Employee Ownership Association
Activities of business and employers membership organizations
Contacts of Employee Ownership Association: address, phone, fax, email, website, working hours
Address: Can Mezzanine 1st Floor 32-36 Loman Street SE1 0EH London
Phone: +44-1567 6862854 +44-1567 6862854
Fax: +44-1567 6862854 +44-1567 6862854
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Employee Ownership Association"? - Send email to us!
Registration data Employee Ownership Association
Get full report from global database of The UK for Employee Ownership Association
Addition activities kind of Employee Ownership Association
2091. Canned and cured fish and seafoods
515499. Livestock, nec
22980301. Camouflage nets, not made in weaving mills
41190000. Local passenger transportation, nec
44499902. Log rafting and towing
61110102. Federal home loan mortgage corporation
76991902. Luggage repair shop
Owner, director, manager of Employee Ownership Association
Director - Deborah Jean Oxley. Address: 1st Floor, 32-36 Loman Street, London, SE1 0EH. DoB: January 1967, British
Director - Joanna Margaret Pritchard. Address: Ewell Court Avenue, Epsom, Surrey, KT19 0DZ, England. DoB: June 1960, British
Director - Joanne Lesley Ritzema. Address: 1st Floor, 32-36 Loman Street, London, SE1 0EH. DoB: November 1970, British
Director - Christopher John Heald. Address: 1st Floor, 32-36 Loman Street, London, SE1 0EH. DoB: July 1959, British
Secretary - Niamh Myra Bryan. Address: 1st Floor, 32-36 Loman Street, London, SE1 0EH. DoB:
Director - Stephen Parfett. Address: Parfetts Stockport Depot, Didsbury Road, Cheshire, Sk4 2jp, United Kingdom. DoB: October 1956, British
Director - Michael Anthony Norcott Thompson. Address: Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ, United Kingdom. DoB: January 1962, British
Director - Hugh David Facey. Address: The Old West Gun Works, Savile Street East, Sheffield, S4 7UQ. DoB: December 1945, British
Director - Simon Jeffrey Fowler. Address: 300 Oxford Street, London, W1A 1EX, United Kingdom. DoB: April 1965, British
Director - Stephen Charles May. Address: Loman Street, London, SE1 0EH, United Kingdom. DoB: September 1937, British
Director - Tricia Mcgregor. Address: 1st Floor, 32-36 Loman Street, London, SE1 0EH. DoB: October 1962, British
Director - Kenneth David Worthing. Address: 1st Floor, 32-36 Loman Street, London, SE1 0EH. DoB: May 1943, British
Director - Michael Anthony De Luca. Address: Westpoint 4, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland. DoB: March 1954, British
Director - George Christopher Alick Parr. Address: Markinch, Glenrothes, Fife, KY7 6PB, Scotland. DoB: December 1965, British
Director - Peter Anthony Stocks. Address: Pitreavie Business Park, Dunfermline, Fife, Scotland, KY11 8UU, Scotland. DoB: January 1956, British
Director - Francis Robert Ives. Address: Leighs Lodge, Great Leighs, Chelmsford, Essex, CM3 1QJ. DoB: June 1948, British
Director - Lance Earl Taylor. Address: Cutlers Court 115 Houndsditch, London, EC3A 7BR, United Kingdom. DoB: May 1968, British
Director - Dr Ali Parsa. Address: Wellbeck Street, London, W1G 8EW, United Kingdom. DoB: January 1965, Iranian
Director - Dr Bruce Gordon Mcinnes. Address: 186 Torrington Avenue, Tile Hill, Coventry, CV4 9AJ, United Kingdom. DoB: September 1947, British
Director - Stephen Parfett. Address: Didsbury Road, Stockport, Cheshire, SK4 2JP, United Kingdom. DoB: October 1956, British
Director - Jonathan Steeds. Address: Alie Street, London, E1 8DE, United Kingdom. DoB: April 1960, British
Director - Peter John Wickens. Address: 25 Longmoore Street, London, SW1V 1JQ. DoB: January 1950, British
Director - William Geddie Watt. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES, Scotland. DoB: May 1959, British
Director - John Grant Alexander. Address: Pitreavie Business Park, Dunfermline, Fife, KY11 8UU, Scotland. DoB: March 1959, British
Director - Kieran Patrick Seale. Address: 28 Oliphant Street, London, W10 4EG. DoB: n\a, British
Director - David Arthur Routledge. Address: Eaga House, Archbold Terrace, Jesmond, Newcastle Upon Tyne, NE2 1DB, United Kingdom. DoB: August 1958, British
Director - Patricia Jane Mcgregor. Address: Ewell Court Clinc, Ewell Court Avenue, Epsom, Surrey, KT19 0DZ, United Kingdom. DoB: October 1962, British
