Uk Council For Electronic Business

All UK companiesOther service activitiesUk Council For Electronic Business

Activities of professional membership organizations

Uk Council For Electronic Business contacts: address, phone, fax, email, website, shedule

Address: 6a Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway BS35 3QH Bristol

Phone: +44-1343 7980438

Fax: +44-1343 7980438

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Uk Council For Electronic Business"? - send email to us!

Uk Council For Electronic Business detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Uk Council For Electronic Business.

Registration data Uk Council For Electronic Business

Register date: 1994-09-26

Register number: 02971100

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 Uk Council For Electronic Business

Owner, director, manager of Uk Council For Electronic Business

Philip Lloyd Williams Director. Address: Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, Avon, BS35 3QH. DoB: February 1965, British

Angus Paul Mackenzie Ward Director. Address: Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, Avon, BS35 3QH. DoB: April 1965, British

Christopher James Rowley Director. Address: Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, Avon, BS35 3QH. DoB: April 1961, British

Simon Anthony Ricketts Director. Address: Dalehouse Lane, Kenilworth, Warwickshire, CV8 2JZ, United Kingdom. DoB: December 1954, British

Nigel Whitehead Director. Address: 17 Scarlett Drive, Off Lindle Lane Hutton, Preston, Lancashire, PR4 4BH. DoB: April 1963, United Kingdom

Suzette Ward Secretary. Address: Wanswell, Berkeley, Gloucestershire, GL13 9SB, Uk. DoB: April 1961, British

William Richard John Hockin Director. Address: Castle Lodge, 77 Castle Street, Porchester, Hampshire, PO16 9QQ. DoB: July 1951, British

Ian Adam Godden Director. Address: Flat 3 41 Lonsdale Road, Barnes, London, SW13 9JR. DoB: November 1953, British

Philip Edward Martin Upshall Director. Address: Beechwood, Ashley Road Charlton Kings, Cheltenham, Gloucestershire, GL52 6PG. DoB: June 1956, British

Dr Sally Howes Director. Address: 14 Oldfield Wood, Woking, Surrey, GU22 8AN. DoB: January 1961, British

Peter Steen Woodford Director. Address: 14a Alma Road, Reigate, Surrey, RH2 0DA. DoB: February 1946, British

Stephen Shepherd Director. Address: 270 Duffield Road, Darley Abbey, Derby, Derbyshire, DE22 1EP. DoB: May 1951, British

Dr Sally Howes Director. Address: 14 Oldfield Wood, Woking, Surrey, GU22 8AN. DoB: January 1961, British

Philip Edward Martin Upshall Director. Address: Beechwood, Ashley Road Charlton Kings, Cheltenham, Gloucestershire, GL52 6PG. DoB: June 1956, British

John Stuart Higgins Director. Address: 22 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QZ. DoB: June 1954, British

Nicola Jane Martin Secretary. Address: 1 Sonic Court, Woodbridge Road, Guildford, Surrey, GU1 1DZ. DoB:

Dr Jonathan Meredith Mitchell Director. Address: Highfields, Hollington Lane, Ednaston, Ashbourne, Derbyshire, DE6 3AE. DoB: January 1961, British

Ian Graham King Director. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: April 1956, British

Susanna Mason Director. Address: 10 Piggot Drive, Shenley Church End, Milton Keynes, NK5 6BY. DoB: March 1964, British

Ian Robert Stopps Director. Address: 32 Ailsa Road, St Margarets, Twickenham, TW1 1QW. DoB: October 1946, British

Paul Adler Director. Address: 31 Elm Grove Road, Ealing, London, W5 3JH. DoB: August 1957, British

Mark Adrian Farrar Director. Address: Willowfield House, Foxley Road, Malmesbury, SN16 0JQ. DoB: n\a, British

Robert Lemuel Lasher Director. Address: Flat 817, Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YU. DoB: October 1951, American

Anthony Francis Woodbine Parish Director. Address: 10 Langside Avenue, London, SW15 5QT. DoB: January 1941, British

Philip John Ladmore Director. Address: Flat 3, 29-31 Adelaide Road, Chalk Farm London, NW3 3QB. DoB: February 1965, British

Alan John Johnston Director. Address: Loews Nether Compton, Sherborne, Dorset, DT9 4QA. DoB: August 1950, British

Robert William Payne Director. Address: Hillcrest Courts Mount Road, Haslemere, Surrey, GU27 2PP. DoB: January 1959, British

David Arthur Ambler Marshall Director. Address: 80 Denbigh Street, London, SW1V 2EX. DoB: April 1943, British

Delrose Joy Goma Secretary. Address: 8 Oakside Way, Oakwood, Derby, Derbyshire, DE21 2UH. DoB: n\a, British

Peter George Conway Director. Address: 31 Birkdale Close, Edwalton, Nottingham, NG12 4FB. DoB: July 1954, British

Christopher John Fairfax Coupland Director. Address: 25b Lingfield Road, London, SW19 4QD. DoB: February 1967, British

Robert Drennan Mulligan Director. Address: 27 Bassett Crescent East, Southampton, Hampshire, SO16 7PD. DoB: March 1950, British

Dr Norman Anderson Schofield Director. Address: 1 The Manor, Gamlingay Road Potton, Sandy, Bedfordshire, SG19 2RN. DoB: July 1946, British

Alan Mansell Lad Director. Address: Orchard Lodge, Comeytrowe Orchard, Taunton, Somerset, TA1 5JY. DoB: October 1948, British

Peter Richard Tongue Director. Address: 16 Margeholes, Watford, Hertfordshire, WD1 5AP. DoB: August 1944, British

