Assured Food Standards
Other food services
Contacts of Assured Food Standards: address, phone, fax, email, website, working hours
Address: Europoint 5-11 Lavington Street SE1 0NZ London
Phone: +44-1327 8183135 +44-1327 8183135
Fax: +44-1327 8183135 +44-1327 8183135
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Assured Food Standards"? - Send email to us!
Registration data Assured Food Standards
Get full report from global database of The UK for Assured Food Standards
Addition activities kind of Assured Food Standards
0291. General farms, primarily animals
508401. Food industry machinery
17210100. Residential painting
25110104. Commodes
36249901. Brush blocks, carbon or molded graphite
36450102. Light shades, metal
Owner, director, manager of Assured Food Standards
Director - David Evan Evans. Address: 71 Gain Lane, Bradford, West Yorkshire, BD3 7DL, Uk. DoB: August 1958, Australian
Director - James George Moseley. Address: Lavington Street, London, SE1 0NZ, United Kingdom. DoB: February 1955, British
Director - Sir Peter Ashley Kendall. Address: 5-11 Lavington Street, London, SE1 0NZ. DoB: May 1960, British
Director - John Robinson Dracup. Address: 5-11 Lavington Street, London, SE1 0NZ. DoB: October 1963, British
Director - Minette Bridget Batters. Address: Downton, Nr Salisbury, Wiltshire, SP5 3QF, England. DoB: May 1967, British
Director - Laurence Edward Matthews. Address: 5-11 Lavington Street, London, SE1 0NZ. DoB: March 1962, Uk
Director - Claire Nicholson. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: August 1965, British
Director - Andrew Irwin Blenkiron. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: December 1964, British
Director - Michael John Sheldon. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: January 1959, British
Director - Andrew Jon Lewins. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: November 1960, British
Director - Dr. Margery Louise Sutherland. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: April 1965, British
Director - Gerard Sweeney. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: September 1967, British
Director - Michael Woodhouse Madders. Address: Coppenhall, Stafford, Staffordshire, ST18 9BW. DoB: June 1963, British
Director - Edward Wright. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: May 1945, British
Director - Peter Charles Jinman. Address: Ewyas Harold, Hereford, HR2 0JD. DoB: February 1951, British
Director - John Thorley. Address: The Sheep Centre, Malvern, Worcs, WR13 6PH. DoB: January 1940, British
Director - David Alan Clarke. Address: 153 Lower Morden Lane, Morden, Surrey, SM4 4SP. DoB: October 1947, British
Secretary - David Alan Clarke. Address: 153 Lower Morden Lane, Morden, Surrey, SM4 4SP. DoB: October 1947, British
Director - John Edward Cross. Address: Sedgeford, Hunstanton, Norfolk, PE36 5LT, England. DoB: June 1957, British
Director - John Arthur Cadas Godfrey. Address: Back Lane, Searby, Barnetby, Lincolnshire, DN38 6BH, England. DoB: April 1948, British
Director - Charles Martyn Jones. Address: Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom. DoB: April 1958, British
Director - Leslie George Firbank. Address: 5-11 Lavington Street, London, SE1 0NZ, United Kingdom. DoB: May 1957, British
Director - John Edward Cross. Address: Fring Road, Sedgeford, Hunstanton, Norfolk, PE36 5LT. DoB: June 1957, British
Director - Stuart Francis Roberts. Address: Birmingham Business Park, Birmingham, B37 7YB. DoB: n\a, British
Director - David St John Thomas Gregory. Address: Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SA. DoB: August 1953, British
Director - Thomas Campbell. Address: n\a. DoB: September 1965, British
Director - David John Joll. Address: Irmingland Hall, Corpusty, Holt, Norfolk, NR11 6QF. DoB: August 1948, British
Director - Matthew John Read. Address: Saxley Farm, Red Rice, Andover, Hampshire, SP11 7PG. DoB: June 1968, British
Director - Meurig David Raymond. Address: Croesgoch, Haverfordwest, Dyfed, SA62 5JY. DoB: November 1952, British
Director - Malcolm Charles Taylor. Address: 3 Prince William Way, Sawston, Cambridge, Cambridgeshire, CB22 3SZ. DoB: January 1951, British
Director - Diane Mccrea. Address: 127 Havannah Street, Cardiff Bay, Cardiff, CF10 5SF. DoB: August 1954, British
Director - Jonathan Brian Tanner. Address: The Old Bus Shed Woodnewton Road, Nassington, Northants, PE8 6QQ. DoB: July 1971, British
Director - Philip James Wilkinson. Address: 1 Castle Hill Drive, Pannal Ash, Harrogate, North Yorkshire, HG2 9JJ. DoB: October 1953, British
Director - Philip Edward Richardson. Address: Manor Farm, Downham, Wymondham, Norfolk, NR18 0SN. DoB: August 1947, British
Director - Professor Gerald Mark Tatchell. Address: Laurels Farmhouse, Oborne, Sherborne, Dorsetshire, DT9 4LA. DoB: September 1952, British
Director - Richard Mark Frary. Address: 21 Emelson Close, Dereham, Norfolk, NR19 2ES. DoB: March 1967, British
Director - Liz Kynoch. Address: 3 Court Lane, Dulwich, London, SE21 7DH. DoB: October 1962, British
Director - Kevin John Roberts. Address: 22 Verley Close, Milton Keynes, Buckinghamshire, MK6 3ER. DoB: June 1955, British
Director - Peter William Jones. Address: Tilegarth, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SL. DoB: March 1945, British
Director - Colin Deverell Smith. Address: Pyes, Penn Road, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: May 1947, British
Director - Professor David Bradley Morton. Address: 58 Norman Road, Northfield, Birmingham, West Midlands, B31 2EP. DoB: February 1943, British
Director - Victoria Swales. Address: 47/2 Queen Charlotte Street, Edinburgh, Midlothian, EH6 7EY. DoB: July 1967, British
Director - Susan Elizabeth Dibb. Address: 49 Friar Crescent, Brighton, East Sussex, BN1 6NL. DoB: November 1955, British
Director - Richard John Campbell. Address: Pipers Hey, Evershot, Dorset, DT2 0JR. DoB: February 1941, British
