The Speech, Language & Hearing Centre Limited

All UK companiesEducationThe Speech, Language & Hearing Centre Limited

Pre-primary education

The Speech, Language & Hearing Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 21 Bedford Square WC1B 3HH London

Phone: +44-1293 1031311

Fax: +44-1293 1031311

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Speech, Language & Hearing Centre Limited"? - send email to us!

The Speech, Language & Hearing Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Speech, Language & Hearing Centre Limited.

Registration data The Speech, Language & Hearing Centre Limited

Register date: 1990-07-25

Register number: 02525240

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

Get full report form global database UK for The Speech, Language & Hearing Centre Limited

Owner, director, manager of The Speech, Language & Hearing Centre Limited

Adam Joshua Kulick Director. Address: Bedford Square, London, WC1B 3HH, United Kingdom. DoB: November 1969, Usa/British

Angela Harding Director. Address: Park Close, London, SW1X 7PQ. DoB: September 1944, British

Steven Richard Glancy Director. Address: 29 Leamington Road Villas, London, W11 1HT. DoB: April 1964, British

Roger Kingston Lewis Director. Address: 1 Belsize Lane, London, NW3 5AA. DoB: April 1945, British

Paul Gary Maurice Secretary. Address: Amberley Lodge 13 Beechwood Avenue, Finchley, London, N3 3AU. DoB: March 1954, British

Paul Gary Maurice Director. Address: Amberley Lodge 13 Beechwood Avenue, Finchley, London, N3 3AU. DoB: March 1954, British

Andrew Ian Jaye Director. Address: 10 The Pastures, Totteridge, London, N20 8AN, United Kingdom. DoB: August 1954, British

Michael Robert Heath Director. Address: 46 Addison Road, London, W14 8JH. DoB: November 1937, British

Nigel Keith Ross Director. Address: Flat 4, 74 Portland Place, London, W1B 1NR. DoB: February 1951, British

Brian Peter Scott Director. Address: 27 Beechwood Avenue, London, N3 3AU. DoB: February 1954, British

Angela Harding Director. Address: 88 Westbourne Park Road, London, W2 5PL. DoB: September 1944, British

Jobs in The Speech, Language & Hearing Centre Limited vacancies. Career and practice on The Speech, Language & Hearing Centre Limited. Working and traineeship

Engineer. From GBP 2900

Administrator. From GBP 2000

Electrical Supervisor. From GBP 1600

Cleaner. From GBP 1000

Responds for The Speech, Language & Hearing Centre Limited on FaceBook

Read more comments for The Speech, Language & Hearing Centre Limited. Leave a respond The Speech, Language & Hearing Centre Limited in social networks. The Speech, Language & Hearing Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Speech, Language & Hearing Centre Limited on google map

Other similar UK companies as The Speech, Language & Hearing Centre Limited: Ducasse Systems Ltd | Visionary Concepts Ltd | Dcl Solutions Limited | Stalwart Media Limited | Clearway Consulting Ltd

The Speech, Language & Hearing Centre started conducting its business in 1990 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 02525240. The business has been functioning successfully for twenty six years and it's currently active - proposal to strike off. The company's headquarters is based in London at 21 Bedford Square. You can also locate this business by its post code , WC1B 3HH. This business SIC code is 85100 , that means Pre-primary education. 2015-03-31 is the last time the accounts were reported.

Due to this particular company's magnitude, it was vital to employ additional executives, to name just a few: Adam Joshua Kulick, Angela Harding, Steven Richard Glancy who have been working together for 3 years to fulfil their statutory duties for the company. Moreover, the director's tasks are regularly bolstered by a secretary - Paul Gary Maurice, age 62, from who joined the company on 1997-08-15.