Emmaus Oxford

All UK companiesWholesale and retail trade; repair of motor vehicles andEmmaus Oxford

Retail sale of other second-hand goods in stores (not incl. antiques)

Retail sale via mail order houses or via Internet

Other residential care activities n.e.c.

Retail sale of antiques including antique books in stores

Emmaus Oxford contacts: address, phone, fax, email, website, shedule

Address: 171 Oxford Road Cowley OX4 2ES Oxford

Phone: +44-1333 1593811

Fax: +44-1522 4919921

Email: [email protected]

Website:

Shedule:

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

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

Registration data Emmaus Oxford

Register date: 1997-08-20

Register number: 03422350

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 Emmaus Oxford

Owner, director, manager of Emmaus Oxford

Maureen Margrie Director. Address: Symonds Yat, Ross-On-Wye, Herefordshire, HR9 6BL, Great Britain. DoB: July 1964, British

Mark Francis Hallam Director. Address: Stonor Green, Stonor Green, Watlington, Oxfordshire, OX49 5PT, England. DoB: March 1960, British

John Andrew Digby Morgan - Giles Secretary. Address: Deadmans Lane, Goring Heath, Reading, Berkshire, RG8 7RX, United Kingdom. DoB:

Sophie Hiscock Director. Address: Chilswell Road, Oxford, OX1 4PU, United Kingdom. DoB: March 1969, British

John Andrew Digby Morgan-giles Director. Address: Oxford Road, Cowley, Oxford, OX4 2ES. DoB: March 1952, British

John Hugh Crisp Director. Address: Oxford Road, Cowley, Oxford, OX4 2ES. DoB: January 1958, British

Elizabeth Mary Hayward Speed Director. Address: Pullens Lane, Headington, Oxford, Oxfordshire, OX3 0BX, United Kingdom. DoB: November 1947, British

Dianne Bayfield Director. Address: 25 Davenant Road, Oxford, Oxfordshire, OX2 8BU. DoB: October 1955, British

Humphrey William Battcock Director. Address: Ennismore Gardens, London, SW7 1NL, United Kingdom. DoB: September 1955, British

Mark Lambert Director. Address: Woodpecker Green, Greater Leys, Oxford, Oxfordshire, OX5 7QW, United Kingdom. DoB: October 1969, British

Richard Nesbitt Stansfield Director. Address: Oxford Road, Cowley, Oxford, OX4 2ES. DoB: May 1957, British

Renny Susan Gye Director. Address: 2 Linton Road, Oxford, Oxfordshire, OX2 6UG. DoB: November 1957, British

Paul Lindsay Mason Director. Address: Manor Barn, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB: July 1949, British

Edward Robert Trewhella Director. Address: Old Blackalls Drive, Cholsey, Wallingford, Oxfordshire, OX10 9HD, Uk. DoB: June 1956, British

Ven Julian Richard Hawes Hubbard Director. Address: Archdeacon's Lodging, Christ Church, Oxford, Oxfordshire, OX1 1DP. DoB: February 1955, British

Joanne Louise Bowlt Director. Address: 9 Dudley Court, Rogers Street, Oxford, Oxfordshire, OX2 7LX. DoB: May 1969, British

Peter Christian Saugman Director. Address: The Grange Wilcote Lane, Ramsden, Chipping Norton, Oxfordshire, OX7 3BA. DoB: December 1951, Danish

Jacqueline Ann Reeve Director. Address: Burley House, Enstone Road, Little Tew, Oxfordshire, OX7 4HZ. DoB: November 1961, British

Mark Andrew Shirley Director. Address: 2 The Cottage, Kings Head Lane Islip, Oxford, Oxfordshire, OX3 0HR. DoB: May 1968, British

William John Alden Director. Address: Beeston Hall, Beeston St Andrew, Norfolk, NR12 7BP. DoB: April 1955, British

David James Cole Director. Address: Edith Road, Oxford, Oxfordshire, OX1 4QA. DoB: November 1970, British

Kenneth Edward Iredale Secretary. Address: 54 Nursery Drive, Banbury, Oxfordshire, OX16 2LY. DoB: January 1956, British

James William Watson Harding Secretary. Address: Melbank, Church Lane, Wendlebury, Oxfordshire, OX25 2PN. DoB:

Kenneth Edward Iredale Director. Address: 54 Nursery Drive, Banbury, Oxfordshire, OX16 2LY. DoB: January 1956, British

Margaret Susan Faulkner Director. Address: 9 Halls Close, Oxford, Oxfordshire, OX2 9HR. DoB: July 1954, British

