Kaplan Financial Limited
First-degree level higher education
Post-graduate level higher education
Kaplan Financial Limited contacts: address, phone, fax, email, website, shedule
Address: 179-191 Borough High Street SE1 1HR London
Phone: +44-1298 3524108
Fax: +44-1304 2692718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kaplan Financial Limited"? - send email to us!
Registration data Kaplan Financial Limited
Register date: 1971-10-27
Register number: 01028790
Type of company: Private Limited Company
Get full report form global database UK for Kaplan Financial LimitedOwner, director, manager of Kaplan Financial Limited
Rachael Victoria Convery Director. Address: Borough High Street, London, SE1 1HR, England. DoB: February 1973, British
Peter Houillon Director. Address: 24 Glenlyon Road, Eltham, London, SE9 1AJ. DoB: March 1964, British
Susan Mary Paton Director. Address: Lytton Grove, Putney, London, SW15 2HE, England. DoB: August 1963, British
Mark Andrew Griffiths Director. Address: 25 Excelsior Grove, Pelsall, Walsall, West Midlands, WS3 4PX. DoB: November 1964, British
Colin Naughton Director. Address: 63 The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LW. DoB: February 1965, British
Kathleen Ann Rushton Director. Address: 135 New Hall Lane, Bolton, Manchester, Lancashire, BL1 5HP. DoB: September 1970, British
Jonathan Charles Graham Director. Address: Foley Farmhouse Abbey Farm, Lower Street Leeds, Maidstone, Kent, ME17 1TL. DoB: October 1963, British
Julie Noone Director. Address: 81 The Reddings, Mill Hill, London, NW7 4JP. DoB: May 1966, British
Susan Mary Paton Secretary. Address: Lytton Grove, Putney, London, SW15 2HE, England. DoB: August 1963, British
Graham Stuart Mark Gaddes Director. Address: 17 Claybank Drive, Tottington, Lancashire, BL8 4BU. DoB: May 1965, British
Karen Hopkins Director. Address: North Park, 3 Hints Court, Hints, Staffordshire, B78 3DW. DoB: April 1958, British
Alan David Jenkins Director. Address: High Gilston, Gilston Lane, Gilston, Hertfordshire, CM20 2RF. DoB: June 1962, British
Peter John Ronald Anderson Director. Address: 2 Blenheim Drive, Oxford, OX2 8DG. DoB: October 1962, British
Hal Stanley Jones Director. Address: 9 Durward House, 31 Kensington Court, London, W8 5BH. DoB: September 1952, United States
James William Hartley Secretary. Address: 2 Spion Kop, Claypit Lane, Thorner, Leeds, West Yorkshire, LS14 3EB. DoB: n\a, British
Dhanraj Chatamal Gidwaney Director. Address: The Old Vicarage, Sissinghurst, Cranbrook, Kent, TN17 2JB. DoB: November 1948, Indian
Matthijs Lusse Director. Address: Cornelis De Wittlaan 608, Hague, 2582 Cv, Netherlands. DoB: October 1965, Dutch
Guy Julian Claude Ashton Director. Address: 7 Penzance Place, London, W11 4PE. DoB: May 1964, British
James William Hartley Director. Address: 2 Spion Kop, Claypit Lane, Thorner, Leeds, West Yorkshire, LS14 3EB. DoB: n\a, British
Stephen John Lamdin Director. Address: Shallows, Breamore, Fordingbridge, SP6 2AG. DoB: March 1955, British
Peter Nicholas Martin Director. Address: 75 Percy Road, London, W12 9PX. DoB: January 1952, British
Adrian Philip Rozario Director. Address: The Old Corner House, Church Lane, Wexham, Berkshire, SL3 6LB. DoB: April 1959, British
Giles William Pitman Director. Address: Penny Cottage, Albury, Ware, Hertfordshire, SG11 2LX. DoB: September 1938, British
William Robert George Macpherson Director. Address: Church House, Church Lane Northiam, Rye, East Sussex, TN31 6NN. DoB: January 1963, British
Christopher James Green Director. Address: 75 Burford Gardens, Palmers Green, London, N13 4LR. DoB: March 1958, British
Norman Julian Ziman Secretary. Address: Fargaze Lee Road, Saunderton Lee, Princes Risborough, Buckinghamshire, HP27 9NX. DoB: n\a, British
Mike Shattock Director. Address: Clipsam, 28 Oak Road, Cobham, Surrey, KT11 3BA. DoB: August 1945, English
