The Universities And Colleges Admissions Service

All companies of The UKEducationThe Universities And Colleges Admissions Service

Educational support services

Contacts of The Universities And Colleges Admissions Service: address, phone, fax, email, website, working hours

Address: Rosehill New Barn Lane GL52 3LZ Cheltenham

Phone: 01242 544801 01242 544801

Fax: 01242 544801 01242 544801

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Universities And Colleges Admissions Service"? - Send email to us!

The Universities And Colleges Admissions Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Universities And Colleges Admissions Service.

Registration data The Universities And Colleges Admissions Service

Register date: 1993-07-27
Register number: 02839815
Capital: 745,000 GBP
Sales per year: Approximately 801,000 GBP
Employees: Less 10
Credit rating: Low
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 The Universities And Colleges Admissions Service

Addition activities kind of The Universities And Colleges Admissions Service

17969903. Machinery dismantling
22979903. Spunbonded fabrics
26210801. Bag paper
32720000. Concrete products, nec
33120106. Coke oven products (chemical recovery), nec
35539916. Shapers, woodworking machines
59990301. Banners

Owner, director, manager of The Universities And Colleges Admissions Service

Director - Professor Robert Anthony Cryan. Address: Queensgate, Huddersfield, HD1 3DH, England. DoB: January 1964, British

Director - Andrew Fraser Forbes. Address: Tottenham Centre, High Road, London, N15 4RU, England. DoB: March 1955, British

Director - Professor Toby Dominic Brodigen Salt. Address: 144 Newhall Street, Birmingham, West Midlands, B3 1RY, Uk. DoB: July 1962, British

Director - Gerard Patrick Pennell. Address: New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, Uk. DoB: July 1959, British

Director - Professor Joy Carter. Address: Sparkford Road, Winchester, Hampshire, SO22 4NR, Uk. DoB: December 1955, British

Director - Dr David John Ashton. Address: Registry, Senate House, Guildford, Surrey, GU2 7XH, Uk. DoB: October 1967, British

Director - Professor Sir Ian David Diamond. Address: Kings College, University Of Aberdeen, Aberdeen, Aberdeenshire, AB24 3FX, Scotland. DoB: March 1954, British

Director - Professor Janet Patricia Beer. Address: 765 Brownlow Hill, Liverpool, L69 7ZX, England. DoB: August 1956, British

Director - Caragh Merrick. Address: Battenhall Road, Worcester, Worcestershire, WR5 2BL, Uk. DoB: November 1955, British

Director - Professor Colin Bryan Riordan. Address: Park Place, Cardiff, CF10 3AT, Uk. DoB: July 1959, British

Director - Professor Sir Steven Murray Smith. Address: Northcote House, The Queens Drive, Exeter, EX4 4QJ, Uk. DoB: February 1952, British

Secretary - Helen Cornish. Address: Rosehill, New Barn Lane, Cheltenham, Gloucester, GL52 3LZ. DoB:

Director - Michele Sutton. Address: Rosehill, New Barn Lane, Cheltenham, Gloucester, GL52 3LZ. DoB: January 1949, British

Director - Professor David Norman Frank Fleming. Address: York St John University, Lord Mayors Walk, York, YO31 7EX, England. DoB: September 1959, British

Director - Terence Michael Grote Obe. Address: New Barn Lane, Cheltenham, Glos, GL52 3LZ, Uk. DoB: May 1949, British

Director - Terence Michael Grote Obe. Address: Rosehill, New Barn Lane, Cheltenham, Gloucester, GL52 3LZ. DoB: May 1949, British

Director - Dr James Mcgeorge. Address: Tower Building, Nethergate, Dundee, Tayside, DD1 4HN, United Kingdom. DoB: October 1968, British

Director - Professor Janet Patricia Beer. Address: Gipsy Lane, Headington, Oxford, Oxfordshire, OX3 0BP, England. DoB: August 1956, British

Director - Allan Graham Foulds. Address: Warden Hill Road, Cheltenham, Glos, GL51 3EF, England. DoB: May 1958, British

Director - Professor Elizabeth Tulip Treasure. Address: Main Building, Park Place, Cardiff, South Glamorgan, CF10 3AT, Wales. DoB: January 1958, British

