British Council For Offices

All companies of The UKOther service activitiesBritish Council For Offices

Activities of other membership organizations n.e.c.

Activities of professional membership organizations

Contacts of British Council For Offices: address, phone, fax, email, website, working hours

Address: 78-79 Leadenhall Street London EC3A 3DH

Phone: +44-1550 3193420 +44-1550 3193420

Fax: +44-1550 3193420 +44-1550 3193420

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Council For Offices"? - Send email to us!

British Council For Offices detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Council For Offices.

Registration data British Council For Offices

Register date: 1990-05-02
Register number: 02498018
Capital: 983,000 GBP
Sales per year: More 194,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for British Council For Offices

Addition activities kind of British Council For Offices

7384. Photofinish laboratories
738905. Reservation services
16119901. General contractor, highway and street construction
24991003. Faucets, wood
34110000. Metal cans
35890206. Mop wringers
50440203. Duplicating machines
50870201. Dry cleaning plant equipment and supplies
59990300. Banners, flags, decals, and posters
83519904. Nursery school

Owner, director, manager of British Council For Offices

Director - Andrew Leslie Tyler. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: October 1970, British

Director - Katrina Kostic Samen. Address: Great Peter Street, London, SW1P 2DB, England. DoB: November 1960, British

Director - Cristiano Testi. Address: America Street, London, SE1 0NE, England. DoB: March 1984, British

Director - William John Peter Ritchie. Address: West George Street, Glasgow, G2 4LF, Scotland. DoB: September 1964, British

Director - Roseanna Jaggard. Address: Leadenhall Street, London, EC3A 3DH, Uk. DoB: June 1982, British

Director - Dr Kenneth Owen Shuttleworth. Address: Cleveland Street, London, W1T 4JY, United Kingdom. DoB: September 1952, British

Director - David John Phillips. Address: Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: October 1968, British

Director - William Page. Address: Coleman Street, London, EC2R 5AA. DoB: June 1978, British

Director - Stephen William Frood. Address: 17-19 Whitworth Street West, Manchester, M1 5WG, England. DoB: March 1960, British

Director - Paul Richard Patenall. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: August 1954, British

Director - David Michael Corry. Address: Savoy Court, London, WC2R 0EX, United Kingdom. DoB: September 1960, Irish

Director - John Forester. Address: Leadenhall Street, London, EC3A 3DH, England. DoB: November 1962, British

Director - Philip John Breeden. Address: New Broad Street, London, EC2A 1JJ, United Kingdom. DoB: May 1965, British

Director - Duncan Simon Adams. Address: 5-9 Quality Court, Chancery Lane, London, WC2A 1HP, England. DoB: January 1965, British

Director - Timothy John Anthony Wells. Address: Bishopsgate, London, EC2M 3XD, United Kingdom. DoB: February 1965, British

Director - Christopher David Richmond. Address: 1 Hays Lane, London, SE1 2RD, Uk. DoB: March 1966, British

Director - Caroline Anne Maude. Address: 84 Theobalds Road, London, WC1X 8RW, England. DoB: October 1968, British

Director - Karl Philip Chamberlain. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: February 1976, British

Director - David John Gratiaen Partridge. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: August 1958, British

Director - Jason Edward Balls. Address: Millbank, Westminster, London, SW1P 4DU. DoB: August 1974, British

Director - Mark Andrew Alker Stone. Address: House, 70 Redcliff Street, Bristol, Avon, BS1 6LS, England. DoB: May 1967, British

Director - Lee Jones. Address: Kenyon Street, Birmingham, B18 6DH, England. DoB: June 1972, British

Director - Andrew John Reynolds. Address: Floor 40, Lime Street, London, EC3M 7AW, England. DoB: August 1958, British

Director - Daniel Thomas Bayley. Address: Aldermanbury Square, London, EC2V 7BP, Uk. DoB: April 1959, British

Director - Matthew James Flood. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: May 1983, British

Director - Clare Jennifer Ashmore. Address: Borough High Street, London, SE1 9QQ, Uk. DoB: December 1975, British

Director - Benjamin Marc Lesser. Address: Savile Row, London, W1S 2ER, Uk. DoB: February 1971, British

Director - Helen Elizabeth June Garthwaite. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: December 1964, British

Director - James Gordon Clark. Address: Blackfriars Road, London, SE1 8HA, England. DoB: August 1965, British

Director - Alan Bainbridge. Address: Walton Road, Chesterfield, Derbyshire, S40 3BT. DoB: August 1972, British

