The International Service Fellowship Trust

All companies of The UKActivities of extraterritorial organisations and otherThe International Service Fellowship Trust

Activities of extraterritorial organizations and bodies

Other education not elsewhere classified

Contacts of The International Service Fellowship Trust: address, phone, fax, email, website, working hours

Address: 5-6 Walker Avenue Wolverton Mill MK12 5TW Milton Keynes

Phone: +44-1491 9272705 +44-1491 9272705

Fax: +44-1491 9272705 +44-1491 9272705

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The International Service Fellowship Trust"? - Send email to us!

The International Service Fellowship Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The International Service Fellowship Trust.

Registration data The International Service Fellowship Trust

Register date: 1993-02-12
Register number: 02789773
Capital: 541,000 GBP
Sales per year: Less 508,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
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 The International Service Fellowship Trust

Addition activities kind of The International Service Fellowship Trust

733899. Secretarial and court reporting, nec
22111302. Momie crepe, cotton
36120110. Transmission and distribution voltage regulators
59990301. Banners
76310202. Pearl restringing
94319905. Environmental health program administration, government

Owner, director, manager of The International Service Fellowship Trust

Director - Professor Mark Arthur Charles Pietroni. Address: Montpellier, Gloucester, GL1 1LD, England. DoB: November 1966, British

Director - Jane Meryl Showell-rogers. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: March 1954, British

Director - Rev John Smuts. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: June 1969, British

Director - Onkar Singh. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: July 1957, British

Director - Kathryn Gwyneth Myers. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: December 1961, British

Director - Malcolm Hugh David Kemp. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: May 1960, British

Director - Emma Kate Dipper. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: May 1968, British

Director - Rt Revd John Stewart Went. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: March 1944, British

Director - Dr Sean Oliver-dee. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: December 1970, British

Secretary - Steven Bell. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB:

Director - Thomas Chacko. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: January 1962, British

Director - Christine Hill. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: July 1942, British

Director - Denise Jennifer Pavey. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: March 1961, British

Director - Ian James Sutherland. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: April 1948, British

Director - Reverend Richard John Noel Cook. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: March 1949, British

Director - Dr Krishna Kandiah. Address: 344 Banbury Road, Oxford, Oxfordshire, OX2 7PR. DoB: December 1971, British

Director - Mark Alban Poulson. Address: St John's Vicarage, Church Avenue, Southall, Middlesex, UB2 4DH. DoB: May 1963, British

Director - Susannah East. Address: 6 Rutland Gardens, Croydon, Surrey, CR0 5ST. DoB: December 1946, British

Director - Jennifer Paynter. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: October 1957, British

Director - Nigel Patrick Ravenhill. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: November 1944, British

Director - Joseph Kapolyo. Address: The Cedars, Easneye, Ware, Hertfordshire, SG12 8LY. DoB: September 1952, Zambian

Director - Rev Philip Cansdale. Address: 100 Bellencroft Gardens, Wolverhampton, West Midlands, WV3 8DU. DoB: June 1973, British

Director - Joan Sinclair. Address: 339 Franklin Road, Kings Norton, Birmingham, West Midlands, B30 1NH. DoB: September 1952, British

Director - Rosemary Corfe. Address: 1 Hartley Court, 12 Winn Road, Southampton, SO17 1EN. DoB: June 1936, British

Director - Jonathan George Trevelyan Thornton. Address: 79 Woodland Gardens, London, N10 3UD. DoB: March 1947, British

Director - Timothy Baynes Clarke. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: August 1955, British

Director - Jennifer Taylor. Address: 14 Richmond Road, Bowes Park, London, N11 2QR. DoB: October 1955, British

Director - Paul East. Address: 6 Rutland Gardens, Croydon, Surrey, CR0 5ST. DoB: November 1947, British

Director - Zafar Ismail. Address: 36 Lincoln Road, Plaistow, London, E13 8LP. DoB: January 1948, Pakistani

Director - Claire Tunks. Address: 57a Hollingbourne Road, Herne Hill, London, SE24 9NB. DoB: June 1962, British

Director - Vinaya Moses. Address: 14 Lynton Avenue, Boston Spa, Wetherby, West Yorkshire, LS23 6BL. DoB: August 1943, Indian

Secretary - Richard Neil Clark. Address: 24 New Road, Broxbourne, Hertfordshire, EN10 7LW. DoB: August 1944, British

Director - Jyotir Moy Banerjee. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: March 1963, British

Director - Alexander Ross. Address: St James's Vicarage St James's Lane, London, N10 3DB. DoB: October 1946, British

Director - Hugh Bradby. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: November 1945, British

Director - Jill Dann. Address: The Cottage, 21 St Mary Street, Chippenham, Wiltshire, SN15 3JW. DoB: September 1929, British

Director - Dr Pamela Dodson. Address: 4 Oakham Close, Tilehurst, Reading, Berkshire, RG3 6LG. DoB: January 1927, British

Director - Rev Hugh Dunlop. Address: 3 Demesne Grove Holy Wood, County Down, BT18 9NQ, Northern Ireland. DoB: December 1945, British

Director - Dr Howard Norrish. Address: 221 Village Way, Beckenham, Kent, BR3 3NN. DoB: April 1943, British

Director - Dr Harold Hamlyn Rowdon. Address: 45b Haglane Copse, Pennington, Lymington, Hampshire, SO41 8DR. DoB: September 1926, British

Director - Charles Henry Rutter. Address: 104 Woodside, Sidcup, Kent, DA15 7JQ. DoB: n\a, British

Director - Edwy Mackintosh Naismith. Address: 35 The Tracery, Banstead, Surrey, SM7 3DD. DoB: June 1931, British

