Campaign For Learning
Campaign For Learning contacts: address, phone, fax, email, website, shedule
Address: 24 Greencoat Place Westminster SW1P 1RD London
Phone: 020 7798 6067
Fax: 020 7798 6067
Email: [email protected]
Website: www.campaignforlearning.org.uk
Shedule:
Incorrect data or we want add more details informations for "Campaign For Learning"? - send email to us!
Registration data Campaign For Learning
Register date: 1997-06-04
Register number: 03380789
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 Campaign For LearningOwner, director, manager of Campaign For Learning
Stuart Mallett Director. Address: Willow Drive, Buckingham, MK18 7JH, England. DoB: September 1958, British
Julia Wright Secretary. Address: Greencoat Place, Westminster, London, SW1P 1RD, United Kingdom. DoB:
Professor Sir Deian Rhys Hopkin Director. Address: De Laune Street, London, SE17 3UT. DoB: March 1944, British
Professor Robert Harold Fryer Director. Address: 31 Manton Avenue, London, W7 2DY. DoB: September 1944, British
Kim Elaine Worts Director. Address: 129 Leighton Gardens, Kensal Rise, London, NW10 3PS. DoB: July 1956, British
Janet Lilian Mokades Director. Address: 27 Mount Pleasant Road, London, NW10 3EG. DoB: April 1944, British
Jim Houghton Director. Address: Bedford Close, Desford, Leicester, Leicestershire, LE9 9HN. DoB: January 1946, British
Judith Swift Director. Address: 4 Butterworth Street, Chadderton, Oldham, Lancashire, OL9 0JL. DoB: June 1956, British
Richard Evans Director. Address: Crescent Wood Cottage, 6 Crescent Wood Road, London, SE26 6RU. DoB: May 1951, Uk
Colleen Althea Amos Director. Address: 25 Clement Close, London, NW6 7AL. DoB: February 1957, British
Francesca Elu Director. Address: Greencoat Place, Westminster, London, SW1P 1RD, United Kingdom. DoB: February 1968, Nigerian
Annie Louise Kent Director. Address: 56 Wades Hill, Winchmore Hill, London, N21 1BG. DoB: August 1960, British
Georgina Pamela Jones Secretary. Address: 19 Buckingham Street, London, WC2N 6EF. DoB:
Ian Mcgimpsey Director. Address: 24a South Croxted Road, London, SE21 8BB. DoB: May 1979, British
Meena Kumari Wood Director. Address: Clairview Road, London, SW16 6TX, United Kingdom. DoB: February 1956, British
Eleanore King Secretary. Address: 8 Lilac Close, Pilgrims Hatch, Brentwood, Essex, CM15 9QT. DoB:
Linda Siegle Director. Address: 54 West Street, Stoke Sub Hamden, Somerset, TA14 6QG. DoB: July 1945, British
Christopher Norman Brickell Director. Address: Northmoor House Purns Mill Lane, Colesbrook, Gillingham, Dorset, SP8 4HH. DoB: July 1946, British
Philip Alan Bunt Director. Address: 176 Whitchurch Lane, Edgware, HA8 6QJ. DoB: n\a, British
Michelle Wake Director. Address: Flat 3 44 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE. DoB: June 1961, British
Paul Lawrence Director. Address: Park Mews, 190 Duffield Road, Derby, DE22 1BJ. DoB: June 1950, British
Gavin Walker Secretary. Address: 24 Lyal Road, Bow, London, E3 5QG. DoB:
Naomi Joy Therese Langford-wood Director. Address: Wellington House, High Street, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JP. DoB: March 1946, British
Simon Nicholas Fuchs Director. Address: 1 Florence Road, Finsbury Park, London, N4 4BU. DoB: June 1954, British
Dr Clive Lester Grace Director. Address: Old Rectory, Llanfoist, Abergavenny, Gwent, NP7 9NF. DoB: n\a, Uk
Susan Lynda Parsons Director. Address: 171 Oxford Gardens, London, W10 6NE. DoB: April 1950, British
Lucy Manuela De Groot Director. Address: Southcote Road, London, N19 5BJ. DoB: June 1951, British
Susan Joy Dark Director. Address: 13 Routh Road, London, SW18 3SW. DoB: October 1958, British
Brigadier Patricia Slater Purves Director. Address: Bydand, Caberston Road, Walkerburn, Peeblesshire, EH43 6AT. DoB: April 1948, British
Octavius Orlando Irvine Casati Black Director. Address: Flat 3, 6 Phillimore Gardens, London, W8 7QD. DoB: May 1968, British
Mike Leibling Director. Address: 7a Greencroft Gardens, London, NW6 3LP. DoB: December 1949, British
Bryan James Hall Director. Address: Tudor House The Courtyard, Bridge End, Warwick, Warwickshire, CV34 6PD. DoB: February 1946, British
