Ideas Plus

All UK companiesAdministrative and support service activitiesIdeas Plus

Other activities of employment placement agencies

Ideas Plus contacts: address, phone, fax, email, website, shedule

Address: The Latton Bush Centre Southern Way CM18 7BL Harlow

Phone: +44-1264 8625885

Fax: +44-1264 8625885

Email: [email protected]

Website:

Shedule:

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

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

Registration data Ideas Plus

Register date: 1992-12-09

Register number: 02772286

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 Ideas Plus

Owner, director, manager of Ideas Plus

Vanessa Maria Willis Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: May 1972, British

Stephen Webb Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: April 1958, British

Cindy Scott Secretary. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB:

Carol Conway Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: June 1954, British

Kevin Tucker Director. Address: 42 Red Lion Crescent, Potter Street, Harlow, Essex, CM17 9BN. DoB: January 1956, British

Alpana Rajcoomar Director. Address: 161 Radburn Close, Harlow, CM18 7EQ. DoB: June 1966, Indian

Jeffrey Charles Attfield Director. Address: Field House, Maggotts End Manuden, Bishops Stortford, Hertfordshire, CM23 1BJ. DoB: July 1946, British

Richard Whiteford Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: March 1967, British

Jane Mcsweeney Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: December 1957, British

Mark Humphreys Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: July 1964, British

Teresa Glynn Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: March 1967, British

Colin Arthur Keighley Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: December 1941, British

Mark Humphreys Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: July 1964, British

Raymond Nicholls Director. Address: 10 Watson Close, Shoeburyness, Essex, SS3 9PQ. DoB: October 1979, British

Angus Hiddleston Director. Address: The Latton Bush Centre, Southern Way, Harlow, Essex, CM18 7BL. DoB: March 1955, British

Mark Mckenzie Director. Address: 3 Old Oaks, Waltham Abbey, Essex, EN9 1TJ. DoB: February 1958, British

Christine O'sullivan Director. Address: 64 Derby Road, South Woodford, London, E18 2PS. DoB: July 1951, British

Helen Mulcahy Director. Address: 23 Mallows Green, Harlow, Essex, CM19 5SA. DoB: October 1973, British

Mark Watson Director. Address: 9 Stantons, Harlow, Essex, CM20 1ST. DoB: December 1962, British

Michael North Secretary. Address: Wildacre, Langley Upper Green, Saffron Walden, Essex, CB11 4RU. DoB:

Derek Gordon Fenny Director. Address: 16 Penshurst, Harlow, Essex, CM17 0BP. DoB: November 1941, British

Ian Bagster Director. Address: The Cat And Fiddle, Bozen Green, Ware, Hertfordshire, SG11 2QX. DoB: September 1949, British

Louise Martin Director. Address: 11 Mansfield, High Wych, Sawbridgeworth, Hertfordshire, CM21 0JT. DoB: August 1972, British

Colleen Lee Morrison Director. Address: Reeves Cottage, 13 Sheering Road, Old Harlow, Essex, CM17 0JL. DoB: November 1949, British

Revd Crispin Michael White Director. Address: 11 St Mary's Road, Plaistow, London, E13 9AE. DoB: July 1942, British

Ann Nutt Director. Address: 175 Great Brays, Harlow, Essex, CM18 6DT. DoB: September 1950, British

Alan Frost Director. Address: 405 Longbanks, Harlow, Essex, CM18 7PQ. DoB: October 1957, British

Peter Baker Secretary. Address: 60 Sherwood House, Bush Fair, Harlow, Essex, CM18 6NW. DoB:

Sandra Russell Secretary. Address: 69 Rochford Road, Bishops Stortford, Hertfordshire, CM23 5EU. DoB: n\a, British

Sidney Warner Director. Address: 12 Mandeville Close, Chapenfields, Harlow, Essex, CM17 9HB. DoB: January 1918, British

Alan Woolston Director. Address: 8 Rosemary Close, Old Harlow, Essex, CM17 0DT. DoB: October 1931, British

Sidney Warner Secretary. Address: 12 Mandeville Close, Chapenfields, Harlow, Essex, CM17 9HB. DoB: January 1918, British

Pauline Bruce Director. Address: 12 Priory Court, Harlow, Essex, CM18 7AX. DoB: November 1928, Other

Lyn Watson Director. Address: 71 Springfields, Great Dunmow, Essex, CM6 1BS. DoB: February 1953, British

Sharon Ashton Director. Address: 4 Spinney Court, The Orchards, Sawbridgeworth, Hertfordshire, CM21 9DA. DoB: March 1969, British

Robin Charter Director. Address: 87 Highfield Lane, Hemel Hempstead, Hertfordshire, HP2 5JE. DoB: March 1945, British

Graham Allen Director. Address: 97 Rectory Wood, Harlow, Essex, CM20 1RD. DoB: October 1954, British

Pauline Bruce Secretary. Address: 12 Priory Court, Harlow, Essex, CM18 7AX. DoB: November 1928, Other

Jobs in Ideas Plus vacancies. Career and practice on Ideas Plus. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Ideas Plus on FaceBook

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

Address Ideas Plus on google map

Other similar UK companies as Ideas Plus: Rallery Limited | Walsh Site Management Limited | Neejam 165 Limited | Grosmont Properties Limited | Hillsdon And Sons Limited

Ideas Plus is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in The Latton Bush Centre, Southern Way in Harlow. It's zip code CM18 7BL This business has been registered on Wed, 9th Dec 1992. The firm's reg. no. is 02772286. This business principal business activity number is 78109 - Other activities of employment placement agencies. The firm's latest filings were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2015-11-30. Since the firm started in this particular field 24 years ago, this firm has sustained its impressive level of success.

The firm started working as a charity on January 11, 1993. It operates under charity registration number 1016182. The geographic range of the enterprise's area of benefit is not defined. They work in Essex. The company's trustees committee consists of six members: Jeffrey Attfield, Alpana Rajcoomar, Kevin Tucker, Teresa Dorothy Glynn and Colin Arthur Edwin Keighley, and others. In terms of the charity's financial summary, their best time was in 2011 when their income was 264,571 pounds and they spent 235,735 pounds. Ideas Plus concentrates on the issue of disability, the problems of unemployment and economic and community development and the problems of unemployment and economic and community development . It works to improve the situation of people with disabilities, people with disabilities. It tries to help the above recipients by providing various services, providing advocacy, advice or information and providing advocacy, advice or information. If you would like to know anything else about the charity's activities, mail them on this e-mail [email protected] or check their website.

Vanessa Maria Willis, Stephen Webb, Carol Conway and 3 other directors who might be found below are registered as the firm's directors and have been expanding the company for two years. To increase its productivity, since December 2013 the following company has been utilizing the expertise of Cindy Scott, who has been working on ensuring efficient administration of the company.