The Learning And Performance Institute Limited

All UK companiesOther service activitiesThe Learning And Performance Institute Limited

Activities of professional membership organizations

The Learning And Performance Institute Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 18 Mercia Business Village Torwood Close Westwood Business Park CV4 8HX Coventry

Phone: +44-1564 7688476

Fax: +44-1564 7688476

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Learning And Performance Institute Limited"? - send email to us!

The Learning And Performance Institute Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Learning And Performance Institute Limited.

Registration data The Learning And Performance Institute Limited

Register date: 1995-10-17

Register number: 03114795

Type of company: Private Limited Company

Get full report form global database UK for The Learning And Performance Institute Limited

Owner, director, manager of The Learning And Performance Institute Limited

Ian Clive Smart Director. Address: Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England. DoB: March 1960, British

David Hanley Grinham Director. Address: Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England. DoB: October 1948, British

David William Swales Secretary. Address: Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England. DoB:

Edmund John Monk Director. Address: Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England. DoB: December 1974, British

Donald Taylor Director. Address: Chiswick High Road, London, W4 4HH, England. DoB: January 1963, British

Stephen Edwin Markwell Director. Address: 41 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY. DoB: November 1953, British

Colin John Thompson Director. Address: 4 Village Court, Priorslee, Telford, Shropshire, TF2 9QH. DoB: April 1943, British

Professor Peter Howard Ford Director. Address: Tamarind 66a Stanton Lane, Stanton On The Wolds, Nottingham, Nottinghamshire, NG12 5BG. DoB: July 1940, British

Victor Edwin Thomas Wiseman Director. Address: Cartref, 52 Syke Ings, Richings Park, Buckinghamshire, SL0 9EU. DoB: January 1948, British

Barry James Neal Director. Address: 6 Astley Hall Drive, Ramsbottom, Bury, BL0 9DF. DoB: March 1970, British

Sandra O Toole Secretary. Address: 3 Pinewood Close, Heaton Mersey, Stockport, Cheshire, SK4 3NF. DoB:

Michael Charles Gough Director. Address: 1 Hough Lane, Norley, Warrington, Cheshire, WA6 8JZ. DoB: May 1960, British

Boon Kheng Ong Director. Address: 7 Oei Tiong Ham Park, Singapore, 267013. DoB: December 1955, Singaporean

Nicholas Andrew Edwards Secretary. Address: 80 Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TG. DoB:

Leslie Kenneth Hobbs Director. Address: 55b Lock Road, Richmond, Surrey, TW10 7LQ. DoB: July 1952, British

Colin George Steed Director. Address: Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England. DoB: October 1946, British

David Snow Director. Address: 234 Chester Road, Hartford, Northwich, Cheshire, CW8 1LW. DoB: July 1960, British

Richard John Firth Director. Address: Toad Hall Barn Barthomley, Crewe, Cheshire, CW2 5PQ. DoB: January 1953, British

John Hartley Hall Director. Address: 22 Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7HF. DoB: November 1948, British

Clive Philip Shepherd Director. Address: 24 Clermont Terrace, Brighton, East Sussex, BN1 6SH. DoB: October 1952, British

Julie Margaret Mitchell Director. Address: Woodview, Windmill Lane, Corley, Coventry, West Midlands, CV7 8AN. DoB: October 1964, British

Antony Colin Moss Director. Address: 2 Gilbert Close, Stratford Upon Avon, Warwickshire, CV37 0EF. DoB: February 1957, British

Alan Paul Bellinger Director. Address: 209 The Ridgeway, St Albans, Hertfordshire, AL4 9XG. DoB: March 1941, British

S C F (uk) Limited Nominee-director. Address: 90-100 Sydney Street, Chelsea, London, SW3 6NJ. DoB:

Nick Mitchell Director. Address: Woodview, Windmill Lane, Corley Moor, Coventry, CV7 8AN. DoB: March 1947, British

Julie Margaret Mitchell Secretary. Address: Woodview, Windmill Lane, Corley, Coventry, West Midlands, CV7 8AN. DoB: October 1964, British

Scf Secretaries Limited Liability Company Nominee-secretary. Address: American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, 82001, Usa. DoB:

Jobs in The Learning And Performance Institute Limited vacancies. Career and practice on The Learning And Performance Institute Limited. Working and traineeship

Assistant. From GBP 1600

Welder. From GBP 1500

Plumber. From GBP 1900

Project Planner. From GBP 2700

Cleaner. From GBP 1100

Welder. From GBP 1700

Package Manager. From GBP 2200

Responds for The Learning And Performance Institute Limited on FaceBook

Read more comments for The Learning And Performance Institute Limited. Leave a respond The Learning And Performance Institute Limited in social networks. The Learning And Performance Institute Limited on Facebook and Google+, LinkedIn, MySpace

Address The Learning And Performance Institute Limited on google map

Other similar UK companies as The Learning And Performance Institute Limited: Carl Baker Promotions Limited | Microformat (uk) Limited | London Taxi Rentals Limited | Willowdene Engineering Limited | Hartlee Engineering Limited

1995 signifies the founding The Learning And Performance Institute Limited, a firm which is situated at Unit 18 Mercia Business Village Torwood Close, Westwood Business Park , Coventry. This means it's been twenty one years The Learning And Performance Institute has prospered on the market, as the company was founded on October 17, 1995. The company's reg. no. is 03114795 and the zip code is CV4 8HX. This company is recognized as The Learning And Performance Institute Limited. However, the firm also was registered as Institute Of Information Technology Training up till it was changed 5 years ago. This company declared SIC number is 94120 and has the NACE code: Activities of professional membership organizations. 2015-03-31 is the last time the company accounts were filed. 21 years of competing in this field of business comes to full flow with The Learning And Performance Institute Ltd as they managed to keep their clients happy throughout their long history.

2 transactions have been registered in 2013 with a sum total of £2,498. Cooperation with the London Borough of Bexley council covered the following areas: Training Expenses.

According to this particular firm's employees list, since September 19, 2013 there have been four directors to name just a few: Ian Clive Smart, David Hanley Grinham and Edmund John Monk. To find professional help with legal documentation, since 2013 this business has been utilizing the skills of David William Swales, who's been tasked with maintaining the company's records.