Director - Richard Michael Cracknell. Address: Bromleys Farm, 2 Pool Street, Woodford Halse Daventry, Northamptonshire, NN11 3TS. DoB: August 1942, British
Director - Professor Alan David Blair Malcolm. Address: Earl's Court Square, Kensington, London, SW5 9DP. DoB: November 1944, British
Director - Robert John Bansback. Address: 10 Milebush, Leighton Buzzard, Bedfordshire, LU7 2UB. DoB: June 1944, British
Director - Richard John Davis. Address: Turvey Road, Carlton, Bedford, Bedfordshire, MK43 7LH. DoB: April 1964, British
Director - Dr Ian James Macaulay Frood. Address: Old Hall Farm, Corringham, Essex, SS17 7RN. DoB: December 1948, English
Director - Dr Geoffrey Donald Spriegel. Address: 27 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: July 1948, British
Director - Professor Christopher Charles Payne. Address: Old Thatch 15 North Street, Marcham, Abingdon, Oxfordshire, OX13 6NG. DoB: May 1946, British
Director - Anthony William Dunn Pexton. Address: The Grange, Watton, Driffield, North Humberside, YO25 9AP. DoB: December 1942, British
Director - Sir Colin Raymond William Spedding. Address: Vine Cottage Orchard Road, Hurst, Reading, Berkshire, RG10 0SD. DoB: March 1925, British
Director - Jonathan Peter Tipples. Address: Hurst Barn, Marden Tonbridge, Tonbridge, Kent, TN12 9SX. DoB: September 1952, British
Jobs in Assured Food Standards, vacancies. Career and training on Assured Food Standards, practic
Now Assured Food Standards have no open offers. Look for open vacancies in other companies
-
Records Manager (GDPR and Data Management) (Bristol, Harwell, London, Manchester)
Region: Bristol, Harwell, London, Manchester
Company: Jisc
Department: N\A
Salary: £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
SUN Project Assistant (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: External Affairs / Widening Participation
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Teaching Fellow (London)
Region: London
Company: University College London
Department: UCL Eastman Dental Institute
Salary: £37,936 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Research Associate/Fellow (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,548 to £47,722 Grade 6/7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Student Advisor (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £55,485 to £66,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management
-
Digital Marketing Manager (Winchester)
Region: Winchester
Company: University of Winchester
Department: Marketing Team
Salary: £27,285 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Senior Systems Developer (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events
-
Faculty Position in Geological Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
Lecturer - Marketing (Birmingham, London, Manchester)
Region: Birmingham, London, Manchester
Company: QA Higher Education
Department: QA Higher Education
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies
-
Research Associate in Dynamic Binary Translation (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Computer Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Pro Vice Chancellor, Research, Business & Innovation (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
Responds for Assured Food Standards on Facebook, comments in social nerworks
Read more comments for Assured Food Standards. Leave a comment for Assured Food Standards. Profiles of Assured Food Standards on Facebook and Google+, LinkedIn, MySpaceLocation Assured Food Standards on Google maps
Other similar companies of The United Kingdom as Assured Food Standards: Pisaster Limited | Malapzer Limited | Charlbury Beer Festival Limited | Quinta Chevin Limited | John Clayton Ltd.
Assured Food Standards is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in Europoint, 5-11 Lavington Street in London. The headquarters post code is SE1 0NZ The company has existed thirteen years in the UK. The registered no. is 04913846. Its listed name switch from Assured Food Standards 2003 to Assured Food Standards occurred in February 14, 2006. The company declared SIC number is 56290 which stands for Other food services. Assured Food Standards filed its latest accounts for the period up to 2016-03-31. The most recent annual return information was filed on 2015-09-12. Since the firm started on the market 13 years ago, this company managed to sustain its great level of prosperity.
For this particular firm, a variety of director's duties have so far been fulfilled by David Evan Evans, James George Moseley, Sir Peter Ashley Kendall and 14 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these seventeen people, David Alan Clarke has been with the firm the longest, having become a part of Board of Directors in March 19, 2004. In order to increase its productivity, for the last nearly one month the following firm has been providing employment to David Alan Clarke, age 69 who's been working on ensuring that the Board's meetings are effectively organised.
Assured Food Standards is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Europoint 5-11 Lavington Street SE1 0NZ London. Assured Food Standards was registered on 2003-09-29. 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 - 115,000 GBP, sales per year - approximately 295,000 GBP. Assured Food Standards is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Assured Food Standards is Accommodation and food service activities, including 6 other directions. Director of Assured Food Standards is David Evan Evans, which was registered at 71 Gain Lane, Bradford, West Yorkshire, BD3 7DL, Uk. Products made in Assured Food Standards were not found. This corporation was registered on 2003-09-29 and was issued with the Register number 04913846 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 Assured Food Standards, open vacancies, location of Assured Food Standards 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