Royal Agricultural University

All UK companiesEducationRoyal Agricultural University

First-degree level higher education

Post-graduate level higher education

Royal Agricultural University contacts: address, phone, fax, email, website, shedule

Address: Royal Agricultural University Stroud Road GL7 6JS Cirencester

Phone: 01285 652531

Fax: 01285 652531

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal Agricultural University"? - send email to us!

Royal Agricultural University detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Agricultural University.

Registration data Royal Agricultural University

Register date: 1908-08-11

Register number: 00099168

Type of company: Priv Ltd Sect. 30 (private Limited Company, Section 30 Of The Companies Act)

Get full report form global database UK for Royal Agricultural University

Owner, director, manager of Royal Agricultural University

James Reginald Townshend Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS. DoB: December 1954, British

Nicholas Charles Stace Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS. DoB: July 1971, British

Mohamed Amersi Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS. DoB: April 1960, British

Jean Roberts Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS. DoB: September 1949, British

Alison Helen Bernays Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: February 1950, British

Professor Jonathan Graham Kydd Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: April 1951, British

David James Slack Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: July 1968, British

Professor Patricia Mary Broadfoot Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: July 1949, British

Christopher Brendan Musgrave Director. Address: Rockley, Marlborough, Wiltshire, SN8 1RU, Uk. DoB: March 1960, British

Michael David Osbaldeston Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: February 1949, British

Colin Spencer Pett Director. Address: 236a Springvale Road, Kings Worthy, Winchester, Hampshire, SO23 7LF. DoB: May 1953, British

Jeremy Lewis Director. Address: Witheridge Farm, Witheridge Farm, Hailey, Witney, Oxfordshire, OX29 9UH. DoB: September 1949, British

Jeremy Wynn Lewis Director. Address: Witheridge Farm, Witheridge Farm, Hailey, Witney, Oxfordshire, OX29 9UH. DoB: September 1949, British

Anthony Oscar Colburn Director. Address: Crickley Barrow Farm, Northleach, Cheltenham, Gloucestershire, GL54 3QA. DoB: April 1954, British

Philip Edward Moody Director. Address: Castle Lodge, Cheltenham Road Painswick, Stroud, Gloucestershire, GL6 6TU. DoB: July 1954, British

Theresa Mary Chapman Secretary. Address: Dauntsey Lodge Farm, Sodom Lane Dauntsey, Chippenham, Wiltshire, SN15 4JA. DoB: December 1950, British

Dr Susan Ann Jebb Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS. DoB: August 1964, British

Sir John Rex Beddington Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: October 1945, British

Michael Edward George Tucker Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: November 1944, British

Jeremy Paul Moody Director. Address: Bakers Hill, Coleford, Gloucestershire, GL16 7QB. DoB: May 1958, British

Richard Auld Macdonald Director. Address: Hithercroft, South Moreton, Didcot, Oxon, OX11 9AL. DoB: October 1954, British

Professor Colin Dennis Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: May 1946, British

Professor Christopher Paul Mullard Director. Address: Elmsgate House, Steeple Ashton, Trowbridge, Wiltshire, BA14 6HP. DoB: November 1944, British

Keith Harris Director. Address: Lorraine House, 26 Cleveland Walk, Bath, Avon, BA2 6JU. DoB: July 1964, British

Caroline Jane Drummond Director. Address: Butterwell, Horningtops, Liskeard, Cornwall, PL14 3QD. DoB: June 1963, British

Julian Anthony Sayers Director. Address: Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England. DoB: n\a, British

Brian James George Hilton Director. Address: 1 Lake View, Shoyswell Manor, Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ. DoB: April 1940, British

Professor Allan Buckwell Director. Address: 51 Joy Lane, Whitstable, Kent, CT5 4DE. DoB: April 1947, British

Professor Richard Harold Ellis Director. Address: 7 Instow Road, Earley, Reading, RG6 5QH. DoB: January 1951, British

Teresa Marie Wickham Director. Address: Maynards Farm, Matfield, Tonbridge, Kent, TN12 7PL. DoB: August 1947, British

Karen Jane Morgan Director. Address: Little Skiveralls, Chalford Hill, Stroud, Gloucestershire, GL6 8QJ. DoB: June 1945, British

Judith Adamson Jeffrey Director. Address: 18 Lennox Gardens, London, SW1X 0DG. DoB: August 1957, British

The Earl Allen Christopher Bertram Bathurst Director. Address: Cirencester Park, Cirencester, Gloucestershire, GL7 2BT. DoB: March 1961, British

Professor John David Leaver Director. Address: Bailey Lodge, Stroud Road, Cirencester, Gloucestershire, GL7 6JR. DoB: January 1942, British

