United Church Schools Foundation Ltd

All companies of The UKReal estate activitiesUnited Church Schools Foundation Ltd

Other letting and operating of own or leased real estate

Contacts of United Church Schools Foundation Ltd: address, phone, fax, email, website, working hours

Address: Worldwide House Thorpe Wood PE3 6SB Peterborough

Phone: 01832 864444 01832 864444

Fax: 01832 864444 01832 864444

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "United Church Schools Foundation Ltd"? - Send email to us!

United Church Schools Foundation Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Church Schools Foundation Ltd.

Registration data United Church Schools Foundation Ltd

Register date: 1883-07-12
Register number: 00018582
Capital: 658,000 GBP
Sales per year: Less 301,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for United Church Schools Foundation Ltd

Addition activities kind of United Church Schools Foundation Ltd

355202. Fabric forming machinery and equipment
793399. Bowling centers, nec
22310304. Papermakers' felts, woven: wool, mohair, or similar fibers
42120101. Animal transport
63219902. Disability health insurance
63310100. Agricultural insurance
65530000. Cemetery subdividers and developers

Owner, director, manager of United Church Schools Foundation Ltd

Director - Richard Cecil Greenhalgh. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: July 1944, British

Secretary - Stephen John Whiffen. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB:

Director - Nigel Rhyl Robson. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: May 1951, Uk

Director - Dr Stephen Richard Critchley. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: February 1951, British

Director - Michael David George. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: August 1973, British

Director - Angela Mary Crowe. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: November 1945, British

Director - Michael John Litchfield. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: June 1949, British

Director - Sir Anthony Armitage Greener. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: May 1940, British

Secretary - Andrew Charles David Holmes. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN. DoB:

Director - Edward John Humphrey Gould. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: October 1943, British

Director - John Gordon Irwin. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: July 1949, Uk

Director - David Eric Laing. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: March 1945, British

Director - Lord George Leonard Carey. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: November 1935, British

Secretary - James Adam Nicholson. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: January 1970, British

Director - Paul David Orchard Lisle. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: August 1938, British

Director - Air Chief Marshal Sir Michael James Graydon. Address: Nene Valley Business Park, Oundle, Northamptonshire, PE8 4HN, United Kingdom. DoB: October 1938, British

Director - Donald Robert Mear. Address: Long Acre Hookwood Park, Limpsfield, Oxted, Surrey, RH8 0SQ. DoB: September 1937, British

Director - Professor Michael Jeremy Clark. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: August 1940, British

Director - Lady Jane Primrose Gifford Prior. Address: 36 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET. DoB: October 1930, British

Director - Richard Charles Bailey. Address: Rose Villa, Lilling, York, North Yorkshire, YO60 6RP. DoB: August 1954, British

Secretary - Charles Hugh Wallace. Address: 5 Kings Road, Oundle, Peterborough, PE8 4AX. DoB: January 1949, British

Director - Patrick Charles Venning. Address: High Hazard, Blackheath, Guildford, Surrey, GU4 8RB. DoB: April 1938, British

Director - James William Mercier Wilson. Address: 15 New Walk Terrace, York, North Yorkshire, YO1 4BG. DoB: December 1927, British

Director - Emeritus Professor Gordon Richard Batho. Address: 3 Archery Rise, Durham, County Durham, DH1 4LA. DoB: February 1929, British

Director - Frederick Spencer Grey. Address: 15 Melrose Road, Upper Shirley, Southampton, Hampshire, SO15 2BP. DoB: August 1922, British

Director - Brenda Mary Winterbotham. Address: Granville House 7 Granville Road, Oxted, Surrey, RH8 0BX. DoB: June 1926, British

Director - Sylvia Patricia Fowles. Address: Horsell Vicarage, Woking, Surrey, GU21 4QQ. DoB: August 1925, British

Director - David Chapman Barnes. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: July 1945, British

Director - John Hugh William Beardwell. Address: 32 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: February 1936, British

Secretary - Alan Louis Pottier Smith. Address: Colwood Park, Cross Colwood Lane, Bolney, Haywards Heath, West Sussex, RH17 5RY. DoB:

Director - Reverend David Pearson Brewster. Address: The Vicarage Meerut Road, Brockenhurst, Hampshire, SO42 7TD. DoB: June 1930, British

Director - James Jeffrey Fairburn. Address: 3 Hunt Court, Aldwark, York, North Yorkshire, YO1 2DE. DoB: July 1923, British

Director - Michael Lindsay Bracbridge Hall. Address: 60 Upper Kings Drive, Eastbourne, East Sussex, BN20 9AS. DoB: January 1918, British

Director - Madge Hunt. Address: 25 Dumbrells Court, Ditchling, Hassocks, West Sussex, BN6 8TG. DoB: December 1917, British

Director - Keith Brian Liddelow. Address: 4 Medlows, Harpenden, Hertfordshire, AL5 3AY. DoB: September 1933, British

Director - Alice Joan Mangold. Address: 18 Topiary Square, Richmond, Surrey, TW9 2DB. DoB: June 1916, British

Director - Bruce Henry Mcgowan. Address: 57 Oxford Street, Woodstock, Oxfordshire, OX20 1TJ. DoB: June 1924, British

Director - Madeline Mclauchlan. Address: The Coach House Moor Park, Llanbedr, Crickhowell, Powys, NP8 1SS. DoB: June 1922, British

Director - Pamela Mary Muller. Address: 45 Beverley Road, Hessle, North Humberside, HU13 9AE. DoB: November 1937, British

