Pricewaterhousecoopers (resources)
Other business support service activities not elsewhere classified
Contacts of Pricewaterhousecoopers (resources): address, phone, fax, email, website, working hours
Address: Po Box 67238 10-18 Union Street SE1P 4DL London
Phone: +44-1366 5140472 +44-1366 5140472
Fax: +44-1366 5140472 +44-1366 5140472
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pricewaterhousecoopers (resources)"? - Send email to us!
Registration data Pricewaterhousecoopers (resources)
Get full report from global database of The UK for Pricewaterhousecoopers (resources)
Addition activities kind of Pricewaterhousecoopers (resources)
5137. Women's and children's clothing
20990202. Baking soda
20990704. Pizza, refrigerated: except frozen
27590500. Invitation and stationery printing and engraving
30890219. Trays, plastics
50470309. Orthopedic equipment and supplies
51310100. Piece goods and other fabrics
59410300. Golf, tennis, and ski shops
Owner, director, manager of Pricewaterhousecoopers (resources)
Secretary - Samantha Thompson. Address: Embankment Place, London, Wc2n 6dx, United Kingdom. DoB:
Director - Warwick Ean Hunt. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: October 1962, New Zealand
Director - Margaret Rose Cole. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: June 1961, British
Director - Richard Oldfield. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: June 1971, British
Director - Gaenor Anne Bagley. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: December 1964, British
Director - Stephanie Tricia Hyde. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: April 1973, British
Director - Kevin James David Ellis. Address: Embankment Place, London, WC2N 6RH. DoB: July 1963, British
Director - Kevin John Nicholson. Address: Embankment Place, London, WC2N 6RH. DoB: October 1962, British
Director - James William Pender Chalmers. Address: Embankment Place, London, WC2N 6RH. DoB: July 1964, British
Director - Ian Clifford Powell. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1956, British
Director - Barry John Marshall. Address: Embankment Place, London, EC2N 6RH. DoB: August 1959, British
Director - Paul Stephen Rawlinson. Address: Embankment Place, London, WC2N 6RH. DoB: October 1959, British
Director - Glyn Barker. Address: 1 Embankment Place, London, WC2N 6RH. DoB: September 1953, British
Director - Richard George Sexton. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1959, British
Director - Paul Mukala Cleal. Address: 1 Embankment Place, London, WC2N 6RH. DoB: May 1966, British
Director - Richard David Collier Keywood. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1961, British
Director - Keith Tilson. Address: 1 Embankment Place, London, WC2N 6RH. DoB: February 1955, British
Director - Moira Anne Elms. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1958, British
Director - Owen Richard Jonathan. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1952, British
Director - John Edward Kitson Smith. Address: 1 Embankment Place, London, WC2N 6RH. DoB: October 1954, British
Director - John Robert Lloyd Berriman. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1956, British
Director - Paul Boorman. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1952, British
Director - Kieran Charles Poynter. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1950, British
Director - Anthony Steven Allen. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: April 1950, British
Director - Patrick Adam Fernesley Figgis. Address: 1 Embankment Place, London, WC2N 6RH. DoB: November 1957, British
Director - Peter Frank Hazell. Address: 5 Paddock Close, Blackheath Park, London, SE3 0ES. DoB: August 1948, British
Secretary - Anne-Marie Hurley. Address: 1 Embankment Place, London, WC2N 6RH. DoB: n\a, British
Director - Gordon Christopher Horsfield. Address: Watergate House, Mill Lane, Ampleforth, York, North Yorkshire, YO62 4EJ. DoB: August 1946, British
Director - Nicholas Anthony Miller. Address: Quarry House, Spring Bottom Lane, Bletchingley, Surrey, RH1 4QZ. DoB: September 1945, British
Director - Sir Charles Brandon Gough. Address: The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH. DoB: October 1937, British
Director - David Purcell Stewart. Address: The Oast House Best Beech, Wadhurst, East Sussex, TN5 6JH. DoB: September 1941, British
Director - William Frederick Rooke. Address: The Chestnuts, Piercing Hill, Theydon Bois, Essex, CM16 7JW. DoB: April 1944, British
Secretary - John Anthony Wood. Address: 23 Heritage Lawn, Langshott, Horley, Surrey, RH6 9XH. DoB:
Director - Peter William Allen. Address: John O Gaddesden's House, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PF. DoB: July 1938, British
Director - Peter Robert Siddons. Address: Topleigh Cottage, Graffham, Petworth, West Sussex, GU28 0PA. DoB: June 1943, British
Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Jobs in Pricewaterhousecoopers (resources), vacancies. Career and training on Pricewaterhousecoopers (resources), practic
Now Pricewaterhousecoopers (resources) have no open offers. Look for open vacancies in other companies
