Coram Life Education

All UK companiesEducationCoram Life Education

Other education not elsewhere classified

Coram Life Education contacts: address, phone, fax, email, website, shedule

Address: 41 Brunswick Square WC1N 1AZ London

Phone: 020 7520 0347

Fax: 020 7520 0347

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Coram Life Education"? - send email to us!

Coram Life Education detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coram Life Education.

Registration data Coram Life Education

Register date: 1988-12-16

Register number: 02328941

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 Coram Life Education

Owner, director, manager of Coram Life Education

Sharon Lambert Director. Address: Mewith, Bentham, Lancaster, LA2 7AX, England. DoB: July 1956, British

Deborah Eve Brooks Director. Address: Gordon Road, London, N3 1EL, England. DoB: September 1978, British

Philip Mcdade Director. Address: Fairhurst Lane, Inglewhite, Preston, PR3 2LJ, England. DoB: n\a, British

Steven Alexander Mackison Director. Address: Dunlugas, Turriff, Aberdeenshire, AB53 4NJ, Scotland. DoB: January 1960, British

Patricia Lesley Lee Director. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: October 1962, British

Reem Nouss Director. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: June 1962, British

Kim Caplin Director. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: April 1960, British

Anthony Donald Gamble Director. Address: Compass House, 12 Torgate Lane, Bassingham, LN5 9HF. DoB: December 1943, British

Lord Simon Gordon Jared Russell Of Liverpool Director. Address: Coombe Dale, Bickerton, Malpas, Cheshire, SY14 8AT. DoB: August 1952, British

Robert Stewart Mcglashan Baird Director. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: June 1941, British

Diana Sale Director. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: July 1945, British

Martin Price Director. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: October 1945, British

Barbara Ann Peacock Director. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: April 1959, British

Sir Christopher John Benson Director. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: July 1933, British

Victor Michael Clements Lyttle Director. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: February 1943, British

Murray Matthew Director. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: June 1947, British

William Guthrie Mcgregor Michie Director. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: December 1947, English

Christopher Sanford Martin Director. Address: Place House, Lower Common, Kington Langley, Wiltshire, SN15 5NH. DoB: August 1938, British

Mervyn Bonnett Bonnett Director. Address: 43 Newlands Road, Lancaster, Lancashire, LA1 4JE. DoB: July 1943, British

Popo Kanwarpal Singh Pruthi Director. Address: 61 Chelsea Reach Tower, Blantyne Street, London, SW10 0EG. DoB: February 1936, Indian

David George Foot Director. Address: Windmill House St Johns Road, Bashley, New Milton, Hampshire, BH25 5. DoB: May 1945, British

Charles Newton Allan Director. Address: Craigdene Beechwood Avenue, Ellon, Aberdeenshire, AB41 9DH. DoB: February 1947, British

Jeffrey Medlock Director. Address: Craig Lea House, Austenwood Lane, Chalfont St. Peter, Buckinghamshire, SL9 9DA. DoB: October 1940, British

Hilary Stirling Director. Address: Cheverton 8 Broadmark Lane, Rustington, West Sussex, BN16 2HD. DoB: July 1944, British

Stephen Dennis Burgess Secretary. Address: 4 The Paddocks, Normandy, Surrey, GU3 2HA. DoB: May 1950, British

Raymond King Director. Address: Westlands House, Cowfold Road West Grinstead, Horsham, West Sussex, RH13 8LZ. DoB: May 1953, British

Ian Thomson Director. Address: Treetops, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QG. DoB: March 1940, British

Ian Alexander Moore Beattie Director. Address: 8 The Avenue, Sneyd Park, Bristol, BS9 1PA. DoB: November 1939, British

Kay Lord Director. Address: 2 Anselms Court, Grange Avenue, Oldham, Greater Manchester, OL8 4EG. DoB: August 1947, British

Richard John Stuart Hazlehurst Director. Address: The Manor House, 78 Laycock Lane, Laycock, Keighley, BD22 0PJ. DoB: January 1947, British

Terence Earle Director. Address: 105 Smugglers Lane North, Highcliffe On Sea, Dorset, BH23 4NH. DoB: June 1943, British

Penelope Lizabeth Holton Director. Address: Firs Farm London Road, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6AB. DoB: June 1961, British

Stephen Paul Elder Director. Address: 7 Catherine Close, Wesham, Preston, Lancashire, PR4 3DX. DoB: December 1961, British

Malcolm Raymond Lacey Director. Address: 60 Greenhill, Weymouth, Dorset, DT4 7SL. DoB: April 1936, British

