Vertex Data Science Limited
Activities of call centres
Contacts of Vertex Data Science Limited: address, phone, fax, email, website, working hours
Address: Office B223 The Heath Business & Technical Park WA7 4QX Runcorn
Phone: +44-1353 6175109 +44-1353 6175109
Fax: +44-1353 6175109 +44-1353 6175109
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vertex Data Science Limited"? - Send email to us!
Registration data Vertex Data Science Limited
Get full report from global database of The UK for Vertex Data Science Limited
Addition activities kind of Vertex Data Science Limited
25310400. Stadium furniture
31720204. Cigarette and cigar cases
33130208. Ferrovanadium
35419911. Planers (metal cutting machine tools)
37130206. Cement mixer bodies
38220501. Electric heat proportioning controls, modulating controls
39990818. Wind chimes
59620000. Merchandising machine operators
75390400. Brake services
Owner, director, manager of Vertex Data Science Limited
Secretary - Gavin James. Address: Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB:
Director - Gavin Keith James. Address: Daresbury Park, Cinnibar Court, Daresbury, Warrington, Berkshire, WA4 4GE, United Kingdom. DoB: March 1963, Uk
Secretary - Debbie Farman. Address: Stackpool Road, Bristol, England And Wales, BS3 1NL, United Kingdom. DoB:
Director - Colm Coffey. Address: Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: October 1974, British
Director - Paul Terence Sweeny. Address: A Idar Court, Greenwich, Connecticut, CT 06830, Usa. DoB: November 1953, British
Director - Keshav Gaur. Address: Heritage City, Mehrauli - Gurgaon Road, Gurgaon, 122002, India. DoB: December 1962, Indian
Director - Peter Collins. Address: The Rookery, Main Street, Sicklinghall, West Yorkshire, LS22 4BD. DoB: February 1962, British
Director - George Sullivan. Address: Rip Van Winkle, Houston, Texas 77024, United States. DoB: January 1956, United States
Director - Gordon Mcleod. Address: Moor Monkton, York, YO26 8JA, United Kingdom. DoB: April 1955, British
Director - Edward Mark Charlesworth. Address: 11 Lambridge Place, Larkhall, Bath, Somerset, BA1 6RU. DoB: May 1961, British
Director - Susan Gleeson Buffam. Address: Glen Road, Ridgefield, CT 06877, Usa. DoB: April 1972, United States
Director - Anne Louise Sheffield. Address: Grove Park Road, London, England And Wales, W4 3QA, United Kingdom. DoB: May 1967, British
Director - Ana Palma. Address: Pound Lane, Sonning-On-Thames, Berkshire, RG4 6XD. DoB: October 1963, Portuguese Canadian
Director - David Edwards. Address: Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ. DoB: November 1959, British
Director - Andrea Adams. Address: 9 Beech Drive, Whalley, Clitheroe, Lancashire, BB7 9RA. DoB: December 1967, British
Director - David Michael Child. Address: Woodleigh, Staplow, Ledbury, Herefordshire, H28 1MP. DoB: January 1960, British
Secretary - Timothy Lloyd Birkett. Address: 17 Padstow Drive, Bramhall, Stockport, Cheshire, SK7 2HU. DoB: n\a, British
Director - Jeffrey George John Chittenden. Address: 11 Sheldon Square, London, W2 6DQ. DoB: February 1948, British
Director - Richard Halton Graham. Address: 307 Sunup Holiday Park, Ellicottville, New York, New York 14731-9604, 1473196, Usa. DoB: January 1962, Canadian
Director - Albert John Hall. Address: 88 Moore Avenue, Toronto, Ontario M4t 1v3, Canada. DoB: May 1961, Canadian
Director - Robin Coit Royals. Address: 7214 Noland,, Shawnee, Kansas 66216, Usa. DoB: September 1955, American
Director - Dale Stanley Shepherd. Address: 1004 Shenandoah Road, Lexington, Virginia 24450, IRISH, Usa. DoB: October 1947, American
Director - Thomas Norman O'brien. Address: 3 Lea Bank Close, Chester Road, Macclesfield, Cheshire, SK11 8PU. DoB: November 1956, British
Director - Sharon Jane Willis. Address: New Trees, Windmill Hill Rough Close, Stoke On Trent, Staffordshire, ST3 7PQ. DoB: June 1968, British
Director - John Andrew Pinder. Address: 6 Lambert Jones Mews, Barbican, London, EC2Y 8DP. DoB: May 1947, British
Director - Andrew Mark Dutton. Address: Mottram Cottage, Hollies Lane Dean Row, Wilmslow, Cheshire, SK9 2BW. DoB: September 1971, British
