University Of Derby
First-degree level higher education
Other research and experimental development on natural sciences and engineering
Post-graduate level higher education
Post-secondary non-tertiary education
Contacts of University Of Derby: address, phone, fax, email, website, working hours
Address: Kedleston Road Derby DE22 1GB Derbyshire
Phone: +44-1277 9921447 +44-1277 9921447
Fax: +44-1277 9921447 +44-1277 9921447
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "University Of Derby"? - Send email to us!
Registration data University Of Derby
Get full report from global database of The UK for University Of Derby
Addition activities kind of University Of Derby
5113. Industrial and personal service paper
353602. Cranes and monorail systems
561199. Men's and boys' clothing stores, nec
12410200. Mine preparation services
26719905. Thermoplastic coated paper for packaging
28360202. Tuberculins
61590000. Miscellaneous business credit institutions
87340301. Hazardous waste testing
Owner, director, manager of University Of Derby
Director - James Eaglesfield. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: February 1975, British
Director - Grace Elise Suszek. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: December 1992, British
Director - Lesley Rebecca Giles. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: September 1968, British
Director - Roohi Mehra. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: April 1986, British
Director - Gillian Howland. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: December 1956, British
Director - Stephen Jonathan Taylor. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: July 1957, British
Director - Professor Kathryn Mary Mitchell. Address: Kedleston Road, Derby, DE22 1GB, England. DoB: May 1963, British
Director - Christopher Marc Ivor Batten. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: January 1994, British
Director - Parminder Johal. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: December 1968, British
Director - Graham Rowe. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: August 1962, British
Director - Gordon Alexander Lammie. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: September 1943, British
Director - Ian Webster. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: August 1954, Uk
Director - Stephen David Smith. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: September 1958, British
Secretary - June Patricia Hughes. Address: Hardy Close, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8HG, England. DoB:
Director - Dr Ian Richard Whitehead. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB, United Kingdom. DoB: June 1968, British
Director - Neil Douglas Calvert. Address: Thoresby Road, Long Eaton, Nottingham, NG10 3NP, Uk. DoB: November 1972, British
Director - Councillor Andrew Iain Lewer. Address: Town Street, Duffield, Belper, Derbyshire, DE56 4EH, England. DoB: July 1971, British
Director - The Venerable Dr Christopher John Cunliffe. Address: Full Street, Derby, Derbyshire, DE1 3DR. DoB: September 1955, British
Director - Olivia Mary Dean. Address: Queensway, Castle Donington, Derby, Derbyshire, DE74 2XQ. DoB: February 1947, British
Director - Martin John Rogers. Address: Wood Knoll 49 Burton Road, Repton, Derby, Derbyshire, DE65 6FN. DoB: July 1955, British
Director - Harindra Deepal Punchihewa. Address: Bishopsgate, London, EC2N 4AW, England. DoB: August 1961, British
Director - Christopher Carl Hughes. Address: Park Lane, Sutton Bonington, Loughborough, Leicestershire, LE12 5NQ. DoB: August 1950, British
Director - Daisy Emma Giuliano. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: February 1992, British
Director - Matthew James Burton. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB, England. DoB: March 1988, British
Director - Hollie Joanne O'connor. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB, England. DoB: July 1990, British
Director - Christine Heathcote. Address: Foxlow Farm, Buxton, Derbyshire, SK17 9LE, England. DoB: September 1947, British
Director - Dominic Anderson. Address: University Of Derby Students Union, Kedleston Road, Derby, Derbyshire, DE22 1GB, United Kingdom. DoB: February 1987, British
Director - James Beckett. Address: University Of Derby Students Union, Kedleston Road, Derby, Derbyshire, DE22 1GB, United Kingdom. DoB: August 1985, British
