Casp

All UK companiesEducationCasp

General secondary education

Other research and experimental development on natural sciences and engineering

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

Address: 3 Bull Lane PE27 5AX St. Ives

Phone: 01223 760700

Fax: +44-1320 8814025

Email: [email protected]

Website:

Shedule:

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

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

Registration data Casp

Register date: 1988-01-13

Register number: 02210675

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

Get full report form global database UK for Casp

Owner, director, manager of Casp

Dr James Philip Parkinson Hirst Director. Address: Church Lane, Warfield, Bracknell, Berkshire, RG42 6EG, England. DoB: May 1958, British

Dr Bruce Levell Director. Address: South Parks Road, Oxford, OX1 3AN, England. DoB: March 1954, British

Dr Martin John Whiteley Director. Address: Kedleston Road, Derby, DE22 1GB, Uk. DoB: January 1955, British

Dr Andrew Buckley Director. Address: University Of Cambridge, Downing Street, Cambridge, CB2 3EQ, England. DoB: August 1958, British

Sally Anne Gibson Director. Address: Clarendon Street, Cambridge, Cambridgeshire, CB1 1JU. DoB: November 1963, British

Dr Gary John Nichols Director. Address: 67 South View Avenue, Caversham, Reading, Berkshire, RG4 5AJ. DoB: October 1957, British

Professor John Edward Alan Marshall Director. Address: 8 Leigh Road, Highfield, Southampton, Hampshire, SO17 1EF. DoB: January 1954, British

Clive Anthony Graham Pickton Director. Address: 21 High Street, Orwell, Royston, Hertfordshire, SG8 5QN. DoB: July 1952, British

David Murray Dennis James Director. Address: 3 Finedon Hall, Mackworth Drive, Finedon, Wellingborough, Northamptonshire, NN9 5NL. DoB: September 1941, British

Dr John Robert Parker Secretary. Address: 77 Christchurch Road, Winchester, Hampshire, SO23 9TG. DoB: January 1942, British

Dr John Robert Parker Director. Address: 77 Christchurch Road, Winchester, Hampshire, SO23 9TG. DoB: January 1942, British

Dr Peter Friend Director. Address: 95 Water Lane, Oakington, Cambridge, CB24 3AL, United Kingdom. DoB: April 1934, British

Professor Charles David Curtis Director. Address: Edale Road, Hope, Hope Valley, Derbyshire, S33 6SF, United Kingdom. DoB: January 1939, British

Prof Julian Andrew Dowdeswell Director. Address: Cherry Tree, 49 Dark Lane Backwell, Bristol, BS48 3NT. DoB: November 1957, British

Dr Enzo Zappaterra Director. Address: 63 The Quadrangle, London, W2 2RR. DoB: April 1935, Italian

John David Hindmarsh Secretary. Address: 36 Montague Road, Cambridge, Cambridgeshire, CB4 1BX. DoB:

Margaret Irene Johnston Director. Address: 6 Barrow Road, Cambridge, Cambridgeshire, CB2 2AS. DoB: November 1944, British

Dennis Stephenson Wood Director. Address: Treborth Uchaf, Treborth, Bangor, LL57 2NX. DoB: May 1934, British

Dr Alan John Martin Director. Address: The Hall, Roudham East Harling, Norwich, Norfolk, NR16 2RL. DoB: June 1933, British

Doctor Harold Reading Director. Address: The Close Church Lane, Upper Wolvercote, Oxford, OX2 8AS. DoB: April 1924, British

Professor Brian Frederick Windley Director. Address: 87 Main Street, Bushby, Leicester, LE7 9PL. DoB: January 1936, British

Professor Robert Stephen White Director. Address: 15 Mingle Lane, Great Shelford, Cambridge, Cambridgeshire, CB2 5BG. DoB: December 1952, British

