British Association Of Social Workers (the)
Activities of professional membership organizations
Contacts of British Association Of Social Workers (the): address, phone, fax, email, website, working hours
Address: 16 Kent Street Birmingham B5 6RD West Midlands
Phone: +44-117 8486633 +44-117 8486633
Fax: +44-117 8486633 +44-117 8486633
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Association Of Social Workers (the)"? - Send email to us!
Registration data British Association Of Social Workers (the)
Get full report from global database of The UK for British Association Of Social Workers (the)
Addition activities kind of British Association Of Social Workers (the)
07230401. Fruit (farm-dried) packing services
22590100. Gloves and mittens, knit
34319900. Metal sanitary ware, nec
50230502. Frames and framing, picture and mirror
50990504. Video cassettes, accessories and supplies
Owner, director, manager of British Association Of Social Workers (the)
Director - Ian David Ellison. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: September 1953, British
Director - Andrew John Latham Macdonald. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: January 1946, British
Director - Jonathan Peter Dudley. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: October 1956, British
Director - Charlotte Alder. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: March 1985, British
Director - Dr Jane Suzanne Shears. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: April 1963, British
Director - Andrew Colin Reid. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: September 1962, Irish
Director - Marcella Mary Leonard. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: September 1966, British
Director - Margaret Mellon. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: August 1954, British
Director - Guy Leonard Shennan. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: December 1961, British
Director - David Thomson. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: February 1983, British
Director - Peter Frederick Unwin. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: December 1953, British
Director - Luke Geoghegan. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: July 1962, British
Director - Allan Orrick. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: January 1952, British
Secretary - Shirley Linda Konstandis. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB:
Director - Terence Donald Bamford. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: August 1942, British
Director - Andrew Ellery. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: September 1989, English
Director - Catherine Helen Cerys Taffurelli. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: May 1968, British
Director - Alistair William Brown. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: February 1975, British
Director - Charlotte Alder. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: March 1985, British
Director - Ian David Ellison. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: September 1953, British
Director - Karen Parkinson. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: May 1954, British
Director - Patricia Ruth Jose Hall. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: January 1954, Dutch
Director - Judith Anne Simpson. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: December 1954, British
Director - Elizabeth Anne Timms. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: September 1938, British
Director - Joan Elizabeth Franklin. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: September 1949, British
Director - Gerard Madden. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: July 1955, Irish
Director - Patricia Blaxland Hays. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: April 1949, British
Director - John Mcgowan. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: April 1965, Scottish
Director - Graeme Charles Rizza. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: June 1955, Scottish
Director - Jennifer Rice. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: May 1981, British
Director - Julia Denise Wassell. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: July 1955, British
Director - Margaret Lesley Mcdowell. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: March 1952, British
Secretary - Thomas Hilton Dawson. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB:
Director - Frances Fuller. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: October 1963, British
Director - David Harrop. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: June 1955, British
