The Publishing Training Centre Foundation

All UK companiesInformation and communicationThe Publishing Training Centre Foundation

Other publishing activities

The Publishing Training Centre Foundation contacts: address, phone, fax, email, website, shedule

Address: 16 High Holborn WC1V 6BX London

Phone: 0208 874 2718

Fax: 0208 874 2718

Email: [email protected]

Website:

Shedule:

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

The Publishing Training Centre Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Publishing Training Centre Foundation.

Registration data The Publishing Training Centre Foundation

Register date: 1976-04-06

Register number: 01253854

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

Get full report form global database UK for The Publishing Training Centre Foundation

Owner, director, manager of The Publishing Training Centre Foundation

Emma Margaret Brown Director. Address: High Holborn, London, WC1V 6BX. DoB: July 1973, British

Rebecca Jane Smart Director. Address: High Holborn, London, WC1V 6BX, England. DoB: July 1971, British

Robin Hunt Director. Address: High Holborn, London, WC1V 6BX, England. DoB: March 1968, British

Edward Michael Milford Director. Address: High Holborn, London, WC1V 6BX, England. DoB: June 1959, British

Jonathan Rennie Glasspool Director. Address: High Holborn, London, WC1V 6BX, England. DoB: March 1965, British

Elisabeth Jane Tribe Director. Address: High Holborn, London, WC1V 6BX, England. DoB: September 1965, British

Ben Sangeelee Secretary. Address: Bluewater House, Smugglers Way, London, SW18 1EB, England. DoB:

Neil Morrison Director. Address: High Holborn, London, WC1V 6BX, England. DoB: November 1973, British

Bridget Catherine Shine Director. Address: Login, Whitland, Dyfed, SA34 0TG, United Kingdom. DoB: November 1965, British

Graham Steven Taylor Director. Address: 45 East Hill, Wandsworth, London, SW18 2QZ. DoB: July 1949, British

Benjamin King Director. Address: Zink House 195 Bow Road, London, London, E3 2TD, Uk. DoB: November 1983, British

Mina Patria Director. Address: 11 Ashley Road, Richmond, TW9 2TG. DoB: March 1964, British

Timothy Charles Benedict Robinson Director. Address: High Holborn, London, WC1V 6BX, England. DoB: February 1973, British

Graham Steven Taylor Director. Address: 12 Norton Way, North, Letchworth, Hertfordshire, SG6 1BX. DoB: July 1949, British

Mary Tapissier Director. Address: 128 Mercers Road, London, N19 4PU. DoB: February 1947, British

James Richardson Director. Address: Bridles, Sleepers Hill, Winchester, Hampshire, SO22 4NF. DoB: May 1956, British

Hugh Look Director. Address: High Holborn, London, WC1V 6BX, England. DoB: September 1954, British

John Alexander Whitley Director. Address: Croft Way, Sevenoaks, Kent, TN13 2JU. DoB: April 1953, British

Diana Jill Coleman Director. Address: 85 Thrale Road, London, SW16 1NU. DoB: March 1956, British

Nigel John William Brockmann Director. Address: High Holborn, London, WC1V 6BX, England. DoB: August 1949, British

Dr William Arthur Bridge Director. Address: 80 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN. DoB: April 1952, British

John Roderick Mervyn Davies Director. Address: 47 Manor Park Road, Finchley, London, N2 0SN. DoB: April 1941, British

Peter Arthur John Kemmis Betty Director. Address: 30 Lillian Road, London, SW13 9JG. DoB: August 1936, British

Philip Kogan Director. Address: 2 St Thomass Gardens, London, NW5 4EX. DoB: April 1930, British

Peter Mothersole Director. Address: 6 Hobson Road, Oxford, Oxfordshire, OX2 7JX. DoB: June 1945, British

Derek Keith Freeman Director. Address: The Plantation Village Road, Bromham, Bedford, Bedfordshire, MK43 8LL. DoB: June 1943, British

Peter Lauriston Kilborn Director. Address: 18 Bewdley Street, London, N1 1HB. DoB: August 1947, British

