Natural Computing Applications Forum

All companies of The UKOther service activitiesNatural Computing Applications Forum

Activities of professional membership organizations

Contacts of Natural Computing Applications Forum: address, phone, fax, email, website, working hours

Address: 51 Ffordd Dryden Killay SA2 7PD Swansea

Phone: +44-1570 5351959 +44-1570 5351959

Fax: +44-1570 5351959 +44-1570 5351959

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Natural Computing Applications Forum"? - Send email to us!

Natural Computing Applications Forum detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Natural Computing Applications Forum.

Registration data Natural Computing Applications Forum

Register date: 1993-04-30
Register number: 02814417
Capital: 519,000 GBP
Sales per year: Approximately 593,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 Natural Computing Applications Forum

Addition activities kind of Natural Computing Applications Forum

025299. Chicken eggs, nec
106100. Ferroalloy ores, except vanadium
173104. Safety and security specialization
20229903. Processed cheese
36410209. Pilot lights, radio

Owner, director, manager of Natural Computing Applications Forum

Director - Dr Meghana Ransing. Address: Ffordd Dryden, Killay, Swansea, West Glamorgan, SA2 7PD, United Kingdom. DoB: April 1974, British

Director - Dr. Deepak Parashar. Address: Wimpole Road, Barton,, Cambridge, Cambridgeshire, CB23 7AB, United Kingdom. DoB: January 1971, British

Secretary - Dr. Rajesh Shriniwas Ransing. Address: Ffordd Dryden, Killay, Swansea, West Glamorgan, SA2 7PD, United Kingdom. DoB:

Director - James John Hensman. Address: Hawksworth Road, Sheffield, South Yorkshire, S6 2WG, United Kingdom. DoB: September 1982, British

Director - Dr Mark Ebden. Address: 19 Northampton Road, Oxford, OX1 4TG. DoB: October 1977, British/Canadian

Director - Dr Andrew Neil Pryke. Address: 4/24 Wake Green Road, Birmingham, West Midlands, B13 9PA. DoB: July 1969, British

Director - Dr Rajesh Ransing. Address: 51 Ffordd Dryden, Killay, Swansea, West Glamorgan, SA2 7PD. DoB: September 1967, British

Director - John Dennis Macintyre. Address: Burn View 94 New Ridley Road, Stocksfield, Northumberland, NE43 7EF. DoB: June 1959, British

Director - Dr Ian Thomas Nabney. Address: 46 Sir Johns Road, Selly Park, Birmingham, B29 7ER. DoB: July 1963, British

Director - David Clifton. Address: 96 Weston Way, Newmarket, Suffolk, CB8 7SF. DoB: July 1976, British

Director - Dr Josephine Thomas. Address: 30 Coverdale, Whitwick, Coalville, Leicestershire, LE67 5BP. DoB: December 1976, Ugandan

Director - Vibhu Walia. Address: 57 Cadnam Close, Harborne, Birmingham, B17 0PX. DoB: September 1979, Indian

Director - Dr Nicholas William Granville. Address: Hambleton, Intake Lane, Dunnington, York, YO19 5NX. DoB: November 1957, British

Director - Armin Stranjak. Address: 4 Templebell Close, Littleover, Derby, DE23 3YJ. DoB: April 1971, British

Director - Dr Iead Rezek. Address: 7 Larch Close, Oxford, Oxfordshire, OX2 9EW. DoB: n\a, German

Director - Prof Elaine Barbara Martin. Address: 48 Henry Street, Gosforth, Newcastle-Upon-Tyne, NE3 1DQ. DoB: November 1962, British

Director - Robert Jon Bullen. Address: 74 Westerleigh Road, Yate, Gloucestershire, BS37 4BN. DoB: July 1957, British

Director - Mark James Cheeseman. Address: 8 Lincoln Green, Chellaston, Derby, Derbyshire, DE73 1QP. DoB: January 1976, British