Director - Mark Gunther Kowal. Address: Parkway, Camden Town, London, NW1 7PU. DoB: February 1969, British

Director - Mathew Oakley. Address: Margaret Street, London, W1g 0jd, United Kingdom. DoB: December 1967, British

Director - Neil Pennell. Address: 90 Linnet Drive, Chelmsford, Essex, CM2 8AG. DoB: June 1958, British

Director - Ronald Ian German. Address: 100 New Oxford Street, London, WC1A 1HB, England. DoB: May 1954, British

Director - Robin Michael Brodie Cooper. Address: 34 The Mount, Fetcham, Leatherhead, Surrey, KT22 9EE. DoB: September 1959, British

Director - Richard Argyll Beastall. Address: America Street, London, SE1 0NE, Uk. DoB: March 1961, British

Director - Richard Brian Kauntze. Address: Leadenhall Street, London, London, Surrey, EC3A 3DH, Uk. DoB: December 1964, British

Director - Peter Wynne Rees. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: September 1948, British

Director - Warwick James Hunter. Address: Grosvenor Street, London, W1K 3JR, England. DoB: November 1980, British

Director - Michael James Forum Buchan. Address: St Vincent Street, Glasgow, Strathclyde, G2 5ND, Uk. DoB: March 1975, British

Director - Nicholas Paul Searl. Address: Stable Street, King's Cross, London, N1C 4AB, England. DoB: August 1964, British

Director - Jill Bancroft. Address: St. Georges Street, Bolton, BL1 2EN, England. DoB: January 1961, British

Director - Colette O'shea. Address: Strand, London, WC2N 5AF, United Kingdom. DoB: April 1968, British

Director - Simon David Rawlinson. Address: York Way, London, N1 9AB, Uk. DoB: January 1964, British

Director - Paul David Flatt. Address: Broken Wharf Hse, 2 Broken Wharf, London, EC4V 3DT, Uk. DoB: October 1968, British

Director - Martin Clive Jepson. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: April 1962, British

Director - David Paul Williams. Address: High Holborn, London, WC1V 6QS. DoB: June 1976, British

Director - Simon Robert Peacock. Address: Berkeley Square, Clifton, Bristol, BS8 1HU, Uk. DoB: October 1972, British

Director - Pamela Grant. Address: Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH, Scotland. DoB: June 1968, British

Director - Stephen Alexander Mcintyre. Address: Kiln Pit Hill, Consett, County Durham, DH8 9RW. DoB: March 1968, British

Director - Timothy Edward Robinson. Address: Lindisfarne Road, London, SW20 0NW, United Kingdom. DoB: December 1969, British

Director - Neil Thompson. Address: 70 Ellerby Street, London, SW6 6EZ. DoB: March 1968, British

Director - Peter Ronald Grant. Address: The Barn, Beansale, Warwick, Warwickshire, CV35 7PB. DoB: October 1949, British

Director - Martin John Pease. Address: North Contemporis 20 Merchants Road, Clifton, Bristol, BS8 4HH. DoB: February 1966, British

Director - Katrina Kostic Samen. Address: Pound Green, Arley, Bewdley, Worcestershire, DY12 3LF, United Kingdom. DoB: November 1960, British

Director - Simon Ricketts. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: June 1963, British

Director - Nichola Bridget Halsall West. Address: Denton Wilde Sapte, London, EC4M 7WS, United Kingdom. DoB: February 1961, British

Director - Andrew John Reynolds. Address: The Portobello Arms, Chartridge Lane Chartridge, Chesham, Buckinghamshire, HP5 2TF. DoB: August 1958, British

Director - Jonathan Edwin Ashcroft. Address: Erlesmere Gardens, Ealing, London, W13 9TY, Uk. DoB: April 1959, British

Director - Ardell Christopher Bunt. Address: North Colonnade, Canary Wharf, London, E14 4BB, United Kingdom. DoB: June 1966, British

Director - Pernille Christelle Stafford-bugg. Address: The Hogs Back, Seale, Surrey, GU10 1HD. DoB: September 1970, British

Director - Anthony Jan Giddings. Address: The Old Alms House, Cage End Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HW. DoB: June 1951, British

Director - Cameron Culton Stott. Address: 53 Dreghorn Loan, Edinburgh, Midlothian, EH13 0DA. DoB: December 1965, British

Director - Kevin Arnold. Address: Newick Lane, Mayfield, East Sussex, TN20 6RD, United Kingdom. DoB: October 1965, British

