Oxfam

Water collection, treatment and supply

Contacts of Oxfam: address, phone, fax, email, website, working hours

Address: Oxfam House John Smith Drive OX4 2JY Oxford

Phone: 0870 333 2444 0870 333 2444

Fax: +44-1360 5175903 +44-1360 5175903

Email: [email protected]

Website:

Schedule:

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

Oxfam detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxfam.

Registration data Oxfam

Register date: 1958-10-01
Register number: 00612172
Capital: 327,000 GBP
Sales per year: Approximately 122,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Oxfam

Addition activities kind of Oxfam

5511. New and used car dealers
291102. Light distillates
34110000. Metal cans
35370102. Containers (metal), air cargo
36120302. Autotransformers for switchboards (exc. tele. switchboards)
36690101. Burglar alarm apparatus, electric
36710000. Electron tubes
38290500. Nuclear radiation and testing apparatus
52110501. Brick

Owner, director, manager of Oxfam

Director - Mohammed Wakkas Khan. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: September 1979, British

Director - Kul Chandra Gautam. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: December 1949, Nepalese

Director - Ruth Kelly Ruderham. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: January 1977, British

Director - Katy Mary Steward. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: April 1964, British

Director - Gavin Macneill Stewart. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: December 1959, British

Director - Stephen Mark Walton. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: February 1954, British

Director - Nkoyo Toyo. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: November 1958, Nigerian

Director - David James Pitt-watson. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: September 1956, Uk

Director - James Andrew Darcy. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: February 1962, British

Director - Karen Veronica Brown. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: July 1952, British

Secretary - Jonathan Stirling Saunders. Address: 33 Leckford Road, Oxford, OX2 6HX. DoB: January 1962, British

Director - Matthew Dominic Spencer. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: October 1964, British

Director - Karen Green. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: July 1952, British

Director - Marjorie Morris Scardino. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: January 1947, British

Director - Rajiv Subhash Joshi. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: March 1984, British

Director - Patricia Mary Zipfel. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: March 1947, British

Director - Maja Daruwala. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: September 1945, Indian

Director - Doctor Matthew Henry Martin. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: October 1962, British

Director - Susannah Elain Margaret Cox. Address: Tithe Cottage, 10a West Street, Buckingham, Buckinghamshire, MK18 1HL. DoB: July 1966, British

Director - Vanessa Jane Godfrey. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: July 1959, British

Director - Professor Dame Sandra Dawson. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: June 1946, British

Director - Andrew Erskine Friend. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: June 1952, British

Director - Gareth Thomas Davies. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: October 1965, British

Director - Maureen Connelly. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: September 1946, British

Director - Dr John Gaventa. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: July 1949, Us/Uk

Director - Professor Adebayo Olukoshi. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: April 1960, Nigerian

Director - Richard Taylor. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: February 1975, British

Director - Stany George Thekaekara. Address: Oxfam House, John Smith Drive, Oxford, OX4 2JY. DoB: November 1952, Indian

Director - Francis Xavier Kirwan. Address: Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: July 1952, British

Director - Matthew Stephen Sparrow. Address: Flat 5 20 Glengall Road, Kilburn, London, NW6 7EP. DoB: December 1968, British

Director - Jaqueline Georgine Florence Gunn. Address: Rosemary Cottage, Lyford, Wantage, Oxfordshire, OX12 0EF. DoB: October 1947, British

Director - Arthur Richard Jolly. Address: Old Brewery House, 32 Southover High Street, Lewes, East Sussex, BN7 1HX. DoB: June 1934, British

Director - Baroness Shriti Vadera. Address: 4 Holland Park Mews, London, W11 3SU. DoB: June 1962, British

Director - Angela Diana Sealey. Address: Wistaria, Park Road, Winchester, Hampshire, SO23 7BE. DoB: November 1940, British

Director - Scarlett Mcgwire. Address: 72 Mercers Road, London, N19 4PR. DoB: December 1953, British

Director - Norman Ronald Sanson. Address: 3 Cheyne Walk, London, SW3 5QZ. DoB: February 1944, British

Secretary - David Simon Matthew Nussbaum. Address: 4 Church Grove, Amersham, Buckinghamshire, HP6 6SH. DoB: July 1958, British

Director - Hugo John Robertson Slim. Address: 34 Kingston Road, Oxford, Oxfordshire, OX2 6RQ. DoB: August 1961, British

Director - Dino Baia Adriano. Address: Wickney Holt, Coles Lane, Capel, Surrey, RH5 5HU. DoB: April 1943, United Kingdom

