Universities & Colleges Christian Fellowship
Activities of religious organizations
Contacts of Universities & Colleges Christian Fellowship: address, phone, fax, email, website, working hours
Address: Blue Boar House 5 Blue Boar Street OX1 4EE Oxford
Phone: +44-1355 6806823 +44-1355 6806823
Fax: +44-1355 6806823 +44-1355 6806823
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Universities & Colleges Christian Fellowship"? - Send email to us!
Registration data Universities & Colleges Christian Fellowship
Get full report from global database of The UK for Universities & Colleges Christian Fellowship
Addition activities kind of Universities & Colleges Christian Fellowship
824902. Business training services
20320306. Soups, except seafood: packaged in cans, jars, etc.
20640106. Sugared dates
30691500. Rubber hardware
38230000. Process control instruments
47319903. Freight rate information service
Owner, director, manager of Universities & Colleges Christian Fellowship
Director - Rev Dr Robin Sydserff. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: April 1969, British
Director - Rev Dafydd Mansel Job. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: July 1955, British
Director - Clare Dooley. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: December 1992, British
Director - Mary Macmillan Currie. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: July 1951, British
Director - Rev John Leith Samuel. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: May 1955, British
Director - Dr Joanne Mckenzie. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: February 1972, British
Director - Dr Christopher John Rowan Willmott. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: January 1967, British
Secretary - Timothy Edwards. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB:
Director - Richard Eric Borgonon. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: September 1955, British
Director - Rev Gareth Charles Lewis. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: September 1954, British
Director - Harry Williams. Address: 5 Blue Boar Street, Oxford, OX1 4EE. DoB: May 1993, British
Director - Nathan Young. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: July 1991, British
Director - Craig Anderson. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: September 1989, British
Director - Rev Gareth Charles Lewis. Address: St. James Road, Harpenden, Hertfordshire, AL5 4NY, England. DoB: September 1954, British
Director - Jerram Leonard Ellis Bird. Address: Pulteney Terrace, Bath, BA2 4HJ, England. DoB: May 1986, English
Director - John Robert Lenton. Address: Kings Avenue, London, Oxfordshire, N10 1PA, England. DoB: May 1946, British
Director - Daniel John Bloice-smith. Address: St Leonards Road, Headington, Oxford, Oxfordshire, OX3 8AA. DoB: August 1986, British
Director - Dr Mark Adrian Bonnington. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: August 1962, British
Director - Peter William Loose. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: December 1941, British
Director - Gregory Michael Tarr. Address: Mayfield Road, Sutton, Surrey, SM2 5DU. DoB: April 1986, British
Director - Mary Macmillan Currie. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: July 1951, British
Director - Rebecca Ruth Brown. Address: 21 Broughton Avenue, Aylesbury, Buckinghamshire, HP20 1NN. DoB: January 1984, British
Director - Reverend Peter Glyn Baker. Address: 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom. DoB: May 1960, British
Director - Andrea Minichiello Williams. Address: 4 Lucas Grange, Haywards Heath, West Sussex, RH16 1JS. DoB: August 1965, British
Director - Graham John Shearer. Address: 10 Noble Court, Cable Street, London, E1 8HX. DoB: July 1984, British
Director - Stephen Baraniak. Address: 324 Queens Road West, Nottingham, Nottinghamshire, NG9 1GS. DoB: May 1980, British
Director - Dr Andrew David Clarke. Address: Lethenty Byre, Inverurie, Aberdeenshire, AB51 0HQ. DoB: December 1964, British
Director - Anthony Julian Rivers. Address: 30 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HB. DoB: July 1969, British
Director - Ian Marlow. Address: 12 Dalton Square, Cambridge, Cambridgeshire, CB4 1QJ. DoB: November 1952, British
Director - David Douglas Burke. Address: 45 Coptleigh, Houghton Le Spring, Tyne & Wear, DH5 8JE. DoB: October 1954, British
Director - James Geoffrey Thomas Rhodes. Address: Parks Leys, Cumberhills Road, Duffield, Derbyshire, DE56 4AS. DoB: March 1981, British
Director - Rev Julian Eric Hardyman. Address: 56 Windsor Road, Cambridge, Cambridgeshire, CB4 3JN. DoB: March 1964, British
