbred horse racing
89990101. Artist
Owner, director, manager of Vindex Services Limited
Director - Philip Andrew Sewell. Address: n\a. DoB: August 1966, British
Director - Frank Raine Johnstone. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: October 1957, British
Director - Stewart Maciver. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: October 1975, British
Director - Allan Steven Cairns. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: December 1980, British
Director - Rona Nicolson Hutchison. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1980, British
Director - Derek Mccombe. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1979, British
Director - Joanna Mary Campbell-smith. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: May 1969, British
Director - Barry Edgar. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: April 1979, British
Director - Gareth Hale. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: February 1981, British
Director - Jill Reid. Address: Queens Road, Aberdeen, Scotland, AB15 4YE, Scotland. DoB: June 1963, British
Director - Alexis Irene Graham. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1980, British
Director - Lorna Margaret Mccaa. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1977, British
Director - Claire Armstrong. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: March 1975, British
Director - Craig John Neilson. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: September 1979, British
Director - Anju Suneja. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: May 1976, British
Director - Jonathan Mark Ingram. Address: n\a. DoB: March 1978, British
Director - Andrew David Nicoll Lowe. Address: Queens Road, Aberdeen, Aberdeenshire, AB15 4YE, United Kingdom. DoB: August 1970, British
Director - David Andrew Cruickshank. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: September 1972, British
Director - Ross James Nicol. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: August 1976, Scottish
Director - Colin Christopher Keenan. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1961, British
Director - William Fowler. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: January 1968, British
Director - Paul Sydney Haniford. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1955, British
Director - Barry Alexander Mckeown. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: October 1971, British
Director - Simon Paul Etchells. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1962, British
Director - David Edmund Knox. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: November 1959, British
Director - Stuart Fitzsimmons. Address: Flour Mill Wynd, Moodiesburn, Glasgow, G69 0LA, United Kingdom. DoB: June 1980, British
Director - Nicholas John Rutter. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: March 1958, British
Director - Douglas John Blyth. Address: Thriplee Road, Bridge Of Weir, Renfrewshire, PA11 3HH, United Kingdom. DoB: November 1976, British
Director - David Michael Lennox Scott. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: May 1962, British
Director - Alexander Patrick Coulter. Address: Rosehill, Berkhamsted, Hertfordshire, HP4 3EW, England. DoB: October 1975, British
Director - Simon William Colledge. Address: Devonshire Road, London, SE23 3TQ, United Kingdom. DoB: July 1963, British
Director - Euan James Palmer. Address: Castellain Mansions, London, W9 1HG, United Kingdom. DoB: July 1972, British
Director - Wayne Alexander O'neil. Address: 50 Roan Street, Greenwich, London, SE10 9JT, United Kingdom. DoB: November 1968, British
Director - David Alexander Mcgrory. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: May 1975, British
Director - Malcolm John Gunnyeon. Address: Queen's Road, Aberdeen, AB15 4YE. DoB: April 1978, British