Harry Coupland Pickles Director. Address: 23 Springclough Drive, Worsley, Salford, M28 3HS. DoB: September 1940, British

Jean Suzanne Mary Atkin Director. Address: 27 Saint Peters Drive, Little Budworth, Tarporley, Cheshire, CW6 9BZ. DoB: May 1932, British

Malcolm Raymond Lacey Director. Address: 60 Greenhill, Weymouth, Dorset, DT4 7SL. DoB: April 1936, British

Prof John Henry Director. Address: 18 Netherall Gardens, London, NW3 5TH. DoB: March 1939, British

Baroness Julia Frances Cumberlege Cbe Dl Director. Address: Snells Cottage, The Green, Newick, East Sussex, BN8 4LA. DoB: January 1943, British

George Kenneth Medlock Secretary. Address: 16 Wilton Grange, Pinfold Lane West Kirby, Wirral, Merseyside, CH48 5JJ. DoB: September 1914, British

David Alphy Edward Raymond Peake Director. Address: 42 Berkeley Square, London, W1H 5DB. DoB: September 1934, British

George Kenneth Medlock Director. Address: 16 Wilton Grange, Pinfold Lane West Kirby, Wirral, Merseyside, CH48 5JJ. DoB: September 1914, British

Walter Stott Director. Address: The Towers, Strathallan Road, Onchan, Isle Of Man, ISLE MAN. DoB: April 1940, British

Vincent John Hatton Secretary. Address: 129 Albert Road, London, N22 4AG. DoB:

Bruce Gyngell Director. Address: First Floor Flat, 48 Clanricarde Gardens, London, W2 4JW. DoB: July 1929, Australian

David Shamond Noffs Director. Address: 463 North West Avenue, Elmhurst, Chicago 60126, Usa. DoB: February 1957, Australian

Margaret Nuffs Director. Address: 61 Blake Street, Dover Heights, New South Wales, Australia. DoB: November 1926, Australian

Jill Kathryn Pearman Director. Address: 129 Albert Road, London, N22 4AG. DoB: November 1959, British

John Edward Illsley Director. Address: Durns House Thorns Beach, Sowley, Brockenhurst, Hampshire, SO42 7XH. DoB: June 1949, British

Jobs in Coram Life Education vacancies. Career and practice on Coram Life Education. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Coram Life Education on FaceBook

Read more comments for Coram Life Education. Leave a respond Coram Life Education in social networks. Coram Life Education on Facebook and Google+, LinkedIn, MySpace

Address Coram Life Education on google map

Other similar UK companies as Coram Life Education: Garvock Engineering Solutions Ltd. | John Todd Ltd | Duo Plumbing & Heating Ltd | Neath Plant Hire Limited | Richard Rice Joinery Services Limited

Coram Life Education is a company registered at WC1N 1AZ London at 41 Brunswick Square. The enterprise has been registered in year 1988 and is established as reg. no. 02328941. The enterprise has been actively competing on the English market for 28 years now and the official status is is active. The company is known under the name of Coram Life Education. However, this firm also operated as Life Education Centres up till it got changed 7 years ago. The enterprise declared SIC number is 85590 which stands for Other education not elsewhere classified. Its latest financial reports were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return information was filed on Thu, 31st Dec 2015. Ever since the firm began in this particular field twenty eight years ago, this firm has managed to sustain its great level of prosperity.

The firm became a charity on 19th January 1989. Its charity registration number is 800727. The range of their activity is not defined and it works in various places across Throughout England And Wales. The company's board of trustees consists of twelve representatives: Anthony Donald Gamble, Diana Sale, Lord Simon Gordon Jared Russell Of Liverpool, Steven Mackinson and Robert Baird, to name a few of them. When it comes to the charity's financial summary, their most prosperous time was in 2009 when their income was 1,807,620 pounds and their expenditures were 1,947,529 pounds. Coram Life Education focuses on the advancement of health and saving of lives, education and training and the advancement of health and saving of lives. It works to support youth or children, other voluntary bodies or charities, children or young people. It tries to help these agents by the means of granting money to individuals, acting as an umbrella company or a resource body and providing advocacy, advice or information. In order to get to know something more about the charity's undertakings, dial them on the following number 020 7520 0347 or go to their website. In order to get to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or go to their website.

That company owes its success and permanent growth to a group of nine directors, who are Sharon Lambert, Deborah Eve Brooks, Philip Mcdade and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been overseeing the company for two years.