Canterbury Christ Church University

All companies of The UKEducationCanterbury Christ Church University

First-degree level higher education

Post-graduate level higher education

Contacts of Canterbury Christ Church University: address, phone, fax, email, website, working hours

Address: Rochester House St. Georges Place CT1 1UT Canterbury

Phone: 01227 782 202 01227 782 202

Fax: 01227 782 202 01227 782 202

Email: [email protected]

Website:

Schedule:

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

Canterbury Christ Church University detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canterbury Christ Church University.

Registration data Canterbury Christ Church University

Register date: 2003-06-10
Register number: 04793659
Capital: 317,000 GBP
Sales per year: Approximately 499,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Canterbury Christ Church University

Addition activities kind of Canterbury Christ Church University

20230303. Dried milk
25910200. Window blinds
27320203. Textbooks: printing and binding, not publishing
36710100. Cathode ray tubes, including rebuilt
79910000. Physical fitness facilities

Owner, director, manager of Canterbury Christ Church University

Director - David Paul Hannaway. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: August 1994, British

Director - Judith Jane Armitt. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: September 1953, British

Director - Dr Gill Margaret Perkins. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: June 1967, British

Director - Meradin Peachey. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: October 1957, British

Director - Sir William Ian Ridley Johnston. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: September 1945, British

Director - Janice Hazel Shiner. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: March 1951, British

Director - Ruth Alicia Martin. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: February 1955, British

Director - Professor Rama Thirunamachandran. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: September 1966, British

Director - Dr Richard Henson. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: July 1957, British

Director - Claire Jane Alfrey. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: November 1964, British

Director - Quentin Leonard Roper. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: July 1969, British

Director - Deborah Josephine Upton. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: March 1966, British

Director - Christopher Geoffrey Sparks Calcutt. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: December 1950, British

Director - Frank Martin. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: January 1952, British

Director - The Right Revd Trevor Willmott. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: March 1950, British

Director - Cedric Anthony Frederick. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: November 1957, British

Secretary - Paul Wakefield Bogle. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: n\a, British

Director - Colin Carmichael. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: February 1953, British

Director - Stephen Clark. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: July 1948, British

Director - Krum Tashev. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: December 1994, Bulgarian

Director - Darcy Anderson. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: August 1992, British

Director - Philip Martin Mooney. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: March 1981, British

Director - Andrew Thomson Ironside. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: March 1957, British

Director - Stacey Ellen Hawes. Address: St Georges Place, Canterbury, Kent, CT1 1UT, Uk. DoB: October 1989, British

Director - John Martin Cubitt. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: January 1942, British

Director - The Rt Revd Brian Colin Castle. Address: 48 St Botolphs Road, Sevenoaks, Kent, TN13 3AG, Uk. DoB: September 1949, British

Director - Silvia Rasca. Address: St Georges Place, Canterbury, Kent, CT1 1UT, United Kingdom. DoB: June 1988, Romanian

Director - The Right Reverend James Henry Langstaff. Address: 24 St Margaret`S Street, Rochester, Kent, ME1 1TS, Uk. DoB: June 1956, British

Director - Sarah Virginia Hohler. Address: Sessions House, County Hall, Maidstone, Kent, ME14 1XQ, Uk. DoB: May 1945, British

Director - Dr Christopher Bull. Address: North Holmes Road, Canterbury, Kent, CT1 1QU. DoB: September 1948, British

Director - Professor Robin William Baker. Address: North Holmes Road, Canterbury, Kent, CT1 1QU. DoB: October 1953, British

Director - Steven Godwin. Address: North Holmes Road, Canterbury, Kent, CT1 1QU. DoB: August 1981, British

Director - The Venerable Sheila Anne Watson. Address: The Precincts, Canterbury, Kent, CT1 2EP. DoB: May 1953, British

Director - John Philip Jones. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: December 1954, British

