The Cavity Insulation Guarantee Agency
Other specialised construction activities not elsewhere classified
Contacts of The Cavity Insulation Guarantee Agency: address, phone, fax, email, website, working hours
Address: Ciga House 3 Vimy Court, Vimy Road LU7 1FG Leighton Buzzard
Phone: +44-1386 8589904 +44-1386 8589904
Fax: +44-1386 8589904 +44-1386 8589904
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Cavity Insulation Guarantee Agency"? - Send email to us!
Registration data The Cavity Insulation Guarantee Agency
Get full report from global database of The UK for The Cavity Insulation Guarantee Agency
Addition activities kind of The Cavity Insulation Guarantee Agency
503103. Doors and windows
01759906. Pear orchard
14469904. Filtration sand mining
17999925. Petroleum storage tanks, pumping and draining
38290305. Photogrammetrical instruments
42120300. Lumber and timber trucking
Owner, director, manager of The Cavity Insulation Guarantee Agency
Director - Jonathan Pullman. Address: Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk. DoB: June 1984, British
Director - David Fairfax Robson. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: November 1978, British
Director - Anthony Hardiman. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: November 1953, British
Director - Nicholas Ralph. Address: Wern Tarw Road, Pencoed, Mid Glamorgan, CF35 6NY. DoB: June 1962, British
Secretary - Gerald Andrew Miller. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: January 1957, British
Director - David Burton. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: May 1957, British
Director - Ian Rodney Tebb. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: January 1947, British
Director - Simon Carl Lansdown. Address: Higham, Bury St Edmunds, Suffolk, IP28 6NL, England. DoB: October 1971, British
Director - Brendan George Mccrea. Address: Port Of Larne Business, Redlands Road, Larne, Antrim, BT40 1AX, United Kingdom. DoB: May 1953, British
Director - Kenneth Middlemass. Address: Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, NE6 4NQ, England. DoB: August 1947, British
Director - Gregory Burke. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: June 1954, English
Director - Stephen Duke. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG. DoB: January 1976, British
Director - Jeremy John Fairfax Robson. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk. DoB: August 1949, British
Director - Walter Newman French. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: October 1949, British
Director - Neil Donald. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: May 1966, British
Director - Paul Reid. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: June 1972, British
Director - Keith Ernest Mollard. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: March 1941, British
Director - Adrian Kieran. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: March 1948, British
Director - Darren Snaith. Address: 66 Church Meadow, Boverton, Llantwit Major, Vale Of Glamorgan, CF61 2AT. DoB: May 1970, British
Director - Michael George Cottingham. Address: Cheviot, 2 Manor Road, Easthorpe, Bottesford, Nottinghamshire, NG13 0DU. DoB: October 1946, British
Director - Paul Cooper. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: December 1958, British
Director - Dr Robin John Davies. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: February 1955, Uk
Director - Eric Thompson. Address: 77 Ashover Road, Old Tupton, Derbyshire, S42 6HQ. DoB: September 1945, British
Secretary - Jeremey Robson. Address: Pembroke Cottage, Russett Close, Riseley, Berkshire, RG7 1SF. DoB:
Director - David Harvey. Address: 8 Browning Road, Swadlincote, Derbyshire, DE11 0DU. DoB: January 1947, British
Director - John Michael Card. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: March 1963, British
Director - James White. Address: Oak Tree View, Harvest Hill Lane, Coventry, West Midlands, CV5 9DD. DoB: October 1951, British
Director - Michael George Cottingham. Address: Cheviot, 2 Manor Road, Easthorpe, Bottesford, Nottinghamshire, NG13 0DU. DoB: October 1946, British
Director - Alexander Ross Laing. Address: Five Oasts Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LF. DoB: May 1946, British
Director - Dinesh Naidu. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: September 1953, British
Director - Ian Colin Hopkinson. Address: Bryn Celyn, Berth Ddu, Rhosesmor, Mold, Clwyd, CH7 6PS. DoB: September 1960, British
Director - Julie Hadfield. Address: 10 Kingsmoor Road, Glossop, Derbyshire, SK13 7RG. DoB: February 1963, British
Director - Peter Joseph Gardner. Address: 17 Pierce Lane, Fulbourn, Cambridge, Cambridgeshire, CB1 5DJ. DoB: July 1943, British
Director - Keith Ernest Mollard. Address: 23 St Marys Avenue, Billinge, Wigan, Lancashire, WN5 7QL. DoB: March 1941, British
Director - William Terence Whalley. Address: 6 Elms Court Bassingfield, Radcliffe On Trent, Nottingham, NG12 2LG. DoB: January 1943, British
Director - Christopher Hume. Address: 10 Burdett Place, Harley Whitefort, Worcester, WR4 0QT. DoB: October 1944, British
Director - Michael George Cottingham. Address: 16 Great Lane, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2PL. DoB: October 1946, British
Secretary - Ian Sinclair Knight. Address: Archway Lodge Stable Yard, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG. DoB:
Director - Jeremy John Fairfax Robson. Address: Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND. DoB: August 1949, British
Director - Anthony Hardiman. Address: 16 Long Meadow, Eccleston, St. Helens, Merseyside, WA10 4LS. DoB: November 1953, British
Director - John Frank Holloway. Address: 6 Kestrel Close, Winsford, Cheshire, CW7 1SF, England. DoB: May 1952, British
Director - Alan Douglas. Address: 87 Sycamore Road, East Leake, Loughborough, Leicestershire, LE12 6PR, England. DoB: July 1943, British
Jobs in The Cavity Insulation Guarantee Agency, vacancies. Career and training on The Cavity Insulation Guarantee Agency, practic
Now The Cavity Insulation Guarantee Agency have no open offers. Look for open vacancies in other companies
-
Content Developer & Programmer (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,Student Services
-
Programme Administrator (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Fellow in Laser Inference Lithography (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Sports Science Outreach Assistant (Colchester)
Region: Colchester
Company: University of Essex
Department: School for Sport and Exercise Science
Salary: £21,585 per annum prorata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Law (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: School of Law, College of Business and Law
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Projects and Repository Officer (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £26,053 to £30,175 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Senior Technician (VFX) (Hendon)
Region: Hendon
Company: Middlesex University
Department: Faculty of Arts & Creative Industries
Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Student Services
-
Research Awards and Impact Officer (Vauxhall)
Region: Vauxhall
Company: Marie Curie
Department: Health and Medical
Salary: £25,990 to £28,594 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Business and Management Studies,Accountancy and Finance,Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Research Associate in Computational Fluid Dynamics (Smoothed Particle Hydrodynamics) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Mechanical & Aerospace Engineering
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Head of Platform Services (Oxford)
Region: Oxford
Company: University of Oxford
Department: IT Services
Salary: £52,793 to £61,179 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science
-
Professor / Reader in Quantum and Laser Technology (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
Responds for The Cavity Insulation Guarantee Agency on Facebook, comments in social nerworks
Read more comments for The Cavity Insulation Guarantee Agency. Leave a comment for The Cavity Insulation Guarantee Agency. Profiles of The Cavity Insulation Guarantee Agency on Facebook and Google+, LinkedIn, MySpaceLocation The Cavity Insulation Guarantee Agency on Google maps
Other similar companies of The United Kingdom as The Cavity Insulation Guarantee Agency: Catchnet (uk) Ltd | Shemron Homes Ltd | A1 Joinery & Son Limited | Barry Howard Homes (roade) Limited | Ritebuild (north West) Limited
The Cavity Insulation Guarantee Agency came into being in 1995 as company enlisted under the no 03044131, located at LU7 1FG Leighton Buzzard at Ciga House. It has been expanding for twenty one years and its last known state is active. The enterprise declared SIC number is 43999 - Other specialised construction activities not elsewhere classified. The firm's latest filed account data documents were filed up to 2015-04-30 and the latest annual return information was filed on 2016-04-04. It has been 21 years for The Cavity Insulation Guarantee Agency in this particular field, it is still in the race and is an object of envy for the competition.
As mentioned in this specific company's employees list, since 2016/03/01 there have been six directors to name just a few: Jonathan Pullman, David Fairfax Robson and Anthony Hardiman. To help the directors in their tasks, since May 2005 the limited company has been providing employment to Gerald Andrew Miller, age 59 who has been focusing on making sure that the firm follows with both legislation and regulation.
The Cavity Insulation Guarantee Agency is a domestic company, located in Leighton Buzzard, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Ciga House 3 Vimy Court, Vimy Road LU7 1FG Leighton Buzzard. The Cavity Insulation Guarantee Agency was registered on 1995-04-05. 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 - 524,000 GBP, sales per year - more 584,000 GBP. The Cavity Insulation Guarantee Agency is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Cavity Insulation Guarantee Agency is Construction, including 6 other directions. Director of The Cavity Insulation Guarantee Agency is Jonathan Pullman, which was registered at Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk. Products made in The Cavity Insulation Guarantee Agency were not found. This corporation was registered on 1995-04-05 and was issued with the Register number 03044131 in Leighton Buzzard, 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 Cavity Insulation Guarantee Agency, open vacancies, location of The Cavity Insulation Guarantee Agency 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