The Chartered Institute Of Logistics And Transport In The Uk

All companies of The UKOther service activitiesThe Chartered Institute Of Logistics And Transport In The Uk

Activities of professional membership organizations

Contacts of The Chartered Institute Of Logistics And Transport In The Uk: address, phone, fax, email, website, working hours

Address: 3/4 Earlstrees Court Earlstrees Road NN17 4AX Corby

Phone: 01536740147 01536740147

Fax: 01536740147 01536740147

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Chartered Institute Of Logistics And Transport In The Uk"? - Send email to us!

The Chartered Institute Of Logistics And Transport In The Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Chartered Institute Of Logistics And Transport In The Uk.

Registration data The Chartered Institute Of Logistics And Transport In The Uk

Register date: 1991-07-15
Register number: 02629347
Capital: 860,000 GBP
Sales per year: Less 836,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Chartered Institute Of Logistics And Transport In The Uk

Addition activities kind of The Chartered Institute Of Logistics And Transport In The Uk

241199. Logging, nec
22999900. Textile goods, nec, nec
35320301. Coal breakers, cutters, and pulverizers
36250102. Motor control centers
38210112. Laboratory equipment: fume hoods, distillation racks, etc.
50210102. Cafeteria furniture
76991803. China firing and decorating to individual order

Owner, director, manager of The Chartered Institute Of Logistics And Transport In The Uk

Director - Peter Karran. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX. DoB: June 1960, British

Director - Emma Marjorie Ross. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX. DoB: January 1987, British

Director - John Robert Boulter. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX. DoB: March 1961, British

Director - Helen Gallimore. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX. DoB: July 1971, British

Director - Geoff Lippitt. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX. DoB: July 1963, British

Secretary - Duncan Cyril Snook. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB:

Director - Geoffrey Howard Catterick. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: June 1944, British

Director - Christopher Ian Hutchinson. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: n\a, British

Director - Alan Bryn Jones. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: May 1949, British

Director - Nick Phillip Richardson. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: May 1962, British

Director - Margaret Constance Everson. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: September 1942, British

Director - Richard David Wilding. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: May 1965, British

Director - David John Pugh. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: n\a, British

Director - Elizabeth Jane Green. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: June 1961, British

Director - David Grahamslaw. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: March 1956, British

Director - Bernard Robert Campbell Auton. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: July 1961, Uk

Director - Robert Whitfield. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: June 1978, British

Director - Ruth Waring. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: April 1967, British

Director - Simon Ian Reynish. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: December 1962, British

Director - Christopher Lionel John Loder. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: September 1981, British

Director - John Robert Boulter. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: March 1961, British

Director - Ian Barclay. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: October 1960, British

Director - Steven Whyman. Address: Clear Croft, Bottom Lane, Seer Green, Buckinghamshire, HP9 2UH. DoB: November 1962, British

Director - Martin Owen Evans. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: October 1956, British

Director - William Stuart Cole. Address: 49 Wingfield Road, Caerdydd, CF14 1NJ. DoB: July 1946, Cymro

Director - John Michael Hardey. Address: St. Albans Road, Sheffield, South Yorkshire, S10 4DP, United Kingdom. DoB: August 1949, British

Director - Andrew Malcolm Dartnell. Address: Church Lane, Bramshall, Uttoxeter, Staffordshire, ST14 5BQ. DoB: July 1943, British

Director - Simon Ian Reynish. Address: Ashdown, 64 Moss Lane, Leyland, Lancashire, PR25 4SH. DoB: December 1962, British

Director - Clare Lucy Bottle. Address: 65 Holywell Drive Trinity Green, Warrington, Cheshire, WA1 2GE. DoB: April 1972, British

Director - Neil Henry Ashworth. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: November 1962, British

Director - Geoffrey Howard Catterick. Address: 70 East End Road, Preston, East Yorkshire, HU12 8UJ. DoB: June 1944, British

Director - William James Acres. Address: 22 Orchard Way, Studley, Warwickshire, B80 7NZ. DoB: November 1961, British

