The British Office Supplies And Services Federation Limited
Activities of business and employers membership organizations
Contacts of The British Office Supplies And Services Federation Limited: address, phone, fax, email, website, working hours
Address: Unit 2 Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry
Phone: +44-1356 9043090 +44-1356 9043090
Fax: +44-1356 9043090 +44-1356 9043090
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The British Office Supplies And Services Federation Limited"? - Send email to us!
Registration data The British Office Supplies And Services Federation Limited
Addition activities kind of The British Office Supplies And Services Federation Limited
283602. Extracts
506304. Lighting fixtures
794100. Sports clubs, managers, and promoters
32290203. Optical glass blanks
37130104. Truck tops
38260601. Coulometric analyzers, except industrial process type
48130101. Data telephone communications
50919900. Sporting and recreation goods, nec
94319906. Health statistics center, government
Owner, director, manager of The British Office Supplies And Services Federation Limited
Director - Elliot Marc Jacobs. Address: Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, CV5 9RN. DoB: January 1975, British
Director - Jeffrey Michael Whiteway. Address: 500 Purley Way, Croydon, Surrey, CR0 4NZ, England. DoB: September 1960, British
Director - Simon Scott Drakeford. Address: Artillery Lane, London, E1 7LS, England. DoB: October 1972, British
Director - Robert Rolph Baldrey. Address: St Crispins, Duke Street, Norwich, NR3 1PD, England. DoB: April 1964, British
Director - Mark Knibbs. Address: The Maples, Carterton, Oxfordshire, OX18 3HB, United Kingdom. DoB: March 1967, British
Director - Sean Starkey. Address: Heather Grange 106 Lion Lane, Ashley Heath, Nr Ringwood, Hants, BH24 2HW, United Kingdom. DoB: July 1965, British
Director - Michael Gardner. Address: 20 The Crescent, Alwoodley, Leeds, LS17 7LZ. DoB: August 1951, British
Director - Robert George Jenkins. Address: Ysgubor Cae Ceffyll, Lower Common Gilwern, Abergavenny, Monmouthshire, NP7 0EE. DoB: September 1953, British
Director - David Spencer Langdown. Address: 199 The Avenue, Sunbury On Thames, Middlesex, TW16 5EH. DoB: October 1964, British
Director - Geoffrey Betts. Address: 29 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HR. DoB: March 1955, British
Director - Philip Peter Stafford Beer. Address: 8 Kimberley Road, Cambridge, Cambridgeshire, CB4 1HH. DoB: January 1965, British
Director - Adrian Butler. Address: Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NR, England. DoB: February 1972, British
Director - Gareth Brendan Farrell. Address: Upper Hale Road, Farnham, Surrey, GU9 0NX, England. DoB: December 1975, British
Director - Alan Ball. Address: Homewood, Sawston, Cambridge, CB22 3JG. DoB: February 1964, British
Director - Ian John Victor Doherty. Address: Ingleside, Forest Road, East Horsley, Leatherhead, Surrey, KT24 5ES. DoB: August 1958, British
Director - John Dale. Address: 9c Ashley Drive North, Ashley Heath, Ringwood, Hampshire, BH24 2JL. DoB: June 1946, British
Director - Robert Curtis Henry Vale. Address: 17 Wilberforce Road, Cambridge, Cambridgeshire, CB2 0EQ. DoB: May 1956, British
Director - James Mccallum. Address: 28 Ouseley Road, London, SW12 8EF. DoB: December 1960, British
Director - Duncan Savage. Address: Apple Tree Cottage, Christian Malford, Chippenham, Wiltshire, SN15 4BG. DoB: August 1957, British
Secretary - Keith William Davies. Address: The Rowans, Love Lane, Iver, Buckinghamshire, SL0 9QZ. DoB: January 1957, British
Director - Alan Barclay. Address: 8 Beacon Close, Stone, Aylesbury, Bucks, HP17 8YH. DoB: March 1957, British
Director - Stephen Hone. Address: 4 Little Lane, Stanion, Kettering, Northamptonshire, NN14 1DJ. DoB: May 1952, British
Director - Richard Charles Needle. Address: Bonnybrook Risborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UE. DoB: August 1950, British
Director - Allan Francis Crump. Address: Rustlings Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB. DoB: October 1941, British
Director - Jeremy Richard Oxley. Address: Wharfe Mead 1 Slade Close, Boston Spa, Wetherby, West Yorkshire, LS23 6DH. DoB: February 1944, British
Director - Keith William Davies. Address: The Rowans, Love Lane, Iver, Buckinghamshire, SL0 9QZ. DoB: January 1957, British
Director - Graeme Dennis Loudain. Address: 49a Fen End, Over, Cambridgeshire, CB4 5NE. DoB: September 1954, British
Director - Peter John Mallory. Address: Shepperton Villa, Lambs Green, Rusper Horsham, Sussex, RH12 4RG. DoB: January 1956, British
Director - Ronald Edward Wotherspoon. Address: Broadways, Haverhill Road Castle Camps, Cambridge, Cambridgeshire, CB1 6TB. DoB: November 1948, British
Director - David Thomas Sample. Address: 1 Newlyn Close, Symonds Green, Stevenage, Hertfordshire, SG1 2JD. DoB: October 1945, British
Director - Claire Ryan. Address: 242a Fulham Road, London, SW10 9NA. DoB: September 1975, Irish
Jobs in The British Office Supplies And Services Federation Limited, vacancies. Career and training on The British Office Supplies And Services Federation Limited, practic
