Oxford Policy Management Limited
Management consultancy activities other than financial management
Oxford Policy Management Limited contacts: address, phone, fax, email, website, shedule
Address: Level 3, Clarendon House Cornmarket Street OX1 3HJ Oxford
Phone: +44-191 8795349
Fax: +44-191 8795349
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Oxford Policy Management Limited"? - send email to us!
Registration data Oxford Policy Management Limited
Register date: 1995-11-06
Register number: 03122495
Type of company: Private Limited Company
Get full report form global database UK for Oxford Policy Management LimitedOwner, director, manager of Oxford Policy Management Limited
Professor Christopher Scott Adam Director. Address: Lonsdale Road, Oxford, OX2 7EW, England. DoB: June 1963, British
Ian Macaauslan Director. Address: Cornmarket Street, 38 St Aldates, Oxford, Oxfordshire, OX1 3HJ, England. DoB: March 1982, British
Kevin Lewis Carr Director. Address: Cornmarket Street, 38 St Aldates, Oxford, Oxfordshire, OX1 3HJ, England. DoB: July 1960, British
Philippe Antoinne Vincent Naert Director. Address: Cornmarket Street, 38 St Aldates, Oxford, Oxfordshire, OX1 3HJ, England. DoB: May 1943, Belgian
Kevin Carr Secretary. Address: Cornmarket Street, 38 St Aldates, Oxford, Oxfordshire, OX1 3HJ, England. DoB:
Simon Paul Crisp Hunt Director. Address: Hamilton Road, Oxford, Oxfordshire, OX2 7PZ, United Kingdom. DoB: September 1956, British
Michael John Aaronson Director. Address: Dingley Dell Glaziers Lane, Normandy, Guildford, Surrey, GU3 2EB. DoB: September 1947, British
David Llewellyn Bevan Director. Address: 81 Kingston Road, Oxford, Oxfordshire, OX2 6RJ. DoB: June 1944, British
Dr Alison Margaret Evans Director. Address: 6 St Aldates Courtyard, 38 St Aldates, Oxford, Oxfordshire, OX1 1BN. DoB: July 1962, British
Zoe Camille Scott Director. Address: 6 St Aldates Courtyard, 38 St Aldates, Oxford, Oxfordshire, OX1 1BN. DoB: October 1976, British
Mark Michael Shelton Secretary. Address: 6 St Aldates Courtyard, 38 St Aldates, Oxford, Oxfordshire, OX1 1BN. DoB:
Emmanouil Antoninis Director. Address: 6 St Aldates Courtyard, 38 St Aldates, Oxford, Oxfordshire, OX1 1BN. DoB: March 1973, Greek
Marian Susan Guest Director. Address: 6 St Aldates Courtyard, 38 St Aldates, Oxford, Oxfordshire, OX1 1BN. DoB: March 1950, British
Alisa Jane Binnington Secretary. Address: 6 St Aldates Courtyard, 38 St Aldates, Oxford, Oxfordshire, OX1 1BN. DoB:
Kevin Patrick Clarke Secretary. Address: Elmthorpe Road, Wolvercote, Oxford, Oxfordshire, OX2 8PA, United Kingdom. DoB:
David Lloyd Thomas Secretary. Address: 17 Cornwallis Close, Oxford, OX4 3NJ. DoB: May 1961, British
Roger Francis Adrian Cooke Secretary. Address: Abbots Bay House, Manesty, Keswick, Cumbria, CA12 5UG. DoB: September 1942, British
Paul Anthony Batchelor Director. Address: 3 Burntwood Grove, Sevenoaks, Kent, TN13 1PZ. DoB: July 1946, British
Roger Charles Riddell Director. Address: 2 Sandhill House, Near Middle Claydon, Buckingham, MK18 2LD. DoB: April 1947, British
Alan Raymond Roe Director. Address: 15 Waggoners Close, Bubbenhall, Coventry, Warwickshire, CV8 3JE. DoB: July 1942, British
Dr Anne Margaret Thomson Director. Address: 66 Causewayhead Road, Stirling, FK9 5EZ. DoB: September 1950, British
Roger Francis Adrian Cooke Director. Address: Abbots Bay House, Manesty, Keswick, Cumbria, CA12 5UG. DoB: September 1942, British
David Anthony Hoole Director. Address: 82 Hugh Allen Crescent, Marston, Oxford, Oxfordshire, OX3 0HN. DoB: June 1967, British
David Oliver Kirton Ramm Secretary. Address: Park View, Church Lane, Horton Cum Studley, Oxfordshire, OX33 1AW. DoB:
Nicola Jane Smithers Director. Address: 19 The Ridings, Kidlington, OX5 1UA. DoB: January 1966, British
Stephen Dominic Akroyd Director. Address: 1 Bourton Cottages, Church Street, Bampton, Oxfordshire, OX18 2NB. DoB: November 1966, British
