Ukcisa

All UK companiesEducationUkcisa

First-degree level higher education

Post-graduate level higher education

Ukcisa contacts: address, phone, fax, email, website, shedule

Address: 9-17 St Albans Place London N1 0NX

Phone: 020 7288 4330

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

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

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

Registration data Ukcisa

Register date: 2002-08-08

Register number: 04507287

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 Ukcisa

Owner, director, manager of Ukcisa

Mark Jonathan Collier Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: March 1973, British

Alan John Mackay Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: June 1974, British

Seyed Mostafa Rajaai Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1990, Iranian

Mark Russell Allen Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1964, British

Dr Sharon Elaine Bolton Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1970, British

Marianne Julie Davies Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: October 1976, British

Alexander John Semple Proudfoot Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: August 1982, British

Katherine Clare Dodd Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1957, British

Helen Elizabeth Mcclure Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1966, British

Professor Nigel Martin Healey Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: October 1957, British / New Zealand

Mario Di Clemente Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1963, British

Niru Williams Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: November 1955, British

Alistair James Kennedy Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1954, British

Timothy Scott Benford Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: June 1978, British

Peter John Tuck Secretary. Address: 9-17 St Albans Place, London, N1 0NX. DoB:

Paul Angelo Rossi Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: October 1968, British/Italian

Ian William Maclellan Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1971, British

Shreya Paudel Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: January 1991, Nepali

Philip Alvan Davies Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1959, British

Professor Paul Webley Director. Address: 9-17 St Albans Place, London, London, N1 0NX, United Kingdom. DoB: November 1953, British

Dr Janette Maree Ryan Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1956, Australian

Andrew Patton Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1987, Irish

Julie Elizabeth Allen Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1967, British

Gina Hobson Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: August 1977, British

Mary Catherine Denyer Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: December 1971, British

Meena Devlukia Director. Address: 25 Stoneleigh Avenue, Coventry, CV5 6DA. DoB: January 1953, British

Euan Douglas Sutherland Fergusson Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: July 1978, United Kingdom

Susan Jane Hindley Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: December 1952, British

Claire Patricia Groves Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: July 1974, British

Robert Cranston Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: April 1950, British

Wendy Ann Houldsworth Director. Address: 7 Ceres Road, Craigrothie, Fife, KY15 5QB. DoB: February 1966, British

Doctor Stephen Vickers Director. Address: Glovers Close, Woodstock, Oxford, Oxfordshire, OX20 1NS. DoB: January 1951, British

Geoffrey Pine Director. Address: 48 Merchant Court, 61 Wapping Wall, London, E1W 3SJ. DoB: June 1946, British

Dr David Steven Law Director. Address: Beech House, 28 Valley Road West Bridgford, Nottingham, Nottinghamshire, NG2 6HG. DoB: November 1948, British

Dr Timothy John Seller Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1946, British

Rachael Lesley Elliott Director. Address: 16 Ennis Road, London, N4 3HD. DoB: October 1968, British

Professor Christine Margaret Hallett Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1949, British

Christopher Rowland Weekes Director. Address: 12 Glenmore Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6GH. DoB: January 1947, British

Caroline Mary Hart Director. Address: 18 Kipling Close, Hitchin, Hertfordshire, SG4 0DU. DoB: April 1961, British

Neil John Gaskin Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1957, British

Suzanne Joan Alexander Director. Address: 29 South Knighton Road, Leicester, LE2 3LS. DoB: March 1954, British

David Adrian Lowe Director. Address: 64 Chalkpit Lane, Oxted, Surrey, RH8 0NE. DoB: September 1953, British

Elder Benson Osawe Director. Address: 10 Bracken Drive, Baghley, Manchester, Lancashire, M23 1LT. DoB: October 1964, British

James Wilson Director. Address: 12 Dorchester Avenue, Kelvindale, Glasgow, G12 0EE. DoB: August 1949, British

Nigel Paterson Director. Address: 52 Nursery Road, Alresford, Hampshire, SO24 9JR. DoB: December 1952, British

Kevin Richard Coyne Director. Address: International Student House, 1 Park Crescent, London, W1B 1SH. DoB: June 1952, Irish/American

Rosemary Geraldine Bell Director. Address: 3 Albemarle Avenue, Withington, Manchester, Lancashire, M20 1HX. DoB: August 1957, British

Joanne Holliday Director. Address: 17 Roach Road, Hunters Bar, Sheffield, South Yorkshire, S11 8UA. DoB: April 1962, British

Judith Fox Director. Address: 29 Beauty Bank, Cradley Heath, West Midlands, B64 7HZ. DoB: November 1944, British