Secretary - Wendy Louise Trainor. Address: Rosehill, New Barn Lane, Cheltenham, Gloucester, GL52 3LZ. DoB:

Director - Professor Sir Steven Murray Smith. Address: Northcote House, The Queens Drive, Exeter, EX4 4QJ, United Kingdom. DoB: February 1952, British

Director - Liam James Burns. Address: Drummond Street, London, NW1 3HP, United Kingdom. DoB: December 1984, British

Director - Caragh Merrick. Address: Battenhall Road, Worcester, Worcestershire, WR5 2BL, United Kingdom. DoB: November 1955, British

Director - David Paul Adelman. Address: Tuesley Lane, Godalming, Surrey, GU7 1RS, Uk. DoB: June 1955, British

Secretary - Richard Lee. Address: Rosehill, New Barn Lane, Cheltenham, Gloucester, GL52 3LZ. DoB:

Secretary - Mary Elizabeth Curnock Cook. Address: New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ. DoB:

Director - Professor Ellen Douglas-cowie. Address: University Road, Belfast, BT7 1NN. DoB: June 1951, British

Director - Rama Shankaran Thirunamachandran. Address: Keele, Newcastle, Staffordshire, ST5 5BG, England. DoB: September 1966, British

Director - Professor David Norman Frank Fleming. Address: Lord Mayor's Walk, York, Y031 7EX. DoB: September 1959, British

Director - Aaron Ross Porter. Address: 184-192 Drummond Street, London, NW1 3HP. DoB: January 1985, British

Director - Peter John Walsh. Address: New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ. DoB: October 1951, British

Director - Professor Dame Joan Kathleen Stringer. Address: Sighthill Campus, Sighthill Court, Edinburgh, EH11 4BN, United Kingdom. DoB: May 1948, British

Director - Colin Charles Tagg. Address: 1 Lower Road, Bratton, Westbury, Wiltshire, BA13 4RG, United Kingdom. DoB: May 1944, British

Director - Dr Tim James Westlake. Address: Rutherford Building, Oxford Road, Manchester, M13 9PL, United Kingdom. DoB: March 1964, British

Director - Professor Sir David Stephen Eastwood. Address: Edgbaston, Birmingham, B15 2TT, United Kingdom. DoB: January 1959, British

Director - Lynette Ann Cutting. Address: Hagley Road, Stourbridge, West Midlands, DY8 1QU, United Kingdom. DoB: February 1958, British

Director - Wesley Paul William Streeting. Address: 47 Bengeo Gardens, Chadwell Heath, Essex, RM6 4BT. DoB: January 1983, British

Director - Michele Sutton. Address: 2b Adamson Gardens, West Didsbury, Manchester, M20 2TQ. DoB: January 1949, British

Director - Professor David Butcher. Address: Lordship Road, Writtle, Chelmsford, Essex, CM1 3RR, United Kingdom. DoB: December 1957, British

Director - Brian Robert Foster. Address: Cefn Esgair, Llanbadarn Fawr, Aberystwyth, Ceredigian, SY23 3JG. DoB: September 1948, British

Director - Professor Antony John Chapman. Address: Western Avenue, Llandaff, Cardiff, CF5 2SG, United Kingdom. DoB: April 1947, British

Director - Pamela Thorn Taylor. Address: Monellan, West Malvern Road, Malvern, Worcestershire, WR14 4DH. DoB: October 1950, British

Director - Susan Margaret Tuckett. Address: 17 Waverley Road, Norwich, Norfolk, NR4 6SG. DoB: June 1951, British

Director - Dr Ambrose Joseph Smith. Address: Sticking Mires Farm Bridgemont, Whaley Bridge, High Peak, Derbyshire, SK23 7PD. DoB: May 1950, British

Director - Michael David Jesnick. Address: University Of Gloucestershire, Park Campus, The Park, Cheltenham, Gloucestershire, GL50 2RH. DoB: January 1952, British

Director - Connie Jean Cullen. Address: 121 Osbaldwick Lane, York, North Yorkshire, YO10 3AY. DoB: June 1950, British

Director - Professor Norman David Black. Address: 36 Meadowbank, Jordanstown N'Abbey, Belfast, Antrim, BT37 0UP. DoB: January 1954, British

