Canada-united Kingdom Council
General public administration activities
Foreign affairs
Contacts of Canada-united Kingdom Council: address, phone, fax, email, website, working hours
Address: Second Floor 289 Green Lanes Palmers Green N13 4XS London
Phone: 01865 739419 01865 739419
Fax: 01865 739419 01865 739419
Email: [email protected]
Website: www.canada-uk.net
Schedule:
Is data incorrect or do we want to add more detail informations for "Canada-united Kingdom Council"? - Send email to us!
Registration data Canada-united Kingdom Council
Get full report from global database of The UK for Canada-united Kingdom Council
Addition activities kind of Canada-united Kingdom Council
357902. Typing and word processing machines
382303. Industrial flow and liquid measuring instruments
806999. Specialty hospitals, except psychiatric, nec
20629905. Powdered cane sugar, from purchased raw sugar or syrup
34329904. Plumbers' brass goods: drain cocks, faucets, spigots, etc.
38230201. Differential pressure instruments, industrial process type
Owner, director, manager of Canada-united Kingdom Council
Director - Robert Howard Marris. Address: n\a. DoB: April 1955, Uk
Director - Dr Tony Kieron Mcculloch. Address: Harkness Drive, Canterbury, Kent, CT2 7RW, Uk. DoB: February 1951, British
Director - Professor John Wyn Owen. Address: Newton, Cowbridge, Vale Of Glamorgan, CF71 7RZ. DoB: May 1942, British
Director - Anthony Joyce Cary. Address: 97a Knatchbull Road, London, SE5 9QU. DoB: July 1951, British
Director - Andrew Richard Rosindell. Address: House Of Commons, London, SW1A 0AA, Uk. DoB: March 1966, British
Director - Professor Klaus John Dodds. Address: Dukes Avenue, Richmond, TW10 7YH, United Kingdom. DoB: June 1969, British
Director - Dr. Geraldine Kenney-wallace. Address: 10 Old Church Street, London, SW3 5DQ. DoB: March 1943, British
Director - Nigel David Bacon. Address: 48 Willow Green, Ingatestone, Essex, CM4 0DH. DoB: November 1962, British
Director - Nicolas Maclean. Address: 30 Malwood Road, London, SW12 8EN. DoB: January 1946, British
Director - Professor David Robert Cope. Address: Greenland Crescent, Chilwell, Nottinghamshire, N99 5LD, United Kingdom. DoB: July 1946, British
Director - Peter Chenery. Address: Walton Cottage, 25 Bromley Common, Bromley, Kent, BR2 9LS. DoB: October 1946, British
Director - Timothy William Faithfull. Address: Chancellor House, 1b Norham Gardens, Oxford, OX2 6PS. DoB: October 1944, British
Director - Dr Itesh Sachdev. Address: Loft 18, 1-10 Summers Street, London, EC1R 5BD. DoB: April 1958, British
Director - Sir Andrew Burns. Address: Walland Farm, Wheddon Cross, Minehead, Somerset, TA24 7EE. DoB: July 1943, British
Director - John Stuart Bridgeman. Address: Eastgate House, Hornton, Banbury, Oxon, OX15 6BT. DoB: October 1944, British
Secretary - Cedric Wilfred George Edmonds Brown. Address: 4 The Willows, Wootton, Boars Hill, Oxfordshire, OX1 5LD. DoB:
Director - Baroness Janet Evelyn Fookes. Address: Delphia House 11 Branksome Road, St Leonards On Sea, East Sussex, TN38 0UA. DoB: February 1936, British
Director - Philip John Peacock. Address: 28 Lancaster Grove, London, NW3 4PB. DoB: February 1943, British
Director - Robert Howard Marris. Address: 29 Eagle Street, Wolverhampton, West Midlands, WV3 7DN. DoB: April 1955, Uk
Director - Christopher Graham Yapp. Address: 3 Highpath Way, Park Village, Basingstoke, Hampshire, RG24 9SU. DoB: May 1953, British
Director - Rab Mackenzie. Address: 6 Arden Grove, Orpington, Kent, BR6 7WD. DoB: March 1954, British
Director - Patricia Kathleen Randall Mann. Address: 269 Lonsdale Road, Barnes, London, SW13 9QL. DoB: September 1937, British
Director - Sir Anthony Michael Goodenough. Address: 9 Thornton Hill, Wimbledon, London, SW19 4HU. DoB: July 1941, British
Director - James Waterton. Address: 16a Garden Road, Walton On Thames, Surrey, KT12 2HQ. DoB: April 1949, British
Secretary - Peter Newton. Address: 16 Albert Place, Congleton, Cheshire, CW12 2AJ. DoB:
Director - John Maguire. Address: 11 Glendale Drive, London, SW19 7BG. DoB: June 1949, British
Director - Sir Nicholas Peter Bayne. Address: 2 Chetwynd House, Hampton Court Road, East Molesey, Surrey, KT8 9BS. DoB: February 1937, British
Director - Sir Colin Ryley Shepherd. Address: The Manor House, Ganarew, Monmouth, Gwent, NP25 3SU. DoB: January 1938, British
Director - John Othick. Address: 26 Craignagore King Street, Newcastle, County Down, BT7 3DB. DoB: January 1941, U.K.