Director - Richard Kingsley Ellis. Address: 11 Southbrook Place, Rook Lane, Winchester, Hampshire, SO21 3DE. DoB: May 1958, British

Director - Dr Richard Everson. Address: 58 Saint Leonards Road, Exeter, Devon, EX2 4LS. DoB: June 1961, British

Director - Dr Neil Lightowler. Address: 77 Don Street, Old Aberdeen, Aberdeen, Aberdeenshire, AB24 1UJ. DoB: May 1962, British

Director - Dr Richard William Adderley. Address: Bearview, 11 Shireland Lane, Redditch, Worcestershire, B97 6UB. DoB: September 1954, British

Director - Dr Andrew Geoffrey Starr. Address: 21 Northen Grove, Manchester, Lancashire, M20 2NL. DoB: July 1965, British

Director - Professor Mahesan Niranjan. Address: 117 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 8PL. DoB: November 1959, British

Director - Amanda Helen Bradley. Address: Doone, Bashurst Hill, Horsham, West Sussex, RH13 0NY. DoB: July 1948, British

Secretary - Dr Christopher Kirkham. Address: 3 Oak Lane Cottages, Oak Lane Englefield Green, Egham, Surrey, TW20 0YU. DoB: September 1970, British

Director - Dr Christopher Kirkham. Address: 3 Oak Lane Cottages, Oak Lane Englefield Green, Egham, Surrey, TW20 0YU. DoB: September 1970, British

Director - Dr Keith Worden. Address: 24 Botanical Road, Sheffield, South Yorkshire, S11 8RP. DoB: March 1962, British

Director - Simon Nicholas Cumming. Address: 1 Fullers Close, Chesham, Buckinghamshire, HP5 1LU. DoB: June 1962, British

Director - Zvi Herzenshtein. Address: 25 Valiant House, Vicarage Crescent, London, SW11 3LU. DoB: n\a, British

Director - Professor Peter Herbert Cowley. Address: 14 Montpelier, Quarndon, Derby, DE22 5JW. DoB: July 1948, British

Director - John Malcolm Terry. Address: 34 Colville Drive, Bishops Waltham, Hampshire, SO32 1LT. DoB: April 1951, British

Director - Dr Richard Patrick Palmer. Address: The Limes, 367 Sandycombe Road, Richmond, Surrey, TW9 3PR. DoB: October 1965, English

Director - Graham Bernard Hesketh. Address: 15 Wyston Brook, Hilton, Derby, Derbyshire, DE65 5JB. DoB: September 1957, British

Director - Peter Thomas Herdman. Address: 157 Cressex Road, High Wycombe, Buckinghamshire, HP12 4PZ. DoB: May 1946, British

Director - Christopher Michael Bishop. Address: 108 Oxford Road, Moseley, Birmingham, B13 9SQ. DoB: April 1959, British

Secretary - Dr Thomas John Harris. Address: 78 Broom Field, Lightwater, Surrey, GU18 5QW. DoB: December 1965, British

Director - Michael Brinn. Address: 39 Catch Bar Lane, Sheffield, S6 1TA. DoB: February 1939, British

Director - Michael Wynne-jones. Address: 82 Lower Wyche Road, Malvern Wells, Worcestershire, WR14 4ET. DoB: May 1967, British

Director - David Charles Cressey. Address: 91 Thoday Street, Cambridge, CB1 3AT. DoB: February 1963, British

Director - Simon Nicholas Cumming. Address: 1 Fullers Close, Chesham, Buckinghamshire, HP5 1LU. DoB: June 1962, British

Director - Dr Thomas John Harris. Address: 78 Broom Field, Lightwater, Surrey, GU18 5QW. DoB: December 1965, British

Director - Professor David Bounds. Address: Torford Lodge Walwyn Road, Colwall, Malvern, Worcestershire, WR13 6QT. DoB: June 1953, British

Director - Dr Ila Patel. Address: 17 Millpond Court, Addlestone, Surrey, KT15 2JY. DoB: n\a, British