Dr Marie Janet Wells Secretary. Address: 5 Richmond Road, Cambridge, Cambridgeshire, CB4 3PP. DoB: September 1942, British

Dr George Williams Director. Address: Sarum House Hancocks Mount, Sunningdale, Ascot, Berkshire, SL5 9PQ. DoB: August 1917, British

Dr Marie Janet Wells Director. Address: 5 Richmond Road, Cambridge, Cambridgeshire, CB4 3PP. DoB: September 1942, British

Dr Leonard Sedgwick Sealy Director. Address: 48 High Street, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB5 0LX. DoB: July 1930, British

Walter Brian Harland Director. Address: 117 Grantchester Meadows, Cambridge, Cambridgeshire, CB3 9JN. DoB: March 1917, British

Dr Lorraine Emily Craig Secretary. Address: 85 Coton Road, Grantchester, Cambridge, Cambridgeshire, CB3 9NT. DoB:

Ferdinand Geoffrey Larminie Director. Address: 14 Lane End, Lanesend, Tring, Herts, HP23 6LF. DoB: June 1929, British

Lord Oxburgh Director. Address: 14 Bentley Road, Cambridge, Cambridgeshire, CB2 2AW. DoB: November 1934, British

John Porteous Director. Address: Gonville And Caius College, Cambridge, Cambs, CB2 1TA. DoB: July 1934, British

Elizabeth Margaret Ethelwyn Harland Director. Address: 117 Grantchester Meadows, Cambridge, Cambridgeshire, CB3 9JN. DoB: August 1919, British

Dr Norman Francis Hughes Director. Address: 53 Hartington Grove, Cambridge, Cambridgeshire, CB1 4UA. DoB: August 1918, British

Dr John Walton Cowie Director. Address: 17 Gray Close, Bristol, Avon, BS10 7SZ. DoB: September 1919, British

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

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Casp on FaceBook

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

Address Casp on google map

Other similar UK companies as Casp: Y Badell Aur Limited | Vego Foods Limited | Vicelt Pubs Ltd | Glaslyn House Holiday Apartments Ltd | Hampton Court Leisure Ltd

Registered at 3 Bull Lane, St. Ives PE27 5AX Casp is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 02210675 Companies House Reg No.. It was established twenty eight years ago. 14 years from now this business changed its name from Cambridge Arctic Shelf Programme to Casp. This company is classified under the NACe and SiC code 85310 and their NACE code stands for General secondary education. The business latest filings were submitted for the period up to 31st January 2015 and the most current annual return information was submitted on 28th April 2016. Since the company debuted in this field of business 28 years ago, this firm managed to sustain its great level of success.

The company became a charity on Tue, 23rd Feb 1988. It operates under charity registration number 298729. The range of the enterprise's area of benefit is not defined. They work in Throughout England And Wales, Bulgaria, Canada, China, Faroe Islands, India, Norway, Republic Of Ireland, Greenland, Russia, Throughout England, Romania, Turkey and Ukraine. The corporate trustees committee consists of nine representatives: Dr Peter Friend Ma Phd, Dr J R Parker, Dr D M D James, Clive Anthony Graham Pickton and Professor John Marshall, to name a few of them. When it comes to the charity's financial report, their most prosperous time was in 2013 when their income was 3,606,058 pounds and their expenditures were 2,070,618 pounds. The corporation concentrates on training and education and education and training. It devotes its dedicates its efforts the whole humanity, the whole humanity. It provides aid to these agents by sponsoring or conducting research and undertaking research or supporting it financially. If you wish to find out anything else about the enterprise's undertakings, call them on this number 01223 760700 or go to their website. If you wish to find out anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their website.

Dr James Philip Parkinson Hirst, Dr Bruce Levell, Dr Martin John Whiteley and 8 others listed below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Friday 15th May 2015. To help the directors in their tasks, since March 2003 this business has been making use of Dr John Robert Parker, age 74 who's been working on ensuring efficient administration of the company.