Director - Joanna Margaret Pritchard. Address: Ewell Court Clinc, Ewell Court Avenue, Ewell, Surrey, KT19 0DZ, United Kingdom. DoB: June 1960, British
Director - William Stuart Morrison. Address: Timbertops, Purdis Farm Lane, Ipswich, Suffolk, IP3 8UF. DoB: April 1949, British
Director - Terence Malcolm Hill. Address: 13 Fitzroy Street, London, W1T 4BQ, United Kingdom. DoB: June 1948, British
Director - Brian Marshall. Address: 31 Larch Lane, Witney, Oxfordshire, OX28 1AG. DoB: December 1958, British
Director - Stephen James Crouch. Address: 12 Court Hill, Sanderstead, Surrey, CR2 9NA. DoB: April 1973, British
Director - Philip James Bruce. Address: Wollaston, Wellingborough, Northampton, NN29 7RJ, United Kingdom. DoB: June 1952, British
Director - Barry John Cooke. Address: Whitfield Street, London, W1T 4HE, United Kingdom. DoB: March 1950, Uk
Director - Peter Anthony Stocks. Address: 1 London Bridge, London, SE1 9BG, United Kingdom. DoB: January 1956, British
Director - Ing Pietro Jarre. Address: Via Banto 43, Torino, 10155, FOREIGN, Italy. DoB: June 1956, Italian
Director - Michael Kemsley. Address: 12 Heathfield South, Twickenham, Middlesex, TW2 7SS. DoB: January 1955, United Kingdom
Director - Kevin Michael Turmore. Address: 5 Richmond Close, Delves Keep Wychwood Park, Weston, Cheshire, CW2 5GN. DoB: July 1961, British
Director - Michael Orlando Blackburn. Address: 7 More Close, Purley, Surrey, CR8 2JN. DoB: October 1945, British
Director - Patrick Delisle Burns. Address: 32-36 Loman Street, Southwark, London, SE1 0EH, United Kingdom. DoB: February 1949, British
Director - Graham John Masters. Address: South House 5a Maltings Road, Gretton, Corby, Northamptonshire, NN17 3BZ. DoB: n\a, British
Director - Andrew David Stewart Gunn. Address: 32-36 Loman Street, London, SE1 0EH. DoB: March 1944, British
Secretary - Ann Christine Tyler. Address: Loman Street, Southwark, London, SE1 0EH, United Kingdom. DoB: n\a, British
Director - David Wheatcroft. Address: The Crescent, Brimington, Chesterfield, Derbyshire, S43 1AZ, United Kingdom. DoB: June 1943, British
Director - Sir Duncan Michael. Address: 21 Marryat Road, London, SW19 5BB. DoB: May 1937, British
Director - Frederick Alexander William Bowden. Address: Markinch, Glenrothes, Fife, Fife, KY7 6PB, Scotland. DoB: January 1947, British
Director - Neil Alexander Thomson. Address: 30 York Avenue, East Sheen, London, SW14 7LG. DoB: May 1959, British
Director - Francis Nigel Forman. Address: 98 Leathermarket Court, Leathermarket Street, London, SE1 3HT. DoB: March 1943, British
Director - Ian Angus Sim. Address: 6 Marlborough Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 7RY. DoB: June 1943, British
Director - Sir Duncan Michael. Address: 21 Marryat Road, London, SW19 5BB. DoB: May 1937, British
Director - Alexander Jesse Norman. Address: 52 King Henrys Road, London, NW3 3RJ. DoB: June 1962, British
Director - Ian David Alexander. Address: 171 Victoria Street, London, SW1E 5NN. DoB: March 1950, British
Director - Eric Allan Hill Bell. Address: 9 Barton Holme, Blakesley, Towcester, Northamptonshire, NN12 8RJ. DoB: April 1945, British
Director - Quentin Jeddon. Address: Shave Farm, South Brewham, Bruton, Somerset, BA10 0LG. DoB: June 1942, British
Director - Robert Noel Waddington Oakeshoti. Address: 14 Lichen Court, Queens Drive, London, N4 2BH. DoB: July 1933, British
Director - Peter Gledstone Kenyon. Address: 2, Finsbury Park Road, London, N4 2J2. DoB: March 1946, British
Secretary - David Edward Erdal. Address: West Court, Hepburn Gardens, St Andrews, Fife, KY16 9LN. DoB: March 1948, British
Director - James Cornford. Address: Osborne House, Stoke Ferry, Kings Lynn, Norfolk, PE33 9SF. DoB: January 1935, British
Director - Stephen Charles May. Address: 10 Cheyne Gardens, London, SW3 5QU. DoB: September 1937, British
Director - David Edwards. Address: 53 Wheatcroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5EF. DoB: March 1948, British
Director - David Ernest Young. Address: 61 Sydney Street, Chelsea, London, SW3 6PX. DoB: March 1942, British
Director - Ian Henderson. Address: 48 High Street, Ecton, Northampton, Northamptonshire, NN6 0QB. DoB: April 1940, British
Director - Graeme John Nuttall. Address: 35 Vine Street, London, EC3N 2AA. DoB: n\a, British
Director - Dr Denis Macshane. Address: 4 Hall Grove, Rotherham, South Yorkshire, S60 2BS. DoB: May 1948, British
