Worktree
Worktree contacts: address, phone, fax, email, website, shedule
Address: C/o Lynx Networks 28-29 Clarke Road, Mount Farm, MK1 1LG Milton Keynes
Phone: 01908 209940
Fax: 01908 209940
Email: [email protected]
Website: www.worktree.org.uk
Shedule:
Incorrect data or we want add more details informations for "Worktree"? - send email to us!
Registration data Worktree
Register date: 1992-03-16
Register number: 02698919
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 WorktreeOwner, director, manager of Worktree
Garry Victor Dockree Director. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: July 1960, British
Karen Lesley Mason Director. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: n\a, British
Paul Hussey Director. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: July 1950, British
Roger Hall Secretary. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB:
Roger John Hall Director. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: n\a, British
Alan Roy Bullen Director. Address: Church End Road, Shenley Brook End, Milton Keynes, MK5 7AB, United Kingdom. DoB: January 1958, British
Tracey Leigh Jones Director. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: April 1964, British
Norman Miles Director. Address: 9 Slated Row, Old Wolverton Road Old Wolverton, Milton Keynes, MK12 5NJ. DoB: July 1943, British
Anna Henderson Director. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: March 1968, British
Richard John Moses Director. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: April 1970, British
Richard John Moses Director. Address: The Tramway, Newhall, Swadlincote, Derbyshire, DE11 0PZ, United Kingdom. DoB: April 1970, British
Rachel Emily Allen Director. Address: Pennycress Way, Newport Pagnell, Buckinghamshire, MK16 8SN, United Kingdom. DoB: August 1980, British
Rachel Emily Allen Director. Address: Pennycress Way, Newport Pagnell, Buckinghamshire, MK16 8SN, United Kingdom. DoB: August 1980, British
Michael Francis Anglin Director. Address: 131 Upper Harlestone, Northampton, Northamptonshire, NN7 4EH. DoB: February 1962, British
Fiona Mary Jones Director. Address: 14 Beresford Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2HB. DoB: November 1963, British
Frances Eluned Parry Director. Address: The Woad Sherington Road, Newport Pagnell, Buckinghamshire, MK16 8NL. DoB: July 1959, British
David John Clinch Director. Address: 39 Tudor Gardens, Stony Stratford, Milton Keynes, MK11 1HX. DoB: February 1937, British
Sean Anthony Hickey Secretary. Address: 32 Tadmarton, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BD. DoB: May 1962, British
Councillor Sandra Clark Director. Address: 26 Quinton Drive, Bradwell, Milton Keynes, Buckinghamshire, MK13 9DS. DoB: October 1958, British
Sean Anthony Hickey Director. Address: 32 Tadmarton, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BD. DoB: May 1962, British
Antony David Longstaff Director. Address: Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA. DoB: November 1959, British
Dr Julie Mary Mills Director. Address: 103 Grace Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XL. DoB: n\a, British
Kenneth Michael Leaver Director. Address: Broadlands, Moulton Lane, Boughton, Northamptonshire, NN2 8RF. DoB: November 1953, British
Patricia May (Pat) Seymour Director. Address: Northern Hay, Gayhurst, Newport Pagnell, Buckinghamshire, MK16 8LG. DoB: November 1946, British
Colin Francis Ross Director. Address: 17 Joules Court, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7BA. DoB: March 1956, British
Andrew Jonathan Peck Director. Address: 16a Glebe Road, Cogenhoe, Northampton, Northamptonshire, NN7 1NR. DoB: October 1958, British
Colin Fox Director. Address: The Old Haven, 131 Fore Street, Kingsbridge, Devon, TQ7 1AL. DoB: July 1956, British
Mina Louise Shuttleworth Director. Address: 28 Little Meadow, Loughton, Milton Keynes, Buckinghamshire, MK5 8EH. DoB: December 1957, British
John Small Director. Address: 5 Talbots Hyde, Olney, Buckinghamshire, MK46 5NP. DoB: May 1957, British
