Include

All UK companiesEducationInclude

Other education n.e.c.

Include contacts: address, phone, fax, email, website, shedule

Address: 27 Pear Tree Street EC1V 3AG London

Phone: +44-1550 8064758

Fax: +44-1422 8525085

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Include"? - send email to us!

Include detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Include.

Registration data Include

Register date: 1989-10-05

Register number: 02429781

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 Include

Owner, director, manager of Include

Daniel Jansen Secretary. Address: Pear Tree Street, Brentford, London, EC1V 3AG, United Kingdom. DoB:

Christopher Robert Wright Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: January 1962, British

Bruce Alexander Noble Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: February 1940, British

Nicola Jean Brauer Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: March 1961, British

Francesca Serena Pollard Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: September 1973, British

Rev'D Jonah Watts Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: October 1952, British

Clive Rowe Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: May 1946, British

Joanne Sara Smithson Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: July 1964, British

Carol Flach Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: November 1970, British

Clive Adderley Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: March 1946, British

Joanne Sara Smithson Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1964, British

Richard Henry Struan Birkett Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1958, British

Timothy John Emmett Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: February 1959, British

Clive Adderley Secretary. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: n\a, British

Fiona Mcdiarmid Secretary. Address: Nortons Farm, Mount Bures, Colchester, Essex, CO8 5AY. DoB: January 1961, British

Lord Norman Warner Director. Address: 39 Alleyn Park, London, SE21 8AT. DoB: September 1940, British

Martin Stephenson Secretary. Address: 90 Broad Street, Ely, Cambridgeshire, CB7 4BE. DoB:

Fiona Mcdiarmid Secretary. Address: Nortons Farm, Mount Bures, Colchester, Essex, CO8 5AY. DoB: January 1961, British

Robin Stuart Cameron Director. Address: 69 De Freville Avenue, Cambridge, CB4 1HP. DoB: June 1957, British

Keith Graeme Edelman Director. Address: "Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA. DoB: July 1950, British

Alan Charles Coppin Director. Address: Briar Hedge, The Drive, Bourne End, Buckinghamshire, SL8 5RE. DoB: June 1950, British

Raymond Tait Secretary. Address: 8 Charles Street, Cambridge, CB1 3LZ. DoB:

Lucy Rinaldi Director. Address: 50 Hornton Street, London, W8 6NT. DoB: April 1960, British

Gillian Beasley Director. Address: 88 River Side, Cambridge, CB5 8HN. DoB: September 1957, British

Dinah Alison Nichols Director. Address: 30 St Marys Grove, London, N1 2NT. DoB: September 1943, British

Michael Arthur Hamilton Director. Address: 53 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: October 1948, British

Catherine Nelson Stratton Director. Address: 47 Gordon Place, London, W8 4JF. DoB: August 1942, Usa

Ian Alexander Martin Director. Address: 14 Burton Court, Franklins Row, London, SW3 4TA. DoB: February 1935, British

Geoffrey Thomas Bush Director. Address: Silverstone, Edburton, West Sussex, BN5 9LP. DoB: June 1952, British

Martin Stephenson Secretary. Address: 90 Broad Street, Ely, Cambridgeshire, CB7 4BE. DoB:

Anthony Adair Pelling Director. Address: 67 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ. DoB: May 1934, British

John Chandler Director. Address: 140 Wynchgate, Winchmore Hill, London, N21 1QU. DoB: November 1939, British

Michael Ian Grade Director. Address: Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY. DoB: March 1943, British

Lord Brian Griffiths Of Fforestfach Director. Address: 9 Firs Avenue, London, N10 3LY. DoB: December 1941, British

Robert Ezrin Director. Address: Penthouse 1 Stanley Gardens, Notting Hill, London, W11 2ND. DoB: March 1949, Canadian

Emma Nicholson Director. Address: Croft, Torrington Road, Winkleigh, Devon, EX19 8HR. DoB: October 1941, British

Robert Stephen O'brien Director. Address: 13 Tredegar Square, Bow, London, E3 5QD. DoB: August 1936, British