Director - Andrew Peacock. Address: 3 Rushbrook Close, Ampthill, Bedfordshire, MK45 2XE. DoB: February 1966, British

Director - Paul James Willis. Address: 20 Coney Hill Road, West Wickham, Kent, BR4 9BX. DoB: April 1953, British

Director - Barry Eric Kirk Horrell. Address: 44 Udney Park, Teddington, TW11 9BG. DoB: January 1959, British

Director - David Guy Gidney. Address: Lower Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BD. DoB: February 1952, British

Director - Ian Christopher Cowley. Address: Carr Rise, Carrbrook, Stalybridge, Cheshire, SK15 3NS. DoB: October 1958, British

Director - Christopher Brian Gilmour. Address: Old Park View, Enfield, Middlesex, EN2 7EG. DoB: January 1950, British

Director - Graham Peter White. Address: Copsem Lane, Oxshott, Surrey, KT22 0NT. DoB: May 1955, British

Director - Christian Edwin Houchin. Address: 78-79 Leadenhall Street, London, EC3A 3DH. DoB: January 1954, British

Director - Michael Richard Hussey. Address: Baltimore House, Juniper Drive, London, SW18 1TS, United Kingdom. DoB: October 1965, British

Director - Carl Potter. Address: 214 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4QB. DoB: October 1963, British

Director - Gary Wingrove. Address: Bushey Way, Park Langley, Beckenham, Kent, BR3 6TA. DoB: January 1960, British

Director - James Douglas Brown. Address: 12 Arran Way, Bothwell, Glasgow, G71 8TR. DoB: April 1957, British

Director - Professor Derek John Clements Croome. Address: 8 Gunterstone Road, London, W14 9BU. DoB: May 1939, British

Director - Stephen John Bragg. Address: 4 Charles Kingsley Cottages, Longwater Road, Eversley Cross, RG27 0NN. DoB: May 1947, British

Director - Timothy John Caiger. Address: Windsmoor House, The Ridges, Finchampstead Wokingham, Berkshire, RG40 3SY. DoB: November 1945, British

Director - Paul Charles Harrington. Address: Union Street, London, SE1 1SZ, England. DoB: November 1950, British

Director - William Condie Ferrie. Address: "Stroma", Broadlie Road, Neilston, Glasgow, G78 3ES. DoB: May 1954, Scottish

Director - Ann Wright. Address: 41 Hervey Road, Blackheath, London, SE3 8BS. DoB: September 1958, British

Director - Ralph George Pearson. Address: 3 Rushmoor Close, Pinner, Middlesex, HA5 2HF. DoB: January 1954, British

Director - Elizabeth Ann Minogue. Address: 5 Appold Street, London, EC2A 2HA. DoB: October 1955, British

Director - James Garwood Michael Wates. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, Uk. DoB: April 1960, British

Director - Simon Philip Ward. Address: Horncastle Lodge, Plaw Hatch Lane, Sharpthorne, West Sussex, RH19 4JH. DoB: July 1958, British

Director - John Philip Wallace. Address: 2 Kingsbury Avenue, St Albans, Hertfordshire, AL3 4TA. DoB: October 1956, British

Director - Richard John Terry. Address: 48 Patshull Road, London, NW5 2LD. DoB: April 1956, British

Director - Francis Robert Ives. Address: Leighs Lodge, Great Leighs, Chelmsford, Essex, CM3 1QJ. DoB: June 1948, British

Director - Gordon Rothwell Carey. Address: 33 Waldemar Avenue, Fulham, London, SW6 5LB. DoB: January 1951, British

Director - Ian Standing. Address: 27 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PJ. DoB: March 1956, British

Director - Philip David Harold Brown. Address: 4 Parfour Drive, Kenley, Surrey, CR8 5HJ. DoB: December 1951, British

Director - Antony William Bones. Address: 12 Haywarden Place, Hartley Wintney, Basingstoke, Hampshire, RG27 8UA. DoB: November 1954, British

Director - Ian Bryan Womack. Address: Fetherston House, Walnut Hill Surlingham, Norwich, Norfolk, NR14 7DQ. DoB: July 1953, British

Director - Roger Nigel Madelin. Address: Montgomery Road, Chiswick, London, W4 5LZ. DoB: February 1959, British

Director - Andrew Windsor Latchmore. Address: Park House Farm, Park Lane, Spofforth, North Yorkshire, HG3 1BY. DoB: February 1950, British

