Beechtree Steiner Initiative Ltd

All UK companiesEducationBeechtree Steiner Initiative Ltd

Pre-primary education

Beechtree Steiner Initiative Ltd contacts: address, phone, fax, email, website, shedule

Address: Old Tetley Hall Moor Road LS6 4BJ Leeds

Phone: 01132753555

Fax: 01132753555

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Beechtree Steiner Initiative Ltd"? - send email to us!

Beechtree Steiner Initiative Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beechtree Steiner Initiative Ltd.

Registration data Beechtree Steiner Initiative Ltd

Register date: 2005-07-22

Register number: 05515948

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

Get full report form global database UK for Beechtree Steiner Initiative Ltd

Owner, director, manager of Beechtree Steiner Initiative Ltd

Philip Anthony Toepritz Director. Address: Park Mount, Pool In Wharfedale, Otley, West Yorkshire, LS21 3BX, England. DoB: September 1950, British

Natalie Ann Bethesda Director. Address: Moor Road, Leeds, LS6 4BJ. DoB: January 1961, British

James Julian Wild Director. Address: St. Chads Rise, Leeds, LS6 3QE, England. DoB: May 1976, British

Kirsty Hughes Director. Address: Victoria Park Avenue, Kirkstall, Leeds, LS5 3AG, England. DoB: November 1976, British

Pedro Lameiro Abrantes Director. Address: Moor Road, Leeds, LS6 4BJ, England. DoB: May 1979, Portuguese

Claire Jennifer Irving Director. Address: Sandhurst Avenue, Leeds, LS8 3QT, England. DoB: November 1965, British

Jorge Jorda-ayala Director. Address: Dennistead Crescent, Leeds, LS6 3PU, England. DoB: October 1976, Spanish

James Julian Wild Director. Address: St. Chads Rise, Leeds, LS6 3QE, England. DoB: May 1976, British

Sue Hoey Secretary. Address: Moor Road, Leeds, LS6 4BJ, England. DoB:

Jim Wild Director. Address: Moor Road, Leeds, LS6 4BJ, England. DoB: May 1976, British

Katharine Haworth Director. Address: Moor Road, Leeds, West Yorkshire, LS6 4DB, United Kingdom. DoB: February 1977, British

Sarah Diane Erskine Director. Address: Moor Road, Leeds, LS6 4BJ, England. DoB: May 1977, British

Liz Wild Thomas Secretary. Address: St. Chads Rise, Leeds, LS6 3QE, England. DoB:

Rudolph Itoe Director. Address: 162 Stainbeck Lane, Leeds, West Yorkshire, LS7 2EA. DoB: December 1970, Cameroonian

Susan Alison Barnard Hoey Director. Address: Moor Road, Leeds, LS6 4BJ, England. DoB: May 1974, British

Helen Caroline Pearson Director. Address: Moor Road, Leeds, West Yorkshire, LS6 4DB, United Kingdom. DoB: May 1969, British

Suzie Grace Hatherill Director. Address: 162 Stainbeck Lane, Leeds, West Yorkshire, LS7 2EA. DoB: June 1972, British

Bonny Roche Etchell-anderson Director. Address: 162 Stainbeck Lane, Leeds, West Yorkshire, LS7 2EA. DoB: January 1972, British

Charlotte Penelope Francis Hanson Director. Address: Lea Farm Grove, Leeds, West Yorkshire, LS5 3QJ, England. DoB: July 1971, British

Kathrin Joy Turner Director. Address: Miles Hill Crescent, Leeds, West Yorkshire, LS7 2EU, England. DoB: September 1973, British

Paula Marie Cheal Director. Address: Street Lane, Leeds, West Yorkshire, LS8 2BW. DoB: April 1974, British

Eamonn O'brien Director. Address: West Park Drive, Leeds, West Yorkshire, LS8 2BZ. DoB: December 1969, British

Eamonn O'brien Director. Address: West Park Drive, Leeds, West Yorkshire, LS8 2BZ. DoB: December 1969, British

Avril Margaret Sanderson Director. Address: Flora Avenue, Leeds, W Yorkshire, L27 3DP. DoB: January 1964, British

Harriet Jane Gardiner Director. Address: Highbury Road, Leeds, West Yorks, LS6 4EX. DoB: February 1971, British

Anthony Paul Dent Director. Address: Rose Avenue, Horsforth, Leeds, West Yorkshire, LS18 4QE. DoB: February 1969, British