Lord Amirali Alibhai Bhatia Director. Address: 22 Manor Gardens, Hampton, Middlesex, TW12 2TU. DoB: March 1932, British

Paul Yaw Boateng Director. Address: Flame Trees, Oakington Avenue, Wembley, Middlesex, HA9 8HY. DoB: June 1951, British

Elizabeth Marie Gill Secretary. Address: 25 Adelaide Court, 30 Copers Cope Road, Beckenham, Kent, BR3 1TT. DoB:

John Farrow Director. Address: 14 Rothamsted Avenue, Harpenden, Hertfordshire, AL5 2DJ. DoB: May 1935, British

Bruce Gyngell Director. Address: 57 Oakley Street, London, SW3 5HB. DoB: July 1929, Australian

Lord Michael John Hastings Director. Address: 8 Kings Close, Chipperfield, Kings Langley, Hertfordshire, WD4 9ES. DoB: January 1958, British

Martyn John Dudley Lewis Director. Address: 35 Campden Hill Road, Kensington, London, W8 7DX. DoB: April 1945, British

Michael Spillane Director. Address: 74 Station Road, Barnes, London, SW13 0LS. DoB: July 1941, British

Jobs in Include vacancies. Career and practice on Include. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Include on FaceBook

Read more comments for Include. Leave a respond Include in social networks. Include on Facebook and Google+, LinkedIn, MySpace

Address Include on google map

Other similar UK companies as Include: Rvb Social Care Limited | Occam Research Limited | Hazelgrove Healthcare Limited | Iisw Ltd | Baby Bumps Ltd

Include 's been in this business for at least twenty seven years. Started with registration number 02429781 in 1989-10-05, the firm is located at 27 Pear Tree Street, London EC1V 3AG. The firm currently known as Include was known as Cities In Schools up till 1998-03-23 at which point the business name was changed. This firm Standard Industrial Classification Code is 85590 : Other education not elsewhere classified. Include reported its latest accounts up till 2015-08-31. The business most recent annual return was released on 2016-03-21. From the moment the firm debuted in the field 27 years ago, the company has sustained its great level of prosperity.

With 10 recruitment advert since Wednesday 22nd October 2014, Include has been one of the most active enterprise on the job market. Recently, it was employing new employees in Northampton, Salisbury and Blackwood. They tend to hire part time workers under Fixed term contract mode. They need applicants on such positions as: Tutor of English, include Maths Tutor and Teacher (QTS) Key Stage 1 and 2. Out of the offered positions, the highest paid post is Programme Administrator in Northampton with £20000 on an annual basis. Applicants who wish to apply for this position ought to send email to [email protected].

The trademark number of Include is UK00003009354. It was proposed in June, 2013 and its registration process ended successfully by trademark office in September, 2013. The enterprise has the right to use the trademark till June, 2023. The company is represented by Chris Wright.

The company was registered as a charity on Tuesday 17th July 1990. Its charity registration number is 803333. The geographic range of the charity's area of benefit is not defined. They operate in Throughout England And Wales. The corporate board of trustees has four people, namely Bruce Alexander Noble, Nicola Jean Brauer, Ms Francesca Serena Pollard and Christopher Robert Wright. Include engages in education and training and training and education. It strives to improve the situation of children or young people, the youngest. It provides help to its beneficiaries by providing various services and providing specific services. If you would like to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 4 transactions from worth at least 500 pounds each, amounting to £53,600 in total. The company also worked with the South Gloucestershire Council (7 transactions worth £41,435 in total) and the Cornwall Council (4 transactions worth £20,250 in total). Include was the service provided to the Cornwall Council Council covering the following areas: 57053-independent Schools - Private Contractors.

Our info describing this particular company's members suggests employment of three directors: Christopher Robert Wright, Bruce Alexander Noble and Nicola Jean Brauer who joined the team on 2013-12-02. Furthermore, the managing director's duties are helped by a secretary - Daniel Jansen, from who was recruited by the following business in January 2014.