Director - David Anthony Bickmore. Address: Channocks Farm, Gilston, Harlow, Essex, CM20 2RL. DoB: April 1952, British

Director - Christopher John Corbett Hiatt. Address: Pine Ridge House, Wood Lane, Aspley Guise, MK17 8EJ. DoB: October 1954, British

Director - John Forrester. Address: Cokes Lane House, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4UD. DoB: November 1962, British

Director - John Huxley Fordyce Anderson. Address: Goodbrook House, Hambledon, Surrey, GU8 4HW. DoB: January 1945, British

Director - David Guy Steventon. Address: Old School House, Roundhurst, Haslemere, Surrey, GU27 3BN. DoB: July 1946, British

Director - William Reginald Black. Address: Marley Side Marley Heights, Kingsley Green, Haslemere, Surrey, GU27 3LU. DoB: November 1950, British

Director - Paul Dring Morrell. Address: 4 Caithness Road, London, W14 0JB. DoB: February 1948, British

Director - Professor Peter Geoffrey Hall. Address: 12 Queens Road, London, W5 2SA. DoB: March 1932, British

Director - Michael James Henry. Address: Grove Lodge, 2 Parrys Lane Stoke Bishop, Bristol, Avon, BS9 1AA. DoB: December 1949, British

Director - Graham John Francis. Address: 84 Muswell Hill Road, London, N10 3JR. DoB: November 1945, British

Director - Timothy Quentin Battle. Address: 34 Werter Road, Putney, London, SW15 2LJ. DoB: January 1937, British

Director - Nicholas Charles Ridley. Address: 17 Leytonstone Lane, Elsea Park, Bourne, Lincolnshire, PE10 0QS. DoB: October 1958, British

Director - Philip David Harold Brown. Address: 4 Parfour Drive, Kenley, Surrey, CR8 5HJ. DoB: December 1951, British

Director - Sir Brian Lawrence Goswell. Address: Pipers, Camley Park Drive, Maidenhead, Berkshire, SL6 6QF. DoB: November 1935, British

Director - Ian James Henderson. Address: Crouch House, Edenbridge, Kent, TN8 5LQ. DoB: July 1943, Uk

Director - Nigel Peter Waring. Address: 50 Long Road, Framingham Earl, Norwich, NR14 7RZ. DoB: March 1955, British

Director - Michael George Hayes. Address: 15 Ryder Crescent, Aughton, Ormskirk, Lancashire, L39 5EY. DoB: February 1947, British

Director - Anthony Richard Edwards. Address: 9 Woodlands Drive, Beaconsfield, Buckinghamshire, HP9 1JY. DoB: August 1948, British

Director - Roger Paul Reeves. Address: Pantiles, Upper Warren Avenue, Caversham, Berkshire, RG4 7ED. DoB: June 1950, British

Director - Lord Norman Foster Of Thames Bank Om. Address: The Roof Level, Riverside 2 22 Hester Road, London, SW11 4AN. DoB: June 1935, British

Director - Charles Drysdale Graham Guest. Address: 31 Warriston Crescent, Edinburgh, Midlothian, EH3 5LB. DoB: July 1947, British

Director - Patrick John Morrissey. Address: Peover Hall Farmhouse, Over Peover, Knutsford, Cheshire, WA16 9HW. DoB: March 1956, British

Director - Timothy Robert Heatley. Address: Park Farm, Aldenham, Bridgnorth, Shropshire, WV16 4RN. DoB: April 1957, British

Director - John Christopher Locke. Address: 11 Shrewsbury Road, Beckenham, Kent, BR3 4DB. DoB: March 1947, British

Director - Gerald Lewis Powell. Address: 91 Chesterfield House, Chesterfield Gardens, London, W1J 5JY. DoB: March 1945, British

Director - John Anthony Nicholas Heawood. Address: South View Road, Pinner, Middlesex, HA5 3YB. DoB: February 1953, British

Director - Ernest Michael Sheavills. Address: Coombe House, 8 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD. DoB: June 1945, British

Director - Sir Christopher John Benson. Address: Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY. DoB: July 1933, British

Director - Francis Robert Ives. Address: Leighs Lodge, Great Leighs, Chelmsford, Essex, CM3 1QJ. DoB: June 1948, British

Director - Andrew James Murdoch. Address: 1 Albany Street, London, NW1 4DX. DoB: November 1949, British

Director - Charles Julian Barwick. Address: 8 Belgrave Road, London, SW13 9NS. DoB: December 1953, British

