Interviewer Quality Control Scheme(the)
Market research and public opinion polling
Contacts of Interviewer Quality Control Scheme(the): address, phone, fax, email, website, working hours
Address: 6 Walkfield Drive KT18 5UF Epsom
Phone: +44-1561 3783111 +44-1561 3783111
Fax: +44-1289 8332550 +44-1289 8332550
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Interviewer Quality Control Scheme(the)"? - Send email to us!
Registration data Interviewer Quality Control Scheme(the)
Get full report from global database of The UK for Interviewer Quality Control Scheme(the)
Addition activities kind of Interviewer Quality Control Scheme(the)
449999. Water transportation services, nec, nec
807200. Dental laboratories
02910000. General farms, primarily animals
38610206. Printing equipment, photographic
51360302. Leather and sheep lined clothing, men's and boys'
63610000. Title insurance
95329900. Urban and community development, nec
Owner, director, manager of Interviewer Quality Control Scheme(the)
Director - David Burdon. Address: Walkfield Drive, Epsom, Surrey, KT18 5UF, England. DoB: June 1977, British
Director - Adam Wyles. Address: Walkfield Drive, Epsom, Surrey, KT18 5UF, England. DoB: February 1981, British
Director - Clare Warren. Address: Woodville Road, London, E17 7EP, England. DoB: November 1968, British
Director - Samantha Webb. Address: Walkfield Drive, Epsom, Surrey, KT18 5UF, England. DoB: October 1966, British
Secretary - Jackie Megahey. Address: Walkfield Drive, Epsom, Surrey, KT18 5UF, England. DoB:
Director - Brian Bogard. Address: Ryder Brow Road, Manchester, M18 7FX, United Kingdom. DoB: July 1963, American
Director - Jackie Mold. Address: Walkfield Drive, Epsom, Surrey, KT18 5UF, England. DoB: May 1957, British
Director - Jackie Megahey. Address: 12 Wellington Place, Great North Road East Finchley, London, N2 0PN. DoB: February 1964, British
Director - Volker Balk. Address: 104 Bemsted Road, London, E17 5JZ. DoB: May 1963, German
Director - Elizabeth Ann Sykes. Address: 83 Worcester Crescent, Mill Hill, London, NW7 4LN. DoB: June 1962, British
Director - Jennifer Elaine Lyons. Address: 9 Adlington Court, Mayne Avenue, Luton, Bedfordshire, LU4 9LD. DoB: n\a, British
Director - Christopher Paul Smith. Address: Flat 42, 1 Prescot Street, London, E1 8RJ. DoB: October 1961, British
Director - Penny Steele. Address: 27 Gayville Road, Clapham, London, SW11 6JW. DoB: August 1962, British
Director - Charles Richard John Sheldrake. Address: 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom. DoB: September 1959, British
Director - Stacey Margaret Charlesworth. Address: 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom. DoB: April 1954, British
Secretary - Jeremy Simon May. Address: Albion Road, Sandhurst, Berkshire, GU47 9BP, England. DoB:
Director - Linda Janice Douglas. Address: Fisher Close, Hythe, Kent, CT21 6AB. DoB: November 1963, British
Director - Natalie Patricia Edwards. Address: Mount Avenue, Ealing, London, WS 1QA. DoB: April 1976, British
Director - Mae Frances Mccoll. Address: 19 Blairdenon Drive, Cumbernauld, Glasgow, Lanarkshire, G68 9BE. DoB: August 1949, British
Director - Samantha Adby. Address: Elliston 15 Kings Road, Barnet, Hertfordshire, EN5 4EF. DoB: August 1965, British
Director - Jeremy Simon May. Address: Albion Road, Sandhurst, Berkshire, GU47 9BP, England. DoB: November 1974, British
Director - Julia Nicolette Carew Kibblewhite. Address: 3 Coombe Way, Byfleet, West Byfleet, Surrey, KT14 7DP. DoB: August 1953, British
Director - Stacey Margaret Charlesworth. Address: 79 Brooke Road, London, N16 7RD. DoB: April 1954, British
Director - Jane Elizabeth A'court. Address: 13a Marchwood Crescent, Ealing, London, W5 2DZ. DoB: September 1954, British
Director - Anthony Berkley Joseph Hawgood. Address: 58 Gladstone Avenue, Noel Park, London, N22 6LL. DoB: February 1965, British
Director - Jennifer Mary Bernat. Address: 33 Oxford Drive, Waterloo, Liverpool, Merseyside, L22 7RY. DoB: September 1945, British
Director - Isobel Herrick. Address: 220 Killaughey Road, Donaghadee, BT21 0LJ. DoB: July 1946, British
Director - Torben Rodgaard Jessen. Address: 6 Meadowbrook, Sandgate, Folkestone, Kent, CT20 3NY. DoB: January 1963, Danish
Director - Jennifer Capell. Address: The Street, Manuden, Bishop's Stortford, Hertfordshire, CM23 1DQ. DoB: March 1947, British
Director - Dionne Michelle Locke. Address: 43 St Mary's Road, Chadwell St Mary, Essex, RM16 4JX. DoB: September 1976, British
Secretary - Gillian Marcia Welch. Address: 20 Ronneby Close, Oatlands, Weybridge, Surrey, KT13 9SB. DoB: February 1952, British
Director - Susan Watts. Address: 96 Bramerton Road, Beckenham, Kent, BR3 3PD. DoB: May 1967, British
Director - Simon Glanville. Address: 32 Adelaide Square, Windsor, Berkshire, SL4 2AQ. DoB: August 1967, British
Director - Carole Anita George. Address: 30 Island Close, Staines, Middlesex, TW18 4YZ. DoB: November 1944, British
