College Of All Saints Foundation (the)

All companies of The UKEducationCollege Of All Saints Foundation (the)

First-degree level higher education

Post-graduate level higher education

Other education not elsewhere classified

Contacts of College Of All Saints Foundation (the): address, phone, fax, email, website, working hours

Address: Knightrider House 2 Knightrider Court EC4V 5AR London

Phone: +44-1241 8206481 +44-1241 8206481

Fax: +44-1241 8206481 +44-1241 8206481

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "College Of All Saints Foundation (the)"? - Send email to us!

College Of All Saints Foundation (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders College Of All Saints Foundation (the).

Registration data College Of All Saints Foundation (the)

Register date: 1964-07-31
Register number: 00814372
Capital: 102,000 GBP
Sales per year: Approximately 805,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for College Of All Saints Foundation (the)

Addition activities kind of College Of All Saints Foundation (the)

3452. Bolts, nuts, rivets, and washers
249913. Mulch or sawdust products, wood
357599. Computer terminals, nec
734999. Building maintenance services, nec, nec
24520103. Farm buildings, prefabricated or portable: wood
27820300. Looseleaf binders and devices
34790104. Etching, photochemical
73891004. Teleconferencing services

Owner, director, manager of College Of All Saints Foundation (the)

Director - Reverend Tim Elbourne. Address: New Street, Chelmsford, CM1 1AT, England. DoB: June 1960, British

Director - Dorothy Garland. Address: St. James's Drive, London, SW17 7RP, England. DoB: February 1947, British

Secretary - Kevin David Mitchell. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB:

Director - Stephen Michael Brooker. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: March 1950, British

Director - Michael Christopher Jacob. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: September 1956, British

Director - Frances Margaret Smith. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: March 1948, British

Director - Anna Elizabeth Cumbers. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: May 1950, British

Director - Joanna Rachel Moriarty. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: May 1961, British

Director - Stephanie Jane Valentine. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: April 1949, British

Director - The Venerable Stephan John Welch. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: October 1950, British

Director - Professor Anthony Richard Leeds. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: August 1948, British

Director - Dr Charles Pearce. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: January 1957, British

Director - Barbara Eileen Harvey. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: February 1950, British

Director - David John Trillo. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: November 1943, British

Director - Reverend Dr Keith Graham Riglin. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: January 1957, British

Director - Diane Mccrea. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: August 1954, British

Director - Dr Robert Lawrence Gwynne. Address: First Floor, Royal London House 22-25 Finsbury Square, London, EC2A 1DX. DoB: June 1950, British

Director - Clive John Wright. Address: First Floor, Royal London House 22-25 Finsbury Square, London, EC2A 1DX. DoB: December 1932, British

Director - Paul Richard Hester. Address: 38 Selwood Way, Downley, High Wycombe, Buckinghamshire, HP13 5XR. DoB: n\a, British

Director - The Revd Canon David John Whittington. Address: Laud Flat Lambeth Palace, Lambeth Palace Road, London, SE1 7JT. DoB: February 1945, British

Secretary - Stephen Paul Harrow. Address: First Floor, Royal London House 22-25 Finsbury Square, London, EC2A 1DX. DoB: April 1946, British

Secretary - The Revd Dr Christopher John Cunliffe. Address: 6 Sopwell Lane, St Albans, Hertfordshire, AL1 1RR. DoB: September 1955, British

Director - Venerable Christopher Chessun. Address: 247 Kenton Road, Kenton, Middlesex, HA3 0HQ. DoB: August 1956, British

Director - Graeme Crockatt King. Address: Strath Darent House, Shoreham Road Otford, Sevenoaks, Kent, TN14 5RW. DoB: September 1948, British

Secretary - Richard Christopher Poulton. Address: The Red House, Lower Street, Fittleworth, West Sussex, RH20 1EJ. DoB: June 1938, British

Director - John Kerry Hoskin. Address: First Floor, Royal London House 22-25 Finsbury Square, London, EC2A 1DX. DoB: August 1932, British

