Turnaround Management Association (uk)

All companies of The UKOther service activitiesTurnaround Management Association (uk)

Activities of professional membership organizations

Contacts of Turnaround Management Association (uk): address, phone, fax, email, website, working hours

Address: Insight House Riverside Business Park Stoney Common Road CM24 8PL Stansted Mounrfitchet

Phone: +44-1548 8584686 +44-1548 8584686

Fax: +44-1548 8584686 +44-1548 8584686

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Turnaround Management Association (uk)"? - Send email to us!

Turnaround Management Association (uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Turnaround Management Association (uk).

Registration data Turnaround Management Association (uk)

Register date: 2001-02-02
Register number: 04153243
Capital: 254,000 GBP
Sales per year: Less 472,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Turnaround Management Association (uk)

Addition activities kind of Turnaround Management Association (uk)

7997. Membership sports and recreation clubs
091999. Miscellaneous marine products, nec
602100. National commercial banks
33519904. Extruded shapes, nec, copper and copper alloy
35410205. Facing machines
50230204. Pillowcases
73890302. Coupon redemption service

Owner, director, manager of Turnaround Management Association (uk)

Director - Paul David Williams. Address: The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom. DoB: October 1971, British

Director - Byron John Nurse. Address: Fleet Place, London, EC4M 7WS, England. DoB: December 1969, British

Director - Graham Paul Bushby. Address: Farringdon Street, London, EC4A 4AB, England. DoB: August 1964, British

Director - Graham Paul Bushby. Address: Farringdon Street, London, EC4A 4AB, England. DoB: August 1964, British

Director - Adam Bradley Plainer. Address: Pine Grove, Totteridge, London, N20 8LB, England. DoB: March 1966, British

Director - Andrew John Pepper. Address: New Bond Street, London, W1S 1SB, England. DoB: June 1968, British

Director - Joanne Maria Holland. Address: Bryanston Mansions, York Street, London, W1H 1DA, England. DoB: April 1960, British

Director - Christopher Simon Hall. Address: Tolmers Road, Cuffley, Hertfordshire, EN6 4JR, England. DoB: November 1966, British

Director - Adrian Christopher Doble. Address: Furnival Street, London, EC4A 1YH, United Kingdom. DoB: June 1956, British

Director - Andrew Cawkwell. Address: 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, United Kingdom. DoB: March 1979, British

Director - Christopher Derek Hart. Address: Floor Millenium Bridge House, 2 Lambeth Hill Lambeth Hill, London, EC4V 4AJ, United Kingdom. DoB: March 1965, British

Director - David Andrew Bryan. Address: Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP, United Kingdom. DoB: November 1956, British

Director - Garry Peter Mumford. Address: Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex, CM24 8PL. DoB: September 1959, British

Director - Anthony John Groom. Address: Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW. DoB: March 1959, British

Director - Mark Guy Boughey. Address: Woolaston Common, Woolaston, Lydney, Gloucestershire, GL15 6NY, England. DoB: June 1975, British

Director - Ian Archie Gray. Address: Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex, CM24 8PL. DoB: October 1953, British

Director - Sonia Ann-Marie Jordan. Address: One Fleet Place, London, EC4M 7WS, United Kingdom. DoB: December 1967, British

Director - Carl Mifflin. Address: Friar Lane, Nottingham, Notts, NG1 6DN, United Kingdom. DoB: March 1979, British

Director - John Nicholas Bloor. Address: Wigmore Street, London, W1U 2SB, United Kingdom. DoB: December 1952, British

Director - Richard Dalhousie Ramsey. Address: Lingfield Road, Wimbledon, London, SW19 4QA, United Kingdom. DoB: September 1958, British

Director - John Frederick Willcock. Address: Norrington Common, Melksham, Wiltshire, SN12 8LR, United Kingdom. DoB: April 1960, British

Director - Allan George Booth. Address: Grand Division Row, Henderson Road, Southsea, Hampshire, PO4 9GD, United Kingdom. DoB: January 1954, British

Director - Dominic Liddiard Reimbold. Address: Priory Close, Hampton, Middlesex, TW12 2QA. DoB: November 1960, British

Director - Matthew David Collingwood Quade. Address: Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DN, United Kingdom. DoB: December 1978, British

Director - Mark Lowther. Address: 16 Cae Mawr Road, Rhiwbina, Cardiff, South Glamorgan, CF14 6NY. DoB: May 1959, British

Director - David Alexander Hole. Address: 7 Egerton Road, Hale, Cheshire, WA15 8EE. DoB: August 1965, British

Director - Paul John Clark. Address: Sentinels, Ashley Park Avenue, Walton On Thames, Surrey, KT12 1EU. DoB: August 1964, British

Director - Keith Ferrier Steven. Address: Prior Hill House, Etal Road Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2ND. DoB: April 1959, British

Director - Donald William Featherstone. Address: Jasmine Cottage, Honor End Lane, Prestwood, Buckinghamshire, HP16 9QY. DoB: November 1968, British

Director - Mark Lowther. Address: 16 Cae Mawr Road, Rhiwbina, Cardiff, South Glamorgan, CF14 6NY. DoB: May 1959, British

Director - Elizabeth Ann Walker. Address: 62 Thornway, Bramhall, Stockport, Cheshire, SK7 2AH. DoB: June 1962, British

Director - Alan Reginald Tilley. Address: Quaker Lanes 32 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA. DoB: December 1942, British

Director - Andrew David Meehan. Address: Southview Church Lane, Lighthorne, Warwick, CV35 0AT. DoB: May 1955, British

Director - James Martin Handley Wheeler. Address: Ashdown House, Moorhall Drive Ninfield, Battle, East Sussex, TN33 9JT. DoB: November 1950, British