Richard Shallard Director. Address: 15 Norreys Avenue, Oxford, OX1 4ST. DoB: November 1945, British

Ian David Wenman Director. Address: Holt Farm, Hopcroft Holt, Steeple Aston, Oxfordshire, OX25 5QG. DoB: n\a, British

Cameron Peter Younie Director. Address: Well Cottage, 39 East Lockinge, Wantage, Oxfordshire, OX12 8QD. DoB: May 1950, British

Charles Robert Wilson Powell Secretary. Address: The Old Vicarage, Church Enstone, Chipping Norton, Oxfordshire, OX7 4NL. DoB: March 1942, British

Moira Ellen Darlington Director. Address: 261 Woodstock Road, Oxford, Oxfordshire, OX2 7AE. DoB: November 1952, British

Very Revd Robert Jeffery Director. Address: 47 The Manor House, Bennett Crescent, Oxford, Oxfordshire, OX4 2UG. DoB: April 1935, British

Selwyn Dyson Image Director. Address: 73 Barton Road, Cambridge, Cambridgeshire, CB3 9LG. DoB: November 1938, British

Charles Robert Wilson Powell Director. Address: The Old Vicarage, Church Enstone, Chipping Norton, Oxfordshire, OX7 4NL. DoB: March 1942, British

Dr David Stephen Davison Director. Address: 12 Maple Avenue, Kidlington, Oxfordshire, OX5 1ES. DoB: April 1959, British

David Oakley Faulkner Director. Address: Christ Church, Saint Aldates, Oxford, Oxfordshire, OX1 1DP. DoB: January 1938, British

Jean Eirlys Williams Director. Address: 7 Beech Croft Road, Oxford, Oxfordshire, OX2 7AY. DoB: February 1932, British

Charles Robert Wilson Powell Director. Address: The Old Vicarage, Church Enstone, Chipping Norton, Oxfordshire, OX7 4NL. DoB: March 1942, British

Jerome Foster Director. Address: Confessors Gate, Islip, Oxford, OX5 2SN. DoB: August 1936, British

Jobs in Emmaus Oxford vacancies. Career and practice on Emmaus Oxford. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Emmaus Oxford on FaceBook

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

Address Emmaus Oxford on google map

Other similar UK companies as Emmaus Oxford: Breakfast To Go Limited | Slb Property No4 Limited | Sct Sorain Cecchini Tecno S.r.l. | Watership Productions Limited | Nouvelle Spice Limited

Located in 171 Oxford Road, Oxford OX4 2ES Emmaus Oxford is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 03422350 Companies House Reg No.. It's been launched 19 years ago. This company Standard Industrial Classification Code is 47799 meaning Retail sale of other second-hand goods in stores (not incl. antiques). Emmaus Oxford released its account information for the period up to 2015-08-31. The latest annual return was submitted on 2015-08-20. Since the firm began in this particular field nineteen years ago, this company has sustained its impressive level of success.

Having three recruitment advert since Thursday 14th August 2014, the enterprise has been a relatively active employer on the employment market. On Monday 3rd August 2015, it started seeking new employees for a full time Logistics Manager Charity post in Oxford, and on Thursday 14th August 2014, for the vacant post of a full time Part Time Van Driver in Oxford. As of yet, they have sought applicants for the Van Driver positions. Employees on these positions may earn no less than £15000 and up to £24000 on a yearly basis. Candidates who wish to apply for this post should send email to [email protected].

The firm started working as a charity on Wednesday 3rd December 1997. It works under charity registration number 1066618. The geographic range of the charity's activity is not defined. They provide aid in Oxfordshire. The company's board of trustees has six members: Ms Bebe Speed, John Hugh Crisp, Andrew Morgan-Giles, Ms Sophie Hiscock and Mark Hallam, to name a few of them. Regarding the charity's financial report, their best time was in 2011 when they raised £793,365 and they spent £569,592. The corporation concentrates its efforts on education and training, the problems of unemployment and economic and community development and problems related to accommodation and housing. It works to the benefit of all the people, the whole humanity. It tries to help the above recipients by providing specific services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you wish to know more about the charity's undertakings, mail them on the following e-mail [email protected] or check their website.

As suggested by this specific company's employees register, since 2014-09-16 there have been seven directors including: Maureen Margrie, Mark Francis Hallam and Sophie Hiscock. Furthermore, the director's assignments are constantly helped by a secretary - John Andrew Digby Morgan - Giles, from who joined this company on 2012-01-25.