Tbg Learning Ltd
Tbg Learning Ltd contacts: address, phone, fax, email, website, shedule
Address: Lombard House 145 Great Charles Street B3 3LP Birmingham
Phone: +44-1436 5017150
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tbg Learning Ltd"? - send email to us!
Registration data Tbg Learning Ltd
Register date: 1988-03-25
Register number: 02236017
Type of company: Private Limited Company
Get full report form global database UK for Tbg Learning LtdOwner, director, manager of Tbg Learning Ltd
Mary Flynn Director. Address: Sandymount, Dublin 4, Do4 Fh28, Ireland. DoB: August 1960, Irish
Patrick Arthur Salmon Director. Address: 145 Great Charles Street, Birmingham, B3 3LP. DoB: June 1941, British
Stephen Wrigley-howe Director. Address: 145 Great Charles Street, Birmingham, B3 3LP. DoB: June 1963, British
John Frederick Smith Director. Address: Sandymount, Dublin D04 Fh28, Ireland. DoB: July 1946, Irish
Cliona Deegan Secretary. Address: Sandymount, Dublin D04 Fh28, Ireland. DoB:
Sean Egan Director. Address: 145 Great Charles Street, Birmingham, B3 3LP. DoB: June 1956, Irish
Steven Wrigley-howe Director. Address: 145 Great Charles Street, Birmingham, B3 3LP. DoB: June 1963, British
Adrian Russell Fantham Director. Address: 145 Great Charles Street, Birmingham, B3 3LP. DoB: October 1972, British
Adrian Fantham Secretary. Address: 145 Great Charles Street, Birmingham, B3 3LP. DoB:
Mary Flaherty Secretary. Address: n\a. DoB:
Keith Poole Secretary. Address: Sandymount, Dublin, DUBLIN 4, Ireland. DoB:
Francis Michael Flannery Director. Address: Sandymount, Dublin, DUBLIN 4, Ireland. DoB: December 1944, Irish
Andrew Barnetson Heron Director. Address: Pavilion 7 Watermark Park, 325 Govan Road, Glasgow, G51 2SE, Scotland. DoB: October 1945, British
Marie Kelly Director. Address: Sandymount, Dublin, Dublin, 4, Ireland. DoB: April 1964, Irish
Cliodhna O'neill Director. Address: Sandymount, Dublin, Dublin, 4, Ireland. DoB: December 1974, Irish
Vicky O'grady Secretary. Address: Roslyn Park, Sandymount, Dublin 4, Ireland, Ireland. DoB:
Barry Keogh Director. Address: 145 Great Charles Street, Birmingham, B3 3LP, United Kingdom. DoB: September 1943, Irish
Colm Allen Director. Address: 145 Great Charles Street, Birmingham, B3 3LP, United Kingdom. DoB: January 1951, Irish
Shona Boyne Director. Address: 145 Great Charles Street, Birmingham, B3 3LP, United Kingdom. DoB: November 1969, British
Keith Donald Poole Director. Address: 145 Great Charles Street, Birmingham, B3 3LP, United Kingdom. DoB: April 1962, Irish
John Mcwilliam Welsh Director. Address: 35 Ayr Road, Prestwick, Ayrshire, KA9 1SY. DoB: November 1953, British
Dr Angela Kerins Director. Address: 145 Great Charles Street, Birmingham, B3 3LP, United Kingdom. DoB: May 1958, Irish
Francis Michael Flannery Director. Address: 19 Chalcott Crescent, Primrose Hill, London, NW1 8YE. DoB: December 1944, Irish
Ian Geoffrey Hounslow Director. Address: 145 Great Charles Street, Birmingham, B3 3LP, United Kingdom. DoB: August 1960, British
Ian Geoffrey Hounslow Secretary. Address: 145 Great Charles Street, Birmingham, B3 3LP, United Kingdom. DoB: August 1960, British
Paul Warner Director. Address: 21 Ashdon Close, Woodford Green, Essex, IG8 0EF. DoB: December 1964, British
Stephen John Crawley Director. Address: 22a Springfield Road, Birmingham, West Midlands, B36 0DT. DoB: May 1962, British
Pamela Cartwright Secretary. Address: Alderlea Foundry Road, Kingswinford, West Midlands, DY6 9BG. DoB:
Katherine Batchelor Director. Address: 63 Merlin Grove, Beckenham, Kent, BR3 3HR. DoB: July 1962, British
Joanna Sheppard Director. Address: 15 Howard Road, Southville, Bristol, BS3 1QH. DoB: May 1960, British
Roberta Gardner Director. Address: 6 Camden House, The Brandries, Wallington, Surrey, SM6 7NB. DoB: September 1958, British
Keith Donald Poole Secretary. Address: Bellevue Road, Glenageary, Dublin, Ireland. DoB: April 1962, Irish
Martin Donald Dunford Director. Address: 24 Christchurch Avenue, North Finchley, London, N12 0DE. DoB: August 1956, British