Secretary - David Simon Matthew Nussbaum. Address: 4 Church Grove, Amersham, Buckinghamshire, HP6 6SH. DoB: July 1958, British

Director - Rosemary Thorp. Address: Park Farm Harcourt Road, Malvern, Worcestershire, WR14 4DW. DoB: October 1940, British

Director - John Nicholas Borton. Address: 12 Middle Road, Berkhamsted, Hertfordshire, HP4 3EQ. DoB: November 1955, British

Director - Kate Kirkland. Address: 8 Belvedere Drive, Wimbledon, London, SW19 7BY. DoB: March 1947, British

Director - Dr Naila Kabeer. Address: Flat 2 Side Door 58 Penn Road, London, N7 9RE. DoB: January 1950, British

Director - Christian Gurth Hoyer Millar. Address: 27 Trevor Place, London, SW7 1LD. DoB: December 1929, British

Director - Jane Susan Tewson. Address: The Manor Barn, Little Ickford, Aylesbury, Buckinghamshire, HP18 9HR. DoB: January 1959, British

Director - Michael Behr. Address: Wern Watkin, Hillside Llangattock, Crickhowell, Powys, NP8 1LG. DoB: August 1943, British

Director - Lesley Jean Clark. Address: Brookfield Rectory Drive, Staplegrove, Taunton, Somerset, TA2 6AP. DoB: August 1939, British

Director - Philip Malcolm Ward. Address: 4 Blanshards Lane, North Cave, Brough, North Humberside, HU15 2LN. DoB: April 1945, British

Director - Jane Susan Tewson. Address: The Manor Barn, Little Ickford, Aylesbury, Buckinghamshire, HP18 9HR. DoB: January 1959, British

Director - Wanjiru Kihoro. Address: 41 Chessington House, Union Grove, London, SW8 2RB. DoB: September 1953, Kenyan

Director - Elizabeth South. Address: 13 Shandon Street, Edinburgh, EH11 1QH. DoB: January 1953, British

Director - Lord Joel Goodman Joffe. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Director - Lord Joel Joffe. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Director - John David Gould Isherwood. Address: Chalcot, Penton Mewsey, Andover, Hants, SP11 0RQ. DoB: February 1936, British

Director - John Hobson Coulter. Address: 3 Mere Road, Wolvercote, Oxford, OX2 8AN. DoB: July 1946, British

Director - Dr Chaloka Beyani. Address: 7 Croft Avenue, Kidlington, Oxford, Oxfordshire, OX5 2HU. DoB: April 1959, Zambian

Director - Narasimha Ramamurthy. Address: 106a Muswell Hill Road, London, N10 3JR. DoB: October 1927, British

Director - Norman Bruce Cameron Coles. Address: Rectory Farmhouse, Church Enstone, Chipping Norton, Oxfordshire, OX7 4NN. DoB: February 1937, Austrailian

Director - David Gordon Kingsmill. Address: 1 Broomfield Road, Richmond, Surrey, TW9 3HR. DoB: July 1947, British

Director - Dr Jeremy James Swift. Address: 36 Fitzroy Road, London, NW1 8TY. DoB: May 1939, British

Director - Professor Michael Dermot Cole Gilsenan. Address: 42 Tree Lane, Iffley, Oxon, OX4 4EY. DoB: February 1940, British

Director - Anne Eleri Elliott. Address: Glanrafon House, Glanrafon, Beaumaris, Gwynedd, LL58 8PB. DoB: October 1935, British

Director - Terence David Brenig-jones. Address: 40 Tattersall Close, Wokingham, Berkshire, RG11 2LP. DoB: April 1945, British

Director - Keith Bradbridge Smith. Address: 107e Torriano Avenue, London, NW5 2RX. DoB: September 1946, British

Director - Pranlal Sheth. Address: 70 Howberry Road, Edgware, Middlesex, HA8 6SY. DoB: December 1924, British

Director - Ian Roger Williams. Address: 18 Montague Road, Formby, Liverpool, Merseyside, L37 1LA. DoB: October 1943, British

Director - Rosemary Bloxam. Address: 27 Ambra Vale East, Clifton Wood, Bristol, Avon, BS8 4RF. DoB: August 1946, British

Director - Gillian Crowther Bocock. Address: 32 Wayside Avenue, Harrogate, North Yorkshire, HG2 8NL. DoB: February 1933, British

Director - Mary Catriona Devoil. Address: 5 Albert Street, Arbroath, Angus, DD11 1RA. DoB: December 1943, British

