Asylum Welcome
Other information service activities n.e.c.
Educational support services
Asylum Welcome contacts: address, phone, fax, email, website, shedule
Address: Unit 7 Newtec Place Magdalen Road OX4 1RE Oxford
Phone: 01865 722 082
Fax: 01865 722 082
Email: [email protected]
Website: www.asylum-welcome.org
Shedule:
Incorrect data or we want add more details informations for "Asylum Welcome"? - send email to us!
Registration data Asylum Welcome
Register date: 2002-01-28
Register number: 04361627
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Asylum WelcomeOwner, director, manager of Asylum Welcome
Peter Francis Kilgarriff Secretary. Address: Orchard Lane, East Hendred, Wantage, Oxfordshire, OX12 8JW, England. DoB:
John Alistair Eric Wilcox Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE. DoB: January 1962, British
Peter Francis Kilgarriff Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE. DoB: August 1945, British
Gillian Tishler Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE. DoB: March 1958, British
Anthony Peter Tomblin Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE. DoB: May 1959, British
Rev Bob Wilkes Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE. DoB: September 1948, British
Belinda Jane Coote Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: November 1953, British
Roger William Zetter Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: July 1946, British
Melanie Griffiths Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: August 1980, British
Marcus Asplin Thompson Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: April 1945, British
John Latham Coffin Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE. DoB: August 1940, British
Renee Maria De Louw Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE. DoB: November 1955, British
Judy Sarie Boon Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: December 1946, British
Wyon Richard Stansfeld Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: August 1955, British
Duncan Bain Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: September 1969, British
Suzanne Marjorie Bell Director. Address: Newtec Place, Asylum Welcome Magdalen Road, Oxford, Oxfordshire, OX4 1RE, England. DoB: June 1947, British
Harry Raymond William Horne Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: October 1943, British
Abdulqadeer Khan Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: April 1981, Afghan
John Henry Prangley Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: January 1936, British
Tamsin Waveney Smith Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: March 1967, British
James Souter Director. Address: Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom. DoB: September 1984, British
Robert Francis Howard-jones Director. Address: Chapman Lane, Bourne End, Buckinghamshire, SL8 5PA, Uk. DoB: July 1952, British
Dr Timothy David Lusty Director. Address: Kingston Road, Oxford, Oxon, OX2 6RJ, Uk. DoB: October 1938, British
Councillor John Stuart Tanner Director. Address: 32 Sunningwell Road, Oxford, Oxfordshire, OX1 4SX. DoB: March 1946, British
Mercedes Cecilia Cumberbatch Director. Address: Marlborough Road, Oxford, Oxon, OX1 4LS, Uk. DoB: February 1951, British
Fiona Sturrock Morrison Director. Address: Hogshaw Hill Farm, Hogshaw, Buckingham, Buckinghamshire, MK18 3JY. DoB: March 1950, British
Timothy Richard James Farrell Director. Address: 10 Rushall Road, Thame, Oxfordshire, OX9 3TR. DoB: May 1956, British
Dr Lucy Vickers Director. Address: 61 Langley Close, Headington, Oxford, Oxfordshire, OX3 7DB. DoB: October 1965, British
Klaus Adolf Kaye Director. Address: 47 Plater Drive, Oxford, Oxfordshire, OX2 6QU. DoB: May 1927, British
Aliaksandr Patrusau Director. Address: 57b St Clements Street, Oxford, Oxfordshire, OX4 1AG. DoB: April 1979, Belarusian
Carole Angier Director. Address: 13 High Street, Ascott Under Wychwood, Oxfordshire, OX7 6AW. DoB: October 1943, British Canadian
Nicola Elizabeth Van Der Gaag Director. Address: 60 James Street, Oxford, Oxfordshire, OX4 1EU. DoB: April 1957, British
Dr Makonen Getu Director. Address: 38 Arlington Drive, Old Marston, Oxfordshire, OX3 0SJ. DoB: May 1953, Swedish
Christine Fenwick Director. Address: 69 Rewley Road, Oxford, Oxfordshire, OX1 2RQ. DoB: October 1973, Australian
Heather Steele Director. Address: 7 Southmoor Road, Oxford, Oxfordshire, OX2 6RF. DoB: May 1944, British
Stephanie Kitchen Director. Address: Netherwoods Road, Risinghurst, Oxford, Oxfordshire, OX3 8HF. DoB: March 1978, British
Richard Taylor Director. Address: 31 Crown Road, Wheatley, Oxfordshire, OX33 1UJ. DoB: July 1939, British
Christopher John Bruce Ruck Director. Address: Oban House, Bridge Street, Bampton, Oxfordshire, OX18 2HA. DoB: April 1927, British
Candis Roberts Director. Address: Burleigh House, Cassington Road, Bladon, Oxfordshire, OX20 1RX. DoB: July 1936, American
