Uk Commission For Employment And Skills
General public administration activities
Contacts of Uk Commission For Employment And Skills: address, phone, fax, email, website, working hours
Address: Renaissance House Adwick Park Wath-upon-dearne S63 5NB Rotherham
Phone: +44-1409 3660614 +44-1409 3660614
Fax: +44-1409 3660614 +44-1409 3660614
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Uk Commission For Employment And Skills"? - Send email to us!
Registration data Uk Commission For Employment And Skills
Get full report from global database of The UK for Uk Commission For Employment And Skills
Addition activities kind of Uk Commission For Employment And Skills
8713. Surveying services
16290300. Athletic and recreation facilities construction
26310202. Shoe board
30830000. Laminated plastics plate and sheet
31110404. Glove leather
39491303. Hockey equipment and supplies, general
50999908. Monuments and grave markers
62319900. Security and commodity exchanges, nec
73420103. Washroom sanitation service (industrial locations)
Owner, director, manager of Uk Commission For Employment And Skills
Secretary - Sarah Elizabeth Beal. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB. DoB:
Director - Julie Ann Kenny. Address: Braithwell Way, Hellaby, Rotherham, South Yorkshire, S66 8QY, England. DoB: August 1957, British
Director - Jeremy David Bruce Anderson. Address: Canada Square, London, E14 5GL, England. DoB: June 1958, British
Director - Valerie Malvia May Todd. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB. DoB: July 1962, British
Director - Dr Liz Sayce. Address: East Road, London, N1 6AH, England. DoB: January 1954, British
Director - Grahame Thomas Smith. Address: Woodlands Road, Glasgow, G3 6NG, Scotland. DoB: January 1959, British
Director - Oluseyi Obakin. Address: Camperdown Street, London, E1 8DZ, England. DoB: May 1961, British
Director - Sean David Taggart. Address: Church Street, Boughton Monchelsea, Maidstone, Kent, ME17 4HW, England. DoB: January 1965, British
Director - Douglas Alexander Drysdale Mccormick. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: January 1962, British
Director - Barbara Spicer. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB. DoB: September 1964, British
Director - William David Butler-adams. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: May 1974, British
Director - Fiona Marie Kendrick. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: May 1955, British
Director - Frances Lorraine O'grady. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: November 1959, British
Director - Tobias Grant Peyton-jones. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: April 1959, British
Director - Scott Marshall Johnson. Address: Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, United Kingdom. DoB: July 1976, British
Director - John Scott Waddington. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: May 1962, British
Director - Paul John Mckelvie. Address: Cannons Way, Falkirk, Stirlingshire, FK2 7QG, United Kingdom. DoB: December 1959, British
Director - Gail Cartmail. Address: 128 Theobalds Road, London, WC1X 8TN, United Kingdom. DoB: April 1955, British
Director - John Cridland. Address: New Oxford Street, London, WC1A 1DU, United Kingdom. DoB: February 1961, British
Director - Michael Leslie Davis. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: April 1973, British
Director - Nigel Whitehead. Address: 17 Scarlett Drive, Off Lindle Lane Hutton, Preston, Lancashire, PR4 4BH. DoB: April 1963, United Kingdom
Director - Sir Andrew Charles Mayfield. Address: 171 Victoria Street, London, SW1E 5NN. DoB: December 1966, British
Director - David Prentis. Address: 39 Crescent West, Hadley Wood, Barnet, EN4 0EQ. DoB: May 1948, British
Director - Dr Deirdre Mary Hughes. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB. DoB: November 1960, British
Director - David Ogden Fairhurst. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB. DoB: September 1968, British
Director - Professor John Coyne. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB. DoB: September 1951, British
Director - Iqbal Wahhab. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: August 1963, British
Secretary - Lesley Rebecca Giles. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB:
Director - Neil Martin Mclean. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: June 1953, British
Director - Oluseyi Oluyemi Obakin. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: May 1961, British