Philip Arthur Hanson Director. Address: Lion Hill Cottage, Station Road, Claverdon, Warwickshire, CV35 8PE. DoB: December 1946, British

Christopher George Boardman Director. Address: 20 Formby Crescent, Longton, Preston, Lancashire, PR4 5YN. DoB: June 1961, British

John Widdrington Director. Address: 19 Wellfield Court, Ryton, Tyne & Wear, NE40 4HA. DoB: January 1952, British

Richard Ian Case Director. Address: Melchester House, Horsington, Templecombe, Somerset, BA8 0EG. DoB: June 1945, British

Kevin Smith Director. Address: Berkhampstead House, St Leonard's Hill, Windsor, Berkshire, SL4 4AT. DoB: May 1954, British

John Peter Hawley Bruell Secretary. Address: Tarn Close, Great Urswick, Ulverston, Cumbria, LA12 0SP. DoB:

Colin Henry Green Director. Address: 65 Buckingham Gate, London, SW1E 6AT. DoB: October 1948, British

Major General Alan George Sharman Director. Address: Hillgarth, Churt Road, Hindhead, Surrey, GU26 6PP. DoB: May 1942, British

Peter Steen Woodford Director. Address: 14a Alma Road, Reigate, Surrey, RH2 0DA. DoB: February 1946, British

Martin John Simon Palmer Director. Address: Elm Park House, Chewton, Keynsham, Bristol, BS31 2SS. DoB: November 1942, British

Dr Graham Alfred Attrill Director. Address: Tamina Mill Lane, Sidlesham, Chichester, West Sussex, PO20 7NA. DoB: December 1954, British

Prof Kenneth George Hambleton Director. Address: Silvermere, 56 Warblington Road, Emsworth, Hampshire, PO10 7HH. DoB: January 1937, British

Guy Rhodri Griffiths Secretary. Address: Burwood 21 Stonehill Road, Headley Down, Bordon, Hampshire, GU35 8HF. DoB: July 1957, British

Rodney Andrew Leggetter Director. Address: 14 Woodhall Close, Bengeo, Hertford, Hertfordshire, SG14 3ED. DoB: August 1946, British

Robert Michael Wirszycz Director. Address: 28 Mount Pleasant Road, Ealing, London, W5 1SQ. DoB: May 1957, British

Nigel Howard Hughes Director. Address: Appleton, Two Hedges Road Woodmancote, Cheltenham, Gloucestershire, GL52 4PT. DoB: August 1937, British

Sydney Gillibrand Director. Address: 26a Roland Way, London, SW7 3RE. DoB: June 1934, British

James Christopher Holmes Director. Address: 68 Culverden Park, Tunbridge Wells, Kent, TN4 9QS. DoB: July 1947, British

Roy James Pierson Director. Address: 4 The Oaks, Gillingham, Dorset, SP8 4SW. DoB: June 1947, British

Colin Henry Green Director. Address: 65 Buckingham Gate, London, SW1E 6AT. DoB: October 1948, British

Denis Lidstone Director. Address: 11 Infield Gardens, Barrow In Furness, Cumbria, LA13 9JW. DoB: September 1944, British

Waldemar Julius Budzynski Director. Address: Hill Cottage Moor Lane, Barrow On Trent, Derby, Derbyshire, DE73 1HH. DoB: June 1945, British

Donald Eugene Brown Director. Address: Chester Court 3 Wood Riding, Pyrford Woods, Woking, Surrey, GU22 8RH. DoB: April 1940, Usa

James Purves Utterson Director. Address: Alytre, Abbotsbrook, Bourne End, Buckinghamshire, SL8 5QS. DoB: January 1927, British

Bernard Green Waldron Director. Address: 3 Abbey Hill, Kenilworth, Warwickshire, CV8 1LW. DoB: July 1957, British

Robert Francis Leonard Cook Director. Address: 2nd Floor Russell Square House, 10-12 Russell Square, London, WC1B 5EE. DoB: June 1939, British

Roger Crumpton Director. Address: Evendine House, Main Road, Kempsey, Worcestershire, WR5 3JF. DoB: December 1952, British

Jobs in Uk Council For Electronic Business vacancies. Career and practice on Uk Council For Electronic Business. Working and traineeship

Other personal. From GBP 1200

Other personal. From GBP 1500

Engineer. From GBP 2100

Other personal. From GBP 1100

Responds for Uk Council For Electronic Business on FaceBook

Read more comments for Uk Council For Electronic Business. Leave a respond Uk Council For Electronic Business in social networks. Uk Council For Electronic Business on Facebook and Google+, LinkedIn, MySpace

Address Uk Council For Electronic Business on google map

Other similar UK companies as Uk Council For Electronic Business: Amd International Limited | Ef Business Solution Limited | Market Place Batley Limited | Wheelchairs Ltd | Company Pictures Limited

Uk Council For Electronic Business ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway , Bristol. It's zip code is BS35 3QH This business has been in existence since 1994. The business reg. no. is 02971100. Since 1999-12-16 Uk Council For Electronic Business is no longer under the business name United Kingdom Cals Industry Council. This business SIC code is 94120 - Activities of professional membership organizations. The business most recent records were filed up to 2015-09-30 and the latest annual return information was submitted on 2015-09-11. From the moment the company debuted in the field twenty two years ago, this firm has sustained its great level of prosperity.

The limited company owes its achievements and permanent progress to a group of six directors, specifically Philip Lloyd Williams, Angus Paul Mackenzie Ward, Christopher James Rowley and 3 other directors have been described below, who have been overseeing it since 2015-05-28. In order to help the directors in their tasks, since 2007 the following limited company has been providing employment to Suzette Ward, age 55 who has been concerned with maintaining the company's records.