Elizabeth Anne Coad Director. Address: Stert Lodge, Stert, Devizes, Wiltshire, SN10 3HZ. DoB: May 1929, British

Sir Charles David Naish Director. Address: Forest House Farm, Ollerton Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QE. DoB: July 1940, British

John Barry Dent Director. Address: Bailey Lodge, Stroud Road, Cirencester, Gloucestershire, GL7 6JR. DoB: October 1937, British

Lord Charles Henry Plumb Director. Address: The Dairy Farm, Maxstoke, Coleshill, Warwickshire, B46 2QJ. DoB: March 1925, British

Dr Anthony Richard Burne Director. Address: 4 The Marlins, Eastbury Avenue, Northwood, Middlesex, HA6 3NP. DoB: December 1944, British

Leonard Vincent Morphew Secretary. Address: 23 Beech Close, Faringdon, Oxfordshire, SN7 7EN. DoB: June 1949, British

Roger Henry William Graham Palmer Director. Address: Cefn Park Estate, Cefn Park, Wrexham, Clwyd, LL13 9TT. DoB: February 1941, British

Christopher John French Director. Address: Brewer Street Farm, Bletchingley, Redhill, Surrey, RH1 4QP. DoB: January 1948, British

Robin Hilary Beaumont Malim Director. Address: Croose Farm, Woolhope, Hereford, Herefordshire, HR1 4RD. DoB: December 1932, British

Alistair Ronald Cruickshank Director. Address: 3 Park Avenue, Carshalton, Surrey, SM5 3ES. DoB: October 1944, British

Jonathan Francis Taylor Director. Address: 48 Edwardes Square, London, W8 6HH. DoB: August 1935, British

Robert Noyes Lawton Director. Address: North Farm, Aldbourne, Marlborough, Wiltshire, SN8 2JZ. DoB: May 1941, British

Professor Trevor Raymond Morris Director. Address: Middle Nesley, 36 Shinfield Road, Reading, Berkshire, RG2 7BW. DoB: April 1930, British

Simon Francis Pott Director. Address: Ounce House Northgate Street, Bury St Edmunds, Suffolk, IP33 1HP. DoB: November 1948, British

Professor Sir John Stanley Marsh Director. Address: 15 Adams Way, Earley, Reading, Berkshire, RG6 5UT. DoB: October 1931, British

David Langton Upton Scott Director. Address: Harnage Grange, Cressage, Shrewsbury, Shropshire, SY5 6EB. DoB: September 1932, British

Alistair Ronald Cruickshank Director. Address: 3 Park Avenue, Carshalton, Surrey, SM5 3ES. DoB: October 1944, British

Bernard Anthony Chitty Secretary. Address: Roman Lodge Hill Lane, Tickenham, Clevedon, Avon, BS21 6RH. DoB: August 1951, British

David Langton Upton Scott Director. Address: Harnage Grange, Cressage, Shrewsbury, Shropshire, SY5 6EB. DoB: September 1932, British

Earl Henry Allen John Bathurst Director. Address: Manor Farm, Sapperton, Cirencester, Gloucestershire, GL7 6LE. DoB: May 1927, British

Doctor Arthur Michael Barrett Director. Address: Thene House, Shalstone, Buckingham, Buckinghamshire, MK18 5LU. DoB: April 1932, British

Douglas Bernard Fitch Director. Address: 71 Oasthouse Crescent, Hale, Farnham, Surrey, GU9 0NP. DoB: April 1927, British

Christopher John French Director. Address: Brewer Street Farm, Bletchingley, Redhill, Surrey, RH1 4QP. DoB: January 1948, British

Roger Henry William Graham Palmer Director. Address: Cefn Park Estate, Cefn Park, Wrexham, Clwyd, LL13 9TT. DoB: February 1941, British

David Miles Backhouse Director. Address: South Farm House, Hatherop, Cirencester, Gloucestershire, GL7 3PN. DoB: January 1939, British

Sir Michael Richardson Angus Director. Address: Cerney House, North Cerney, Cirencester, Gloucestershire, GL7 7BX. DoB: May 1930, British

Janine Elizabeth Young Secretary. Address: 2 Waverley Farm Cottage, Edgeworth, Cirencester, Gloucestershire, GL6 7JE. DoB:

Anthony Crawford Keene Director. Address: The Old Hall, Ingoldisthorpe, Kings Lynn, Norfolk, PE31 6NR. DoB: August 1933, British

Richard Arthur Law Director. Address: Holly Blue House, Daisy Bank Road Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QQ. DoB: July 1943, British

Timothy James Lawson Director. Address: Bourn Lodge, Bourn, Cambridge, Cambridgeshire, CB3 7SX. DoB: May 1942, British