Director - Dr Beverley Prevatt Goldstein. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: n\a, British
Director - Robin Moulster. Address: Caer Emlyn, Adpar, Newcastle Emlyn, Ceredigion, SA38 9PX. DoB: December 1958, British
Director - Matt Mcgregor. Address: Eppiestane Road, Whitburn, West Lothian, EH47 8LH. DoB: May 1959, British
Director - Keith Drury. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: December 1964, British
Director - Timothy Chittleburgh. Address: 50 Loder Road, Brighton, East Sussex, BN1 6PJ. DoB: May 1956, British
Director - Eithne Darragh. Address: Redhall Drive, Ballycarry, County Antrim, BT38 9JJ, Ireland. DoB: May 1959, Irish
Director - Gordon Lockerbie. Address: 26 Formaston Park, Aboyne, Aberdeenshire, AB34 5HF. DoB: April 1956, British
Director - Josephine Marie White. Address: 81 Clays Road, Walton On The Naze, Essex, CO14 8SD. DoB: October 1955, British
Director - Ian Woolrich. Address: 46 Hawarden Road, Hope, Clwyd, LL12 9NW. DoB: September 1962, British
Director - Richard Servian. Address: 65 March End Road, Wolverhampton, West Midlands, WV11 3QU. DoB: January 1953, British
Director - John Douglas Spencer Wheeler. Address: 95 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AJ. DoB: October 1948, British
Director - Ronald John Barnes. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: January 1952, British
Director - Rupert Franklin- Lester. Address: 83 Milton Road, Eastbourne, East Sussex, BN21 1SN. DoB: March 1969, British
Director - Allan Orrick. Address: 36 Dene Garth, Ovingham, Prudhoe, Northumberland, NE42 6AP. DoB: January 1952, British
Director - Nick Lovell. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: November 1957, British
Director - Felicity Elaine Collier. Address: Park Cottage Wicken Park Road, Wicken, Milton Keynes, MK19 6BZ. DoB: August 1947, British
Director - Jennifer Orgill. Address: 92 Moncrieff Street, London, SE15 5HL. DoB: October 1966, British
Director - Kenneth John Terry. Address: Rose Cottage, Hadlow Road East, Tonbridge, Kent, TN11 0AE. DoB: May 1941, British
Director - William Henry Mckitterick. Address: 4 Grove Orchard, Blagdon, Bristol, Somerset, BS40 7DR. DoB: September 1949, Uk British
Director - Nicola Read. Address: 167 Gilmore Place, Edinburgh, Midlothian, EH3 9PW. DoB: August 1968, British
Director - Jacqueline Margaret Moore. Address: 34 Willow Green, Knutsford, Cheshire, WA16 6AX. DoB: April 1946, British
Director - Kanaksinh Jashvantsinh Vaghela. Address: 25 Beatrice Road, Southall, Middlesex, UB1 1RJ. DoB: July 1965, British
Director - Elizabeth Anne Timms. Address: Craufurd, Kevock Road, Lasswade, Midlothian, EH18 1HX. DoB: September 1938, British
Director - Brian Littlechild. Address: Church End, Rushden, Buntingford, Hertfordshire, SG9 0SG. DoB: December 1953, British
Director - Gordon Jones. Address: 76 Heol Gleien, Cwmtwrch Uchaf, Swansea, West Glamorgan, SA9 2TZ. DoB: November 1946, British
Director - Kate Burgess. Address: Oak House, Donington Road Bicker, Boston, Lincolnshire, PE20 3EF. DoB: October 1945, British
Director - Gillian Heather Leake. Address: Ashley Piece, Ramsbury, Wiltshire, SN8 2QE. DoB: March 1956, British
Director - Stanley Smith. Address: 98 Dene Road, Wylam, Northumberland, NE41 8HB. DoB: May 1933, British
Director - Helen Hunter. Address: 11 Cochrane Place, Prestwick, KA9 1PW. DoB: November 1951, British
Director - Helen Eagleson. Address: 47 Watch Hill Road, Ballyclare, County Antrim, BT39 9QW, N Ireland. DoB: September 1959, British
Director - Robin Moulster. Address: Caer Emlyn, Adpar, Newcastle Emlyn, Ceredigion, SA38 9PX. DoB: December 1958, British
Director - Peter Hall. Address: The Old School House, School Road, Borley, Sudbury, Suffolk, CO10 7AD. DoB: August 1956, British
Director - Brian James Fawcett. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: September 1943, British
Director - Sharon Sandell. Address: Flat 2, 2 Grosvenor Gardens, Newcastle Under Lyme, Staffordshire, ST5 1LP. DoB: May 1979, British
Director - Carey Margaret Baff. Address: 44 Second Avenue, Selly Park, Birmingham, B29 7HD. DoB: September 1953, British
Director - Roselyn Ranti Musa. Address: 4 Dhonau House, Longfield Estate Bermondsey, London, SE1 5TL. DoB: October 1960, Nigerian
Director - Janet Susan Foulds. Address: 22 Swinburne Street, Derby, Derbyshire, DE1 2HJ. DoB: March 1952, British
Director - Margaret Reith. Address: 63 Cornerswell Road, Penarth, Vale Of Glamorgan, CF64 2UY. DoB: February 1949, British
Director - Bridget Noel Robb. Address: 136 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2PW. DoB: November 1952, British
Director - Alyson Dunn. Address: 15 Londonderry Avenue, Cumber, County Down, B723 5ES. DoB: September 1955, British
