Hartsdown Technology College
Hartsdown Technology College contacts: address, phone, fax, email, website, shedule
Address: Hartsdown Technology College George V Avenue CT9 5RE Margate
Phone: +44-1369 8552276
Fax: +44-1369 8552276
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hartsdown Technology College"? - send email to us!
Registration data Hartsdown Technology College
Register date: 2011-03-08
Register number: 07556094
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 Hartsdown Technology CollegeOwner, director, manager of Hartsdown Technology College
Natalie Ann Miller Secretary. Address: George V Avenue, Westbrook, Margate, Kent, CT9 5RE, United Kingdom. DoB:
Samantha Gray Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: December 1969, British
Beatrice Prosser-snelling Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: April 1983, English
Brian Weatherley Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: May 1972, English
Cllr Iris Johnston Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: October 1948, Irish
Alistair Burgess Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: January 1952, British
Joan Brown Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: January 1942, British
Jennifer Davies Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: December 1969, British
Andrew John Somers Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: August 1956, British
Dorothy Eileen Collins Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: February 1938, British
Richard Boyd Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: July 1964, British
Bryan Robson Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: January 1963, English
Rebecca Jayne Scobie Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: January 1985, British
Marian Sumega Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: January 1978, Slovak
Stephen Connolly Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: April 1974, British
Johnny Lewis Moss Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: December 1958, British
Malcolm Victor Barry Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: April 1950, British
Shirley Ann Tomlinson Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: February 1952, British
Claire Addley Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: October 1975, English
Samantha Gray Director. Address: George V Avenue, Margate, Kent, CT9 5RE. DoB: December 1969, British
Malcolm Marvel Director. Address: George V Avenue, Margate, Kent, CT9 5RE, England. DoB: January 1948, British
Emily Williams Secretary. Address: George V Avenue, Margate, Kent, CT9 5RE, England. DoB:
Jobs in Hartsdown Technology College vacancies. Career and practice on Hartsdown Technology College. Working and traineeship
Director. From GBP 6000
Cleaner. From GBP 1200
Assistant. From GBP 1400
Electrical Supervisor. From GBP 1600
Responds for Hartsdown Technology College on FaceBook
Read more comments for Hartsdown Technology College. Leave a respond Hartsdown Technology College in social networks. Hartsdown Technology College on Facebook and Google+, LinkedIn, MySpaceAddress Hartsdown Technology College on google map
Other similar UK companies as Hartsdown Technology College: Kls Plastering Limited | Epsom Bathrooms Limited | Octagon Leisure Limited | Dean Burton Limited | Bright Sparks Industrial & Domestic Electricians Limited
Hartsdown Technology College is officially located at Margate at Hartsdown Technology College. Anyone can search for this business using the postal code - CT9 5RE. The company has been operating on the English market for 5 years. The company is registered under the number 07556094 and company's current status is active - proposal to strike off. The company SIC code is 85310 which stands for General secondary education. Hartsdown Technology College released its account information up until 2014-08-31. Its most recent annual return was submitted on 2015-03-14.
According to the data we have, this particular business was incorporated in 2011 and has been run by twenty directors, and out of them ten (Samantha Gray, Beatrice Prosser-snelling, Brian Weatherley and 7 other directors who might be found below) are still active. Additionally, the director's efforts are constantly backed by a secretary - Natalie Ann Miller, from who was hired by this business 2 years ago.