Field Studies Council

All companies of The UKEducationField Studies Council

Other education not elsewhere classified

Contacts of Field Studies Council: address, phone, fax, email, website, working hours

Address: Preston Montford Montford Bridge SY4 1HW Shrewsbury

Phone: 01743 852100 01743 852100

Fax: 01743 852100 01743 852100

Email: [email protected]

Website:

Schedule:

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

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

Registration data Field Studies Council

Register date: 1946-06-13
Register number: 00412621
Capital: 600,000 GBP
Sales per year: Less 164,000,000 GBP
Employees: Less 10
Credit rating: Low
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 Field Studies Council

Addition activities kind of Field Studies Council

239299. Household furnishings, nec, nec
341199. Metal cans, nec
22310204. Napping: wool, mohair, or similar fiber fabrics
25419902. Pedestals and statuary, wood
59999914. Insecticide
82990304. Voice lessons

Owner, director, manager of Field Studies Council

Director - Professor Robert Hunter Marrs. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: November 1952, British

Director - Dr Caroline Winifred Mary Bucklow. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: March 1957, British

Director - William David Rogers. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1951, British

Director - Lady Isabel Mary Glasgow. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1943, British

Director - Doctor Mark William Smith. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: May 1983, British

Director - Professor Peter Higgins. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: February 1954, British

Director - Richard Graham Burton. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: March 1953, British

Director - Christopher Lane. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: January 1956, British

Director - Tara Duncan. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: May 1978, British

Director - Paul Winn Airey. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: August 1954, British

Director - Angela Barbara Bailey. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: December 1952, British

Director - Gillian Miller. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: October 1953, British

Director - Jenifer White. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1960, British

Director - Professor Brian Stanley Chalkley. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: October 1946, British

Director - John Alastair Thomson. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: May 1951, British

Director - Dr Martin John Dixon. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: July 1962, British

Director - Helen Munro. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: April 1976, British

Director - Dr Penelope Jane Watt. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: August 1965, British

Director - Jennifer Jane Ross. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: October 1946, British

Director - Andrew Keith Simpson. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: March 1952, British

Director - Dr Alastair Higgins Lavery. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: May 1948, British

Secretary - Christopher Richard Walker. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: August 1962, British

Director - Professor Des Thompson. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: January 1958, British

Director - Doctor John James Hopkins. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: March 1955, British

Director - Joan Kean. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: April 1944, British

Director - Doctor Sarah Whild. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: January 1961, British

Director - Geoffrey Herbert Brown. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: April 1948, British

Director - Professor Timothy Peter Burt. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: December 1951, British

Director - Professor William Ian Montgomery. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1951, British

Director - Dr Heather Sylvia Mchaffie. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: February 1953, British

Director - Catherine Foster. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: November 1964, British

Director - David Paston Holmes. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: March 1971, British

Director - Dr Nicholas John Kenneth Howden. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: July 1978, British

Director - Richard John Grant. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: February 1947, British

Director - Paul Gwilliam. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: July 1954, British

Director - Lady Isabel Mary Glasgow. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1943, British

Director - Richard Watson. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: August 1952, British

Director - Professor Justin Simon Dillon. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: June 1957, Brittish

Director - Christopher Kenneth Kington. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1946, British

Director - Professor Brian Whalley. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: November 1946, British

Director - Lyndsay Gabrielle Chell. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1950, British

Director - Richard Graham Burton. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: March 1953, British

Director - Wendy Garner. Address: 5 Winkwell Drive, Chester, Cheshire, CH4 7PU. DoB: August 1970, British

Director - Kim Adams. Address: September Cottage, 15 Little Hayes Lane Itchen Abbas, Winchester, Hampshire, SO21 1XA. DoB: July 1956, British

Director - Angela Barbara Bailey. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: December 1952, British

Director - Michael Hamer Edwards. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: September 1937, British

Director - Professor Lynda May Warren. Address: Ynys Einion, Eglwysfach, Machynlleth, Powys, SY20 8SX. DoB: April 1950, British

Director - Mavis Peart. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: January 1931, British

Director - John Alan Barker. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: June 1929, British

Director - Professor Ann Louise Heathwaite. Address: Low Wilkinson, Howgill, Kendal, Cumbria, LA8 0BT. DoB: March 1961, British

Director - John Toothill. Address: The Courtyard, Castle Street, Kendal, Cumbria, LA9 7AA. DoB: May 1938, British

Director - Professor Robert Hunter Marrs. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: November 1952, British

Director - Claire Fowler. Address: Bron Y Gan, Talybont, Ceredigion, SY24 5ER. DoB: April 1963, British

