Uk Business Incubation Limited
Activities of other membership organizations n.e.c.
Contacts of Uk Business Incubation Limited: address, phone, fax, email, website, working hours
Address: Townshend House Crown Road NR1 3DT Norwich
Phone: +44-1349 2323028 +44-1349 2323028
Fax: +44-1349 2323028 +44-1349 2323028
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Uk Business Incubation Limited"? - Send email to us!
Registration data Uk Business Incubation Limited
Get full report from global database of The UK for Uk Business Incubation Limited
Addition activities kind of Uk Business Incubation Limited
502303. Window furnishings
527199. Mobile home dealers, nec
542101. Fish and seafood markets
571902. Lighting, lamps, and accessories
24310402. Blinds (shutters), wood
25990302. Inflatable beds
51130301. Bags, paper and disposable plastic
51980103. Enamels
Owner, director, manager of Uk Business Incubation Limited
Director - Peter Harman. Address: Crown Road, Norwich, NR1 3DT. DoB: June 1955, British
Director - Gillian Anne Macaulay. Address: Crown Road, Norwich, NR1 3DT. DoB: December 1960, British
Director - Kenneth Nelson. Address: Crown Road, Norwich, NR1 3DT. DoB: February 1962, British
Director - David Norman Etheredge Rowe. Address: Crown Road, Norwich, NR1 3DT. DoB: August 1947, British
Director - Andrew Stevenson. Address: Old Manor Farm, Fenton, Newark, Nottinghamshire, NG23 5GB. DoB: August 1973, British
Director - David Edwin Gill. Address: Kirtling, Newmarket, Suffolk, CB8 9PG. DoB: November 1959, British
Director - George Douglas Scott. Address: 91 Snows Green Road, Shotley Bridge, County Durham, DH8 0EP. DoB: October 1957, British
Director - Martino Picardo. Address: 21 Westholme Road, Withington, Manchester, M20 3QZ. DoB: January 1960, British
Director - Geoffrey Riley. Address: Portland Drive, Forsbrook, Stoke-On-Trent, Staffordshire, ST11 9AU. DoB: July 1947, British
Director - Christopher Michael Fogg. Address: 27 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: June 1943, British
Director - Paul James Woodcock. Address: 9 Hartington Drive, Creswell, Worksop, Nottinghamshire, S80 4LQ. DoB: December 1971, British
Director - Michael John Herd. Address: 20 Ring Road, Lancing, West Sussex, BN15 0QE. DoB: December 1958, British
Director - Huw John Morris. Address: 133 Egerton Road South, Manchester, Lancashire, M21 0XD. DoB: August 1963, British
Director - Neil Hannah. Address: Rosedale Abbey, Pickering, North Yorkshire, YO18 8SA. DoB: December 1952, British
Director - Dr Stephen Davies. Address: Lewis Road, Neath, S Wales, SA11 1DJ. DoB: December 1955, British
Director - Dr Gavin Pacey Wonnacott. Address: Mary Street, Bovey Tracey, Devon, TQ13 9HQ. DoB: June 1964, British
Director - Prof John Lister Thompson. Address: 263 Birkby Road, Huddersfield, West Yorkshire, HD2 2DR. DoB: May 1947, British
Director - Ross Clark. Address: Colliers Way, Whins Of Milton, Stirling, FK7 8FG. DoB: April 1957, British
Secretary - Malcolm Buckler. Address: Latchmere Road, Kingston Upon Thames, Surrey, KT2 5TP. DoB:
Director - James Gray Smith. Address: 51 Upper Gransha Road, Bangor, County Down, BT19 7QE. DoB: December 1946, Scottish
Director - Greg Ward. Address: 1 Sutherland House, Burpham Lane, Guildford, Surrey, GU4 7LP. DoB: January 1961, British
Secretary - Susan Wendy Davis. Address: 49 Broadway, Oldbury, Warley, West Midlands, B68 9EA. DoB:
Director - Peter Nicholas Wood. Address: 326 Manchester Road, Sheffield, South Yorkshire, S10 5DQ. DoB: June 1959, British
Director - Dr Janice Burnie. Address: 3 Crud Yr Awel, Clawddnewydd, Ruthin, Clwyd, LL15 2NJ. DoB: April 1956, British
Director - John Latham. Address: Aston Road, Chipping Campden, Gloucestershire, GL55 6HR. DoB: February 1960, British
Director - Nicola Morrison. Address: Whisper Cottage, 54 Compton Bassett, Calne, Wiltshire, SN11 8RH. DoB: August 1961, British
Director - Nicholas Charles Robert Smailes. Address: 35 Long Street, Devizes, Wiltshire, SN10 1NT. DoB: June 1967, Irish
Director - Andrew Thomas Guy Burton. Address: Elton Villa, Birstwith, Harrogate, North Yorkshire, HG3 2NF. DoB: April 1949, British
Director - Peter Fulwell. Address: 4 Rutland Avenue, Sefton Park, Liverpool, Merseyside, L17 2AF. DoB: December 1944, British
Director - Michael Mcguinness. Address: Hpic, 1 Ainslie Road, Glasgow, G52 4RU. DoB: November 1965, British
Director - Catherine Mary Potter. Address: Woodcock Hall Lower Dolphinholme, Lancaster, Lancashire, LA2 9AX. DoB: August 1963, British
Secretary - Robert Ernest Hawker. Address: 70 Gleneagles Road, South Yardley, Birmingham, West Midlands, B26 2HT. DoB:
Director - David Norman Etheredge Rowe. Address: 10 Jacob Drive, Coventry, West Midlands, CV4 7JT. DoB: August 1947, British
Director - Walter John Herriot. Address: 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU. DoB: November 1943, British
Secretary - Rachel Anne Guyatt. Address: 10 Dunnock Close, Uttoxeter, Staffordshire, ST14 8XD. DoB:
Director - Paul Alfred Bradstock. Address: 8 Lycroft Close, Goring On Thames, Reading, Berkshire, RG8 0AT. DoB: January 1941, British
Director - Michael Craig Stoddart. Address: Compton House, Kinver, Stourbridge, West Midlands, DY7 5LY. DoB: March 1932, British