Director - David Young. Address: Quartermile One, 15 Lauriston Place, Edinburgh, Midlothian, EH3 9EP. DoB: January 1976, British
Director - Alison Helen Bryce. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: August 1974, British
Director - Alan George Stewart. Address: Grange Terrace, Edinburgh, EH9 2LE. DoB: April 1969, British
Director - Brian Hugh Moore. Address: 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom. DoB: January 1975, British
Director - Guy Norfolk. Address: Croxted Road, London, SE24 9DA, United Kingdom. DoB: August 1975, British
Director - Roger Peter Tynan. Address: Crescent Lane, London, SW4 9PU, United Kingdom. DoB: August 1968, British
Director - Wendy Mary Wilks. Address: 2 Blackberry Way, Paddock Wood, Kent, TN12 6BP. DoB: March 1967, British
Director - John Douglas Sinclair. Address: 45 Morningside Drive, Edinburgh, Midlothian, EH10 5ND. DoB: December 1967, British
Director - Gillian Stevenson Downie. Address: Lochhead Avenue, Lochwinnoch, Renfrewshire, PA12 4AW, United Kingdom. DoB: November 1961, British
Director - Iain Duncan Sutherland. Address: Carcaston House, Newlands Road, By Jackton, Glasgow, G75 8RS. DoB: February 1971, British
Director - Christopher Peter Dun. Address: 75 Craigcrook Avenue, Edinburgh, EH4 3PU. DoB: September 1962, British
Director - Catriona Mary Munro. Address: 54 Blacket Place, Edinburgh, EH9 1RJ. DoB: October 1964, British
Director - Eleanor Mary Kerr. Address: Sleaford House, 25 Racecourse Road, Ayr, Ayrshire, KA7 2TE. DoB: July 1964, British
Director - Kirsti Mary Olson. Address: Great King Street, Edinburgh, Scotland, EH3 6QE, Scotland. DoB: January 1970, British
Director - Amanda Crawford Jones. Address: High Street, East Linton, East Lothian, EH40 3AA, United Kingdom. DoB: January 1968, British
Director - Gwen Henderson Souter. Address: Pisgah Lane, Glen Road, Dunblane, FK15 0HR, United Kingdom. DoB: January 1960, British
Director - Mark Loudon Macaulay. Address: Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP, United Kingdom. DoB: November 1969, British
Director - Euan Robert Wilson. Address: Middleby Street, Edinburgh, Midlothian, EH9 1TD, United Kingdom. DoB: April 1970, British
Director - Susan Mary Kelly. Address: Glencairn Crescent, Edinburgh, EH12 5BT, United Kingdom. DoB: December 1970, British
Director - Mark Russell Hamilton. Address: Derby Street, Edinburgh, EH6 4SQ, United Kingdom. DoB: August 1963, British
Director - Michael John Dean. Address: Redlands Terrace, Glasgow, G12 0RW, United Kingdom. DoB: January 1960, British
Director - Christopher Lindsay Woodruff. Address: 110 Kenilworth Avenue, London, SW19 7LR. DoB: February 1955, British
Director - Michael Joseph Hughes. Address: Mitre Road, Jordanhill, Glasgow, Scotland, G14 9LE, Scotland. DoB: April 1964, British
Director - Timothy James Edward. Address: Trinity Road, Edinburgh, Midlothian, EH5 3JU, United Kingdom. DoB: March 1963, British
Director - Michael Bruce Livingston. Address: 55 Craiglea Drive, Edinburgh, Midlothian, EH10 5PE. DoB: October 1958, British
Director - Andrew Gordon Aitken. Address: Thorn Road, Bearsden, Glasgow, G61 4BS, United Kingdom. DoB: March 1963, British
Director - Jennifer Dorothy Johnson. Address: Alwyne Road, London, N1 2HN, United Kingdom. DoB: April 1956, British
Director - Andrew Stevenson Biggart. Address: Kinnoul, Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: December 1960, British
Director - Kenneth David Shand. Address: 4 Kirklee Road, Glasgow, G12 0TN. DoB: April 1960, British
Director - Ewan Reid Easton. Address: 2 Upper Dean Terrace, Edinburgh, EH4 1NU. DoB: May 1958, British
Director - Guy Rollo Doger De Speville. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: April 1971, British
Director - Alan William Eccles. Address: Ravenscliffe Drive, Giffnock, Glasgow, G46 7QD, United Kingdom. DoB: November 1980, British
Director - Darius Lewington. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1969, British