Director - Susan Jane Ambler. Address: Kedleston Road, Derby, Derbyshire, DE22 1GB. DoB: October 1971, British
Director - Councillor Evonne Williams. Address: Heritage Gate, Friary Street, Derby, Derbyshire, DE1 1AN, United Kingdom. DoB: May 1972, British
Director - Andrea Erika Robertson-begg. Address: West Bank Road, Allestree, Derby, Derbyshire, DE22 2FX. DoB: March 1966, British
Director - Caleb Jackson. Address: Lowton Court, Teddington Road, Manchester, M4O 0DW. DoB: June 1983, British
Director - Jack Allan Clemson. Address: Canon's Walk, Darley Abbey, Derby, Derbyshire, DE22 1FG, United Kingdom. DoB: February 1988, British
Director - Dr Antonios Emmanuel Platsas. Address: Uttoxeter New Road, Derby, DE22 3NL, England. DoB: June 1978, Hellenic
Director - Dr Christine Mary Jones. Address: Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA. DoB: January 1951, British
Director - James Mark Chick. Address: Ashbourne Road, Derby, Derbyshire, DE22 3FW. DoB: October 1984, British
Director - Councillor Leslie Allen. Address: 17 South Avenue, Littleover, Derby, Derbyshire, DE23 6BA. DoB: November 1947, British
Director - Peter Richardson. Address: Mugginton Lane End, Weston Underwood, Ashbourne, Derbyshire, DE6 4PP. DoB: November 1952, British
Director - Michael John Aaron Duckworth. Address: 58 Peet Street, Derby, Derbyshire, DE22 3RF. DoB: February 1979, British
Director - Brian Anthony Ashby. Address: Longford Hall, Longford, Derbyshire, DE6 3DS. DoB: February 1936, British
Director - Sara Frances Bolton. Address: The Warren 5 Wood Croft, Littleover, Derby, Derbyshire, DE23 1DR. DoB: June 1960, British
Director - Joanne Louise Adams. Address: 43 Bramcote Lane, Wollaton, Nottingham, Nottinghamshire, NG8 2NA. DoB: June 1968, British
Director - Russell Andrew Scott. Address: Flat 16d Brookside, Kedleston Street, Derby, Derbyshire, DE1 3JY. DoB: May 1984, British
Director - Alison Julia Smail. Address: Evans Avenue, Allestree, Derby, Derbyshire, DE22 2EJ. DoB: September 1960, British
Director - Benjamin Whittaker. Address: 43 Manchester Street, Derby, Derbyshire, DE22 3GD. DoB: June 1985, British
Director - The Venerable David Christopher Garnett. Address: Edensor, Bakewell, Derbyshire, DE45 1PH. DoB: September 1945, British
Director - Ian Gibbard. Address: Underwood, Baslow Road, Bakewell, Derbyshire, DE45 1AB. DoB: June 1950, British
Director - Oliver Shearer. Address: 83 Stanley Street, Derby, Derbyshire, DE22 3GU. DoB: November 1983, British
Director - Asam Rashid Ali. Address: 54 Redshaw Street, Derby, Derbyshire, DE1 3SG. DoB: March 1983, British
Director - Clare Louise Griffiths. Address: 100 Watson Street, Derby, Derbyshire, DE1 3SP. DoB: October 1983, British
Director - Louise Telford Potter. Address: 6 The Square, Buxton, Derbyshire, SK17 6AZ. DoB: August 1950, British
Director - Councillor Leslie Allen. Address: 17 South Avenue, Littleover, Derby, Derbyshire, DE23 6BA. DoB: November 1947, British
Director - John Coyne. Address: Victoria House 30 Lime Grove Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4AR. DoB: September 1951, British
Director - Kevin Gillespie. Address: 36 Franchise Street, Derby, Derbyshire, DE22 3QX. DoB: December 1979, British
Director - Tara Jane Silverman. Address: 15 Sherwin Street, Derby, Derbyshire, DE22 1GP. DoB: June 1980, British
Director - Fiona Apthorpe. Address: 38 Station Road, Borrowash, Derbyshire, DE72 3LH. DoB: March 1964, British
Director - Julie Karen Guest. Address: 164 Mount Pleasant, Keyworth, Nottinghamshire, NG12 5ET. DoB: September 1965, British
Director - Timothy John Wilmshurst. Address: 30 Broadway, Duffield, Belper, Derbyshire, DE56 4BU. DoB: December 1952, British
Director - Christopher Edward Warren. Address: 19 Heath Avenue, Littleover, Derby, Derbyshire, DE23 6DJ. DoB: May 1954, British
Director - Peter Allwood. Address: The Palace, The Close, Lichfield, Staffordshire, WS13 7LH. DoB: August 1953, British
Director - Professor Joel Gladstone. Address: 15 Hillfield Court, Belsize Avenue, London, NW3 4BH. DoB: August 1940, Usa
Director - Tracey Barker. Address: 8 Pelham Street, Derby, Derbyshire, DE22 3UG. DoB: February 1982, British
Director - Angus Clark. Address: Foldshead Close, Foldshead Calver, Hope Valley, Derbyshire, S32 3XJ. DoB: June 1942, British
Secretary - Professor Paul Howard Bridges. Address: 3 Charlbury Close, Littleover, Derby, DE23 3ST. DoB: n\a, British