Director - Peter Robert Smith. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: March 1944, British

Director - David Ian Jones. Address: 2 Deepfield Close, St Fagans, Cardiff, South Glamorgan, CF5 4SH. DoB: November 1949, British

Director - Dr Alastair Higgins Lavery. Address: Burach, Carnbo, Kinross, KY13 0NX. DoB: May 1948, British

Director - Erica Daphne Clark. Address: Potash Cottage Hartest, Bury St Edmunds, Suffolk, IP29 4DJ. DoB: April 1938, British

Director - Paul Stephen Croft. Address: Balbeagan, Balnaguard, Pitlochry, Perthshire, PH9 0PY. DoB: December 1947, British

Director - Roger Merwood Best. Address: 28 Cannon Park Road, Coventry, West Midlands, CV4 7AY. DoB: May 1946, British

Director - Joan Kirkbride. Address: 67 Furnace Lane, Nether Heyford, Northampton, Northamptonshire, NN7 3JS. DoB: September 1943, British

Director - Professor Ian David Leigh Foster. Address: 112 Torbay Road, Allesley Park, Coventry, Warwickshire, CV5 9JL. DoB: May 1952, British

Director - Doctor Michael John Woods. Address: Flat 1, 56 North Parade, Aberystwyth, Ceredigion, SY23 2NF. DoB: June 1972, British

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

Director - Professor Arthur Maurice Lucas. Address: 16 Downham Crescent, Wymondham, Norfolk, NR18 0SF. DoB: October 1941, Australian

Director - Richard Watson. Address: Tullycalter, Springfield, Co Fermanagh, BT74 8EF, Northern Ireland. DoB: August 1952, British

Director - Sarah Elizabeth Hilda Mckenzie. Address: 32 Hartfield Road, Sleaford, East Sussex, BN25 4PW. DoB: June 1958, British

Director - Wendy Garner. Address: 5 Winkwell Drive, Chester, Cheshire, CH4 7PU. DoB: August 1970, British

Director - Christopher Lane. Address: Hill View, Barton Road, Keinton Mandeville, Somerton, Somerset, TA11 6EA. DoB: January 1956, British

Director - Richard Graham Burton. Address: Bow Chapel, Bow Road, Harbertonford, Totnes, Devon, TQ9 7TQ. DoB: March 1953, British

Director - Christopher Lane. Address: Hill View, Barton Road, Keinton Mandeville, Somerton, Somerset, TA11 6EA. DoB: January 1956, British

Director - Richard John Grant. Address: Lothlorien 73 Fair Isle Drive, Nuneaton, Warwickshire, CV10 7LL. DoB: February 1947, British

Director - Colin Peter Hay. Address: 12 York Street, Fairview, Cheltenham, Gloucestershire, GL52 2JT. DoB: August 1955, British

Director - Nigel De Northop Winser. Address: Barnes Cottage, Chilson, Chipping Norton, Oxfordshire, OX7 3HU. DoB: July 1952, British

Director - Robert Philip Troake. Address: Cleeve Prospect Hill, Slapton, Kingsbridge, Devon, TQ7 2PT. DoB: April 1938, British

Director - Eric Alan Twelvetree. Address: 12 Cherry Orchard Road, Tetbury, Gloucestershire, GL8 8HX. DoB: December 1928, British

Director - George Carrick. Address: Treetops, 27 Cremers Drift, Sheringham, Norfolk, NR26 8HY. DoB: June 1948, British

Director - James David Hanwell. Address: 50 Wells Road, Wookey Hole, Wells, Somerset, BA5 1DN. DoB: December 1935, British

Director - Dr Penelope Jane Johnes. Address: Littlefields Farm House High Street, Burbage, Marlborough, Wiltshire, SN8 3AF. DoB: February 1965, British

Director - Joan Kean. Address: 40 Parkside Crescent, North Shields, Tyne & Wear, NE30 4JR. DoB: April 1944, British

Director - John Toothill. Address: Karingal, Sprint Holme Burneside, Kendal, Cumbria, LA9 6PT. DoB: May 1938, British

Director - Doctor John Boardman. Address: 33 Beech Croft Road, Oxford, Oxfordshire, OX2 7AY. DoB: December 1942, British

Director - Dr Colin Stanley Reynolds. Address: 18 Applerigg, Burneside Road, Kendal, Cumbria, LA9 6EA. DoB: June 1942, British

Director - Revd Professor Michael Jonathan Reiss. Address: 7 Barrons Way, Comberton, Cambridge, Cambs, CB3 7EQ. DoB: January 1958, British

Director - Mavis Peart. Address: 5 Stanley Square, Carshalton, Surrey, SM5 4LX. DoB: January 1931, British