Director - Andrew Desira. Address: 23 Alma Lane, Wilmslow, Cheshire, SK9 5EY. DoB: December 1956, British
Director - Andrew James Hunt. Address: Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA. DoB: January 1964, British
Director - Andrew Curtis Warren. Address: 4 Kendrick Mews, London, SW7 3HG. DoB: August 1958, British
Director - Leslie Mara. Address: 48 The Lexington, 40 City Road, London, EC1Y 2AN. DoB: April 1950, British
Director - Duncan James Aitchison. Address: 24 Burstead Close, Cobham, Surrey, KT11 2NL. DoB: April 1959, British
Director - David Gordon Smith. Address: Oakleigh Lower Chase Road, Swanmore, Southampton, SO32 2PB. DoB: May 1946, British
Director - John Anthony Gittins. Address: East Wing Leighton House, Leighton Road Neston, Wirral, Merseyside, CH64 3SW. DoB: January 1960, British
Director - John Edward Roberts. Address: Beaconhurst, Tarvin Road, Frodsham, Cheshire, WA6 6UU. DoB: March 1946, British
Director - Allan Trayes. Address: Ankers Knowl Farm, Macclesfield Forest, Macclesfield, Cheshire, SK11 0AR. DoB: July 1953, British
Director - John Mcleod. Address: 389 East 89th Street, New York, Ny10128, Usa. DoB: July 1954, British
Director - Bryan John Kinsella. Address: The Elms 3 Elmstead Close, Stoke On Trent, Staffordshire, ST4 8UX. DoB: September 1956, English
Secretary - Timothy Michael Rayner. Address: Dicklow Cob Farm, Lower Withington, Cheshire, SK11 9EA. DoB: n\a, British
Director - Derek Green. Address: Rosedale House, Brandreth Delph, Parbold, Wigan, Lancashire, WN8 7AQ. DoB: January 1940, British
Director - Adrian Bennington Fisher. Address: 9 Oakleigh, Knutsford, Cheshire, WA16 8QW. DoB: October 1941, British
Director - David Michael Cox. Address: Ardshiel, 6 Ladythorn Crescent, Bramhall, Cheshire, SK7 2HA. DoB: May 1945, British
Director - Paul Seth Mckoen. Address: Fairoak Weston Road, Wilmslow, Cheshire, SK9 2AN. DoB: June 1961, British
Director - Allan Trayes. Address: Ankers Knowl Farm, Macclesfield Forest, Macclesfield, Cheshire, SK11 0AR. DoB: July 1953, British
Director - John Berrington. Address: 36 Moorcroft Road, Allerton, Liverpool, Merseyside, L18 9UQ. DoB: May 1958, British
Director - Hilary Janet Campbell. Address: 36 Alexandra Mill, Mill Street Uppermill, Oldham, OL3 6NA. DoB: May 1949, British
Director - Ian Dossett. Address: Coppice End Cann Lane, Appleton, Warrington, Cheshire, WA4 5NF. DoB: July 1949, British
Director - Derek Lewis. Address: Demere House, Warrington Road, Mere, Cheshire, WA16 0TE. DoB: March 1947, British
Director - Thomas Waterworth Drury. Address: Legh Cottage, Legh Road, Knutsford, Cheshire, WA16 8LS. DoB: September 1961, British/Canadian
Director - John Richard Tetlow. Address: Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, Cheshire, SK11 9RQ. DoB: September 1942, British
Director - Peter Norman Applewhite. Address: 10 Claypit Road, Westminster Park, Chester, Cheshire, CH4 7QX. DoB: July 1945, British
Director - Stephen Radford. Address: 19 Hathersage Drive, Glossop, Derbyshire, SK13 8RG. DoB: May 1959, British
Jobs in Vertex Data Science Limited, vacancies. Career and training on Vertex Data Science Limited, practic
Now Vertex Data Science Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship - Low-Loss Power Conversion for Battery Systems (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate (London)
Region: London
Company: University College London
Department: Division of Infection and Immunity, Institute of Immunity & Transplantation
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Library Assistant (Southampton)
Region: Southampton
Company: University of Southampton
Department: Client Services and Support
Salary: £16,983 to £19,305 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Facilitator (London)
Region: London
Company: King's College London
Department: Psychosis Studies
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Education Liaison and Outreach Officer (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Widening Participation
Salary: £29,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Research Assistant/Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: £28,098 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
