The University Vocational Awards Council

All UK companiesEducationThe University Vocational Awards Council

Educational support services

Activities of other membership organizations n.e.c.

The University Vocational Awards Council contacts: address, phone, fax, email, website, shedule

Address: Z3-32 Eagle House Eagle Campus BL3 5AB Bolton

Phone: +44-1407 4131103

Fax: +44-1407 4131103

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The University Vocational Awards Council"? - send email to us!

The University Vocational Awards Council detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The University Vocational Awards Council.

Registration data The University Vocational Awards Council

Register date: 1999-04-21

Register number: 03758134

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The University Vocational Awards Council

Owner, director, manager of The University Vocational Awards Council

Professor Quintin Archibald Mckellar Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: December 1958, British

Conor Moss Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: July 1976, Irish

Rosemary Ann (Rosy) Moss Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: June 1955, British

Dr Darryll Willem Bravenboer Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: July 1959, British

Jonathan Richard Garnett Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: January 1959, British

Deborah Mary Hayes Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: July 1959, British

Professor Jane Longmore Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: July 1954, British

Dr Ruth Helyer Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: January 1960, British

Dawn Whitemore Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: April 1961, English

Professor Margaret Ann House Director. Address: Sway Road, New Milton, Hampshire, BH25 5QU. DoB: July 1957, British

John Furness Widdowson Director. Address: 40 Rosemount, Durham, County Durham, DH1 5GA. DoB: September 1954, British

Adrian Anderson Secretary. Address: Rose Cottage, Wiseton Road Clayworth, Retford, Nottinghamshire, DN22 9AB. DoB:

Nicola Jane Turner Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: February 1972, British

Andrew Mellodew Hartley Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: July 1965, British

Professor Alison Halstead Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: November 1955, British

Professor Alison Halstead Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: November 1955, British

Alan Mould Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: September 1957, British

Jillian Nareen Ward Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: June 1950, British

Richard Anthony Spencer Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: March 1971, British

Professor Wendy Maria Purcell Director. Address: Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB. DoB: June 1961, British

Professor David Mino Allen Green Director. Address: Oldbury House, Oldbury Road, Worcester, Worcestershire, WR2 6AA. DoB: August 1952, American/British

Peter John Treadwell Director. Address: Park Road, Barry, Vale Of Glamorgan, CF62 6NW. DoB: September 1951, British

Jacquelyn Dunne Director. Address: Poundgate Lane, Coventry, West Mids, CV4 8HJ. DoB: August 1965, British

Professor Susan Jane Scott Director. Address: 95 Dunlop Street, Glasgow, Lanarkshire, G1 4EU. DoB: May 1953, British

Professor David Arthur Young Director. Address: 5 Farm Close, Somercotes, Alfreton, Derbyshire, DE55 4HN. DoB: November 1946, British

Garth Paul Rhodes Director. Address: 5 Wardle Terrace, Longframlington, Morpeth, Northumberland, NE65 8AB. DoB: December 1952, British

Professor Freda Tallantyre Director. Address: The Old Rectory, Church Street Tansley, Matlock, Derbyshire, DE4 5FH. DoB: June 1948, British

Dr Stephen Arthur Boffey Director. Address: 36 East Common, Redbourn, Hertfordshire, AL3 7NQ. DoB: March 1950, British

Professor Michael John Gunn Director. Address: Main Street, Bunny, Nottinghamshire, NG11 6QU. DoB: December 1955, Uk

Professor Leslie Colin Ebdon Director. Address: Rush Mills Mill Road, St Ippolyts, Hitchin, Hertfordshire, SG4 7RJ. DoB: January 1947, British

Dr John Graham Mumford Director. Address: 22 Woodside Road, Cobham, Surrey, KT11 2QR. DoB: August 1948, British

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

Catherine Orange Director. Address: 2 Oakwell Drive, Leeds, West Yorkshire, LS8 4AE. DoB: May 1951, British

Dr Peter Marsh Director. Address: 22 Perrymead, Prestwich, Manchester, Lancashire, M25 2QJ. DoB: April 1949, British

Professor Joy Carter Director. Address: West Wing, The Old Rectory, Park Lane, Abbots Worthy, Winchester, Hampshire, SO21 1DT. DoB: December 1955, British