Director - Hilary Ann Wells. Address: 197 Curzon Street, Long Eaton, Nottingham, NG10 4FH. DoB: December 1946, British
Director - Judith Henderson Forrest. Address: Alderwasley, Belper, Derbyshire, DE56 2RB. DoB: December 1948, British
Director - Kiran Pravin Patel. Address: 7a Campion Street, Derby, DE22 3EH. DoB: January 1981, British
Director - Aimi Clinton. Address: 31 Ward Street, Derbyshire, DE22 3RY. DoB: May 1980, British
Director - Keith James Blake. Address: Ram Inn, Bridge Street, Derby, Derbyshire, DE1 3LA. DoB: January 1975, British
Director - Martin Richard Taylor. Address: Cloudswood Hallmoor Road, Darley Hillside, Matlock, Derbyshire, DE4 2HF. DoB: March 1947, British
Director - Claire Patterson. Address: 4 Lonsdale Place, Derby, DE22 3LP. DoB: January 1980, British
Director - Councillor Alan Frank Charles. Address: 61 High Street, Killamarsh, Derbyshire, S21 1BJ. DoB: January 1951, British
Director - Stephen John Thursfield Brown. Address: 73 Exeter Gardens, Stamford, Lincolnshire, PE9 2SA. DoB: September 1948, British
Director - Dawn Forman. Address: 26 Risborrow Close, Etwall, Derby, Derbyshire, DE65 6HY. DoB: February 1957, British
Director - Reverend Inderjit Singh Bhogal. Address: 174 Crabtree Road, Sheffield, S5 7BB. DoB: January 1953, British
Director - Dr Nicola Martin. Address: 1 Mountlands, Hardwick Square South, Buxton, Derbyshire, SK17 6QD. DoB: July 1959, Uk
Director - Russell Kenneth Roberts. Address: 11 Jennys Court, Belper, Derbyshire, DE56 0GY. DoB: April 1965, British
Director - Rev Malcolm Weisman. Address: 101 Brondesbury Park, London, NW2 5JL. DoB: December 1930, British
Director - Jennifer Claire Rampling. Address: 55 Cedar Street, Derby, Derbyshire, DE22 1GE. DoB: September 1978, British
Director - Emma Louise Richards. Address: 55 Cedar Street, Derby, Derbyshire, DE22 1GE. DoB: June 1978, British
Director - Elizabeth Jane Fothergill. Address: The Close, Ednaston, Ashbourne, Derbyshire, DE6 3AU. DoB: n\a, British
Director - Dianne Michelle Jeffrey. Address: Riley Croft, Eyam, Hope Valley, Derbyshire, S32 5QZ. DoB: November 1944, British
Director - Professor Lindsay William Macdonald. Address: Hardanger, Main Street Youlgrave, Bakewell, Derbyshire, DE45 1UW. DoB: April 1950, British
Director - Michael Hartland Booth. Address: Hey Diddle Cottage 20 Fiddle Street, Buxton, Derbyshire, SK17 9JE. DoB: September 1948, British
Director - Mario Cacciottolo. Address: Flat 17a Princess Alice Court, Bridge Street, Derby, Derbyshire, DE1 3LA. DoB: December 1972, British/Maltese
Director - Carolyn Faye Blyth. Address: 29 Handford Court, Stepping Lane, Derby, DE1 1GX. DoB: July 1977, British
Director - Alistair James Steel. Address: 5 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU. DoB: April 1951, British
Director - Russell John Copley. Address: 22 Trusley Brook, Hilton, Derbyshire, DE65 5LA. DoB: October 1964, British
Director - Prebendary Alan Peter Harper. Address: The Vicarage, Church Road, Codsall, Wolverhampton, WV8 1EH. DoB: October 1950, British
Director - Kenneth Allan Lloyd. Address: Glebe House 27 Moor Lane, Kirk Langley, Ashbourne, Derbyshire, DE6 4LQ. DoB: December 1940, British
Director - Robert Michael Faithorn. Address: Huntbridge House, Matlock Green, Matlock, Derbyshire, DE4 3BX. DoB: January 1942, British
Director - Scott Charles Ernest Williams. Address: 72 King Alfred, Derby, Derbyshire, DE22 3QJ. DoB: October 1974, British
Director - Angela Helen Pringle-pattison. Address: 97 Peet Street, Derby, Derbyshire, DE22 3RU. DoB: November 1975, British
Director - David John Wilcox. Address: 27 Green Lane, Hadfield, Glossop, Derbyshire, SK13 2DT. DoB: January 1947, British
Director - Joan Ann Whieldon. Address: Simfield House Pooles Lane, Smallwood, Sandbach, Cheshire, CW11 2XD. DoB: August 1946, British
Director - David Allinson Hayes. Address: 31 Church Hill, Spondon, Derby, DE21 7LJ. DoB: August 1939, British
Director - Kenneth Edward Spencer. Address: Apartment 16 Wye House, Corbar Road, Buxton, Derbyshire, SK17 6RL. DoB: February 1949, British
Director - Christopher Henry Perkins. Address: 17 Richmond Avenue, Littleover, Derby, Derbyshire, DE23 1DL. DoB: December 1946, British
Director - Jane Mary Bradford. Address: Walnut House, The Green Car Colston, Nottingham, NG13 8JE. DoB: September 1946, British
Director - Councillor Robert Wynne Jones. Address: 85 Park Grove, Derby, Derbyshire, DE22 1HG. DoB: April 1940, British
