Enactus Uk

All UK companiesEducationEnactus Uk

First-degree level higher education

Activities of business and employers membership organizations

Other education not elsewhere classified

Enactus Uk contacts: address, phone, fax, email, website, shedule

Address: 7 Wadkins Way Bushby LE7 9NA Leicester

Phone: 01299401144

Fax: 01299401144

Email: [email protected]

Website:

Shedule:

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

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

Registration data Enactus Uk

Register date: 2002-01-22

Register number: 04358202

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 Enactus Uk

Owner, director, manager of Enactus Uk

William Henry Creak Director. Address: Wadkins Way, Bushby, Leicester, LE7 9NA. DoB: November 1961, British

David Richards Director. Address: Wadkins Way, Bushby, Leicester, LE7 9NA. DoB: July 1958, British

Andrew David Bacon Secretary. Address: Wadkins Way, Bushby, Leicester, LE7 9NA, England. DoB:

Stuart Robert Mitchell Director. Address: Oaks Road, Wray Common, Reigate, Surrey, RH2 0LE, United Kingdom. DoB: December 1960, British

Emyr Williams Director. Address: 43 Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RZ. DoB: November 1948, British

Marianne Gina Fallon Director. Address: Canada Square, London, E14 5GL, England. DoB: February 1969, British

Shirley Jackson Director. Address: 2 Grange Court, Bromham, Bedford, MK43 8PF, United Kingdom. DoB: January 1961, British

William Henry Creak Director. Address: Akeman Street, Combe, Witney, Oxfordshire, OX29 8NZ, United Kingdom. DoB: November 1961, British

Colin Curtis Hill Director. Address: 19 Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2LA, United Kingdom. DoB: September 1969, British

Nicolas Michel Marie Aubert Director. Address: 7 Southwell Gardens, London, SW7 4SB, United Kingdom. DoB: September 1965, French

Michelle Ann Quest Director. Address: Salisbury Square, London, EC4Y 8BB, United Kingdom. DoB: February 1968, British

Nicola Marie Yates Director. Address: Wantage Road, Great Shefford, Hungerford, Berkshire, RG17 7DA, United Kingdom. DoB: September 1972, British

James Andrew Shea Director. Address: 77 Kidderminster Road, Bewdley, Worcestershire, DY12 1DG. DoB: November 1965, Canadian

Melanie Clare Williams Director. Address: New College, Radclive, Buckingham, MK18 4AB, United Kingdom. DoB: August 1964, British

Margaret Helen Crompton Director. Address: Greenfield Drive, Bromley, Kent, BR1 3BH, United Kingdom. DoB: July 1966, British

Dr Alan More Director. Address: Napoleon Road, Twickenham, TW1 3EP, United Kingdom. DoB: April 1972, British

Elaine Robinson Director. Address: Princess Road, Ilkley, West Yorkshire, LS29 9NP, United Kingdom. DoB: June 1961, British

Shane Richard Spiers Director. Address: Charlcombe View Road, Bath, BA1 6JY, United Kingdom. DoB: December 1964, British

Rosemary Heather Connolly Director. Address: Sutton Park Rise, Kidderminster, Worcestershire, DY11 7NQ, United Kingdom. DoB: December 1958, British

Afshin Amirahmadi Director. Address: Alwoodley Lane, Leeds, Yorkshire, LS17 7PU. DoB: November 1969, British

Craig Wymant Director. Address: Dalemain Mews, London, E16 1SG. DoB: September 1973, British

Anita Jane Douglas Director. Address: Pavenhill, Swindon, Wiltshire, SN5 4BY. DoB: May 1962, British

Timothy Edward Stocks Director. Address: 50 Victoria Embankment, London, EC4Y 0DX. DoB: November 1958, British

Louise Ann Cartwright Director. Address: Webb Drive, Rugby, Warks, CV23 0UP. DoB: March 1970, British

Thomas Christopher Harvey Director. Address: Gorley Road, Ringwood, Hampshire, BH24 3LD. DoB: December 1953, British

Nigel Peter Perry Director. Address: Hunts Hill Road, Normandy, Surrey, GU3 2AH. DoB: August 1961, British

Nicholas John Scrase Director. Address: 10 Hartley Old Road, Purley, Surrey, CR8 4HG. DoB: March 1963, British

Rachel Mary Campbell Director. Address: 8 Salisbury Square, London, EC4Y 8BB. DoB: February 1969, British

