Skills Active Uk.

All UK companiesArts, entertainment and recreationSkills Active Uk.

Other sports activities

Educational support services

Technical and vocational secondary education

Other business support service activities not elsewhere classified

Skills Active Uk. contacts: address, phone, fax, email, website, shedule

Address: One Belgravia 8 Grosvenor Place SW1X 7SH London

Phone: 02078401903

Fax: 02078401903

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Skills Active Uk."? - send email to us!

Skills Active Uk. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Skills Active Uk..

Registration data Skills Active Uk.

Register date: 2003-02-10

Register number: 04661021

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 Skills Active Uk.

Owner, director, manager of Skills Active Uk.

Anthony Fazakerley Secretary. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB:

Richard Fraser Millman Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: May 1967, British

Stephen John Baddeley Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: March 1961, British

Anita Albina Celesta Cacchioli Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: September 1963, British

Lady Marguerite Catherine Hunter Blair Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: October 1959, British

Dr Angela Lynne Brown Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: October 1954, British

Sukhjinder Singh Kalirai Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: January 1959, British

Mark Lavington Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: March 1965, British

Julie Ann Amies Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: April 1964, British

Russell Anthony Ward Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: October 1958, British

Sara Gosling Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: October 1972, British

Dr Sally Anne East Secretary. Address: Graphite Square, Vauxhall Walk, London, SE11 5EE, England. DoB:

Richard Bruce Secretary. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB:

Ian Charles Taylor Secretary. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB:

James Michael Emmett Secretary. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB:

Peter William Rowley Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: July 1955, British

Ross Holland Secretary. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB:

Jonathan Mark Allman Director. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB: October 1968, British

Mark Sesnan Director. Address: The Royal Arsenal, London, SE18 6SX, United Kingdom. DoB: October 1955, British

Adrian Christy Director. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB: September 1963, British

Richard Fraser Millman Director. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB: May 1967, British

Joyce Margaret Mckellar Director. Address: 11 Christie Street, Paisley, Renfrewshire, PA1 1NB, Scotland. DoB: October 1961, British

Anita Albina Celesta Cacchioli Director. Address: Marlow Bottom, Marlow, Buckinghamshire, SL7 3PP, England. DoB: September 1963, British

Ian Jeffery Kendall Director. Address: The Beeches, Sands House Sands Lane, Mirfield, WF14 8HJ. DoB: April 1952, British

Diane June Standley Director. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB: June 1958, British

Godfrey Charles Owen Director. Address: Riverside View, Stainton, Kendal, Cumbria, LA8 0LF. DoB: n\a, British

Fred Oliver Turok Director. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB: February 1955, South African

Graham Barry Farrant Director. Address: 4 Baud Close, Hadham Hall, Little Hadham, Hertfordshire, SG11 2BB. DoB: October 1967, British

John Zimny Director. Address: 21 Lorne Street, Monifieth, Angus, DD5 4DU. DoB: October 1950, British

Stephen Karl Mansell Green Director. Address: 115 Woodcock Lane, Northfield, Birmingham, West Midlands, B31 1BE. DoB: May 1960, British

James David Rose Director. Address: 8 Grosvenor Place, Vauxhall Walk, London, SW1X 7SH, England. DoB: April 1956, British

Brian Strutton Director. Address: Carpe Diem, Leatherhead Road, Bookham, Surrey, KT23 4SA. DoB: August 1959, British

Michael William Balfour Director. Address: 11 Bury Road, Poole, Dorset, BH13 7DD. DoB: May 1949, British

Elaine Anne Clowes Director. Address: 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom. DoB: August 1962, British

Dame Diana Margaret Ellis Director. Address: 3 Marshwood Road, Lightwater, Surrey, GU18 5QZ. DoB: April 1938, British

Nick Gibbs Director. Address: Forest Mead, Church Hill Lover, Salisbury, Wiltshire, SP5 2PL. DoB: October 1947, British

Stephen Baddeley Director. Address: 3rd Floor Victoria House, Bloomsbury Square, London, WC1B 4SE. DoB: April 1956, British

William Ripley Director. Address: Hackthorpe Hall, Hackthorpe, Cumbria, CA10 2HX. DoB: February 1959, British

Susan Elizabeth Fagg Director. Address: Dog & Duck Leisure Parks, Plucks Gutter, Canterbury, Kent, CT3 1JB. DoB: January 1950, British

Stewart Miller Director. Address: King Hams Meadow, Hudnall Lane, Little Gaddesden, Hertfordshire, HP4 1QE. DoB: December 1952, British

Roger Martin Bottomley Director. Address: 9 Border Road, London, SE26 6HB. DoB: August 1940, British

Andree Denise Deane Director. Address: Badgers Bottom, Lodge Road, Hurst, Reading, Berkshire, RG10 0SG. DoB: August 1955, British

Douglas Russell Banks Forman Director. Address: 1 Carmelaws, Linlithgow, West Lothian, EH49 6BU. DoB: September 1949, British

Michael John Harbottle Secretary. Address: No. 2 Kentish Building, 125 Borough High Street, London, SE1 1NP. DoB:

Jobs in Skills Active Uk. vacancies. Career and practice on Skills Active Uk.. Working and traineeship

Sorry, now on Skills Active Uk. all vacancies is closed.

Responds for Skills Active Uk. on FaceBook

Read more comments for Skills Active Uk.. Leave a respond Skills Active Uk. in social networks. Skills Active Uk. on Facebook and Google+, LinkedIn, MySpace

Address Skills Active Uk. on google map

Other similar UK companies as Skills Active Uk.: Huttons South East Ltd | Companions Pets Limited | Dynamic Design & Development Limited | Frillys Limited | Eurotech Cash & Carry Limited

Based in One Belgravia, London SW1X 7SH Skills Active Uk. is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 04661021 registration number. This company was established 13 years ago. The firm declared SIC number is 93199 , that means Other sports activities. Skills Active Uk. released its account information up until 2014/09/30. The business latest annual return information was released on 2016/02/10. Thirteen years of competing in the field comes to full flow with Skills Active Uk. as the company managed to keep their clients satisfied throughout their long history.

The trademark number of Skills Active Uk is UK00003066652. It was submitted in July, 2014 and it was printed in the journal number 2014-038.

The company was registered as a charity on 2003/07/03. It works under charity registration number 1098336. The range of the charity's area of benefit is national and overseas. They operate in Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees has ten members: Russell Anthony Ward, Peter William Rowley, Julie Ann Amies, Sukhjinder Singh Kalirai and Mark Lavington, and others. As for the charity's financial situation, their best period was in 2011 when they earned £31,116,428 and they spent £31,364,464. The enterprise concentrates its efforts on education and training, the area of amateur sport and training and education. It works to the benefit of the whole humanity, the whole mankind. It tries to help these beneficiaries by acting as an umbrella company or a resource body, providing advocacy, advice or information and conducting research or supporting it financially. In order to learn anything else about the enterprise's activity, call them on this number 02078401903 or visit their website. In order to learn anything else about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.

As suggested by this specific company's employees data, since 2015 there have been nine directors including: Richard Fraser Millman, Stephen John Baddeley and Anita Albina Celesta Cacchioli. In addition, the managing director's tasks are helped by a secretary - Anthony Fazakerley, from who was chosen by this specific limited company on Fri, 8th May 2015.