Plunkett Foundation
Activities of head offices
Contacts of Plunkett Foundation: address, phone, fax, email, website, working hours
Address: The Quadrangle Banbury Road OX20 1LH Woodstock
Phone: +44-1561 7271545 +44-1561 7271545
Fax: +44-1561 7271545 +44-1561 7271545
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Plunkett Foundation"? - Send email to us!
Registration data Plunkett Foundation
Get full report from global database of The UK for Plunkett Foundation
Addition activities kind of Plunkett Foundation
0179. Fruits and tree nuts, nec
3677. Electronic coils and transformers
3691. Storage batteries
394401. Children's vehicles, except bicycles
23930102. Knapsacks, canvas: made from purchased materials
27599914. Music, sheet: printing, nsk
35450311. Collets (machine tool accessories)
37320104. Jet skis
38290216. Seismometers
50820405. Quarrying machinery and equipment
Owner, director, manager of Plunkett Foundation
Director - Richard Edwin Anscombe. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: May 1961, British
Director - Susan Jean Boer. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: March 1955, British
Director - Julian Alexander Mcgregor Ross. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: September 1952, British
Director - Karen Lowthrop. Address: Norton Disney, Lincoln, LN6 9JP, England. DoB: May 1958, Irish
Director - Margaret Anita Clark. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: July 1947, British
Director - Thomas Kee Scanlon. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: October 1944, British
Director - Jane Elizabeth Ryall. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: June 1970, British
Director - Wilmoth Langley Gibson. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: October 1961, British
Director - David Arthur Dickman. Address: 6 Broadwood Close, Disley, Stockport, Cheshire, SK12 2NJ. DoB: November 1944, British
Secretary - Kathryn Morrison. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: April 1960, British
Director - Helen Seymour. Address: 73, Alma Rd, Leeds, West Yorks, LS6 2AH. DoB: January 1950, British
Director - William Robert Gray. Address: The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. DoB: May 1957, British
Director - Dr Kathryn Elizabeth Braithwaite. Address: Sizergh Cottage, Sizergh, Kendal, Cumbria, LA8 8DZ. DoB: June 1954, British
Director - Ralph Peter Cleasby. Address: 3, Tattlers Hill Wingrave, Aylesbury, Buckinghamshire, HP22 4PU. DoB: n\a, British
Director - Susan Knox. Address: Croft Cottage, Little Blenheim Yarnton, Kidlington, Oxfordshire, OX5 1LX. DoB: November 1932, British
Director - Geoffrey Bray. Address: Rookes House, Newport, Saffron Walden, Essex, CB11 3RB. DoB: May 1938, British
Secretary - Derek James Garner. Address: 4 West End, Ely, Cambridgeshire, CB6 3BY. DoB: n\a, British
Director - Peter Leslie Couchman. Address: 62 Mill Street, Witney, Oxfordshire, OX28 6DQ. DoB: June 1960, British
Director - Christine Heathcote. Address: High House Foxlow Farm, Harpur Hill, Buxton, Derbyshire, SK17 9LE. DoB: September 1947, British
Director - Diane Montague. Address: Chatham House, 115 Widmore Road, Bromley, Kent, BR1 3AH. DoB: August 1942, British
Director - Gerald William Bryan Cowan. Address: Pages Farm, Mayfield, East Sussex, TN20 6ND. DoB: December 1941, British
Director - Dr Abigail Maxine Hind. Address: 7 Mere Close, Newport, Salop, TF10 7SL. DoB: August 1965, British
Director - Michael Kimberley Knight. Address: Syke Cottage, Green Lane, Woodhall Spa, Lincolnshire. DoB: April 1937, British
Director - Michael Anthony Finch. Address: 14 Bernard Road, Worthing, West Sussex, BN11 5EL. DoB: July 1934, British
Director - Edgar Parnell. Address: 16 North Quay, Abingdon, Oxfordshire, OX14 5RY. DoB: June 1938, British
Director - David Wilkinson. Address: 2 Old House, Marsden, Huddersfield, West Yorkshire, HD7 6AS. DoB: May 1937, British
Director - Graham Alexander Rea. Address: Barclay House, 24 High Street, Saxmundham, Suffolk, IP17 1AE. DoB: February 1936, British
Director - Doctor Rita Maureen Rhodes. Address: 59 Crown Hill, Rayleigh, Essex, SS6 7HQ. DoB: December 1934, British
Director - John David Thirkell. Address: The Granary, Cransford, Woodbridge, Suffolk, IP13 9PE. DoB: March 1937, British
Director - Derek James Garner. Address: 4 West End, Ely, Cambridgeshire, CB6 3BY. DoB: n\a, British
Director - John Anthony Millns. Address: Czerniakowska 203 A, 00 236 Warszawa, Poland, FOREIGN. DoB: July 1960, British
Director - Justice Of The Peace (Jp) John Alexander Campbell Don. Address: Freefield Farm, Old Rayne, Insch, Aberdeenshire, AB52 6SY. DoB: August 1940, British