Director - Right Reverend James Stuart Jones. Address: Bishops Lodge Woolton Park, Liverpool, L25 6DT. DoB: August 1948, British

Director - Richard John Hall. Address: 5-6 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: September 1934, British

Director - Dr John Gallacher. Address: Ael Y Bryn, Llanedeyrn, Cardiff, South Glamorgan, CF23 9LH. DoB: March 1956, British

Director - Paul Marsh. Address: Beechwood Cottage 11 Woodland Way, Caterham, Surrey, CR3 6ER. DoB: May 1924, British

Director - Helen Cooke. Address: 8 Strawberry Field, Bisley, Woking, Surrey, GU24 9SP. DoB: May 1956, British

Director - Rev John Ray. Address: 25 Tennyson Road, Small Heath, Birmingham, B10 0HA. DoB: February 1928, British

Director - Janet Spall. Address: Fairacre The Drive Wonersh Park, Wonersh, Guildford, GU5 0QW. DoB: September 1943, British

Director - David Geoffrey Rivett. Address: Brookside Thursley Road, Elstead, Godalming, Surrey, GU8 6EB. DoB: December 1934, British

Director - Zafar Ismail. Address: 36 Lincoln Road, Plaistow, London, E13 8LP. DoB: January 1948, Pakistani

Director - Claire Martine Powell. Address: Southend Farm House, Bradley Southend, Reading, RG7 6HA. DoB: April 1956, British

Secretary - Arthur Michael Stalkartt Pont. Address: Oak House Aston Road, Bampton, Oxfordshire, OX18 2BH. DoB: October 1930, British

Director - Alastair Ronald Maclaren Watson. Address: 59 Higher Drive, Banstead, Surrey, SM7 1PW. DoB: September 1939, British

Director - Thomas William Ormsby Matheson. Address: 28 Royal Chase, Tunbridge Wells, Kent, TN4 8AY. DoB: September 1922, British

Director - M Watson. Address: 59 Higher Drive, Banstead, Surrey, SM7 1PW. DoB: September 1939, British

Jobs in The International Service Fellowship Trust, vacancies. Career and training on The International Service Fellowship Trust, practic

Now The International Service Fellowship Trust have no open offers. Look for open vacancies in other companies

  • Research Associate (maternity cover) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics

  • Events Officer (London)

    Region: London

    Company: Centre for Economic Policy Research, CEPR

    Department: N\A

    Salary: £26,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Infrastructure Analyst (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Directorate of IT Services

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research and Projects Coordinator (0.8 FTE) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Students Union

    Salary: £24,983 to £28,098

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Social Sciences

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Lecturer/Senior Lecturer in Accounting (London)

    Region: London

    Company: University of Greenwich

    Department: Department of Accounting and Finance

    Salary: £31,656 to £46,924 plus £3569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Stipendiary Lecturerships in Computer Science (3 posts) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research and Grants Facilitator for Advanced Hackspace (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Lecturer in Health and Social Care (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology

  • Project Technical Lead Engineer – 2 Posts (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre

    Salary: £30,688 to £38,833 per annum, with potential to progress to £42,418 per annum through sustained exceptional contribution, Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • Tutor of English (TEFL including EAP) (Coventry)

    Region: Coventry

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Module Tutors (Blended Learning) in Healthcare Management - London, Birmingham and Manchester (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

Responds for The International Service Fellowship Trust on Facebook, comments in social nerworks

Read more comments for The International Service Fellowship Trust. Leave a comment for The International Service Fellowship Trust. Profiles of The International Service Fellowship Trust on Facebook and Google+, LinkedIn, MySpace

Location The International Service Fellowship Trust on Google maps

Other similar companies of The United Kingdom as The International Service Fellowship Trust: Grandholm 1969 Limited | Montage Ltd | Ac Service Delivery Limited | Elektra Cars Limited | Aziz Invest Limited

The International Service Fellowship Trust is a company registered at MK12 5TW Milton Keynes at 5-6 Walker Avenue. This business has been operating since 1993 and is established under the identification number 02789773. This business has been on the UK market for 23 years now and the state is is active. This business SIC and NACE codes are 99000 and their NACE code stands for Activities of extraterritorial organizations and bodies. 2015/12/31 is the last time the company accounts were reported. Ever since the firm began in this particular field twenty three years ago, the firm managed to sustain its praiseworthy level of prosperity.

This business owes its accomplishments and unending development to exactly eleven directors, specifically Professor Mark Arthur Charles Pietroni, Jane Meryl Showell-rogers, Rev John Smuts and 8 remaining, listed below, who have been managing the company for one year. In order to help the directors in their tasks, since 2008 the following business has been implementing the ideas of Steven Bell, who has been focusing on ensuring the company's growth.

The International Service Fellowship Trust is a foreign company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 5-6 Walker Avenue Wolverton Mill MK12 5TW Milton Keynes. The International Service Fellowship Trust was registered on 1993-02-12. 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 - 541,000 GBP, sales per year - less 508,000 GBP. The International Service Fellowship Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The International Service Fellowship Trust is Activities of extraterritorial organisations and other, including 6 other directions. Director of The International Service Fellowship Trust is Professor Mark Arthur Charles Pietroni, which was registered at Montpellier, Gloucester, GL1 1LD, England. Products made in The International Service Fellowship Trust were not found. This corporation was registered on 1993-02-12 and was issued with the Register number 02789773 in Milton Keynes, 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 International Service Fellowship Trust, open vacancies, location of The International Service Fellowship Trust 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 The International Service Fellowship Trust from yellow pages of The United Kingdom. Find address The International Service Fellowship Trust, phone, email, website credits, responds, The International Service Fellowship Trust job and vacancies, contacts finance sectors The International Service Fellowship Trust