Director - The Rt Revd & Rt Hon Richard John Carew Chartres. Address: The Old Deanery, Deans Court, London, EC4V 5AT. DoB: July 1947, British

Director - David William Lankshear. Address: 22 Shrub End Road, Colchester, Essex, CO2 7XD. DoB: June 1943, British

Director - John William Jones-alleyne. Address: 24 Desborough Close, Bengeo, Hertford, SG14 3EG. DoB: March 1967, Guyanese

Director - Anne Philpott. Address: 5 Springvale Close, Hextable, Swanley, Kent, BR8 7LR. DoB: January 1942, British

Director - Revd Ronald Frederick Swan. Address: The Royal Foundation Of St Katharine, 2 Butcher Row, London, E14 8DS. DoB: June 1935, British

Director - Margaret Rose Behenna. Address: Windjammer Holcombe Road, Teignmouth, Devon, TQ14 8UP. DoB: February 1938, British

Director - Veronica Mary Fraser. Address: Timbers Upper Churchfields, Cradley, Malvern, Worcestershire, WR13 5LJ. DoB: April 1933, British

Director - The Right Reverend Timothy Martin Thornton. Address: Tower Hill, Iwerne Minster, Blandford Forum, Dorset, DT11 8NH. DoB: April 1957, British

Director - Audrey Watkin Rose. Address: 10 Weetwood Drive, Sheffield, South Yorkshire, S11 9QL. DoB: November 1929, British

Director - Rev Sharon Juanita Swain. Address: 35 Lobelia Close, Worcester, Worcestershire, WR5 3RR. DoB: September 1946, British

Director - Paul Geoffrey Chandler. Address: The Hermitage, Sunderland Bridge, Durham, DH6 5HD. DoB: October 1961, British

Director - Trevor Leonard James Guiver. Address: 22 Denham View, Granborough, Buckinghamshire, MK18 3NW. DoB: February 1937, British

Director - The Reverend Canon Michael Mervlyn Hammond Moore. Address: Hampton Court Palace, East Molesey, Surrey, KT8 9AU. DoB: December 1935, British

Director - Patrick Nigel Geoffrey Gilbert. Address: 3 The Mount Square, Hampstead, London, NW3 6SU. DoB: May 1934, British

Director - Michael George Russell Adams. Address: 7 Bank Street, Bishops Waltham, Southampton, Hampshire, SO32 1AN. DoB: February 1915, British

Director - Dr Harry Butterworth. Address: 57 Old Park Avenue, Enfield, Middlesex, EN2 6PN. DoB: November 1922, British

Secretary - Alfred Walter Bush. Address: 10 Brycedale Crescent, Southgate, London, N14 7EY. DoB: November 1930, British

Director - Dr Peter Clarke. Address: 264 Alexandra Park Road, London, N22 7BG. DoB: June 1949, British

Director - Peter George Hampton. Address: Court Barn The Green, Rottingdean, Brighton, East Sussex, BN2 7DD. DoB: January 1927, British

Director - Dr Raymond Patrick Hastings. Address: Hunters Sydney Road, Woodford Green, Essex, IG8 0TG. DoB: n\a, British

Director - Patrick Vincent Saxton. Address: 24 Lakeside, Wickham Road, Beckenham, Kent, BR3 6LX. DoB: September 1929, British

Director - Dorothy Betty Smith. Address: 134 Green Dragon Lane, Winchmore Hill, London, N21 1ET. DoB: October 1916, British

Director - Clive Cavenagh Taylor. Address: St Barnabas Vicarage 7 Oakfields Road, London, NW11 0JA. DoB: March 1928, British

Director - The Reverend Prebendary Dr Eric Franklin Tinker. Address: 35 Theberton Street, London, N1 0QY. DoB: June 1920, British

Director - Betty Eileen Tuckley. Address: 68 St Andrews Road, Malvern, Worcestershire, WR14 3PP. DoB: May 1922, British

Director - The Reverend Canon Patrick Appleford. Address: 35 Sowerberry Close, Chelmsford, Essex, CM1 4YB. DoB: May 1925, British

