British Executive Service Overseas
Dormant Company
Contacts of British Executive Service Overseas: address, phone, fax, email, website, working hours
Address: 100 London Road KT2 6QJ Kingston Upon Thames
Phone: 02087807500 02087807500
Fax: 02087807500 02087807500
Email: [email protected]
Website: www.vso.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "British Executive Service Overseas"? - Send email to us!
Registration data British Executive Service Overseas
Get full report from global database of The UK for British Executive Service Overseas
Addition activities kind of British Executive Service Overseas
24930302. Fiberboard, wood
32290402. Glass fibers, textile
35310702. Grinders, stone: portable
35480101. Arc welders, transformer-rectifier
35599927. Semiconductor manufacturing machinery
54999901. Dried fruit
57350201. Audio tapes, prerecorded
81119903. Legal aid service
Owner, director, manager of British Executive Service Overseas
Director - Brian Rockliffe. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: April 1953, British
Secretary - Tricia Claire Owens. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB:
Secretary - Robert Silbermann. Address: Carlton Drive, London, SW15 2BS. DoB:
Director - Marg Mayne. Address: Carlton Drive, London, SW15 2BS. DoB: July 1962, British
Secretary - Joanna Mary Knowles. Address: 94 Grove Park, London, SE5 8LE. DoB: n\a, British
Secretary - Siham Bortcosh. Address: 15 Campbell Road, London, E3 4DS. DoB: September 1967, British
Director - Mark Goldring. Address: 337 Petersham Road, Richmond, Surrey, TW10 7DB. DoB: March 1957, British
Director - Doctor Keith Arthur Bezanson. Address: 4 Downsview Road, Seaford, East Sussex, BN25 4PT. DoB: May 1941, British
Director - Dr Denis Osborne. Address: The Arc, North Elham, Canterbury, Kent, CT4 6NH. DoB: September 1932, British
Director - Pierre Norman Rolin. Address: 45 Montpelier Square, London, SW7 1JX. DoB: March 1963, Canadian
Director - Martin Lawrence Kingston. Address: 33 Melville Road, Illovo, 2196, South Africa. DoB: June 1957, British
Director - Martin Clark Raven. Address: 5 Seymour Road, East Molesey, Surrey, KT8 0PB. DoB: March 1954, British
Director - Rodney Philip Huggins. Address: The Quarries 10 West Drive, Sonning, Reading, Berkshire, RG4 6GD. DoB: November 1935, British
Director - Sir George Edwin Cox. Address: Merlins, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: May 1940, British
Secretary - Robert Mario John Andrews. Address: 15 Court Lane Gardens, Dulwich, London, SE21 7DZ. DoB: n\a, British
Director - Sir Andrew Cubie. Address: The Garden Flat, 14 Moray Place, Edinburgh, EH3 6DT. DoB: August 1946, British
Director - John Martin Kirby Laing. Address: 49 Gloucester Square, London, W2 2TQ. DoB: January 1942, British
Director - David Leslie Wright. Address: Basement Flat, 103 Gloucester Avenue, London, NW1 8LB. DoB: November 1939, British
Secretary - Magnus Martin Flett. Address: 52 Finsbury Park Road, London, N4 2JX. DoB: n\a, British
Director - Robin David Lamb. Address: 10 Gundreda Road, Lewes, East Sussex, BN7 1PX. DoB: November 1948, British
Director - Bryan Kaye Sanderson. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British
Director - David Stewart Burns Jamieson. Address: 24 Mortonhall Road, Edinburgh, Midlothian, EH9 2HN, Scotland. DoB: August 1938, British
Director - The Rt Hon Baroness Lynda Chalker Of Wallasey. Address: 11 The Winery, Regents Bridge Gardens, London, SW8 1JR. DoB: April 1942, British
Director - John Michael Medlicote Vereker. Address: 23 Richmond Road, London, SW1E 5JL. DoB: August 1944, British
Director - Roger Dixon Musson. Address: Hollowfield, Littleton, Guildford, Surrey, GU3 1HN. DoB: September 1941, British
Director - Richard Cecil Greenhalgh. Address: 29 Matham Road, East Molesey, Surrey, KT8 0SX. DoB: July 1944, British
Director - Anthony Robin Heal. Address: Camusfearna, Hempstead Lane, Uckfield, East Sussex, TN22 3DL. DoB: December 1939, British
Director - Christopher Stuart Duncan. Address: Sakura, 6 Rigden Road, Hove, East Sussex, BN3 6NP. DoB: May 1948, British
Director - Ralph Richard Land. Address: 27 Alder Lodge, London, SW6 6NP. DoB: October 1928, British
Director - Sir Michael Richardson Angus. Address: Cerney House, North Cerney, Cirencester, Gloucestershire, GL7 7BX. DoB: May 1930, British
Director - Peter Michael Smith. Address: 2 Vestry Mews, Vestry Road, London, SE5 8NS. DoB: January 1938, British
Director - Roger Dixon Musson. Address: Hollowfield, Littleton, Guildford, Surrey, GU3 1HN. DoB: September 1941, British
Director - Niall William Arthur Fitzgerald. Address: Warren House Warreners Lane, St Georges Hill, Weybridge, Surrey, KT13 0LQ. DoB: September 1945, Irish
Director - Lord Colin Marsh Marshall. Address: 21 Montpelier Square, London, SW7 1JR. DoB: November 1933, British
