Blue Cross
Other retail sale in non-specialised stores
Veterinary activities
Other service activities not elsewhere classified
Blue Cross contacts: address, phone, fax, email, website, shedule
Address: Shilton Road Burford OX18 4PF Oxfordshire
Phone: 01993 825610
Fax: 01993 825610
Email: [email protected]
Website: www.bluecross.org.uk
Shedule:
Incorrect data or we want add more details informations for "Blue Cross"? - send email to us!
Registration data Blue Cross
Register date: 1940-09-11
Register number: 00363197
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Blue CrossOwner, director, manager of Blue Cross
Gwyn Davies Secretary. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB:
Victoria Hemming Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: March 1956, British
Catherine Ann Brown Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: March 1966, New Zealand/British
Deirdre Walker Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: September 1962, British
Kristina Glover Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: November 1971, British
Jeremy Stewart Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: July 1967, British
Stephen Paul Swift Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: May 1953, British
Amy Clarke Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: April 1972, British
The Rt Revd David Douglas James Rossdale Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: May 1953, British
Professor Anthony William Forster Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: May 1964, British
Timothy Henry Ralph Porter Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: October 1952, British
Neil Smith Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: August 1965, British
Timothy Porter Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: October 1952, British
Zair David Berry Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: February 1954, British
Timothy Charles Hutton Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: August 1957, British
Hon. Henrietta Roper-curzon Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: August 1955, British
Richard Hollands Secretary. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB:
Stuart John Morgan Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: October 1966, British
Stephen Paul Swift Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: May 1953, British
Thomas Corran Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: December 1954, British
Kim Hamilton Secretary. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB:
Dr David Watt Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: January 1963, British
Andrew Prebble Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: June 1954, British
William Harold King Director. Address: Tanglewood, Grantham Road Old Somerby, Grantham, Lincolnshire, NG33 4AB. DoB: March 1946, British
Roger Green Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: February 1937, British
Julie Hyde Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: April 1948, British
John Stuart Sewell Rutter Secretary. Address: The Old Vicarage, Deerhurst, Gloucestershire, GL19 4BX. DoB: August 1943, British
Walter Beswick Director. Address: 20 Rue Etienne Compayre, Lisle Sur Tarn 81310, France, France. DoB: September 1933, British
John Mervyn Ingle Reed Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: n\a, British
Irene Terry Director. Address: 13 Rennets Close, Eltham, London, SE9 2NQ. DoB: November 1932, British
Lord Graham Kirkham Director. Address: Cantley Hall Old Cantley, Doncaster, South Yorkshire, DN3 3QG. DoB: December 1944, British
Diane Adele Sinclair Director. Address: 20 Rue Etienne, Compayre, Lisle-Sur-Tarn 81310, France. DoB: August 1934, British
Rudolph Thomas Vyner Director. Address: Roundhill Farm, Breamore, Fordingbridge, Hampshire, SP6 3PS. DoB: January 1937, British
Harry Alan Kennard Director. Address: Martens Mead, Longworth, Abingdon, Oxfordshire, OX13 5EP. DoB: July 1937, British
The Right Honourable Lord Allen John George Sheppard Director. Address: Didgmere Hall Low Hill Road, Roydon, Harlow, Essex, CM19 5JN. DoB: December 1932, British
Shirley Silverstone Director. Address: Pond Farm Blackmore Lane, Sonning Common, Reading, Berkshire, RG4 9NU. DoB: n\a, British
Adrian Vincent Rowbotham Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: September 1941, British
Andrew Thomas Bailey Edney Director. Address: Olde Dangstones, 147 Lower Street, Pulborough, West Sussex, RH20 2DP. DoB: August 1952, British
John Nichol Director. Address: Meadowgate 85 London Road, Guildford, Surrey, GU1 1YT. DoB: March 1926, British
Nicholas Lowe Director. Address: 3 The Drive, Westcliff On Sea, Essex, SS0 8PL. DoB: December 1935, British
