Hosting For Overseas Students

All UK companiesEducationHosting For Overseas Students

Educational support services

Hosting For Overseas Students contacts: address, phone, fax, email, website, shedule

Address: Sylvia Adams House 24 The Common AL10 0NB Hatfield

Phone: 0207 739 6292

Fax: 0207 739 6292

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hosting For Overseas Students"? - send email to us!

Hosting For Overseas Students detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hosting For Overseas Students.

Registration data Hosting For Overseas Students

Register date: 1987-10-16

Register number: 02179430

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hosting For Overseas Students

Owner, director, manager of Hosting For Overseas Students

Timothy Richard Hornsby Director. Address: Tower Bridge Business Complex, 100 Clements Road, Southwark, London, SE16 4DG. DoB: September 1940, British

George Michael John Peretz Director. Address: Raymond Buildings, Gray's Inn, London, WC1R 5NR, England. DoB: June 1967, British

Rosemary Susan Millington-hore Director. Address: Arlsey Road, Icklesford, Hitchin, Hertfordshire, SG5 4UN. DoB: July 1952, British

Soosela Alemayehu Secretary. Address: 5 Round Hill, London, Greater London, SE26 4RF. DoB: April 1964, British

Mark Pellew Director. Address: 51 St George's Square, London, SW1V 3QN. DoB: August 1942, British

Caitriona Dorothy Golland Director. Address: 60 Bell Lane, Bell Bar, Hatfield, Hertfordshire, AL9 7AY. DoB: May 1950, British

Alan George Lodge Director. Address: Thornton Park, Thornton Le Street, Thirsk, North Yorkshire, YO7 4DN, United Kingdom. DoB: February 1944, British

Elizabeth Joy Doughty Director. Address: School Lane, Ingrave, Essex, CM13 3RB. DoB: September 1970, British

Anthony Marland Director. Address: Denmark Avenue, London, SW19 4HF, England. DoB: December 1934, British

Caroline Mary Hart Secretary. Address: 18 Kipling Close, Hitchin, Hertfordshire, SG4 0DU. DoB: April 1961, British

Rodney Austin Director. Address: Arlington Square, London, N1 7DT. DoB: January 1947, New Zealand

Neil Scott Wishart Mcintosh Director. Address: Cleeve House, Mill Road, Goring On Thames, Oxfordshire, RG8 9DD. DoB: July 1947, British

Michelle Greenwald Secretary. Address: 4 Hill Crescent, Finstock, Chipping Norton, Oxfordshire, OX7 3BS. DoB: August 1948, Canadian

Elspeth Macgregor Director. Address: 6b Spylaw Park, Edinburgh, Scotland, EH13 0LS. DoB: April 1941, British

Samuel Christopher Harris Director. Address: 88 Burlington Street, Hulme, Manchester, M15 6HQ. DoB: October 1970, British

Margaret Hancox Director. Address: 7 Tatham Road, Abingdon, Oxfordshire, OX14 1QB. DoB: April 1945, British

Adam Ladbury Director. Address: 4 Treetops, Kemsing, Sevenoaks, Kent, TN15 6SP. DoB: April 1953, British

Rosemary Geraldine Bell Director. Address: 3 Albemarle Avenue, Withington, Manchester, Lancashire, M20 1HX. DoB: August 1957, British

Norman Singer Director. Address: 23 Royal Terrace, Edinburgh, EH7 5AH. DoB: October 1938, American

William Anthony Lockhart Director. Address: 10 Broadlands Avenue, London, SW16 1NA. DoB: March 1951, British

Henry Robert Cumber Holland Director. Address: 6 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LU. DoB: November 1957, British

Frances Alison Hannabuss Director. Address: 14 Blackthorne Road, Lichfield, Staffordshire, WS14 9YJ. DoB: April 1959, British

Barry Benn Macdonald Director. Address: 35 Kenwyn Road, London, SW20 8TR. DoB: n\a, British

Peter John Roussel Luff Director. Address: Paradise Farm, Paradise Road, Henley On Thames, Oxfordshire, RG9 1LW. DoB: September 1946, British

Oliver Miles Director. Address: 2 Belbroughton Road, Oxford, Oxfordshire, OX2 6UZ. DoB: March 1936, British

Clare Frances Keates Secretary. Address: 55 Goring Road, London, N11 2BT. DoB: n\a, British

Professor Graham Upton Director. Address: 40 Park Hill, Birmingham, West Midlands, B13 8DT. DoB: April 1944, British

Dr Morna Nance Director. Address: 1 Tennyson Mansions, Lordship Place, London, SW3 5HT. DoB: April 1950, British

Anthony Claud Walter Abrahams Director. Address: Berry Cottage Southey Green, Sible Hedingham, Halstead, Essex, CD9 3RN. DoB: June 1923, British

Professor James Henry Johnson Director. Address: 21 Haverbreaks Place, Lancaster, LA1 5BH. DoB: November 1930, British

Lady Pamela Youde Director. Address: 2 Coach Gates, Frittenden, Cranbrook, Kent, TN17 2DG. DoB: December 1926, British

Doctor David John Harrison Director. Address: 103 Anglesea Road, Ipswich, Suffolk, IP1 3PJ. DoB: January 1942, British

Ann Walford Lewis Director. Address: 16 Townley Road, London, SE22 8SR. DoB: May 1940, British

Tessa Jowell Director. Address: 16 Raveley Street, London, NW5 2HU. DoB: September 1947, British