Director - Christopher Anthony Hudson. Address: 90 Georges Avenue, Blackrock, County Dublin, IRISH, Ireland. DoB: May 1945, Irish

Director - Kenneth Cole. Address: Mill Bungalow, Dunchideock, Exeter, Devon, EX2 9UJ. DoB: December 1929, British

Director - Bruce Q C Coles. Address: 4 Brommfield Road, Kew, Richmond, Surrey, TW9 3AR. DoB: February 1937, Australian

Director - Jeremiah Francis Boylan. Address: 60 Wynberg Park Blackrock, County Dublin, IRISH, Republic Of Ireland. DoB: March 1941, Irish

Director - David Corcadden. Address: 86 Elgin Road, Pwll, Llanelli, Dyfed, SA15 4AF. DoB: March 1952, British

Director - Dr Antony Barnett. Address: 23 Old Grove Court, Norwich, Norfolk, NR3 3NL. DoB: June 1945, British

Director - Jane Cuthbert. Address: 35 School Lane, Ashurst Wood, East Grinstead, West Sussex, RH19 3QW. DoB: July 1931, British

Director - Dino Baia Adriano. Address: Wickney Holt, Coles Lane, Capel, Surrey, RH5 5HU. DoB: April 1943, United Kingdom

Director - Raymond Leonard Rice Pyle. Address: North West Water Properties Ltd Chadwick House, Warrington Road Risley, Warrington, Cheshire, WA3 6AE. DoB: May 1945, British

Director - Stephen Bristow Edell. Address: The Old Farmhouse, Twineham, Haywards Heath, W Sussex, RH17 5NP. DoB: December 1932, British

Director - Brian Edwards. Address: 9 Strensham Court Mews, Strensham, Worcester, Worcestershire, WR8 9LR. DoB: June 1938, British

Director - Judy El Bushra. Address: 30 The Avenue, London, NW6 7YD. DoB: June 1944, British

Director - Camillia El Solh. Address: 24 Wentworth Road, Oxford, Oxfordshire, OX2 7TH. DoB: September 1945, Egyptian/Irish

Director - Michael Gibbs. Address: 14 St Bede Terrace, Sunderland, Tyne & Wear, SR2 8HS. DoB: January 1937, British

Director - Reginald Henry Lewis Rufus Norton. Address: The Hideaway, Hatford Down, Faringdon, Oxfordshire, SN7 8JH. DoB: November 1933, British

Director - Christina Nancy Isabella Tomlinson. Address: The Old Vicarage, Tockwith, York, North Yorkshire, YO5 8PY. DoB: January 1949, British

Director - Lord Joel Joffe. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Director - Margaret Gwendoline Winton Hardiman. Address: The High Hodse, 10 St Nicholas Road, Salisbury, Wiltshire, SP1 2SN. DoB: September 1918, British

Director - Douglas Hay. Address: 17 Montrose Crescent, Hamilton, Lanarkshire, ML3 6LP. DoB: July 1951, British

Director - Ailsa Hendersen. Address: 10 Lonewood Way, Hadlow, Tonbridge, Kent, TN11 0JB. DoB: September 1946, British

Director - Dr Elizabeth (Liz) Hodkgin. Address: Crabmill Cottage Crabmill Lane, Ilmington, Shipston On Stour, Warwickshire, CV36 4LE. DoB: September 1941, British

Director - James Hopwood. Address: 18 Woodlands Close, Dibden Purlieu, Southampton, Hampshire, SO45 4JG. DoB: January 1945, British

Director - Ian Anthony Pert. Address: 9 Abbeville Road, London, N8 8QU. DoB: April 1946, British

Director - John David Gould Isherwood. Address: Chalcot, Penton Mewsey, Andover, Hants, SP11 0RQ. DoB: February 1936, British

Director - Sarah Darby. Address: 66 Old Road, Headington, Oxford, OX3 7LW. DoB: June 1954, British

Director - Kate Kirkland. Address: 8 Belvedere Drive, Wimbledon, London, SW19 7BY. DoB: March 1947, British

Director - Margaret Willis. Address: 45 Cassiobury Park Avenue, Watford, Hertfordshire, WD18 7LD. DoB: June 1931, British

Director - James Mackie. Address: 89 Haverhill Road, Balham, London, SW12 0HE. DoB: May 1954, British

Director - Elizabeth Matthews. Address: Sycamore House Leaveslake Drove, West Pinchbeck, Spalding, Lincs, PE11 3QJ. DoB: December 1929, British

