Experience Oxfordshire Charitable Trust

All UK companiesArts, entertainment and recreationExperience Oxfordshire Charitable Trust

Artistic creation

Experience Oxfordshire Charitable Trust contacts: address, phone, fax, email, website, shedule

Address: 30 Upper High Street Thame OX9 3EZ Oxfordshire

Phone: 01865 - 252793

Fax: 01865 - 252793

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Experience Oxfordshire Charitable Trust"? - send email to us!

Experience Oxfordshire Charitable Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Experience Oxfordshire Charitable Trust.

Registration data Experience Oxfordshire Charitable Trust

Register date: 2002-11-12

Register number: 04588061

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 Experience Oxfordshire Charitable Trust

Owner, director, manager of Experience Oxfordshire Charitable Trust

Lorraine Lindsay-gale Director. Address: New Road, Oxford, OX1 1ND, United Kingdom. DoB: March 1947, British

Deborah Jane Dance Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: November 1957, British

Miranda Markham Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: July 1960, British

Professor Graham Upton Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: April 1944, British

John Francis Dudley Hoy Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: January 1957, British

Richard David Venables Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: April 1967, British

David Christopher Edwards Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: February 1957, British

Helen Frances Morton Director. Address: Apsley Road, Oxford, Oxon, OX2 7QX. DoB: October 1952, British

Donald Richard Munro Director. Address: Shill Cottage, Mill Lane, Alvescot, Oxfordshire, OX18 2QJ. DoB: August 1950, British

Robert Francois Jonckheer Secretary. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB:

Stephen Kenneth Dexter Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: October 1946, British

Charles Richard Holmes Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: May 1951, British

Dr John Henry Hobart Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: April 1976, British

Richard Charles Rosser Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: March 1968, British

Martin Jeffrey Tugwell Director. Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ. DoB: October 1963, British

Julia Anne Holberry Director. Address: 6 Cumnor Road, Farmoor, Oxford, Oxfordshire, OX2 9NS. DoB: February 1956, British

Melbourne Barrett Director. Address: Harriotts Lane, Ashtead, Surrey, KT21 2QG. DoB: June 1964, British

Georgina Ferry Secretary. Address: 47 Plantation Road, Oxford, Oxfordshire, OX2 6JE. DoB: May 1955, British

Sir Neil Chalmers Director. Address: Warden's Lodge, Wadham College, Oxford, OX1 3PN. DoB: June 1942, British

Professor Linda Fitzsimmons Director. Address: 88 Old High Street, Headington, Oxford, Oxfordshire, OX3 9HW. DoB: December 1949, British

Kate Garrett Director. Address: 5 Hunsdon Road, Oxford, Oxfordshire, OX4 4JE. DoB: December 1971, British

William John Alden Director. Address: Brook House, Wendlebury, Oxfordshire, OX25 2PW. DoB: April 1955, British

Dominic Alexander Scholfield Director. Address: 161 Campbell Road, Oxford, Oxfordshire, OX4 3NX. DoB: October 1973, British

Dr Timothy Cook Director. Address: Ewert House, Ewert Place, Oxford, Oxfordshire, OX2 7SG. DoB: November 1947, British

Councillor Robert John Price Director. Address: 43 Western Road, Oxford, Oxfordshire, OX1 4LF. DoB: May 1948, British

Yasmin Diana Sidhwa Director. Address: 88 Crescent Road, Oxford, Oxfordshire, OX4 2PD. DoB: October 1961, British

Professor William Graham Richards Director. Address: Brookside Bedwells Heath, Oxford, Oxfordshire, OX1 5JE. DoB: October 1939, British

Prof Andrew Shaw Goudie Director. Address: 10 Wellington Square, Oxford, Oxfordshire, OX1 2HY. DoB: August 1945, British

Professor Linda Challis Director. Address: 22 Fernham Road, Faringdon, Swindon, Oxfordshire, SN7 7LB. DoB: April 1948, British

Dr Sharon Cosgrove Director. Address: 7 Castle Mews, St Thomas Street, Oxford, Oxfordshire, OX1 1JR. DoB: March 1959, British

Junie Joyce James Director. Address: 47 Bulan Road, Oxford, Oxfordshire, OX3 7HU. DoB: March 1953, British

Hilary Jane Lade Director. Address: 15 Evenlode Close, Charlbury, Oxford, OX7 3RE. DoB: June 1957, British

David John Attwooll Director. Address: 90 Divinity Road, Oxford, Oxfordshire, OX4 1LN. DoB: April 1949, British

Georgina Ferry Director. Address: 47 Plantation Road, Oxford, Oxfordshire, OX2 6JE. DoB: May 1955, British

Patricia Francis Director. Address: Greenleaves, 43 Raleigh Park Road, Oxford, OX2 9AZ. DoB: April 1954, British

Professor Paul Thomas Richardson Director. Address: 27 Foreland Fields Road, Bembridge, Isle Of Wight, PO35 5TR. DoB: September 1939, British

