Milton Keynes Manpower Forum Limited
Other education not elsewhere classified
Milton Keynes Manpower Forum Limited contacts: address, phone, fax, email, website, shedule
Address: Milton Keynes College Woughton Campus West Leadenhall MK6 5LP Milton Keynes
Phone: +44-1528 7905181
Fax: +44-1528 7905181
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Milton Keynes Manpower Forum Limited"? - send email to us!
Registration data Milton Keynes Manpower Forum Limited
Register date: 1984-02-27
Register number: 01795321
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Milton Keynes Manpower Forum LimitedOwner, director, manager of Milton Keynes Manpower Forum Limited
Christopher Roy Mclean Director. Address: Milton Keynes College, Woughton Campus West Leadenhall, Milton Keynes, MK6 5LP. DoB: September 1961, British
Jane Ella Drew Director. Address: Milton Keynes College, Woughton Campus West Leadenhall, Milton Keynes, MK6 5LP. DoB: March 1958, British
Dr Julie Mary Mills Director. Address: Milton Keynes College, Woughton Campus West Leadenhall, Milton Keynes, MK6 5LP. DoB: March 1965, British
Karen Brown Secretary. Address: Derwent Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 2XT. DoB:
Ian Kenneth Corlett Director. Address: Milton Keynes College, Woughton Campus West Leadenhall, Milton Keynes, MK6 5LP. DoB: September 1961, British
Stephen Holley Director. Address: 8 Fluellen Place, Bure Park, Bicester, Oxfordshire, OX26 3ZE. DoB: January 1962, British
Sean Anthony Hickey Director. Address: 32 Tadmarton, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BD. DoB: May 1962, British
Robert Baird Director. Address: 30 Tudor Gardens, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HX. DoB: April 1949, British
Robert Neil Badcock Director. Address: 8 Sharkham Court, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3BU. DoB: January 1951, British
Sheila Jane Hill Secretary. Address: 15 Alverton, Great Linford, Milton Keynes, MK14 5EF. DoB:
Charles Anthony Myers Director. Address: Honeystone House, Banbury Lane, Fosters Booth, Towcester, Northamptonshire, NN12 8LG. DoB: September 1952, British
Councillor Bruce Charlton Hardwick Director. Address: 32 Greenfield Road, Newport Pagnell, Buckinghamshire, MK16 8DA. DoB: October 1927, British
Anthony Leslie Vick Director. Address: 24 Fairways, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AJ. DoB: February 1944, British
Andrew Peter Dransfield Director. Address: 56 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AQ. DoB: August 1947, British
Robert Neil Badcock Director. Address: 8 Sharkham Court, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3BU. DoB: January 1951, British
Peter Brian Woodland Director. Address: 1 Mickleton, Downhead Park, Milton Keynes, MK15 9AT. DoB: December 1949, British
Councillor Bruce Charlton Hardwick Director. Address: 32 Greenfield Road, Newport Pagnell, Buckinghamshire, MK16 8DA. DoB: October 1927, British
Sally Ann Sheila Dicketts Director. Address: The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH. DoB: July 1955, British
Christopher Pym Director. Address: 99 Stamford Avenue, Springfield, Milton Keynes, MK6 3LG. DoB: January 1929, British
Michael Jon Hartley Director. Address: Kingfishers, Green Lane Prestwood, Great Missenden, Buckinghamshire, HP16 0QA. DoB: n\a, British
Robert Neil Badcock Secretary. Address: 8 Sharkham Court, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3BU. DoB: January 1951, British
Patrick John Beresford Croker Secretary. Address: 11 Crosshills, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HD. DoB: n\a, British
Fintan Donohue Director. Address: 28 Rock Lane, Linslade, Leighton Buzzard, Bedfordshire, LU7 2QQ. DoB: February 1954, British
Roger Lucas Dunklin Director. Address: 4 Fairmeadow, Winslow, Buckingham, Buckinghamshire, MK18 3JD. DoB: July 1947, British
Roger Thomas Watts Director. Address: 44 Meadow View, Potterspury, Towcester, Northamptonshire, NN12 7PH. DoB: August 1951, British
Norman Miles Director. Address: 9 Slated Row, Old Wolverton Road Old Wolverton, Milton Keynes, MK12 5NJ. DoB: July 1943, British
Michael John Moutrie Director. Address: 24 Russell Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BT. DoB: October 1950, British
Howard Dobree Smith Director. Address: Finches, Wigginton Bottom, Tring, Hertfordshire, HP23 6HW. DoB: September 1948, British
Ian Page Director. Address: 29 Falcon Avenue, Springfield, Milton Keynes, Buckinghamshire, MK6 3HQ. DoB: December 1957, British
Roger Conibear Director. Address: 10 Mitchell Close, Thame, Oxfordshire, OX9 2ET. DoB: December 1944, British
Luing Henry Cowley Director. Address: 25 Barkestone Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AT. DoB: September 1922, British
Patrick Arthur Langston Secretary. Address: 20 William Smith Close, Little Woolstone, Milton Keynes, MK15 0AW. DoB: November 1932, British
Jobs in Milton Keynes Manpower Forum Limited vacancies. Career and practice on Milton Keynes Manpower Forum Limited. Working and traineeship
Plumber. From GBP 2200
Driver. From GBP 2200
Cleaner. From GBP 1200
Project Planner. From GBP 3900
Plumber. From GBP 1700
Other personal. From GBP 1100
Fabricator. From GBP 2500
Tester. From GBP 2800
Responds for Milton Keynes Manpower Forum Limited on FaceBook
Read more comments for Milton Keynes Manpower Forum Limited. Leave a respond Milton Keynes Manpower Forum Limited in social networks. Milton Keynes Manpower Forum Limited on Facebook and Google+, LinkedIn, MySpaceAddress Milton Keynes Manpower Forum Limited on google map
Other similar UK companies as Milton Keynes Manpower Forum Limited: E Personnel Recruitment Limited | Barrington Young Ltd | Cma Research Limited | Smallworld Technologies Limited | Aps Direct Limited
Registered as 01795321 thirty two years ago, Milton Keynes Manpower Forum Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current office address is Milton Keynes College, Woughton Campus West Leadenhall Milton Keynes. This business SIC code is 85590 and their NACE code stands for Other education not elsewhere classified. The firm's latest filed account data documents were submitted for the period up to 2015-07-31 and the latest annual return was released on 2016-01-02. From the moment the company started in this field of business 32 years ago, it has sustained its impressive level of success.
In order to meet the requirements of the customers, the company is constantly being overseen by a team of three directors who are Christopher Roy Mclean, Jane Ella Drew and Dr Julie Mary Mills. Their constant collaboration has been of crucial importance to this company for nearly one year. To increase its productivity, since 2008 this company has been implementing the ideas of Karen Brown, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.