Employee Ownership Association

All companies of The UKOther service activitiesEmployee 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Employee Ownership Association"? - Send email to us!

Employee Ownership Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Employee Ownership Association.

Registration data Employee Ownership Association

Register date: 1979-05-15
Register number: 01419899
Capital: 467,000 GBP
Sales per year: More 537,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 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, MySpace

Location 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

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