Newham Partnership Working Limited

All UK companiesEducationNewham Partnership Working Limited

Educational support services

Newham Partnership Working Limited contacts: address, phone, fax, email, website, shedule

Address: Francis House 760 Barking Road E13 9PJ London

Phone: +44-1330 9718750

Fax: +44-1330 9718750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Newham Partnership Working Limited"? - send email to us!

Newham Partnership Working Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newham Partnership Working Limited.

Registration data Newham Partnership Working Limited

Register date: 2011-12-02

Register number: 07869426

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

Get full report form global database UK for Newham Partnership Working Limited

Owner, director, manager of Newham Partnership Working Limited

Jane Isobel Moon Director. Address: 760 Barking Road, London, E13 9PJ. DoB: October 1960, British

James David Thomas Director. Address: 760 Barking Road, London, E13 9PJ. DoB: October 1966, British

Gary Roland Wilkie Director. Address: 760 Barking Road, London, E13 9PJ. DoB: February 1966, British

Matthew William Rowe Director. Address: 760 Barking Road, London, E13 9PJ. DoB: May 1969, British

Shashankar Jana Director. Address: 760 Barking Road, London, E13 9PJ. DoB: June 1974, British

Jacqueline Earl Director. Address: 760 Barking Road, London, E13 9PJ. DoB: February 1964, British

Ann Collier Director. Address: 760 Barking Road, London, E13 9PJ. DoB: April 1959, British

Maria Maher Director. Address: 760 Barking Road, London, E13 9PJ. DoB: February 1958, British

Timothy John Harrison Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: March 1947, British

Joan Miner Deslandes Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: June 1958, British

Stephen Cameron Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: June 1950, British

Paul Kenneth Baglee Secretary. Address: 760 Barking Road, London, E13 9PJ, England. DoB:

Diane Mary Rochford Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: January 1959, British

Darren Williams Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: July 1971, British

Sarah Louise Rowlands Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: December 1965, British

Linda-May May Bingham Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: May 1959, British

Sarah Harriet Jacobs Director. Address: 760 Barking Road, London, E13 9PJ. DoB: December 1957, British

Paul Stratton Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: September 1966, British

David Lewis Pascall Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: February 1949, British

Anthony James Denis Alexander Wilson Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: June 1966, British

Julie Humphries Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: July 1961, British

Ifeyinwa Chinye Jibunoh Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: April 1961, British

Ian David Lea Richardson Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: February 1945, British

Karen Theresa Hetherington Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: January 1959, British

Revd. Cllr Quintin Brian Duncombe Peppiatt Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: April 1963, British

Robert Michael Heaton Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: August 1953, Uk

Linzi Marie Carmel Roberts-egan Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: May 1970, British

Paul Harris Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: December 1975, British

Rosemary Frances Cowan Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: July 1949, British

Anne Margaret Kibuuka Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: August 1958, British

Bushra Nasir Director. Address: 760-762 Barking Road, London, E13 9PJ, England. DoB: November 1952, British

Charlotte Elizabeth Robinson Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: July 1965, British

Angela Tapscott Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: January 1965, British

Nicholas Peter Turvey Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: March 1975, British

Ann Julia Buckingham Director. Address: 760 Barking Road, London, E13 9PJ, England. DoB: January 1953, British

John O'connor Director. Address: Lavender Hill, Enfield, EN2 0RQ, United Kingdom. DoB: August 1953, British

Jobs in Newham Partnership Working Limited vacancies. Career and practice on Newham Partnership Working Limited. Working and traineeship

Electrical Supervisor. From GBP 2400

Driver. From GBP 2200

Electrician. From GBP 2100

Driver. From GBP 1700

Cleaner. From GBP 1100

Engineer. From GBP 3000

Other personal. From GBP 1500

Responds for Newham Partnership Working Limited on FaceBook

Read more comments for Newham Partnership Working Limited. Leave a respond Newham Partnership Working Limited in social networks. Newham Partnership Working Limited on Facebook and Google+, LinkedIn, MySpace

Address Newham Partnership Working Limited on google map

Other similar UK companies as Newham Partnership Working Limited: Mobility And Lifestyle Melton Ltd | Mill Carpets & Flooring Limited | Marcol Autopoint Limited | Dunelm Car Sales Limited | Harvey Fabrication Limited

This particular company is situated in London with reg. no. 07869426. The firm was established in 2011. The main office of the company is situated at Francis House 760 Barking Road. The post code for this place is E13 9PJ. The firm SIC and NACE codes are 85600 : Educational support services. Newham Partnership Working Ltd released its latest accounts up until Tuesday 31st March 2015. The most recent annual return information was submitted on Wednesday 2nd December 2015. From the moment the company was launched five years ago, it became one of the leaders of the market.

Having two recruitment announcements since 8th December 2015, the enterprise has been a relatively active employer on the job market. On 8th December 2015, it started searching for new employees for a Adviser for School Administration Systems position in London, and on 8th December 2015, for the vacant position of a Adviser for School Administration/Finance Systems in London. Those working on these positions can earn no less than £37400 and up to £42900 yearly. More specific details on recruitment and the career opportunity is provided in particular job offers.

1 transaction have been registered in 2015 with a sum total of £470. In 2014 there was a similar number of transactions (exactly 1) that added up to £460. The Council conducted 3 transactions in 2013, this added up to £2,490. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £3,420. Cooperation with the Redbridge council covered the following areas: Employees / Indirect Employee Expenses.

As found in the enterprise's employees data, since September 2015 there have been fifteen directors to name just a few: Jane Isobel Moon, James David Thomas and Gary Roland Wilkie. In order to find professional help with legal documentation, since the appointment on 2012-05-23 the following firm has been utilizing the expertise of Paul Kenneth Baglee, who has been looking into maintaining the company's records.