Circle Anglia Foundation Limited
Other social work activities without accommodation n.e.c.
Contacts of Circle Anglia Foundation Limited: address, phone, fax, email, website, working hours
Address: Two Pancras Square Kings Cross London
Phone: 020 7288 4058 020 7288 4058
Fax: 020 7288 4058 020 7288 4058
Email: n\a
Website: www.circle.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Circle Anglia Foundation Limited"? - Send email to us!
Registration data Circle Anglia Foundation Limited
Get full report from global database of The UK for Circle Anglia Foundation Limited
Addition activities kind of Circle Anglia Foundation Limited
596399. Direct selling establishments, nec
21419903. Tobacco thrashing (mechanical stemming)
28759901. Compost
38410411. Knives, surgical
38420204. Cotton, including cotton balls: sterile and non-sterile
44990402. Ship dismantling
50840804. Hoists
72990607. Visa procurement service
75390401. Auto brake lining, installation
92240402. Fire protection, state government
Owner, director, manager of Circle Anglia Foundation Limited
Director - Alison Jackson Hadden. Address: Kings Cross, London. DoB: March 1964, Scottish
Secretary - Angela Mariia Drum. Address: Kings Cross, London. DoB:
Director - Mark Christopher Rogers. Address: Kings Cross, London, N1C 4AG, England. DoB: May 1960, British
Director - Deborah Josephine Upton. Address: Kings Cross, Islington, London, N1 1SE, England. DoB: March 1966, British
Secretary - Deborah Upton. Address: Kings Cross, Islington, London, N1 1SE, England. DoB: n\a, British
Secretary - Angela June Firman. Address: 1-3 Highbury Station Road, London, N1 1SE, United Kingdom. DoB:
Secretary - Kirsty Semple. Address: 16 Anglesea Road, Wivenhoe, Essex, CO7 9JR. DoB: n\a, British
Director - Roger Humber. Address: Judges Walk, Norwich, Norfolk, NR4 7QF. DoB: May 1943, British
Director - Martin Shaw. Address: 3 Church Avenue, Norwich, Norfolk, NR2 2AQ. DoB: May 1944, British
Director - Baroness Maggie Jones. Address: Flat 457 Russell Court, Woburn Place, London, WC1H 1NL. DoB: May 1955, British
Director - Terry Stacy. Address: 12e Sotheby Road, London, N5 2UR. DoB: January 1972, British
Director - Robert Burgin. Address: 7 Diamond Close, Cambridge, Cambridgeshire, CB2 2AU. DoB: May 1942, British
Director - Jane Elizabeth Blom-cooper. Address: 1 Southgate Road, London, N1 3JP. DoB: November 1939, British
Director - Francis Cooke. Address: 3 Laurier Road, London, NW5 1SD. DoB: August 1945, British
Director - Jonathan Michael Gooding. Address: 13 Albany Street, London, NW1 4DX. DoB: August 1953, British
Director - Mary Doogan. Address: 2 Trinder Gardens, London, N19 4QX. DoB: January 1951, British
Director - Caroline Collins. Address: 5 Turner Grove, Kesgrave, Ipswich, Suffolk, IP5 2XQ. DoB: March 1957, British
Director - Edward Francis Cousins. Address: 37 Roderick Road, London, NW3 2NP. DoB: October 1943, British
Director - Karen Ellen Doku. Address: 36 Elizabeth Place, Tottenham, London, N15 4LA. DoB: July 1957, British
Secretary - Marianne Clare Wyles. Address: 3 Park Lane, Broxbourne, Hertfordshire, EN10 7NG. DoB: n\a, British
Director - Nicholas Riddell. Address: 18 Myddelton Square, London, EC1R 1YE. DoB: March 1960, British
Director - Stanley Cameron. Address: 128c Gloucester Avenue, London, NW1 8JA. DoB: March 1960, British
Secretary - Gillian Marie Carpenter. Address: 23 Sedgwick Road, Leyton, London, E10 6QR. DoB: n\a, British
Secretary - Kathleen Bridget Bond. Address: 349 Handsworth Road, Handsworth, Sheffield, South Yorkshire, S13 9BP. DoB:
Secretary - Melanie Isabel Ashton Broughton. Address: 46a Avonmore Road, London, W14 8RS. DoB: n\a, British
Director - Robin Charles Mabey. Address: 42 Highbury Place, London, N5 1QL. DoB: September 1935, British
Director - Trevor Moross. Address: 38 Gondar Gardens, London, NW6 1HG. DoB: December 1948, British
Director - Ann Louise Humphrey. Address: Flat One The Boathouse, 57 Gainsford Street, London, SE1 2NB. DoB: July 1952, British
Director - Eric Walter Dear. Address: 2 Chiltern Close, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5SP. DoB: n\a, British
