The Pace Centre Limited

All UK companiesEducationThe Pace Centre Limited

Primary education

The Pace Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Philip Green House Coventon Road HP19 9JL Aylesbury

Phone: 01296 392739

Fax: 01296 392739

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Pace Centre Limited"? - send email to us!

The Pace Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Pace Centre Limited.

Registration data The Pace Centre Limited

Register date: 1992-04-16

Register number: 02707807

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Pace Centre Limited

Owner, director, manager of The Pace Centre Limited

Caroline Klage Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: May 1975, British

Howard Redgwell Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: August 1956, British

Nazia Rashid Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: December 1973, British

Adrian Pikett Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: June 1975, British

Dennis Foxton Craggs Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: September 1951, British

Ian Clive John Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: April 1954, British

Julian Lovelock Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: May 1950, British

Michael Doyle Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: September 1938, British

Susan Muir Secretary. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB:

Ian Sansbury Director. Address: Bowood Lane, Wendover, HP22 6PY, United Kingdom. DoB: January 1970, British

Dr Lara Rowlands Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: September 1967, British

Steven Frederick Richards Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: December 1955, British

David Charles Turner Director. Address: 12 Hillway, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UL. DoB: October 1962, British

Lorna Felce Director. Address: 62 Blackdown Hilltop, Fullers Slade, Milton Keynes, MK11 2AB. DoB: July 1967, British

Alan Bartle Director. Address: 4 High Street, Haddenham, Aylesbury, Buckinghamshire, HP17 8ER. DoB: n\a, British

Patricia Ann Bergqvist Director. Address: Moat Farm Ford, Aylesbury, Buckinghamshire, HP17 8XD. DoB: July 1933, British

Elaine Elliott Director. Address: 21 Elm Close, Weston Turville, Aylesbury, Buckinghamshire, HP22 5SS. DoB: June 1958, British

Abigail Jane Skipper Director. Address: Winslow Road, Milton Keynes, MK17 0NY, England. DoB: June 1963, British

Carolyn Elizabeth Marshall Director. Address: 25 Lomond Drive, Leighton Buzzard, Bedfordshire, LU7 7XH. DoB: May 1963, British

Lindsay Gomme Director. Address: Philip Green House, Coventon Road, Aylesbury, Buckinghamshire, HP19 9JL. DoB: July 1946, British

Frances Sherratt Director. Address: 11 Grange Road, Tring, Hertfordshire, HP23 5JP. DoB: October 1951, British

Charles Macdonald Director. Address: 18 Eider Close, Buckingham, Buckinghamshire, MK18 1GL. DoB: September 1935, British

Sarah Jane Taylor Director. Address: The Brewers House 78 High Street, Thame, Oxfordshire, OX9 3AE. DoB: n\a, British

Baronet Patrick Astley-cooper Director. Address: White Cottage 3 Townside, Haddenham, Aylesbury, Buckinghamshire, HP17 8BG. DoB: August 1918, British

Eunice Cubbage Director. Address: 25 Harries Way, Holmer Green, High Wycombe, Buckinghamshire, HP15 6UE. DoB: January 1956, British

Mark Von Bergen Director. Address: Holywell Cottage, 50 Worminghall Road, Ickford, Buckinghamshire, HP18 9QY. DoB: April 1951, British

Cherrie Edwards Director. Address: 13 Northern Woods, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9JJ. DoB: October 1954, British

Christopher Poole Director. Address: Middleway Cottage, Old Boars Hill, Oxford, Oxfordshire, OX1 5JJ. DoB: July 1957, British

Eunice Cubbage Secretary. Address: 25 Harries Way, Holmer Green, High Wycombe, Buckinghamshire, HP15 6UE. DoB: January 1956, British

Timothy Woodley Director. Address: 4 Woodside, Eaton Bray, Dunstable, Bedfordshire, LU6 2RQ. DoB: April 1955, British

Alan Fulford Director. Address: Little Meddlers, Windsor Lane, Little Kingshill, Bucks, HP16 0DP. DoB: August 1954, British

Jobs in The Pace Centre Limited vacancies. Career and practice on The Pace Centre Limited. Working and traineeship

Tester. From GBP 2100

Helpdesk. From GBP 1200

Administrator. From GBP 2400

Administrator. From GBP 2000

Engineer. From GBP 2100

Project Planner. From GBP 2600

Tester. From GBP 2500

Responds for The Pace Centre Limited on FaceBook

Read more comments for The Pace Centre Limited. Leave a respond The Pace Centre Limited in social networks. The Pace Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Pace Centre Limited on google map

Other similar UK companies as The Pace Centre Limited: R S Scott Limited | Axtion Worx Limited | S Rawlins Double Glazing Limited | Wittens Limited | Dennison Builders Limited

This particular The Pace Centre Limited firm has been in this business field for 24 years, as it's been founded in 1992. Started with Registered No. 02707807, The Pace Centre is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Philip Green House, Aylesbury HP19 9JL. This firm declared SIC number is 85200 - Primary education. 2015-12-31 is the last time company accounts were filed. From the moment it started in this line of business twenty four years ago, this firm managed to sustain its great level of prosperity.

The enterprise started working as a charity on 18th May 1992. It operates under charity registration number 1011133. The geographic range of the charity's area of benefit is not defined and it works in different cities in Buckinghamshire. The charity's trustees committee features eight members: Michael Doyle, Lindsay Anne Dundas Gomme, Dennis Foxton Craggs, Julian Lovelock and Clive John, to namea few. Regarding the charity's financial summary, their most prosperous time was in 2013 when their income was 4,573,911 pounds and they spent 3,281,194 pounds. The Pace Centre Ltd concentrates on the issue of disability, training and education and training and education. It works to help young people or children, the youngest, people with disabilities. It provides help to its recipients by the means of providing specific services and providing various services. If you would like to find out something more about the firm's activities, dial them on the following number 01296 392739 or see their website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or see their website.

Because of this specific company's growth, it was unavoidable to find additional members of the board of directors, namely: Caroline Klage, Howard Redgwell, Nazia Rashid who have been cooperating since 2015 to promote the success of the limited company. In order to help the directors in their tasks, since 1997 the following limited company has been providing employment to Susan Muir, who's been looking for creative solutions maintaining the company's records.