Director - Neil Edgar Borrett. Address: The Old Stable House, Church Street, Rudgwick, West Sussex, RH12 3EA. DoB: March 1940, British

Director - Ian Bennett Flanagan. Address: Tynwald, Park View Road, Woldingham, Caterham, Surrey, CR3 7DH. DoB: June 1937, British

Director - Nicholas Gordon Jack Baucher. Address: Horsted Lane, Danehill, Haywards Heath, West Sussex, RH17 7HP. DoB: June 1950, British

Director - David James Easson. Address: Summerfield Lane, Long Ditton, Surbiton, Surrey, KT6 5DZ, Uk. DoB: October 1951, British

Director - Anthony John Lane. Address: Foxbury, Lewes Road, East Grinstead, West Sussex, RH19 3SS. DoB: May 1939, British

Director - Jonathan Vezey Strong. Address: Alderden Manor, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: June 1949, British

Director - Philip John Fletcher. Address: 20 Calais Street, London, SE5 9LP. DoB: May 1946, British

Director - Richard Arthur Prior Young. Address: 10 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: March 1946, British

Director - Hans Rainer Vogt. Address: Moor Farm, Marsh Green, Edenbridge, Kent, TN8 5RA. DoB: January 1943, British

Director - Roger John Downham. Address: 23 Seymour Road, Shottery, Stratford Upon Avon, Warwickshire, CV37 9EP. DoB: May 1944, British

Director - Terence John Nagle. Address: Pitch Place House, Worplesdon, Guildford, Surrey, GU3 3LQ. DoB: November 1942, British

Director - Sir Daniel Norton Idris Pearce. Address: G3 Albany, Piccadilly, London, W1J 0AT. DoB: November 1933, British

Director - Christopher Norman Strickland. Address: 31 Gorst Road, London, SW11 6JB. DoB: February 1951, British

Director - Roger Stewart Fidgen. Address: Wield House Farm, Upper Wield, Alresford, Hampshire, SO24 9RS. DoB: May 1946, British

Director - Mary Lee Tull. Address: 2 Richmond Road, Caversham, Reading, Berkshire, RG4 7PP. DoB: December 1950, British

Director - Martin John Pearson. Address: 6 Allingham Gardens, Horsham, West Sussex, RH12 4US. DoB: January 1945, British

Director - John Edward Leonard. Address: 27 Nash Close, Earley, Reading, Berkshire, RG6 2SL. DoB: April 1936, British

Director - Christopher Paul Edwards. Address: 76 Charlwood Road, Putney, London, SW15 1PZ. DoB: May 1941, British

Director - Donald Newell. Address: 73 Sussex Square, London, W2 2SS. DoB: August 1942, British

Director - Professor John Fraser Worthington. Address: 8 Crinan Street, London, N1 9SQ. DoB: August 1939, British

Director - John Richard Parry. Address: High Barn The Paddocks, Dog Kennel Lane, Chorleywood, Hertfordshire, WD3 5EE. DoB: May 1934, British

Director - Sir Peter John Hunt. Address: 37 Devonshire Mews West, London, W1N 1FQ. DoB: July 1933, British

Director - Hugh Douglas Charles Stebbing. Address: 27 Cambridge Road, Clevedon, Somerset, BS21 7DN. DoB: February 1949, British

Director - Sir Gerald Nigel Mobbs. Address: Widmer Lodge, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RJ. DoB: September 1937, British

Director - Michael John Brooks. Address: Midway Avisford Park Road, Walberton, Arundel, West Sussex, BN18 0AP. DoB: March 1944, British

Director - Roger William Carey. Address: Instow, Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BP. DoB: July 1944, British

Director - Sir Nigel Cooper Thompson. Address: Grove Farm House, Stitchcombe, Marlborough, Wiltshire, SN8 2NG. DoB: June 1939, British

Director - Michael Sidney Soames. Address: Westridge Manor, Aldworth Road, Reading, Berkshire, RG8 9RE. DoB: October 1950, British

Director - Sir Brian Lawrence Goswell. Address: Pipers, Camley Park Drive, Maidenhead, Berkshire, SL6 6QF. DoB: November 1935, British

Director - Richard Gilbert Saxon. Address: 9 Whistlers Avenue, Morgans Walk, London, SW11 3TS. DoB: April 1942, British

Director - David John Turner. Address: Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU. DoB: December 1936, British

Director - Ronald Richard Spinney. Address: The Wedge 3a Eliot Place, London, SE3 0QL. DoB: April 1941, British