Director - Simon James Catling. Address: 6 Simons Close, Wheatley, Oxford, Oxfordshire, OX33 1SU. DoB: September 1947, British

Director - Cllr Robert Harry Poole. Address: 286 Malpas Road, Newport, Gwent, NP20 6GQ. DoB: February 1948, British

Director - Erica Daphne Clark. Address: Potash Cottage Hartest, Bury St Edmunds, Suffolk, IP29 4DJ. DoB: April 1938, British

Director - David Ian Jones. Address: 2 Deepfield Close, St Fagans, Cardiff, South Glamorgan, CF5 4SH. DoB: November 1949, British

Director - Philip Eyton-jones. Address: Mathrafal, Bodfari, Denbigh, Denbighshire, LL16 4BS. DoB: August 1940, British

Director - Peter John Smith. Address: 35 Florence Avenue, Morden, Surrey, SM4 6EX. DoB: December 1957, British

Director - Christopher Kenneth Kington. Address: 27 Rathmore Road, Cambridge, Cambridgeshire, CB1 7AB. DoB: September 1946, British

Director - Paul Stephen Croft. Address: 53 Woodfield Road, Shrewsbury, Shropshire, SY3 8HY. DoB: December 1947, British

Director - Professor Philip Stephen Rainbow. Address: 36 The Ridings, Hertford, SG14 2AP. DoB: October 1950, British

Director - Doctor Stephen Trudgill. Address: 25 High Street, Hinxton, Saffron Walden, Essex, CB10 1QY. DoB: May 1947, British

Director - John Alan Barker. Address: 25a Crescent Road, Kingston Upon Thames, Surrey, KT2 7RD. DoB: June 1929, British

Director - Keith Orrell. Address: 9 Jerry Clay Lane, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NS. DoB: July 1934, British

Director - Richard Broadbent. Address: 16 Lorraine Court, 32-34 Camborne Court, Sutton, Surrey, SM2 6RE. DoB: September 1958, British

Director - Audrey Mary Lees. Address: Three Stacks, 30 Stanley Avenue Higher Bebington, Wirral, Merseyside, L63 5QF. DoB: January 1927, British

Director - Professor Arthur Maurice Lucas. Address: Kcl Principals Residence, 2 Catherine Wheel Yard, Little James' Street, London, SW1A 1DR. DoB: October 1941, Australian

Director - Patricia Ann Wilson. Address: Vine Cottage 113 Village Road, Bromham, Bedford, Bedfordshire, MK43 8HU. DoB: April 1941, British

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

Director - Peter Gordon Brackley. Address: Darwell Hill, Netherfield, Battle, East Sussex, TN33 9QL. DoB: May 1923, British

Director - John Arthur Butt. Address: 53 Tudor Drive, Otford, Sevenoaks, Kent, TN14 5QR. DoB: May 1931, British

Director - Brian Sidney Goodland. Address: 5 Lucastes Avenue, Haywards Heath, West Sussex, RH16 1JE. DoB: November 1932, British

Director - Lady Susan Dale Tunnicliffe. Address: 18 Octavia, Bracknell, Berkshire, RG12 7YZ. DoB: February 1946, British

Director - David Lewis Pascall. Address: 31 Lanchester Road, London, N6 4SX. DoB: February 1949, British

Director - Lisbeth Grundy. Address: 40 Norton Road, Reading, Berkshire, RG1 3QJ. DoB: December 1955, British

Director - Professor Roger Duffell. Address: Silver Birches Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RY. DoB: January 1937, British

Director - Dr Stanley Regianld John Woodell. Address: Quince Cottage 48 Worminghall Road, Oakley, Aylesbury, Buckinghamshire, HP18 9QY. DoB: November 1928, British

Secretary - Christopher John Bayliss. Address: Sunnydale, Dudleston Heath, Ellesmere, Shropshire, SY12 9LE. DoB: n\a, British

Director - Michael Stoten. Address: 34 Newton Lane, Newton, Rugby, Warwickshire, CV23 0DX. DoB: October 1946, British

Director - Robert Philip Troake. Address: Cleeve Prospect Hill, Slapton, Kingsbridge, Devon, TQ7 2PT. DoB: April 1938, British

Director - Doctor Alexander David Berrie. Address: Old Orchard, Duck Street, Wool, Wareham, Dorset, BH20 6DE. DoB: February 1933, British

Director - Keith Orrell. Address: 9 Jerry Clay Lane, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NS. DoB: July 1934, British

Director - Christopher Kenneth Kington. Address: 27 Rathmore Road, Cambridge, Cambridgeshire, CB1 7AB. DoB: September 1946, British