Secretary - Christina Semple. Address: 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR. DoB: n\a, British
Director - Wendy Thomson. Address: 36 Burgoyne Road, London, N4 1AD. DoB: October 1953, British
Director - Margaret Eve Hodge. Address: 10 Richmond Crescent, London, N1 0LZ. DoB: September 1944, British
Secretary - Lynn Moseley. Address: 43 Somerset Road, New Barnet, Hertfordshire, EN5 1RN. DoB:
Director - Dr Colette Bowe. Address: 61 Arlington Road, London, NW1 7ES. DoB: November 1946, British
Director - Michael John Linwood Dallas. Address: The White House Chapel Lane Westhumble, Dorking, Surrey, RH5 6AJ. DoB: February 1944, British
Director - Kim Edward Hartley Silburn. Address: 67 Elmfield Road, London, SW17 8AD. DoB: September 1947, British
Director - Tom Shaw. Address: 147 Pastures Way, Luton, Bedfordshire, LU4 0PE. DoB: August 1953, British
Director - Frank Parker. Address: 53 Taplow Street, London, N1 7TS. DoB: December 1930, British
Director - Michael Murray. Address: 24b Parkholme Road, Dalston, London, E8 3AG. DoB: November 1942, Irish
Director - Edward Allan Lord. Address: 22 Lady Margaret Road, London, NW5. DoB: August 1991, British
Director - Louis Julienne. Address: 2 Westcote Rise, Ruislip, Middlesex, HA4 7LP. DoB: February 1947, British
Director - Caroline Kate Grew. Address: 57 Kiver Road, Upper Holloway, London, N19 4PE. DoB: October 1957, British
Director - Sir Christopher David Foster. Address: 6 Holland Park Avenue, London, W11 3QU. DoB: October 1930, British
Director - Stephen Roger Duckworth. Address: 17 Perryn Road, London, W3 7LR. DoB: June 1939, British
Director - Sheila Drew Smith. Address: 65 Hervey Road, London, SE3 8BX. DoB: April 1947, British
Director - Madeline Mary Drake. Address: 13 Quernmore Road, London, N4 4QT. DoB: n\a, British
Director - Christine Margaret Elizabeth Whitehead. Address: 14 Thornhill Road, London, N1 1HW. DoB: July 1942, British
Director - Mark John Boleat. Address: 26 Westbury Road, Northwood, Middlesex, HA6 3BU. DoB: January 1949, British
Secretary - Melinda Carolyn Phillips. Address: 73 Mountview Road, London, N4 4SR. DoB: August 1948, British
Director - Suzanne Mary Black. Address: 103 Wendell Road, London, W12 9SB. DoB: February 1950, British
Director - David Ashton-hill. Address: 88-89 Shepperton Road, London, N1 3DQ. DoB: April 1947, British
Director - Ronald Michael Allen. Address: 67 Hemnall Street, Epping, Essex, CM16 4LZ. DoB: February 1934, British
Director - Christopher James Allan. Address: 30f Granvill E Square, London, WC1X 9PD. DoB: December 1955, British
Jobs in Circle Anglia Foundation Limited, vacancies. Career and training on Circle Anglia Foundation Limited, practic
Now Circle Anglia Foundation Limited have no open offers. Look for open vacancies in other companies
-
Counsellor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Student Welfare and Support Services
Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Student Registration Team Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Professional Services
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Senior Public Affairs Advisor (London)
Region: London
Company: London School of Economics and Political Science
Department: Communications Division
Salary: competitive and not less than £51, 473 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Senior Timetabling Officer (Hull)
Region: Hull
Company: University of Hull
Department: Registry Services
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Business Development Officer (Westminster)
Region: Westminster
Company: Westminster Adult Education Service
Department: N\A
Salary: Up to £35,961 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer – Work Based Learning (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Assistant Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Organisational Development Project Manager (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £32,958 to £38,183 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Senior Enterprise Consultant (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £38,183 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Associate Director or Director - Computational Biology (London)