Director - Rosalind Julie Turner. Address: County Hall, County Road, Maidstone, Kent, ME14 1XQ. DoB: March 1954, British

Director - Renuka Chinnadurai. Address: Eythorne Road, Shepherdswell, Kent, CT15 7PB. DoB: June 1970, British

Director - Christopher John Byrne. Address: Bowyck House Boyke Lane, Rhodes Minnis, Canterbury, Kent, CT4 6XN. DoB: June 1946, British

Director - Liam Benjamin Preston. Address: Albion Place, Canterbury, Kent, CT1 1LH. DoB: September 1985, British

Director - Rosie Turner. Address: Lorenden Cottages, Painters Forstal, Faversham, Kent, ME13 0EN. DoB: May 1959, British

Director - Reverend Nigel Mark Genders. Address: Woodnesborough, Sandwich, Kent, CT13 0NG. DoB: March 1965, British

Director - Professor Susan Ann Price. Address: 52 Settlers Court, 17 Newport Avenue, London, E14 2DG. DoB: September 1956, British

Director - David Stephen Kemp. Address: 11 Ham Shades Lane, Whitstable, Kent, CT5 1NT. DoB: October 1947, British

Director - Rebecca Heard. Address: Flat 14 Station Road West, Canterbury, Kent, CT2 8AN. DoB: March 1984, British

Director - Reverend Janina Helen Margaret Ainsworth. Address: St George In The East Rectory, 16 Cannon Street Road, London, E1 0BH. DoB: December 1950, British

Director - Robert Lewis Thorburn. Address: 19 Best Lane, Canterbury, Kent, CT1 2JB. DoB: May 1985, British

Director - Paul Sims. Address: Burgess Green, Hacklinge, Deal, Kent, CT14 0AU, United Kingdom. DoB: September 1959, British

Director - Richard Budden. Address: 67 Glenhurst Avenue, Bexley, Kent, DA5 3QH. DoB: March 1983, British

Director - Sir Roger Michael De Haan. Address: Strand House, 125 Sandgate High Street, Folkestone, Kent, CT20 3BZ. DoB: October 1948, British

Director - Reverend Canon Diana Clare Edwards. Address: 22 The Precincts, Canterbury, Kent, CT1 2EP. DoB: February 1956, British

Director - Anthony John Robert Mcdonald. Address: 4 Becketts Wood, Upstreet, Canterbury, Kent, CT3 4DQ. DoB: July 1958, British

Director - Barbara Ann Robertson. Address: The Vicarage, High Street, Marden, Kent, TN12 9DR. DoB: August 1953, British

Director - Dame Janet Olive Trotter. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: October 1943, British

Director - President James Anthony Dunn. Address: 57 St Peters Place, Canterbury, Kent, CT1 2DA. DoB: April 1980, British

Director - John Lissaman. Address: Woodlands, 14 Seale Hill, Reigate, Surrey, RH2 8HZ. DoB: May 1936, British

Secretary - William John Taylor. Address: 10 Dukeswood, Chestfield, Whitstable, Kent, CT5 3PJ. DoB: n\a, British

Director - The Reverend Canon John Robert Hall. Address: 25 Goodenough Road, Wimbledon, London, SW19 3QW. DoB: March 1949, British

Director - The Reverend Canon Noelle Margaret Hall. Address: The Rectory, 13 Ersham Road, Canterbury, Kent, CT1 3AR. DoB: December 1953, British

Director - Peter Andrew Hermitage. Address: 4 Ealham Close, Canterbury, Kent, CT4 7BW. DoB: September 1948, British

Director - Edwin Roy Pratt Boorman. Address: Redhill Farm, 339 Redhill Waterinbury, Maidstone, Kent, ME18 5LB. DoB: November 1935, British

Director - Roderick Francis Loder Symonds. Address: Denne Hill Farm, Womenswold, Canterbury, Kent, CT4 6HD. DoB: November 1938, British

Director - Professor Michael Wright. Address: Woodnesborough Road, Sandwich, Kent, CT13 0BA. DoB: May 1949, British