Director - Helen Mary Calder. Address: 20 Montana Close, South Croydon, Surrey, CR2 0AT. DoB: May 1956, British
Director - Rt Revd John Bernard Taylor. Address: 22 Conduit Head Road, Cambridge, Cambridgeshire, CB3 0EY. DoB: May 1929, British
Secretary - Stephen Mansfield. Address: 26 Gwenbrook Avenue, Chilwell, Nottinghamshire, NG9 4BA. DoB:
Director - Mark Alexander Ralf. Address: 24 Burdon Lane, Cheam, Surrey, SM2 7PT. DoB: December 1956, British
Director - Elinor Angharad Magowan. Address: 4 Priory Drive, Whitby, North Yorkshire, YO21 3NP. DoB: September 1965, British
Director - Stephen Osei Mensah. Address: 12 Meadowlands, Seal, Sevenoaks, Kent, TN15 0DH. DoB: June 1966, British
Director - Peter George May. Address: 41, Westridge Road, Southampton, Hampshire, SO17 2HP. DoB: October 1945, British
Director - Elaine Susan Rees. Address: 70 Fern Grove, Liverpool, Merseyside, L8 0RZ. DoB: September 1962, British
Director - David Frederick Wright. Address: 3 East Camus Road, Edinburgh, Midlothian, EH10 6RE. DoB: October 1937, British
Director - John Russell Kinder. Address: 23 Woodville Gardens, Ealing, London, W5 2LL. DoB: November 1937, Uk
Secretary - Rev Robert Millen Horn. Address: 54 Russell Hill, Purley, Surrey, CR8 2JA. DoB: September 1933, British
Secretary - John David Marsh. Address: 59 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB. DoB: April 1925, British
Director - John David Marsh. Address: 59 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB. DoB: April 1925, British
Director - Prof John Michael Vivian Blanshard. Address: 15 Meautys, St. Albans, Hertfordshire, AL3 4LU. DoB: June 1935, British
Director - Dr Susan Elizabeth Brown. Address: 2 Bristol Avenue, Ashby De La Zouch, Leicestershire, LE65 2PA. DoB: July 1946, British
Director - Sir Frederick Ross Catherwood. Address: Sutton Hall, Balsham, Cambridge, Cambridgeshire, CB1 6DX. DoB: January 1925, British
Director - Dr Oliver Rainsford Barclay. Address: 8 Southland Road, Leicester, Leicestershire, LE2 3RJ. DoB: February 1919, British
Director - Revd Canon Doctor Richard Thomas France. Address: 2 Norham Gardens, Oxford, Oxfordshire, OX2 6QB. DoB: April 1938, British
Director - Rev Dr Thomas Norman Hamilton. Address: 564 Crumlin Road, Belfast, County Antrim, BT14 7GL. DoB: October 1946, British
Director - Rev David James Jackman. Address: 8 Merrick Square, London, SE1 4JB. DoB: July 1942, British
Director - Michael James Kinton. Address: 49 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP. DoB: n\a, British
Director - Reverend Anthony Peter Baker. Address: 12 Paradise Close, Eastbourne, East Sussex, BN20 8BT. DoB: June 1938, British
Director - Dr Alexander Forsyth Mcintosh. Address: 14 Queens Drive, Falkirk, Stirlingshire, FK1 5JH. DoB: March 1924, British
Director - Pamela Brice Richardson. Address: 66 Cowley Road, Uxbridge, Middlesex, UB8 2LU. DoB: March 1942, British
Director - John Charles Welch Roberts. Address: East Sidborough, Loxbeare, Tiverton, Devon, EX16 8DA. DoB: March 1939, British
Director - Revd Peter Charles Henry Seccombe. Address: Earlham 2 Maund Bryan Cottages, Bodenham, Hereford, HR1 3JB. DoB: May 1938, British
Director - Rosalyn Joy Talbot. Address: 3 Whitegates Close, Hethersett, Norwich, Norfolk, NR9 3JG. DoB: June 1922, British
Director - Simon Webley. Address: Stream Cottage, Ditton, Aylesford, Kent, ME20 6AG. DoB: August 1932, British
Secretary - Robin John Wells. Address: 139 Magdalen Road, London, SW18 3ES. DoB:
Director - Peter Edward Bright. Address: 105 Eskdale Avenue, Chesham, Buckinghamshire, HP5 3BD. DoB: March 1938, British
Jobs in Universities & Colleges Christian Fellowship, vacancies. Career and training on Universities & Colleges Christian Fellowship, practic
Now Universities & Colleges Christian Fellowship have no open offers. Look for open vacancies in other companies
-
Head of School: Pharmacy and Medical Sciences (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of South Australia
Department: N\A
Salary: Attractive remuneration package to be negotiated
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Administrative,Senior Management
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Structural & Molecular Biology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School of Physical Sciences
Salary: £32,958 to £49,772 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
Junior Group Leader (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: JGL circa £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Research Scientist in Functional Genomics of Immunity (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £31,604 to £35,550 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Residential Warden (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Student Services