Director - Professor Sir Steven Murray Smith. Address: Redcot, 14 Streatham Drive, Exeter, Devon, EX4 4PD. DoB: February 1952, British

Director - Timothy Keyes. Address: College Green, Worcester, Worcestershire, WR1 2LH. DoB: December 1954, British

Director - Professor John David Leaver. Address: Bailey Lodge, Stroud Road, Cirencester, Gloucestershire, GL7 6JR. DoB: January 1942, British

Director - Paul Ashdown. Address: 36 Alexandra Gardens, Sheffield, South Yorkshire, S11 9DQ. DoB: December 1960, British

Secretary - Michael John Spittle. Address: 4 The Maples, Cirencester, Gloucestershire, GL7 1TQ. DoB: n\a, British

Director - Jane Catherine Nelson. Address: Wulfruna Street, Wolverhampton, WV1 1SB, United Kingdom. DoB: May 1954, British

Director - John Ryan. Address: Henwick Grove, Worcester, WR2 6AJ, United Kingdom. DoB: October 1953, British

Director - Sir Alastair Muir Russell. Address: Principal's Lodging, University Of Glasgow, Glasgow, G12 8QG. DoB: January 1949, British

Director - Professor Eric Jackson Thomas. Address: Stuart House, Royal Fort Driveway, Bristol, BS8 1TN. DoB: March 1953, British

Director - Professor Neil Thomson Gorman. Address: Nottingham Trent University, Burton Street, Nottingham, Nottinghamshire, NG1 4BU. DoB: September 1950, British

Director - Michael George Nicholson. Address: 34 Mede Way, Wivenhoe, Colchester, Essex, CO7 9HW. DoB: April 1969, British

Director - Professor Robert Fiddy. Address: 2 Pitt Barns, 28 The Street Ringland, Norwich, Norfolk, NR8 6JG. DoB: October 1950, British

Director - John Philip Morgan. Address: Oatmill Cottage, Lealholm, Whitby, North Yorkshire, YO21 2AG. DoB: June 1953, British

Director - Steven John Cannon. Address: Kings College, Regents Walk, Aberdeen, AB24 3FX, United Kingdom. DoB: December 1957, British

Director - Dr Nigel Martin. Address: The Principal's House, Trevelyan College Elvet Hill Road, Durham, County Durham, DH1 3LN. DoB: April 1945, British

Director - Professor Kenneth Lloyd Bell. Address: 22 Knocklofty Park, Belfast, County Down, BT4 3NA. DoB: January 1941, British

Director - Jonathan Andrew Bursey. Address: Corner House 37 Woolley Terrace, Bradford On Avon, Wiltshire, BA15 1AY. DoB: December 1944, British

Director - Dr John Michael Gledhill. Address: 4 Valletta Way, Wellesbourne, Warwick, Warwickshire, CV35 9TB. DoB: March 1948, British

Director - Dr Christine Elizabeth King. Address: Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ. DoB: August 1944, British

Director - Margaret Florence Rudland. Address: 3 Langham Place, Chiswick, London, W4 2QL. DoB: June 1945, British

Director - Jane Anne Struthers. Address: Two Trees, Hernes Road, Oxford, OX2 7PT. DoB: October 1950, British

Director - Professor Anthony Cryer. Address: 52 Victoria Road, Penarth, South Glamorgan, CF64 3HZ. DoB: March 1947, British

Director - Dr Melvyn James Kershaw. Address: 185 Battenhall Road, Worcester, WR5 2BU. DoB: September 1947, British

Director - Michael Alcock. Address: Verlands, Vicarage Street, Painswick, Gloucestershire, GL6 6XP. DoB: July 1951, British

Director - Professor Sir Robert George Burgess. Address: Knighton Hall, Church Lane, Leicester, Leicestershire, LE2 3WG. DoB: April 1947, British

Director - Professor Vernon David Vandelinde. Address: Cryfield Old Farmhouse, University Of Warwick, Coventry, West Midlands, CV34 7AJ. DoB: August 1942, American

Director - Professor Michael John Howard Sterling. Address: Meadow Croft, 43 Edgbaston Park Road, Birmingham, B15 2RS. DoB: February 1946, British