Director - Roger Jeremy Greeff. Address: 12 The Frostings, Sheffield, South Yorkshire, S35 8NZ. DoB: October 1946, British
Director - Jillian Rose Lewis. Address: Bryntirion, 47 Heol Cennen, Ffairfach Llandeilo, Dyfed, SA19 6UL. DoB: October 1952, British
Director - Virendra Kumar Sharma. Address: 31-32 Lyndhurst Avenue, Southall, Middlesex, UB1 3DU. DoB: April 1947, British
Secretary - Ian Hamish Johnston. Address: Fernlea, 24 Duchess Street, Stanley, Perth, PH1 4NG. DoB:
Director - Daphne Statham. Address: 4 Collingwood Avenue, London, N10 3ED. DoB: November 1938, British
Director - Philip James Measures. Address: 14 Lark Rise, Uttoxeter, Staffordshire, ST14 8SZ. DoB: October 1949, British
Director - James Rodney Birchall. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB: July 1947, British
Director - Brian Littlechild. Address: 113 Ware Road, Hertford, Hertfordshire, SG13 7EE. DoB: December 1953, British
Director - John Buttle. Address: 55 Selsey Road, Birmingham, West Midlands, B17 8JR. DoB: May 1966, British
Director - Mary Griffiths. Address: 4 Bonaly Crescent, Edinburgh, Midlothian, EH13 0EW. DoB: January 1954, British
Director - Dorothy Sutherland. Address: Calren, North Haircraigs Head Of Muir, Denny, Falkirk, FK6 5JX. DoB: December 1937, British
Director - Dr Pauline Prior. Address: 6 Vauxhall Park, Belfast, County Antrim, BT9 5GZ. DoB: December 1946, Irish
Director - Ronald Barnes. Address: 6 Ecclesmachan Road, Broxburn, West Lothian, West Lothian, EH52 6DB. DoB: January 1952, British
Director - Reba Bhaduri. Address: 122 School Lane, Manchester, Lancashire, M20 6JB. DoB: January 1939, British
Director - Fraser Mitchell. Address: 157 Nithsdale Road, Glasgow, Lanarkshire, G41 5RD. DoB: August 1957, British
Director - Brian Todd. Address: 37 Dukes Brow, Blackburn, Lancashire, BB2 6EX. DoB: June 1941, British
Director - Gordon Jones. Address: 76 Heol Gleien, Cwmtwrch Uchaf, Swansea, West Glamorgan, SA9 2TZ. DoB: November 1946, British
Director - John Douglas Spencer Wheeler. Address: 95 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AJ. DoB: October 1948, British
Director - Gail Caroline Tucker. Address: 12 White Bark Close, Hednesford, Cannock, Staffordshire, WS12 4SY. DoB: January 1953, British
Director - Philip James Measures. Address: 14 Lark Rise, Uttoxeter, Staffordshire, ST14 8SZ. DoB: October 1949, British
Director - Stella Hall. Address: 31 Thorndale Rise, Kings Road, Bradford, West Yorkshire, BD2 1NU. DoB: October 1937, British
Director - Brian James Fawcett. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: September 1943, British
Director - Christine Elizabeth Holland. Address: 18a Inverleith Row, Edinburgh, Lothian, EH3 5LS. DoB: November 1946, British
Director - Jeffrey Sidney Hopkins. Address: 8 Annefield Close, Market Drayton, Shropshire, TF9 1HT. DoB: April 1936, British
Director - Marjorie Stephanie Irwin. Address: 53 Bladon Drive, Belfast, Co Antrim, BT9 5JN, N Ireland. DoB: December 1936, British
Director - Mary Helen Anderson. Address: 5 Edinburgh Street, Belfast, County Antrim, BT9 7DS, Northern Ireland. DoB: November 1955, British
Director - David Mckendrick. Address: 98 Dryburgh Road, Wishaw, Lanarkshire, ML2 7JH. DoB: September 1931, British
Director - James Rodney Birchall. Address: 255 Field Avenue, Oxford, Oxfordshire, OX4 6PQ. DoB: July 1947, British
Director - Jenni Randall. Address: 41 Duke Street, Norwich, Norfolk, NR3 3AP. DoB: September 1949, British
Director - Janet Mary Tarbun. Address: 21 Leach Close, Great Baddon, Chelmsford, Essex, CM2 7DS. DoB: January 1943, British
Director - John William Dossett Davies. Address: Eastways 2 Leys Villas, The Leys, Witney, Oxfordshire, OX8 7AW. DoB: February 1927, British
Director - Alan Tait Rees. Address: 20 Seaforth Drive, Edinburgh, Midlothian, EH4 2BZ. DoB: August 1931, British
Director - Pushpa Gandhi. Address: 6 Greenleaf Close, Worsley, Manchester, M28 1HR. DoB: October 1937, British
Director - Robert Lindsay Conway. Address: 14 Rutherglen Gardens, Bangor West, Bangor, Down, BT19 1DY. DoB: March 1953, British
Director - Elizabeth Anne Timms. Address: 7 East Claremont Street, Edinburgh, Midlothian, EH7 4HT. DoB: September 1938, British
Director - Christine Elizabeth Holland. Address: 18a Inverleith Row, Edinburgh, Lothian, EH3 5LS. DoB: November 1946, British
Director - Brian Todd. Address: 37 Dukes Brow, Blackburn, Lancashire, BB2 6EX. DoB: June 1941, British
Director - Christine Craig Ross. Address: 4 Greenways Court, Brediland Road, Paisley, Renfrewshire, PA2 9HH, Scotland. DoB: May 1946, Scottish
Director - Ruth Hindley. Address: 85 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AR. DoB: February 1937, British
