The Crown Agents Foundation
Non-trading company
Contacts of The Crown Agents Foundation: address, phone, fax, email, website, working hours
Address: St Nicholas House St Nicholas Road SM1 1EL Sutton
Phone: +44-1257 9844543 +44-1257 9844543
Fax: +44-1257 9844543 +44-1257 9844543
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Crown Agents Foundation"? - Send email to us!
Registration data The Crown Agents Foundation
Get full report from global database of The UK for The Crown Agents Foundation
Addition activities kind of The Crown Agents Foundation
3144. Women's footwear, except athletic
233901. Women's and misses' accessories
672699. Investment offices, nec, nec
01610405. Cabbage farm
27890203. Edging books, cards, or paper
31110203. Upper leather
Owner, director, manager of The Crown Agents Foundation
Director - Marie Rita Staunton. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: May 1952, British
Secretary - Maxine Frances Drabble. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB:
Director - Mary Margaret Reilly. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: May 1953, Irish
Director - Hrh The Duke Of Gloucester. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: August 1944, British
Director - Caroline Mary Nursey. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: November 1958, British
Director - Beatrice Devlin. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: May 1970, British
Director - Dr Mohan Lal Kaul. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: July 1943, British
Director - Paul Anthony Batchelor. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: July 1946, British
Director - Sir Paul Rupert Judge. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: April 1949, British
Director - Keith George White. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: October 1948, British
Director - Jennifer Edith Borden. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: January 1949, British
Director - Francis Ian Sumner. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: October 1942, British
Director - Terence Jagger. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: October 1956, British
Director - Ransford Smith. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: July 1949, Jamaican
Director - Myles Antony Wickstead. Address: St. Nicholas House, St. Nicholas Road Sutton, Surrey, SM1 1EL. DoB: February 1951, British
Director - Christopher Masters. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: May 1947, British
Director - Chandrashekhar Krishnan. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: January 1959, Indian
Director - Francis James Griffiths. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: February 1948, British
Director - Nigel Landsbrough Platts. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: October 1945, British
Director - Winston Alfred Cox. Address: Flat 2, 13 Cranley Gardens, London, SW7 3BB. DoB: January 1946, Barbadian
Director - John Garvey. Address: 95 Iverna Court, Kensington, London, W8 6TU. DoB: May 1948, British
Secretary - Lynn Hale. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: n\a, British
Director - Anthony Howard Oxford. Address: Honeythorne, Mells, Frome, Somerset, BA11 3QN. DoB: December 1946, British
Secretary - Heather Ann Kent. Address: 23a Boscombe Road, Worcester Park, Surrey, KT4 8PJ. DoB:
Director - David Anthony Dampier Essex. Address: 7 Crescent Road, London, SW20 8EY. DoB: May 1946, British
Director - Prunella Primrose Scarlett. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: April 1942, British
Director - Jason Hugh Pemberton-pigott. Address: 21 Rowan Road, London, W6 7DT. DoB: September 1948, British
Secretary - Brian John Tombs. Address: 10 The Causeway, Sutton, Surrey, SM2 5RS. DoB: November 1935, British
Director - Peter Fremantle Berry. Address: St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. DoB: May 1944, British
Director - Roger Sydney William Hale Wiggs. Address: 35 Washington Court, Overton Road, Sutton, Surrey, SM2 6RB. DoB: June 1939, British
Director - Christopher Martin Jemmett. Address: Kiln Field, Puttenham Guildford, Surrey, GU3 1AP. DoB: October 1936, British
Director - Sir Timothy Patrick Lankester. Address: 103 Albert Street, London, NW1 7LY. DoB: April 1942, British
Director - Graham Ross Russell. Address: 30 Ladbroke Square, London, W11 3NB. DoB: January 1933, British
Director - David Henry Probert. Address: 4 Blakes Field Drive, Barnt Green, Birmingham, B45 8JT. DoB: April 1938, British
Director - Andrew Kerr Stewart Roberts. Address: Mount Harry Lodge, Ditchling Road Offham, Lewes, East Sussex, BN7 3QW. DoB: February 1931, British
Director - Katharine Mary Hope Mortimer. Address: Lower Corscombe, Okehampton, Devon, EX20 1SD. DoB: May 1946, British
Director - Frank Cassell. Address: 45 Upfield, East Croydon, Surrey, CR0 5DR. DoB: August 1930, British
Director - Peter Fremantle Berry. Address: 58 Pyrland Road, London, N5 2JD. DoB: May 1944, British
Director - John David Andrewes. Address: 8 Murray Road, Wimbledon, London, SW19 4PB. DoB: November 1937, British