Director - Thomas Douglas Ian Hoskison. Address: 32 Stumperlowe Hall Road, Sheffield, South Yorkshire, S10 3QS. DoB: September 1940, British

Director - Martin Randulf Parkes. Address: 234 Kedleston Old Road, Derby, Derbyshire, DE22 1GA. DoB: November 1956, British

Director - Paul Douglas Brooks. Address: 1 Mandeville Close, Abingdon, Oxfordshire, OX14 2BD. DoB: April 1963, British

Secretary - Richard John Ebbage. Address: Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England. DoB: February 1957, British

Director - Yvonne Chappell. Address: Spring Cottage Paradise Alley, High Street Thorpe Le Soken, Clacton On Sea, Essex, CO16 6EA. DoB: December 1948, British

Director - Anthony Hillesden Lines. Address: 581 Upper Richmond Road West, Richmond, Surrey, TW10 5DU. DoB: June 1929, British

Director - Bernard Robert Campbell Auton. Address: 37 Colley Wood, Kennington, Oxford, Oxfordshire, OX1 5NF. DoB: July 1961, Uk

Director - Ian Leslie Collison. Address: Garth Cottage, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SJ. DoB: February 1948, British

Director - Stephen Rinsler. Address: 73 Woodlands Road, Surbiton, Surrey, KT6 6PW. DoB: September 1948, British

Director - Jack Chak Kwong So. Address: C/O Mtr Tower, Telford Gardens, Hong Kong. DoB: March 1945, Hong Kong

Director - Simon John Tomlinson. Address: Great Linceter, Badley Wood, Whitbourne, Worcestershire, WR6 4SJ. DoB: July 1956, British

Director - Stephen Randolph Lockley. Address: 64 Townhead Street, Strathaven, Lanarkshire, ML10 6DJ. DoB: June 1943, British

Director - Michael John Burbage. Address: Wookeys Barn, Sopworth, Wiltshire, SN14 6PT. DoB: May 1944, British

Director - William Edward Hesketh. Address: 25 Rathmore Road, Antrim, County Antrim, BT41 2HG. DoB: November 1945, British

Director - Michael Constantine Lainas. Address: Seeleys Farmhouse, Seeleys Road, Beaconsfield, Buckinghamshire, HP9 1TW. DoB: March 1944, British

Director - Graham Charles Greaves. Address: Kinfalins, St Nicholas, Vale Of Glamorgan, CF5 6SH. DoB: July 1945, British

Director - Christopher John Sturman. Address: 64 Elmhurst Road, Reading, Berkshire, RG1 5HY. DoB: August 1948, British

Director - Tony Melville Ridley. Address: 77 Church Road, Richmond, Surrey, TW10 6LX. DoB: November 1933, British

Director - Professor Alan George Waller. Address: Garden House, Rectory Lane, Orlingbury, Northamptonshire, NN14 1JH. DoB: December 1944, British

Director - Anthony Hagon. Address: Glenrhu, Bowermadden, Wick, Caithness, KW1 4TW. DoB: March 1950, British

Director - Brigadier Tony Dalby-welsh. Address: Crowthorne House, Oxford Road, Farnborough, Hampshire, GU14 6QU. DoB: August 1947, British

Director - Derek William Bell. Address: Timberley, 21 Gypsy Lane, Marlow, Buckinghamshire, SL7 3JT. DoB: December 1942, British

Director - Jan Zygmunt Szymankiewicz. Address: Mead Meadow House, Thompsons Lane Chobham, Woking, Surrey, GU24 8SU. DoB: July 1947, British

Director - Michael John Burbage. Address: Wookeys Barn, Sopworth, Wiltshire, SN14 6PT. DoB: May 1944, British

Director - David Thomas Bell. Address: Reddings Croft Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9DU. DoB: May 1946, British

Director - Martin Graham Christopher. Address: Rose Villa Bridgend, Carlton, Bedford, MK43 7LP. DoB: November 1945, British