Director - Richard James Cockburn. Address: Queens Road, Aberdeen, Aberdeenshire, AB15 4YE. DoB: August 1971, British
Director - Colin Robert Harley. Address: London Wall, London, EC2Y 5AB, United Kingdom. DoB: June 1976, British
Director - Robert Buchan. Address: 15 Lauriston Place, Edinburgh, EH3 9EP. DoB: July 1975, British
Director - Christopher Manning Vause. Address: Bunyan Court, Barbican, London, EC27 8DH. DoB: July 1967, New Zealander
Director - Simon William Colledge. Address: 218 Devonshire Road, London, SE23 3TQ. DoB: July 1963, British
Director - Gillian Whitworth Cordall. Address: 59 Carysfort Road, London, N16 9AD. DoB: September 1967, British
Director - Uisdean Ross Vass. Address: Hirn Smithy Cottage, Crathes, Banchory, Kincardineshire, AB31 5QS. DoB: January 1960, British
Nominee-director - Colin Gordon Hobkirk. Address: Provost Black Way, Banchory, Aberdeenshire, AB31 4FJ. DoB: June 1962, British
Director - Roy Roxburgh. Address: 515 North Deeside Road, Cults, Aberdeen, Aberdeenshire, AB15 9ES. DoB: n\a, British
Director - Stephen Barclay Welsh. Address: 7 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ. DoB: March 1965, British
Director - Fraser Gordon Leslie. Address: Arthurstone House, Meigle, Blairgowrie, Perthshire, PH12 8QW, United Kingdom. DoB: March 1960, British
Director - Scott Swankie. Address: 21 Watson Street, Aberdeen, Aberdeenshire, AB25 2QB. DoB: February 1974, British
Director - Alastair David Maclean. Address: 20c Buckingham Terrace, Edinburgh, Midlothian, EH4 3AD. DoB: October 1972, British
Director - Richard William Whyte. Address: Craighall Gardens, Edinburgh, EH6 4RJ, United Kingdom. DoB: September 1974, British
Director - Roderick Neil Munro. Address: Denham Green Place, Edinburgh, Scotland, EH5 3PB, Scotland. DoB: December 1969, British
Director - Gillian Sarah Louise Simpson. Address: 13/4 Drumsheugh Gardens, Edinburgh, Midlothian, EH3 7QG. DoB: August 1967, British
Director - Joanna Rachel Higton. Address: Vine House, Church Hill, Castor, Peterborough, Cambridgeshire, PE5 7AU. DoB: August 1962, British
Director - Gordon Haig Brough. Address: 19 Victoria Square, London, SW1W 0RB. DoB: August 1959, British
Director - Philip Edward Skerrett. Address: 21 Rivermead, Hurst Road, East Molesey, Surrey, KT8 9AZ. DoB: August 1943, British
Director - Julian Frederick John Walton. Address: 27 Raymond Road, London, SW19 4AD. DoB: October 1946, British
Director - Graeme Walter Irving Davidson. Address: 7a N.E. Cumberland Street Lane, Edinburgh, EH3 6SB. DoB: May 1959, British
Director - Gerard William Kerr. Address: 15 Ewerland, Edinburgh, EH4 6DH. DoB: March 1958, British
Director - Norman Kennedy. Address: Dornoch Avenue, Giffnock, Glasgow, G46 6QH. DoB: March 1958, British
Director - Jonathan Paul Brooks. Address: The Garden House, Church Lane, Old Basing, Hampshire, RG24 7DJ. DoB: July 1963, British
Director - Robert Muirhead Birnie Brown. Address: The Coach House, D'Arcy, Midlothian, EH22 5TH. DoB: October 1970, British
Director - John Ronald Fenner. Address: 1curzon Square, London, W1J 7FZ. DoB: n\a, British
Director - Robert Matthew Fenner. Address: 41 Stormont Road, London, N6 4NR. DoB: June 1965, British
Director - Nicholas Michael Hamilton Bird. Address: Colliers Farm, Baulking, Oxfordshire, SN7 7QE. DoB: January 1950, British
Director - Thomas Ronald Cole. Address: 63 Hughenden Lane, Glasgow, G12 9XN. DoB: October 1950, British
Director - Stephen Elliott Levinson. Address: 17 Cunningham Place, London, NW8 8JT. DoB: February 1949, British
Director - Andrew Scott Meakin. Address: 34/2 Murrayfield Avenue, Edinburgh, EH12 6AX. DoB: July 1966, British
Director - Nichola Peace. Address: Apt 7, The Warehouse, 19 Bowling Green Lane, London, E4R 0BD. DoB: January 1963, British
Director - Allan Thomas Mclean Nicolson. Address: Ochilton, 30 Devon Road, Dollar, Clackmannanshire, FK14 7EY. DoB: April 1949, British