Director - Alexander Lothian Anson. Address: 29 Bernard Avenue, London, W13 9TG. DoB: February 1951, British
Director - Francis Nigel Forman. Address: 133 Ebury Street, London, SW1W 9QU. DoB: March 1943, British
Director - David Wheatcroft. Address: 10 The Crescent, Brimington, Chesterfield, Derbyshire, S43 1AZ. DoB: June 1943, British
Director - Jacqueline Martin. Address: 6 The Mallards, Fareham, Hampshire, PO16 7XR. DoB: January 1952, British
Director - Nicholas Garson Wilson. Address: 57 Doune Crescent, Stenhousemuir, FK5 4TR. DoB: July 1950, British
Director - Margaret Elizabeth Elliott. Address: Mowbray Road, Sunderland, Tyne & Wear, SR2 8EL, United Kingdom. DoB: August 1950, British
Director - Lord Joseph Grimond. Address: 24 Priory Avenue, London, W11 1TY. DoB: July 1913, British
Director - Philip Stafford Baxendale. Address: Apple Dore, Wilverley Road, Brockenhurst, Hampshire, SO42 7SU, So42 7sp. DoB: July 1926, British
Director - Gordon Beesley. Address: 23 Badgers Way, Benfleet, Essex, SS7 1TP. DoB: August 1944, British
Director - Charles John Uridge. Address: 27 The Walk, Potters Bar, Hertfordshire, EN6 1QG. DoB: June 1920, English
Director - Simon Head. Address: 1182 Broadway, Apt 1301, New York, Ny 10001, Usa. DoB: November 1944, British
Director - Gemma Nesbitt. Address: The Studio 14 Priory Avenue, London, W4 1TX. DoB: June 1939, British
Director - John Austen Nelson-jones. Address: 22 Melrose Road, Merton Park, London, SW19 3HG. DoB: July 1934, British
Director - Ian Brierley. Address: Grove Farm Harrop Court Road, Diggle, Oldham, Lancashire, OL3 5LN. DoB: July 1939, English
Director - Samuel Brittan. Address: Flat 10 The Lodge, London, W11 3HA. DoB: December 1933, British
Director - Philip Arthur Mayo. Address: Lane Farm Longcroft Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0JL. DoB: September 1934, British
Director - Antony Martin. Address: The Studio 14 Priory Avenue, London, W4 1TX. DoB: April 1936, British
Director - Lewis Britz. Address: 30 Braemar Gardens, West Wickham, Kent, BR4 0JN. DoB: January 1933, British
Director - George Briscoe Jones. Address: 3 Beverley Close, Basingstoke, Hampshire, RG22 4BT. DoB: June 1929, British
Director - Geraldine Lucia Norman. Address: 5 Seaford Court, 220 Great Portland Street, London, W1W 5QR. DoB: May 1940, British
Director - Robert Noel Waddington Oakeshott. Address: 14 Lichen Court, Queens Drive, London, N4 2BH. DoB: July 1933, British
Director - Richard Willoughby Gott. Address: 88 Ledbury Road, London, W11 2AH. DoB: October 1938, British
Director - Francis Nigel Forman. Address: 133 Ebury Street, London, SW1W 9QU. DoB: March 1943, British
Director - David Christopher Fildes. Address: 4 Scarsdale Villas, London, W8 6PR. DoB: November 1934, British
Director - David Edward Erdal. Address: West Court, Hepburn Gardens, St Andrews, Fife, KY16 9LN. DoB: March 1948, British
Director - Terence Anthony Gordon Davis. Address: 5 Hodge Hill Court, Birmingham, West Midlands, B36 8AN. DoB: January 1938, British
Director - Kenneth Graham Cure. Address: 73 Forster Road, Beckenham, Kent, BR3 4LG. DoB: February 1924, British
Director - James Cornford. Address: 24 High Street, Ringstead, Hunstanton, Norfolk, PE36 5AF. DoB: January 1935, British
Director - James Joseph O'brien. Address: Cornerways 10 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS. DoB: May 1934, British
Director - William Edwin Morris Clegg. Address: The Old Rectory, Gawsworth, Cheshire, SK11 9RJ. DoB: May 1930, English
Director - Ernest Chesworth. Address: Co Operative Insurance Society Ltd Miller Street, Manchester, Lancashire, M60 0AL. DoB: February 1930, British
Director - Stephen Howard Cadney. Address: 12 Springdale Gardens, Didsbury, Manchester, Lancashire, M20 2GX. DoB: September 1952, British
Jobs in Employee Ownership Association, vacancies. Career and training on Employee Ownership Association, practic
Now Employee Ownership Association have no open offers. Look for open vacancies in other companies
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Quality Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer/Associate Professor in Clinical Psychology (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: School of Psychology, Faculty of Arts and Social Sciences
Salary: NZ$90,000 to NZ$132,500
£49,959 to £73,550.75 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