Professor Freda Tallantyre Director. Address: The Old Rectory, Church Street Tansley, Matlock, Derbyshire, DE4 5FH. DoB: June 1948, British

Dr Barbara Ann Haines Director. Address: 9 Park Avenue, Woodford Green, Essex, IG8 0EU. DoB: November 1944, British

Professor Roger John Brown Director. Address: 9 Blenheim Avenue, Southampton, SO17 1DW. DoB: June 1947, British

Paul Nolan Director. Address: 9 Rosetta Avenue, Belfast, County Antrim, BT7 3HG. DoB: September 1950, Irish

Professor Kenneth Henry Goulding Director. Address: 323 St Albans Road West, Hatfield, Hertfordshire, AL10 9RJ. DoB: September 1942, British

Professor Graham Henderson Director. Address: Chiddingfold, Upper Belmangate, Guisborough, TS14 7BD. DoB: August 1952, British

Professor Leslie Wagner Director. Address: 3 Lakeland Drive, Alwoodley Lane, Leeds, LS17 7PJ. DoB: February 1943, British

Dr Michael John Daniel Director. Address: Lavender Cottage 29 Manor Road, Pitsford, Northampton, NN6 9AR. DoB: June 1945, British

Professor Derek Fraser Director. Address: 14 Wigton Park Close, Leeds, LS17 8UH. DoB: July 1940, British

Robert Michael Faithorn Director. Address: 59 Lime Tree Road, Matlock, Derbyshire, DE4 3EJ. DoB: January 1942, British

Professor Leslie Hobson Director. Address: 5 The Orchard, Aberthin, Cowbridge, Vale Of Glamorgan, CF71 7HU. DoB: April 1949, British

Geoffrey Crispin Director. Address: 9 Pennyman Green, Maltby, Middlesbrough, Cleveland, TS8 0BX. DoB: June 1947, British

Catherine Joyce Arter Director. Address: 61 Sandpit Lane, St Albans, Hertfordshire, AL1 4EY. DoB: August 1956, British

Professor Robin Norman Smith Director. Address: 80 Saint Barnabas Road, Woodford Green, Essex, IG8 7DB. DoB: June 1950, British

Simon Cardwell Roodhouse Secretary. Address: The Old Chapel, 11 Barden Road Eastby, Skipton, North Yorkshire, BD23 6SL. DoB: January 1948, British

Mollie Temple Director. Address: 15 Egerton Vale, Egerton, Bolton, Lancashire, BL7 9SL. DoB: March 1941, British

Jobs in The University Vocational Awards Council vacancies. Career and practice on The University Vocational Awards Council. Working and traineeship

Package Manager. From GBP 2000

Cleaner. From GBP 1000

Assistant. From GBP 1300

Package Manager. From GBP 2000

Cleaner. From GBP 1200

Responds for The University Vocational Awards Council on FaceBook

Read more comments for The University Vocational Awards Council. Leave a respond The University Vocational Awards Council in social networks. The University Vocational Awards Council on Facebook and Google+, LinkedIn, MySpace

Address The University Vocational Awards Council on google map

Other similar UK companies as The University Vocational Awards Council: Artelpole Limited | Apex Systems International Limited | Honest Holidays Ltd | Mannor Signs Limited | Robinson Services Ltd

The University Vocational Awards Council has been prospering on the local market for at least seventeen years. Registered with number 03758134 in the year 1999-04-21, the company is registered at Z3-32 Eagle House, Bolton BL3 5AB. This enterprise principal business activity number is 85600 - Educational support services. The company's most recent financial reports cover the period up to 2015-07-31 and the latest annual return was released on 2016-04-21. It's been 17 years for The University Vocational Awards Council on the market, it is still in the race and is an object of envy for it's competition.

Taking into consideration this particular company's growth, it became vital to employ other members of the board of directors, namely: Professor Quintin Archibald Mckellar, Conor Moss, Rosemary Ann (Rosy) Moss who have been cooperating for one year to promote the success of the business. To increase its productivity, since the appointment on 2007-01-01 the following business has been utilizing the skills of Adrian Anderson, who's been responsible for successful communication and correspondence within the firm.