Director - Caroline Rollestone-brown. Address: Flat 5/1, Merchant City Tower, 4 Bell Street, Glasgow, G1 1LG. DoB: September 1966, British
Director - Gregor John Mitchell. Address: Orlington, 6 Muchhart Road, Dollar, FK14 7AE. DoB: August 1968, British
Director - Christopher Michael Smylie. Address: 7 Hillhead, Bonnyrigg, Midlothian, EH19 2AJ. DoB: March 1959, British
Director - Jane Elizabeth Green. Address: 303a Lanark Road, Edinburgh, EH14 2LL, United Kingdom. DoB: May 1968, Uk National
Director - David Eric William Leckie. Address: 26 Kingscliffe Gardens, Wimbledon, London, SW19 6NR. DoB: October 1962, British
Director - John Christian Phillips. Address: Lockharton Crescent, Edinburgh, Scotland, EH14 1AX, Scotland. DoB: October 1966, British
Director - Shona Margaret Wilson Simon. Address: 100 Findhorn Place, Edinburgh, EH9 2NZ. DoB: May 1960, British
Director - Lindsey Jane Cartwright. Address: 26 Cleveden Road, Glasgow, G12 0PX. DoB: September 1971, British
Director - Malcolm Ross Mackay. Address: 14 Warriston Crescent, Edinburgh, Lothian, EH3 5LA. DoB: January 1953, British
Director - Stuart Boland Reid. Address: Bright's Crescent, Edinburgh, Scotland, EH9 2DB, Scotland. DoB: February 1968, British
Director - Alastair Blackwood Wyper. Address: 1 Marchfield Grove, Edinburgh, Midlothian, EH4 5BN. DoB: May 1969, British
Director - Gary Vaughan Cullen. Address: Highfields Grove, Fitzroy Park, Highgate, London, England, N6 6HN, England. DoB: April 1963, British
Director - Geoffrey Paul Gilks. Address: 6 Old Palace Terrace, The Green, Richmond, Surrey, TW9 1NB. DoB: May 1954, British
Director - Rachel Anne Carmichael. Address: Dalziel Drive, Glasgow, Lanarkshire, G41 4PU, United Kingdom. DoB: December 1966, British
Director - Norman Alan Smith. Address: 18 Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX. DoB: January 1956, British
Director - Gillian Jane Cameron. Address: 15 Park Road, Giffnock, Glasgow, G46 7PG. DoB: December 1965, British
Director - Alistair Charles Orr. Address: 10 Barnton Park Drive, Edinburgh, Midlothian, EH4 6HP. DoB: October 1964, British
Director - Philip Anthony Owen. Address: The Lychgate, 39 Drax Avenue, Wimbledon, London, SW20 0EQ. DoB: August 1944, British
Director - Christopher Paul Smith. Address: Silver Birches The Drive, Godalming, Surrey, GU7 1PF. DoB: October 1953, British
Director - Robin Jonathan Garrett. Address: 3a Abbotsford Crescent, Edinburgh, Midlothian, EH10 5DY. DoB: April 1959, British
Director - Alayne Elizabeth Swanson. Address: 15 Mirrlees Drive, Glasgow, G12 0SH. DoB: April 1959, British
Director - Martyn Howard Jones. Address: 9 Somerford Road, Bearsden, Glasgow, Lanarkshire, G61 1AS. DoB: March 1952, British
Director - Olivia Richmond Giles. Address: 5 Clarendon Crescent, Edinburgh, EH4 1PT. DoB: August 1965, British
Director - Joy Anita Hurst. Address: 14 Golden Lane, Brighton, East Sussex, BN1 2BN. DoB: January 1949, British
Director - John George Keith Harding-edgar. Address: 10 Ormidale Terrace, Edinburgh, EH12 6EQ. DoB: May 1949, British
Director - Douglas James Crawford. Address: 37 The Steils, Edinburgh, EH10 5XD. DoB: February 1965, British
Director - David Frederick Cooke. Address: Flat 7 7 Chelsea Embankment, London, SW3 4LF. DoB: April 1960, British
Director - Fiona Margaret Mclean Nicolson. Address: 18 Fernlea, Bearsden, Glasgow, G61 1NB. DoB: June 1954, British
Director - Maureen Agnes Burnside. Address: Woodend House, Station Road Buchlyvie, Stirling, FK8 3PD. DoB: November 1961, British
Director - Gillian Margaret Grassie. Address: Spencer Place, Edinburgh, EH5 3HG, United Kingdom. DoB: January 1963, British
Director - William Brown. Address: 42 Elm Park Road, London, N3 1EB. DoB: April 1959, British
Director - Graeme Eoghan Campbell Sloan. Address: 6 North Park Terrace, Edinburgh, EH4 1DP. DoB: September 1963, British