Secretary - Keith George White. Address: 8 Lymbourne Close, Belmont, Sutton, Surrey, SM2 6DX. DoB: October 1948, British
Director - Sir David Kenneth Rowe-ham. Address: Moon Ridge Stayne End, Wentworth, Virginia Water, Surrey, GU25 4PB. DoB: December 1935, British
Jobs in The Crown Agents Foundation, vacancies. Career and training on The Crown Agents Foundation, practic
Now The Crown Agents Foundation have no open offers. Look for open vacancies in other companies
-
Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Pharmacy
Salary: £26,052 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science
-
Sackler Research Forum Programme Manager (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £36,644 to £41,958 per annum including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer In Concept Art (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £36,001 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Clinical Assistant Professor (NIHR-funded Academic Clinical Lecturer) in Geriatric Medicine (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Medical Science & Graduate Entry Med
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Law,Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Institute for Global Prosperity
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Assistant Professor in Early Modern Social and/or Cultural History (excluding the History of Britain and Ireland) (Durham)
Region: Durham
Company: Durham University
Department: Department of History
Salary: £32,548 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies
-
Postgraduate Taught (PGT) Admissions Selector -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Student Recruitment & Admissions
Salary: £21,585 rising to £24,983
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Senior Access Officer (Access UCL) (London)
Region: London
Company: University College London
Department: Student and Registry Services, Access and Admissions
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
Placement Team Leader (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Business Engagement
Salary: £32,958 to £37,075 Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Lecturer/ Lecturer/ Assistant Lecturer – Information Technology (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Study Abroad and Exchanges Coordinator (Outgoing International) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: International Relations
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance,Student Services,International Activities
Responds for The Crown Agents Foundation on Facebook, comments in social nerworks
Read more comments for The Crown Agents Foundation. Leave a comment for The Crown Agents Foundation. Profiles of The Crown Agents Foundation on Facebook and Google+, LinkedIn, MySpaceLocation The Crown Agents Foundation on Google maps
Other similar companies of The United Kingdom as The Crown Agents Foundation: Valley Management Company Limited | James Scott & Sons Limited | Pino Industry Co., Ltd | Kincavel Coaching Limited | Euro Inspection Engineers Limited
This enterprise named The Crown Agents Foundation has been started on 1996-09-12 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise office may be contacted at Sutton on St Nicholas House, St Nicholas Road. Assuming you have to reach this firm by mail, its postal code is SM1 1EL. It's registration number for The Crown Agents Foundation is 03251167. This enterprise SIC code is 74990 and has the NACE code: Non-trading company. The business most recent records were submitted for the period up to 2015-12-31 and the latest annual return was filed on 2015-09-12.
In order to be able to match the demands of their customers, the business is continually being taken care of by a unit of eleven directors who are, to name just a few, Marie Rita Staunton, Mary Margaret Reilly and Hrh The Duke Of Gloucester. Their outstanding services have been of pivotal use to this specific business since 2015. Moreover, the managing director's tasks are continually supported by a secretary - Maxine Frances Drabble, from who was hired by this specific business in September 2013.
The Crown Agents Foundation is a domestic company, located in Sutton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in St Nicholas House St Nicholas Road SM1 1EL Sutton. The Crown Agents Foundation was registered on 1996-09-12. 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 - 130,000 GBP, sales per year - less 360,000,000 GBP. The Crown Agents Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Crown Agents Foundation is Professional, scientific and technical activities, including 6 other directions. Director of The Crown Agents Foundation is Marie Rita Staunton, which was registered at St Nicholas House, St Nicholas Road, Sutton, Surrey, SM1 1EL. Products made in The Crown Agents Foundation were not found. This corporation was registered on 1996-09-12 and was issued with the Register number 03251167 in Sutton, 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 The Crown Agents Foundation, open vacancies, location of The Crown Agents Foundation 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