Nominee-director - Diana Elizabeth Redding. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British

Director - Dr Christopher John Satchwell. Address: 252 Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7GS. DoB: May 1945, British

Director - Dr Marilyn Lougher Vaughn. Address: Watery Lane Studio, Blewbury, Oxfordshire, OX11 9PG, England. DoB: February 1943, British

Nominee-secretary - Jennifer Irene Hunt. Address: Homelea, 22 Sandford Road, Winscombe, Avon, BS25 1JA, Uk. DoB: n\a, British

Jobs in Natural Computing Applications Forum, vacancies. Career and training on Natural Computing Applications Forum, practic

Now Natural Computing Applications Forum have no open offers. Look for open vacancies in other companies

  • Software Engineer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • MSc Course Administrator 0.8 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturers in Social Work (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 p.a. pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Clerical Assistant (Projects) (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £18,263 and rising to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,458 per annum

    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,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Race (Cambridge)

    Region: Cambridge

    Company: King's College, Cambridge

    Department: N\A

    Salary: £20,874 to £26,864

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Law,Historical and Philosophical Studies,History,Archaeology,Philosophy

Responds for Natural Computing Applications Forum on Facebook, comments in social nerworks

Read more comments for Natural Computing Applications Forum. Leave a comment for Natural Computing Applications Forum. Profiles of Natural Computing Applications Forum on Facebook and Google+, LinkedIn, MySpace

Location Natural Computing Applications Forum on Google maps

Other similar companies of The United Kingdom as Natural Computing Applications Forum: Wjr Legal Services Limited | Cudmore Signature Limited | Euro Engineering Uk Ltd | Abc Selfstore Services Limited | Total Wipe Out Ltd

Natural Computing Applications Forum started its business in 1993 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02814417. This particular company has been developing with great success for 23 years and it's currently active. This firm's head office is situated in Swansea at 51 Ffordd Dryden. You can also find the company by its zip code of SA2 7PD. The firm present name is Natural Computing Applications Forum. This firm former associates may remember the firm also as Neural Computing Applications Forum, which was in use up till 2000-11-09. This firm is classified under the NACe and SiC code 94120 which stands for Activities of professional membership organizations. Natural Computing Applications Forum reported its latest accounts up until 2015-09-30. The firm's most recent annual return was released on 2016-04-23. It's been twenty three years for Natural Computing Applications Forum in this particular field, it is constantly pushing forward and is an object of envy for it's competition.

Current directors chosen by this company are: Dr Meghana Ransing assigned to lead the company 5 years ago, Dr. Deepak Parashar assigned to lead the company on 2011-01-14, James John Hensman assigned to lead the company seven years ago and 5 remaining, listed below. In order to maximise its growth, since the appointment on 2011-01-14 the following company has been utilizing the skills of Dr. Rajesh Shriniwas Ransing, who's been looking into maintaining the company's records.

Natural Computing Applications Forum is a domestic nonprofit company, located in Swansea, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 51 Ffordd Dryden Killay SA2 7PD Swansea. Natural Computing Applications Forum was registered on 1993-04-30. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. Natural Computing Applications Forum is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Natural Computing Applications Forum is Other service activities, including 5 other directions. Director of Natural Computing Applications Forum is Dr Meghana Ransing, which was registered at Ffordd Dryden, Killay, Swansea, West Glamorgan, SA2 7PD, United Kingdom. Products made in Natural Computing Applications Forum were not found. This corporation was registered on 1993-04-30 and was issued with the Register number 02814417 in Swansea, 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 Natural Computing Applications Forum, open vacancies, location of Natural Computing Applications Forum 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

Detailed data about Natural Computing Applications Forum from yellow pages of The United Kingdom. Find address Natural Computing Applications Forum, phone, email, website credits, responds, Natural Computing Applications Forum job and vacancies, contacts finance sectors Natural Computing Applications Forum