Accord Network Management Limited
Other specialised construction activities not elsewhere classified
Contacts of Accord Network Management Limited: address, phone, fax, email, website, working hours
Address: The Sherard Building Edmund Halley Road OX4 4DQ Oxford
Phone: +44-1398 7573669 +44-1398 7573669
Fax: +44-1398 7573669 +44-1398 7573669
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Accord Network Management Limited"? - Send email to us!
Registration data Accord Network Management Limited
Get full report from global database of The UK for Accord Network Management Limited
Addition activities kind of Accord Network Management Limited
12410201. Overburden removal, anthracite mining
16119902. Highway and street maintenance
24910103. Pilings, treated wood
30110202. Airplane tires, pneumatic
36340512. Toothbrushes, electric
38420101. Bulletproof vests
50650302. Cassettes, recording
Owner, director, manager of Accord Network Management Limited
Director - Andrew Lee Milner. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1969, British
Director - Andrew Latham Nelson. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1959, British
Director - David Atherton. Address: Centurion Way, Leyland, PR26 6TX, England. DoB: June 1965, British
Director - Nicholas Mark Gregg. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: July 1963, British
Director - Melvyn Ewell. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: September 1958, British
Director - David Llewelyn Arnold. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: January 1966, British
Director - Ian Ellis Fraser. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: March 1957, British
Director - Conal Peter Neafcy. Address: Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom. DoB: April 1967, British
Director - David Atherton. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: June 1965, British
Director - John Evans. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: April 1955, British
Secretary - Paul Birch. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: May 1960, British
Director - Martin John Joyce. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: October 1962, British
Director - Owen Gerard Mclaughlin. Address: Greyfriars Hall, Walker Lane Fulwood, Preston, Lancashire, PR2 7AN. DoB: August 1959, British
Director - Neil Robert Ernest Kirkby. Address: 5 Dashwood Close, Grappenhall, Warrington, Cheshire, WA4 3JA. DoB: August 1964, British
Director - Adam Emmanuel Shutkever. Address: 11 Oakfield Road, Harpenden, Herts, AL5 2NJ. DoB: April 1963, British
Director - Stelio Haralambos Stefanou. Address: 1 Tewin Water House, Tewin Water, Welwyn, Hertfordshire, AL6 0AA. DoB: November 1952, British
Secretary - Paula Frona Kelly. Address: 12 Chells Lane, Stevenage, Herts, SG2 7AA. DoB:
Director - Philip Windover Fellowes Prynne. Address: 76 The Shearers, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AZ. DoB: March 1962, British
Director - Kevan Rudd. Address: Castleton, Cemetery Road, Market Drayton, Salop, TF9 3BG. DoB: April 1958, British
Director - Kjell Konrad Karlsen. Address: Apartment 2, 110 Duffield Road, Derby, Derbyshire, DE22 1BG. DoB: September 1957, Norwegian
Director - Amanda Atkins. Address: 69 Bellhouse Way, Acomb Wood, York, North Yorkshire, YO24 3LL. DoB: October 1974, British
Director - Michael Goldberg. Address: 33 Northcote Road, Sidcup, Kent, DA14 6PN. DoB: July 1942, British
Director - Martin Paul Winham. Address: 19 High Ash Close, Notton, Wakefield, West Yorkshire, WF4 2PF. DoB: April 1964, British
Director - Peter John Cannon. Address: 163 Oxford Road, Abingdon, Oxfordshire, OX14 2AD. DoB: January 1958, British
Secretary - Amanda Morris. Address: Dickens Close, Galley Common, Nuneaton, Warwickshire, CV10 9SQ, United Kingdom. DoB: November 1968, British
Secretary - Stephen Wells. Address: 14 Tall Elms Close, Bromley, Kent, BR2 0TT. DoB: n\a, British
Director - Gordon Cameron Paul Gratton. Address: 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ. DoB: n\a, British
Director - Clive James Murray Williamson. Address: 19 Padstow Drive, Bramhall, Stockport, Cheshire, SK7 2HU. DoB: January 1949, British
Director - Stephen John Hall. Address: 138 Western Way, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LY. DoB: September 1958, British