Director - Jonathan Francis Taylor. Address: Lion Gate House, Lion Gate Gardens, Richmond, Surrey, TW9 2DF. DoB: August 1935, British
Director - Frank Riddell Frame. Address: The Old Rectory, Bepton, Midhurst, West Sussex, GU29 0HX. DoB: February 1930, British
Director - Sir Lewis Robertson. Address: 32 Saxe Coburg Place, Edinburgh, EH3 5BP. DoB: November 1922, British
Director - Lord David Clive Wilson Of Tillyorn. Address: 64 Great King Street, Edinburgh, Midlothian, EH3 6QY. DoB: February 1935, British
Director - Professor Sir George Sayers Bain. Address: 1 Sussex Place, Regents Park, London, NW1 4SA. DoB: February 1939, Canadian British
Director - Timothy David Melville Ross. Address: Little Bevills, Bures, Suffolk, CO8 5NN. DoB: October 1944, British
Director - John Michael Medlicote Vereker. Address: 23 Richmond Road, London, SW1E 5JL. DoB: August 1944, British
Director - Christopher Reginald Reeves. Address: 64 Flood Street, London, SW3 5TE. DoB: January 1936, British
Director - Sir John Basil Zochonis. Address: The Old School Dunham Road, Warburton, Cheshire, WA13 9UZ. DoB: October 1929, British
Director - Sir Brian Gerald Pearse. Address: 7 Constable House, 14 Gloucester Street, London, SW1V 2DN. DoB: August 1933, British
Director - Sir Michael Sydney Perry. Address: Flat 3, 35 Queens Gate Gardens, London, SW7 5RR. DoB: February 1934, British
Director - Sir Timothy Patrick Lankester. Address: 103 Albert Street, London, NW1 7LY. DoB: April 1942, British
Director - Sir Michael Harris Caine. Address: Croft, Torrington Road, Winkleigh, Devon, EX19 8HR. DoB: June 1927, British
Director - Rt Hon Lord Stephen Gordon Catto. Address: The Lammas West End, Minchinhampton, Stroud, Gloucestershire, GL6 9JA. DoB: January 1923, British
Director - John Hamilton Davies. Address: Denbies, Bardfield Saling, Braintree, Essex, CM7 5EG. DoB: November 1943, British
Director - Sir Robert Baynes Horton. Address: 1 Sussex Street, London, SW1V 4RZ. DoB: August 1939, British
Director - Sir Alistair Gilchrist Frame. Address: Flat 2, 32 Wilton Place, London, SW1X 8SH. DoB: April 1929, British
Director - Peter William Lloyd Morgan. Address: Cleeves, Weydown Road, Haslemere, Surrey, GU27 1DT. DoB: May 1936, British
Director - Lord George Islay Macneill Robertson. Address: 3 Argyle Park, Dunblane, Perthshire, FK15 9DZ. DoB: April 1946, British
Director - Sir William Arthur Shapland. Address: 44 Beech Drive, London, N2 9NY. DoB: October 1912, British
Director - Rt Hon Howell. Address: 62 Tachbrook Street, London, SW1V 2NA. DoB: January 1936, British
Director - Sir John Anthony Swire. Address: Luton House, Selling, Faversham, Kent, ME13 9RQ. DoB: February 1927, British
Director - The Rt Hon Lord Francis Leslie Pym. Address: Everton Park, Sandy, Bedfordshire, SG19 2DE. DoB: February 1922, British
Director - Sir Michael Richardson Angus. Address: Cerney House, North Cerney, Cirencester, Gloucestershire, GL7 7BX. DoB: May 1930, British
Director - John Martin Nicholas. Address: Firs Lodge Routs Green, Bledlow Ridge, Buckinghamshire, HP14 4BB. DoB: June 1939, British
Director - Gordon Henry Wilson. Address: Newton Valence, Alton, Hampshire, GU34 3NQ. DoB: September 1923, British
Director - Sir Patrick John Gillam. Address: 1 Aldermanbury Square, London, EC2V 7SB. DoB: April 1933, British
Director - Antony Peverell Hichens. Address: Slape Manor, Netherbury, Bridport, Dorset, DT6 5LH. DoB: September 1936, British
Director - Sir John Southwood Jennings. Address: South Kenwood, Kenton, Exeter, Devon, EX6 8EX. DoB: March 1937, British
Director - Lord David Ivor Young-of-graffham. Address: 28 York Terrace West, London, NW1 4QA. DoB: February 1932, British
Director - David Suratgar. Address: 265 Woodstock Road, Oxford, Oxfordshire, OX2 7AE. DoB: October 1938, British
Director - Bryan Kaye Sanderson. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British
Secretary - John Michael Parry-wingfield. Address: Lovicks Place, Empingham, Rutland, LE15 8PH. DoB:
Jobs in British Executive Service Overseas, vacancies. Career and training on British Executive Service Overseas, practic
Now British Executive Service Overseas have no open offers. Look for open vacancies in other companies
-
Senior Finance Business Partner (Newport)
Region: Newport
Company: Harper Adams University
Department: Finance
Salary: £38,183 to £41,709
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Accounts Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: £18,793 to £24,591 a year
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Postdoctoral Researcher in Computer Science - HCI Researchers in Next-Generation Mobile Interaction. Prof. David McGookin. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Head of Health and Safety (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £60,000 (approx.)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Scientist – Immunologist/ Molecular Biologist (Porton Down)
