Cranfield Impact Centre Limited

All UK companiesProfessional, scientific and technical activitiesCranfield Impact Centre Limited

Non-trading company

Cranfield Impact Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Cranfield University Cranfield MK43 0AL Bedford

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cranfield Impact Centre Limited"? - send email to us!

Cranfield Impact Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cranfield Impact Centre Limited.

Registration data Cranfield Impact Centre Limited

Register date: 1985-09-11

Register number: 01946238

Type of company: Private Limited Company

Get full report form global database UK for Cranfield Impact Centre Limited

Owner, director, manager of Cranfield Impact Centre Limited

Michelle Trojanowski Secretary. Address: Cranfield University, Cranfield, Bedford, MK43 0AL. DoB:

Professor Thomas Stephenson Director. Address: Evergreens, Bourne End Road, Cranfield, Bedfordshire, MK43 0BD. DoB: November 1957, British

Ian Hampson Secretary. Address: Cranfield University, Cranfield, Bedford, MK43 0AL. DoB:

Ian Sibbald Director. Address: 11 Primrose Close, Marston Moretaine, Bedford, Bedfordshire, MK43 0UR. DoB: March 1969, British

Professor John Billingham Director. Address: 104c Green End Road, Great Barford, Bedford, MK44 3HD. DoB: October 1939, English

Susan Janet Moore Secretary. Address: 9 Ridgeway, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UT. DoB:

Philip John Aspinall Director. Address: 6 Octavian Drive, Bancroft, Milton Keynes, MK13 0PW. DoB: January 1966, British

Dr John Philip Chubb Director. Address: 103 Wentworth Drive, Bedford, Bedfordshire, MK41 8QE. DoB: May 1946, British

Professor Douglas Anthony Greenhalgh Director. Address: 2 Church Terrace, High Street, Turvey, Bedford, Bedfordshire, MK43 8EJ. DoB: September 1951, British

Professor Frank Robinson Hartley Director. Address: Cayley Lodge, Prince Philip Avenue, Cranfield, Bedfordshire, MK43 0SX. DoB: January 1942, British

Philip John Loft Director. Address: Bournebridge Cottages, Meshaw, South Molton, Devon, EX36 4NL. DoB: January 1932, British

Alasdair Maciver Secretary. Address: 21 Upper Stone Hayes, Great Linford, Milton Keynes, MK14 5ER. DoB:

Majid Sadeghi Director. Address: 39 High Street, North Crawley, Newport Pagnell, Buckinghamshire, MK16 9HN. DoB: March 1943, British

Dusan Kecman Director. Address: 1 Rowan Way, Cranfield, Bedford, Bedfordshire, MK43 0DW. DoB: December 1947, Yugoslav

Michael Bessant Director. Address: 8 The Marsh, Carlton, Bedfordshire, MK43 7JU. DoB: December 1947, British

Stanley Thomas Mccombie Secretary. Address: Gregor House, Aston, Stevenage, Hertfordshire, SG2 7EP. DoB:

Roger Hardy Director. Address: 14 Church Road, Sherington, Newport Pagnell, Bucks, MK16 9PB. DoB: April 1949, British

Jobs in Cranfield Impact Centre Limited vacancies. Career and practice on Cranfield Impact Centre Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Cranfield Impact Centre Limited on FaceBook

Read more comments for Cranfield Impact Centre Limited. Leave a respond Cranfield Impact Centre Limited in social networks. Cranfield Impact Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Cranfield Impact Centre Limited on google map

Other similar UK companies as Cranfield Impact Centre Limited: Gosafe Projects Ltd. | De Kort & Partners Ltd | Jc Paraplanning Services Ltd | Spotless Hotel Cleaning (northern) Ltd | The Health & Social Care Partnership Ltd

Registered at Cranfield University, Bedford MK43 0AL Cranfield Impact Centre Limited is categorised as a Private Limited Company issued a 01946238 registration number. This firm appeared on 1985-09-11. The firm principal business activity number is 74990 which stands for Non-trading company. The most recent filings were filed up to 31st July 2015 and the most recent annual return information was filed on 13th December 2015.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2009, this cooperation amounted to at least 32,406 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Research.

Within this limited company, the full scope of director's duties have so far been executed by Professor Thomas Stephenson who was chosen to lead the company in 2004 in November. For two years Ian Sibbald, age 47 had been fulfilling assigned duties for the limited company till the resignation eleven years ago. In addition another director, specifically Professor John Billingham, age 77 resigned in October 2004. Moreover, the director's assignments are constantly supported by a secretary - Michelle Trojanowski, from who was recruited by the limited company on 2015-08-28.