Director - Dr Nicholas David Maurice. Address: Mount Orleans Barnfield, Marlborough, Wiltshire, SN8 2AX. DoB: February 1943, British

Director - Anthony John Richard Purssell. Address: Allendale, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: July 1926, British

Director - John Richards. Address: 9 Maltravers Street, Arundel, West Sussex, BN18 9AP. DoB: January 1949, British

Director - Lesley Ridyard. Address: 26 Egerton Vale, Egerton, Bolton, Lancashire, BL7 9SL. DoB: June 1933, British

Director - Isaac Seeiso Serutla. Address: 39 Bishops Way, Meltham, Holmfirth, West Yorkshire, HD9 4BW. DoB: February 1940, British

Director - Mildred Elizabeth Sherrard. Address: 31 Warren Road, Donaghadee, County Down, BT21 0PD. DoB: December 1927, British

Director - Gillian Margaret Smith. Address: 17 Cheyne Walk, London, N21 1DB. DoB: January 1944, British

Secretary - Hugh Richard Belshaw. Address: 14 Sandford Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3TH. DoB: December 1936, British

Director - Lord Amirali Alibhai Bhatia. Address: 22 Manor Gardens, Hampton, Middlesex, TW12 2TU. DoB: March 1932, British

Director - Winifred Mary Cherry. Address: 8 Sollershott, Oxford, Oxfordshire, OX2 8JA. DoB: July 1926, British

Director - Audrey Ennis Moser. Address: 11 Ardmore, Leigh Woods, Bristol, BS8 3PH. DoB: July 1924, British

Director - Martin Zwerin. Address: 9-192 Queens Gate, London, SW7 5EL. DoB: May 1925, Usa

Director - Theresa Rosemary Thorp. Address: 1 Oakfield Road, Malvern, Worcestershire, WR14 1DS. DoB: October 1940, British

Director - Camilla Toulmin. Address: 88 Albion Drive, London, E8 4LY. DoB: August 1954, British

Director - Chris Underhill. Address: 2 West End, Frome, Somerset, BA11 3AD. DoB: November 1948, British

Director - Megan Vaughan. Address: Nuffield College, Oxford, OX1 1NF. DoB: May 1954, British

Director - Gillian Walt. Address: 63 Lawford Road, London, NW5 2LG. DoB: September 1941, British

Director - Stephen Lonsdale Wiggins. Address: 34 Donnington Road, Reading, Berkshire, RG1 5ND. DoB: August 1950, British

Director - Michael Wood. Address: Stephenetts Blackham Tunbridge Wells, Kent, TN3 9UB. DoB: October 1923, British

Director - Lord Joel Goodman Joffe. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Director - Michael Hotham Rowntree. Address: 38 Castlegate, Kirbymoorside, York, YO62 6BJ. DoB: February 1919, British

Director - Morris Brodie. Address: Halldore Corner, High Road Cookham Rise, Berkshire, SL6 9EX. DoB: June 1923, British

Director - Gillian Mary Clarke. Address: 173 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JL. DoB: n\a, British

Jobs in Oxfam, vacancies. Career and training on Oxfam, practic

Now Oxfam have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Department of Ocular Research and Biology

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Product Set-Up Assistant (Manchester)

    Region: Manchester

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Scientist (Manchester)

    Region: Manchester

    Company: Medicines Evaluation Unit Ltd

    Department: University Hospital of South Manchester

    Salary: £25,000 per annum, negotiable depending on previous experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Financial Support Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Student Services - Student Support & Guidance Section

    Salary: £18,777 to £20,989 per annum, Grade 4

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Student Services Administrator (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Student Services

    Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Cell Division Team

    Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior Assistant Registrar (Quality Assurance and Enhancement) (London)

    Region: London

    Company: Imperial College London

    Department: Registry

    Salary: £54,880 to £62,980 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Safety, Health & Well-Being Adviser (Fire Safety) (London)

    Region: London

    Company: University of Westminster

    Department: Department of Safety, Health and Well-Being

    Salary: £39,502 per annum, including London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Postdoctoral Research Assistant in Tissue Engineering (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Engineering and Technology,Other Engineering

  • Research Fellow (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Faculty Office - Health & Social Care

    Salary: £29,301 to £31,076 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Anthropology

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

Responds for Oxfam on Facebook, comments in social nerworks

Read more comments for Oxfam. Leave a comment for Oxfam. Profiles of Oxfam on Facebook and Google+, LinkedIn, MySpace

Location Oxfam on Google maps

Other similar companies of The United Kingdom as Oxfam: Rubber Recovery Limited | Hop Industries Ltd | Lawson Grove Management Company Limited | Toucan Environmental Limited | Swindon Metal Recycling Limited

Oxfam with the registration number 00612172 has been on the market for fifty eight years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Oxfam House, John Smith Drive , Oxford and its post code is OX4 2JY. This firm SIC code is 36000 and has the NACE code: Water collection, treatment and supply. 2015/03/31 is the last time account status updates were reported. Oxfam is one of the rare examples that a company can last for over 58 years and continually achieve high level of success.