Director - Gordon Brace. Address: Burman Farm House, Cottage Lane Shottery, Stratford Upon Avon, Warwick, CV37 9HH. DoB: April 1928, British

Director - Peter Hutchinson. Address: 6 Rowan Place, Amersham, Buckingham, HP6 6UR. DoB: February 1943, British

Director - Deborah Barbara Hough. Address: Garth Cottage Nightingales Lane, Little Chalfont, Buckinghamshire, HP8 4SJ. DoB: July 1954, British

Director - Richard John Hunt. Address: 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB. DoB: February 1951, British

Director - Peter Joseph O'keefe. Address: Silverwood Booth Bed Lane, Allostock, Knutsford, Cheshire, WA16 9NA. DoB: October 1940, Irish

Director - Anne Lesley Clark. Address: 7 Corsica Close, Seaford, East Sussex, BN25 1BL. DoB: April 1951, British

Secretary - John Kinley. Address: The Birches, South Park, Sevenoaks, Kent, TN13 1EL. DoB: April 1944, British

Director - Stephen Randolph Lockley. Address: 64 Townhead Street, Strathaven, Lanarkshire, ML10 6DJ. DoB: June 1943, British

Director - Dr David Arthur Charles Maunder. Address: 97, Wilderness Road Earley, Reading, Berkshire, RG6 5RE. DoB: September 1948, British

Director - John Martin Haigh Arthur. Address: 7 Oaklands Park, Grasscroft, Oldham, Greater Manchester, OL4 4JY. DoB: March 1945, British

Director - Godfrey Russell Sunderland. Address: Windrush Silkmore Lane, West Horsley, Leatherhead, Surrey, KT24 6JQ. DoB: July 1936, British

Director - John Kay Welsby. Address: Yew Tree Cottage, Ibworth, Tadley, Hampshire, RG26 5TJ. DoB: May 1938, British

Director - Gillian Ann Sheddick. Address: The Verlands, Redwick Magor, Newport, Gwent, NP6 3DX. DoB: April 1949, British

Director - David Scott Hellewell. Address: 8 Edelshain Grove, Sandal, Wakefield, West Yorkshire, WF2 6HG. DoB: September 1937, British

Secretary - Janet Audrey Beeks. Address: 53 Fairmile Lane, Cobham, Surrey, KT11 2DH. DoB: July 1942, British

Director - Raymond Alastair Channing. Address: The Old Manor House, Hampnett, Cheltenham, Gloucestershire, GL54 3NW. DoB: May 1943, British

Director - Michael Dennis Woods. Address: 59, Burch Road, Gravesend, Kent, DA11 9NE. DoB: October 1951, British

Director - Michael Nicholas Pestereff. Address: 26 Dobcroft Road, Sheffield, South Yorkshire, S7 2LR. DoB: September 1942, British

Secretary - Cathrine Marie Clayden. Address: 19 Hillview Close, Purley, Surrey, CR8 1AU. DoB:

Director - Janet Taplin. Address: 3 Pineway, Gloucester, GL4 9QE. DoB: May 1945, British

Director - George Gerald Blakey. Address: Flat 1, 56 St Georges Square, London, SW1V 3QT. DoB: November 1935, British

Director - Sir Christopher Chataway. Address: 80 Maida Vale, London, W9 1PR. DoB: January 1931, British

Director - George Ridley Byers. Address: 10 Littlestead Close, Caversham, Reading, Berkshire, RG4 6UA. DoB: February 1927, British

Director - David Hyde. Address: Bimini Christchurch Road, Virginia Water, Surrey, GU25 4PX. DoB: March 1937, British

Director - John Alexander Robson. Address: 33 Lloyd Road, Rugby, Marwickshire, CV21 1JW. DoB: April 1951, British

Director - Rodney Stephen Tolley. Address: Scamnel House, Chebsey, Stafford, Staffordshire, ST21 6JU. DoB: June 1946, British

