Ukadance Ltd

Activities of professional membership organizations

Contacts of Ukadance Ltd: address, phone, fax, email, website, working hours

Address: Centenary House 38/40 Station Road FY4 1EU Blackpool

Phone: +44-1387 6160827 +44-1387 6160827

Fax: +44-1387 6160827 +44-1387 6160827

Email: n\a

Website:

Schedule:

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

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

Registration data Ukadance Ltd

Register date: 1973-07-26
Register number: 01124834
Capital: 388,000 GBP
Sales per year: Less 317,000,000 GBP
Employees: Less 10
Credit rating: Good
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 Ukadance Ltd

Addition activities kind of Ukadance Ltd

376100. Guided missiles and space vehicles
762903. Electrical household appliance repair
25990301. Hospital beds
26799907. Pressed fiber products from wood pulp: from purchased goods
95310401. Housing programs, federal government

Owner, director, manager of Ukadance Ltd

Secretary - Russell Sargeant. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB:

Director - Graham Crookes. Address: 390 Lytham Road, Blackpool, Lancashire, FY4 1DW. DoB: May 1958, British

Director - David Roberts. Address: 390 Lytham Road, Blackpool, Lancashire, FY4 1DW. DoB: December 1945, British

Director - Andrew Pigg. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB: August 1961, British

Director - Mark Shutlar. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB: April 1969, British

Director - Mark Birchenough. Address: Station Road, Blackpool, FY4 1EU, England. DoB: August 1967, British

Director - Kathleen Ann Gilmartin. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB: May 1953, British

Director - Ansell Dribell. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB: January 1943, British

Director - David Smith. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB: March 1983, British

Director - Christopher Thomas Marlow. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB: January 1959, British

Director - Andrew James Edmonds. Address: Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. DoB: July 1958, British

Director - William Reeder. Address: Ferndale, Fulwood, Preston, Lancs, PR2 9RG, England. DoB: August 1961, British

Director - Sonia Hart. Address: Highcroft, Bridgwater, Somerest, TA7 8EU. DoB: April 1961, British

Director - Thomas Baird. Address: 0scott Avenue, Worsley, Manchester, M38 9FD. DoB: December 1950, British

Director - Susan Ann Burroughs. Address: 34-36 Baker Street, Weston Super Mare, Avon, BS23 3AH. DoB: September 1954, British

Director - Kathryn Thomson. Address: 10 Airedale Avenue, Gargrave, Skipton, North Yorks, BD23 3SD. DoB: July 1965, British

Secretary - David Roberts. Address: 390 Lytham Road, Blackpool, Lancashire, FY4 1DW. DoB: December 1945, British

Director - Richard Philip Rose. Address: B4 Calthorpe Mansions, Five Ways Edgbaston, Birmingham, B15 1QS. DoB: January 1948, British

Director - Rhona Elizabeth Docherty. Address: 14 Eider Road, Newburgh, Ellon, Aberdeenshire, AB41 6FD. DoB: February 1959, British

Director - Karen Stewart Mcenaney. Address: 9 Broadoak Drive, Lanchester, Durham, DH7 0PN. DoB: December 1966, British

Director - Tracey Ann Ellis. Address: 23 Elliott Street, Burnley, Lancashire, BB10 4LY. DoB: December 1966, British

Director - Susan Jayne Vernon. Address: Huntley Lawn, Preston New Road, Samlesbury, Preston, Lancashire, PR5 0UP. DoB: November 1965, British

Director - Paul Beeton. Address: 273 Middleton Road, Leeds, West Yorkshire, LS10 3JB. DoB: January 1940, British

Director - Sho Botham. Address: 19 Spurway Park, Polegate, East Sussex, BN26 5DQ. DoB: October 1956, British

Secretary - Graham Peter Vernon. Address: Huntley Lawn, Huntley Lawn, Preston New Road, Samlesbury, Lancashire, PR5 0UP. DoB: April 1973, British

Secretary - David Roberts. Address: 390 Lytham Road, Blackpool, Lancashire, FY4 1DW. DoB: December 1945, British

Director - Paul Thomas Harris. Address: 24 Ovett Close, Upper Norwood, London, SE19 3RX. DoB: December 1959, British

Director - Graham Peter Vernon. Address: Huntley Lawn, Huntley Lawn, Preston New Road, Samlesbury, Lancashire, PR5 0UP. DoB: April 1973, British

Director - Susan Lesley Cooper. Address: 81 Fernhill Road, Cowley, Oxford, Oxfordshire, OX4 2JW. DoB: January 1959, British