Director - Professor David William Auckland. Address: 39 Longdown Road, Congleton, Cheshire, CW12 4QH. DoB: May 1942, British
Secretary - Andrew Thomas Ryan. Address: 239 Olton Boulevard West, Birmingham, West Midlands, B11 3JD. DoB:
Director - Graham Ross Russell. Address: 30 Ladbroke Square, London, W11 3NB. DoB: January 1933, British
Director - Derek William Harris. Address: 19 Croft Close, Elford, Tamworth, Staffordshire, B79 9BU. DoB: January 1943, British
Jobs in Uk Business Incubation Limited, vacancies. Career and training on Uk Business Incubation Limited, practic
Now Uk Business Incubation Limited have no open offers. Look for open vacancies in other companies
-
Assistant Programme Manager (Undergraduate Business) (London, Canary Wharf)
Region: London, Canary Wharf
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Facilities Manager (Coventry)
Region: Coventry
Company: Nexus Institute of Creative Arts
Department: N\A
Salary: £16,577 to £17,528 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Catering Supervisor - Facilities Management (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Catering Services
Salary: £16,983 to £18,777 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Marie Curie Early Stage Researcher - Upscaling Towards Applications: Water Transport in Agglomerates (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering
-
Funded Scholarship MSc Big Data Science and Technology (Bradford)
Region: Bradford
Company: University of Bradford
Department: N\A
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science
-
Senior Assistant Registrar (Quality Assurance and Enhancement) (London)
Region: London
Company: Imperial College London
Department: Registry
Salary: £54,880 to £62,980 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Data Science (London)
Region: London
Company: University College London
Department: Department of Security and Crime Science
Salary: £34,056 to £58,978 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Social Policy,Social Work
-
Student Recruitment & Liaison Assistant (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £19,202 to £25,517 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Associate and Professional Tutor (Southampton)
Region: Southampton
Company: University of Southampton
Department: Psychology
Salary: Will Be Negotiable
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Materials
Salary: £31,076 to £34,956 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Research Associate - Multi-Scale Modelling of Multi-Phase Flow in Crustal Magma Reservoirs (London)
Region: London
Company: Imperial College London
Department: Department of Earth Science and Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering,Other Engineering
-
PhD Studentship: Global Sensitivity Analysis for Models with Constraints (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Chemical and Process Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
Responds for Uk Business Incubation Limited on Facebook, comments in social nerworks
Read more comments for Uk Business Incubation Limited. Leave a comment for Uk Business Incubation Limited. Profiles of Uk Business Incubation Limited on Facebook and Google+, LinkedIn, MySpaceLocation Uk Business Incubation Limited on Google maps
Other similar companies of The United Kingdom as Uk Business Incubation Limited: Keep It In Kent Ltd | Build Properties Limited | The Cat Action Trust | Helen Marshall Consulting Limited | Grenegy Limited
The firm named Uk Business Incubation has been registered on 1997-10-27 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm head office may be reached at Norwich on Townshend House, Crown Road. In case you need to reach the business by mail, its postal code is NR1 3DT. The office registration number for Uk Business Incubation Limited is 03458347. The firm SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. 31st March 2013 is the last time the company accounts were reported.
1 transaction have been registered in 2010 with a sum total of £650. Cooperation with the Newcastle City Council council covered the following areas: Cxo U&e Policy.
The info we gathered regarding the enterprise's staff members suggests there are twelve directors: Peter Harman, Gillian Anne Macaulay, Kenneth Nelson and 9 others listed below who joined the team on 2012-07-06, 2012-04-27 and 2011-03-24.
Uk Business Incubation Limited is a domestic company, located in Norwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Townshend House Crown Road NR1 3DT Norwich. Uk Business Incubation Limited was registered on 1997-10-27. 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 - 580,000 GBP, sales per year - less 862,000,000 GBP. Uk Business Incubation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Uk Business Incubation Limited is Other service activities, including 8 other directions. Director of Uk Business Incubation Limited is Peter Harman, which was registered at Crown Road, Norwich, NR1 3DT. Products made in Uk Business Incubation Limited were not found. This corporation was registered on 1997-10-27 and was issued with the Register number 03458347 in Norwich, 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 Uk Business Incubation Limited, open vacancies, location of Uk Business Incubation 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