Canada-united Kingdom Council

All UK companiesPublic administration and defence; compulsory socialCanada-united Kingdom Council

General public administration activities

Foreign affairs

Canada-united Kingdom Council contacts: address, phone, fax, email, website, shedule

Address: Second Floor 289 Green Lanes Palmers Green N13 4XS London

Phone: 01865 739419

Fax: 01865 739419

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Canada-united Kingdom Council"? - send email to us!

Canada-united Kingdom Council detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canada-united Kingdom Council.

Registration data Canada-united Kingdom Council

Register date: 1992-01-28

Register number: 02681599

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 Canada-united Kingdom Council

Owner, director, manager of Canada-united Kingdom Council

Robert Howard Marris Director. Address: n\a. DoB: April 1955, Uk

Dr Tony Kieron Mcculloch Director. Address: Harkness Drive, Canterbury, Kent, CT2 7RW, Uk. DoB: February 1951, British

Professor John Wyn Owen Director. Address: Newton, Cowbridge, Vale Of Glamorgan, CF71 7RZ. DoB: May 1942, British

Anthony Joyce Cary Director. Address: 97a Knatchbull Road, London, SE5 9QU. DoB: July 1951, British

Andrew Richard Rosindell Director. Address: House Of Commons, London, SW1A 0AA, Uk. DoB: March 1966, British

Professor Klaus John Dodds Director. Address: Dukes Avenue, Richmond, TW10 7YH, United Kingdom. DoB: June 1969, British

Dr. Geraldine Kenney-wallace Director. Address: 10 Old Church Street, London, SW3 5DQ. DoB: March 1943, British

Nigel David Bacon Director. Address: 48 Willow Green, Ingatestone, Essex, CM4 0DH. DoB: November 1962, British

Nicolas Maclean Director. Address: 30 Malwood Road, London, SW12 8EN. DoB: January 1946, British

Professor David Robert Cope Director. Address: Greenland Crescent, Chilwell, Nottinghamshire, N99 5LD, United Kingdom. DoB: July 1946, British

Peter Chenery Director. Address: Walton Cottage, 25 Bromley Common, Bromley, Kent, BR2 9LS. DoB: October 1946, British

Timothy William Faithfull Director. Address: Chancellor House, 1b Norham Gardens, Oxford, OX2 6PS. DoB: October 1944, British

Dr Itesh Sachdev Director. Address: Loft 18, 1-10 Summers Street, London, EC1R 5BD. DoB: April 1958, British

Sir Andrew Burns Director. Address: Walland Farm, Wheddon Cross, Minehead, Somerset, TA24 7EE. DoB: July 1943, British

John Stuart Bridgeman Director. Address: Eastgate House, Hornton, Banbury, Oxon, OX15 6BT. DoB: October 1944, British

Cedric Wilfred George Edmonds Brown Secretary. Address: 4 The Willows, Wootton, Boars Hill, Oxfordshire, OX1 5LD. DoB:

Baroness Janet Evelyn Fookes Director. Address: Delphia House 11 Branksome Road, St Leonards On Sea, East Sussex, TN38 0UA. DoB: February 1936, British

Philip John Peacock Director. Address: 28 Lancaster Grove, London, NW3 4PB. DoB: February 1943, British

Robert Howard Marris Director. Address: 29 Eagle Street, Wolverhampton, West Midlands, WV3 7DN. DoB: April 1955, Uk

Christopher Graham Yapp Director. Address: 3 Highpath Way, Park Village, Basingstoke, Hampshire, RG24 9SU. DoB: May 1953, British

Rab Mackenzie Director. Address: 6 Arden Grove, Orpington, Kent, BR6 7WD. DoB: March 1954, British

Patricia Kathleen Randall Mann Director. Address: 269 Lonsdale Road, Barnes, London, SW13 9QL. DoB: September 1937, British

Sir Anthony Michael Goodenough Director. Address: 9 Thornton Hill, Wimbledon, London, SW19 4HU. DoB: July 1941, British

James Waterton Director. Address: 16a Garden Road, Walton On Thames, Surrey, KT12 2HQ. DoB: April 1949, British

Peter Newton Secretary. Address: 16 Albert Place, Congleton, Cheshire, CW12 2AJ. DoB:

John Maguire Director. Address: 11 Glendale Drive, London, SW19 7BG. DoB: June 1949, British

Sir Nicholas Peter Bayne Director. Address: 2 Chetwynd House, Hampton Court Road, East Molesey, Surrey, KT8 9BS. DoB: February 1937, British

Sir Colin Ryley Shepherd Director. Address: The Manor House, Ganarew, Monmouth, Gwent, NP25 3SU. DoB: January 1938, British

John Othick Director. Address: 26 Craignagore King Street, Newcastle, County Down, BT7 3DB. DoB: January 1941, U.K.