Director - Alison Miller. Address: Edgend House Edge End Lane, Nelson, Lancashire, BB9 0PR. DoB: February 1939, British
Director - Kate Melville. Address: Wiscombe Cottage Yarford, Kingston St Mary, Taunton, Somerset, TA2 8AN. DoB: January 1947, British
Director - Philip James Measures. Address: 14 Lark Rise, Uttoxeter, Staffordshire, ST14 8SZ. DoB: October 1949, British
Director - Allen David Brandon. Address: 50 Regatta Court, Oyster Row, Cambridge, CB5 8NS. DoB: January 1941, British
Secretary - Sally Arkley. Address: 10 Jacob Drive, Coventry, West Midlands, CV4 7JT. DoB: April 1954, British
Director - Margaret Colette Mc'auley. Address: 25 Bawnmore Court, Lisburn Road, Belfast, Northern Ireland, BT9 6LS. DoB: November 1955, British
Director - John William Dossett Davies. Address: Eastways 2 Leys Villas, The Leys, Witney, Oxfordshire, OX8 7AW. DoB: February 1927, British
Director - Paul Henry Avington Rice. Address: 58 Spoutwells Drive, Scone, Perth, Tayside, PH2 6SB. DoB: July 1951, British
Director - Adrian Mark Foster. Address: 9 Birch Barn Way, Northampton, NN2 8DT. DoB: April 1956, English
Director - Sally Ann Evans. Address: 8 East Fettes Avenue, Edinburgh, EH4 1DN. DoB: March 1952, British
Director - Isobel Mary Reilly. Address: 21 Wellington Park, Belfast, BT9 6DL. DoB: August 1949, British
Director - David Henry James Burchell. Address: Combe Davey, Brompton Ralph, Taunton, Somerset, TA4 2RZ. DoB: September 1944, British
Director - Malcolm Whitehead. Address: Maes Y Pandy, Clatter, Caersws, Powys, SY17 5NW. DoB: November 1947, British
Director - Carey Margaret Baff. Address: 44 Second Avenue, Selly Park, Birmingham, B29 7HD. DoB: September 1953, British
Director - Niell Young. Address: 8 Tamneymullan Lane, Magherd, County Derby, BT40 5HS, Northern Ireland. DoB: April 1947, Irish
Director - Judith Ann Fawcett. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: February 1942, British
Director - David John Charnock. Address: No 3, Parton, Kirkcudbrightshire, DG7 3NE. DoB: February 1957, British
Director - James Rodney Birchall. Address: 118 Wytham Street, Oxford, Oxfordshire, OX1 4TW. DoB: July 1947, British
Director - Peter Melvyn Goodall. Address: 43 Edinburgh Drive, Oswaldtwistle, Accrington, Lancashire, BB5 3AR. DoB: April 1943, British
Director - Graham Neville Thompson. Address: 76 Otley Road, Bingley, West Yorkshire, BD16 3EE. DoB: May 1948, British
Director - Harry Metchell Garland. Address: Shiaram 15 Glenglass Road, Evanton, Dingwall, Ross Shire, IV16 9YN. DoB: May 1960, British
Director - Ann Gegg. Address: 5 Longshaw Avenue, Billinge, Wigan, West Lancashire, WN5 7JT. DoB: January 1944, British
Director - Amanda Clare Grist. Address: 61 Clyndu Street, Morriston, Swansea, West Glamorgan, SA6 7BG. DoB: April 1962, Welsh
Director - Kathryn Harris. Address: 5 Beaumont Way, Stowmarket, Suffolk, IP14 1SA. DoB: December 1951, British
Secretary - David Noel Jones. Address: 13 Ridgeway, Weston Favell, Northampton, Northamptonshire, NN3 3AP. DoB: n\a, British
Director - Janet Beagley. Address: 68 Church Street, Chadsmoor, Cannock, Staffordshire, WS11 2DW. DoB: March 1938, British
Director - Lesley Jankinson-harris. Address: 13 Attertone Lane, Witherley, Atherstone, CV9 3LF. DoB: December 1945, British
Director - Richard Leggett. Address: The Smithy, Pontargothi, Dyfed, SA32 7NA. DoB: February 1956, British
Director - Derek Myers. Address: 49 Nevis Road, Balham, London, SW17 7QL. DoB: August 1954, British
Director - Kate Mortimer. Address: 90 Numa Court, Brentford, Middlesex, TW8 8QF. DoB: June 1950, British
Director - Robert David Graham Niven. Address: Stable Cottage, Charterhouse On Mendip, Blagdon, Somerset, BS40 7XW. DoB: August 1952, British
Director - John Park. Address: 21 Clover Hill Park, Belfast, BT4 2JW, N Ireland. DoB: March 1944, British
Director - Catherine Pryde. Address: Glenpar 20 Thorndale Gardens, Allandale, Bonnybridge, Stirlingshire, FK4 2HG. DoB: May 1948, British
Director - Julian Richard Bush Taylor. Address: Orchard View, Fordgate, Bridgwater, Somerset, TA7 0AP. DoB: February 1941, British
Director - Frank Brown. Address: 15 Fulstone Road, Stocksmoor, Huddersfield, West Yorkshire, HD4 6YD. DoB: September 1944, British
Jobs in British Association Of Social Workers (the), vacancies. Career and training on British Association Of Social Workers (the), practic
Now British Association Of Social Workers (the) have no open offers. Look for open vacancies in other companies
-
Senior University Teacher: Professional and Executive Education Programmes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £50,618 to £56,950 per annum. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Laboratory Technician/Instructor (Sparsholt)