Director - Prof Christopher Lloyd Bounds. Address: 8 Hanover Place, Canterbury, Kent, CT2 7HA. DoB: November 1941, British

Director - Leyland Bradshaw Ridings. Address: Street Farm House The Street, Woodnesborough, Sandwich, Kent, CT13 0NF. DoB: November 1937, Australian

Director - Henry John Bragg. Address: Hideaway House, 53 St Georges Road, Sandwich, Kent, CT13 9LE. DoB: November 1929, British

Director - Rev Canon John Leslie Smith. Address: The Vicarage, Parsonage Road, Bredgar Sittingbourne, Kent, NE9 8HA. DoB: August 1944, British

Director - Caroline Sarah Spencer. Address: Little Eggarton, Godmersham, Canterbury, Kent, CT4 7DY. DoB: September 1953, English

Director - Dr Dennis Hayes. Address: 6 Mendfield Street, Faversham, Kent, ME13 7JY. DoB: November 1950, British

Director - Dr Richard Harry Brooke Sturt. Address: Kent Cottage, 7 Granville Road Walmer, Deal, Kent, CT14 7LU. DoB: November 1939, British

Director - Sir William Taylor. Address: 20 Hinton Fields, Kings Worthy, Winchester, Hampshire, SO23 7QB. DoB: May 1930, British

Director - Rupert Clark Bristow. Address: 25 Broadfield Road, Folkestone, Kent, CT20 2JT. DoB: May 1946, British

Director - Professor John Francis James Todd. Address: 122 Whitstable Road, Canterbury, Kent, CT2 8EG. DoB: May 1937, British

Director - Jean Audrey Bannister. Address: High Street, Farnborough, Kent, BR6 7BA, England. DoB: July 1940, British

Director - Peter Neil Abbotts. Address: 9 Cromwell Road, Canterbury, Kent, CT1 3LB. DoB: September 1950, British

Director - Denis Dorman. Address: 31 Minster Road, Westgate On Sea, Kent, CT8 8BP. DoB: September 1941, British

Director - Graeme Wise. Address: 4 Turnagain Lane, Canterbury, Kent, CT1 2ED. DoB: February 1982, British

Director - Stephen Squires Venner. Address: Upway 52 Saint Martins Hill, Canterbury, Kent, CT1 1PR. DoB: June 1944, British

Director - Graham Michael Badman. Address: Theale House, Theale, Wedmore, Somerset, BS28 4SR. DoB: May 1946, British

Director - Howard John Dellar. Address: 14 Silver Road, Oxford, Oxfordshire, OX4 3AP. DoB: October 1971, British

Director - Peter Frederick Barton Beesley. Address: 25 Rotherwick Road, London, NW11 7DG. DoB: April 1943, British

Jobs in Canterbury Christ Church University, vacancies. Career and training on Canterbury Christ Church University, practic

Now Canterbury Christ Church University have no open offers. Look for open vacancies in other companies

  • Adviser: Gateway Services (Canterbury)

    Region: Canterbury

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • Research Assistant (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Dementia Research Centre

    Salary: £29,809 to £31,432 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • The Herbert Dunhill Lecturer or Senior Lecturer (non-clinical) (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation

    Salary: £40,523 to £49,772 Grade 7/8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Lecturer (Level B) in Mechanical Engineering (Fluid Mechanics) (Gold Coast - Australia)

    Region: Gold Coast - Australia

    Company: N\A

    Department: N\A

    Salary: AU$106,116 to AU$126,017
    £65,314.40 to £77,563.46 converted salary* per annum, Includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • 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 Assistant/Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing

  • Digital Marketing Manager (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Marketing Team

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Senior Lecturer in Accounting & Finance - B84183A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £48,327 to £61,513 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Team Leader in Global Malaria Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, Nuffield Department of Medicine