Director - Derek Young. Address: 10 Glenfield Road, Heaton Chapel, Stockport, Cheshire, SK4 2QP. DoB: December 1938, British

Director - Samuel Francis John Stopford. Address: 5 Rope Street, London, SE16 1TF. DoB: April 1956, British

Director - Joan Constance Martin. Address: 73 High Street, Eston, Middlesbrough, Cleveland, TS6 9EH. DoB: December 1945, British

Director - Wendy Jayne Collis. Address: 139 Great Charles Street, Walsall, West Midlands, WS8 6AL. DoB: October 1963, British

Director - David Roberts. Address: 390 Lytham Road, Blackpool, Lancashire, FY4 1DW. DoB: December 1945, British

Secretary - Graham Crookes. Address: 390 Lytham Road, Blackpool, Lancashire, FY4 1DW. DoB: May 1958, British

Director - Andrew James Edmonds. Address: 21 Castlefields, Rothwell, Leeds, LS26 0GN. DoB: July 1958, British

Director - Colin Charles Plummer. Address: 4 Carnforth Drive, Greenmount, Bury, Durham, BL8 4NQ. DoB: August 1939, British

Director - Samuel Francis John Stopford. Address: 5 Rope Street, London, SE16 1TF. DoB: April 1956, British

Director - Susan Ann Walker. Address: 9 The Lawns, Benfleet, Essex, SS7 4LD. DoB: June 1958, British

Director - Kathleen Ann Gilmartin. Address: 1a Clifton Ave, Marton, Blackpool, Lancashire, FY4 4RF. DoB: May 1953, British

Director - Thomas Baird. Address: 0scott Avenue, Worsley, Manchester, M38 9FD. DoB: December 1950, British

Director - Tom Walker. Address: 9 The Lawns, South Benfleet, Essex, SS7 4LD. DoB: May 1928, British

Director - Susan Ann Walker. Address: 9 The Lawns, Benfleet, Essex, SS7 4LD. DoB: June 1958, British

Director - Raymond Robert Reeves. Address: 21 Bourne Avenue, Penton Park Staines Road, Chertsey, Surrey, KT16 8QU. DoB: July 1927, British

Director - Jacqueline Sanderson. Address: Higher Slipper, Hill Barn, Foulridge, Lancashire, BB8 7LY. DoB: January 1959, British

Director - Wendy Hunt. Address: 8 Spencer Close, Leyfields, Tamworth, Staffrordshire, B79 8BX. DoB: October 1963, British

Secretary - David Roberts. Address: 390 Lytham Road, Blackpool, Lancashire, FY4 1DW. DoB: December 1945, British

Director - Anna Maria Bain. Address: 21 Coronation Street, Coaltown, Glenrothes, Fife Scotland, KY7 6HW. DoB: July 1953, British

Director - Susan Ann Burroughs. Address: 34-36 Baker Street, Weston Super Mare, Avon, BS23 3AH. DoB: September 1954, British

Director - Graham Crookes. Address: 7 Dawlish Lodge, Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2NN. DoB: May 1958, British

Director - Doreen Anne Wareing. Address: 4 Borrans Lodge, 62 Park Road, Southport, Merseyside, PR9 9JB. DoB: July 1944, British

Director - Bob Dale. Address: Dennison House, 24 Claremont Range Debdale Park, Manchester, Lancashire, M18 7LT. DoB: March 1927, British

Director - Richard Philip Rose. Address: B4 Calthorpe Mansions, Five Ways Edgbaston, Birmingham, B15 1QS. DoB: January 1948, British

Director - David Evans. Address: 15a Graig View Terrace, Talywain, Pontypool, Gwent, NP4 7QZ. DoB: May 1937, British

Director - Janet Butler. Address: 260 Upper Eastern Green Lane, Coventry, West Midlands, CV5 7DP. DoB: February 1937, British

Director - Edward John Christopher Burroughs. Address: 34-36 Baker Street, Weston Super Mare, Avon, BS23 3AH. DoB: February 1935, British

Director - Paul Beeton. Address: 273 Middleton Road, Leeds, West Yorkshire, LS10 3JB. DoB: January 1940, British

Director - John Brand Banks. Address: 13 Paisley Avenue, Edinburgh, Midlothian, EH8 7LB. DoB: September 1928, British

Director - Ernest Thornber Parr. Address: 18 Arundel Close, Macclesfield, Cheshire, SK10 2NS. DoB: September 1916, British

