Oxford Infracare Developments Holdings Limited

All companies of The UKReal estate activitiesOxford Infracare Developments Holdings Limited

Other letting and operating of own or leased real estate

Contacts of Oxford Infracare Developments Holdings Limited: address, phone, fax, email, website, working hours

Address: Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury

Phone: +44-1433 3583160 +44-1433 3583160

Fax: +44-1433 3583160 +44-1433 3583160

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Oxford Infracare Developments Holdings Limited"? - Send email to us!

Oxford Infracare Developments Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxford Infracare Developments Holdings Limited.

Registration data Oxford Infracare Developments Holdings Limited

Register date: 2004-06-08
Register number: 05148362
Capital: 360,000 GBP
Sales per year: More 477,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Oxford Infracare Developments Holdings Limited

Addition activities kind of Oxford Infracare Developments Holdings Limited

357902. Typing and word processing machines
02719903. Mink farm
22820402. Rug yarn: twisting, winding, or spooling
30110105. Industrial inner tubes
34699909. Ornamental metal stampings
44249902. Intercoastal transportation, freight
52510101. Chainsaws
55310100. Auto and truck equipment and parts
72990106. Tattoo parlor

Owner, director, manager of Oxford Infracare Developments Holdings Limited

Director - Balasingham Ravi Kumar. Address: International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. DoB: March 1975, British

Secretary - Carolyn Jane Pollard. Address: International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. DoB:

Director - Richard Edward Lubbock Warner. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: May 1952, British

Director - James Drury. Address: John Smith Drive, Oxford Business Park South, Oxford, OX4 2LH, England. DoB: July 1969, British

Director - Paul Simon Andrews. Address: London Bridge, London, SE1 9RA, England. DoB: January 1970, British

Director - Adrian John Lawton-wallace. Address: Piccadilly, London, W1J 7NJ, England. DoB: April 1971, British

Director - Mark William Grinonneau. Address: London Road, London, SE1 6LH, England. DoB: April 1970, British

Director - James Raymond Bawn. Address: London Road, London, SE1 6LH, England. DoB: August 1976, British

Director - Richard Darch. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: December 1961, British

Director - David John Morice Hartshorne. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: April 1954, British

Secretary - Judith Carlyon Phillips. Address: Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England. DoB:

Director - Riana Relihan. Address: 5510 John Smith Drive Oxford Business Park South, Oxford, Oxfordshire, OX4 2LH, United Kingdom. DoB: May 1968, British

Director - Clive Harry Pitt. Address: 111 Park Road, London, NW8 7JL, United Kingdom. DoB: September 1963, British

Director - Ian Matthew Shrimpton. Address: Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW, United Kingdom. DoB: March 1979, British

Director - David Richard Jones. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: February 1970, British

Director - Antek Stefan Lejk. Address: London Road, London, SE1 6LH, England. DoB: February 1958, British

Secretary - Roger Andrew Davies. Address: Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB:

Director - Neil Terence Mcelduff. Address: Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: July 1961, British

Director - Jonathan Michael Simpson. Address: Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom. DoB: January 1973, British

Director - Ian Booth. Address: Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom. DoB: February 1949, British

Director - Sonia Brenda Mills. Address: John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2LH. DoB: January 1955, British

Director - Stephen Gregory Minion. Address: Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom. DoB: December 1946, British

Director - Professor Kenneth Raymond Giles. Address: Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: March 1948, British

Director - Matthew John Tait. Address: Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: November 1968, British

Director - Nafees Arif. Address: Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: April 1973, British

Secretary - Nicholas Jeremy Wakefield. Address: Julian Hill House, Julian Hill, Harrow-On-The-Hill, Middlesex, HA1 3NE. DoB: February 1947, British

Corporate-secretary - Bevan Brittan Company Secretarial Services Limited. Address: 35 Colston Avenue, Bristol, Avon, BS1 4TT. DoB:

Jobs in Oxford Infracare Developments Holdings Limited, vacancies. Career and training on Oxford Infracare Developments Holdings Limited, practic

Now Oxford Infracare Developments Holdings Limited have no open offers. Look for open vacancies in other companies

  • PA to the Institute Director (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Microbiology and Infection

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Fellow – Medical Device Research (Specific Purpose Contract) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €52,716 to €57,442
    £48,530.35 to £52,881.11 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology

  • Clerical Assistant (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: Up to £21,307

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Post-Doctoral Researcher (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Psychology

    Salary: £32,558 to £38,432 Starting Salary per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Research and Impact Facilitator - D86169A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Fellow - FAC0098-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Mechanical, Aerospace and Civil Engineering

    Salary: £34,714 per annum including London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Payroll and Pensions Officer (Cambridge)

    Region: Cambridge

    Company: Sidney Sussex College

    Department: Sidney Sussex College

    Salary: £25,298 to £29,301 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Widening Participation Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Recruitment and Admissions

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Administrative Officer (Assessment Processes) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Student Services & Administration

    Salary: £22,494 to £25,728 Per annum + Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Fellow Health Sciences (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: £38,173 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Research Associate in Custom Computing (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Life and Environmental Science (LES)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences

Responds for Oxford Infracare Developments Holdings Limited on Facebook, comments in social nerworks

Read more comments for Oxford Infracare Developments Holdings Limited. Leave a comment for Oxford Infracare Developments Holdings Limited. Profiles of Oxford Infracare Developments Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Oxford Infracare Developments Holdings Limited on Google maps

Other similar companies of The United Kingdom as Oxford Infracare Developments Holdings Limited: Greentechnics Limited | Landmutual Property Management Limited | Crestaway Limited | Smithstead Properties Limited | Uploders Properties Limited

Oxford Infracare Developments Holdings started conducting its operations in the year 2004 as a PLC under the ID 05148362. This business has been operating with great success for 12 years and it's currently active. The company's registered office is located in Tewkesbury at Challenge House International Drive. Anyone can also find the firm by the post code , GL20 8UQ. This firm is registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The company's most recent filings cover the period up to 30th September 2015 and the most current annual return was released on 8th June 2016. It's been twelve years for Oxford Infracare Developments Holdings Ltd on the local market, it is doing well and is an example for the competition.

As the information gathered suggests, this particular business was established in June 2004 and has been managed by twenty two directors, and out of them five (Balasingham Ravi Kumar, Richard Edward Lubbock Warner, James Drury and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still working. To find professional help with legal documentation, since 2015 this business has been making use of Carolyn Jane Pollard, who has been working on ensuring the company's growth.

Oxford Infracare Developments Holdings Limited is a foreign company, located in Tewkesbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury. Oxford Infracare Developments Holdings Limited was registered on 2004-06-08. 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 - 360,000 GBP, sales per year - more 477,000,000 GBP. Oxford Infracare Developments Holdings Limited is Private Limited Company.
The main activity of Oxford Infracare Developments Holdings Limited is Real estate activities, including 9 other directions. Director of Oxford Infracare Developments Holdings Limited is Balasingham Ravi Kumar, which was registered at International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. Products made in Oxford Infracare Developments Holdings Limited were not found. This corporation was registered on 2004-06-08 and was issued with the Register number 05148362 in Tewkesbury, 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 Oxford Infracare Developments Holdings Limited, open vacancies, location of Oxford Infracare Developments Holdings Limited 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 May 1st, 2024

Detailed data about Oxford Infracare Developments Holdings Limited from yellow pages of The United Kingdom. Find address Oxford Infracare Developments Holdings Limited, phone, email, website credits, responds, Oxford Infracare Developments Holdings Limited job and vacancies, contacts finance sectors Oxford Infracare Developments Holdings Limited