Director - Tyrone Shaun Courtman. Address: Thorntree House, School Lane, Gaulby, Leicestershire, LE7 9BX. DoB: December 1962, British

Director - Michael Chamberlain. Address: 11 Beech Walk, Adel, Leeds, LS16 8NY. DoB: March 1964, British

Director - Mark Richard Blayney. Address: The Old Sunday School, Bridge End, Frosterley, Bishop Auckland, County Durham, DL13 2SN. DoB: n\a, British

Director - David Henderson Kinnon. Address: 3 Melford Avenue, Giffnock, Glasgow, G46 6NA. DoB: October 1951, British

Director - Andrew Nicholas Hunt. Address: 39 Saint James Street, London, SW1A 1JD. DoB: January 1954, British

Director - Bryan Frank Green. Address: 1 Mill Lane, Cotterstock, Peterborough, Cambs, PE8 5HH, United Kingdom. DoB: November 1963, New Zealander

Director - Judith Claire Bennett. Address: 74 Teignmouth Road, London, NW2 4DX. DoB: December 1950, British

Director - Philip Smith. Address: 59 Manor Road, Ashford, Middlesex, TW15 2SL. DoB: May 1961, British

Director - Charles Justin Stephenson. Address: 1 Garth Road, Chiswick, London, W4 4QN. DoB: March 1965, British

Director - Freddy Khalastchi. Address: 172 Hale Lane, Edgware, Middlesex, HA8 9RF. DoB: October 1964, British

Director - Peter Scholey Dunn. Address: 73 Baker Street, London, W1U 6RD. DoB: n\a, British

Director - Paul Edward Burke. Address: 34 Oakwood Grove, Alderbury, Salisbury, Wiltshire, SP5 3BN. DoB: n\a, British

Director - Alan Peter Adams. Address: 16 Baddeley Close, Stevenage, Hertfordshire, SG2 9SL. DoB: March 1958, British

Director - Christopher Stuart Burford. Address: The Royd, 40 Duchy Road, Harrogate, North Yorkshire, HG1 2ER. DoB: May 1956, British

Director - Graham Moffitt. Address: 12 Owl End, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AQ. DoB: February 1965, British

Director - Sol Graham Ashley Orme Wedlake. Address: Court Lodge, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BJ. DoB: April 1952, British

Secretary - Neil Douglas Chesterton. Address: 66 Burlington Avenue, Kew, Richmond, Surrey, TW9 4DH. DoB: n\a, British

Jobs in Turnaround Management Association (uk), vacancies. Career and training on Turnaround Management Association (uk), practic

Now Turnaround Management Association (uk) have no open offers. Look for open vacancies in other companies

  • Tissue Bank Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Centre for Tumour Biology

    Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (maternity cover) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics

  • Research Assistant – Photovoltaic Performance Data Analyst (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Solution State (NMR) Technician – TG1101AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Chemistry

    Salary: £21,843 to £25,298 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Assistant Research Accountant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Finance

    Salary: £26,495 to £30,688 Per annum + Benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Fellow (79157-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Biomedical Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • HR Operations Administrator (London)

    Region: London

    Company: Royal College of Art

    Department: Human Resources Department

    Salary: £26,869 to £29,869 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Income Assistant (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Finance

    Salary: £22,214 to £25,728 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Finance

  • Faculty Position in Marketing (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Reader in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Executive Dean (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: Competitive remuneration, benefits and relocation package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Dynium Robot and the School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

Responds for Turnaround Management Association (uk) on Facebook, comments in social nerworks

Read more comments for Turnaround Management Association (uk). Leave a comment for Turnaround Management Association (uk). Profiles of Turnaround Management Association (uk) on Facebook and Google+, LinkedIn, MySpace

Location Turnaround Management Association (uk) on Google maps

Other similar companies of The United Kingdom as Turnaround Management Association (uk): Nasiha Consulting Limited | Stone Hairdressing Limited | You Image Limited | Wychwood 2014 Limited | C N Technical Services Limited

Turnaround Management Association (uk) came into being in 2001 as company enlisted under the no 04153243, located at CM24 8PL Stansted Mounrfitchet at Insight House Riverside Business. The company has been expanding for 15 years and its last known status is active. This company principal business activity number is 94120 and has the NACE code: Activities of professional membership organizations. Turnaround Management Association (uk) filed its account information up until 2015-12-31. Its latest annual return was released on 2016-02-02. From the moment it began on this market fifteen years ago, the firm has sustained its praiseworthy level of prosperity.

As mentioned in this specific enterprise's employees directory, since 2016 there have been fourteen directors to name just a few: Paul David Williams, Byron John Nurse and Graham Paul Bushby.

Turnaround Management Association (uk) is a foreign company, located in Stansted Mounrfitchet, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Insight House Riverside Business Park Stoney Common Road CM24 8PL Stansted Mounrfitchet. Turnaround Management Association (uk) was registered on 2001-02-02. 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 - 254,000 GBP, sales per year - less 472,000 GBP. Turnaround Management Association (uk) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Turnaround Management Association (uk) is Other service activities, including 7 other directions. Director of Turnaround Management Association (uk) is Paul David Williams, which was registered at The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom. Products made in Turnaround Management Association (uk) were not found. This corporation was registered on 2001-02-02 and was issued with the Register number 04153243 in Stansted Mounrfitchet, 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 Turnaround Management Association (uk), open vacancies, location of Turnaround Management Association (uk) 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 Turnaround Management Association (uk) from yellow pages of The United Kingdom. Find address Turnaround Management Association (uk), phone, email, website credits, responds, Turnaround Management Association (uk) job and vacancies, contacts finance sectors Turnaround Management Association (uk)