The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Learning And Performance Institute Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
