Early Learning Centre Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andEarly Learning Centre Limited

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Early Learning Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Cherry Tree Road WD24 6SH Watford

Phone: +44-1300 3518341

Fax: +44-1300 3518341

Email: n\a

Website:

Shedule:

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

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

Registration data Early Learning Centre Limited

Register date: 1909-03-25

Register number: 00102194

Type of company: Private Limited Company

Get full report form global database UK for Early Learning Centre Limited

Owner, director, manager of Early Learning Centre Limited

Daniel Talisman Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1973, British/Irish

Karl Doyle Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1968, British

Sarah Purkis Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: June 1970, British

Richard Smothers Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: July 1967, British

Gary Kibble Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1971, British

Mark Newton-jones Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1967, British

Matthew Jackson Stringer Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: March 1967, British

Lynne Samatha Medini Secretary. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB:

Matthew George Smith Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1971, British

Jude Claire Bridge Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1961, British

Simon John Calver Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: July 1964, British

Christopher Jeremy Cull Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: June 1960, British

Philippe Jean Camille Dayraud Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1962, French

Louise Ann Palmer Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: January 1968, British

Dominic Joseph Lavelle Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: February 1963, British

Anders Kloster Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: January 1964, Danish

Timothy John Ashby Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1962, British

Michael Logue Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1972, British

Gillian Berkmen Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: March 1960, British

Helen Mary Bramall Secretary. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB:

Neil Simon Harrington Director. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: August 1963, British

Caroline Lee Director. Address: 58 Kenilworth Avenue, London, SW19 7LW. DoB: June 1956, British

Gavin Stewart Jones Director. Address: 25 The Drive, Henleaze, Bristol, Avon, BS9 4LD. DoB: May 1970, British

Kimberley Lynn Selber Director. Address: 1 Bellevue Road, Barnes, London, SW13 0BJ. DoB: January 1961, Us

Kimberley Lynn Selber Secretary. Address: 1 Bellevue Road, Barnes, London, SW13 0BJ. DoB: January 1961, Us

Nicholas Raymond Thompson Secretary. Address: Eynella Road, East Dulwich, London, SE10 8HR, United Kingdom. DoB: February 1957, British

Nigel Mark Inches Robertson Director. Address: Ashworth House, Westonbirt, Tetbury, Gloucestershire, GL8 8QJ. DoB: November 1959, British

Timothy John Stuart Waterstone Director. Address: 64 Portland Road, London, W11 4LQ. DoB: May 1939, British

Charles William Saunter Director. Address: 165 High Street, Wootton Bassett, Swindon, SN4 7BT. DoB: November 1954, British

Fiona Davis Director. Address: Orchard House, 58 Haw Lane, Bledlow Ridge, Buckinghamshire, HP14 4JJ. DoB: August 1959, British

Sue Dorkin Director. Address: 17 Hervines Court, Amersham, Buckinghamshire, HP6 5HH. DoB: March 1961, British

John Goddard Director. Address: The Barn Back Street, Ashton Keynes, Cirencester, SN6 6PD. DoB: April 1951, British

Colin Graham Director. Address: Michaelmas Cottage, Park Road, Hook Norton, Oxfordshire, OX15 5PY. DoB: January 1964, British

David Griffiths Director. Address: 17 Cransley Grove, Solihull, West Midlands, B91 3ZA. DoB: February 1960, British

Michael Bernard Anthony France Director. Address: Ford Cottage Sandpit Lane, Bledlow, Princess Risborough, Buckinghamshire, HP27 9QL. DoB: May 1956, British

Peter Malcolm Ellis Director. Address: The Orchard, Old Forge, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: March 1954, British

Martyn Robert Smith Director. Address: 4 Carlton Street, Stockbridge, Edinburgh, EH4 1NJ, Scotland. DoB: May 1955, British

Iain Mills Callaghan Director. Address: 10 Kings Cramond, Gamekeepers Road, Edinburgh, Midlothian, EH4 6RL. DoB: July 1947, British

Charles Adair Anderson Director. Address: Ravensheugh, Selkirk, TD7 5LS. DoB: n\a, British

Stephen Joseph Robinson Director. Address: 28 Heriot Row, Edinburgh, EH3 6EN. DoB: July 1947, British

The Hon Frederick Ranald Noel-paton Director. Address: Easter Dunbarnie, Bridge Of Earn, Perth, Perthshire, PH2 9ED. DoB: November 1938, British

David James Mackay Director. Address: 4 East Harbour Road, Charlestown, Fife, KY11 3EA. DoB: May 1943, British

James Douglas Scott Bennett Director. Address: The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX. DoB: March 1942, British

Robert Black Director. Address: The Coach House 1 Templars Cramond, Edinburgh, EH4 6BY. DoB: October 1935, British

Charles Adair Anderson Secretary. Address: Ravensheugh, Selkirk, TD7 5LS. DoB: n\a, British

Ian David Wilson Director. Address: Avon Farm House, Stratford Sub Castle, Salisbury, Wiltshire, SP4 6AE. DoB: March 1928, British

Dermot Julian Jenkinson Director. Address: Mersington House, Greenlaw, Duns, Berwickshire, TD10 6UL. DoB: December 1954, British

Jobs in Early Learning Centre Limited vacancies. Career and practice on Early Learning Centre Limited. Working and traineeship

Cleaner. From GBP 1100

Director. From GBP 6600

Carpenter. From GBP 2100

Project Planner. From GBP 2700

Driver. From GBP 2300

Electrical Supervisor. From GBP 1900

Tester. From GBP 3000

Driver. From GBP 2200

Responds for Early Learning Centre Limited on FaceBook

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

Address Early Learning Centre Limited on google map

Other similar UK companies as Early Learning Centre Limited: Matu Trading Limited | Exact Travel & Tour Limited | Kent Kids Therapy Ltd | Taralfitzgerald Physiotherapy Limited | Cbs Audio Visual Limited

This particular Early Learning Centre Limited firm has been operating in this business field for one hundred and seven years, having launched in 1909. Started with Registered No. 00102194, Early Learning Centre is a Private Limited Company located in Cherry Tree Road, Watford WD24 6SH. The company debuted under the business name John Menzies (u.k.), but for the last fifteen years has operated under the business name Early Learning Centre Limited. The company is registered with SIC code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Early Learning Centre Ltd reported its account information up till 2015-03-28. Its latest annual return information was filed on 2016-06-06. For over 107 years, Early Learning Centre Ltd has been one of the powerhouses of this field of business.

On Fri, 6th Jun 2014, the corporation was seeking a Customer Sales Adviser - Inverness to fill a part time position in the retail in Inverness, Scotland.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,117 in total. The company also worked with the Newcastle City Council (1 transaction worth £1,243 in total). Early Learning Centre was the service provided to the Hampshire County Council Council covering the following areas: Purchase Of Educ Supplies Etc.

There is a team of seven directors employed by this particular company at the moment, namely Daniel Talisman, Karl Doyle, Sarah Purkis and 4 remaining, listed below who have been utilizing the directors tasks for almost one year. Furthermore, the director's assignments are supported by a secretary - Lynne Samatha Medini, from who was hired by the company in 2012.