03235481 Limited
03235481 Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 110 Linton House 164 - 180 Union Street SE1 0LH London
Phone: 0207 091 2613
Fax: +44-1565 2561157
Email: [email protected]
Website: www.instructus.org
Shedule:
Incorrect data or we want add more details informations for "03235481 Limited"? - send email to us!
Registration data 03235481 Limited
Register date: 1996-08-08
Register number: 03235481
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for 03235481 LimitedOwner, director, manager of 03235481 Limited
Peter Barrie Reynolds Director. Address: 164 - 180 Union Street, London, SE1 0LH. DoB: June 1961, British
Ann Elizabeth Clayton Director. Address: 164 - 180 Union Street, London, SE1 0LH. DoB: August 1949, British
David Holland Secretary. Address: 164 - 180 Union Street, London, SE1 0LH, England. DoB:
Nigel Peter Hopkins Director. Address: 164 - 180 Union Street, London, SE1 0LH, England. DoB: July 1958, British
Mark Ian Cooke Secretary. Address: 6 Graphite Square, Vauxhall Walk, London, SE11 5EE. DoB:
Andrew Roger Young Secretary. Address: 6 Graphite Square, Vauxhall Walk, London, SE11 5EE. DoB:
Jane Sarah Beine Director. Address: 164 - 180 Union Street, London, SE1 0LH, England. DoB: October 1964, British
Kathleen Woodward Director. Address: 6 Graphite Square, Vauxhall Walk, London, SE11 5EE. DoB: August 1952, British
Peter William Hill Secretary. Address: Hill House, 27 Meadowford, Saffron Walden, Essex, CB11 3QL. DoB:
Ilona Murphy Director. Address: Rue Washington, Ixelles 1050, Brussels, Belgium. DoB: June 1972, British
Charles Frederick Wilson Director. Address: 1 Kensington Ave, Douglas, IM1 3ET, Isle Of Man. DoB: May 1944, British
Mark Oaten Director. Address: The Pitchforks, Wood Lane, Winchester, Hampshire, SO24 0JN. DoB: March 1964, British
Clive Bridges Secretary. Address: 334 Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TN. DoB: n\a, British
Jennifer Hewell Secretary. Address: 3 Jubilee Terrace, Laverton, Bath, BA2 7QZ. DoB: June 1948, British
David Alan Holland Director. Address: The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD. DoB: October 1947, British
Doctor Susan Mary Maud Bews Director. Address: The, Batch, Flax Bourton, Bristol, BS48 1PU. DoB: April 1944, British
Geoffrey Albert Francis Searle Director. Address: Mickklewood, Upper Paradise, Kings Sutton, Oxon, OX17 3RN. DoB: May 1939, British
Stephanie Joy Mehanna Director. Address: 49 Highcliff Drive, Leigh-On-Sea, SS9 1DQ. DoB: July 1967, British
Beverley Whatmore Director. Address: 54 Warwick Road, Southam, Warwickshire, CV47 0HW. DoB: January 1948, British
Celia May Pillay Director. Address: 62 York Gardens, Walton On Thames, Surrey, KT12 3EW. DoB: September 1945, British
Susan Mary Bottomley Secretary. Address: 43 Court Lane, Dulwich, London, SE21 7DP. DoB:
Imogen Mary Lemon Director. Address: 22 Gladstone Road, Surbiton, Surrey, KT6 5DD. DoB: October 1967, British
Gordon George Beaumont Director. Address: Farhills Flaxyards, Woodfall Lane Little Neston, South Wirral, CH64 4BT. DoB: August 1935, British
Michael Francis Powis Director. Address: 24 Howard Drive, Maidstone, Kent, ME16 0QD. DoB: October 1946, British
Trevor Brian Hodsdon Director. Address: 26 Erica Way, Copthorne, Crawley, West Sussex, RH10 3XQ. DoB: January 1954, British
Martin William Bevan Director. Address: Sunnymede, Storridge, Malvern, Worcestershire, WR13 5EL. DoB: July 1954, British
Michael John Davis Director. Address: York Lodge Ravenshill Close, Ranskill, Retford, Nottinghamshire, DN22 8LY. DoB: June 1947, British
Bronwen Davies Director. Address: Ammerside House, Abbotswood Speen, Princes Risborough, Buckinghamshire, HP27 0SR. DoB: September 1946, British
Leif Anthony Mills Director. Address: 31 Station Road, West Byfleet, Surrey, KT14 6DR. DoB: March 1936, British
Joseph Gerard Mulligan Director. Address: 30 Beech Hill, Letchworth, Hertfordshire, SG6 4EE. DoB: October 1964, Irish
Janet Lesley Conway Director. Address: Hazeldene, Cheriton, Alresford, Hampshire, SO24 0PW. DoB: October 1955, British
Kay Gilbert Director. Address: 7 Elm Street, Glasgow, G14 9PX. DoB: June 1956, British
Nigel Stuart Broome Director. Address: 64 Hayes Road, Bromley, Kent, BR2 9AA. DoB: August 1953, British