Director - Anthony Pitcher. Address: Orchard House, Broadoak End, Bramfield Road, Hertford, Hertfordshire, SG14 2JA. DoB: May 1940, British

Director - Neil Alan Hopkins. Address: London Road, Wells-In-The-Field, Whitchurch, Hampshire, RG28 7NG. DoB: October 1953, British

Director - Michael Alan CBE Brown. Address: Dawstone Road, Heswall, Wirral, Merseyside, CH60 0BU. DoB: May 1946, British

Director - Professor Richard Robert Barnett. Address: 19 Mount Pleasant Road, Newtownabbey, County Antrim, BT37 0NQ. DoB: October 1952, British

Director - Richard Sperrin Fawcett. Address: Cedar House, Lodge Close, Thurston, Bury St. Edmunds, Suffolk, IP31 3RS. DoB: April 1945, British

Director - Professor William Stewart Stevely. Address: 14 Broaddykes Place, Kingswells, Aberdeen, AB15 8UB. DoB: April 1943, British

Director - Prof David Graham Vaughan. Address: Cays House, Roweltown, Carlisle, Cumbria, CA6 6JH. DoB: July 1946, English

Director - Hugh Michael Pearson. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HW. DoB: June 1942, British

Director - Eira Elizabeth Makepeace. Address: 58 Cairns Road, Bristol, Avon, BS6 7TH. DoB: November 1944, British

Director - Professor Kenneth James Overshott. Address: Felthorpe The Residence, University Of Wales College Newport, Newport, Gwent, NP18 3YG. DoB: January 1941, British

Director - Professor Timothy Jerome Wheeler. Address: Ashley House, 59 Main Street, Frodsham, Cheshire, WA6 7DF. DoB: October 1950, British

Director - Dugald Mabon Mackie. Address: Tower House Mains Of Comrie, Keltneyburn, Aberfeldy, Perthshire, PH15 2LS. DoB: December 1952, British

Director - Dr Kathleen Iris Millar. Address: 8 Carnburn Park, Ballymena, County Antrim, BT43 5NU. DoB: January 1947, British

Director - Miles Stuart Hedges. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HW. DoB: September 1956, British

Director - Professor Ian Miller Jamieson. Address: 35 Richmond Heights, Bath, Bath And North East Somerset, BA1 5QJ. DoB: November 1944, British

Director - Roger Michael Geoffrey Clark. Address: 44 Westminster Way, Reading, Berkshire, RG6 4BX. DoB: December 1941, British

Director - James Robertson Graeme Wright. Address: 10 Montagu Avenue, Newcastle Upon Tyne, NE3 4JH. DoB: June 1939, British

Director - John Roger Tredwell. Address: 23 Norton Close, Worcester, Worcestershire, WR5 3EY. DoB: April 1947, British

Director - Lynne Sedgmore. Address: 1 Roche Road, Norbury, London, SW16 5PR. DoB: October 1955, British

Director - Alison Kerr Scott. Address: 7 Jeffreys Way, Taunton, Somerset, TA1 5JJ. DoB: July 1942, British

Director - Professor Bernard King. Address: 11 Dalhousie Place, Arbroath, Angus, DD11 2BT. DoB: May 1946, British

Director - Dr Philip James Cheshire. Address: Headmasters House, Warwick School, Warwick, Warwickshire, CV34 6PP. DoB: July 1942, British

Director - Professor Stephen Leigh Bristow. Address: 2 Shelton Oak Priory, Shelton, Shrewsbury, SY3 8BH. DoB: December 1948, British

Director - Brian Anthony Roper. Address: Flat 3, 26 Lofting Road, London, N1 1ET. DoB: December 1949, British

Director - Ian Bevan Tailby Caves. Address: 15 Priors Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5US. DoB: June 1943, British

Director - Professor Norman John Taylor. Address: Yew House, Dockenfield, Farnham, Surrey, GU10 4HQ. DoB: February 1940, British

Director - Professor John Maxwell Irvine. Address: Meadowcroft, 43 Edgbaston Park Road, Birmingham, West Midlands, B15 2RS. DoB: February 1939, British