Director - Mavis Peart. Address: 5 Stanley Square, Carshalton, Surrey, SM5 4LX. DoB: January 1931, British

Director - John Alan Barker. Address: 25a Crescent Road, Kingston Upon Thames, Surrey, KT2 7RD. DoB: June 1929, British

Director - Christopher David Belcher. Address: 20 Greenfield Way, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RB. DoB: December 1947, British

Director - Professor Philip Stephen Rainbow. Address: 36 The Ridings, Hertford, SG14 2AP. DoB: October 1950, British

Director - Mary Reckitt. Address: Haverbrack, Milnthorpe, Cumbria, LA7 7AJ. DoB: March 1922, British

Director - Professor Timothy Peter Burt. Address: 41 Ramsay Road, Headington, Oxford, Oxfordshire, OX3 8AY. DoB: December 1951, British

Director - John Arthur Butt. Address: 53 Tudor Drive, Otford, Sevenoaks, Kent, TN14 5QR. DoB: May 1931, British

Director - Philip Eyton-jones. Address: Mathrafal, Bodfari, Denbigh, Denbighshire, LL16 4BS. DoB: August 1940, British

Director - Graham Hugh Hemington. Address: 20 Hillcrest Road, Orpington, Kent, BR6 9AW. DoB: January 1925, British

Director - Nick Harris. Address: 36 Highclere Road, Manchester, Lancashire, M8 4WU. DoB: July 1949, British

Director - Professor Ian Dews Mercer. Address: Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. DoB: January 1933, British

Director - Professor Arthur Maurice Lucas. Address: Kcl Principals Residence, 2 Catherine Wheel Yard, Little James' Street, London, SW1A 1DR. DoB: October 1941, Australian

Director - Audrey Mary Lees. Address: Three Stacks, 30 Stanley Avenue Higher Bebington, Wirral, Merseyside, L63 5QF. DoB: January 1927, British

Director - John H Stoner. Address: Ashton Court Westgate, Cowbridge, South Glamorgan, CF7 7AQ. DoB: June 1947, British

Director - Jeffery Malcolm Hurran. Address: 23 Bayswater Avenue, Bristol, BS6 7NU. DoB: n\a, British

Director - William Rhys Thomas. Address: Rhoswen Number 10 Wrexham Road, Rhostyllen, Wrexham, Clwyd, LL14 4DH. DoB: October 1915, British

Director - Ernest Edward Jones. Address: 11 Norborough Road, Doncaster, South Yorkshire, DN2 4AR. DoB: October 1931, British

Director - Dr David J L Harding. Address: School Of Applied Sciences, Wolverhampton Polytechnic, Wolverhampton, WV1 15B. DoB: February 1938, British

Director - Doctor Stephen Trudgill. Address: 29 Carsick View Road, Fulwood, Sheffield, Yorkshire, S10 2TN. DoB: May 1947, British

Director - Edward Charles Hammond. Address: 7 Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB. DoB: May 1935, British

Director - David John Stanbury. Address: Noddfa Chapel Braichgoch Terrace, Corris, Machynlleth, Powys, SY20 9RE. DoB: September 1933, British

Director - Barbara Henry. Address: 24 Iffley Road, London, W6 0PA. DoB: November 1946, British

Director - Michael Hamer Edwards. Address: Cedar House, 9a Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: September 1937, British

Director - George Carrick. Address: Holt Hall Resicential Centre, Kelling Road, Holt, Norfolk. DoB: May 1948, British

Director - Peter James Wanstall. Address: 3 Mellis Road, Thrandeston, Diss, Norfolk, IP21 4BU. DoB: March 1924, British

Director - Doctor Ian Christopher White. Address: 91 Warren Road, Leigh On Sea, Essex, SS9 3TT. DoB: December 1945, British

Director - Colin Wood-robinson. Address: 33 Victoria Road, Headingley, Leeds, LS6 1AS. DoB: October 1936, British

Director - Professor William John Chambers. Address: 1 Churston Road, Liverpool, L16 9JS. DoB: March 1946, British

Director - Eric Alan Twelvetree. Address: 17 Bishops Court Gardens, Chelmsford, Essex, CM2 6AZ. DoB: December 1928, British

Jobs in Field Studies Council, vacancies. Career and training on Field Studies Council, practic

Now Field Studies Council have no open offers. Look for open vacancies in other companies

  • Bioimaging Unit Technician (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science

  • Research Software Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Biosciences

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering

  • General Manager - Dentistry (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: VP Health's Office

    Salary: £52,878 to £59,104

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Public Affairs Manager (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: Communications & Marketing