Director - Thomas Anthony Dunstan. Address: Deva House Deva Close, Hazel Grove, Stockport, Cheshire, SK7 6HH. DoB: April 1936, British

Director - John Lambert Ellis. Address: 52 Trinity View, Ketley Bank, Telford, Shropshire, TF2 0DY. DoB: May 1958, British

Director - Alan Edward Field. Address: 3 Wolviston Avenue, York, North Yorkshire, YO1 3DD. DoB: May 1937, British

Director - Brian Leslie Fisher. Address: Windyridge 19 Barton Meadow, Pillaton, Saltash, Cornwall, PL12 6SE. DoB: May 1946, British

Director - John Charles Abbiss. Address: 16 Ellesmere Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DE. DoB: December 1948, British

Director - Robert Anthony Adams. Address: 2 Charles Crescent, Drymen, Glasgow, Lanarkshire, G63 0BS. DoB: February 1937, British

Director - Vernon Bertram James Found. Address: 27 Oldfield Road, Lower Willingdon, Eastbourne, East Sussex, BN20 9QD. DoB: February 1923, British

Director - William Gwynfor Thomas. Address: 289 Telegraph Road, Heswall, Wirral, Merseyside, L60 6RN. DoB: February 1929, British

Director - Basil Tellwright. Address: Oak Bungalow Jaywick Lane, Clacton On Sea, Essex, CO16 7BE. DoB: April 1931, British

Director - Darien Varney Goodwin. Address: 15 Fidlas Road, Llanishen, Cardiff, South Glamorgan, CF4 5LW. DoB: August 1950, British

Director - Malcolm Spalding. Address: 19 King Arthurs Drive, Rochester, Kent, ME2 3NA. DoB: February 1947, English

Director - Michael Nicholas Pestereff. Address: 26 Dobcroft Road, Sheffield, South Yorkshire, S7 2LR. DoB: September 1942, British

Director - Reginald Gordon Harman. Address: 2 Valley Close, Hertford, Hertfordshire, SG13 8BD. DoB: April 1963, British

Director - Robert Wayne Pinkett. Address: 6 Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH. DoB: May 1956, British

Director - Paul Edward Clifford. Address: 41 Sydney Road, Haywards Heath, West Sussex, RH16 1QD. DoB: November 1959, British

Director - Sir Robert Alastair Newton Morton. Address: 115 Clifton Hill, London, NW8 0JS. DoB: January 1938, British

Director - Richard Ewan Mcleish. Address: 6 Windmill Rue, Acomb, York, N Yorks, YO2 4TX. DoB: November 1950, British

Director - Kenneth James Lownds. Address: 209 Spring Grove Road, Isleworth, Middlesex, TW7 4AH. DoB: April 1947, British

Director - John Austin Birks. Address: 26 Healey Close, Abingdon, Oxfordshire, OX14 5RL. DoB: November 1927, British

Director - David Nigel Edward Macaulay Bruce. Address: 15 St Helenas Road, Bristol, Avon, BS6 7NR. DoB: November 1947, British

Director - Donald Cowton. Address: 1 Leaplish, Fatfield, Washington, Tyne & Wear, NE38 0RB. DoB: October 1934, British

Director - Christopher Moyes. Address: 41 Old Elvet, Durham City, Durham, DH1 3HN. DoB: July 1949, British

Director - Michael Robert Stalbow. Address: 38 St Marys Avenue, Northwood, Middlesex, HA6 3AZ. DoB: June 1945, British

Director - Alan Douglas Jones. Address: Hoploft House, Bucks Lane, Burton, Hampshire, GU31 5SE. DoB: May 1954, British

Director - Brian Hirst. Address: 28 The Avenue, Camberley, Surrey, GU15 3NE. DoB: August 1943, British

Director - James Hulme. Address: 9 Wolford Drive, Tyldesley, Manchester, M29 8WH. DoB: n\a, British

Director - John David Frederick Larter. Address: 9 Stourbridge Road, Bridgnorth, Salop, WV15 5AY. DoB: April 1940, British

