Re-entry

All UK companiesEducationRe-entry

Other education not elsewhere classified

Re-entry contacts: address, phone, fax, email, website, shedule

Address: 80 Ellerton Walk New Park Village WV10 0UH Wolverhampton

Phone: 01902 350996

Fax: 01902 350996

Email: [email protected]

Website:

Shedule:

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

Re-entry detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Re-entry.

Registration data Re-entry

Register date: 1996-03-28

Register number: 03179221

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 Re-entry

Owner, director, manager of Re-entry

Gill Phillips Director. Address: Whitley Close, Compton, Wolverhampton, WV6 8BA, England. DoB: March 1951, British

Grenville Robert Knight Director. Address: Audmore, Gnosall, Stafford, ST20 0HF, England. DoB: July 1949, British

Stephanie Jane Sherwood Director. Address: 80 Ellerton Walk, New Park Village, Wolverhampton, WV10 0UH. DoB: February 1954, British

Jaswinder Kaur Director. Address: Cranmere Avenue, Wolverhampton, WV6 8TR, England. DoB: March 1960, British

Diane Shepherd Director. Address: Daniels Cross, Newport, Shropshire, TF10 7XJ, United Kingdom. DoB: August 1966, British

Robert John Stephenson Director. Address: Gowland Drive, Cannock, Staffordshire, WS11 1TG. DoB: August 1944, British

Margaret Ann Nicholls Director. Address: 2 Grotto Lane, Wolverhampton, West Midlands, WV6 9LP. DoB: November 1943, British

William Charles Nicholls Director. Address: 2 Grotto Lane, Tettenhall, Wolverhampton, WV6 9LP, England. DoB: June 1945, British

Deborah Jane Smith Director. Address: Jeffcock Road, Wolverhampton, WV3 7AQ, England. DoB: June 1963, British

Christopher Mark Leeson Director. Address: 80 Ellerton Walk, New Park Village, Wolverhampton, WV10 0UH. DoB: November 1957, British

Pam Yeo Director. Address: Gleneagles Close, Sutton Hill, Telford, Shropshire, TF7 4BE, England. DoB: October 1950, British

Christine Irvine Director. Address: Mill Lane, Wednesfield, Wolverhampton, West Midlands, WV11 1DB, England. DoB: November 1951, English

Reverend Janet Lyn Waterfield Director. Address: 8 Cumberland Road, Bilston, West Midlands, WV14 6LT. DoB: March 1960, British

Ian Carter Director. Address: 125 Trysull Road, Merry Hill, Wolverhampton, West Midlands, WV3 7JG. DoB: October 1944, British

Wendy Collymore Director. Address: 22 Heron Drive, Penkridge, Staffordshire, ST19 5UD. DoB: July 1961, British

Revd David Andrew Vestergaard Director. Address: Holy Trinity Vicarage, Bushbury Road, Wolverhampton, West Midlands, WV10 0LY. DoB: June 1964, British

Brenda Mary Hawkins Director. Address: 206 Warstones Road, Penn, Wolverhampton, Staffordshire, WV4 4LF. DoB: February 1940, British

Emma Louise Gilham Director. Address: 54 Linden Lea, Finchfield, Wolverhampton, WV3 8BD. DoB: January 1973, British

Deborah Oliver Director. Address: 157 Bushbury Road, Wolverhampton, West Midlands, WV10 0LZ. DoB: February 1962, British

Anthony George Parker Director. Address: Sandon, Francis Green Lane, Penkridge, Staffordshire, ST19 5HE. DoB: December 1946, British

Linda Gail James Director. Address: 44 Thompson Avenue, Wolverhampton, West Midlands, WV2 3NR. DoB: January 1956, British

Jane Boot Director. Address: 16 Orslow Walk, Wolverhampton, WV10 0YE. DoB: June 1959, British

Yvonne Claudia Lampart Director. Address: 4 Ellerton Walk, Park Village, Wolverhampton, West Midlands, WV10 0UG. DoB: April 1962, British

Dennis Roy Hamilton Secretary. Address: 5 Hilsea Close, Dovecotes Estate, Wolverhampton, West Midlands, WV8 1XY. DoB:

Jenny Purbrick Director. Address: 8 Clent Villas, Taunton Road, Birmingham, West Midlands, B12 8DE. DoB: October 1965, British

Abul Kashem Muhammad Harunar Rashid Director. Address: 5 Mays Wood Drive, Wightwick, Wolverhampton, West Midlands, WV6 8EF. DoB: January 1940, British

Jaswinder Kaur Director. Address: 60 Cherington Gardens, Wolverhampton, West Midlands, WV6 8TR. DoB: March 1960, British

Grenville Robert Knight Director. Address: Watercress Cottage Audmore, Gnosall, Stafford, ST20 0HF. DoB: July 1949, British

Jennifer Harvey Director. Address: 47 Milton Road, Fallings Park, Wolverhampton, West Midlands, WV10 0NE. DoB: August 1963, British

Stephen Robert James French Director. Address: Holy Trinity Vicarage Heath Town, Wolverhampton, West Midlands, WV10 0LY. DoB: August 1952, British

Margaret Christine Mcandrew Director. Address: 44 George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG. DoB: March 1953, British

Jobs in Re-entry vacancies. Career and practice on Re-entry. Working and traineeship

Sorry, now on Re-entry all vacancies is closed.

Responds for Re-entry on FaceBook

Read more comments for Re-entry. Leave a respond Re-entry in social networks. Re-entry on Facebook and Google+, LinkedIn, MySpace

Address Re-entry on google map

Other similar UK companies as Re-entry: Hygienic Interiors Ltd | W G Electrics Ltd | C Fraser Services Limited | Gb Ceramic Tiling Ltd | R D Leonard Ltd

Re-entry , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in 80 Ellerton Walk, New Park Village , Wolverhampton. The office postal code is WV10 0UH This company has been working since 1996/03/28. The Companies House Registration Number is 03179221. This company declared SIC number is 85590 which means Other education not elsewhere classified. The most recent filed account data documents were filed up to Tuesday 31st March 2015 and the most current annual return information was released on Monday 28th March 2016. It's been twenty years for Re-entry on the local market, it is still strong and is very inspiring for the competition.

The firm became a charity on Friday 9th January 1998. It operates under charity registration number 1067323. The geographic range of the firm's activity is borough of wolverhampton and it works in many towns across Dudley, Walsall, Wolverhampton, Sandwell and Staffordshire. The firm's trustees committee consists of ten representatives: Deborah Jane Smith, Bill Nicholls, Margaret Nicholls, Robert John Stephenson and Ms Christine Irvine, to namea few. When it comes to the charity's financial statement, their most prosperous year was 2013 when their income was £585,509 and their expenditures were £570,034. Re-entry concentrates on training and education and training and education. It works to aid youth or children, young people or children. It helps its agents by the means of providing various services and providing various services. If you would like to know something more about the corporation's activities, dial them on the following number 01902 350996 or see their website. If you would like to know something more about the corporation's activities, mail them on the following e-mail [email protected] or see their website.

In order to be able to match the demands of the clientele, this company is being guided by a unit of eight directors who are, to mention just a few, Gill Phillips, Grenville Robert Knight and Stephanie Jane Sherwood. Their mutual commitment has been of prime use to the following company for almost one year.