Director - Richard Keith Moreton. Address: Totoriu 30/14, Vilnius, Lithuania, FOREIGN. DoB: June 1960, British
Director - Norman Coward. Address: 16 Ibis Lane Chiswick Quay, London, W4 3UP. DoB: September 1938, British
Director - John William Ira Jenkin. Address: 5b South Cliff Tower, Bolsover Road, Eastbourne, East Sussex, BN20 7JN. DoB: August 1927, British
Director - David Button. Address: 6 Hill Rise, Crowborough, East Sussex, TN6 2DH. DoB: March 1947, British
Secretary - Christopher Simon Arnott Rawlinson. Address: 4 Mallard Way, Yateley, Hampshire, GU46 6PG. DoB: August 1944, British
Director - David Evans. Address: 6 Orchard Rise, Kingston Upon Thames, Surrey, KT2 7EY. DoB: December 1935, British
Director - Andrew Rodney Dare. Address: Whitegates, Mathon Road Colwall, Malvern, Worcestershire, WR13 6ER. DoB: May 1942, British
Director - Sir Michael Gilbert Heron. Address: 43 Albion Gate, Albion Street, London, W2 2LG. DoB: October 1934, British
Director - Neil Holt. Address: Oakdale House, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RZ. DoB: October 1953, British
Secretary - Edgar Parnell. Address: 16 North Quay, Abingdon, Oxfordshire, OX14 5RY. DoB: June 1938, British
Director - Jeremy Paul Godsmark Finnis. Address: Wyfields Farm, Blackbush Lane Horndon On The Hill, Stanford Le Hope, Essex, SS17 8PT. DoB: n\a, British
Director - Henry Uvedale Antrobus Lambert. Address: Lowton Manor, Blagdon Hill, Taunton, Somerset, TA3 7SX. DoB: October 1925, British
Secretary - John David Thirkell. Address: The Granary, Cransford, Woodbridge, Suffolk, IP13 9PE. DoB: March 1937, British
Director - Roland Williams. Address: Milk Marketing Board, Giggs Hill Green, Thames Ditton, Surrey, K17 0EL. DoB: March 1932, British
Director - Edward Rainy Brown. Address: Claremont House 18-19 Claremont Crescent, Edinburgh, Midlothian, EH7 4JW. DoB: October 1949, British
Director - John Francis Griffith. Address: Scats Ltd Northgate House, Staple Gardens, Winchester, Hants, SO23 8ST. DoB: September 1944, British
Director - Lily Howe. Address: 135 Albert Road West, Bolton, Lancashire, BL1 5EB. DoB: December 1922, British
Director - Philip John Brind. Address: Cartref Squires Road, Pemwortham, Preston, Lancs, PR1 0AJ. DoB: September 1924, British
Director - Robert Houlton. Address: Co Operative College Stanford Hall, Loughborough, Leicestershire, LE12 5QR. DoB: April 1936, British
Director - Patrick Ray Dodds. Address: Brimbles Northchurch Common, Berkhamsted, Hertfordshire, HP4 1LR. DoB: January 1925, British
Director - John Upson. Address: National Farmers Uniton Agricultural 25-31 Knights, London, SW1X 7NJ. DoB: June 1928, British
Director - John Markham. Address: 4 Between Towns Road, Cowley, Oxford, Oxfordshire, OX4 3NA. DoB: August 1931, British
Director - Hugh Mckie Galloway. Address: Quarter, New Luce, Newton Stewart, Dumfries And Galloway, DG8 0LU. DoB: April 1954, British
Director - Professor Docotor Hans Munkner. Address: Inst For Co-Operation In Developing Countries, University Of Marburg/Lahn Am Plan 2 Marburg/Lahn, FOREIGN, West Germany. DoB: April 1935, Frd
Director - Ian Charles Murray. Address: 109 Church Street, Portadown, County Armagh, BT62 3DB. DoB: March 1947, British
Director - Philip Metcalf Bolam. Address: 9 Steeple Close, London, SW6 3LE. DoB: March 1923, British
Director - Dr David Lyons Armstrong. Address: 31 West Drive, Aldwick Bay, Bognor Regis, West Sussex, PO21 4LY. DoB: January 1925, British
Director - John David Thirkell. Address: The Granary, Cransford, Woodbridge, Suffolk, IP13 9PE. DoB: March 1937, British
Director - Richard Vere Norman Surtees. Address: Grove End Byfleet Road, Cobham, Surrey, KT11 1DS. DoB: April 1924, British
Director - John Tyrrell. Address: Irish Co-Operative Organisation Soc, Plunkett House 84 Merrion Square, Dublin, Eire. DoB: September 1952, Irish
Secretary - Edgar Parnell. Address: 16 North Quay, Abingdon, Oxfordshire, OX14 5RY. DoB: June 1938, British
Director - William Eric Wilson. Address: 90 Lillington Road, Leamington Spa, Warwickshire, CV32 6LE. DoB: November 1933, British
Director - Huw Alan Thomas. Address: Garth Caemelyn, Aberystwyth, Dyfed, SY23 2HA. DoB: June 1926, British
Director - James Colman Moloney. Address: 86 Crannagh Road, Rathfarnham, Dublin 14, Ireland. DoB: October 1925, Irish
Director - William Charlton. Address: Pounteys Cottage 12 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AA. DoB: March 1936, British
Jobs in Plunkett Foundation, vacancies. Career and training on Plunkett Foundation, practic
Now Plunkett Foundation have no open offers. Look for open vacancies in other companies
-
Building Prefabrication Engineer – KTP Associate (Cardiff, Neath)
Region: Cardiff, Neath