Director - Nigel John Horrocks. Address: 3 Landrace Drive, Boothstown Worsley, Manchester, M28 1UY. DoB: March 1955, British

Director - David Wilson Hogg. Address: 67 Blacklaw Road, Dunfermline, Fife, KY11 4AS, Scotland. DoB: April 1944, British

Director - Ann Green. Address: 8 The Chimes, Kirkham, Kirkham, Lancashire, PR4 2XQ. DoB: April 1940, British

Director - Derek Young. Address: 10 Glenfield Road, Heaton Chapel, Stockport, Cheshire, SK4 2QP. DoB: December 1938, British

Director - John Jackson. Address: 9 Edenbridge Mews, Sudden, Rochdale, Lancs, OL11 3NW. DoB: July 1947, British

Director - Eric Donald Rowland. Address: 2c Salters Road, Walsall Wood, Walsall, West Midlands, WS9 9JD. DoB: March 1933, British

Director - Jean Rowbotham-parr. Address: 18 Arundel Close, Macclesfield, Cheshire, SK10 2NS. DoB: March 1922, British

Director - Judith Ann Clegg. Address: 1 New Street, Haslingden, Rossendale, Lancashire, BB4 5TA. DoB: June 1954, British

Jobs in Ukadance Ltd, vacancies. Career and training on Ukadance Ltd, practic

Now Ukadance Ltd have no open offers. Look for open vacancies in other companies

  • Computing Services Manager (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Senior Lecturer in Digital Media Design (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £40,017 to £50,337 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Design

  • Teaching Fellow in Applied Geophysics and Petroleum Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Temple Quarter Campaigns Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Marketing and Communications Division

    Salary: £42,418 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Engineering

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering

  • PhD Studentship: Business Analytics for Public Services and Regulated Industries: New Techniques for Analytics-Driven Decision Making in Traditional Industries (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Business and Management Studies,Accountancy and Finance,Business Studies

  • Learning Technology Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Admissions Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: External Relations

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • Rolls Royce sponsored PhD scholarship : Understanding Microstructural Alterations When Machining of the Next Generation of High-Temperature Composite Materials for Aerospace (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Child and Adolescent Psychiatry Department

    Salary: £32,958 to £34,956 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • 14 x PhD studentships in School of Computing & Communications, Linked to Specialist Research Projects (Lancaster)

    Region: Lancaster

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Media and Communications,Communication Studies

Responds for Ukadance Ltd on Facebook, comments in social nerworks

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

Location Ukadance Ltd on Google maps

Other similar companies of The United Kingdom as Ukadance Ltd: N P Properties (hampshire) Limited | Tekserv Pd Limited | Damon Pye Limited | Hair Clinique Limited | Safety And Quality Solutions Limited

Ukadance began its operations in the year 1973 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01124834. This particular business has been developing successfully for 43 years and it's currently active. This firm's head office is located in Blackpool at Centenary House. Anyone could also find the company using the postal code : FY4 1EU. It 's been 0 years since Ukadance Ltd is no longer recognized under the name United Kingdom Alliance. The company is registered with SIC code 94120 and their NACE code stands for Activities of professional membership organizations. Ukadance Limited filed its latest accounts up until 2016-03-31. The company's latest annual return was submitted on 2015-07-02. It's been fourty three years for Ukadance Limited in the field, it is still in the race and is an example for it's competition.

From the data we have gathered, the company was built in July 1973 and has been steered by sixty one directors, and out of them two (Graham Crookes and David Roberts) are still employed in the company. To help the directors in their tasks, since 2009 the following company has been implementing the ideas of Russell Sargeant, who's been looking into ensuring efficient administration of the company.

Ukadance Ltd is a domestic stock company, located in Blackpool, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Centenary House 38/40 Station Road FY4 1EU Blackpool. Ukadance Ltd was registered on 1973-07-26. 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 - 388,000 GBP, sales per year - less 317,000,000 GBP. Ukadance Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ukadance Ltd is Other service activities, including 5 other directions. Secretary of Ukadance Ltd is Russell Sargeant, which was registered at Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU. Products made in Ukadance Ltd were not found. This corporation was registered on 1973-07-26 and was issued with the Register number 01124834 in Blackpool, 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 Ukadance Ltd, open vacancies, location of Ukadance Ltd 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 Ukadance Ltd from yellow pages of The United Kingdom. Find address Ukadance Ltd, phone, email, website credits, responds, Ukadance Ltd job and vacancies, contacts finance sectors Ukadance Ltd