Baroness Emma Harriet Nicholson Of Winterbourne Director. Address: Croft, Winkleigh, Devon, EX19 8HR. DoB: October 1941, British

Hester Clare Brown Secretary. Address: 18 A Walerand Road, Lewisham, London, SE13 7PG. DoB: January 1961, British

Leonard James Hobbs Director. Address: 76 Broad Lane, Hampton, Middlesex, TW12 3BG. DoB: March 1942, British

Professor David John Edward Ingram Director. Address: 22 Ethelbert Road, Canterbury, Kent, CT1 3NE. DoB: April 1927, British

Doctor Abraham Sek-Tong Lue Director. Address: 18 Randolph Road, London, W9 1AN. DoB: January 1939, British

Robert Arthur Bethune Nicolle Director. Address: The Tithe Barn, Didmarton, Badminton, Gloucestershire, GL9 1DT. DoB: September 1934, British

Joan Heather Caesar Secretary. Address: 6 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: April 1935, British

Margaret Albinia Joanna Swinley Director. Address: Broughtons Lodge, Flaxley Nr Newham, Gloucestershire, GL14 1JW. DoB: September 1935, British

David John Tedford Director. Address: 76 Woodlands Drive, Coatbridge, Lanarkshire, ML5 1LB. DoB: July 1931, British

David Thomas Director. Address: 11 Crookham Road, London, SW6 4EG. DoB: October 1933, British

Major General Sir David Calthrop Thorne Director. Address: The Old Rectory, Stanton, Bury St Edmunds, Suffolk, IP31 2BX. DoB: December 1933, British

Sir (Knight Bachelor) (John) Anthony Kershaw Director. Address: West Barn, Didmarton, Badminton, Avon, GL9 1DT. DoB: December 1915, British

Christine Dew Director. Address: 72 Cadogan Place, London, SW1X 9RP. DoB: June 1926, British

John Patrick Jackson Director. Address: Prinkham Shaw, Marsh Green, Edenbridge, Kent, TN8 5QS. DoB: September 1940, British

Patricia Alma Geater Director. Address: 3 Mercers Place, London, W6 7BZ. DoB: March 1931, British

John Nicholas CMG Elam Director. Address: Foreign And Commonwealth Office Whitehall, London, SW1A 2AF. DoB: n\a, British

Joan Lesley Clanchy Director. Address: 28 Hillfield Road, London, NW6 1PZ. DoB: August 1939, British

John Crocket Bowis Director. Address: 44 Howard Road, New Malden, Surrey, KT3 4EA. DoB: August 1945, British

Professor Colyn Grey-morgan Director. Address: 6 Westport Avenue Ridgewood Park, Mayals, Swansea, West Glamorgan, SA3 5EA. DoB: March 1925, British

Brenda Mary Hindley Secretary. Address: 18 Laurel Road, Barnes, London, SW13 0EE. DoB:

Sir Raymond Rickett Director. Address: 1 The Barn Pontus Farm, Knockwood Lane Molash, Canterbury, Kent, CT4 8HW. DoB: March 1927, British

Michael Humphrey Robert Sandwith Director. Address: 1 Hebron Road, London, W6 0PQ. DoB: January 1922, British

Jobs in Hosting For Overseas Students vacancies. Career and practice on Hosting For Overseas Students. Working and traineeship

Welder. From GBP 1600

Carpenter. From GBP 1900

Responds for Hosting For Overseas Students on FaceBook

Read more comments for Hosting For Overseas Students. Leave a respond Hosting For Overseas Students in social networks. Hosting For Overseas Students on Facebook and Google+, LinkedIn, MySpace

Address Hosting For Overseas Students on google map

Other similar UK companies as Hosting For Overseas Students: Kindly Properties Ltd | Mi7 Projects Limited | M A C P Investments Limited | 9 Penywern Road Limited | Spratt & Company Limited

Hosting For Overseas Students can be gotten hold of Sylvia Adams House, 24 The Common in Hatfield. The company's area code is AL10 0NB. Hosting For Overseas Students has been active on the British market since the firm was established in 1987. The company's registered no. is 02179430. This enterprise is classified under the NACe and SiC code 85600 : Educational support services. 2015-09-30 is the last time the accounts were filed. Ever since the firm debuted on this market twenty nine years ago, the firm has sustained its impressive level of prosperity.

The enterprise started working as a charity on 1987/11/05. It is registered under charity number 327592. The range of the charity's activity is not defined. They work in Throughout England And Wales. The company's trustees committee features seven people: Margaret Hancox, Sam Harris, Alan Lodge, Tony Marland and Mark Pellew, to name a few of them. Regarding the charity's financial summary, their most successful time was in 2009 when their income was 278,190 pounds and their spendings were 273,918 pounds. Hosting For Overseas Students concentrates its efforts on training and education, the area of arts, science, culture, or heritage. It strives to aid children or youth, the whole humanity, the elderly people. It helps its recipients by providing specific services. If you want to know anything else about the charity's undertakings, dial them on this number 0207 739 6292 or check their official website. If you want to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or check their official website.

According to the data we have, the following limited company was established in 1987 and has so far been presided over by fourty nine directors, and out this collection of individuals five (Timothy Richard Hornsby, George Michael John Peretz, Rosemary Susan Millington-hore and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. To increase its productivity, since 2007 the limited company has been implementing the ideas of Soosela Alemayehu, age 52 who's been responsible for maintaining the company's records.