The Institute For Collaborative Working
Management consultancy activities other than financial management
The Institute For Collaborative Working contacts: address, phone, fax, email, website, shedule
Address: Suite 5 - Level 3 Tabernacle Court Tabernacle Street EC2A 4DD London
Phone: +44-1236 7738464
Fax: +44-1236 7738464
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Institute For Collaborative Working"? - send email to us!
Registration data The Institute For Collaborative Working
Register date: 1990-10-18
Register number: 02549634
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for The Institute For Collaborative WorkingOwner, director, manager of The Institute For Collaborative Working
Douglas Mccormick Director. Address: Tabernacle Court, Tabernacle Street, London, EC2A 4DD, England. DoB: January 1962, British
Dawn Marriott-sims Director. Address: Tabernacle Court, Tabernacle Street, London, EC2A 4DD, England. DoB: October 1971, British
David Hawkins Director. Address: 21 Lancot Avenue, Dunstable, LU6 2AW. DoB: September 1947, British
Lord Evans Of Watford David Charles Evans Director. Address: Connaught Street, Chipperfield, London, Hertfordshire, W2 2BB, England. DoB: November 1942, British
Barry John Sheerman Director. Address: Watersmead Norwood Green Hill, Halifax, West Yorkshire, HX3 8QX. DoB: August 1940, British
Andrew Scott Director. Address: The Firs, Broadwater Forest, Tunbridge Wells, Kent, TN3 9JP. DoB: July 1951, British
Leslie James Pyle Director. Address: St Johns Street Duxford, Cambridge, CB22 4RA, United Kingdom. DoB: May 1945, British
Christopher Odam Director. Address: Sewell Road, Lincoln, Lincolnshire, LN2 5RY. DoB: April 1960, British
Marion Ruth Luckhurst Director. Address: Courtleigh, 5 Cox Tor Close, Yelverton, Devon, PL20 6BH. DoB: October 1951, British
Margaret Mcclelland Director. Address: Tudor Cottage, Braintree Road, Felsted, Essex, CM6 3DS. DoB: November 1960, British
Gary Bruce Bullard Director. Address: Old Palace Place, The Green, Richmond, Surrey, TW9 1NQ. DoB: April 1957, British
Michael Wilkins Secretary. Address: 112 Shenfield Place, Shenfield, Brentwood, Essex, CM15 9AG. DoB:
Leslie James Pyle Secretary. Address: Kerry Cottage, St Johns Street Duxford, Cambridge, CB2 4RA. DoB: May 1945, British
Alan Jackson Director. Address: 24 Spenser Avenue, North Walsham, Norfolk, NR28 9HZ. DoB: August 1946, British
Sir Michael Anthony Latham Director. Address: Rosary Farm 10 Arnhill Road, Gretton, Northants, NN17 3DN. DoB: November 1942, British
Alison Jane Ritchie Director. Address: 41 Burrard Road, London, NW6 1DA. DoB: June 1960, British
Patricia Mary Vaz Director. Address: 3a Shrub Hill Road, Chestfield, Kent, CT5 3NZ. DoB: October 1946, British
Lord Anthony Berkeley Director. Address: 166 Banbury Road, Oxford, Oxfordshire, OX2 7BT. DoB: September 1939, British
Sir Ian Leonard Dixon Director. Address: Wain Wood Edge Hitchin Road, Preston, Hitchin, Hertfordshire, SG4 7TZ. DoB: November 1938, British
Lord Mcintosh Of Haringey Andrew Robert Mcintosh Director. Address: 27 Hurst Avenue, London, N6 5TX. DoB: April 1933, British
Alexander Daly Director. Address: Condover Court, Condover, Shrewsbury, Salop, SY5 7AA. DoB: March 1936, British
Clive Roger Mason Director. Address: Cob Cottage, 27 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: April 1942, British
John Irwin Director. Address: Southern Cross, Sandhills Road, Salcombe, Devon, TQ8 8JP. DoB: January 1943, British
Mark Hugh Joseph Radcliffe Director. Address: The Malt House, Upton, Nr Andover, Andover, Hampshire, SP11 0JS. DoB: April 1938, British
Sir Derek Peter Hornby Director. Address: Badgers Farm, Idlicote, Shipston On Stour, Warwickshire, CV36 5DT. DoB: January 1930, British
Sir Edwin Ronald Nixon Director. Address: Starkes Heath, Rogate, Petersfield, Hants, GU31 5EJ. DoB: June 1925, British
Maurice Hunt Director. Address: 24 Fairford Close, Haywards Heath, West Sussex, RH16 3EF. DoB: August 1936, British
Kenneth William George Cherrett Director. Address: 6 Hurst Lodge, Gower Road, Weybridge, Surrey, KT13 0EF. DoB: February 1943, British
Jobs in The Institute For Collaborative Working vacancies. Career and practice on The Institute For Collaborative Working. Working and traineeship
Sorry, now on The Institute For Collaborative Working all vacancies is closed.
Responds for The Institute For Collaborative Working on FaceBook
Read more comments for The Institute For Collaborative Working. Leave a respond The Institute For Collaborative Working in social networks. The Institute For Collaborative Working on Facebook and Google+, LinkedIn, MySpaceAddress The Institute For Collaborative Working on google map
Other similar UK companies as The Institute For Collaborative Working: Taliance Limited | Townsend Group Limited | Info Express Limited | Farthing It Consultants Limited | Clearmymail Limited
The Institute For Collaborative Working can be reached at Suite 5 - Level 3 Tabernacle Court, Tabernacle Street in London. The company's post code is EC2A 4DD. The Institute For Collaborative Working has been actively competing on the market for the last 26 years. The company's reg. no. is 02549634. From 2012-04-16 The Institute For Collaborative Working is no longer under the business name Partnership Sourcing. This enterprise SIC and NACE codes are 70229 : Management consultancy activities other than financial management. The firm's latest records were filed up to 2015-03-31 and the latest annual return information was submitted on 2015-10-18. Twenty six years of competing in the field comes to full flow with The Institute For Collaborative Working as the company managed to keep their customers satisfied through all this time.
Taking into consideration the following company's constant development, it was necessary to find further executives, among others: Douglas Mccormick, Dawn Marriott-sims, David Hawkins who have been participating in joint efforts for three years to exercise independent judgement of this limited company.