Director - Dr Renee Bella Paton. Address: 22 St Giles, Oxford, OX1 3JS. DoB: February 1938, British

Director - Sir David Melville. Address: Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ. DoB: April 1944, British

Director - Mary Patricia Sellers. Address: 29 Bouverie Avenue, Swindon, SN3 1PZ. DoB: June 1951, British

Director - Stirling Maurice Wisener. Address: 165 Ballylesson Road, Belfast, BT8 8JU. DoB: May 1940, British

Director - Professor Graham John Zellick. Address: 52 Gordon Square, London, WC1H 0PD. DoB: August 1948, British

Director - Sir John Ernest Dunford. Address: Church Street, North Kilworth, Lutterworth, Leicestershire, LE17 6EZ. DoB: November 1946, British

Director - Susan Helen Stobbs. Address: 63 Maids Causeway, Cambridge, Cambs, CB5 8DE. DoB: December 1944, British

Secretary - Graham Gerald Lewis. Address: 44 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA. DoB: n\a, British

Director - Dr Michael Goldstein. Address: 33 Frythe Close, Knowle Hill, Kenilworth, Warwickshire, CV8 2SY. DoB: May 1939, British

Director - Roderick George Livingston. Address: 51 Strathblane Road, Milngavie, Glasgow, G62 8HA. DoB: December 1944, British

Director - Dr Christopher Ben Turner. Address: Nanteos, St Mary Church, Cowbridge, Vale Of Glamorgan, CF7 7LT. DoB: April 1952, British

Director - Dorma Jane Urwin. Address: Principal's House, Oldbury Road, Worcester, Worcestershire, WR2 6AA. DoB: October 1946, British

Director - Dr Kathleen Iris Millar. Address: 31 Old Cullybackey Road, Ballymena, County Antrim, BT43 5JW. DoB: January 1947, British

Director - Michael Alan Miller. Address: 20 Highbury Crescent, Camberley, Surrey, GU15 1JZ. DoB: May 1948, British

Director - Dr Julian Colin Axe. Address: 5 Hillgate Place, London, W8 7SL. DoB: September 1946, British

Director - Lord Sutherland. Address: 48 Gordon Square, London, WC1H 0PD. DoB: February 1941, British

Director - Peter Bryan Hodson. Address: 17 Cricklewood Drive, Halesowen, West Midlands, B62 8SN. DoB: March 1937, British

Director - Michael Sadler-forster. Address: Blanton House, Bridge Street, Wickham, Hampshire, PO17 5JJ. DoB: August 1933, British

Director - Christopher John Sparrow. Address: Karingal, Westella Road, Yelverton, Devon, PL20 6AS. DoB: July 1939, British

Director - Professor David John Edward Ingram. Address: The Cottage, Maundown, Wiveliscombe, Somerset, TA4 2BU. DoB: April 1927, British

Secretary - Philip Abercrombie Oakley. Address: Dry Knapps Farm, Edge Lane, Painswick, Glos, GL6 6UW. DoB: n\a, British

Director - Keith Bruce Thompson. Address: Hawthorn House, Little Tixall Lane, Great Haywood, Staffordshire, ST18 0SE. DoB: September 1932, British

Director - Professor Samuel Berrick Saul. Address: 39 Drome Road, Copmanthorpe, York, YO2 3TG. DoB: October 1924, British

Jobs in The Universities And Colleges Admissions Service, vacancies. Career and training on The Universities And Colleges Admissions Service, practic

Now The Universities And Colleges Admissions Service have no open offers. Look for open vacancies in other companies

  • Lecturer/ Senior Teaching Fellow Fashion Promotions (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Winchester School of Art

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design

  • Web Infrastructure Engineer (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Head of Master of Accounting Programme (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Administrative,PR, Marketing, Sales and Communication

  • Apprenticeships Curriculum Development Officer (Keele Health Apprenticeships Hub) (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: £32,548

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Postdoctoral Research Associate Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Eye and Vision Science

    Salary: £32,958 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Senior Manager, Development (Crawley - Australia)

