The Abbey Sutton Courtenay Limited

All UK companiesOther service activitiesThe Abbey Sutton Courtenay Limited

Activities of religious organizations

The Abbey Sutton Courtenay Limited contacts: address, phone, fax, email, website, shedule

Address: The Abbey Sutton Courtenay OX14 4AF Abingdon

Phone: 01235 847401

Fax: 01235 847401

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Abbey Sutton Courtenay Limited"? - send email to us!

The Abbey Sutton Courtenay Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Abbey Sutton Courtenay Limited.

Registration data The Abbey Sutton Courtenay Limited

Register date: 1979-09-04

Register number: 01446667

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Abbey Sutton Courtenay Limited

Owner, director, manager of The Abbey Sutton Courtenay Limited

Dr Jean Gail Boulton Director. Address: The Abbey, Sutton Courtenay, Abingdon, Oxford, OX14 4AF. DoB: May 1955, British

Elizabeth Margaret Bubbear Director. Address: The Abbey, Sutton Courtenay, Abingdon, Oxford, OX14 4AF. DoB: March 1958, British

Dr David Anthony Eaude Director. Address: 6 Long Wall, Littlemore, Oxfordshire, OX4 4PG. DoB: August 1953, British

Margaret Nevyn Ellis Director. Address: 3 Hill Top Road, Oxford, Oxfordshire, OX4 1PB. DoB: December 1943, British

Dr Adrian Hugh Lloyd-lawrence Director. Address: Otho Court, Augustus Close, Brentford, Middlesex, TW8 8PX, England. DoB: April 1942, British

Dr Adrian Hugh Lloyd-lawrence Secretary. Address: Otho Court, Augustus Close, Brentford, Middlesex, TW8 8PX, England. DoB: April 1942, British

Catherine Elizabeth Lloyd-lawrence Director. Address: Otho Court, Augustus Close, Brentford, Middlesex, TW8 8PX, England. DoB: September 1947, British

Adrian Bede Rance Director. Address: The Abbey, Sutton Courtenay, Abingdon, Oxford, OX14 4AF. DoB: September 1945, British

Jane Elizabeth Marjorie Corbett Director. Address: The Abbey, Sutton Courtenay, Abingdon, Oxford, OX14 4AF. DoB: September 1958, British

Sarah Verney-caird Director. Address: Bedford Street, Oxford, Oxfordshire, OX4 1SU, United Kingdom. DoB: August 1953, British

Reverend Prebendary John Geoffrey Rowland Osborn Director. Address: 4 Musson Close, Abingdon, Oxfordshire, OX14 5RE. DoB: June 1933, British

Stephen Evance Eeley Director. Address: 26 St Margarets Road, Oxford, Oxfordshire, OX2 6RX. DoB: March 1947, British

Trish Lyth Director. Address: 48 Hermitage Road, Abingdon, Oxfordshire, OX14 5RW. DoB: March 1946, British

Charles Christopher Rowe Director. Address: 4 Holborn Hill, Letcombe Bassett, Wantage, Oxfordshire, OX12 9LU. DoB: December 1940, British

Steven Holmes Director. Address: Dolphin House, Woodgreen, Witney, Oxfordshire, OX28 1DH. DoB: June 1949, British

Barbara Lilian Vellacott Director. Address: 31 Church Street, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4NJ. DoB: April 1944, British

Reverend Doctor Marcus Christopher Rossi Braybrooke Director. Address: 17 Courtiers Green, Clifton Hampden, Abingdon, Oxfordshire, OX14 3EN. DoB: November 1938, British

Reverend George Coppen Director. Address: 16 The Broadway, Kidlington, Oxfordshire, OX5 1EF. DoB: April 1939, British

James Roger Pritchard Director. Address: 60 Rewley Road, Oxford, Oxfordshire, OX1 2RQ. DoB: June 1953, British

The Reverend Helen Grace Kendrick Director. Address: The Vicarage 3 Tullis Close, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4BD. DoB: May 1966, British

Nicholas Adrian Colloff Director. Address: 5 Moorfield Road, Alcester, Warwickshire, B49 5DA. DoB: April 1963, British

