University Of Derby

All companies of The UKEducationUniversity 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "University Of Derby"? - Send email to us!

University Of Derby detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders University Of Derby.

Registration data University Of Derby

Register date: 1995-07-07
Register number: 03079282
Capital: 821,000 GBP
Sales per year: Less 169,000,000 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 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 annum

    Hours: 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, MySpace

Location 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

Detailed data about University Of Derby from yellow pages of The United Kingdom. Find address University Of Derby, phone, email, website credits, responds, University Of Derby job and vacancies, contacts finance sectors University Of Derby