Region: London
Company: Autolus
Department: Translational Research
Salary: Competitive + with benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management
-
Senior Associate Director - School of Technology (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £52,793 to £61,178 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate* in the Mechanics of Materials Division (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
Responds for Circle Anglia Foundation Limited on Facebook, comments in social nerworks
Read more comments for Circle Anglia Foundation Limited. Leave a comment for Circle Anglia Foundation Limited. Profiles of Circle Anglia Foundation Limited on Facebook and Google+, LinkedIn, MySpaceLocation Circle Anglia Foundation Limited on Google maps
Other similar companies of The United Kingdom as Circle Anglia Foundation Limited: Buttons Daycare Nursery Ltd | Red Homes Healthcare Limited | Welcome Cares Home Ltd | Collin Medico-legal Ltd | Nuada Medical Group Uk Limited
The company named Circle Anglia Foundation has been established on Friday 13th July 1984 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company registered office may be reached at London on Two Pancras Square, Kings Cross. Assuming you want to contact the business by mail, the zip code is . The office registration number for Circle Anglia Foundation Limited is 01832817. eight years ago the company switched its registered name from Circle 33 Charity to Circle Anglia Foundation Limited. The company is registered with SIC code 88990 : Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time the accounts were filed. 32 years of experience in this particular field comes to full flow with Circle Anglia Foundation Ltd as they managed to keep their clients satisfied throughout their long history.
The firm became a charity on 1984/10/04. Its charity registration number is 326681. The range of the enterprise's area of benefit is not defined. They provide aid in Throughout England. The Circle Anglia Foundation provides the names of two members of the corporate trustee committee, namely, Deborah Upton and Mark Rogers. As regards the charity's finances, their most prosperous period was in 2013 when they raised 882,000 pounds and their expenditures were 20,000 pounds. Circle Anglia Foundation Ltd focuses on charitable purposes, the prevention or relief of poverty, the relief or prevention of poverty. It works to improve the situation of other definied groups, other definied groups. It helps the above agents by making grants to individuals, making grants to organisations and making grants to organisations. If you want to learn something more about the charity's undertakings, dial them on this number 020 7288 4058 or check their official website.
Taking into consideration this particular enterprise's employees register, for nearly one year there have been two directors: Alison Jackson Hadden and Mark Christopher Rogers. In addition, the director's assignments are continually bolstered by a secretary - Angela Mariia Drum, from who was recruited by this specific limited company on Monday 1st February 2016.
Circle Anglia Foundation Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Two Pancras Square Kings Cross London. Circle Anglia Foundation Limited was registered on 1984-07-13. 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 - 361,000 GBP, sales per year - less 126,000,000 GBP. Circle Anglia Foundation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Circle Anglia Foundation Limited is Human health and social work activities, including 10 other directions. Director of Circle Anglia Foundation Limited is Alison Jackson Hadden, which was registered at Kings Cross, London. Products made in Circle Anglia Foundation Limited were not found. This corporation was registered on 1984-07-13 and was issued with the Register number 01832817 in London, 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 Circle Anglia Foundation Limited, open vacancies, location of Circle Anglia Foundation Limited 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