Director - Professor David Adams. Address: 17 Springpool Keele, Newcastle-On-Lyme, Staffs, ST5 5BN. DoB: August 1931, British
Director - George William Hopkinson. Address: Heavens Door, Rimpton, Somerset, BA22 8AN. DoB: September 1943, British
Director - Dr Peter Hazelip Lyon. Address: 14 Sydney Road, Guildford, Surrey, GU1 3LJ. DoB: April 1934, British
Director - Dr Robert William Dewar Boyce. Address: 26 Patshull Road, London, NW5 2JY. DoB: January 1943, British
Director - Geoffrey Bacon. Address: 48 Willow Green, Ingatestone, Essex, CM4 0DH. DoB: June 1931, British
Director - Professor David Adams. Address: 17 Springpool Keele, Newcastle-On-Lyme, Staffs, ST5 5BN. DoB: August 1931, British
Secretary - Allan Hird. Address: 26 Elton Avenue, Greenford, Middlesex, UB6 0PP. DoB:
Jobs in Canada-united Kingdom Council, vacancies. Career and training on Canada-united Kingdom Council, practic
Now Canada-united Kingdom Council have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Associate (York)
Region: York
Company: University of York
Department: Environment
Salary: £31,604 to £38,832 a year, Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology
-
Teaching Fellow in Quantitative Life Sciences (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences/Faculty of Natural Sciences
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Research Associate (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Manufacturing and Materials Engineering (MME)
Salary: £31,611 to £40,002
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Research Fellow (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: Department of Computer Science
Salary: NZ$72,654 to NZ$77,818
£40,569.99 to £43,453.57 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Fire Regulatory Compliance Officer (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: N\A
Salary: £26,052 to £30,175 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Professor and Head of Physics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Assurance Adviser – Equality, Diversity and Inclusion (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £32,548 to £38,833 per annum (pro-rata for hours worked) (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Post-doctoral Research Assistant - FAB0036 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Department of Electronic & Computer Engineering
Salary: £31,102 to £40,999 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Project Manager (Swansea)
Region: Swansea
Company: Swansea University
Department: Medical School
Salary: £39,324 to £46,924 per annum (pro-rata to £15,730 - £18,770 per annum) together with USS benefits. Grade 9.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Other
-
PhD: ‘Biological Literacy’: From Signature Pedagogies to Laboratory Simulation. (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Bioscience and Medicine
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Lecturer in Machine Learning (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Computer Science
Salary: £39,324 to £48,327 per annum depending on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
-
Online Dissertation Advisors: Psychology ()
Region:
Company: Laureate Online Education in Partnership with the University of Liverpool
Department: Department of Psychology
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for Canada-united Kingdom Council on Facebook, comments in social nerworks
Read more comments for Canada-united Kingdom Council. Leave a comment for Canada-united Kingdom Council. Profiles of Canada-united Kingdom Council on Facebook and Google+, LinkedIn, MySpaceLocation Canada-united Kingdom Council on Google maps
Other similar companies of The United Kingdom as Canada-united Kingdom Council: Endo Academy Limited | Ntt Safety Services Limited | Bj Lindor Consultancy Ltd | Peterborough Prison Management Limited | Contractor Aq Limited
This firm named Canada-united Kingdom Council has been founded on 1992-01-28 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This firm headquarters is gotten hold of London on Second Floor 289 Green Lanes, Palmers Green. In case you need to contact this firm by post, its zip code is N13 4XS. The office reg. no. for Canada-united Kingdom Council is 02681599. Canada-united Kingdom Council was registered 3 years from now under the name of Canada-united Kingdom Colloquia. This firm principal business activity number is 84110 meaning General public administration activities. The company's latest financial reports were submitted for the period up to 2016-02-29 and the latest annual return was filed on 2016-01-23. It's been twenty four years for Canada-united Kingdom Council on the market, it is not planning to stop growing and is very inspiring for the competition.
The company started working as a charity on 1993-12-08. Its charity registration number is 1029656. The range of the charity's activity is britain and canada and it works in multiple cities in Canada. The charity's board of trustees consists of fourteen representatives: Professor John Stuart Bridgeman Cbe Td Dl, Philip John Peacock, Peter Chenery Frsa, Tim Faithfull and Professor Itesh Sachdev, to name a few of them. Regarding the charity's financial report, their best year was 2010 when their income was £75,002 and their expenditures were £47,084. Canada-united Kingdom Council concentrates its efforts on education and training and education and training. It tries to support youth or children, the whole humanity, children or youth. It tries to help its recipients by the means of diverse charitable services and various charitable services. If you wish to learn more about the firm's activity, call them on this number 01865 739419 or see their official website. If you wish to learn more about the firm's activity, mail them on this e-mail [email protected] or see their official website.
Because of this specific firm's growing number of employees, it was necessary to hire more members of the board of directors, among others: Robert Howard Marris, Dr Tony Kieron Mcculloch, Professor John Wyn Owen who have been aiding each other since 2015-08-17 to fulfil their statutory duties for this specific firm. What is more, the managing director's assignments are constantly backed by a secretary - Cedric Wilfred George Edmonds Brown, from who was chosen by the following firm in 2001.
Canada-united Kingdom Council is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Second Floor 289 Green Lanes Palmers Green N13 4XS London. Canada-united Kingdom Council was registered on 1992-01-28. 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 - 968,000 GBP, sales per year - approximately 395,000,000 GBP. Canada-united Kingdom Council is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Canada-united Kingdom Council is Public administration and defence; compulsory social, including 6 other directions. Director of Canada-united Kingdom Council is Robert Howard Marris, which was registered at . Products made in Canada-united Kingdom Council were not found. This corporation was registered on 1992-01-28 and was issued with the Register number 02681599 in London, 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 Canada-united Kingdom Council, open vacancies, location of Canada-united Kingdom Council 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