-
Lecturer/Senior Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering
-
Senior Research Data Scientist (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Business and Management Studies,Other Business and Management Studies,Information Management and Librarianship,Information Science
-
Teaching Fellow in Combined Honours - B85895A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Combined Honours
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Sociology,Politics and Government
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Anaesthesia Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Small Animal Hospital, Royal (Dick) School of Veterinary Studies
Salary: £16,618 to £18,412
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance
-
Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)
Region: Oxford
Company: University of Oxford
Department: Mathematical Institute
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Computer Science,Computer Science
-
PhD Studentship: Driver Model Inversion for Real-time Adaptive Vehicle Configuration and Control (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
-
Careers Consultant (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Postdoctoral Research Fellow in Oceans and Human Health (Truro)
Region: Truro
Company: University of Exeter
Department: University of Exeter Medical School
Salary: £34,520 to £42,418 per depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography
-
Lecturers in Computing (Luton)
Region: Luton
Company: London School of Science and Technology (LSST)
Department: N\A
Salary: £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Lecturer in Library Science (Documentation of Art and Performance) (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Mathematics, Computer Science and Engineering
Salary: £36,613 to £42,418
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Librarianship,Information Science
-
Research Associate (London)
Region: London
Company: University College London
Department: Cancer Institute
Salary: £34,056 to £41,163 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,Medical Technology,Biological Sciences,Other Biological Sciences,Engineering and Technology,Other Engineering
Responds for Pricewaterhousecoopers (resources) on Facebook, comments in social nerworks
Read more comments for Pricewaterhousecoopers (resources). Leave a comment for Pricewaterhousecoopers (resources). Profiles of Pricewaterhousecoopers (resources) on Facebook and Google+, LinkedIn, MySpaceLocation Pricewaterhousecoopers (resources) on Google maps
Other similar companies of The United Kingdom as Pricewaterhousecoopers (resources): Concept Fire & Electrical Ltd | Pet Shop Toys Ltd | Propak Box Limited | Metis Hr Ltd | Dreamcatcher Leisure Limited
The Pricewaterhousecoopers (resources) company has been in this business field for at least twenty three years, having started in 1993. Registered under the number 02853751, Pricewaterhousecoopers (resources) was set up as a Private Unlimited Company with office in Po Box 67238 10-18 Union Street, London SE1P 4DL. The firm present name is Pricewaterhousecoopers (resources). The enterprise former associates may remember the firm also as Coopers & Lybrand (resources), which was used until 1998-07-01. The enterprise Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 2015-06-30 and the most recent annual return was filed on 2015-08-30. 23 years of presence in this line of business comes to full flow with Pricewaterhousecoopers (resources) as the company managed to keep their customers satisfied through all the years.
At the moment, the directors hired by the following company are as follow: Warwick Ean Hunt employed in 2013 in October, Margaret Rose Cole employed in 2013 in January, Richard Oldfield employed on 2011-07-01 and 6 remaining, listed below. Additionally, the managing director's responsibilities are regularly helped by a secretary - Samantha Thompson, from who found employment in the company in November 2015.
Pricewaterhousecoopers (resources) is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Po Box 67238 10-18 Union Street SE1P 4DL London. Pricewaterhousecoopers (resources) was registered on 1993-09-15. 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 - 983,000 GBP, sales per year - more 214,000,000 GBP. Pricewaterhousecoopers (resources) is Private Unlimited Company.
The main activity of Pricewaterhousecoopers (resources) is Administrative and support service activities, including 8 other directions. Secretary of Pricewaterhousecoopers (resources) is Samantha Thompson, which was registered at Embankment Place, London, Wc2n 6dx, United Kingdom. Products made in Pricewaterhousecoopers (resources) were not found. This corporation was registered on 1993-09-15 and was issued with the Register number 02853751 in London, 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 Pricewaterhousecoopers (resources), open vacancies, location of Pricewaterhousecoopers (resources) 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 April 1st, 2024