John Alexander Taylor Secretary. Address: Selevens Way Rospletha Cliff, Porthcurno, Penzance, Cornwall, TR19 6JS. DoB: April 1937, British

Sue Thomson Director. Address: 65 Cadogan Lane, London, SW1X 9DT. DoB: August 1938, British

Alyson Smyth Director. Address: 117 Waldegrave Road, Teddington, Middlesex, TW11 8LL. DoB: April 1956, British

Darwood Smith Director. Address: 49 Cleveland Road, Barnes, London, SW13 0AA. DoB: October 1942, British

Rayner Unwin Director. Address: Limes Cottage, Little Missenden, Amersham, Buckinghamshire, HP7 0RG. DoB: December 1925, British

Judith Little Director. Address: 24 Kings Avenue, London, N10 7PB. DoB: August 1943, British

David Malcolm Riou Kewley Director. Address: Cedar Lodge, Steeple Aston, Oxfordshire, OX25 4SE. DoB: April 1948, British

Malcolm Alec Ritchie Gibson Director. Address: 18 Pentland View, Edinburgh, Midlothian, EH10 6PS. DoB: November 1951, British

Philip Flamank Director. Address: Home Cottage, Stag Lane, Chorleywood, Hertfordshire, WD3 5HE. DoB: March 1937, British

George Robert Neville Cusworth Director. Address: 85 Albert Road, Richmond, Surrey, TW9 3BL. DoB: October 1938, British

Susan Mary Mitchell Director. Address: 65 Cadogan Lane, London, SW1X 9DT. DoB: August 1938, British

Jobs in The Publishing Training Centre Foundation vacancies. Career and practice on The Publishing Training Centre Foundation. Working and traineeship

Cleaner. From GBP 1000

Other personal. From GBP 1300

Cleaner. From GBP 1200

Fabricator. From GBP 2200

Responds for The Publishing Training Centre Foundation on FaceBook

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

Address The Publishing Training Centre Foundation on google map

Other similar UK companies as The Publishing Training Centre Foundation: Kidsonestopshop Limited | Langley Tyre & Auto Limited | Three Counties Pools & Spas Limited | Stroud Motorcycle Company Ltd | The Personables People Ltd

The Publishing Training Centre Foundation came into being in 1976 as company enlisted under the no 01253854, located at WC1V 6BX London at 16 High Holborn. The company has been expanding for 40 years and its last known state is active. The Publishing Training Centre Foundation was registered sixteen years ago as Unwin Charitable Foundation. This company is classified under the NACe and SiC code 58190 meaning Other publishing activities. The company's latest financial reports were submitted for the period up to 2015-12-31 and the latest annual return information was released on 2015-07-30. Fourty years of presence in this field comes to full flow with The Publishing Training Centre Foundation as they managed to keep their clients satisfied through all the years.

The enterprise became a charity on 2000-10-30. It operates under charity registration number 1083081. The range of the charity's activity is worldwide and it works in multiple towns across Throughout England And Wales. The firm's trustees committee consists of six representatives: Hugh Look, Nigel Brockmann, Tim Robinson, Elisabeth Tribe and Jonathan Glasspool, to name a few of them. As regards the charity's financial statement, their most prosperous period was in 2010 when their income was £666,625 and their expenditures were £749,377. The charity concentrates on training and education and education and training. It devotes its dedicates its efforts the whole humanity, other definied groups, all the people. It provides help to these agents by the means of providing advocacy and counselling services, undertaking research or supporting it financially and sponsoring or undertaking research. In order to get to know something more about the corporation's activity, call them on the following number 0208 874 2718 or go to their official website. In order to get to know something more about the corporation's activity, mail them on the following e-mail [email protected] or go to their official website.

This limited company owes its well established position on the market and permanent growth to exactly six directors, namely Emma Margaret Brown, Rebecca Jane Smart, Robin Hunt and 3 remaining, listed below, who have been employed by it since May 2016. To maximise its growth, since 1994 the following limited company has been providing employment to Ben Sangeelee, who has been concerned with making sure that the firm follows with both legislation and regulation.