Judith Veronica Mary Barnett Director. Address: 64 Bolingbroke Road, London, W14 0AH. DoB: August 1947, British

Ashley Rowlands Director. Address: Springfield House, Furzehill, Wimborne, Dorset, BH21 4HJ. DoB: March 1949, British

Harald Wyndham Burrell Davies Director. Address: Lower Barn, Haben Farm, Rogate, Petersfield, Hampshire, GU31 5HP. DoB: August 1947, British

Dr John Kirkland Director. Address: 91 Nibthwaite Road, Harrow, Middx, HA1 1TD. DoB: n\a, British

David Philip Boynton Director. Address: 5 Burlington Road, Redland, Bristol, Avon, BS6 6TJ. DoB: April 1952, British

Dr Christine Helen Humfrey Director. Address: 19 The Cloisters, Beeston, Nottingham, NG9 2FR. DoB: February 1947, British

Jane Elizabeth Bland Director. Address: 22 Sundorne Road, Charlton, London, SE7 7PP. DoB: January 1953, British

Andree Marie Brown Director. Address: 31 Crossways, Shenfield, Brentwood, Essex, CM15 8QY. DoB: August 1949, French

Dr John Kenneth Brookes Withrington Director. Address: Appletree House, Feniton, Honiton, Devon, EX14 3BE. DoB: February 1957, British

Debora Green Director. Address: 71 Louth Road, Sheffield, Yorkshire, S11 7AU. DoB: June 1956, British

Snowdon Reid Director. Address: 55 Brambling, Wilnecote, Tamworth, Saffordshire, B77 5PG. DoB: October 1958, British

Clare Frances Keates Director. Address: 55 Goring Road, London, N11 2BT. DoB: February 1956, British

Miriam Joanna Roberts Director. Address: 12 Brook Vale, Charlton Kings, Cheltenham, Gloucestershire, GL52 6JD. DoB: February 1965, British

Julie Davies Director. Address: 18 Heol Y Pentre, Pentyrch, Cardiff, CF15 9QE. DoB: August 1958, British

Richard Wayne Lewis Director. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1941, British

Dame Alexandra Vivien Burslem Director. Address: Lone Oak, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QR. DoB: May 1940, British

Keith Wheeler Secretary. Address: 493d Caledonian Road, London, N7 9RN. DoB:

Jobs in Ukcisa vacancies. Career and practice on Ukcisa. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Ukcisa on FaceBook

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

Address Ukcisa on google map

Other similar UK companies as Ukcisa: Bonkers Leisure Limited | Design 28 Limited | Cheshire West & Chester Leisure Cic | Chester Le Street Amateur Rowing Club | Red Golf Ltd

Ukcisa was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in 9-17 St Albans Place, London in Barnsbury. The company zip code N1 0NX The firm was formed in 2002. The company's reg. no. is 04507287. This company changed its name already two times. Until 2007 it has provided the services it's been known for as Ukcosa: The Council For International Education but at this moment it is registered under the business name Ukcisa. The firm principal business activity number is 85421 meaning First-degree level higher education. Ukcisa released its latest accounts up till 2015-03-31. The company's most recent annual return was released on 2015-07-11. Fourteen years of experience on the local market comes to full flow with Ukcisa as they managed to keep their clients satisfied through all this time.

The company was registered as a charity on January 8, 2003. It is registered under charity number 1095294. The geographic range of the enterprise's area of benefit is national - united kingdom and it operates in many towns around Throughout England And Wales, Scotland. The firm's trustees committee has seventeen representatives: Ms Julie Elizabeth Allen, Timothy Scott Benford, Ms Niru Williams, Philip Alvan Davies and Professor Nigel Martin Healey, among others. As for the charity's financial report, their most prosperous period was in 2011 when they earned £1,707,491 and their expenditures were £1,613,185. Ukcisa engages in training and education and training and education. It works to improve the situation of youth or children, other charities or voluntary bodies, the youngest. It provides aid to the above beneficiaries by the means of providing specific services, acting as a resource body or an umbrella and providing advocacy and counselling services. If you would like to learn anything else about the corporation's activities, dial them on the following number 020 7288 4330 or see their website.

For this specific business, the majority of director's obligations have been executed by Mark Jonathan Collier, Alan John Mackay, Seyed Mostafa Rajaai and 13 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these sixteen managers, Paul Angelo Rossi has been employed by the business for the longest period of time, having been a vital addition to the Management Board in 2010. In order to maximise its growth, since the appointment on Friday 1st October 2010 the following business has been utilizing the expertise of Peter John Tuck, who's been looking into ensuring that the Board's meetings are effectively organised.