Director - Dr Deirdre Mary Hughes. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: November 1960, British
Director - Anthony Stanley Lau-walker. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: May 1951, Uk
Director - David Ogden Fairhurst. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: September 1968, British
Director - Trevor John Matthews. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: March 1952, Australian
Director - Professor John Coyne. Address: Kedleston Road, Derby, DE22 1GB, United Kingdom. DoB: September 1951, British
Director - Lucy Adams. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: September 1964, British
Director - Sean David Taggart. Address: New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6AB, England. DoB: January 1965, British
Director - James Garwood Michael Wates. Address: Field Place, Hook House Lane, Dunsfold, Godalming, Surrey, GU8 4LR. DoB: April 1960, British
Director - William Mcginnis. Address: 52 Coolshinney Road, Magherafelt, County Londonderry, BT45 5JF. DoB: January 1949, British
Secretary - Kay Dickinson. Address: 8 Vicarage Close, Grenoside, Sheffield, S35 8SH. DoB:
Director - Sir Richard Peter Lambert. Address: 3 Lloyd Street, London, WC1X 9AP. DoB: September 1944, British
Secretary - Helen Robinson. Address: Gangbridge Lane, St Mary Bourne, Andover, Hampshire, SP11 6EP. DoB: n\a, British
Director - Lord Victor Olufemi Adebowale. Address: 12 Saint Margarets Road, London, E12 5DP. DoB: July 1962, British
Director - Jeremy David Bruce Anderson. Address: Canada Square, London, E14 5GL, United Kingdom. DoB: June 1958, British
Director - Sarah Lilian Anderson. Address: 45 Sussex Street, London, SW1V 4RJ. DoB: June 1956, British
Director - Brendan Paul Barber. Address: 45 Rhodes Avenue, London, N22 7UR. DoB: April 1951, British
Director - David Richard Brennan. Address: 15 Stanhope Gate, London, W1K 1LN. DoB: August 1953, American
Director - Murray Leslie Coleman. Address: Laurel House, Queens Road, Richmond, Surrey, TW10 6JJ. DoB: March 1960, Australian
Director - Professor Alan David Gilbert. Address: Broomcroft Hall Ford Lane, Manchester, Lancashire, M20 2RU. DoB: September 1944, Australian
Director - Philip Nevill Green. Address: Gresham Street, London, EC2V 7HN. DoB: May 1953, British
Director - Larry Hirst. Address: Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom. DoB: November 1951, British
Director - Christopher Rajendran Hyman. Address: Palm Court, 4 Heron Square, Richmond, Surrey, TW9 1EW. DoB: July 1963, South African
Director - Julie Ann Kenny. Address: Lodge Farm House 48 Main Street, North Anston, Sheffield, South Yorkshire, S25 4BD. DoB: August 1957, British
Director - Lord Robert Walter Kerslake. Address: 23 Endcliffe Grove Avenue, Sheffield, South Yorkshire, S10 3EJ. DoB: February 1955, British
Director - Ioan Humphrey Morgan. Address: Draycote, Nr Rugby, Warwickshire, CV23 9RB. DoB: April 1953, British
Director - Liz Sayce. Address: 156 Manwood Road, London, SE4 1SE. DoB: January 1954, British
Director - Grahame Thomas Smith. Address: 5 Thrums Gardens, Bishopbriggs, Glasgow, G64 1DQ. DoB: January 1959, British
Director - Valerie Todd. Address: Beverley Crescent, Woodford Green, Essex, IG8 9DD. DoB: July 1962, British
Director - Sir Adrian Leonard Webb. Address: 3 Court Drive, Llansannor, Cowbridge, South Glamorgan, CF71 7SD. DoB: July 1943, British
Director - William Deas Roe. Address: Parliament Square, Edinburgh, EH1 1RF, United Kingdom. DoB: July 1947, British
Director - Chris Humphries. Address: 35 Warwick Road, Ealing, London, W5 5PZ. DoB: August 1948, British
Director - Sir Michael Derek Vaughan Rake. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ. DoB: January 1948, British
Jobs in Uk Commission For Employment And Skills, vacancies. Career and training on Uk Commission For Employment And Skills, practic
Now Uk Commission For Employment And Skills have no open offers. Look for open vacancies in other companies
-
Lecturer in Statistics (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Dentistry
Salary: £41,212 to £47,722
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Hospitality Assistant Manager (Bath, Home Based)
Region: Bath, Home Based
Company: University of Bath
Department: Hospitality
Salary: £21,585 rising to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Tutor of Biology and/or Chemistry (Coventry)
Region: Coventry
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Education Studies (inc. TEFL),TEFL/TESOL
-
Student Systems Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £25,700 to £27,935 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,Student Services