Janet Katherine Penrose Director. Address: 6 Percy Street, Oxford, Oxfordshire, OX4 3AA. DoB: March 1954, British
Lipika Goyal Director. Address: St. Johns College, Oxford, Oxfordshire, OX1 3JP. DoB: September 1979, American
Filda Abelkeclukonyomiotunnu Director. Address: 46 Dashwood Road, Oxford, Oxfordshire, OX4 4SJ. DoB: April 1950, Ugandan
Professor Terence Osborn Ranger Director. Address: 100 Woodstock Road, Oxford, Oxfordshire, OX2 7NE. DoB: November 1929, British
Mary Juliana Hardwick Director. Address: 50 Lytton Road, Oxford, Oxfordshire, OX4 3PA. DoB: December 1960, British
Diana Jane Nicholson Tickell Director. Address: 77 Old High Street, Headington, Oxford, Oxfordshire, OX3 9HT. DoB: April 1934, British
Sam Kayitana Kamali Director. Address: 8a William Street, Marston, Oxford, Oxfordshire, OX3 0ER. DoB: June 1958, British
Elizabeth Ann Wincott Director. Address: 50 Hayfield Road, Oxford, OX2 6TU. DoB: February 1941, British
Olive Gearing Secretary. Address: 110 Lime Walk, Headington, Oxford, Oxfordshire, OX3 7AF. DoB: n\a, British
Samuel Patrick Charles Clarke Director. Address: 56 Victoria Road, Oxford, Oxfordshire, OX2 7QD. DoB: April 1948, British
John Cammack Director. Address: 51 Lime Walk, Headington, Oxford, Oxfordshire, OX3 7AB. DoB: May 1953, British
Dr Robert Mcgovern Purdie Director. Address: 28 Slade Close, Headington, Oxford, Oxfordshire, OX3 7DY. DoB: September 1940, British
Janet Katherine Penrose Director. Address: 6 Percy Street, Oxford, Oxfordshire, OX4 3AA. DoB: March 1954, British
Anthony Wilfred Bradley Director. Address: Morland, Sheepstead Road, Marcham, Abingdon, Oxfordshire, OX13 6QG. DoB: February 1934, British
Anne Mobbs Director. Address: 43a Cardigan Street, Jericho, Oxford, Oxfordshire, OX2 6BS. DoB: August 1937, British
Christa Elisabeth Mary Laird Director. Address: 82 Lonsdale Road, Oxford, Oxfordshire, OX2 7ER. DoB: December 1944, British
Ionel Dumitrascu Director. Address: 46 Lyne Road, Kidlington, Oxfordshire, OX5 1AD. DoB: September 1962, Romanian
Jobs in Asylum Welcome vacancies. Career and practice on Asylum Welcome. Working and traineeship
Sorry, now on Asylum Welcome all vacancies is closed.
Responds for Asylum Welcome on FaceBook
Read more comments for Asylum Welcome. Leave a respond Asylum Welcome in social networks. Asylum Welcome on Facebook and Google+, LinkedIn, MySpaceAddress Asylum Welcome on google map
Other similar UK companies as Asylum Welcome: Devons Road Management Company Limited | Lynn Brooks Sales Limited | Eddisons Commercial Limited | Newtons Property Investments Limited | Totally Terrace Limited
Asylum Welcome has been prospering in the UK for 14 years. Registered with number 04361627 in the year 2002-01-28, it is registered at Unit 7 Newtec Place, Oxford OX4 1RE. This firm declared SIC number is 63990 which means Other information service activities n.e.c.. The company's most recent filings were submitted for the period up to 2015/03/31 and the most recent annual return was submitted on 2016/01/28. It has been fourteen years for Asylum Welcome in this line of business, it is constantly pushing forward and is very inspiring for the competition.
The firm became a charity on Wed, 29th May 2002. It is registered under charity number 1092265. The geographic range of the company's activity is principally for those living in or having a connection with oxfordshire or detained at campsfield house and it provides aid in numerous towns across Oxfordshire. The firm's trustees committee consists of eleven members: Ms Tamsin Waveney Smith, Ms Judy Boon, Dr Lucy Vickers, Ms Renee Maria De Louw and Ms Belinda Coote, to name a few of them. When it comes to the charity's financial report, their best year was 2012 when they raised 232,899 pounds and they spent 229,284 pounds. Asylum Welcome concentrates on saving lives and the advancement of health, training and education and problems related to accommodation and housing. It strives to support children or young people, people of a particular ethnic or racial background, children or youth. It tries to help these agents by the means of making donations to individuals, providing various services and providing facilities, buildings and open spaces. In order to know more about the corporation's activity, dial them on the following number 01865 722 082 or see their official website. In order to know more about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.
We have a team of nine directors leading the firm right now, including John Alistair Eric Wilcox, Peter Francis Kilgarriff, Gillian Tishler and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors responsibilities since 2016. To maximise its growth, for the last almost one month the following firm has been providing employment to Peter Francis Kilgarriff, who's been focusing on maintaining the company's records.