    Region: Crawley - Australia

    Company: University of Western Australia

    Department: N\A

    Salary: AU$125,370 to AU$130,340
    £77,252.99 to £80,315.51 converted salary* per annum level 10 plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Assistant/Associate Professors in Electromagnetics, Microwave and/or Antenna Engineering (Edinburgh, Riccarton)

    Region: Edinburgh, Riccarton

    Company: Heriot-Watt University

    Department: Institute for Sensors Signals and Systems (ISSS)

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Assistant in Machine Learning for Cardiac Imaging (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science

  • Director of Communications (Cardiff)

    Region: Cardiff

    Company: Cardiff University Students` Union

    Department: N\A

    Salary: £50,765 to £56,291 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences

  • Faculty Position in Civil 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: Engineering and Technology,Civil Engineering

  • Tenure track Assistant Professor in Weathering and Soil Development (Lausanne - Switzerland)

    Region: Lausanne - Switzerland

    Company: University of Lausanne

    Department: Institute of Earth Surface Dynamics

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

Responds for The Universities And Colleges Admissions Service on Facebook, comments in social nerworks

Read more comments for The Universities And Colleges Admissions Service. Leave a comment for The Universities And Colleges Admissions Service. Profiles of The Universities And Colleges Admissions Service on Facebook and Google+, LinkedIn, MySpace

Location The Universities And Colleges Admissions Service on Google maps

Other similar companies of The United Kingdom as The Universities And Colleges Admissions Service: Little Grasshoppers Kindergarden Limited | Eduply Limited | The Centre For Child Mental Health Limited | Zoologica Ltd | Stepping Stones Academy Childcare Ltd.

Registered as 02839815 twenty three years ago, The Universities And Colleges Admissions Service was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's latest office address is Rosehill, New Barn Lane Cheltenham. This business is classified under the NACe and SiC code 85600 and has the NACE code: Educational support services. The Universities And Colleges Admissions Service released its account information up until 2015-07-31. The firm's latest annual return information was filed on 2015-07-27. 23 years of experience on this market comes to full flow with The Universities And Colleges Admissions Service as they managed to keep their clients satisfied through all the years.

The firm became a charity on 1993-08-13. Its charity registration number is 1024741. The geographic range of the enterprise's activity is national and overseas. They work in Throughout England And Wales, Northern Ireland, Scotland. The firm's board of trustees has twelve representatives: Caragh Merrick, Steve Smith, David Fleming, Michele Sutton and Terry Grote, to namea few. When it comes to the charity's financial report, their most successful period was in 2013 when their income was 30,403,651 pounds and their expenditures were 30,261,204 pounds. The Universities And Colleges Admissions Service engages in education and training and training and education. It works to aid other definied groups, other definied groups. It provides aid to the above agents by providing various services and providing specific services. If you want to find out more about the corporation's undertakings, call them on the following number 01242 544801 or go to their website. If you want to find out more about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their website.

Taking into consideration this firm's employees list, since September 26, 2015 there have been eleven directors including: Professor Robert Anthony Cryan, Andrew Fraser Forbes and Professor Toby Dominic Brodigen Salt. Moreover, the managing director's efforts are constantly backed by a secretary - Helen Cornish, from who found employment in the following limited company four years ago.

The Universities And Colleges Admissions Service is a foreign stock company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Rosehill New Barn Lane GL52 3LZ Cheltenham. The Universities And Colleges Admissions Service was registered on 1993-07-27. 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 - 745,000 GBP, sales per year - approximately 801,000 GBP. The Universities And Colleges Admissions Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Universities And Colleges Admissions Service is Education, including 7 other directions. Director of The Universities And Colleges Admissions Service is Professor Robert Anthony Cryan, which was registered at Queensgate, Huddersfield, HD1 3DH, England. Products made in The Universities And Colleges Admissions Service were not found. This corporation was registered on 1993-07-27 and was issued with the Register number 02839815 in Cheltenham, 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 The Universities And Colleges Admissions Service, open vacancies, location of The Universities And Colleges Admissions Service 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 June 1st, 2024

Detailed data about The Universities And Colleges Admissions Service from yellow pages of The United Kingdom. Find address The Universities And Colleges Admissions Service, phone, email, website credits, responds, The Universities And Colleges Admissions Service job and vacancies, contacts finance sectors The Universities And Colleges Admissions Service