Danbury Pre-school
Danbury Pre-school contacts: address, phone, fax, email, website, shedule
Address: Danbury Pre-school Little Baddow Road Danbury CM3 4NS Chelmsford
Phone: 01245 227279
Fax: +44-1494 7561584
Email: [email protected]
Website: www.danburypreschools.org.uk
Shedule:
Incorrect data or we want add more details informations for "Danbury Pre-school"? - send email to us!
Registration data Danbury Pre-school
Register date: 2005-02-21
Register number: 05370156
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 Danbury Pre-schoolOwner, director, manager of Danbury Pre-school
Kim Roberts Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS. DoB: October 1974, British
Kim Andrews Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS. DoB: March 1957, British
Kim Helm Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS. DoB: December 1970, British
Claire Louise Peacock Secretary. Address: North Hill, Little Baddow, Chelmsford, Essex, CM3 4TQ, England. DoB:
Kirsty Ann Finkle Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: December 1981, British
Stacey Withey Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: May 1982, British
Louise Amato Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS. DoB: September 1982, British
Ron Matthews Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS. DoB: June 1964, British
Bianca Forrester Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: September 1984, British
Wendy Jane Beer Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: February 1971, British
Sally Elizabeth Pain Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: September 1968, British
Lynne Bage Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: September 1969, British
Odette Sullivan Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: July 1972, British
Daniel Andrew Watley Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: March 1974, British
Bonita Dawn Ferrell Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: August 1988, British
Nicola Ware Secretary. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB:
Christina Lambert Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: August 1970, British
Sarah Watley Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: November 1973, British
Kirsty Jeewoonarain Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: March 1975, British
Sarah Reid Director. Address: Penny Royal Road, Danbury, Chelmsford, CM3 4ED, United Kingdom. DoB: May 1973, British
Katy Legros Director. Address: Parkdale, Danbury, Chelmsford, CM3 4EJ, United Kingdom. DoB: December 1973, British
Emma Hayes Director. Address: Barley Mead, Danbury, Chelmsford, Essex, CM3 4RP, Great Britain. DoB: May 1972, British
Ron Matthews Director. Address: Parkdale, Danbury, Chelmsford, CM3 4EG, Great Britain. DoB: June 1964, British
Sarah Greenway Director. Address: Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NS, United Kingdom. DoB: June 1964, British
Maria Lucy Rotheram Secretary. Address: The Avenue, Danbury, Chelmsford, CM3 4QN, United Kingdom. DoB:
Justine Gower Director. Address: Highfields Mead, East Hanningfield, Chelmsford, CM3 8XA, United Kingdom. DoB: August 1967, British
Emma Hayes Director. Address: Barley Mead, Danbury, Essex, CM3 4RP. DoB: May 1972, British
Hannah Moruzzi Director. Address: Penny Royal Road, Woodham Mortimer, Essex, CM3 4ED. DoB: October 1968, British
Sandra Calvert Director. Address: St Cleres Way, Danbury, Essex, CM3 4AE. DoB: November 1975, British
Karen Mean Director. Address: The Hawthorns, Danbury, Chelmsford, CM3 4RN, United Kingdom. DoB: November 1973, British
Sharon Jackson Director. Address: Mill Lane, Danbury, Chelmsford, Essex, CM3 4LB, United Kingdom. DoB: December 1963, British
Paula Day Director. Address: Maldon Road, Danbury, Chelmsford, CM3 4RJ, United Kingdom. DoB: March 1974, British
Anne Margaret Hepworth Director. Address: Peartree Lane, Danbury, Chelmsford, Essex, CM3 4LS, United Kingdom. DoB: October 1969, British
Wendy Dunston Director. Address: Parkdale, Danbury, Chelmsford, Essex, CM3 4EJ, United Kingdom. DoB: October 1969, British
Stephen David Griffiths Director. Address: 5 Hopping Jacks Lane, Danbury, Chelmsford, CM3 4PN. DoB: October 1969, British
Charlotte Jones Secretary. Address: 34 Main Road, Danbury, Essex, CM3 4NQ. DoB:
Catherine Mary Dodge Director. Address: 15 Beaumont Park, Danbury, Essex, CM3 4DE. DoB: May 1971, British
Lisa Claire Hall Director. Address: 18c Main Road, Danbury, Essex, CM3 4NQ. DoB: December 1972, British
Linda Ruth Thirkettle Secretary. Address: 5 South Hill Close, Danbury, Essex, CM3 4EQ. DoB:
Julie Ann Bryers Director. Address: Acorn Cottage, The Ridge, Little Baddow, Essex, CM3 4RT. DoB: May 1968, British
Louise Clare Atkinson Director. Address: Thrums, Elm Green Lane Danbury, Chelmsford, Essex, CM3 4DW. DoB: May 1963, British
Kathryn Victoria Rehal Director. Address: Harwarden, 80 Main Road Danbury, Chelmsford, Essex, CM3 4DH. DoB: January 1967, British
Emma Holly Newton Robson Director. Address: 14 The Avenue, Danbury, Chelmsford, Essex, CM3 4QN. DoB: June 1971, British
Catherine Jane Thornley Director. Address: 41 Hoynors, Danbury, Chelmsford, Essex, CM3 4RL. DoB: August 1970, British
Jennifer Susan Webster Director. Address: 1 Barley Mead, Danbury, Chelmsford, Essex, CM3 4RP. DoB: December 1970, British
Janice Denise Williams Director. Address: Wayside 72 Mill Lane, Danbury, Chelmsford, Essex, CM3 4HX. DoB: February 1964, British
Fiona Julie Grove Director. Address: Hollytree House, 20 Runsell Lane, Danbury, Essex, CM3 4NZ. DoB: June 1965, British
Karen Kirk Director. Address: 48 Parkdale, Danbury, Chelmsford, Essex, CM3 4EH. DoB: July 1972, British
Mary Claire Jones Director. Address: 74 Parkdale, Danbury, Chelmsford, Essex, CM3 4EJ. DoB: June 1965, British
Debbie Hay Director. Address: 65 Parkdale, Danbury, Chelmsford, Essex, CM3 4EJ. DoB: March 1968, British
Nicola Claydon Director. Address: 31 Danbury Vale, Danbury, Chelmsford, Essex, CM3 4LA. DoB: December 1964, British
Jobs in Danbury Pre-school vacancies. Career and practice on Danbury Pre-school. Working and traineeship
Carpenter. From GBP 2600
Plumber. From GBP 1600
Assistant. From GBP 1500
Administrator. From GBP 2000
Project Planner. From GBP 2500
Assistant. From GBP 1800
Helpdesk. From GBP 1200
Other personal. From GBP 1400
Responds for Danbury Pre-school on FaceBook
Read more comments for Danbury Pre-school. Leave a respond Danbury Pre-school in social networks. Danbury Pre-school on Facebook and Google+, LinkedIn, MySpaceAddress Danbury Pre-school on google map
Other similar UK companies as Danbury Pre-school: Myrtle And Olive Business Consultants Limited | Marrick Avenue 1974 Limited | Peppers Solicitors Llp | The Parkes Llp | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован.
05370156 is a company registration number of Danbury Pre-school. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2005-02-21. The firm has been operating on the market for the last eleven years. This firm is reached at Danbury Pre-school Little Baddow Road Danbury in Chelmsford. The headquarters area code assigned to this location is CM3 4NS. The firm has a history in name changing. In the past, the firm had two different company names. Up to 2010 the firm was prospering as Danbury Pre-schools and up to that point the company name was Danbury Preschools. This firm declared SIC number is 85100 meaning Pre-primary education. 2015-04-05 is the last time company accounts were filed. 11 years of presence in this line of business comes to full flow with Danbury Pre-school as they managed to keep their customers happy throughout their long history.
The enterprise started working as a charity on Tuesday 25th October 2005. It is registered under charity number 1111808. The range of the charity's activity is not defined. in practice. essex and it operates in different places in Essex. The company's trustees committee features eight representatives: Louise Amato, Wendy Jane Beer, Bianca Forrester, Claire Peacock, Lynne Mealand, and others. Regarding the charity's financial situation, their most successful period was in 2012 when they earned 145,732 pounds and their expenditures were 147,201 pounds. Danbury Pre-school concentrates its efforts on training and education and education and training. It works to support young people or children, the youngest. It provides help to its recipients by the means of providing specific services and providing various services. If you wish to know something more about the charity's activity, call them on this number 01245 227279 or visit their official website. If you wish to know something more about the charity's activity, mail them on this e-mail [email protected] or visit their official website.
Given this specific firm's growing number of employees, it became imperative to acquire extra executives, namely: Kim Roberts, Kim Andrews, Kim Helm who have been working as a team since May 2015 for the benefit of the following company. In order to increase its productivity, since 2014 this company has been utilizing the expertise of Claire Louise Peacock, who's been working on successful communication and correspondence within the firm.