Director - Philip Windover Fellows Prynne. Address: 76 The Shearers, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AZ. DoB: March 1962, British
Director - Phillip Antony Atkinson. Address: 46 Grove Road, Chichester, West Sussex, PO19 2AP. DoB: July 1966, British
Director - Christopher John Connor. Address: 10 Elmscott Gardens, Winchmore Hill, London, N21 2BP. DoB: June 1956, British
Director - Geoffrey John Worthington. Address: Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, Staffordshire, ST9 9AH. DoB: April 1957, British
Secretary - Sally Vivienne Baker. Address: 21 Merry Hurst Place, Waterside Park, Hinckley, Leicestershire, LE10 0FG. DoB:
Director - David James Wright. Address: 66 Tresham Drive, Grappenhall Hayes, Warrington, WA4 3DU. DoB: December 1959, British
Director - Kevin Peter Monaghan. Address: Pendennis, High Street, Long Wittenham, Abingdon, Oxon, OX14 4QJ. DoB: December 1957, British
Director - Robert John Woolhouse. Address: 2 Devonshire Close, Dronfield, Derbyshire, S18 1QY. DoB: August 1948, British
Secretary - Sayad Hassan Raza Razwi. Address: 25 Church Road, Hayes, Middlesex, UB3 2LB. DoB:
Director - Daniel Brian Falls. Address: 10 Salcombe Close, Newthorpe, Nottinghamshire, NG16 2DQ. DoB: April 1956, British
Director - Barry Samuel Mckay. Address: 7 Grove Road, Isleworth, Middlesex, TW7 4JJ. DoB: November 1962, British
Director - Peter Mepsted. Address: 4 Fuller Close, Desford, Leicester, Leicestershire, LE9 9FW. DoB: June 1953, British
Director - Ken Roy Harland. Address: 88 Cantley Lane, Bessacarr, Doncaster, DN4 6NH. DoB: January 1948, British
Director - David Clark Evans. Address: Lyle House, 67 Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW. DoB: October 1946, British
Director - Marc Christian Boulter. Address: New Cottage, Kings Lane, Cookham, Maidenhead, Berkshire, SL6 9AY. DoB: October 1961, British
Director - Ernst Floate. Address: 17 Ludlow Road, Ealing, London, W5 1NX. DoB: July 1945, British
Director - David Stanley Folbigg. Address: The Old School House, Felmersham, Bedford, Bedfordshire, MK43 7HN. DoB: November 1939, British
Secretary - Roland Martin Farrar. Address: 40 Chiltern Road, Maidenhead, Berkshire, SL6 1XA. DoB: April 1952, British
Director - Robert George Williams. Address: Rothbury, 6 The Drive, Wheathampstead, St Albans, Hertfordshire, AL4 8LF. DoB: February 1948, British
Director - James Richard Cheetham. Address: Ashfield, Weston Rhyn, Oswestry, Salop, SY10 7SD. DoB: December 1942, British
Director - Barry Samuel Mckay. Address: 7 Grove Road, Isleworth, Middlesex, TW7 4JJ. DoB: November 1962, British
Director - Peter Mepsted. Address: 4 Fuller Close, Desford, Leicester, Leicestershire, LE9 9FW. DoB: June 1953, British
Director - Streamline Administration Services Limited. Address: 2nd Floor 10 Stoke Gardens, Slough, Berkshire, SL1 3QQ. DoB:
Secretary - Andrew Bateman. Address: 34 Heath Close, Wokingham, Berkshire, RG41 2PG. DoB: n\a, British
Jobs in Accord Network Management Limited, vacancies. Career and training on Accord Network Management Limited, practic
Now Accord Network Management Limited have no open offers. Look for open vacancies in other companies
-
Senior Tutor (Cambridge)
Region: Cambridge
Company: St Catharine’s College, Cambridge
Department: N\A
Salary: £54,372 to £70,893 pa
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,Senior Management,Student Services
-
Lecturer - Professional Cookery (Southend-on-sea)
Region: Southend-on-sea
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £21,508 to £34,120 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science
-
Men's Football 2nd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 per annum, pro rata (Grade E)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Mechanical Project Engineer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: Harwell Science and Innovation Campus
Salary: £39,500 to £50,000 per annum, dependent upon qualifications and experience and inclusive of annual allowance
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Agent Business Development and Marketing Coordinator (London)
Region: London
Company: University Of The Arts London
Department: UAL Short Courses
Salary: £33,653 to £41,329 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
I-Zone Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Student Services