-
International Programmes and Compliance Support Officer (London)
Region: London
Company: London Metropolitan University
Department: Department of Student Journey
Salary: £29,910 to £35,646 per annum (inclusive of London Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Post-Doctoral Research Assistant (London)
Region: London
Company: SOAS University of London
Department: South-Asia Institute
Salary: £35,775 to £42,060 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Cultural Studies
-
Lecturer in Electronic Engineering (Healthcare Technology) (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £33,963 to £48,355
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Trusts and Foundations Manager (London)
Region: London
Company: University of Bristol
Department: Development and Alumni Relations
Salary: Competitive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
PhD Studentships (London)
Region: London
Company: University College London
Department: Centre for Doctoral Training
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering
-
Environmental Management Research Support Assistant (London)
Region: London
Company: Imperial College London
Department: Centre for Environmental Policy/Faculty of Natural Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
KTP Associate: Residential Atmospheric Moisture Diagnostics (London)
Region: London
Company: University College London
Department: UCL The Bartlett School of Environment, Energy and Resources
Salary: £26,829 to £38,183 per annum, exclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Clinical Research Fellow: Psychiatric Imaging Group (London)
Region: London
Company: MRC London Institute of Medical Sciences
Department: N\A
Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology
Responds for Uk Commission For Employment And Skills on Facebook, comments in social nerworks
Read more comments for Uk Commission For Employment And Skills. Leave a comment for Uk Commission For Employment And Skills. Profiles of Uk Commission For Employment And Skills on Facebook and Google+, LinkedIn, MySpaceLocation Uk Commission For Employment And Skills on Google maps
Other similar companies of The United Kingdom as Uk Commission For Employment And Skills: Peb Fire Protection Design Services Limited | Child Rights & You Uk | Dundee City Council Nominees Limited | The Staffordshire And West Midlands Community Rehabilitation Company Limited | Blade Defence Systems Limited
Registered as 06425800 nine years ago, Uk Commission For Employment And Skills is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business present office address is Renaissance House Adwick Park, Wath-upon-dearne Rotherham. This business SIC and NACE codes are 84110 - General public administration activities. 2016-03-31 is the last time company accounts were reported. This business can look back on the successful 9 years in this line of business, with a bright future in the future.
Julie Ann Kenny, Jeremy David Bruce Anderson, Valerie Malvia May Todd and 19 others listed below are registered as the enterprise's directors and have been expanding the company since 2014. To find professional help with legal documentation, since April 2015 the firm has been utilizing the skills of Sarah Elizabeth Beal, who has been working on ensuring efficient administration of the company.
Uk Commission For Employment And Skills is a foreign stock company, located in Rotherham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Renaissance House Adwick Park Wath-upon-dearne S63 5NB Rotherham. Uk Commission For Employment And Skills was registered on 2007-11-13. 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 - 901,000 GBP, sales per year - more 616,000,000 GBP. Uk Commission For Employment And Skills is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Uk Commission For Employment And Skills is Public administration and defence; compulsory social, including 9 other directions. Secretary of Uk Commission For Employment And Skills is Sarah Elizabeth Beal, which was registered at Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5NB. Products made in Uk Commission For Employment And Skills were not found. This corporation was registered on 2007-11-13 and was issued with the Register number 06425800 in Rotherham, 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 Commission For Employment And Skills, open vacancies, location of Uk Commission For Employment And Skills 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