A75677A - Lecturer/Senior Lecturer in Forensic Psychology (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Psychology
Salary: £39,324 to £61,513
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Legal Adviser (Immigration) (Swansea)
Region: Swansea
Company: Swansea University
Department: Vice-Chancellor’s Office
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Asbestos Surveyor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Part-Time Student Support Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Accounting & Finance
Salary: £18,777 to £20,989 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Student Services
-
Planning and Performance Manager - D84904A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: please see advert for salary details
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer or Senior Lecturer in Electrical Engineering (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Electrical & Electronic Engineering
Salary: £36,001 to £55,998 depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
Responds for Vertex Data Science Limited on Facebook, comments in social nerworks
Read more comments for Vertex Data Science Limited. Leave a comment for Vertex Data Science Limited. Profiles of Vertex Data Science Limited on Facebook and Google+, LinkedIn, MySpaceLocation Vertex Data Science Limited on Google maps
Other similar companies of The United Kingdom as Vertex Data Science Limited: Seax Limited | Penways Consulting Ltd | Cautela Security Uk Ltd | Hans-lec Design Ltd | Dorset Water Limited
Vertex Data Science Limited was set up as Private Limited Company, based in Office B223, The Heath Business & Technical Park , Runcorn. The company zip code WA7 4QX The firm has existed twenty years in the United Kingdom. The Companies House Reg No. is 03153391. The firm is recognized as Vertex Data Science Limited. However, this firm also operated as Inhoco 481 until the name got changed 20 years from now. The firm SIC code is 82200 meaning Activities of call centres. 2015-03-31 is the last time company accounts were reported. It's been 20 years for Vertex Data Science Ltd in this line of business, it is constantly pushing forward and is an object of envy for the competition.
The company owns one restaurant or cafe. Its FHRSID is 4577. It reports to Manchester and its last food inspection was carried out on 2016/01/07 in Greencourts Business Park, Manchester, M22 5LG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.
Gavin Keith James is the following enterprise's only director, who was assigned to lead the company in 2008 in January. That limited company had been led by Colm Coffey (age 42) who eventually resigned on 2013-04-08. Additionally a different director, specifically Paul Terence Sweeny, age 63 quit four years ago. To maximise its growth, since the appointment on 2012-12-21 the limited company has been utilizing the skills of Gavin James, who has been concerned with ensuring the company's growth.
Vertex Data Science Limited is a domestic nonprofit company, located in Runcorn, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Office B223 The Heath Business & Technical Park WA7 4QX Runcorn. Vertex Data Science Limited was registered on 1996-01-31. 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 - 523,000 GBP, sales per year - approximately 346,000 GBP. Vertex Data Science Limited is Private Limited Company.
The main activity of Vertex Data Science Limited is Administrative and support service activities, including 9 other directions. Secretary of Vertex Data Science Limited is Gavin James, which was registered at Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. Products made in Vertex Data Science Limited were not found. This corporation was registered on 1996-01-31 and was issued with the Register number 03153391 in Runcorn, 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 Vertex Data Science Limited, open vacancies, location of Vertex Data Science 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 May 1st, 2024