Director - James Alan Cleary. Address: Riverside Cottage, Mill End, Henley On Thames, Oxfordshire, RG9 3AX. DoB: June 1936, British

Director - Terence Mancel Daniel Bevan. Address: 12 Kings Road, Kings Wharf, Burnham On Crouch, Essex, CM0 8RP. DoB: July 1943, British

Director - Michael Cavan Merton. Address: 85 King Harold Road, Colchester, Essex, CO3 4SG. DoB: January 1934, British

Director - Peter John Morgan. Address: 8 Rosebank, Lymm, Cheshire, WA13 0JH. DoB: December 1944, British

Director - William Stuart Cole. Address: 49 St Stephens Road, Ealing, London, W13 8HJ. DoB: July 1946, Cymro

Director - Ian Pallan Ramsay. Address: Newlands, 56 Woodland Drive, Woodhall Spa, Lincolnshire, LN10 6YG. DoB: September 1942, British

Director - Peter Ernest Course. Address: 15 Fernside Road, Bournemouth, Dorset, BH9 2LA. DoB: June 1929, British

Director - Paul Martin Stringer. Address: Eniema 27 York Road, Edgbaston, Birmingham, West Midlands, B16 9HY. DoB: April 1953, British

Director - David Armstrong. Address: 194 Mount Olive Heights, Liverpool, Merseyside, L15 8LD. DoB: August 1947, British

Director - Leonard Andrews. Address: 28 Church Lane, Eaton Bray, Dunstable, Bedfordshire, LU6 2DJ. DoB: December 1919, British

Director - Captain Robert Kenneth Alcock. Address: Court House Brantham Court, Sutton Road Brantham, Manningtree, Essex, CO11 1PP. DoB: June 1925, British

Director - Michael Redvers Taplin. Address: 3 Pine Way, Gloucester, Gloucestershire, GL4 4AE. DoB: January 1948, British

Director - David Gillingwater. Address: 189 Forest Road, Loughborough, Leicestershire, LE11 3HS. DoB: March 1947, British

Director - Edward Withers. Address: 83 Shandon Park, Belfast, County Antrim, BT5 6NY. DoB: September 1943, British

Director - Tony Melville Ridley. Address: 77 Church Road, Richmond, Surrey, TW10 6LX. DoB: November 1933, British

Director - Peter John Dawson. Address: 47 Coronation Avenue, Knypersley, Stoke On Trent, Staffordshire, ST8 7AJ. DoB: July 1946, British

Director - Michael Hugh Sealy Dawes. Address: The Chestnuts 12 Green Lane, Cobham, Surrey, KT11 2NN. DoB: December 1947, British

Secretary - Leslie Frank Aldridge. Address: 32 The Shrubbery, Walmer, Deal, Kent, CT14 7PZ. DoB:

Director - Peter Richard Campbell Farmer. Address: The Red House, Great Waltham, Essex, CM3 1AD. DoB: n\a, British

Director - William John Hall. Address: 167 Chignal Road, Chelmsford, Essex, CM1 2JE. DoB: September 1924, British

Director - Dr James Charles Cooper. Address: 44 Linzee Road, London, N8 7RE. DoB: September 1947, British

Director - Professor Michael Stephen Roe. Address: 33 Chapel Meadow, Buckland Monachorum, Yelverton, Devon, PL20 7LR. DoB: April 1954, British

Director - Philip Charles Shearman. Address: Kythrea House 16 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EF. DoB: June 1939, British

Director - John Anthony Baggs. Address: September Cottage Haven Road, Rudgwick, Horsham, West Sussex, RH12 3JH. DoB: July 1941, British

Director - Nigel Ian Stevens Foot. Address: 34 Yelverton Avenue, Weeping Cross, Stafford, Staffordshire, ST17 0HE. DoB: November 1941, English

Director - Professor Alan George Waller. Address: Garden House, Rectory Lane, Orlingbury, Northamptonshire, NN14 1JH. DoB: December 1944, British