Timothy John Cartwright Director. Address: Granskoven 8, 2600, Glostrup, Denmark. DoB: July 1943, Canadian
Peter Brett Secretary. Address: 35 Highdown Way, Swindon, Wiltshire, SN25 4YD. DoB: July 1949, British
Jakob Grosen Director. Address: Strandmarken 5, Humblebaek 3050, Denmark, FOREIGN. DoB: March 1952, Danish
Dr Roger William Hay Director. Address: The Old Greyhound, Leckhampstead Road, Akeley, Buckinghamshire, MK18 5HH. DoB: April 1940, New Zealander
Professor David Anthony Vines Director. Address: 10 Minster Road, Oxford, Oxfordshire, OX4 1LX. DoB: May 1949, British
Edward Bevan Waide Director. Address: Laburnum Cottage The Butts, Napton On The Hill, Sourtham, Warwickshire, CV47 8NW. DoB: September 1936, British
Daphne Child Secretary. Address: 3 William Orchard Close, Headington, Oxford, OX3 9DR. DoB:
Martin Charles Evans Director. Address: 35 Cavendish Avenue, Cambridge, CB1 7UR. DoB: June 1944, British
Richard Martin Rimmer Director. Address: 7 Helen Road, Oxford, OX2 0DF. DoB: November 1957, British
Stephen Patrick Jones Director. Address: 17 Brunswick Road, London, W5 1BB. DoB: June 1962, British
Gordon Philip Eder Director. Address: 26 Middleway, London, NW11 6SG. DoB: September 1951, British
Robert David Craig Director. Address: 55 Woodside Park Road, London, N12 8RX. DoB: December 1946, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Oxford Policy Management Limited vacancies. Career and practice on Oxford Policy Management Limited. Working and traineeship
Sorry, now on Oxford Policy Management Limited all vacancies is closed.
Responds for Oxford Policy Management Limited on FaceBook
Read more comments for Oxford Policy Management Limited. Leave a respond Oxford Policy Management Limited in social networks. Oxford Policy Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Oxford Policy Management Limited on google map
Other similar UK companies as Oxford Policy Management Limited: 61 Bedford Road Management Co. Ltd. | Jirwl Limited | Astec Estates Limited | S B Holdings (uk) Limited | The Old Mill (shropshire) Management Company Limited
Oxford Policy Management Limited , a Private Limited Company, located in Level 3, Clarendon House, Cornmarket Street in Oxford. The office zip code OX1 3HJ This enterprise has been in existence since 1995. The firm's Companies House Registration Number is 03122495. This enterprise is registered with SIC code 70229 , that means Management consultancy activities other than financial management. The firm's latest filings were submitted for the period up to 2015-09-30 and the most recent annual return information was submitted on 2015-11-06. Twenty one years of experience in this line of business comes to full flow with Oxford Policy Management Ltd as they managed to keep their clients satisfied throughout their long history.
With 16 job offers since August 22, 2014, Oxford Policy Management has been among the most active firms on the job market. Most recently, it was searching for candidates in Oxford. They search for employees for such posts as for example: Consultant and Senior Consultant WASH, Consultant, Education Portfolio and Consultant and Principal Consultant Climate Change Portfolio. Out of the available positions, the highest paid post is Consultant, CLOSING DATE SAT 21ST MAY in Oxford with £35000 per year. More information concerning recruitment process and the job vacancy is provided in particular announcements.
This business owes its achievements and permanent progress to a team of seven directors, who are Professor Christopher Scott Adam, Ian Macaauslan, Kevin Lewis Carr and 4 others listed below, who have been employed by the firm since May 2015. In addition, the director's duties are continually backed by a secretary - Kevin Carr, from who was chosen by this specific business four years ago.