Akber Gulam Pandor Director. Address: 20 Stafford Court, London, W8 7DJ. DoB: August 1956, British
Professor Robert Harold Fryer Director. Address: 3 The Mayflowers, Southampton, Hampshire, SO16 7PD. DoB: September 1944, British
Sir Robert Paul Reid Director. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: May 1934, British
Lady Sally Greengross Director. Address: 9 Dawson Place, London, W2 4TD. DoB: June 1935, British
David Edward Svendsen Director. Address: Furze Bush, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6EZ. DoB: July 1948, Australian
Richard William Bide Director. Address: Southernwood, 9 Chapel Road Rowledge, Farnham, Surrey, GU10 4AW. DoB: September 1956, British
Penny Jane Egan Director. Address: 28 Glebe Road, Barnes, London, SW13 0EA. DoB: July 1951, British
Dr William Robert Lucas Director. Address: Wood Corner Lankhills Road, Winchester, Southampton, Hampshire, SO23 7AE. DoB: January 1956, British
Chris Humphries Director. Address: 35 Warwick Road, Ealing, London, W5 5PZ. DoB: August 1948, British
Prudence Margaret Leith Director. Address: 94 Kensington Park Road, London, W11 2PN. DoB: February 1940, British
Simon Stafford Greenly Director. Address: Woodlands Farm Cottage, Woodlands Lane, Windlesham, GU20 6AT. DoB: March 1945, British
Philip Goldenberg Secretary. Address: White Rose Lane, Woking, Surrey, GU22 7LB. DoB: April 1946, British
Jobs in Campaign For Learning vacancies. Career and practice on Campaign For Learning. Working and traineeship
Fabricator. From GBP 2800
Manager. From GBP 1800
Manager. From GBP 2300
Responds for Campaign For Learning on FaceBook
Read more comments for Campaign For Learning. Leave a respond Campaign For Learning in social networks. Campaign For Learning on Facebook and Google+, LinkedIn, MySpaceAddress Campaign For Learning on google map
Other similar UK companies as Campaign For Learning: Fordingbridge Property Services Limited | Exterior Lighting Services Limited | Kilmore Building & Joinery Limited | Rapid Steel Decking Limited | Tim The Plumber Ltd
This particular company is registered in London under the ID 03380789. The firm was started in the year 1997. The headquarters of this company is located at 24 Greencoat Place Westminster. The post code for this location is SW1P 1RD. This enterprise SIC and NACE codes are 85590 meaning Other education not elsewhere classified. The most recent records were submitted for the period up to 2015-07-31 and the latest annual return was submitted on 2016-06-04. It's been nineteen years for Campaign For Learning on the local market, it is not planning to stop growing and is very inspiring for many.
The enterprise was registered as a charity on 1997-08-26. It works under charity registration number 1064113. The range of the company's activity is united kingdom. They provide aid in Throughout England And Wales. The charity's board of trustees consists of nine members: Ms Kim Worts, Richard Evans, Ms Colleen Amos, Ms Janet Mokades and Stuart Mallett, and others. As concerns the charity's financial report, their most successful year was 2010 when they raised £1,363,677 and they spent £1,405,310. Campaign For Learning focuses on education and training and education and training. It works to aid the youngest, other charities or voluntary organisations, all the people. It helps the above beneficiaries by providing various services, acting as a resource body or an umbrella company and providing advocacy, advice or information. If you wish to get to know something more about the firm's undertakings, dial them on the following number 020 7798 6067 or browse their website. If you wish to get to know something more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.
Stuart Mallett, Professor Sir Deian Rhys Hopkin, Professor Robert Harold Fryer and 6 other directors who might be found below are listed as firm's directors and have been doing everything they can to help the company for 3 years. Furthermore, the director's assignments are regularly helped by a secretary - Julia Wright, from who was selected by the limited company in June 2011.