Professor David Adams Director. Address: 17 Springpool Keele, Newcastle-On-Lyme, Staffs, ST5 5BN. DoB: August 1931, British

George William Hopkinson Director. Address: Heavens Door, Rimpton, Somerset, BA22 8AN. DoB: September 1943, British

Dr Peter Hazelip Lyon Director. Address: 14 Sydney Road, Guildford, Surrey, GU1 3LJ. DoB: April 1934, British

Dr Robert William Dewar Boyce Director. Address: 26 Patshull Road, London, NW5 2JY. DoB: January 1943, British

Geoffrey Bacon Director. Address: 48 Willow Green, Ingatestone, Essex, CM4 0DH. DoB: June 1931, British

Professor David Adams Director. Address: 17 Springpool Keele, Newcastle-On-Lyme, Staffs, ST5 5BN. DoB: August 1931, British

Allan Hird Secretary. Address: 26 Elton Avenue, Greenford, Middlesex, UB6 0PP. DoB:

Jobs in Canada-united Kingdom Council vacancies. Career and practice on Canada-united Kingdom Council. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Canada-united Kingdom Council on FaceBook

Read more comments for Canada-united Kingdom Council. Leave a respond Canada-united Kingdom Council in social networks. Canada-united Kingdom Council on Facebook and Google+, LinkedIn, MySpace

Address Canada-united Kingdom Council on google map

Other similar UK companies as Canada-united Kingdom Council: Benemen Uk Ltd | Unified It Limited | Neurodigital Limited | Tulip Software Limited | Phoenix Uk It Consulting Services Ltd

This firm named Canada-united Kingdom Council has been founded on 1992-01-28 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This firm headquarters is gotten hold of London on Second Floor 289 Green Lanes, Palmers Green. In case you need to contact this firm by post, its zip code is N13 4XS. The office reg. no. for Canada-united Kingdom Council is 02681599. Canada-united Kingdom Council was registered 3 years from now under the name of Canada-united Kingdom Colloquia. This firm principal business activity number is 84110 meaning General public administration activities. The company's latest financial reports were submitted for the period up to 2016-02-29 and the latest annual return was filed on 2016-01-23. It's been twenty four years for Canada-united Kingdom Council on the market, it is not planning to stop growing and is very inspiring for the competition.

The company started working as a charity on 1993-12-08. Its charity registration number is 1029656. The range of the charity's activity is britain and canada and it works in multiple cities in Canada. The charity's board of trustees consists of fourteen representatives: Professor John Stuart Bridgeman Cbe Td Dl, Philip John Peacock, Peter Chenery Frsa, Tim Faithfull and Professor Itesh Sachdev, to name a few of them. Regarding the charity's financial report, their best year was 2010 when their income was £75,002 and their expenditures were £47,084. Canada-united Kingdom Council concentrates its efforts on education and training and education and training. It tries to support youth or children, the whole humanity, children or youth. It tries to help its recipients by the means of diverse charitable services and various charitable services. If you wish to learn more about the firm's activity, call them on this number 01865 739419 or see their official website. If you wish to learn more about the firm's activity, mail them on this e-mail [email protected] or see their official website.

Because of this specific firm's growing number of employees, it was necessary to hire more members of the board of directors, among others: Robert Howard Marris, Dr Tony Kieron Mcculloch, Professor John Wyn Owen who have been aiding each other since 2015-08-17 to fulfil their statutory duties for this specific firm. What is more, the managing director's assignments are constantly backed by a secretary - Cedric Wilfred George Edmonds Brown, from who was chosen by the following firm in 2001.