Director - David Edward Rayner. Address: 124 The Mount, York, North Yorkshire, YO24 1AS. DoB: January 1940, British

Director - George Stephen Abel. Address: Bon Accord Cuddington Court, Cuddington, Aylesbury, Bucks, HP18 0DT. DoB: January 1937, British

Director - Maurice George Hudson. Address: 136 Jerningham Road, London, SE14 5NL. DoB: February 1929, British

Director - John Owen. Address: 52 Okebourne Park, Swindon, Wiltshire, SN3 6AH. DoB: June 1946, British

Director - David Gordon Macmillan. Address: The Gables 66 Sunte Avenue, Lindfield, Haywards Heath, West Sussex, RH16 2AA. DoB: October 1941, British

Director - David Hyde. Address: Bimini Christchurch Road, Virginia Water, Surrey, GU25 4PX. DoB: March 1937, British

Director - Christopher John Holland. Address: 38 Foxes Dale, London, SE3 9BQ. DoB: January 1940, British

Director - David Alan Fletcher. Address: 141 Ashby Road, Burton On Trent, Staffordshire, DE15 0LQ. DoB: November 1933, British

Director - Barry James Cecil Moore. Address: 3 Station Road, Claydon, Ipswich, Suffolk, IP6 0HS. DoB: February 1941, British

Director - Barbara Fletcher. Address: 32 Wattisfield Road, London, E5 9QH. DoB: August 1936, British

Director - Stuart Morle. Address: 108 Cliff Gardens, Scunthorpe, South Humberside, DN15 7BN. DoB: July 1944, British

Director - Thomas Lorne Beagley. Address: Kings Ride House 289 Sheen Road, Richmond, Surrey, TW10 5AW. DoB: January 1919, British

Director - Ronald Leslie Parker. Address: Parcombe House 29 Cliff Drive, Canford Cliffs, Poole, Dorset, BH13 7JE. DoB: October 1933, British

Director - Alistair Malcolm Bath. Address: 9 The Rise, Caversham, Reading, Berkshire, RG4 8NZ. DoB: June 1938, British

Director - John Gaywood Glover. Address: 3 Northcliffe Close, Worcester Park, Surrey, KT4 7DS. DoB: January 1946, British

Director - John Hugh Alexander Pollock. Address: 10 Flaggwood Avenue, Marple, Stockport, Cheshire, SK6 6HP. DoB: May 1949, British

Director - Stephen John Rafferty. Address: 12 Auckland Drive, Brighton, East Sussex, BN2 4JS. DoB: August 1951, British

Jobs in The Chartered Institute Of Logistics And Transport In The Uk, vacancies. Career and training on The Chartered Institute Of Logistics And Transport In The Uk, practic

Now The Chartered Institute Of Logistics And Transport In The Uk have no open offers. Look for open vacancies in other companies

  • Student Education Service Assistant (Programme Administration) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £16,654 to £18,263 p.a. pro rata. Grade 3

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Postgraduate Research Education Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Partnerships Officer (Quality) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Department of Academic Quality

    Salary: £26,495 to £32,548 (Grade E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Head of Careers & Employability (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: N\A

    Salary: Senior Staff - Salary to be approved by the Vice Chancellor

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Research Fellow - Programmer / Software Engineer (Particle Physics Group) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Physics & Astronomy

    Salary: £29,301 to £40,523

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems

  • Programme Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298 per annum (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Counsellor (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Counselling Centre

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • FRC Operations Manager (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Business in Society

    Salary: £48,336 to £60,306 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer (Assistant Professor)/Senior Lecturer/Reader (Associate Professor) in Statistics (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mathematical Sciences

    Salary: £39,324 to £55,998 depending on appointment, skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Research Fellow in Advanced Powertrain -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering

  • Senior Research Officer in Polymer Synthesis (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Inorganic Chemistry

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Lecturer/Senior Lecturer, Television Production (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Music and Creative Media Production, College of Creative Arts