Oxfam is a small-sized vehicle operator with the licence number OC1005347. The firm has two transport operating centres in the country. In their subsidiary in Bolton on Nortex Business Centre, 1 machine is available. The centre in Preston on Unit 25 has 1 machine. The firm is also widely known as O and its directors are Chris Coe, Chris Marsden and Ian Wall.

Having six recruitment announcements since 5th February 2015, Oxfam has been a quite active employer on the employment market. On 29th October 2015, it started recruiting job candidates for a full time Lgv Class C Driver post in Batley, and on 5th February 2015, for the vacant post of a full time Warehouse Co-ordinator (Milton Keynes) in Milton Keynes. They employ candidates on such positions as: Area Relief Manager (Morningside rd, Edinburgh) and Warehouse Operative (Milton Keynes). Employees on these positions usually earn over £14600 and up to £29172000 on a yearly basis. More specific details concerning recruitment and the career opportunity is detailed in particular announcements.

The company started working as a charity on 7th September 1965. Its charity registration number is 202918. The geographic range of the charity's activity is national and overseas and it operates in various cities in Ethiopia, Georgia, Ghana, Guatemala, Guyana, Haiti, Honduras, India, Indonesia, Iraq, Japan, Jordan, Kenya, Lebanon, Mozambique, Nepal, Nicaragua, Niger, Nigeria, Occupied Palestinian Territories, Pakistan, Peru, Philippines, Russia, Rwanda, Senegal, Sierra Leone, Somalia, South Africa, Sri Lanka, Sudan, Tajikistan, Tanzania, Thailand, Uganda, Vanuatu, Bolivia, Brazil, Burkina Faso, Burma, Cambodia, Chad, Chile, Throughout England And Wales, Afghanistan, Albania, Angola, Armenia, Azerbaijan, Bangladesh, Vietnam, Yemen, Zambia, Zimbabwe, China, Colombia, Democratic Republic Of The Congo, Ecuador, Egypt, El Salvador, Eritrea, Israel, Ivory Coast, Liberia, Malawi, Mali and Mexico. The charity's board of trustees features twelve members: Karen Brown Ms, David Pitt-Watson, Ms Nkoyo Toyo, Gavin Macneill Stewart and Stephen Mark Walton, among others. Regarding the charity's financial statement, their most successful time was in 2012 when they earned 385,500,000 pounds and they spent 378,700,000 pounds. Oxfam concentrates on fighting famine and providing aid overseas, fighting famine and providing aid overseas, preventing or relieving poverty. It strives to aid young people or children, other charities or voluntary bodies, all the people. It helps its recipients by the means of provides other finance, counselling and providing advocacy and doing research or supporting it financially. If you wish to get to know more about the firm's activities, dial them on this number 0870 333 2444 or see their official website. If you wish to get to know more about the firm's activities, mail them on this e-mail [email protected] or see their official website.

This firm owes its success and unending growth to a group of ten directors, who are Mohammed Wakkas Khan, Kul Chandra Gautam, Ruth Kelly Ruderham and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been guiding the firm since 2015-10-02. In addition, the director's duties are helped by a secretary - Jonathan Stirling Saunders, age 54, from who was recruited by this specific firm in 1998.

Oxfam is a foreign stock company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Oxfam House John Smith Drive OX4 2JY Oxford. Oxfam was registered on 1958-10-01. 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 - 327,000 GBP, sales per year - approximately 122,000 GBP. Oxfam is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Oxfam is Water supply, sewerage, waste management and, including 9 other directions. Director of Oxfam is Mohammed Wakkas Khan, which was registered at Oxfam House, John Smith Drive, Oxford, OX4 2JY. Products made in Oxfam were not found. This corporation was registered on 1958-10-01 and was issued with the Register number 00612172 in Oxford, 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 Oxfam, open vacancies, location of Oxfam 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 Oxfam from yellow pages of The United Kingdom. Find address Oxfam, phone, email, website credits, responds, Oxfam job and vacancies, contacts finance sectors Oxfam