Sir Learning Systems Limited
Sir Learning Systems Limited contacts: address, phone, fax, email, website, shedule
Address: 27 London Road PE11 2TA Spalding
Phone: +44-1332 6909545
Fax: +44-1332 6909545
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sir Learning Systems Limited"? - send email to us!
Registration data Sir Learning Systems Limited
Register date: 1984-08-07
Register number: 01839069
Type of company: Private Limited Company
Get full report form global database UK for Sir Learning Systems LimitedOwner, director, manager of Sir Learning Systems Limited
Nicholas John West Director. Address: London Road, Spalding, Lincolnshire, PE11 2TA, England. DoB: September 1957, British
Lady Rosemaris Chanie Director. Address: 26 Court Road, Banstead, Surrey, SM7 2PN. DoB: June 1959, British
Anita Gillian West Secretary. Address: Kent House 37 Park Lane, Castle Donington, Derby, DE74 2JF. DoB:
Paul Beard Director. Address: London Road, Holbeach St Marks, Spalding, Lincolnshire, PE11 2TA, England. DoB: n\a, British
Ian David Bailey Director. Address: 12 Hardwick Close, Amber Heights, Ripley, Derbyshire, DE5 3SR. DoB: n\a, British
Ian David Bailey Secretary. Address: 12 Hardwick Close, Amber Heights, Ripley, Derbyshire, DE5 3SR. DoB: n\a, British
Christopher James Cooper Director. Address: 7 Birkdale Close, Edwalton, Nottingham, NG12 4FB. DoB: February 1957, British
David Emrys Jones Director. Address: Flamstead House, Flamstead Lane Denby Village, Ripley, Derbyshire, DE5 8PE. DoB: October 1959, British
Martin Huw Smedley Secretary. Address: Flat 5 Park House, Queen Street, Belper, Derbyshire, DE56 1NR. DoB: January 1960, British
Anthony Stuart Webb Director. Address: Longford Mill, Longford, Derbyshire, DE6 3DT. DoB: May 1941, British
Martin Huw Smedley Director. Address: Flat 5 Park House, Queen Street, Belper, Derbyshire, DE56 1NR. DoB: January 1960, British
Brian Tytherleigh Director. Address: 16 The Heythorp, Ingatestone, Essex, CM4 9HG. DoB: May 1935, British
Geoffrey Glossop Director. Address: 2 Corbridge Grove, Heatherton Village Littleover, Derby, DE23 7UL. DoB: September 1948, British
Michael John Gribbon Director. Address: 61 Barnard's Hill, Marlow, Buckinghamshire, 3LT 2NX. DoB: October 1945, British
Michael John Gribbon Secretary. Address: 61 Barnard's Hill, Marlow, Buckinghamshire, 3LT 2NX. DoB: October 1945, British
Mark Anthony Edward Lewis Director. Address: Ireton Wood Farmhouse, Ireton Wood, Belper, Derbyshire, DE56 2SD. DoB: March 1963, British
Gloria Catherine Leonard Secretary. Address: 160 Great Oaks Boulevard, San Jose, California 95119-1347, America. DoB:
Gregory Michael Coplans Director. Address: 1048 Sunny Hills Road, Oakland, California 94610, America. DoB: March 1946, American
Carl Edwin Berg Director. Address: 160 Great Oaks Boulevard, San Jose, California 95119-1347, America. DoB: June 1937, American
Jobs in Sir Learning Systems Limited vacancies. Career and practice on Sir Learning Systems Limited. Working and traineeship
Sorry, now on Sir Learning Systems Limited all vacancies is closed.
Responds for Sir Learning Systems Limited on FaceBook
Read more comments for Sir Learning Systems Limited. Leave a respond Sir Learning Systems Limited in social networks. Sir Learning Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sir Learning Systems Limited on google map
Other similar UK companies as Sir Learning Systems Limited: Hewitt Banks Ltd | Tech Talentia Limited | Six Senses Spa Ltd | Clean Cluster Limited | Agent Anonyme Limited
Sir Learning Systems came into being in 1984 as company enlisted under the no 01839069, located at PE11 2TA Spalding at 27 London Road. This company has been expanding for thirty two years and its last known state is active - proposal to strike off. This company has a history in business name changes. In the past, the company had three different company names. Up to 1996 the company was prospering under the name of Mae Lewis Four and up to that point its official company name was Systems Integrated Research. This enterprise is classified under the NACe and SiC code 85600 and their NACE code stands for Educational support services. 2014-11-30 is the last time when company accounts were filed.
This company has just one managing director now controlling this specific business, namely Nicholas John West who has been doing the director's duties since 1984-08-07. Since 2007 Lady Rosemaris Chanie, age 57 had performed the duties for the business till the resignation in 2008. Additionally another director, namely Paul Beard, gave up the position in 2015.