Director - Alastair John Angus Mcewan. Address: 4 Mayfield Terrace, Edinburgh, EH9 1SA. DoB: November 1958, British
Director - Hilary Anne Kane. Address: 4 Sutherland Avenue, Glasgow, Lanarkshire, G41 4JH. DoB: July 1962, British
Director - Andrew Somerville Fleming. Address: 66 Castle Mains Road, Milngavie, Glasgow, Lanarkshire, G62 7QB. DoB: November 1954, British
Director - Ian Spiers Quigley. Address: Howgate, Penicuik, EH26 8PJ. DoB: November 1946, British
Director - John Alexander Spens. Address: Old Manse, Gartocharn, Alexandria, Dunbartonshire, G83 8RX. DoB: June 1933, British
Director - Ian Michael Stubbs. Address: 8 Methven Road, Whitecraigs, Glasgow, G46 6TG. DoB: November 1943, British
Director - Malcolm Finlayson Fleming. Address: 21 Munro Road, Glasgow, Lanarkshire, G13 1SQ. DoB: March 1943, British
Director - George Ronald Gibson Graham. Address: Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF. DoB: October 1939, British
Director - Michael John Walker. Address: 36 Newark Drive, Pollokshields, Glasgow, G41 4PZ. DoB: October 1952, British
Director - Donald Matthew White. Address: West Lodge Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT. DoB: November 1943, British
Director - Richard Alexander Ferguson Clark. Address: 40 Cathkin Road, Langside, Glasgow, Lanarkshire, G42 9UH. DoB: September 1949, Uk
Director - Mark William Assheton. Address: 21 Curven Edge, Helmshore, Rossendale, Lancashire, BB4 4LP. DoB: April 1958, British
Director - Robert Bow. Address: Birkwood, Symington, Lanarkshire, ML12 6LF. DoB: n\a, British
Director - Ian Godfrey Inglis. Address: Cambuswallace, Biggar, Lanarkshire, ML12 6QX. DoB: July 1934, British
Director - The Hon. Robert John Laing. Address: Humbie House, Humbie, East Lothian, EH36 5PB. DoB: March 1953, British
Director - Thomas Macpherson Lawrie. Address: The Old Manse Main Street, Braehead, Lanark, ML11 8EZ. DoB: June 1934, British
Director - Ian George Lumsden. Address: The Myretoun, Menstrie, Clackmannanshire, FK11 7EB. DoB: March 1951, British
Director - Iain Gordon Macniven. Address: Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP, United Kingdom. DoB: June 1953, British
Director - Douglas Gordon Mckerrell. Address: Carbeth House, Blanefield, Stirlingshire, G63 9AS. DoB: August 1944, British
Director - Duncan James Mckichan. Address: Invermay 7 Queen Street, Helensburgh, Dunbartonshire, G84 9QH. DoB: n\a, British
Director - James Anthony Stoddard Murray. Address: Alde House The Street, Bruisyard, Saxmundham, Suffolk, IP17 2DT. DoB: October 1946, British
Director - Bruce Robertson Patrick. Address: 30 Howard Place, Edinburgh, Midlothian, EH3 5JY. DoB: November 1945, British
Director - Spencer Francis Rodger Patrick. Address: 13 Succoth Place, Edinburgh, Midlothian, EH12 6BJ. DoB: December 1943, British
Director - Robert Pirrie. Address: 5 Howe Street, Edinburgh, EH3 6TE. DoB: February 1957, British
Director - Andrew Hardie Primrose. Address: 18 Gateside Place, Kilbarchan, Johnstone, Renfrewshire, PA10 2LY. DoB: September 1939, British
Director - Fiona Jane Garvie. Address: 2 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: May 1956, British
Director - Magnus Paton Swanson. Address: 15 Mirrlees Drive, Glasgow, G12 0SH. DoB: April 1958, British
Jobs in Vindex Services Limited, vacancies. Career and training on Vindex Services Limited, practic
Now Vindex Services Limited have no open offers. Look for open vacancies in other companies
-
Employer Engagement Officer (London)
Region: London
Company: University of East London Professional Services
Department: Centre for Student Success
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
Faculty Position, Open Rank (Tenure-Track or Tenured) - Interaction and Design (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Library and Information Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Management and Librarianship,Information Science