Director - Gwyneth Norah Scott-malden. Address: 3 Elm Grove Cottages, Steyning, West Sussex, BN44 3RA. DoB: October 1925, British

Director - The Rt Rev Donald George Snelgrove. Address: Kington House, 8 Park View, Barton On Humber, North Lincolnshire, DN18 6AX. DoB: April 1925, British

Director - Paul Reginald John Sugg. Address: October Cottage, 67 Finnart Close, Weybridge, Surrey, KT13 8QF. DoB: July 1944, British

Director - Trevor Fitchen Thorpe. Address: 21 Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SW. DoB: October 1933, British

Director - Reverend Canon Timothy Gardener Tyndall. Address: 29 Kingswood Road, Chiswick London, W4 5EU. DoB: April 1925, British

Director - The Reverend Canon Keith Reid Wilkes. Address: The Mount St Johns Hill, Ellesmere, Salop, SY12 0EY. DoB: October 1930, British

Jobs in United Church Schools Foundation Ltd, vacancies. Career and training on United Church Schools Foundation Ltd, practic

Now United Church Schools Foundation Ltd have no open offers. Look for open vacancies in other companies

  • Lecturer in Environmental Chemistry (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: Department of Physical and Environmental Sciences

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a. + 17% Superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Environmental Sciences

  • Senior Media Officer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Marketing & Communications Directorate

    Salary: £33,518 to £36,613 Grade F p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate – Processing and Characterisation of Thermoplastic 
Polymers (Two posts) (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Student Information Officer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Student Systems and Information

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Team Leader (Assessment) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £26,052 to £30,175 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Mechanical Workshop Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemical Engineering

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Enterprise Coordinator (Aston)

    Region: Aston

    Company: Aston University

    Department: N\A

    Salary: £25,728 to £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Research and Software Developer (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • The Kay Kendall Leukaemia Fund Junior Research/Travel Fellowships 2018 (United Kingdom)

    Region: United Kingdom

    Company: The Kay Kendall Leukaemia Fund

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Department of Social Science

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Economics,Social Sciences and Social Care,Sociology,Social Policy

Responds for United Church Schools Foundation Ltd on Facebook, comments in social nerworks

Read more comments for United Church Schools Foundation Ltd. Leave a comment for United Church Schools Foundation Ltd. Profiles of United Church Schools Foundation Ltd on Facebook and Google+, LinkedIn, MySpace

Location United Church Schools Foundation Ltd on Google maps

Other similar companies of The United Kingdom as United Church Schools Foundation Ltd: 8ir L17 8xg Limited | Alverstoke Property Management Co Ltd | Dml Properties (london) Limited | Fairfax Holiday Rentals Limited | Talk Properties Direct Limited

This firm is widely known as United Church Schools Foundation Ltd. The company was established 133 years ago and was registered with 00018582 as the company registration number. This particular head office of this firm is registered in Peterborough. You may find them at Worldwide House, Thorpe Wood. Even though currently it is referred to as United Church Schools Foundation Ltd, it was not always so. This company was known as The United Church Schools Foundation until 2004-11-03, then it was replaced by The Church Schools Foundation. The final was known as came in 2004-07-07. This firm is registered with SIC code 68209 : Other letting and operating of own or leased real estate. 31st August 2015 is the last time when the accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to United Church Schools Foundation Limited.

The company was registered as a charity on December 23, 1973. It is registered under charity number 313999. The range of the company's area of benefit is not defined. They operate in Throughout England. The company's trustees committee features seven representatives: Anthony Greener, Angela Crowe, Michael Litchfield, John Gordon Irwin and Michael George, to name a few of them. As for the charity's financial report, their best year was 2011 when they earned £325,687,000 and their expenditures were £239,965,000. United Church Schools Foundation Limited concentrates its efforts on training and education. It works to improve the situation of children or youth, other voluntary bodies or charities. It provides help to these beneficiaries by donating money to organisations and providing buildings, open spaces and facilities. If you wish to know something more about the charity's undertakings, dial them on this number 01832 864444 or browse their official website. If you wish to know something more about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.

Currently, the directors registered by this limited company include: Richard Cecil Greenhalgh chosen to lead the company in 2015 in May, Nigel Rhyl Robson chosen to lead the company in 2014, Dr Stephen Richard Critchley chosen to lead the company in 2013 in November and 4 others listed below. To maximise its growth, since 2015 this specific limited company has been making use of Stephen John Whiffen, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.

United Church Schools Foundation Ltd is a foreign company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Worldwide House Thorpe Wood PE3 6SB Peterborough. United Church Schools Foundation Ltd was registered on 1883-07-12. 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 - 658,000 GBP, sales per year - less 301,000 GBP. United Church Schools Foundation Ltd is Private Limited Company.
The main activity of United Church Schools Foundation Ltd is Real estate activities, including 7 other directions. Director of United Church Schools Foundation Ltd is Richard Cecil Greenhalgh, which was registered at Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. Products made in United Church Schools Foundation Ltd were not found. This corporation was registered on 1883-07-12 and was issued with the Register number 00018582 in Peterborough, 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 United Church Schools Foundation Ltd, open vacancies, location of United Church Schools Foundation Ltd 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 United Church Schools Foundation Ltd from yellow pages of The United Kingdom. Find address United Church Schools Foundation Ltd, phone, email, website credits, responds, United Church Schools Foundation Ltd job and vacancies, contacts finance sectors United Church Schools Foundation Ltd