Director - Dinah Alison Nichols. Address: 30 St Marys Grove, London, N1 2NT. DoB: September 1943, British

Director - Geoffrey Ian Lander. Address: 806 Collingwood House, Dolphin Square, London, SW1V 3NG. DoB: January 1951, British

Director - Kenneth William Dytor. Address: 132 Gloucester Avenue, Primrose Hill, London, NW1 8JA. DoB: February 1957, British

Director - Gerald Anthony Kaye. Address: 11-15 Farm Street, London, W1J 5RS, United Kingdom. DoB: March 1958, British

Director - David John Meredith Doubble. Address: 28 Belvedere Close, Teddington, Middlesex, TW11 0NT. DoB: May 1938, British

Director - Christopher Arden Peacock. Address: Logmore Place Logmore Lane, Westcott, Dorking, Surrey, RH4 3JN. DoB: April 1945, British

Director - Christopher John Spackman. Address: Amberley Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2UH. DoB: May 1934, British

Director - Clive Nicholas Gerald Arding. Address: 1 Wingate Road, London, W6 0UR. DoB: December 1946, British

Jobs in British Council For Offices, vacancies. Career and training on British Council For Offices, practic

Now British Council For Offices have no open offers. Look for open vacancies in other companies

  • Funded MSc by Research Studentship: Graphene-functionalised Microparticles for Electrocatalytic Applications (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Nanotechnology

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Institute Administrator (London)

    Region: London

    Company: University College London

    Department: Department of Clinical Epidemiology

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Postdoctoral Research Fellow in Applied Mathematics (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: School of Mathematical Sciences

    Salary: AU$83,307 to AU$89,425
    £51,492.06 to £55,273.59 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Cancer Research UK Oxford Centre Training Project Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: CRUK Oxford Centre, Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in Ceramics Manufacturing Using Advanced Powder Processes (London)

    Region: London

    Company: Imperial College London

    Department: Departments of Materials, Physics and Chemistry

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Musculoskeletal Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology

  • Safeguarding and Prevention Manager (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £27,449 to £30,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Opto-Mechanical Research Engineer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Electronic and Electrical Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Business & Finance Coordinator (London)

    Region: London

    Company: King's College London

    Department: Business Operations & Space, Library Services

    Salary: £27,629 to £32,004 per annum, plus £2,623 per annum London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Library Services and Information Management

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Strathclyde Chancellor’s Fellowships – Social Sciences (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Law,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies,Education Studies (inc. TEFL),Education Studies,TEFL/TESOL,Research Methods

  • PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Engineering Mats & Surface Engineerg Gp

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science

Responds for British Council For Offices on Facebook, comments in social nerworks

Read more comments for British Council For Offices. Leave a comment for British Council For Offices. Profiles of British Council For Offices on Facebook and Google+, LinkedIn, MySpace

Location British Council For Offices on Google maps

Other similar companies of The United Kingdom as British Council For Offices: Flitz Hair & Beauty Limited | Alferia Ltd | Crimorg Limited | Aston Ventures Europe Ltd | Dc Data Solutions Ltd

1990 marks the beginning of British Council For Offices, a company that is situated at 78-79 Leadenhall Street, London , St Mary Axe. That would make 26 years British Council For Offices has existed in this business, as the company was established on 1990-05-02. Its registration number is 02498018 and the company post code is EC3A 3DH. The enterprise SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. British Council For Offices reported its account information up until 31st March 2016. The company's latest annual return was filed on 1st November 2015. From the moment it began on the local market twenty six years ago, this company has sustained its impressive level of prosperity.

Andrew Leslie Tyler, Katrina Kostic Samen, Cristiano Testi and 35 remaining, listed below are the company's directors and have been doing everything they can to help the company for almost one year.

British Council For Offices is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 78-79 Leadenhall Street London EC3A 3DH. British Council For Offices was registered on 1990-05-02. 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 - 983,000 GBP, sales per year - more 194,000 GBP. British Council For Offices is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of British Council For Offices is Other service activities, including 10 other directions. Director of British Council For Offices is Andrew Leslie Tyler, which was registered at 78-79 Leadenhall Street, London, EC3A 3DH. Products made in British Council For Offices were not found. This corporation was registered on 1990-05-02 and was issued with the Register number 02498018 in The United Kingdom, 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 British Council For Offices, open vacancies, location of British Council For Offices 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 British Council For Offices from yellow pages of The United Kingdom. Find address British Council For Offices, phone, email, website credits, responds, British Council For Offices job and vacancies, contacts finance sectors British Council For Offices