Oxford Group(the)

All UK companiesOther service activitiesOxford Group(the)

Activities of other membership organizations n.e.c.

Oxford Group(the) contacts: address, phone, fax, email, website, shedule

Address: 24 Greencoat Place London SW1P 1RD

Phone: +44-1297 4011901

Fax: +44-1297 4011901

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Oxford Group(the)"? - send email to us!

Oxford Group(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxford Group(the).

Registration data Oxford Group(the)

Register date: 1939-08-15

Register number: 00355987

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

Get full report form global database UK for Oxford Group(the)

Owner, director, manager of Oxford Group(the)

Edward Alfred Peters Director. Address: Säbyvägen 167, Kallekärr 471 93, Sweden. DoB: August 1953, United Kingdom

Mme Nathalie Marie Geneviève Chavanne Director. Address: 24 Greencoat Place, London, SW1P 1RD. DoB: May 1953, French

Paul Mark Gutteridge Director. Address: North Dell, Chelmsford, CM1 6UP, England. DoB: November 1973, British

Claire Rosemary Leggat Director. Address: Park Close, Middleton Stoney, Bicester, Oxfordshire, OX25 4AS, United Kingdom. DoB: October 1938, British

Carmel Saviour Aquilina Director. Address: 24 Greencoat Place, London, SW1P 1RD. DoB: September 1953, Maltese

Rev Lusa Nsenga-ngoy Director. Address: St. Gregorys Crescent, Gravesend, Kent, DA12 4JL, England. DoB: June 1977, Belgium

Dr Nirmala Pillay Director. Address: Beech Lane, Liverpool, L18 3ER, England. DoB: August 1961, British/New Zea;Amd

Margaret Louise Cosens Director. Address: Iddenshall Cottages, Clotton, Tarporley, Cheshire, CW6 0EG, United Kingdom. DoB: July 1950, British

Kenneth Edwin Noble Secretary. Address: Silverdale, Newchapel Road, Lingfield, Surrey, RH7 6BL. DoB:

Philip Christopher Boobbyer Director. Address: 24 Greencoat Place, London, Canterbury, Kent, SW1P 1RD. DoB: September 1963, British

Andrea Catherine Cooper Director. Address: Haggerston Studios, 284 Kingsland Road, London, E8 4DN, United Kingdom. DoB: September 1975, British

Michael Rhoderick Edwards Director. Address: 24 Greencoat Place, London, SW1P 1RD. DoB: February 1949, British

Simon Dudley John Hicks Director. Address: 24 Greencoat Place, London, SW1P 1RD. DoB: January 1945, British

Francis James Evans Director. Address: Little Tedney, Whitbourne, Worcester, WR6 5RX. DoB: August 1964, British

Neil Mackay Director. Address: Woodfield Lane, Ashtead, Surrey, CR0 4BX, Uk. DoB: April 1970, British

Mary Ruth Neal Director. Address: 3 Carlton Road, Hale, Altrincham, Cheshire, WA15 8RH. DoB: April 1940, British

Christine Angela Elliott Director. Address: 3045 Hickory Grove Court, Fairfax Va 22031, Usa. DoB: December 1953, British/American

Anne Elisabeth Tooms Director. Address: One New Change, London, EC4M 9QQ. DoB: September 1953, British

James John Malise Hore Ruthven Director. Address: Hugglepit Cottage, Higher Clovelly, Bideford, North Devon, EX39 5RN. DoB: August 1935, British

Geoffrey William Craig Secretary. Address: 54 Lyford Road, London, SW18 3JJ. DoB: December 1944, British

Shelia Marion Andren Director. Address: Halfway Down, Long Lane Fowlmere, Royston, SG8 7TG. DoB: January 1942, British

Peter John Everington Director. Address: 28 Eastbourne Avenue, London, W3 6JN. DoB: September 1934, British

Mary Joy Weeks Director. Address: 38 Falcon View, Badger Farm, Winchester, Hampshire, SO22 4EP. DoB: October 1936, British

John Htet-khin Director. Address: 128 Greenbank Road, Edinburgh, EH10 5RN. DoB: July 1934, British

Duchess Catherine Elizabeth Montrose Director. Address: Auchmar, Drymen, Glasgow, G63 0AG. DoB: September 1935, Canadian