Region: Sparsholt
Company: Sparsholt College, Hampshire
Department: N\A
Salary: £16,776 to £20,595 (Depending on qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Director of Academic Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Administration Assistant (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £16,289 to £18,412
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)
Region: South Kensington, Home Based
Company: Imperial College London
Department: Department of Aeronautics
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Fellow - Single Molecule Biophysics Super-resolution Microscopy of Protein Dynamics (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science
-
Sample Machinist - Technical Support (18.5 hours per week) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £21,585 to £25,728
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts
-
Research Officer (Bangor)
Region: Bangor
Company: N\A
Department: N\A
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering
-
Research Associate - Full Duplex Underwater Acoustic Communications - D81722R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Application Programmer/Developer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Health and Wellbeing
Salary: £27,629 to £31,076
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: £26,052 to £32,004 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages,Literature
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Life and Environmental Science LES
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences
Responds for British Association Of Social Workers (the) on Facebook, comments in social nerworks
Read more comments for British Association Of Social Workers (the). Leave a comment for British Association Of Social Workers (the). Profiles of British Association Of Social Workers (the) on Facebook and Google+, LinkedIn, MySpaceLocation British Association Of Social Workers (the) on Google maps
Other similar companies of The United Kingdom as British Association Of Social Workers (the): Genia Limited | Sunderland Bangladesh International Centre Limited | Dlx Consulting Ltd | Beachflame Ltd | Pokermob Ltd
British Association Of Social Workers (the) started its business in 1970 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00982041. This business has been working successfully for 46 years and it's currently active. This firm's headquarters is based in West Midlands at 16 Kent Street. Anyone could also find the firm utilizing its postal code : B5 6RD. The enterprise Standard Industrial Classification Code is 94120 and their NACE code stands for Activities of professional membership organizations. The most recent financial reports were submitted for the period up to 2015-09-30 and the latest annual return information was filed on 2016-04-07. It's been fourty six years for British Association Of Social Workers (the) in this line of business, it is still in the race and is an example for it's competition.
According to the information we have, the following limited company was founded in 1970 and has been managed by one hundred and fourty four directors, out of whom fourteen (Ian David Ellison, Andrew John Latham Macdonald, Jonathan Peter Dudley and 11 remaining, listed below) are still working. In order to find professional help with legal documentation, since the appointment on 2012/09/19 the limited company has been providing employment to Shirley Linda Konstandis, who's been tasked with making sure that the firm follows with both legislation and regulation.
British Association Of Social Workers (the) is a domestic stock company, located in West Midlands, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 16 Kent Street Birmingham B5 6RD West Midlands. British Association Of Social Workers (the) was registered on 1970-06-12. 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 - 794,000 GBP, sales per year - less 188,000 GBP. British Association Of Social Workers (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Association Of Social Workers (the) is Other service activities, including 5 other directions. Director of British Association Of Social Workers (the) is Ian David Ellison, which was registered at 16 Kent Street, Birmingham, West Midlands, B5 6RD. Products made in British Association Of Social Workers (the) were not found. This corporation was registered on 1970-06-12 and was issued with the Register number 00982041 in West Midlands, 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 British Association Of Social Workers (the), open vacancies, location of British Association Of Social Workers (the) 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