Director - The Right Reverend Jonathan Sansbury Bailey. Address: Bishops House 6 King Street, Duffield, Belper, Derbyshire, DE56 4EU. DoB: February 1940, British
Director - Frances Julia Smith. Address: 19 Lynton Street, Derby, DE22 3RW. DoB: August 1973, British
Director - Revd.Prof Frances Margaret Young. Address: 142 Selly Park Road, Birmingham, West Midlands, B29 7LH. DoB: November 1939, British
Director - Peter Johnson. Address: Great Borne Ashbourne Road, Shottlegate, Belper, Derbyshire, DE56 2LE. DoB: September 1939, British
Director - Christopher Michael Ohagan. Address: 29a Darley Park Road, Darley Abbey, Derby, Derbyshire, DE22 1GB. DoB: April 1944, British
Director - Susan Elizabeth Wall. Address: Close Barn, Ednaston, Ashbourne, Derbyshire, DE6 3AB. DoB: September 1950, British
Director - Professor Paul Howard Bridges. Address: 3 Charlbury Close, Littleover, Derby, DE23 3ST. DoB: n\a, British
Director - Professor Ray Baines. Address: Heathfield 68 Woodhouse Road, Kilburn, Derbyshire, DE56 0NA. DoB: February 1948, British
Director - Michael James Rutherford. Address: 39 Milton Street, Derby, Derbyshire, DE22 3PA. DoB: November 1971, British
Director - Roger Ernest Hollick. Address: The Barn Brailsford Mill, Mill Lane, Brailsford, Derbyshire, DE6 3BB. DoB: September 1940, British
Secretary - Richard Gillis. Address: Thatched Cottage, Shirley, Ashbourne, Derbyshire, DE6 3AS. DoB: n\a, British
Director - Brian Blissett. Address: Ivy Cottage, Longford, Ashbourne, Derbyshire, DE6 3DT. DoB: February 1940, British
Director - Brian David Coxon. Address: 98 Broadway, Derby, DE22 1BP. DoB: November 1934, British
Director - Ian Melville Forrester. Address: 139a Manor Road, Littleover, Derby, DE23 6BU. DoB: January 1946, British
Director - Professor Jonathan Hugh Powers. Address: The Quandrancy, 100 Church Road Quarndon, Derby, Derbyshire, DE22 5JA. DoB: October 1943, British
Director - The Venerable Richard Betts Ninis. Address: 32 Robert Street, Williton, Taunton, Somerset, TA4 4QL. DoB: October 1931, British
Director - Professor Paul Samuel John Spencer. Address: 4 Longhouse Close, Lisvane, Cardiff, CF4 5XR. DoB: October 1934, British
Director - John Robin Stables. Address: 16 Kingscroft, Allestree, Derby, DE22 2FN. DoB: May 1935, British
Director - Joy Marie Street. Address: 111 Duffield Road, Derby, Derbyshire, DE22 1AE. DoB: June 1956, British
Director - Professor Roger William Waterhouse. Address: Demons Dale Farm, Fall Gate, Ashover, Derbyshire, S45 0EY. DoB: April 1940, British
Director - Michael Robert Hall. Address: Derventio House, Ashford In The Water, Bakewell, Derbyshire, DE45 1QP. DoB: May 1942, British
Director - Alan Arthur Woods. Address: Harehill Farm, Boylestone, Derbyshire, DE6 5AA. DoB: April 1946, British
Director - The Right Reverend Peter Spencer Dawes. Address: Bishops House 6 King Street, Duffield, Belper, Derbyshire, DE56 4EU. DoB: February 1928, British
Jobs in University Of Derby, vacancies. Career and training on University Of Derby, practic
Now University Of Derby have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Research Associate in Antigen Presentation (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Professor of Human Geography and Planning (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: AU$171,085
£104,875.11 converted salary* plus 17% superannuation.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Student Intervention Officer (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £21,310 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Fellow in Natural Product Biosynthesis (80818-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Chemistry
Salary: £39,324 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Lecturer/Assistant Professor (ATB) in International Relations (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD School of Politics & International Relations
Salary: €51,807 to €79,194
£47,538.10 to £72,668.41 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £21,153 to £23,891
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Forestry,Mathematics and Statistics,Mathematics,Statistics,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
-
Research Associate: Blockchain Technologies (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: School of Computing and Communications
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Molecular Biology and Biotechnology