Aage Stanley Kiaer Secretary. Address: 24 Greencoat Place, London, SW1P 1RD. DoB: April 1931, British

Geoffrey William Craig Director. Address: 54 Lyford Road, London, SW18 3JJ. DoB: December 1944, British

Aage Stanley Kiaer Director. Address: 24 Greencoat Place, London, SW1P 1RD. DoB: April 1931, British

Anthony John Douglas Craig Director. Address: 111 Maxwell Avenue, Bearsden, Glasgow, G61 1HT. DoB: August 1942, British

Christopher Frank Evans Director. Address: Dial House Whitbourne Hall Park, Whitbourne, Worcester, Worcestershire, WR6 5SG. DoB: October 1950, British

Michael Douglas Henderson Director. Address: 1 Blyth Court, Westware Ho, North Devon, EX39 1XF. DoB: March 1932, British

James John Malise Hore-ruthven Director. Address: 9 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER. DoB: August 1935, British

Conrad Cleophas Hunte Director. Address: 408 Rustenburg Road, Victory Park 2195, South Africa, FOREIGN. DoB: May 1932, Barbadian

Jennifer Mary Lean Director. Address: 94 Mill Lane, Oxted, Surrey, RH8 9DD. DoB: December 1952, British

Dr John Stephen Lester Director. Address: 13 Amherst Avenue, Ealing, London, W13 8NQ. DoB: August 1941, British

Piers Nigel Morshead Director. Address: 84 St Cross Road, Winchester, Hampshire, SO23 9PX. DoB: April 1929, British

Edward Alfred Peters Director. Address: 69 Victoria Road, Oxford, Oxfordshire, OX2 7QG. DoB: August 1953, British

John William Rainbow Director. Address: 7 Wentworth Court, Wellesley Road, Twickenham, Middlesex, TW2 5SH. DoB: October 1921, British

Peter John Riddell Director. Address: Norham Road, Oxford, Oxfordshire, OX2 6SF. DoB: May 1953, British

Richard Ruffin Director. Address: 6529 Sothoron Road, Mclean, Virginia 22101, FOREIGN, Usa. DoB: August 1942, Usa

Dr Monica Anne Spooner Director. Address: 30 South Oswald Road, Edinburgh, Midlothian, EH9 2HG. DoB: November 1939, Uk

Peter John Farrar Vickers Director. Address: 33 Long Meadows, Bramhope, Leeds, West Yorkshire, LS16 9DU. DoB: December 1959, British

Mary Joy Weeks Director. Address: 38 Falcon View, Badger Farm, Winchester, Hampshire, SO22 4EP. DoB: October 1936, British

John Steadman Hugh Williams Director. Address: Stapleford Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: June 1935, British

Peter Wood Director. Address: 2 Landscape Road, Auckland 4, FOREIGN, New Zealand. DoB: July 1935, New Zealander

Gordon Scott Wise Director. Address: 18 Morpeth Mansions, London, SW1P 1ER. DoB: March 1923, Australian

Jobs in Oxford Group(the) vacancies. Career and practice on Oxford Group(the). Working and traineeship

Fabricator. From GBP 2300

Cleaner. From GBP 1000

Controller. From GBP 2100

Tester. From GBP 2500

Responds for Oxford Group(the) on FaceBook

Read more comments for Oxford Group(the). Leave a respond Oxford Group(the) in social networks. Oxford Group(the) on Facebook and Google+, LinkedIn, MySpace

Address Oxford Group(the) on google map

Other similar UK companies as Oxford Group(the): Garhill Limited | Bos2 Manchester Limited | 3 Newton Place Ltd | Fulcrum Uk Ltd | Quality Property Management Limited

Oxford Group(the) with Companies House Reg No. 00355987 has been operating on the market for seventy seven years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at 24 Greencoat Place, London , Victoria Station and company's zip code is SW1P 1RD. The enterprise SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. 2015-12-31 is the last time company accounts were filed. Oxford Group(the) has been developing as a part of this field for at least 77 years, an achievement few competitors managed to do.

Edward Alfred Peters, Mme Nathalie Marie Geneviève Chavanne, Paul Mark Gutteridge and 6 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been cooperating as the Management Board since May 2016. To increase its productivity, since 2005 this limited company has been making use of Kenneth Edwin Noble, who has been tasked with ensuring efficient administration of this company.