Universities & Colleges Christian Fellowship

All companies of The UKOther service activitiesUniversities & 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Universities & Colleges Christian Fellowship"? - Send email to us!

Universities & Colleges Christian Fellowship detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Universities & Colleges Christian Fellowship.

Registration data Universities & Colleges Christian Fellowship

Register date: 1944-06-01
Register number: 00387932
Capital: 695,000 GBP
Sales per year: Less 557,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 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, MySpace

Location 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

Detailed data about Universities & Colleges Christian Fellowship from yellow pages of The United Kingdom. Find address Universities & Colleges Christian Fellowship, phone, email, website credits, responds, Universities & Colleges Christian Fellowship job and vacancies, contacts finance sectors Universities & Colleges Christian Fellowship