Timothy Finlow Director. Address: High Wood, Dockenfield, Farnham, Surrey, GU10 4EY. DoB: December 1938, British
Keith Savage Director. Address: 5 Gander Green, Haywards Heath, West Sussex, RH16 1RB. DoB: February 1937, British
Anne Edwards Director. Address: Inwood House Holly Hill Lane, Sarisbury Green, Southampton, Hampshire, SO31 7AH. DoB: December 1923, British
Peter Carpmael Director. Address: 16 South Green, Southwold, Suffolk, IP18 6HB. DoB: June 1920, British
Harry Alan Kennard Secretary. Address: Martens Mead, Longworth, Abingdon, Oxfordshire, OX13 5EP. DoB: July 1937, British
Peter Brooks Director. Address: Shilton Road, Burford, Oxfordshire, OX18 4PF. DoB: April 1940, British
William Sneath Director. Address: 41 Castle Street, Farnham, Surrey, GU9 7JB. DoB: September 1938, British
Rodney Wolverson Director. Address: 39 Cambridge Road, Abington, Cambridge, Cambridgeshire, CB1 6BL. DoB: April 1942, British
Alastair Porter Director. Address: 4 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NX. DoB: September 1928, British
Jobs in Blue Cross vacancies. Career and practice on Blue Cross. Working and traineeship
Fabricator. From GBP 2400
Other personal. From GBP 1200
Responds for Blue Cross on FaceBook
Read more comments for Blue Cross. Leave a respond Blue Cross in social networks. Blue Cross on Facebook and Google+, LinkedIn, MySpaceAddress Blue Cross on google map
Other similar UK companies as Blue Cross: 66 Chart Lane Management Limited | Strule Rentals Ltd | Sargil Investments Limited | Brooker Management Services Limited | Row Of Trees Property Rentals Limited
Based in Shilton Road, Oxfordshire OX18 4PF Blue Cross is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 00363197 Companies House Reg No.. It's been founded seventy six years ago. four years ago the firm switched its registered name from Blue Cross (incorporating Our Dumb Friends League)(the) to Blue Cross. This company SIC and NACE codes are 47190 and their NACE code stands for Other retail sale in non-specialised stores. Blue Cross filed its latest accounts up to December 31, 2014. The firm's most recent annual return information was filed on June 14, 2016. Blue Cross has been developing as a part of this market for at least 76 years, a feat few competitors have achieved.
With 30 job advertisements since July 5, 2016, the company has been one of the most active enterprise on the labour market. Recently, it was recruiting candidates in Trowbridge, London and Nantwich. They look for workers for such positions as for example: Assistant Shop Manager in Egham, Chief Veterinary Surgeon at Merton Animal Hospital and Graduate Veterinary Surgeon at Victoria Animal Hospital, London. Out of the offered posts, the best paid job is Assistant Shop Manager in Trowbridge in Trowbridge with £6000 per year. Those wanting to apply for this post ought to email to [email protected].
The enterprise became a charity on February 8, 1965. It operates under charity registration number 224392. The range of the firm's area of benefit is not defined and it works in many towns and cities across Throughout England And Wales, Republic Of Ireland, Scotland, Northern Ireland. The corporate trustees committee has nine representatives: The Hon Henrietta Roper-Curzon, Andy Prebble, Dr David Watt, Thomas Harold Corran and Tim Hutton, and others. As regards the charity's financial summary, their best period was in 2012 when their income was 30,979,000 pounds and their expenditures were 31,358,000 pounds. Blue Cross focuses on training and education, helping the animals and training and education. It tries to improve the situation of the youngest, other charities or voluntary organisations, the whole humanity. It provides aid to these agents by the means of donating money to individuals, acting as an umbrella or a resource body and acting as an umbrella company or a resource body. If you would like to know anything else about the enterprise's activity, dial them on this number 01993 825610 or browse their website. If you would like to know anything else about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.
Regarding to the following company, a variety of director's responsibilities up till now have been done by Victoria Hemming, Catherine Ann Brown, Deirdre Walker and 12 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these fifteen executives, Hon. Henrietta Roper-curzon has worked for the company the longest, having been a member of the Management Board in 1991. To help the directors in their tasks, since 2015 the following company has been providing employment to Gwyn Davies, who has been looking into ensuring that the Board's meetings are effectively organised.