Stephen Evance Eeley Director. Address: 26 St Margarets Road, Oxford, Oxfordshire, OX2 6RX. DoB: March 1947, British

Tigger Ramsay Brown Director. Address: 27 Union Street, Woodstock, Oxfordshire, OX20 1JF. DoB: June 1921, British

Louisa Moss Director. Address: Sunnyside 13 Western Avenue, Henley On Thames, Oxfordshire, RG9 1JP. DoB: December 1928, British

Shirley Du Boulay Director. Address: 180 Woodstock Road, Oxford, Oxfordshire, OX2 7NG. DoB: March 1933, British

Marie Joy Darkins Director. Address: 2 London House, Ewelme, Wallingford, Oxfordshire, OX10 6HT. DoB: May 1947, British

Reverend Prebendary John Geoffrey Rowland Osborn Director. Address: 4 Musson Close, Abingdon, Oxfordshire, OX14 5RE. DoB: June 1933, British

Donald Gordon Ferris Director. Address: 84 Norreys Road, Didcot, Oxfordshire, OX11 0AN. DoB: September 1938, Canadian

Anthony Thomas Lonergan Director. Address: 35 Chestnut Avenue, Headington, Oxfordshire, OX3 9JJ. DoB: March 1956, British

Michael Graham-jones Director. Address: The Limes, High Street, Standlake, Oxfordshire, OX8 7RH. DoB: June 1920, British

Charles Christopher Rowe Director. Address: 4 Holborn Hill, Letcombe Bassett, Wantage, Oxfordshire, OX12 9LU. DoB: December 1940, British

John Peter Careswell Director. Address: 70 Weymouth Road, Frome, Somerset, BA11 1HJ. DoB: October 1946, British

Gillian Kay Allen Director. Address: Bali Hai, Newbury Road, East Hendred, Wantage, Oxfordshire, OX12 8LG. DoB: January 1941, British

Anna Maria Whittaker Secretary. Address: 52 Witan Way, Wantage, Oxfordshire, OX12 9HB. DoB: November 1936, British

Nicholas Adrian Colloff Director. Address: 45 Park Close, Oxford, Oxfordshire, OX2 8NP. DoB: April 1963, British

Jill Alexandra Sharratt Director. Address: Beechwood, Pear Tree Cross Ashburton, Newton Abbot, Devon, TQ13 7JW. DoB: June 1937, British

Pearl Mitchell Secretary. Address: Downhaven, Mid-Lavant, Chichester, PO18 0BQ. DoB: March 1926, British

Anna Maria Whittaker Director. Address: 52 Witan Way, Wantage, Oxfordshire, OX12 9HB. DoB: November 1936, British

Barbara Alice Brown Director. Address: 34 Ravenshaw Street, London, NW6 1NW. DoB: n\a, British

Patrick Frances Moore Director. Address: Whitwell Hall, Whitwell On The Hill, York, YO6 7JJ. DoB: November 1939, British

Ursula Gertruo May Director. Address: 6 Cherwell Close, Abingdon, Oxfordshire, OX14 3TD. DoB: December 1951, German

Jean Rosalind Dearnaley Secretary. Address: 11 Clifton Drive, Abingdon, Oxfordshire, OX14 1ET. DoB: n\a, British

Antony Thomas Lewis Director. Address: The Skreen, Erwood, Builth Wells, Powys, LD2 3SJ. DoB: June 1947, British

Janet Mary Lake Director. Address: 67 Church Way, Iffley, Oxford, OX4 4EF. DoB: July 1946, British

Ann Taylor Secretary. Address: 69 High Street, Drayton, Abingdon, Oxfordshire, OX14 4JW. DoB:

Rev Canon Frank Beaumont Stevenson Director. Address: School House School Lane, Stanton St. John, Oxford, Oxfordshire, OX33 1ET. DoB: August 1939, Uk/Us

Keith John Hill Director. Address: 78 Sunningwell Road, Oxford, Oxfordshire, OX1 4SX. DoB: June 1934, British

Pearl Mitchell Director. Address: Downhaven, Mid-Lavant, Chichester, PO18 0BQ. DoB: March 1926, British

Rachel Margaret Ridley Secretary. Address: 30 East St Helen Street, Abingdon, Oxfordshire, OX14 5EB. DoB:

Reverend Susan Mary Cole King Director. Address: The Vicarage 8 Gravel Lane, Drayton, Abingdon, Oxfordshire, OX14 4HY. DoB: April 1934, British

Arna J Blum Director. Address: Abbey Cottage, Sutton Courtenay, Abingdon, Oxon, OX14 4AF. DoB: July 1929, American

The Revd Canon Artur Macdonald Allchin Director. Address: 2 Canterbury Road, Oxford, Oxfordshire, OX2 6LU. DoB: April 1930, British

Rolf Steppacher Director. Address: Parkstr 18, Ch 4102 Binningen, FOREIGN, Switzerland. DoB: October 1944, Swiss

Rt Rev Stephen Edmund Verney Director. Address: Charity School House Church Road, Blewbury, Didcot, Oxfordshire, OX11 9PY. DoB: April 1919, British

Michael Graham-jones Director. Address: The Limes, High Street, Standlake, Oxfordshire, OX8 7RH. DoB: June 1920, British

Patricia Lyth Director. Address: 75 Clarence Avenue, London, SW4 8LQ. DoB: March 1946, British

Jobs in The Abbey Sutton Courtenay Limited vacancies. Career and practice on The Abbey Sutton Courtenay Limited. Working and traineeship

Welder. From GBP 1800

Assistant. From GBP 1500

Administrator. From GBP 2100

Administrator. From GBP 2500

Package Manager. From GBP 2400

Electrical Supervisor. From GBP 2300

Responds for The Abbey Sutton Courtenay Limited on FaceBook

Read more comments for The Abbey Sutton Courtenay Limited. Leave a respond The Abbey Sutton Courtenay Limited in social networks. The Abbey Sutton Courtenay Limited on Facebook and Google+, LinkedIn, MySpace

Address The Abbey Sutton Courtenay Limited on google map

Other similar UK companies as The Abbey Sutton Courtenay Limited: Fw Medical Limited | Offshore Electrical Resources Ltd. | R J C PlumbinG&Heating Limited | Avanteguard Services Limited | Concord Leasing Limited

The Abbey Sutton Courtenay Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in The Abbey, Sutton Courtenay , Abingdon. The company zip code OX14 4AF This enterprise 's been 37 years on the local market. The company's reg. no. is 01446667. This enterprise SIC and NACE codes are 94910 and their NACE code stands for Activities of religious organizations. The Abbey Sutton Courtenay Ltd reported its latest accounts up to 2015/12/31. The company's most recent annual return information was released on 2015/10/28. Thirty seven years of competing on the local market comes to full flow with The Abbey Sutton Courtenay Ltd as they managed to keep their clients happy through all this time.

The enterprise became a charity on 1979-12-20. It is registered under charity number 278687. The geographic range of the firm's activity is not defined. They provide aid in Oxfordshire. The company's trustees committee has nine members: Adrian Lloyd-Lawrence, Kitty Lloyd-Lawrence, Ms Maggie Ellis, Dr Tony Eaude and Ms Sarah Verney Caird Arcm Srmth Cppa Frsa, and others. As regards the charity's finances, their most prosperous period was in 2009 when they raised 128,527 pounds and they spent 131,078 pounds. The Abbey Sutton Courtenay Ltd engages in the area of culture, arts, heritage or science, the area of religious activities and training and education. It strives to aid the elderly people, young people or children, all the people. It provides help to the above agents by providing open spaces, buildings and facilities and providing buildings, open spaces and facilities. If you want to find out more about the charity's undertakings, call them on the following number 01235 847401 or check their official website. If you want to find out more about the charity's undertakings, mail them on the following e-mail [email protected] or check their official website.

The info we posses describing this specific firm's executives shows us employment of six directors: Dr Jean Gail Boulton, Elizabeth Margaret Bubbear, Dr David Anthony Eaude and 3 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on Tue, 2nd Dec 2014, Thu, 12th Dec 2013 and Sun, 30th Jul 2006. To increase its productivity, since 2002 the following limited company has been utilizing the expertise of Dr Adrian Hugh Lloyd-lawrence, age 74 who has been tasked with successful communication and correspondence within the firm.