Director - William Pegram. Address: 1 Holly Lodge Gardens, Highgate, London, N6 6AA. DoB: April 1945, British
Director - Frances Elizabeth Loveless. Address: 140 Godstone Road, Purley, Surrey, CR8 2DF. DoB: March 1943, British
Director - Patricia Susan Connolly. Address: 8 Upland Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 6PS. DoB: February 1946, British
Director - Barry Pegg. Address: 39 Bunces Close, Eton Wick, Windsor, Berkshire, SL4 6PL. DoB: May 1960, British
Secretary - Joy Rosemary Reynolds. Address: Peace And Plenty, Sevenacres, Long Crendon, Buckinghamshire, HP18 9DU. DoB: October 1939, British
Director - Susan Patricia Rolfe. Address: 85 Fowlers Walk, Ealing, London, W5 1BQ. DoB: November 1939, British
Director - Anthony Frederick Keen. Address: 5 Little Heath Spinney, Heath Farm Lane, St Albans, Hertfordshire, AL3 5AE. DoB: August 1951, British
Secretary - Lesley Campbell Hill. Address: 31 Bradford Drive, Ewell, Epsom, Surrey, KT19 0AQ. DoB: May 1946, British
Director - Gillian Marcia Welch. Address: 20 Ronneby Close, Oatlands, Weybridge, Surrey, KT13 9SB. DoB: February 1952, British
Director - Michael Brooks. Address: Alfred Place, Mill Street Gislingham, Eye, Suffolk, IP23 8JT. DoB: April 1942, British
Director - Peter Jackson. Address: 25 Market Place, Chapel En Le Frith, High Peak, Derbyshire, SK23 0EN. DoB: March 1942, British
Director - William George Blyth. Address: 2 Hillcroft Crescent, London, W5 2SQ. DoB: April 1949, British
Director - Ian Bernard Knight. Address: 116 Sharps Lane, Ruislip, Middlesex, HA4 7JB. DoB: October 1943, British
Director - Christine Susan Green. Address: 9 Conisborough, Bayham Street, London, NW1 0BP. DoB: June 1955, British
Director - Steffen Joachim Conway. Address: 17 The Crescent, Beckenham, Kent, BR3 1DH. DoB: January 1945, British
Director - Nicola Sears. Address: 22 Downend Road, Horfield, Bristol, Avon, BS7 9PF. DoB: August 1963, British
Secretary - Shirley Audrey Featherstone. Address: 9 Hillcrest Gardens, Esher, Surrey, KT10 0BT. DoB: November 1950, British
Director - Simon John Burrows. Address: 25 Southside, Tufnell Park, London, N7 0QH. DoB: August 1964, British
Director - Elyned Fay Williams. Address: 7 Marrowells, Weybridge, Surrey, KT13 9RN. DoB: July 1941, British
Director - Joy Rosemary Reynolds. Address: Peace And Plenty, Sevenacres, Long Crendon, Buckinghamshire, HP18 9DU. DoB: October 1939, British
Director - Claire Harris. Address: 120 Iffley Road, Hammersmith, London, W6 0PE. DoB: May 1958, British
Director - Sharon Gail Miller. Address: 78 Onslow Gardens, London, N10 3UV. DoB: December 1947, British
Director - Barbara Mary Lee. Address: Chestnut Cottage, Stowting, Ashford, Kent, TN25 6AU. DoB: October 1937, British
Secretary - Gillian Russell. Address: 3 Stamford Road, Watford, Hertfordshire, WD1 3QS. DoB: January 1938, British
Director - Shirley Audrey Featherstone. Address: 9 Hillcrest Gardens, Esher, Surrey, KT10 0BT. DoB: November 1950, British
Director - Rosemary Jessie Morgan. Address: 58 Castlebar Road, Ealing, London, W5 2DD. DoB: January 1947, British
Director - Lesley Campbell Hill. Address: 31 Bradford Drive, Ewell, Epsom, Surrey, KT19 0AQ. DoB: May 1946, British
Director - John Thackeray Hanvey. Address: 71 Riversdale Road, London, NS2. DoB: September 1943, British
Director - Gillian Russell. Address: 3 Stamford Road, Watford, Hertfordshire, WD1 3QS. DoB: January 1938, British
Director - Michael Christopher Warren. Address: 30 Cole Park Road, Twickenham, Middlesex, TW1 1HS. DoB: December 1944, British
Director - Janet Irene Clark. Address: 98 Friars Walk, Southgate, London, N14 5LN. DoB: October 1943, British
Director - Janet Weitz. Address: Oaklands Lime Grove, Totteridge, London, N20 8PX. DoB: November 1943, British
Director - Heather Dunn. Address: Westcombe Ricketts Hill, Tatsfield, Westerham, Kent, TN16 2NB. DoB: April 1936, British
Director - Joy Rosemary Reynolds. Address: Peace And Plenty, Sevenacres, Long Crendon, Buckinghamshire, HP18 9DU. DoB: October 1939, British
Director - Anthony Philip Delahaize Ouvry. Address: 75 Saunders Ness Road, London, E14 3EB. DoB: August 1935, British
Director - Stella Mary Hall. Address: 58 Ranelagh Road, Ealing, London, W5 5RP. DoB: March 1949, British
Jobs in Interviewer Quality Control Scheme(the), vacancies. Career and training on Interviewer Quality Control Scheme(the), practic
Now Interviewer Quality Control Scheme(the) have no open offers. Look for open vacancies in other companies
-
Demi Chef de Partie (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: £17,500 depending on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate in Intelligent Transport Systems (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Australian Centre for Field Robotics (ACFR)
Salary: AU$106,000
£65,306.60 converted salary* per annum, includes leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