Susan Jane Gidman Director. Address: The Brairs Ceofric Close, Kings Bromley, Burton On Trent, Staffordshire, DE13. DoB: February 1957, British
Georgina Walker Director. Address: 207 Tiverton Road, Selly Oak, Birmingham, West Midlands, B29 6DB. DoB: June 1966, British
Dr Daniel Mcananey Director. Address: 38 Park Drive, Ranelagh, Dublin 6. DoB: December 1949, Irish
Reginald Coombs Prole Director. Address: 137 Totteridge Lane, High Wycombe, Buckinghamshire, HP13 7PG. DoB: September 1915, Irish
Francis Michael Flannery Director. Address: 20 Quinns Road, Shankill, Co Dublin. DoB: December 1944, Irish
John Denis Hussey Director. Address: Taormina, Silchester Road, Glenageary, Co Dublin, IRISH, Ireland. DoB: November 1942, Irish
Peter Davies Director. Address: 9 Macleod Drive, Helensburgh, Dunbartonshire, G84 9QS. DoB: October 1949, British
Georgina Walker Secretary. Address: 207 Tiverton Road, Selly Oak, Birmingham, West Midlands, B29 6DB. DoB: June 1966, British
Richard Alexander Fleming Director. Address: 50 Hazeloak Road, Shirley, Solihull, West Midlands, B90 2AY. DoB: September 1952, British
Desmond Mccabe Director. Address: Red-Sunset, 21 Killowen Road, Rostrevor, County Down, BT34 3AF. DoB: July 1956, Northern Irish
Neil Grant Thorogood Director. Address: 7 Hardwick Road, Little Aston, Staffordshire, B74 3BT. DoB: November 1956, British
Pauline Mccabe Director. Address: Red Sunset, 21 Killowen Road, Rostrevor, County Down, BT34 3AF. DoB: June 1956, British
Jobs in Tbg Learning Ltd vacancies. Career and practice on Tbg Learning Ltd. Working and traineeship
Sorry, now on Tbg Learning Ltd all vacancies is closed.
Responds for Tbg Learning Ltd on FaceBook
Read more comments for Tbg Learning Ltd. Leave a respond Tbg Learning Ltd in social networks. Tbg Learning Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Tbg Learning Ltd on google map
Other similar UK companies as Tbg Learning Ltd: M H M Trading Uk Ltd | Wilcox Road Newsagents Limited | Sub Meals Limited | The Swan Hotel (wotton) Limited | Edinburgh Grosvenor Gardens Limited
Tbg Learning started conducting its operations in the year 1988 as a PLC with reg. no. 02236017. The firm has been functioning with great success for twenty eight years and it's currently active. The firm's head office is situated in Birmingham at Lombard House. Anyone could also find this business using its area code : B3 3LP. Although currently it is referred to as Tbg Learning Ltd, the company name was not always so. This firm was known as The Training And Business Group (london) until 2000/02/03, when the company name was replaced by The Training And Business Factory (london). The Last was known as took place in 1997/03/07. This enterprise is classified under the NACe and SiC code 85590 , that means Other education not elsewhere classified. The company's latest financial reports were submitted for the period up to 2014-12-31 and the most recent annual return was submitted on 2015-08-29. It has been 28 years for Tbg Learning Limited on this market, it is still strong and is an example for the competition.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £9,433 in total. The company also worked with the Derbyshire County Council (5 transactions worth £5,073 in total) and the Birmingham City (1 transaction worth £2,200 in total). Tbg Learning was the service provided to the Devon County Council Council covering the following areas: Management Consultancy was also the service provided to the Derbyshire County Council Council covering the following areas: Projects & Activities.
According to the following company's employees list, since February 2016 there have been four directors to name just a few: Mary Flynn, Patrick Arthur Salmon and Stephen Wrigley-howe. In order to maximise its growth, since the appointment on 2015/07/16 this firm has been implementing the ideas of Cliona Deegan, who has been in charge of ensuring efficient administration of this company.