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Examinations Administrative Officer (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £16,302 to £17,985 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Regional Manager (London)

    Region: London

    Company: University of East London

    Department: Student Recruitment & Marketing

    Salary: £39,108 to £43,551 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Assistant Professor in Disease Modelling (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £44,978 to £51,490 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics

  • NIHR Clinical Lecturer in Primary Care (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences

    Salary: In line with pay for clinical academic doctors

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Faculty of Science

    Salary: £32,548 to £38,833 per annum (pro-rata)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • PhD Studentship: Study of Techniques for Efficient Nonlinear Frequency Conversion of High Power Fibre Lasers to the Visible Wavelength Band (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Optoelectronics Research Centre

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Senior Research Fellow in Health Services Research to work in Family Medicine and Primary Care (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: Lee Kong Chian School of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences

  • Lecturer in Environmental Sustainability (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy

    Salary: £47,910 to £53,400 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy,Politics and Government

Responds for Field Studies Council on Facebook, comments in social nerworks

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

Location Field Studies Council on Google maps

Other similar companies of The United Kingdom as Field Studies Council: Global International College Ltd | Edtech Consultancy Limited | Hemdean House School Limited | D Education Limited | Gymspiration Gymnastics Ltd

Field Studies Council can be reached at Shrewsbury at Preston Montford. Anyone can find the firm by the postal code - SY4 1HW. This firm has been in the field on the English market for seventy years. This firm is registered under the number 00412621 and company's official status is active. This firm principal business activity number is 85590 which stands for Other education not elsewhere classified. Its latest filings were filed up to 2015-12-31 and the latest annual return was released on 2016-05-31. Field Studies Council is an ideal example that a well prospering company can last for over 70 years and enjoy a constant high level of success.

Having 23 recruitment offers since June 30, 2014, the enterprise has been one of the most active enterprise on the job market. Recently, it was recruiting candidates in Haverfordwest, Isle Of Cumbrae and Dorking. They most often hire full time workers under Flexitime mode. They employ employees on such positions as for example: Part Time Hospitality Assistant at FSC Orielton Field Centre, Full Time Hospitality & Catering Assistant at FSC Malham Tarn and Full Time Commis Chef at FSC Malham Tarn. Out of the offered posts, the highest paid post is Lead Chef in Isle Of Cumbrae with £18000 per year. More specific information concerning recruitment process and the job vacancy is detailed in particular announcements.

The enterprise was registered as a charity on September 12, 1963. Its charity registration number is 313364. The range of their activity is not defined. They operate in Throughout England And Wales, Northern Ireland, Scotland. The firm's board of trustees consists of twenty nine members: Geoffrey Herbert Brown Fcca, Paul Gwilliam, Ms Sarah Whild, Dr John Hopkins and Joan Kean, among others. As concerns the charity's financial summary, their most successful year was 2013 when they earned £18,225,517 and they spent £14,596,941. Field Studies Council focuses on education and training, protecting the environment / the conservation of heritage sites and education and training. It tries to support the youngest, the general public, children or youth. It provides help to its beneficiaries by providing various services, providing buildings, facilities or open spaces and providing specific services. If you would like to get to know something more about the corporation's undertakings, call them on the following number 01743 852100 or browse their website. If you would like to get to know something more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their website.

1 transaction have been registered in 2014 with a sum total of £5,454. In 2013 there was a similar number of transactions (exactly 1) that added up to £2,600. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Miscellaneous Expenses.

Taking into consideration the firm's employees register, since 2015 there have been twenty seven directors to name just a few: Professor Robert Hunter Marrs, Dr Caroline Winifred Mary Bucklow and William David Rogers. In addition, the director's responsibilities are continually helped by a secretary - Christopher Richard Walker, age 54, from who joined this business 8 years ago.

Field Studies Council is a foreign stock company, located in Shrewsbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Preston Montford Montford Bridge SY4 1HW Shrewsbury. Field Studies Council was registered on 1946-06-13. 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 - 600,000 GBP, sales per year - less 164,000,000 GBP. Field Studies Council is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Field Studies Council is Education, including 6 other directions. Director of Field Studies Council is Professor Robert Hunter Marrs, which was registered at Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW. Products made in Field Studies Council were not found. This corporation was registered on 1946-06-13 and was issued with the Register number 00412621 in Shrewsbury, 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 Field Studies Council, open vacancies, location of Field Studies 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

Detailed data about Field Studies Council from yellow pages of The United Kingdom. Find address Field Studies Council, phone, email, website credits, responds, Field Studies Council job and vacancies, contacts finance sectors Field Studies Council