The Opendemocracy Foundation For The Advancement Of Global Education
Activities of other holding companies n.e.c.
The Opendemocracy Foundation For The Advancement Of Global Education contacts: address, phone, fax, email, website, shedule
Address: C/o Green Accountancy Signal Court Old Station Way OX29 4TL Eynsham
Phone: +44-1200 3395019
Fax: +44-1200 3395019
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Opendemocracy Foundation For The Advancement Of Global Education"? - send email to us!
Registration data The Opendemocracy Foundation For The Advancement Of Global Education
Register date: 2003-06-23
Register number: 04807614
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Opendemocracy Foundation For The Advancement Of Global EducationOwner, director, manager of The Opendemocracy Foundation For The Advancement Of Global Education
Peter Geoffrey Nevil Johnson Director. Address: Grosvenor Park, London, SE5 0NH, England. DoB: June 1961, British
Magnus Fredrik Urb Nome Director. Address: Alvington Crescent, London, E8 2NW, England. DoB: October 1980, Norwegian
Dr Rosemary Bechler Director. Address: Priory Gardens, London, N6 5QS, England. DoB: November 1951, British
John Angus Donald Mills Director. Address: Albert Street, London, NW1 7NR, England. DoB: May 1938, British
John Bernard Haysom Jackson Director. Address: Red Lion Square, London, WC1R 4QB. DoB: May 1929, British
Michael George Mitchell Director. Address: Sollershott East, Letchworth Garden City, Herts, SG6 3JN, England. DoB: May 1951, British
Dr Susan Mary Richards Director. Address: Westbourne Park Villas, London, W2 5EB. DoB: March 1948, British
Dr Elaine Potter Director. Address: Hamilton Terrace, London, NW8 9HG. DoB: May 1944, British
Julian Stern Director. Address: Bedford Street, Oxford, OX4 1SY. DoB: November 1963, British
John Anthony Curzon Price Director. Address: Eynham Rd, London, W12 0HA, England. DoB: February 1967, British
David Keith Elstein Director. Address: Hotham Road, London, SW15 1QP. DoB: November 1944, British
Anthony Harold Barnett Secretary. Address: Third Acre Rise, 14a Goodwins Court, Oxford, OX2 9DA, United Kingdom. DoB: November 1942, British
Anthony Harold Barnett Director. Address: Third Acre Rise, 14a Goodwins Court, Oxford, OX2 9DA, United Kingdom. DoB: November 1942, British
James Edward Hamilton Secretary. Address: 71 Goldman Close, London, E2 6EF. DoB:
Professor Todd Gitlin Director. Address: 2828 Broadway, Apt 12a, New York, Ny 10025, Usa. DoB: January 1943, American
Professor Mary Kaldor Director. Address: Flat 14 35 Sussex Square, Brighton, East Sussex, BN2 5AD. DoB: March 1946, British
Camilla Bustani Director. Address: 44 Leamington Road Villas, Basement Flat, London, W11 1HT. DoB: October 1972, Brazilian
Prof Paul Gilroy Director. Address: 3 The Grove, London, N4 4HJ. DoB: February 1956, British
Isabel Nancy Hilton Director. Address: 27 Corsica Street, London, N5 1JT. DoB: November 1947, British
Jeremy Mawdesley Hardie Director. Address: 23 Arlington Road, Mornington Crescent, London, NW1 7ER. DoB: June 1938, British
David John Anthony Harrison Secretary. Address: 39 Park Hall Road, West Dulwich, London, SE21 8EX. DoB: n\a, British
Matthew James Howes Secretary. Address: 19 Queens Road, Brentwood, Essex, CM14 4HE. DoB: July 1959, British
Charles Edward Chadwyck Healey Director. Address: Manor Farm North End, Bassingbourn, Royston, Hertfordshire, SG8 5NX. DoB: May 1940, British
John Bernard Haysom Jackson Director. Address: Summit House, Red Lion Square, London, WC1R 4QB. DoB: May 1929, British
Laura Jane Sandys Director. Address: 23 Warwick Square, London, SW1V 2AB. DoB: June 1964, British
Timothy Edwin Paul Stevenson Director. Address: 263 Woodstock Road, Oxford, Oxfordshire, OX2 7AE. DoB: May 1948, British
Caspar Melville Director. Address: 21 Rosebery Road, Brixton, London, SW2 4DQ. DoB: December 1966, British
Dr Susan Mary Richards Director. Address: 72 Westbourne Park Villas, London, W2 5EB. DoB: March 1948, British
Uk Company Secretaries Limited Corporate-nominee-secretary. Address: 11 Church Road, Great Bookham, Surrey, KT23 3PB. DoB:
Uk Incorporations Limited Corporate-nominee-director. Address: 11 Church Road, Great Bookham, Surrey, KT23 3PB. DoB:
Jobs in The Opendemocracy Foundation For The Advancement Of Global Education vacancies. Career and practice on The Opendemocracy Foundation For The Advancement Of Global Education. Working and traineeship
Sorry, now on The Opendemocracy Foundation For The Advancement Of Global Education all vacancies is closed.
Responds for The Opendemocracy Foundation For The Advancement Of Global Education on FaceBook
Read more comments for The Opendemocracy Foundation For The Advancement Of Global Education. Leave a respond The Opendemocracy Foundation For The Advancement Of Global Education in social networks. The Opendemocracy Foundation For The Advancement Of Global Education on Facebook and Google+, LinkedIn, MySpaceAddress The Opendemocracy Foundation For The Advancement Of Global Education on google map
Other similar UK companies as The Opendemocracy Foundation For The Advancement Of Global Education: Cacao Creative Limited | Rabordo Technology Limited | Psg Technologies Ltd | Recx Ltd | The Doria Gallery Limited
04807614 - registration number used by The Opendemocracy Foundation For The Advancement Of Global Education. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2003-06-23. It has existed on the British market for the last thirteen years. This company can be reached at C/o Green Accountancy Signal Court Old Station Way in Eynsham. The main office area code assigned to this address is OX29 4TL. It is recognized under the name of The Opendemocracy Foundation For The Advancement Of Global Education. It should be noted that this firm also was listed as Opendemocracy Worldwide until the company name got changed twelve years from now. This company Standard Industrial Classification Code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. The business most recent financial reports were submitted for the period up to Thu, 31st Dec 2015 and the most recent annual return was filed on Thu, 23rd Jun 2016. 13 years of presence in this field comes to full flow with The Opendemocracy Foundation For The Advancement Of Global Education as the company managed to keep their clients satisfied throughout their long history.
As found in the following firm's employees register, since July 2012 there have been twelve directors to name just a few: Peter Geoffrey Nevil Johnson, Magnus Fredrik Urb Nome and Dr Rosemary Bechler. In order to help the directors in their tasks, since 2006 this limited company has been implementing the ideas of Anthony Harold Barnett, age 74 who has been in charge of making sure that the firm follows with both legislation and regulation.