-
Maker Space Technician (London)
Region: London
Company: Imperial College London
Department: Student Recruitment and Outreach
Salary: £24,780 to £26,570 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Teaching Rooms and AV Technical Co-ordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: IT Services
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Administrative,IT
-
Public Engagement Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Corporate & External Relations
Salary: £32,548 to £36,613 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
GCARE's Research Fellow in Passive Air Pollution Control (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Civil and Environmental Engineering
Salary: £31,076 to £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering,Other Engineering
-
PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
University Lecturer (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Land Economy
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
Responds for Universities & Colleges Christian Fellowship on Facebook, comments in social nerworks
Read more comments for Universities & Colleges Christian Fellowship. Leave a comment for Universities & Colleges Christian Fellowship. Profiles of Universities & Colleges Christian Fellowship on Facebook and Google+, LinkedIn, MySpaceLocation Universities & Colleges Christian Fellowship on Google maps
Other similar companies of The United Kingdom as Universities & Colleges Christian Fellowship: Actso Limited | Super Yeti Limited | Jak Kretay Ltd | Northern Pride Events Limited | Sen Thai Ltd
Universities & Colleges Christian Fellowship can be contacted at Oxford at Blue Boar House. You can find the company using the postal code - OX1 4EE. This business has been in business on the English market for seventy two years. This business is registered under the number 00387932 and company's last known state is active. The firm current name is Universities & Colleges Christian Fellowship. This business previous associates may know the company also as Universities & Colleges Christian Fellowship Trust, which was in use up till 18th November 2004. This business declared SIC number is 94910 and their NACE code stands for Activities of religious organizations. Universities & Colleges Christian Fellowship filed its latest accounts for the period up to 2015-04-30. The company's latest annual return was released on 2015-10-19. Universities & Colleges Christian Fellowship has been functioning on the market for at least 72 years, an achievement very few companies have achieved.
The corporation has registered two trademarks, all are still protected by law. The Intellectual Property Office representative of Universities & Colleges Christian Fellowship is Wildbore & Gibbons LLP. The first trademark was accepted in 2013. The one that will lose its validity first, that is in May, 2023 is UNCOVER.
In order to satisfy the customers, the limited company is consistently overseen by a team of nine directors who are, to name just a few, Rev Dr Robin Sydserff, Rev Dafydd Mansel Job and Clare Dooley. Their outstanding services have been of cardinal use to the following limited company since 2015. Additionally, the director's assignments are constantly aided by a secretary - Timothy Edwards, from who was recruited by the following limited company in January 2011.
Universities & Colleges Christian Fellowship is a foreign company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Blue Boar House 5 Blue Boar Street OX1 4EE Oxford. Universities & Colleges Christian Fellowship was registered on 1944-06-01. 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 - 695,000 GBP, sales per year - less 557,000,000 GBP. Universities & Colleges Christian Fellowship is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Universities & Colleges Christian Fellowship is Other service activities, including 6 other directions. Director of Universities & Colleges Christian Fellowship is Rev Dr Robin Sydserff, which was registered at 5 Blue Boar Street, Oxford, OX1 4EE. Products made in Universities & Colleges Christian Fellowship were not found. This corporation was registered on 1944-06-01 and was issued with the Register number 00387932 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 Universities & Colleges Christian Fellowship, open vacancies, location of Universities & Colleges Christian Fellowship 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