Nicholas Charles Wilkinson Director. Address: Bothamsall Hall, Church Lane, Bothamsall Retford, Nottinghamshire, DN22 8DN. DoB: December 1965, British

Grant David Hearn Director. Address: Birdswood, 63 Ashley Park Avenue, Walton On Thames, KT12 1EU. DoB: August 1958, British

Matthew James Lee Director. Address: Tucks Cottage, 25 The Green, Steeple Morden, Hertfordshire, SG8 0NA. DoB: February 1970, British

Laurence Raymond Farmer Director. Address: Broomfields Farm, Stainsacre Lane, Whitby, North Yorkshire, YO22 4NW. DoB: January 1958, British

Miranda Clarke Director. Address: 5 Dukes Wood Avenue, Gerrards Cross, Buckinghamshire, SL9 7JX. DoB: April 1967, British

James Stringer Ineson Director. Address: 77 Kidderminster Road, Bewdley, Worcestershire, DY12 1DG. DoB: July 1949, British

James David Burrell Director. Address: 29 Weybridge Park, Weybridge, Surrey, KT13 8SQ. DoB: September 1961, Usa

Malcolm Roderick Allan Director. Address: 7 Ley Hey Road, Marple, Stockport, Cheshire, SK6 6PQ. DoB: March 1954, British

Dame Mary Richardson Director. Address: 13 Abbey Avenue, St. Albans, Hertfordshire, AL3 4BJ. DoB: February 1936, British

Alexander Camara Director. Address: 1 Dickens Close, Petersham, Richmond, Surrey, TW10 7AU. DoB: August 1964, British

Kim Ben Walker Director. Address: Boot House, Little Twye, Buckland Common, Hertfordshire, HP23 6PA. DoB: January 1952, British

Sally Hopson Director. Address: 10 Stratton Close, Brighouse, West Yorkshire, HD6 3SW. DoB: July 1963, British

Dr Keith Oakleigh Gore Director. Address: 14 Frenchay Road, Oxford, Oxfordshire, OX2 6TG. DoB: June 1930, British

Stephen Andrew Milkey Director. Address: Flat 3, 28 St Petersburgh Place, London, W2. DoB: June 1952, Usa

David Ferguson Director. Address: 702 Southwest 8th Street, Bentonville, Arkansas, 72716800, 1 Usa. DoB: January 1945, American

Wendy Foster Secretary. Address: 24 Mermaid Court, Rotherhithe Street, London, SE16 5UB. DoB:

Richard Neil Austin Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: January 1953, British

Bruce Allen Nasby Director. Address: 1647 S. Cobblestone Court, Springfield, Missouri, 65809, Usa. DoB: September 1948, American

Gary John Rae Director. Address: Northwood, Pike Lowe, Brinscall, Chorley, Lancashire, PR6 8SP. DoB: December 1959, British

Michael Kirkby Director. Address: Primrose Cottage, Square Drive, Haslemere, Surrey, GU27 3LW. DoB: March 1947, British

Jobs in Enactus Uk vacancies. Career and practice on Enactus Uk. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Enactus Uk on FaceBook

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

Address Enactus Uk on google map

Other similar UK companies as Enactus Uk: Avenir Property Company Limited | Station Approach Management Limited | Moonwalker Limited | Right Homes North East Ltd | Southgate Court Management Company Limited

Enactus Uk came into being in 2002 as company enlisted under the no 04358202, located at LE7 9NA Leicester at 7 Wadkins Way. The company has been expanding for 14 years and its current state is active. Its current name is Enactus Uk. The firm previous associates may remember this company as Sife Uk, which was used until January 6, 2014. The firm Standard Industrial Classification Code is 85421 which means First-degree level higher education. Enactus Uk filed its account information for the period up to 2015/12/31. Its latest annual return information was released on 2016/01/22. It's been fourteen years for Enactus Uk on this market, it is still in the race and is an object of envy for the competition.

