Powered Access Certification Ltd
Other professional, scientific and technical activities not elsewhere classified
Contacts of Powered Access Certification Ltd: address, phone, fax, email, website, working hours
Address: 1st Floor Suite, 55 Highgate LA9 4ED Kendal
Phone: +44-1303 8083984 +44-1303 8083984
Fax: +44-1303 8083984 +44-1303 8083984
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Powered Access Certification Ltd"? - Send email to us!
Registration data Powered Access Certification Ltd
Get full report from global database of The UK for Powered Access Certification Ltd
Addition activities kind of Powered Access Certification Ltd
22590101. Dress and semidress gloves, knit
27540602. Circulars: gravure printing
34990100. Fire- or burglary-resistive products
50320202. Stucco
76992207. Life saving and survival equipment, non-medical: repair
79480102. Race car drivers
Owner, director, manager of Powered Access Certification Ltd
Director - Timothy Paul Watson. Address: Sanuk Stainfield Road, Kirkby Underwood, Borne, Lincolnshire, PE10 0SG. DoB: May 1950, British
Director - Honorable Mrs Ruth Isabel Adorian. Address: The Common, Windermere, Cumbria, LA23 1JQ, Uk. DoB: n\a, British
Director - Peter Reed. Address: 38 Gainsborough Close, Whitley Bay, Tyne & Wear, NE25 9XB. DoB: April 1967, British
Director - Paul Anthony Adorian. Address: The Common, Windermere, Cumbria, LA23 1JQ, Uk. DoB: November 1935, British
Director - John Hocking. Address: 71 Mwrog Street, Ruthin, Clwyd, LL15 1LB. DoB: January 1935, British
Director - Dennis Edward Hurren. Address: 57 Orton Lane, Wombourne, Wolverhampton, West Midlands, WV5 9AP. DoB: December 1931, British
Director - Robert Andrew Wilson Reid. Address: Dunmore, Gryffe Road, Kilmacolm, Inverclyde, PA13 4BA. DoB: April 1945, British
Director - Ernest Lancaster. Address: Oakwood, Ellendale Grange, Worsley, Manchester, M28 7UX. DoB: April 1948, British
Director - Bernard George James. Address: 3 Wynstay Road, Meols, Wirral, Merseyside, L47 5AR. DoB: March 1934, British
Director - Denis Henry Ashworth. Address: Kingscliff Batch Valley, All Stretton, Church Stretton, Salop, SY6 6JW. DoB: October 1923, British
Director - Simon Kerridge. Address: 42 Brampton Road, Stanwix, Carlisle, Cumbria, CA3 9AT. DoB: February 1942, British
Director - Frank William Huish. Address: White House Farm, Offley Hay, Eccleshall, Staffordshire, ST21 6HF. DoB: January 1939, British
Jobs in Powered Access Certification Ltd, vacancies. Career and training on Powered Access Certification Ltd, practic
Now Powered Access Certification Ltd have no open offers. Look for open vacancies in other companies
-
External Communication Manager (Maternity Cover - 7 months) (London)
Region: London
Company: Foundation for International Education
Department: N\A
Salary: £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Tenure-Track Assistant Professor Appointment in Environmental Humanities (Philadelphia - United States)
Region: Philadelphia - United States
Company: University of Pennsylvania
Department: School of Arts and Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences,Historical and Philosophical Studies,History,Philosophy
-
Legal Officer (Reading)
Region: Reading
Company: N\A
Department: N\A
Salary: £69,700 to £80,977 per annum, net of tax
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law,Administrative,Senior Management
-
Data Technologist (Dublin, Ashtown)
Region: Dublin, Ashtown
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €32,729 to €63,700
£30,077.95 to £58,540.30 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Other Engineering
-
Professor / Chair in Cyber Security (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Teaching Fellow in Music - Sound and Algorithmic Composition (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Edinburgh College of Art (L5)
Salary: £32,548 to £38,833 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Research Associate in Mathematical Immunology (London)
Region: London
Company: Imperial College London
Department: Immunology / Infectious Diseases / Medicine
Salary: £36,800 to £40,840 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Bangor College – Teaching Fellow in English Language (China)
Region: China
Company: Bangor University
Department: N\A
Salary: ¥9,000 to ¥13,000
£1,045.80 to £1,510.60 converted salary* per monthHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Global Opportunities & Exchanges Co-ordinator Europe (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Global Engagement
Salary: £25,728 to £29,799 per annum (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Post-Doctoral Research Associate (Durham)
Region: Durham
Company: Durham University
Department: Archaeology
Salary: £32,004 Pro Rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Computer Science and Informatics (SCSI), Faculty of Technology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Programme Leader - MSc Computing and IT (London)
Region: London
Company: QA Higher Education
Department: London Campus
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for Powered Access Certification Ltd on Facebook, comments in social nerworks
Read more comments for Powered Access Certification Ltd. Leave a comment for Powered Access Certification Ltd. Profiles of Powered Access Certification Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Powered Access Certification Ltd on Google maps
Other similar companies of The United Kingdom as Powered Access Certification Ltd: Solo Energy Limited | Symbiotic Consulting Limited | Sentry Financial Ltd | Villa Surveying Limited | 786 Mot Testing Centre Limited
Situated at 1st Floor Suite, 55, Kendal LA9 4ED Powered Access Certification Ltd is classified as a PLC issued a 02995487 registration number. This company appeared on 1994-11-28. The company is registered with SIC code 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Powered Access Certification Limited filed its account information up to 2015-12-31. Its latest annual return information was submitted on 2015-11-18. It's been twenty two years for Powered Access Certification Limited in this field, it is constantly pushing forward and is an object of envy for many.
As the information gathered suggests, this firm was incorporated in November 1994 and has been supervised by twelve directors, out of whom four (Timothy Paul Watson, Honorable Mrs Ruth Isabel Adorian, Peter Reed and Peter Reed) are still actively participating in the company's life.
Powered Access Certification Ltd is a domestic stock company, located in Kendal, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 1st Floor Suite, 55 Highgate LA9 4ED Kendal. Powered Access Certification Ltd was registered on 1994-11-28. 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 - 627,000 GBP, sales per year - approximately 824,000,000 GBP. Powered Access Certification Ltd is Private Limited Company.
The main activity of Powered Access Certification Ltd is Professional, scientific and technical activities, including 6 other directions. Director of Powered Access Certification Ltd is Timothy Paul Watson, which was registered at Sanuk Stainfield Road, Kirkby Underwood, Borne, Lincolnshire, PE10 0SG. Products made in Powered Access Certification Ltd were not found. This corporation was registered on 1994-11-28 and was issued with the Register number 02995487 in Kendal, 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 Powered Access Certification Ltd, open vacancies, location of Powered Access Certification Ltd 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