Mervyn John Ainsworth Director. Address: 3 Silverdale Drive, Mottingham, London, SE9 4DH. DoB: January 1947, British
Karen Jane Phillips Director. Address: 29 Chestnut Close, Machen, Caerphilly, Mid Glamorgan, CF83 8LF. DoB: March 1967, British
Angela Maria Cross Durrant Director. Address: 23 The Chesters, New Malden, Surrey, KT3 4SF. DoB: October 1944, British
Alasdair Harold Maclaughlin Director. Address: 16 Malone Hill Park, Belfast, BT9 6RD. DoB: February 1942, British
Michael Wilson Director. Address: 38 Glenferrie Road, St Albans, Hertfordshire, AL1 4JU. DoB: April 1948, British
Paul Maynard Director. Address: Fairview New Road, Northchurch, Berkhamsted, Hertfordshire, HP4 1LN. DoB: May 1947, British
Professor Stephen Leigh Bristow Director. Address: 2 Shelton Oak Priory, Shelton, Shrewsbury, SY3 8BH. DoB: December 1948, British
Sara Regina Kibel Director. Address: 7 Barham House Molyneux Street, London, W1H 5HW. DoB: June 1926, British
Imogen Mary Lemon Secretary. Address: 22 Gladstone Road, Surbiton, Surrey, KT6 5DD. DoB: October 1967, British
Baroness Beatrice Nancy Seear Director. Address: 189 Kennington Road, London, SE11 6ST. DoB: August 1913, British
Jobs in 03235481 Limited vacancies. Career and practice on 03235481 Limited. Working and traineeship
Welder. From GBP 1800
Electrical Supervisor. From GBP 2000
Administrator. From GBP 2100
Fabricator. From GBP 2200
Responds for 03235481 Limited on FaceBook
Read more comments for 03235481 Limited. Leave a respond 03235481 Limited in social networks. 03235481 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 03235481 Limited on google map
Other similar UK companies as 03235481 Limited: Elms Wt Limited | Geothermal Energy Limited | Dorrell Renewables Limited | Cleat Hill Energy Limited | South East Services (kent) Ltd
The moment this firm was registered is August 8, 1996. Established under no. 03235481, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of this company during business times under the following location: Unit 110 Linton House 164 - 180 Union Street, SE1 0LH London. Up till now 03235481 Limited changed the company listed name four times. Up till June 26, 2015 this company used the registered name Instructus. After that this company used the registered name Instructus which was used until June 26, 2015 when the final name was adopted. The enterprise is classified under the NACe and SiC code 85320 and has the NACE code: Technical and vocational secondary education. 03235481 Ltd reported its latest accounts up until Tuesday 31st March 2015. The business latest annual return information was filed on Saturday 8th August 2015. Since the firm debuted in this field of business twenty years ago, this company has managed to sustain its praiseworthy level of success.
The enterprise was registered as a charity on February 4, 2003. It is registered under charity number 1095809. The geographic range of the enterprise's activity is national. They operate in Throughout England And Wales. The firm's trustees committee consists of four people, whose names are Charles Wilson, Nigel Hopkins, Jane Beine and Kathy Woodward. As for the charity's financial summary, their best time was in 2013 when they earned 4,911,936 pounds and their expenditures were 4,999,016 pounds. The charitable organisation engages in training and education and training and education. It dedicates its activity to the whole mankind, the general public. It helps its beneficiaries by acting as a resource body or an umbrella company, providing advocacy, advice or information and acting as an umbrella or a resource body. In order to learn more about the corporation's undertakings, dial them on this number 0207 091 2613 or visit their website. In order to learn more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their website.
The details describing this particular firm's staff members indicates that there are three directors: Peter Barrie Reynolds, Ann Elizabeth Clayton and Nigel Peter Hopkins who joined the team on October 22, 2015, December 1, 2013. To maximise its growth, since 2014 this specific firm has been providing employment to David Holland, who's been concerned with maintaining the company's records.