Now The British Office Supplies And Services Federation Limited have no open offers. Look for open vacancies in other companies
-
Education Administrator (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Chemistry and Chemical Engineering
Salary: £32,548 to £42,418 per annum (including contribution points)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics
-
UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Deanery of Biomedical Sciences
Salary: Salary on a Professorial scale
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Research Associate (EU Project MultiCo) (London)
Region: London
Company: University College London
Department: UCL Curricullum, Pedagogy and Assessment
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies
-
Clinical Research Fellow (London)
Region: London
Company: University College London
Department: Ear Institute
Salary: £34,911 to £43,471 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Internal Auditor (Brighton)
Region: Brighton
Company: University of Brighton
Department: Internal Audit
Salary: £33,943 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Human Resources
-
Associate Professor / Professor, Visual Communication Design (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: School of Design, Faculty of Design, Architecture and Building
Salary: AU$146,412 to AU$182,053
£89,779.84 to £111,634.90 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Creative Arts and Design,Design
-
KIC Partnerships Manager (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food Nutrition & Health
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Safeguarding and Prevention Manager (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £27,449 to £30,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Diamond Jubilee Chairs in Computing - Data Analytics (1 post) (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Computing
Salary: Grade 10
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Fully-funded PhD position in Bioengineering: Cancer Biomechanics and Microfluidics (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Postdoctoral Fellowship (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences
Responds for The British Office Supplies And Services Federation Limited on Facebook, comments in social nerworks
Read more comments for The British Office Supplies And Services Federation Limited. Leave a comment for The British Office Supplies And Services Federation Limited. Profiles of The British Office Supplies And Services Federation Limited on Facebook and Google+, LinkedIn, MySpaceLocation The British Office Supplies And Services Federation Limited on Google maps
Other similar companies of The United Kingdom as The British Office Supplies And Services Federation Limited: Hermant Projects Limited | Yours Sincerely Dating Limited | Physio 1st Shop Limited | Barry Millers Limited | Robert Augustak Limited
The British Office Supplies And Services Federation Limited can be found at Coventry at Unit 2 Villiers Court. Anyone can search for this business by its postal code - CV5 9RN. The company has been in the field on the British market for 14 years. The company is registered under the number 04606197 and company's current state is active. The firm present name is The British Office Supplies And Services Federation Limited. The company former associates may know the firm also as Forsters Shelfco 156, which was used until 2003-01-08. The company Standard Industrial Classification Code is 94110 : Activities of business and employers membership organizations. 31st December 2015 is the last time when the accounts were filed. It has been fourteen years for The British Office Supplies And Services Federation Ltd on the local market, it is still in the race and is very inspiring for the competition.
According to this enterprise's employees list, since 2015 there have been eleven directors including: Elliot Marc Jacobs, Jeffrey Michael Whiteway and Simon Scott Drakeford.
The British Office Supplies And Services Federation Limited is a domestic nonprofit company, located in Coventry, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Unit 2 Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry. The British Office Supplies And Services Federation Limited was registered on 2002-12-02. 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 - 303,000 GBP, sales per year - approximately 137,000,000 GBP. The British Office Supplies And Services Federation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The British Office Supplies And Services Federation Limited is Other service activities, including 9 other directions. Director of The British Office Supplies And Services Federation Limited is Elliot Marc Jacobs, which was registered at Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, CV5 9RN. Products made in The British Office Supplies And Services Federation Limited were not found. This corporation was registered on 2002-12-02 and was issued with the Register number 04606197 in Coventry, 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 The British Office Supplies And Services Federation Limited, open vacancies, location of The British Office Supplies And Services Federation 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