Director - Professor John Penrose Barron. Address: Alhambra Cottage, 9 Boundary Road, London, NW8 0HE. DoB: April 1934, British

Director - The Reverend Canon Peter Hartley. Address: 2 Knightrider Court, London, EC4V 5AR, England. DoB: April 1944, British

Director - David Clark. Address: 63 Downhall Park Way, Rayleigh, Essex, SS6 9QP. DoB: July 1944, British

Director - Geoffrey James Wright. Address: 205 Merlin House, Napier Road, Enfield, Middlesex, EN3 4QN. DoB: February 1943, British

Jobs in College Of All Saints Foundation (the), vacancies. Career and training on College Of All Saints Foundation (the), practic

Now College Of All Saints Foundation (the) have no open offers. Look for open vacancies in other companies

  • Lecturer, Economics X 2 (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Sales Assistant (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £24,034 to £28,274 Pro Rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Continuing Professional Development (CPD) Marketing Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Asia Business Centre

    Salary: £29,301 to £38,183 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Web Developer, Proteomics Resources (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Mechanical Project Engineer (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,799 to £38,833 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Management Information Services (MIS) & Exams Administrator (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £16,499 to £17,683 dependent on qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in French Law (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Social Sciences - School of Law

    Salary: £39,992 to £47,722 per annum. Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • Placement & Internship Adviser (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £35,850 to £44,220 per annum (Appointments will normally be made at the bottom of the pay scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Faculty Position in Respiratory Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Mechanical and Aerospace Engineering PhD Project (Belfast)

    Region: Belfast

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

Responds for College Of All Saints Foundation (the) on Facebook, comments in social nerworks

Read more comments for College Of All Saints Foundation (the). Leave a comment for College Of All Saints Foundation (the). Profiles of College Of All Saints Foundation (the) on Facebook and Google+, LinkedIn, MySpace

Location College Of All Saints Foundation (the) on Google maps

Other similar companies of The United Kingdom as College Of All Saints Foundation (the): Pisanos Tutorial College Limited | Brit Fx Limited | Higher Talmudical Education Limited | Alliance Francaise De Manchester | Immerse Digital Education Ltd

College Of All Saints Foundation (the) may be gotten hold of Knightrider House, 2 Knightrider Court in London. Its area code is EC4V 5AR. College Of All Saints Foundation (the) has been active on the British market since the firm was set up on 1964-07-31. Its registered no. is 00814372. This enterprise Standard Industrial Classification Code is 85421 and their NACE code stands for First-degree level higher education. The company's most recent financial reports cover the period up to 2015-06-30 and the latest annual return was filed on 2016-05-26. College Of All Saints Foundation (the) is one of the rare examples that a business can remain on the market for over 52 years and continually achieve high level of success.

Reverend Tim Elbourne, Dorothy Garland, Stephen Michael Brooker and 12 other directors have been described below are listed as firm's directors and have been doing everything they can to help the company since 2015. In addition, the managing director's responsibilities are backed by a secretary - Kevin David Mitchell, from who was hired by this firm on 2012-11-30.

College Of All Saints Foundation (the) is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Knightrider House 2 Knightrider Court EC4V 5AR London. College Of All Saints Foundation (the) was registered on 1964-07-31. 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 - 102,000 GBP, sales per year - approximately 805,000 GBP. College Of All Saints Foundation (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of College Of All Saints Foundation (the) is Education, including 8 other directions. Director of College Of All Saints Foundation (the) is Reverend Tim Elbourne, which was registered at New Street, Chelmsford, CM1 1AT, England. Products made in College Of All Saints Foundation (the) were not found. This corporation was registered on 1964-07-31 and was issued with the Register number 00814372 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 College Of All Saints Foundation (the), open vacancies, location of College Of All Saints Foundation (the) 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 College Of All Saints Foundation (the) from yellow pages of The United Kingdom. Find address College Of All Saints Foundation (the), phone, email, website credits, responds, College Of All Saints Foundation (the) job and vacancies, contacts finance sectors College Of All Saints Foundation (the)