Company: Cardiff Metropolitan University
Department: Architectural Design Technology & Product Design, Cardiff School of Art & Design
Salary: £26,500
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Architecture, Building and Planning,Architecture and Building
-
Senior IT Project Manager (London)
Region: London
Company: University of London
Department: Information and Communications Technology
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in English Literature (Aston)
Region: Aston
Company: Aston University
Department: Languages & Social Sciences
Salary: £34,520 to £47,722 per annum (Grade 08 to 09)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Head of Digital Marketing (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £51,423 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Project Manager (Education Excellence) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Student and Academic Services
Salary: £32,958 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer/Reader (Associate Professor) (Bath)
Region: Bath
Company: University of Bath
Department: Biology & Biochemistry
Salary: £48,327 rising to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
Project Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: IT Services
Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Eli Lilly Professor in Biopharmaceutical Engineering (Cork)
Region: Cork
Company: University College Cork
Department: School of Engineering
Salary: €110,060 to €139,502
£100,869.99 to £127,853.58 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Biotechnology,Other Engineering
-
Public Engagement Programme Manager (London)
Region: London
Company: Imperial College London
Department: Academic Partnerships
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Senior Management
-
Deputy Vice-Chancellor (International) and Vice-President (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Assistant/Associate in Machine Learning (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering
-
Research Associate - Chemist/Chemical Biologist (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Chemistry
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
Responds for Plunkett Foundation on Facebook, comments in social nerworks
Read more comments for Plunkett Foundation. Leave a comment for Plunkett Foundation. Profiles of Plunkett Foundation on Facebook and Google+, LinkedIn, MySpaceLocation Plunkett Foundation on Google maps
Other similar companies of The United Kingdom as Plunkett Foundation: Red Towers (scotland) Limited | 31 Armfield Road (enfield) Management Company Limited | Blantyre Capricorn Limited | Young Reservoir Solutions Ltd | Ken Hay Associates Limited
Plunkett Foundation can be contacted at The Quadrangle, Banbury Road in Woodstock. Its area code is OX20 1LH. Plunkett Foundation has been on the market since the firm was established in 1926. Its registration number is 00213235. This firm principal business activity number is 70100 : Activities of head offices. Thu, 31st Dec 2015 is the last time the accounts were filed. Plunkett Foundation has been prospering as a part of this field for at least ninety years, something few competitors could ever achieve.
In order to be able to match the demands of its client base, this limited company is constantly being supervised by a group of ten directors who are, to mention just a few, Richard Edwin Anscombe, Susan Jean Boer and Julian Alexander Mcgregor Ross. Their constant collaboration has been of pivotal use to the following limited company since 2014-12-11. Additionally, the director's duties are helped by a secretary - Kathryn Morrison, age 56, from who was selected by the following limited company in November 2006.
Plunkett Foundation is a domestic company, located in Woodstock, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Quadrangle Banbury Road OX20 1LH Woodstock. Plunkett Foundation was registered on 1926-04-16. 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 - 267,000 GBP, sales per year - more 615,000,000 GBP. Plunkett Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Plunkett Foundation is Professional, scientific and technical activities, including 10 other directions. Director of Plunkett Foundation is Richard Edwin Anscombe, which was registered at The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH. Products made in Plunkett Foundation were not found. This corporation was registered on 1926-04-16 and was issued with the Register number 00213235 in Woodstock, 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 Plunkett Foundation, open vacancies, location of Plunkett Foundation 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