Region: Porton Down
Company: Public Health England
Department: Microbiological Services Division
Salary: £27,254 to £28,646 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences
-
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
-
Head of Student Systems and Records (London)
Region: London
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £51,052 to £61,667
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Business Subject Trainer (Westminster)
Region: Westminster
Company: Quest Professional
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Data Discovery Java Software Engineer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
PhD Studentship in Advanced Smart Materials (3-years full time) (Hull)
Region: Hull
Company: University of Hull
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Lecturer/Senior Lecturer, Television Production (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Media Studies
Responds for British Executive Service Overseas on Facebook, comments in social nerworks
Read more comments for British Executive Service Overseas. Leave a comment for British Executive Service Overseas. Profiles of British Executive Service Overseas on Facebook and Google+, LinkedIn, MySpaceLocation British Executive Service Overseas on Google maps
Other similar companies of The United Kingdom as British Executive Service Overseas: The Company Warehouse Limited | Kerryjackson Consultancy Ltd | Creative Kids Workshops Ltd | Zod It Limited | London Boaters Limited
British Executive Service Overseas was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in 100 London Road, in Kingston Upon Thames. The located in KT2 6QJ This enterprise was set up in 1972. The business Companies House Registration Number is 01056119. This enterprise declared SIC number is 99999 which means Dormant Company. The business most recent filed account data documents were filed up to 2015-03-31 and the most current annual return was filed on 2015-11-19.
The company was registered as a charity on Wed, 4th Sep 1974. Its charity registration number is 268094. The range of the enterprise's area of benefit is and it works in various towns around Throughout England And Wales, Bangladesh, Burkina Faso, China, Eritrea, Ethiopia, Gambia, Ghana, Guyana, India, Indonesia, Kenya, Laos, Malawi, Maldives, Mongolia, Mozambique, Namibia, South Africa, Sri Lanka, Tanzania, Thailand, Togo, Uganda, Vanuatu, Vietnam, Zambia, Cambodia, Cameroon, Nepal, Nigeria, Pakistan, Papua New Guinea, Philippines, Rwanda, Sierra Leone and Zimbabwe. The British Executive Service Overseas discloses the names of three members of the trustee board, and these are Sir Andrew Cubie Cbe, Ms Marg Mayne and Brian Rockliffe. British Executive Service Overseas concentrates its efforts on poverty relief or prevention, poverty relief or prevention. It works to improve the situation of young people or children, other charities or voluntary bodies, the whole humanity. It helps these beneficiaries by the means of providing advocacy, advice or information, providing human resources and sponsoring or undertaking research. If you would like to know more about the corporation's undertakings, call them on the following number 02087807500 or go to their official website. If you would like to know more about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their official website.
Thus far, this particular business has only had 1 director: Brian Rockliffe who has been employed by it for 6 years. Since 2008 Marg Mayne, age 54 had performed assigned duties for the following business till the resignation in 2014. As a follow-up another director, namely Mark Goldring, age 59 quit in 2008.
British Executive Service Overseas is a domestic company, located in Kingston Upon Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 100 London Road KT2 6QJ Kingston Upon Thames. British Executive Service Overseas was registered on 1972-05-30. 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 - 999,000 GBP, sales per year - less 204,000,000 GBP. British Executive Service Overseas is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Executive Service Overseas is Activities of extraterritorial organisations and other, including 8 other directions. Director of British Executive Service Overseas is Brian Rockliffe, which was registered at London Road, Kingston Upon Thames, KT2 6QJ, England. Products made in British Executive Service Overseas were not found. This corporation was registered on 1972-05-30 and was issued with the Register number 01056119 in Kingston Upon Thames, 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 British Executive Service Overseas, open vacancies, location of British Executive Service Overseas 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