Professor Trevor Raymond Morris Director. Address: Middle Nesley, 36 Shinfield Road, Reading, Berkshire, RG2 7BW. DoB: April 1930, British

Derek George Pearce Director. Address: Oaks Farm, Kerdiston, Norwich, Norfolk, NR10 4RP. DoB: May 1926, British

Richard John Wainwright Director. Address: Mount Pleasant Farm, Chalvington, Hailsham, East Sussex, BN27 3TB. DoB: June 1934, British

Simon Francis Pott Director. Address: Ounce House Northgate Street, Bury St Edmunds, Suffolk, IP33 1HP. DoB: November 1948, British

John Dennis Miles Hearth Director. Address: Bayards, Fenny Compton, Leamington Spa, Warwickshire, CV33 0XY. DoB: April 1929, British

James Lane Tuckey Director. Address: 95 Elgin Crescent, London, W11 2JF. DoB: August 1946, British

Peter William Trumper Director. Address: Eyot Cottage, Chiswick Hill, London, W4 2PN. DoB: March 1925, British

Thomas Sydney Juckes Director. Address: Green Drive Farm, Little Barrington, Burford, Oxfordshire, OX18 4TE. DoB: June 1933, British

Ronald Anthony Clegg Director. Address: Whixley Hall, Whixley, York, Yorkshire, YO5 8AR. DoB: April 1937, British

John Kenneth Royston Director. Address: Manor Cottage, Weekley, Kettering, Northamptonshire, NN16 9UP. DoB: August 1931, British

Charles Richard Cann Director. Address: Ministry Of Agriculture Fisheries & Food, Room 119 Whitehall Place East, London, SW1 2HH. DoB: February 1937, British

Jobs in Royal Agricultural University vacancies. Career and practice on Royal Agricultural University. Working and traineeship

Sorry, now on Royal Agricultural University all vacancies is closed.

Responds for Royal Agricultural University on FaceBook

Read more comments for Royal Agricultural University. Leave a respond Royal Agricultural University in social networks. Royal Agricultural University on Facebook and Google+, LinkedIn, MySpace

Address Royal Agricultural University on google map

Other similar UK companies as Royal Agricultural University: Csl By Design Limited | Castle Engineering Projects Limited | Fuel4 Ltd | Different Management Limited | The Waregroup Uk Limited

Located in Royal Agricultural University, Cirencester GL7 6JS Royal Agricultural University is classified as a Priv Ltd Sect. 30 (private Limited Company, Section 30 Of The Companies Act) issued a 00099168 Companies House Reg No.. It was launched one hundred and eight years ago. The firm is recognized as Royal Agricultural University. It should be noted that the firm also operated as Royal Agricultural College until the name was changed three years from now. The enterprise declared SIC number is 85421 - First-degree level higher education. The company's latest filed account data documents were submitted for the period up to 31st July 2015 and the latest annual return was filed on 7th June 2016. 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 Royal Agricultural University.

With 11 job announcements since 2014-06-04, the company has been one of the most active employers on the job market. Recently, it was searching for new employees in Cirencester. They tend to hire full time employers under Job Sharing mode. They need candidates on such positions as: Lecturer in Rural Estate Management, Registry Administrator and Lecturer/Senior Lecturer in Economics, Operations Management or Entrepreneurship. Out of the offered positions, the best paid one is Security Officer in Cirencester with £18700 on an annual basis. Those who would like to apply for this vacancy should send the application to Paula Brown.

The company was registered as a charity on 1964-06-03. It is registered under charity number 311780. The geographic range of the enterprise's area of benefit is not defined. They operate in Gloucestershire. The company's trustees committee consists of eighteen representatives: Alison Bernays, Julian Sayers Frics Faav Frags Mrac, Michael Tucker, The Earl Bathurst and Anthony Colburn Frics Mrac, among others. As for the charity's finances, their most prosperous time was in 2013 when they earned 17,773,347 pounds and their expenditures were 16,502,592 pounds. The charitable organisation engages in training and education. It works to the benefit of all the people. It provides aid to these beneficiaries by donating money to individuals, providing human resources and providing various services. If you want to find out more about the charity's undertakings, call them on this number 01285 652531 or check their website. If you want to find out more about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

The directors currently chosen by this specific limited company include: James Reginald Townshend hired in 2015, Nicholas Charles Stace hired in 2015, Mohamed Amersi hired in 2014 in December and 12 others listed below. To help the directors in their tasks, since 2003 the limited company has been utilizing the expertise of Theresa Mary Chapman, age 66 who has been in charge of ensuring efficient administration of the company.