Alan Richard Charlesworth Director. Address: 16 Cherwell Court, Broom Park, Teddington, Middlesex, TW11 9RT. DoB: May 1946, British
Duncan William Gaskell Director. Address: Ravenswood Cottage, Scar Bottom Lane, Halifax, Yorkshire, HX4 8PQ. DoB: n\a, British
Richard Leon Elsam Director. Address: Top Cross Cottage, Pagans Hill Chewstoke, Bristol, Avon, BS18 8UF. DoB: December 1947, British
John David Brearley Director. Address: 820 Warwick Road, Solihull, West Midlands, B91 3HA. DoB: January 1950, British
John Alexander Moffat Director. Address: 1 Ford Lodge, Ford Lane Didsbury, Manchester, M20 2RU. DoB: October 1949, British
John Kenneth Howell Secretary. Address: 33 Malvern Road, Hackney, London, E8 3LP. DoB: n\a, British
Christopher George Timms Director. Address: 5 Warwick Dene, London, W5 3JG. DoB: September 1943, British
Judith Elizabeth Geisler Director. Address: 42 Spath Road, Didsbury, Manchester, Lancashire, M20 2GT. DoB: May 1954, British
Margaret Elizabeth Stewart Director. Address: Rippledone House, Dorney Reach, Maidenhead, Berkshire, SL6 0DX. DoB: April 1947, British
Andrew Gee Director. Address: 64 Speer Road, Thames Ditton, Surrey, KT7 0PW. DoB: March 1946, British
Jean Pierre Dubois Director. Address: 14 Clifford Manor Road, Guildford, Surrey, GU4 8HG. DoB: July 1951, Dutch
David Francis Dasey Director. Address: Blue Cedar, Sutton Place, Abinger Hammer, Surrey, RH5 6RL. DoB: n\a, British
Robert Ian Jamieson Director. Address: Wayfarers Barn, Steventon, Basingstoke, Hampshire, RG25 3AY. DoB: June 1948, British
Jobs in Kaplan Financial Limited vacancies. Career and practice on Kaplan Financial Limited. Working and traineeship
Sorry, now on Kaplan Financial Limited all vacancies is closed.
Responds for Kaplan Financial Limited on FaceBook
Read more comments for Kaplan Financial Limited. Leave a respond Kaplan Financial Limited in social networks. Kaplan Financial Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kaplan Financial Limited on google map
Other similar UK companies as Kaplan Financial Limited: Vkds Limited | Superyachtsmonaco Limited | Nac Transport Ltd | Parry Conway Transport Limited | East Coast (mids) Ltd
Kaplan Financial Limited can be contacted at London at 179-191 Borough High Street. You can look up the firm using the zip code - SE1 1HR. Kaplan Financial's incorporation dates back to 1971. This enterprise is registered under the number 01028790 and their public status is active. This company has a history in registered name changing. In the past, this firm had two other names. Until 2007 this firm was prospering under the name of Ftc Kaplan and up to that point the registered company name was Financial Training (the). This enterprise SIC and NACE codes are 85421 which means First-degree level higher education. 2014-12-31 is the last time when account status updates were filed. It's been 45 years for Kaplan Financial Ltd in this line of business, it is constantly pushing forward and is an object of envy for the competition.
We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 46 transactions from worth at least 500 pounds each, amounting to £50,557 in total. The company also worked with the Derby City Council (15 transactions worth £8,214 in total) and the Derbyshire County Council (2 transactions worth £3,307 in total). Kaplan Financial was the service provided to the Hampshire County Council Council covering the following areas: Educational And Vocational Training, Educational And Vocational Qualification and Professional Training was also the service provided to the Department for Transport Council covering the following areas: Further Educ Cost and Non-technical Training.
Due to the company's constant development, it became unavoidable to recruit further executives: Rachael Victoria Convery and Peter Houillon who have been participating in joint efforts since May 2013 to promote the success of the following limited company.