    Salary: £45,562 to £52,793 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • PhD Studentship: Control of Waste Heat Recovery System in Heavy Duty Truck (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Engineering and Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Lecturer/Senior Lecturer/ Associate Professor in Digital Marketing (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Graduate School of Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Professor / Reader in Space Systems and Satellite.Applications (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Canterbury Christ Church University on Facebook, comments in social nerworks

Read more comments for Canterbury Christ Church University. Leave a comment for Canterbury Christ Church University. Profiles of Canterbury Christ Church University on Facebook and Google+, LinkedIn, MySpace

Location Canterbury Christ Church University on Google maps

Other similar companies of The United Kingdom as Canterbury Christ Church University: Headstart Primary Ltd | West London College Of Business & Management Sciences Limited | Kedleston (wings Education) Limited | June Isik Consultancy Limited | Encounter Exercise Ltd

Canterbury Christ Church University came into being in 2003 as company enlisted under the no 04793659, located at CT1 1UT Canterbury at Rochester House. The firm has been expanding for 13 years and its official state is active. The firm currently known as Canterbury Christ Church University, was earlier known as Canterbury Christ Church University College. The transformation has occurred in 2005-07-19. This business declared SIC number is 85421 meaning First-degree level higher education. Canterbury Christ Church University filed its account information up till 2015-07-31. The firm's latest annual return was released on 2015-06-10. Ever since the firm debuted on the market thirteen years ago, it has managed to sustain its impressive level of prosperity.

The firm's trademark is "Salomons Applied Psychology". They filed a trademark application on February 6, 2013 and it was licensed after four months. The trademark's registration remains valid until February 6, 2023. The enterprise's Intellectual Property Office representative is Mills & Reeve LLP.

The enterprise was registered as a charity on June 20, 2003. Its charity registration number is 1098136. The geographic range of the charity's area of benefit is not defined. in practice worldwide and it works in multiple cities around Throughout England And Wales. The charity's board of trustees has twenty three members: Rev Janina Helen Margaret Ainsworth, Christopher John Byrne, Renuka Chinnadurai, John Philip Jones and Rev Brian Colin Castle, to namea few. As for the charity's financial summary, their best time was in 2013 when their income was £122,970,000 and they spent £115,846,000. The organisation focuses on education and training and training and education. It works to the benefit of the whole mankind, all the people. It provides aid to its beneficiaries by the means of sponsoring or undertaking research and sponsoring or undertaking research. In order to get to know more about the firm's activities, call them on the following number 01227 782 202 or go to their website. In order to get to know more about the firm's activities, mail them on the following e-mail [email protected] or go to their website.

Considering the following firm's constant growth, it became unavoidable to employ additional executives, including: David Paul Hannaway, Judith Jane Armitt, Dr Gill Margaret Perkins who have been assisting each other since 2016 to exercise independent judgement of this specific firm. Furthermore, the managing director's assignments are continually supported by a secretary - Paul Wakefield Bogle, from who was hired by this firm in 2005.

Canterbury Christ Church University is a domestic company, located in Canterbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Rochester House St. Georges Place CT1 1UT Canterbury. Canterbury Christ Church University was registered on 2003-06-10. 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 - 317,000 GBP, sales per year - approximately 499,000 GBP. Canterbury Christ Church University is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Canterbury Christ Church University is Education, including 5 other directions. Director of Canterbury Christ Church University is David Paul Hannaway, which was registered at St. Georges Place, Canterbury, Kent, CT1 1UT. Products made in Canterbury Christ Church University were not found. This corporation was registered on 2003-06-10 and was issued with the Register number 04793659 in Canterbury, 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 Canterbury Christ Church University, open vacancies, location of Canterbury Christ Church University 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 April 1st, 2024

Detailed data about Canterbury Christ Church University from yellow pages of The United Kingdom. Find address Canterbury Christ Church University, phone, email, website credits, responds, Canterbury Christ Church University job and vacancies, contacts finance sectors Canterbury Christ Church University