-
Lecturer (History and Theory), BA (Hons) Photography (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Department of Media and Performance / Photography
Salary: £29,799 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts
-
Research Associate (London)
Region: London
Company: University College London
Department: Research Department of Cancer Biology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Carpentry, Joinery and Manufacturing Trainer Assessor (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £24,020 to £25,462 pro rata (£21,030-£22,292 per annum)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Project Manager - A2i (London)
Region: London
Company: London South Bank University
Department: South Bank University Enterprise Limited
Salary: £37,000 to £43,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
IT Project Manager (Falmer)
Region: Falmer
Company: University of Sussex
Department: Student and Academic Administration Transformation Programme (SAAT)
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,IT
-
PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Lecturer in Economic Geography (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £41,212 to £47,722 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Economics,Social Sciences and Social Care,Human and Social Geography,Business and Management Studies,Other Business and Management Studies
-
Palaeoenvironmental Technician (Southampton)
Region: Southampton
Company: University of Southampton
Department: Palaeoenvironmental Laboratory
Salary: £19,850 to £23,557
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
-
Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Methodology for Rare Event Prediction and Monitoring Workstream (London)
Region: London
Company: Imperial College London
Department: Statistics Section, Department of Mathematics
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems
-
Postdoctoral Research Associate (Digital Society) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Sociological Studies
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Media and Communications,Communication Studies,Media Studies
Responds for Interviewer Quality Control Scheme(the) on Facebook, comments in social nerworks
Read more comments for Interviewer Quality Control Scheme(the). Leave a comment for Interviewer Quality Control Scheme(the). Profiles of Interviewer Quality Control Scheme(the) on Facebook and Google+, LinkedIn, MySpaceLocation Interviewer Quality Control Scheme(the) on Google maps
Other similar companies of The United Kingdom as Interviewer Quality Control Scheme(the): Rogers Capital Ventures Limited | Bellbright Limited | Greenporth Limited | Quality Electrical Design Limited | Plumbtec Gas Ltd
02020172 is the company registration number assigned to Interviewer Quality Control Scheme(the). The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1986/05/15. The firm has been present on the British market for the last thirty years. This business is gotten hold of 6 Walkfield Drive in Epsom. The postal code assigned to this address is KT18 5UF. This business Standard Industrial Classification Code is 73200 which means Market research and public opinion polling. Thursday 30th April 2015 is the last time the accounts were reported. Since it began on the local market 30 years ago, this company has managed to sustain its impressive level of success.
As the information gathered suggests, this specific firm was incorporated in 1986 and has been supervised by sixty three directors, out of whom twelve (David Burdon, Adam Wyles, Clare Warren and 9 others listed below) are still employed in the company. Furthermore, the managing director's assignments are constantly bolstered by a secretary - Jackie Megahey, from who was selected by this firm two years ago.
Interviewer Quality Control Scheme(the) is a foreign company, located in Epsom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 6 Walkfield Drive KT18 5UF Epsom. Interviewer Quality Control Scheme(the) was registered on 1986-05-15. 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 - 950,000 GBP, sales per year - approximately 328,000 GBP. Interviewer Quality Control Scheme(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Interviewer Quality Control Scheme(the) is Professional, scientific and technical activities, including 7 other directions. Director of Interviewer Quality Control Scheme(the) is David Burdon, which was registered at Walkfield Drive, Epsom, Surrey, KT18 5UF, England. Products made in Interviewer Quality Control Scheme(the) were not found. This corporation was registered on 1986-05-15 and was issued with the Register number 02020172 in Epsom, 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 Interviewer Quality Control Scheme(the), open vacancies, location of Interviewer Quality Control Scheme(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