Salary: £30,175 to £32,004 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Assistant / Associate-Level Faculty Position in Islam and the Arts (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Music,Performing Arts,Other Creative Arts
-
PhD studentship: Polymer Composites Design Tool for Harsh Environments (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
-
EngD - Corrosion Damage Effects on the Structural Integrity Assessment of Offshore Structures (Cranfield)
Region: Cranfield
Company: Renewable Energy Marine Structures
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Other Engineering
Responds for University Of Derby on Facebook, comments in social nerworks
Read more comments for University Of Derby. Leave a comment for University Of Derby. Profiles of University Of Derby on Facebook and Google+, LinkedIn, MySpaceLocation University Of Derby on Google maps
Other similar companies of The United Kingdom as University Of Derby: Chichester Maritime Limited | Symonds Konsult International Limited | Plympton Academy | The Maynard School | The Centre For Leadership And Management Limited
The exact moment this firm was started is Fri, 7th Jul 1995. Established under no. 03079282, this company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the main office of this company during business hours under the following location: Kedleston Road Derby, DE22 1GB Derbyshire. The company is classified under the NACe and SiC code 85421 , that means First-degree level higher education. University Of Derby reported its account information up till Fri, 31st Jul 2015. Its most recent annual return information was released on Tue, 7th Jul 2015. 21 years of experience in this field of business comes to full flow with University Of Derby as the company managed to keep their clients satisfied through all this time.
University Of Derby is a small-sized vehicle operator with the licence number OC0289115. The firm has one transport operating centre in the country. . The firm directors are Hugh Powers Jonathan, Mary Fry Jennifer, Michael Faithorn Robert and 2 others listed below.
Having 30 recruitment advert since Wednesday 26th October 2016, the corporation has been among the most active firms on the employment market. Most recently, it was searching for new employees in Derby, Buxton and Leek. They need applicants on such posts as for example: Erdf Project Officer [0132-16], Lecturer in Psychology [0067-16] and Lecturer in Psychology (part time, fixed term until 31 July 2017) [0068-16]. Out of the available positions, the best paid post is Senior Administrative Assistant - Research Office in Derby with £20800 on an annual basis. More specific details concerning recruitment and the job vacancy is provided in particular announcements.
The enterprise has obtained two trademarks, all are still in use. The IPO representative of University Of Derby is Swindell & Pearson Ltd. The first trademark was licensed in 2014. The trademark which will expire first, that is in October, 2023 is UK00003025163.
As stated, the business was established in July 1995 and has been supervised by one hundred and twenty directors, and out of them twenty one (James Eaglesfield, Grace Elise Suszek, Lesley Rebecca Giles and 18 remaining, listed below) are still active. Additionally, the managing director's efforts are constantly backed by a secretary - June Patricia Hughes, from who was selected by the following business in 2014.
University Of Derby is a foreign stock company, located in Derbyshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Kedleston Road Derby DE22 1GB Derbyshire. University Of Derby was registered on 1995-07-07. 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 - 821,000 GBP, sales per year - less 169,000,000 GBP. University Of Derby is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of University Of Derby is Education, including 8 other directions. Director of University Of Derby is James Eaglesfield, which was registered at Kedleston Road, Derby, Derbyshire, DE22 1GB. Products made in University Of Derby were not found. This corporation was registered on 1995-07-07 and was issued with the Register number 03079282 in Derbyshire, 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 University Of Derby, open vacancies, location of University Of Derby 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