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

Responds for The Chartered Institute Of Logistics And Transport In The Uk on Facebook, comments in social nerworks

Read more comments for The Chartered Institute Of Logistics And Transport In The Uk. Leave a comment for The Chartered Institute Of Logistics And Transport In The Uk. Profiles of The Chartered Institute Of Logistics And Transport In The Uk on Facebook and Google+, LinkedIn, MySpace

Location The Chartered Institute Of Logistics And Transport In The Uk on Google maps

Other similar companies of The United Kingdom as The Chartered Institute Of Logistics And Transport In The Uk: Lesstax2pay (registrars) Limited | Benk Solutions Ltd | Rediscovered Limited | Assured Rider Training Limited | Adaime Ltd

The The Chartered Institute Of Logistics And Transport In The Uk company has been in this business for twenty five years, as it's been established in 1991. Registered with number 02629347, The Chartered Institute Of Logistics And Transport In The Uk was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 3/4 Earlstrees Court, Corby NN17 4AX. This company has a history in registered name changing. Up till now this company had two different names. Up to 2004 this company was prospering under the name of The Institute Of Logistics And Transport and before that its official company name was The Chartered Institute Of Transport In The Uk. The company Standard Industrial Classification Code is 94120 which means Activities of professional membership organizations. The company's latest records were filed up to September 30, 2014 and the latest annual return was submitted on July 15, 2015. 25 years of presence on the market comes to full flow with The Chartered Institute Of Logistics And Transport In The Uk as the company managed to keep their clients happy through all this time.

The company started working as a charity on 1991-10-17. Its charity registration number is 1004963. The range of their area of benefit is the united kingdom and it operates in different places in Throughout England And Wales, Belgium, Netherlands, Scotland, Northern Ireland. The company's board of trustees consists of fifteen representatives: Ms Jane Green, Neil Ashworth Bsc, David Grahamslaw, Martin Evans and Professor Richard Wilding, and others. In terms of the charity's financial statement, their best period was in 2013 when they earned £5,533,000 and their expenditures were £5,767,000. The enterprise focuses on education and training and education and training. It devotes its dedicates its efforts the general public, other definied groups, the general public. It helps its recipients by the means of providing various services, making grants to individuals and providing advocacy, advice or information. If you want to get to know something more about the charity's undertakings, call them on the following number 01536740147 or see their website. If you want to get to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or see their website.

In order to meet the requirements of the customer base, this particular limited company is being developed by a team of fourteen directors who are, to name just a few, Peter Karran, Emma Marjorie Ross and John Robert Boulter. Their work been of extreme importance to the limited company since 2016-06-13. Furthermore, the managing director's responsibilities are continually backed by a secretary - Duncan Cyril Snook, from who joined the limited company 2 years ago.

The Chartered Institute Of Logistics And Transport In The Uk is a foreign stock company, located in Corby, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 3/4 Earlstrees Court Earlstrees Road NN17 4AX Corby. The Chartered Institute Of Logistics And Transport In The Uk was registered on 1991-07-15. 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 - 860,000 GBP, sales per year - less 836,000,000 GBP. The Chartered Institute Of Logistics And Transport In The Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Chartered Institute Of Logistics And Transport In The Uk is Other service activities, including 7 other directions. Director of The Chartered Institute Of Logistics And Transport In The Uk is Peter Karran, which was registered at Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX. Products made in The Chartered Institute Of Logistics And Transport In The Uk were not found. This corporation was registered on 1991-07-15 and was issued with the Register number 02629347 in Corby, 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 Chartered Institute Of Logistics And Transport In The Uk, open vacancies, location of The Chartered Institute Of Logistics And Transport In The Uk 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

Detailed data about The Chartered Institute Of Logistics And Transport In The Uk from yellow pages of The United Kingdom. Find address The Chartered Institute Of Logistics And Transport In The Uk, phone, email, website credits, responds, The Chartered Institute Of Logistics And Transport In The Uk job and vacancies, contacts finance sectors The Chartered Institute Of Logistics And Transport In The Uk