Professor John Vivian Wood Director. Address: Old Rectory, Bolnhurst, Bedford, Bedfordshire, MK44 2ES. DoB: February 1952, British

Hugo Laurence Joseph Brunner Director. Address: 26 Norham Road, Oxford, Oxfordshire, OX2 6SF. DoB: August 1935, British

Alan Jay Berman Director. Address: 103 Southfield Road, Oxford, Oxfordshire, OX4 1NY. DoB: June 1949, British

Baroness Susan Adele Greenfield Director. Address: Flat 41 The Lion Brewery, St Thomas Street, Oxford, OX1 1JE. DoB: October 1950, British

Professor Susan Diana Iversen Director. Address: University Of Oxford, Wellington Square, Oxford, Oxfordshire, OX1 2JD. DoB: February 1940, British

Jonathan George Snow Director. Address: 9 Torriano Cottages, Torriano Avenue, London, NW5. DoB: September 1947, British

Anthony John Stratton Director. Address: Watch Hill, The Ridings Shotover, Headington, Oxford, OX3 8TB. DoB: September 1947, British

Rt Revd Colin William Fletcher Director. Address: Arran House, Sandy Lane, Yarnton, Oxfordshire, OX5 1PB. DoB: November 1950, British

Dr David Trayton Steel Secretary. Address: 150 Leiden Road, Headington, Oxford, Oxfordshire, OX3 8QU. DoB:

Professor Paul Langford Director. Address: Valpys, Ashampstead, Reading, Berkshire, RG8 8RY. DoB: November 1945, British

Penelope Marcus Director. Address: Millwood Farm Millwood End, Long Hanborough, Witney, Oxfordshire, OX8 8BP. DoB: November 1943, British

Marion Elizabeth Headicar Director. Address: Ruscombe House, Ruscombe Road, Twyford, Berkshire, RG10 9JL. DoB: October 1947, British

Dr Farhan Ahmad Nizami Director. Address: 47 Jack Straws Lane, Headington, Oxford, Oxfordshire, OX3 0DW. DoB: December 1956, British

Robert Francois Jonckheer Director. Address: Woodside Gables Foxcombe Road, Boars Hill, Oxford, OX1 5DG. DoB: May 1948, British

David Peter Tighe Director. Address: 3 Talbot Road, Oxford, Oxfordshire, OX2 8LL. DoB: March 1958, British

Jobs in Experience Oxfordshire Charitable Trust vacancies. Career and practice on Experience Oxfordshire Charitable Trust. Working and traineeship

Sorry, now on Experience Oxfordshire Charitable Trust all vacancies is closed.

Responds for Experience Oxfordshire Charitable Trust on FaceBook

Read more comments for Experience Oxfordshire Charitable Trust. Leave a respond Experience Oxfordshire Charitable Trust in social networks. Experience Oxfordshire Charitable Trust on Facebook and Google+, LinkedIn, MySpace

Address Experience Oxfordshire Charitable Trust on google map

Other similar UK companies as Experience Oxfordshire Charitable Trust: Casioberry Ltd | Peak Business Services Limited | Lees Limited | M J Nock Consultancy Ltd | Winch Interiors Limited

Based in 30 Upper High Street, Oxfordshire OX9 3EZ Experience Oxfordshire Charitable Trust is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 04588061 Companies House Reg No.. This firm was launched 14 years ago. The company has a history in business name changes. Previously this firm had two other names. Until 2015 this firm was run as Oxford Inspires and before that the official company name was Oxford Inspires. This enterprise is registered with SIC code 90030 : Artistic creation. The company's latest filings were filed up to 2015-03-31 and the most current annual return was filed on 2015-11-12. Since it debuted in this field of business fourteen years ago, this firm has sustained its great level of prosperity.

The enterprise started working as a charity on 2004-12-02. It works under charity registration number 1107094. The range of the firm's area of benefit is city of oxford and oxfordshire and it works in numerous places in Oxfordshire. The company's board of trustees consists of twelve people: Richard Munro, Ms Helen Morton, Richard Venables, David Christopher Edwards and Charles Holmes, to name a few of them. Regarding the charity's financial summary, their most successful time was in 2012 when their income was £1,870,744 and their spendings were £1,623,882. The company concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, science, culture, or heritage, the area of amateur sport. It dedicates its activity to the whole humanity, the whole humanity. It helps its recipients by the means of providing specific services, acting as a resource body or an umbrella company and providing advocacy, advice or information. In order to find out anything else about the charity's activity, dial them on this number 01865 - 252793 or visit their official website. In order to find out anything else about the charity's activity, mail them on this e-mail [email protected] or visit their official website.

Given this enterprise's growth, it became unavoidable to acquire extra company leaders, including: Lorraine Lindsay-gale, Deborah Jane Dance, Miranda Markham who have been working together since 2014-03-20 for the benefit of this limited company.