-
Lecturer in Chemical & Materials Engineering (T&S) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £40,865 to £43,152 per annum incl. London allowance (grade 5).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Part-Time Associate Lecturer in Osteoarchaeology (York)
Region: York
Company: University of York
Department: Department of Archaeology
Salary: £31,604 to £38,832 a year
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,Archaeology
-
Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
Assurance Adviser – Equality, Diversity and Inclusion (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £32,548 to £38,833 per annum (pro-rata for hours worked) (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Training Fellow in Zebrafish Development (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences
-
Learning Development Administrative Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £18,777 to £20,989 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
Lecturer/Senior Lecturer/Reader in Accounting (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £39,993 to £56,951 per annum (see advert text for details)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Admissions Advisers (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: A highly-competitive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
PhD Studentship - Industry Co-funded BBSRC CASE Award: “The Multisensory Mouth: An Investigation into the Somatosensory, Olfactory and Gustatory Processes Driving Oral Behaviours” (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Winton Advanced Research Fellowship in the Physics of Sustainability (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Vindex Services Limited on Facebook, comments in social nerworks
Read more comments for Vindex Services Limited. Leave a comment for Vindex Services Limited. Profiles of Vindex Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Vindex Services Limited on Google maps
Other similar companies of The United Kingdom as Vindex Services Limited: Equipedia Ltd | Phoenix Accounting Services Limited | Dispute Resolution (u.k.) Ltd. | Magnolia Communications Limited | Andrew Bailey Associates Ltd
Vindex Services Limited can be gotten hold of 1 George Square, in Glasgow. The firm zip code is G2 1AL. Vindex Services has been present in this business since the company was registered in 1982. The firm registered no. is SC078039. This business principal business activity number is 74990 meaning Non-trading company. The company's most recent financial reports cover the period up to 2015-05-31 and the most recent annual return was submitted on 2015-10-09.
The directors currently registered by this specific business include: Philip Andrew Sewell chosen to lead the company in 2015 in August, Frank Raine Johnstone chosen to lead the company one year ago, Stewart Maciver chosen to lead the company in 2015 in August and 62 others listed below.
Vindex Services Limited is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 1 George Square G2 1AL Glasgow. Vindex Services Limited was registered on 1982-03-23. 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 - 967,000 GBP, sales per year - less 482,000,000 GBP. Vindex Services Limited is Private Limited Company.
The main activity of Vindex Services Limited is Professional, scientific and technical activities, including 9 other directions. Director of Vindex Services Limited is Philip Andrew Sewell, which was registered at . Products made in Vindex Services Limited were not found. This corporation was registered on 1982-03-23 and was issued with the Register number SC078039 in Glasgow, 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 Vindex Services Limited, open vacancies, location of Vindex Services 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 May 1st, 2024