UCL Executive Assistant and Office Manager (London)
Region: London
Company: University College London
Department: Office of the Vice-Provost (Development)
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (85425) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £31,604 restricted due to funding
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Partnership Manager (South East Asia and Australasia) (London)
Region: London
Company: University College London
Department: Global Engagement Office
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Procurement Business Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Finance
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Property and Maintenance
-
Senior Development Executive - Medical Sciences (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Internship In Equine Medicine And Surgery (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Equine Clinical Science, Institute Of Veterinary Science
Salary: £27,629 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Environmental Socio-Economist (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Systems Modelling (MSM) Group
Salary: £28,200 to £40,166 per annum (Band 5/6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Policy
-
Associate Professor and Director of Liberal Arts (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Cultures, Languages & Area Studies
Salary: £49,772 to £59,400 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Creative Arts and Design,Other Creative Arts,Cultural Studies
-
Professor of Law (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Employee Ownership Association on Facebook, comments in social nerworks
Read more comments for Employee Ownership Association. Leave a comment for Employee Ownership Association. Profiles of Employee Ownership Association on Facebook and Google+, LinkedIn, MySpaceLocation Employee Ownership Association on Google maps
Other similar companies of The United Kingdom as Employee Ownership Association: Just Men Barbers Shop Limited | Core Quality Limited | Hafra Enterprises Limited | Powerex Ventures Ltd | Hollywood Nails @ Milton Keynes Limited
Employee Ownership Association can be gotten hold of Can Mezzanine 1st Floor, 32-36 Loman Street in London. The firm area code is SE1 0EH. Employee Ownership Association has been active in this business since the firm was registered in 1979. The firm registered no. is 01419899. Established as Job Ownership, this business used the name until 2006/12/06, then it was changed to Employee Ownership Association. The enterprise declared SIC number is 94110 , that means Activities of business and employers membership organizations. Employee Ownership Association reported its account information up until 2015-09-30. The business latest annual return information was filed on 2015-12-14. From the moment the firm began in this particular field 37 years ago, this firm has sustained its impressive level of prosperity.
Deborah Jean Oxley, Joanna Margaret Pritchard, Joanne Lesley Ritzema and 6 other directors who might be found below are registered as the company's directors and have been managing the firm since October 2015. To help the directors in their tasks, since May 2014 the following business has been utilizing the skills of Niamh Myra Bryan, who has been focusing on successful communication and correspondence within the firm.
Employee Ownership Association is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Can Mezzanine 1st Floor 32-36 Loman Street SE1 0EH London. Employee Ownership Association was registered on 1979-05-15. 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 - 467,000 GBP, sales per year - more 537,000 GBP. Employee Ownership Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Employee Ownership Association is Other service activities, including 7 other directions. Director of Employee Ownership Association is Deborah Jean Oxley, which was registered at 1st Floor, 32-36 Loman Street, London, SE1 0EH. Products made in Employee Ownership Association were not found. This corporation was registered on 1979-05-15 and was issued with the Register number 01419899 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 Employee Ownership Association, open vacancies, location of Employee Ownership Association 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