James Allan Banks Director. Address: 101 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6JN. DoB: October 1955, British
Michael Shane Reilly Director. Address: 48 Belsize Avenue, Springfield, Milton Keynes, Buckinghamshire, MK6 3LW. DoB: February 1959, Uk
Janet Mary Eden Director. Address: 35 Scholes Road, Huddersfield, West Yorkshire, HD2 2PB. DoB: January 1957, British
Michael John Manley Director. Address: 6 Linden Grove, Great Linford, Milton Keynes, MK14 5HF. DoB: June 1956, British
Deborah Knight Secretary. Address: 39 Kemble Court, Downhead Park, Milton Keynes, MK15 9AX. DoB:
Hilary Saunders Director. Address: 117 Aylesbury St West, Wolverton, Milton Keynes, MK12 5BS. DoB: May 1944, British
David Michael Mcgahey Director. Address: Primrose Cottage, Main Street Padbury, Buckingham, Buckinghamshire, MK18 2BJ. DoB: May 1951, British
Hugh Turnbull Bradbridge Smith Director. Address: Warren Farm House, Finmere, Buckingham, MK18 4AJ. DoB: December 1951, British
Neil Stuart Director. Address: 5 Crabtree Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8AT. DoB: May 1947, British
Alison Clare Casey Director. Address: 45 Newton Street, Olney, Buckinghamshire, MK46 4BS. DoB: March 1963, British
Julia Valentine Director. Address: 6 Vicarage Gardens, Leighton Buzzard, Bedfordshire, LU7 7LL. DoB: February 1957, British
Sally Ann Sheila Dicketts Director. Address: The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH. DoB: July 1955, British
Robert John Giddy Director. Address: Harcourt, Clifton Road, Newton Blossomville, Bedford, Bedfordshire, MK43 8AS. DoB: October 1947, British
Anthony Eccleston Director. Address: 2 Anstey Brook, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RT. DoB: April 1947, British
Robert Charles King Director. Address: 25 Bury Green, Wheathampstead, St Albans, Hertfordshire, AL4 8DB. DoB: July 1939, British
Sylvia June Hope-urwin Director. Address: Georgian Aspect, 2 Manor House Gardens, Raunds, Northamptonshire, NN9 6UD. DoB: July 1948, British
Andrew Peter Dransfield Director. Address: 56 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AQ. DoB: August 1947, British
David John Foulkes Winks Director. Address: Manor Lodge, Milton Bryan, Milton Keynes, Bedfordshire, MK17 9HS. DoB: October 1938, British
Heather Lynette Price Secretary. Address: 36 Attingham Hill, Great Holm, Milton Keynes, Buckinghamshire, MK8 9BX. DoB:
Ernest James Reading Director. Address: 1 Parrock Lane, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AT. DoB: June 1944, British
Peter Nicholas Haley Director. Address: 24 Warmington Gardens, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BP. DoB: May 1952, British
Philippa Anne Eccles Director. Address: 6 The Terrace, Aspley Guise, Milton Keynes, Bucks, MK17 8HE. DoB: August 1947, British
Roger Lucas Dunklin Director. Address: 4 Fairmeadow, Winslow, Buckingham, Buckinghamshire, MK18 3JD. DoB: July 1947, British
John Styles Director. Address: Woodville Cottage New Inn Lane, Gawcott, Buckinghamshire, MK18 4HP. DoB: January 1949, British
John Alan Wilkins Director. Address: 23 Chandos Road, Buckingham, Buckinghamshire, MK18 1AL. DoB: January 1946, British
Prof Peter Thewlis Director. Address: 59 Sandford Way, Dunchurch, Rugby, Warwickshire, CV22 6NB. DoB: September 1944, British
Cecilia Galloway Director. Address: Iona Heyford Road, Middleton Stoney, Bicester, Oxfordshire, OX6 8SN. DoB: n\a, British
Eric Stephen Sharp Director. Address: 24 Slave Hill, Haddenham, Aylesbury, Buckinghamshire, HP17 8AZ. DoB: September 1945, British
Dr Ann Geraldine Limb Director. Address: 3 Willow Lane, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1FG. DoB: February 1953, Uk
Professor Ralph Smith Director. Address: Overn Hill House 83 Moreton Road, Buckingham, Buckinghamshire, MK18 1PF. DoB: August 1930, British
Martin Smith Director. Address: Woodville Woodside, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8EG. DoB: March 1958, British
Peter Wright Secretary. Address: 93 Chiltern Way, Duston, Northampton, Northamptonshire, NN5 6BW. DoB:
Michael Christopher Hind Director. Address: The Lea 5 Homefield, Caldecotte, Milton Keynes, MK7 8HH. DoB: January 1943, British
John Edward Oakes Director. Address: 18 Mare Leys, Buckingham, Buckinghamshire, MK18 7AX. DoB: January 1952, British
Dr Gerald William Hales Director. Address: 113 Church Green Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 6DE. DoB: May 1944, British
Roger Conibear Director. Address: 10 Mitchell Close, Thame, Oxfordshire, OX9 2ET. DoB: December 1944, British
Dh & B Directors Limited Nominee-director. Address: 5 Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:
Dh & B Managers Limited Nominee-director. Address: 5 Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:
Jobs in Worktree vacancies. Career and practice on Worktree. Working and traineeship
Tester. From GBP 2600
Assistant. From GBP 1400
Responds for Worktree on FaceBook
Read more comments for Worktree. Leave a respond Worktree in social networks. Worktree on Facebook and Google+, LinkedIn, MySpaceAddress Worktree on google map
Other similar UK companies as Worktree: Fiesta Power & Pyro Uk Limited | Austin Blake Limited | Vittoria Healthcare Limited | Import Supplies Direct Limited | Ryde Motors (isle Of Wight) Limited
Based in C/o Lynx Networks, Milton Keynes MK1 1LG Worktree is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02698919 Companies House Reg No.. The company was established on Monday 16th March 1992. Registered as Countec, the firm used the business name until 2014, when it got changed to Worktree. This firm Standard Industrial Classification Code is 85600 : Educational support services. Worktree reported its account information for the period up to 2015-07-31. Its latest annual return information was submitted on 2016-03-12. It's been twenty four years for Worktree in this field of business, it is still in the race and is an example for it's competition.
The firm became a charity on 2001-10-30. Its charity registration number is 1089125. The geographic range of their activity is not defined.in practice all over the uk but predominantly in milton keynes and the surrounding areas: bedfordshire,buckinghamshire, northamptonshire,oxfordshire,hertfordshire. and it works in many locations across Throughout England And Wales. Their board of trustees has nine people: Norman Miles, Sean Hickey, Garry Dockree, Alan Roy Bullen and Tracey Jones, and others. As regards the charity's finances, their most successful year was 2010 when their income was £1,001,127 and their spendings were £963,218. Worktree concentrates on education and training. It strives to support children or young people, people of a particular ethnic or racial origin, people with disabilities. It provides aid to its agents by the means of providing advocacy and counselling services, providing human resources and providing various services. If you would like to know more about the company's activity, dial them on this number 01908 209940 or check their official website. If you would like to know more about the company's activity, mail them on this e-mail [email protected] or check their official website.
1 transaction have been registered in 2015 with a sum total of £1,500. In 2013 there was a similar number of transactions (exactly 1) that added up to £5,000. The Council conducted 11 transactions in 2012, this added up to £13,676. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £229,341. Cooperation with the Milton Keynes Council council covered the following areas: Employees, Supplies And Services and Transport-related Expenditure.
The company owes its achievements and constant progress to a group of seven directors, who are Garry Victor Dockree, Karen Lesley Mason, Paul Hussey and 4 other members of the Management Board who might be found within the Company Staff section of our website, who have been controlling the company since May 2013. Additionally, the director's responsibilities are regularly bolstered by a secretary - Roger Hall, from who was chosen by this specific company on Tuesday 15th May 2012.