The company was registered as a charity on 2014-01-09. It operates under charity registration number 1155261. The geographic range of the charity's area of benefit is and it works in numerous places around Throughout England And Wales, Afghanistan, Akrotiri And Dhekelia, Albania, Algeria, American Samoa, Andorra, Angola, Anguilla, Antarctica, Antigua And Barbuda, Argentina, Armenia, Aruba, Australia, Austria, Azerbaijan, Bahamas, Bahrain, Bangladesh, Barbados, Belarus, Belgium, Belize, Benin, Bermuda, Bhutan, Bolivia, Bosnia-Herzegovina, Botswana, Brazil, British Indian Ocean Territory, British Virgin Islands, Brunei, Bulgaria, Burkina Faso, Burma, Burundi, Cambodia, Cameroon, Canada, Cape Verde, Cayman Isalnds, Central African Republic, Chad, Faroe Islands, Fiji, Finland, France, French Guyana, Haiti, Honduras, Hong Kong, Hungary, Iceland, India, Indonesia, Iran, Iraq, Isle Of Man, Israel, Italy, Ivory Coast, Jamaica, Jan Mayen, Japan, Jersey, Jordan, Juan Fernandez Islands, Kazakhstan, Kenya, Kiribati, Kuwait, Kyrgyzstan, Laos, Lithuania, Luxembourg, Macau, Macedonia, Madagascar, Malawi, Malaysia, Mali, Malta, Marshall Islands, Martinique, Mauritania, Mauritius, Mayotte, Mexico, Micronesia, Moldova, Philippines, Pitcairn Islands, Poland, Portugal, Puerto Rico, Qatar, Republic Of Congo, Republic Of Ireland, Republic Of South Sudan, Reunion, Romania, Ross Dependency, Russia, Rwanda, Samoa, San Marino, Sao Tome And Principe, Saudi Arabia, Senegal, Serbia, Seychelles, Sierra Leone, Singapore, Slovakia, Slovenia, Solomon Islands, Somalia, South Africa, South Georgia, St Lucia, St Martin, St Pierre And Miquelon, St Vincent And Grenadines, Sudan, Svalbard, Syria, Taiwan, Tajikistan, Tanzania, Thailand, Timor-Leste, Togo, Tokelau, Tonga, Trinidad And Tobago, Tuvalu, U.s. Virgin Islands, Uganda, Ukraine, United Arab Emirates, Yemen, Guatemala, Surinam, United States Of America, Uruguay, Kosovo, Tunisia, Turkey, Turkmenistan, Turks And Caicos Islands, Uzbekistan, Vanuatu, Venezuela, Vietnam, Wallis And Futuna, Zambia, Zimbabwe, Chile, China, Christmas Island, Clipperton Island, Cocos (Keeling) Islands, Colombia, Comoros, Cook Islands, Costa Rica, Croatia, Cuba, Cyprus, Czech Republic, Democratic Republic Of The Congo, Denmark, Djibouti, Dominica, Dominican Republic, Easter Island, Ecuador, Egypt, El Salvador, Equatorial Guinea, Eritrea, Estonia, Ethiopia, Falkland Islands, French Polynesia, Gabon, Gambia, Georgia, Germany, Ghana, Gibraltar, Greece, Greenland, Grenada, Guadeloupe, Guam, Guernsey, Guinea, Guinea-Bissau, Guyana, Latvia, Lebanon, Lesotho, Liberia, Libya, Liechtenstein, Maldives, Monaco, Mongolia, Montenegro, Montserrat, Morocco, Mozambique, Namibia, Nauru, Nepal, Netherlands, Netherlands Antilles, New Caledonia, New Zealand, Nicaragua, Niger, Nigeria, Niue, Norfolk Island, North Korea, Northern Mariana Island, Norway, Occupied Palestinian Territories, Oman, Pakistan, Palau, Panama, Papua New Guinea, Paraguay, Peru, South Korea, Spain, Sri Lanka, St Barthelemy, St Helena, St Kitts-Nevis, Swaziland, Sweden, Switzerland. The company's trustees committee has six representatives: Dr Alan More, Dr Emyr Williams, Marianne Fallon, Dr Alan More and Maggie Crompton, to namea few. Enactus Uk concentrates on providing help overseas and relieving famine, recreation, the issue of disability. It strives to improve the situation of children or youth, other voluntary organisations or charities, the whole humanity. It helps its beneficiaries by the means of providing various services, providing facilities, buildings and open spaces and making donations to organisations. If you wish to get to know anything else about the charity's activities, dial them on the following number 01299401144 or browse their official website. If you wish to get to know anything else about the charity's activities, mail them on the following e-mail [email protected] or browse their official website.

The company owes its success and permanent progress to four directors, namely William Henry Creak, David Richards, Stuart Robert Mitchell and Stuart Robert Mitchell, who have been controlling the firm since 2016. In order to find professional help with legal documentation, for the last almost one month the company has been utilizing the skills of Andrew David Bacon, who's been focusing on ensuring the company's growth.