Salary: £19,485 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Academic Director - Allied Health Professions (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Allied Health Professions
Salary: £57,674 to £59,400
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Administrative Officer (Awards) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Student Services & Administration
Salary: £22,494 to £25,728 Per annum + Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Residence Welfare Officer (Stockton-on-tees)
Region: Stockton-on-tees
Company: Study Group
Department: N\A
Salary: £20,000 to £25,000 per annum, DOE
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
University Tutor in Health and Social Care (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Health and Society: Department of Allied Health and Social Sciences
Salary: £32,547 to £52,131
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work
-
Postdoctoral Research Associate in Control Engineering and Synthetic Biology (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering
-
Industrial Simulation Scientist (Industry 4.0) (Singapore)
Region: Singapore
Company: N\A
Department: N\A
Salary: SG$54,000 to SG$84,000
£30,483 to £47,418 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
Responds for Accord Network Management Limited on Facebook, comments in social nerworks
Read more comments for Accord Network Management Limited. Leave a comment for Accord Network Management Limited. Profiles of Accord Network Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Accord Network Management Limited on Google maps
Other similar companies of The United Kingdom as Accord Network Management Limited: Savannah Construction Limited | Mongoose Stained Glass Ltd | Osprey Concrete Structures Limited | Tectolux Ltd | Tgph Ltd
This particular business is registered in Oxford under the following Company Registration No.: 03497171. This firm was established in 1998. The headquarters of the company is located at The Sherard Building Edmund Halley Road. The postal code for this place is OX4 4DQ. This particular Accord Network Management Limited business was recognized under three different company names in the past. This firm was originally established as Accord Jarvis and was switched to Prismo Doyle on Tue, 6th Mar 2007. Its third registered name was current name up till 1998. The firm is registered with SIC code 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. 2015/03/31 is the last time company accounts were filed. It has been eighteen years for Accord Network Management Ltd in this field, it is still strong and is an example for it's competition.
Accord Network Management Ltd is a medium-sized vehicle operator with the licence number OD0263845. The firm has one transport operating centre in the country. In their subsidiary in Lichfield , 8 machines and 2 trailers are available. The firm directors are David Wright and Paul Gratton.
The information we have related to this specific firm's staff members suggests that there are two directors: Andrew Lee Milner and Andrew Latham Nelson who became the part of the company on Fri, 19th Feb 2016 and Mon, 8th Apr 2013. At least one secretary in this firm is a limited company: Sherard Secretariat Services Limited.
Accord Network Management Limited is a domestic stock company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in The Sherard Building Edmund Halley Road OX4 4DQ Oxford. Accord Network Management Limited was registered on 1998-01-22. 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 - 170,000 GBP, sales per year - less 308,000,000 GBP. Accord Network Management Limited is Private Limited Company.
The main activity of Accord Network Management Limited is Construction, including 7 other directions. Director of Accord Network Management Limited is Andrew Lee Milner, which was registered at Edmund Halley Road, Oxford, OX4 4DQ, England. Products made in Accord Network Management Limited were not found. This corporation was registered on 1998-01-22 and was issued with the Register number 03497171 in Oxford, 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 Accord Network Management Limited, open vacancies, location of Accord Network Management 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 April 1st, 2024