Joy Lorraine Cowburn Director. Address: Castle Grove Avenue, Leeds, W Yorkshire, LS6 4BS. DoB: October 1966, British

Stephen Lloyd Jones Director. Address: Church Avenue, Meanwood, Leeds, W Yorkshire, LS6 4JS. DoB: June 1968, British

Katherine Emma Ruth Webber Director. Address: 103 Birchwood Hill, Leeds, West Yorkshire, LS17 8NT. DoB: December 1967, British

Suzie Grace Hatherill Director. Address: 8 Oakwell Drive, Leeds, West Yorkshire, LS8 4AE. DoB: June 1972, British

Jane Catherine Thurlow Director. Address: 38 Church Avenue, Leeds, West Yorkshire, LS6 4JS. DoB: April 1969, British

Katherine Emma Ruth Webber Secretary. Address: 103 Birchwood Hill, Leeds, West Yorkshire, LS17 8NT. DoB:

Clare Theresa Allinson Director. Address: 887 Scott Hall Road, Leeds, West Yorkshire, LS17 6HU. DoB: July 1969, British

Michael Andrew Peterkin Director. Address: 4 Vicars Terrace, Leeds, West Yorkshire, LS8 5AP. DoB: September 1968, British

David Lai Director. Address: 14 Roxholme Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 4JF. DoB: October 1961, British

Laura Gunnip Director. Address: 4 Oak Road, Potternewton, Leeds, West Yorkshire, LS7 3JU. DoB: September 1968, Usa

Julia Elisa De Los Rios Director. Address: 27 Hollin Lane, Leeds, West Yorkshire, LS16 5NB. DoB: July 1971, British

Juliet Elaine Buchanan Director. Address: 68b Lidgett Lane, Leeds, West Yorkshire, LS8 1PL. DoB: November 1971, British

Jobs in Beechtree Steiner Initiative Ltd vacancies. Career and practice on Beechtree Steiner Initiative Ltd. Working and traineeship

Project Co-ordinator. From GBP 1500

Electrical Supervisor. From GBP 2300

Responds for Beechtree Steiner Initiative Ltd on FaceBook

Read more comments for Beechtree Steiner Initiative Ltd. Leave a respond Beechtree Steiner Initiative Ltd in social networks. Beechtree Steiner Initiative Ltd on Facebook and Google+, LinkedIn, MySpace

Address Beechtree Steiner Initiative Ltd on google map

Other similar UK companies as Beechtree Steiner Initiative Ltd: Nestone Securities Limited | Fox Rodney Search Limited | Signpost International | Absolute Home Finders Limited | Future Web Travel Ltd

Beechtree Steiner Initiative Ltd ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in Old Tetley Hall, Moor Road in Leeds. The office zip code LS6 4BJ The firm was set up in 2005. The registered no. is 05515948. The firm declared SIC number is 85100 and their NACE code stands for Pre-primary education. Beechtree Steiner Initiative Limited filed its account information up to 31st August 2015. The latest annual return was submitted on 22nd July 2015. It has been eleven years for Beechtree Steiner Initiative Limited in this field, it is not planning to stop growing and is an object of envy for the competition.

The company was registered as a charity on Monday 18th June 2007. Its charity registration number is 1119694. The geographic range of the company's activity is united kingdom and it works in different towns and cities around Leeds City. The corporate board of trustees has six representatives: Ms Helen Caroline Pearson, Susan Hoey, Ms Sarah Erskine, James Julian Wild and Jorge Jorda-Morlan, among others. As concerns the charity's financial situation, their most successful year was 2012 when their income was 139,572 pounds and their expenditures were 146,501 pounds. Beechtree Steiner Initiative Limited concentrates on education and training and training and education. It tries to support the youngest, children or youth. It helps the above beneficiaries by the means of providing various services and providing specific services. If you wish to find out more about the enterprise's activity, dial them on this number 01132753555 or go to their website. If you wish to find out more about the enterprise's activity, mail them on this e-mail [email protected] or go to their website.

For this business, many of director's duties have been met by Philip Anthony Toepritz, Natalie Ann Bethesda, James Julian Wild and 2 other directors who might be found below. When it comes to these five executives, Pedro Lameiro Abrantes has worked for the business for the longest time, having been a vital addition to the Management Board in July 2014.