The Award Scheme Ltd.

All UK companiesWholesale and retail trade; repair of motor vehicles andThe Award Scheme Ltd.

Other retail sale not in stores, stalls or markets

The Award Scheme Ltd. contacts: address, phone, fax, email, website, shedule

Address: Gulliver House Madeira Walk SL4 1EU Windsor

Phone: +44-1558 9927215

Fax: +44-1558 9927215

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Award Scheme Ltd."? - send email to us!

The Award Scheme Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Award Scheme Ltd..

Registration data The Award Scheme Ltd.

Register date: 1987-10-06

Register number: 02173914

Type of company: Private Limited Company

Get full report form global database UK for The Award Scheme Ltd.

Owner, director, manager of The Award Scheme Ltd.

Philip Treleven Director. Address: Madeira Walk, Windsor, Berkshire, SL4 1EU, England. DoB: January 1964, British

George Patrick Jenkins Director. Address: Gulliver House, Madeira Walk, Windsor, Berkshire, SL4 1EU. DoB: January 1966, British

Malcolm Ian Offord Director. Address: Madeira Walk, Windsor, Berkshire, SL4 1EU, England. DoB: September 1964, British

Peter Westgarth Director. Address: Gulliver House, Madeira Walk, Windsor, Berkshire, SL4 1EU. DoB: May 1953, British

Kenneth Francis Coppock Director. Address: Bridleways, Bridleways, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF. DoB: October 1949, British

David Ian Scott Director. Address: Gulliver House, Madeira Walk, Windsor, Berkshire, SL4 1EU. DoB: May 1953, British

Graham Deverill Director. Address: 7 Reyntiens View, Odiham, Hook, Hampshire, RG29 1AF. DoB: March 1948, British

Vice Admiral Michael Peter Gretton Director. Address: Bridge House, Martyr Worthy, Winchester, Hampshire, SO21 1AS. DoB: March 1946, British

Lady Caroline Mary Ryder Director. Address: 13 Charlwood Place, London, SW1V 2LX. DoB: n\a, British

Sir Thomas Farmer Director. Address: 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL. DoB: July 1940, British

Michael James Kingshott Director. Address: Church Farm House, Brick Kiln Lane, Horsmonden, Kent, TN12 8EN. DoB: October 1946, British

Janet Shepherd Director. Address: 12 Belfield Avenue, East Calder, West Lothian, EH53 0QZ. DoB: August 1952, British

Andrew John Edward Hodges Secretary. Address: 126 London Road, Guildford, Surrey, GU1 1TT. DoB: April 1949, British

James Gerald Gulliver Director. Address: 22 Godfrey Street, London, SW3 3TA. DoB: August 1930, British

Andrew John Edward Hodges Director. Address: 126 London Road, Guildford, Surrey, GU1 1TT. DoB: April 1949, British

Catherine Lisa Wood Secretary. Address: 57 Rowan Close, Ealing, London, W5 4AL. DoB: April 1965, British

Colin Lundie Shearer Director. Address: 87 Wood Close, Windsor, Berkshire, SL4 3LA. DoB: August 1956, British

Bernt Hugh Reinhardt Hudson-davies Director. Address: 21 Woodhall Drive, Dulwich, London, SE21 7HJ. DoB: September 1932, British

Andrew John Edward Hodges Secretary. Address: 126 London Road, Guildford, Surrey, GU1 1TT. DoB: April 1949, British

Eric Arthur Worrall Director. Address: Blanks Mill, Kingsbridge, Devon, TQ7 3BL. DoB: September 1944, British

Major General Sir Michael Frederick Hobbs Director. Address: The Red House Honey Pot Lane, Kirby Cane, Bungay, Suffolk, NR35 2HW. DoB: February 1937, British

Maralyn Ann Lewis Director. Address: 14 Saint Andrews Square, London, W11 1RH. DoB: July 1949, British

Peter Gerrard Aindow Secretary. Address: 39 Red Lane, Claygate, Esher, Surrey, KT10 0ES. DoB:

Jobs in The Award Scheme Ltd. vacancies. Career and practice on The Award Scheme Ltd.. Working and traineeship

Other personal. From GBP 1400

Cleaner. From GBP 1200

Project Planner. From GBP 2400

Tester. From GBP 2500

Engineer. From GBP 2300

Assistant. From GBP 1300

Administrator. From GBP 2400

Welder. From GBP 1700

Welder. From GBP 1500

Responds for The Award Scheme Ltd. on FaceBook

Read more comments for The Award Scheme Ltd.. Leave a respond The Award Scheme Ltd. in social networks. The Award Scheme Ltd. on Facebook and Google+, LinkedIn, MySpace

Address The Award Scheme Ltd. on google map

Other similar UK companies as The Award Scheme Ltd.: Herbal Remedies Live Uk Limited | Mashpac Ltd | Nancy Mac Ltd | Triggs Garage Ltd | Stoneroad Limited

The Award Scheme is a firm registered at SL4 1EU Windsor at Gulliver House. This business was established in 1987 and is established under the registration number 02173914. This business has been on the UK market for 29 years now and its official state is is active. This business SIC and NACE codes are 47990 which stands for Other retail sale not in stores, stalls or markets. The latest financial reports cover the period up to Tuesday 31st March 2015 and the latest annual return information was filed on Thursday 17th December 2015. Twenty nine years of experience in this line of business comes to full flow with The Award Scheme Limited. as they managed to keep their customers happy through all this time.

We have identified 20 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 37 transactions from worth at least 500 pounds each, amounting to £227,642 in total. The company also worked with the Oxfordshire County Council (93 transactions worth £112,482 in total) and the Cornwall Council (109 transactions worth £108,038 in total). The Award Scheme was the service provided to the South Gloucestershire Council Council covering the following areas: Licences was also the service provided to the Brighton & Hove City Council covering the following areas: Print Stat & Gen Office Exps, Grants N Subscriptions and Ed - Non Sch Fnd - Yth Svcs.

Due to this enterprise's constant expansion, it was necessary to hire extra company leaders, to name just a few: Philip Treleven, George Patrick Jenkins, Malcolm Ian Offord who have been working together since September 2014 for the benefit of the following limited company.