Rm Education Ltd

All UK companiesEducationRm Education Ltd

Educational support services

Other information technology service activities

Rm Education Ltd contacts: address, phone, fax, email, website, shedule

Address: 140 Eastern Avenue, Milton Park Milton OX14 4SB Abingdon

Phone: +44-1569 5222595

Fax: +44-1569 5222595

Email: n\a

Website:

Shedule:

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

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

Registration data Rm Education Ltd

Register date: 1973-11-30

Register number: 01148594

Type of company: Private Limited Company

Get full report form global database UK for Rm Education Ltd

Owner, director, manager of Rm Education Ltd

Neil Thomas George Martin Director. Address: Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB, England. DoB: February 1972, British

Angela Michelle Sherwood Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB. DoB: December 1969, British

John Paul Ingram Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB. DoB: May 1968, British

Gregory Davidson-shrine Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB, England. DoB: September 1974, British

Russell James Powell Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB, England. DoB: May 1978, British

Gregory Davidson-shrine Secretary. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB, England. DoB:

David John Brooks Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB. DoB: April 1969, British

Philip James Deakin Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB, England. DoB: October 1969, British

Edward John Roger Warwick Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB, England. DoB: January 1976, British

Paul Thomas Fletcher Director. Address: 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE. DoB: July 1969, British

Iain Peter Mcintosh Director. Address: Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB, England. DoB: February 1963, British

Terence Sweeney Director. Address: Southmore, Abingdon, Oxfordshire, OX13 5BG. DoB: June 1967, British

Andrew John Robson Secretary. Address: The Old Post House, Broad Street, Uffington, Faringdon, Oxfordshire, SN7 7RA. DoB: January 1963, British

Lyn Moates Director. Address: Northwood Pond Lane, Hermitage, Berkshire, RG18 9RN. DoB: February 1961, British

Lynn Moates Director. Address: Northwood Pond Lane, Hermitage, Berkshire, RG18 9RN. DoB: February 1961, British

Ian Rennie Todd Director. Address: 16 Norman Avenue, Abingdon, Oxfordshire, OX14 2HQ. DoB: November 1961, British

Robin Adrian Sirs Director. Address: Long Acres, Oxford Road, Donnington, Newbury, Berkshire, RG14 3AY. DoB: April 1961, British

Graeme Neil Dewart Director. Address: 4 The Rushes, Marlow, Buckinghamshire, SL7 2SZ. DoB: March 1959, British

Paul Dennis Wyman Director. Address: Heathercombe House, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: February 1951, British

Rodney John Twibell Director. Address: Dartmouth House 7 Latchmoor Way, Gerrards Cross, Buckinghamshire, SL9 8LW. DoB: April 1945, British

Timothy Robert Pearson Director. Address: 49 Raleigh Park Road, North Hinksey, Oxford, OX2 9AZ. DoB: February 1960, British

Vivienne Ruth Hemming Secretary. Address: 131 Fir Tree Avenue, Wallingford, Oxfordshire, OX10 0PL. DoB:

John Richard Netherton Director. Address: 63 Charlbury Road, Oxford, OX2 6UX. DoB: June 1950, British

Paul Perkin Director. Address: Westbrook, Hampstead Norreys, Thatcham, Berks, RG18 0TF. DoB: May 1953, British

Tobias Holland Director. Address: 17 Church Green, Witney, Oxfordshire, OX8 6AZ. DoB: January 1949, British

Richard Arthur Graham Girling Director. Address: Heath Farm House, Cottisford, Northamptonshire, NN13 5SN. DoB: April 1951, British

John Russell Mcqueen Govan Director. Address: 183 Milton Park, Abingdon, Oxon, OX14 4SE, England. DoB: March 1958, British

Keith Archibald Spence Director. Address: 240 Marlow Bottom, Marlow, Buckinghamshire, SL7 3PS. DoB: December 1948, British

Michael David Greig Secretary. Address: 39 Chester Road, Northwood, Middlesex, HA6 1BG. DoB: n\a, British

Robin Brown Secretary. Address: 22 Newland, Witney, Oxfordshire, OX8 6JF. DoB:

Caroline Anne Winstone Meyer Secretary. Address: Rathlyn Love Lane, Donnington, Newbury, Berkshire, RG13 2JG. DoB: n\a, British

Michael Rowan Hamilton John O'regan Director. Address: 11 Warnborough Road, Oxford, Oxfordshire, OX2 6HZ. DoB: August 1947, British

Michael David Greig Director. Address: College Farm House, College Farm, Garford, Oxfordshire, OX13 5PF. DoB: July 1956, British

Michael David Fischer Director. Address: Bottom Farm, Blackbird Bottom, Goring Heath, Reading Berkshire, RG8 7SX. DoB: May 1950, British

Jobs in Rm Education Ltd vacancies. Career and practice on Rm Education Ltd. Working and traineeship

Project Planner. From GBP 2100

Director. From GBP 7000

Driver. From GBP 2000

Tester. From GBP 2300

Plumber. From GBP 1600

Cleaner. From GBP 1200

Responds for Rm Education Ltd on FaceBook

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

Address Rm Education Ltd on google map

Other similar UK companies as Rm Education Ltd: Wade Construction Limited | Metroland Limited | Manor Developments (dorset) Limited | Single Bore Multiple Anchor Ltd. | Future Vision Project Management Limited

This firm is widely known under the name of Rm Education Ltd. This firm was started 43 years ago and was registered under 01148594 as its registration number. This headquarters of the firm is located in Abingdon. You can reach it at 140 Eastern Avenue, Milton Park, Milton. Its listed name change from Research Machines PLC to Rm Education Ltd took place in 2007-01-08. This firm Standard Industrial Classification Code is 85600 which stands for Educational support services. Rm Education Limited filed its account information up to 2015-11-30. The business most recent annual return information was submitted on 2016-01-25. It has been fourty three years for Rm Education Limited in this line of business, it is doing well and is very inspiring for it's competition.

Having 16 recruitment offers since 2015-10-02, the company has been one of the most active employers on the employment market. Recently, it was looking for job candidates in Harlow, North West London and East London. They employ employees on such positions as: Service Delivery Manager, Group Reporting Manager and Hardware Maintenance Engineer. Out of the offered positions, the highest paid offer is Mobile Primary School Support Engineer in Harlow with £24000 annually. More specific details concerning recruitment process and the job vacancy is detailed in particular job offers.

The trademark number of Rm Education is UK00003010043. It was proposed in October, 2010 and its registration process ended successfully by IPO in February, 2014. The firm can use this trademark till October, 2020. The company is represented by Penningtons Manches LLP.

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 92 transactions from worth at least 500 pounds each, amounting to £125,501 in total. The company also worked with the Derby City Council (2 transactions worth £17,758 in total) and the Sandwell Council (1 transaction worth £550 in total). Rm Education was the service provided to the Derby City Council Council covering the following areas: It Sold Service - Software Maintenance & Support and Supplies And Services was also the service provided to the Devon County Council Council covering the following areas: Subscriptions, Ict Learning Resources (schools Only) and It Licences.

Currently, the directors listed by the company include: Neil Thomas George Martin given the job on 2015-09-28, Angela Michelle Sherwood given the job 2 years ago, John Paul Ingram given the job in 2014 and 3 other members of the Management Board who might be found within the Company Staff section of our website. Furthermore, the managing director's duties are regularly aided by a secretary - Gregory Davidson-shrine, from who was hired by the company four years ago.