Edexcel Limited

All UK companiesEducationEdexcel Limited

General secondary education

Edexcel Limited contacts: address, phone, fax, email, website, shedule

Address: 190 High Holborn London WC1V 7BH High Holborn

Phone: +44-1389 7392944

Fax: +44-1389 7392944

Email: n\a

Website:

Shedule:

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

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

Registration data Edexcel Limited

Register date: 2002-07-26

Register number: 04496750

Type of company: Private Limited Company

Get full report form global database UK for Edexcel Limited

Owner, director, manager of Edexcel Limited

Joseph Anthony Carroll Director. Address: n\a. DoB: February 1972, Irish

Natalie Jane Dale Secretary. Address: Strand, London, WC2R 0RL, England. DoB:

Victoria Mary Lockie Director. Address: Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2JE, England. DoB: February 1964, British

Stephen Andrew Jones Secretary. Address: Strand, London, WC2R 0RL. DoB: n\a, British

Paul Mark Williams Director. Address: n\a. DoB: February 1978, British

Sally Kate Miranda Johnson Director. Address: 190 High Holborn, London, WC1V 7BH. DoB: December 1973, British

Daksha Hirani Secretary. Address: Strand, London, WC2R 0RL, England. DoB:

John Austen Knight Director. Address: High Holborn, London, WC1V 7BH, England. DoB: October 1958, British

Amarjit Singh Basi Director. Address: 190 High Holborn, London, WC1V 7BH. DoB: September 1962, British

Kenneth Roderick Bristow Director. Address: 190 High Holborn, London, WC1V 7BH. DoB: January 1958, British

Professor Roger John Lloyd Murphy Director. Address: 190 High Holborn, London, WC1V 7BH. DoB: October 1950, British

Iain Aitken Mackinnon Director. Address: 190 High Holborn, London, WC1V 7BH. DoB: December 1955, British

Zeghum Liaquat Director. Address: 190 High Holborn, London, WC1V 7BH. DoB: September 1973, British

Isabel Mary Sutcliffe Director. Address: High Holborn, London, WC1V 7BH. DoB: February 1952, British

John Joseph Fallon Director. Address: High Holborn, London, WC1V 7BH. DoB: August 1962, British

Edward Henry Butler Vaizey Director. Address: n\a. DoB: June 1968, British

Margaret Melrose Wilson Director. Address: High Holborn, London, WC1V 7BH. DoB: February 1957, British

Sir David Melville Director. Address: High Holborn, London, WC1V 7BH. DoB: April 1944, British

Jerry Percival Jarvis Director. Address: High Holborn, London, WC1V 7BH. DoB: November 1946, British

Paul Antony Sokolof Director. Address: 4 Steep Close, Green Street Green, Orpington, Kent, BR6 6DS. DoB: April 1946, British

Professor Anthony David Rae Dickson Director. Address: Revelstone, The Dene Allendale, Hexham, Northumberland, NE47 9PX. DoB: April 1948, British

David John Horner Director. Address: Mingary, The Dell, Vernham Dean, Hants, SP11 0LF. DoB: June 1944, British

Sir Kevin Joseph Satchwell Director. Address: Silver Birches, Pattingham Road Perton, Wolverhampton, West Midlands, WV6 7HD. DoB: March 1951, British

Ronald Neil Chisman Director. Address: 1 Beaufort Close, London, SW15 3TL. DoB: March 1947, British

Jeffrey W Taylor Director. Address: 14353 E 113th St, Fortville, Indiana 46040, Usa. DoB: April 1953, American

John Andrew Sinclair Kerr Director. Address: Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE. DoB: May 1958, British

Stephen Patrick Mullarkey Director. Address: 1 Lightfoot Court, Milton Keynes, MK7 7HZ. DoB: September 1956, British

The Lord Henry Dennistoun Stevenson Director. Address: 32 Catherine Place, London, SW1E 6HL. DoB: July 1945, British

Rosemary Anne Jennifer Gray Director. Address: 48 Frederick Road, Sutton Coldfield, West Midlands, B73 5QN. DoB: October 1942, British

Stephen John Grix Director. Address: High Holborn, London, WC1V 7BH. DoB: May 1956, British

Sir John Garry Hawkes Director. Address: Coal Pit, Rookery Way, Haywards Heath, West Sussex, RH16 4RE. DoB: August 1939, British

Professor Christopher Roy Husbands Director. Address: 28 Bircham Road, Reepham, Norwich, Norfolk, NR10 4NQ. DoB: May 1959, British

Stephen Patrick Mullarkey Secretary. Address: 1 Lightfoot Court, Milton Keynes, MK7 7HZ. DoB: September 1956, British

Sir David Charles Maurice Bell Director. Address: 35 Belitha Villas, London, N1 1PE. DoB: September 1946, British

Margaret Darlene Feldick Director. Address: 6 Eyot Green, London, W4 2PT. DoB: March 1948, United States American

Martin Francis Cross Director. Address: High Holborn, London, WC1V 7BH. DoB: December 1945, British

Clive Hay Smith Secretary. Address: 5 Market Mews, London, W1J 7BY. DoB:

Clive Malcolm Hay Smith Director. Address: Abbey Farm, The Street, Weybourne, Norfolk, NR25 7SZ. DoB: September 1957, British

Martyn Anthony Leese Director. Address: Wentworth Court, Bawtry, Doncaster, South Yorkshire, DN10 6SU, Uk. DoB: September 1960, British

Jobs in Edexcel Limited vacancies. Career and practice on Edexcel Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Driver. From GBP 2500

Administrator. From GBP 2500

Responds for Edexcel Limited on FaceBook

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

Address Edexcel Limited on google map

Other similar UK companies as Edexcel Limited: Rapsec Ltd. | Tonelabs Limited | Reilly Cooke Ltd | Cox Exhibition Consultants Limited | Concept Security Logistics Limited

04496750 is a reg. no. assigned to Edexcel Limited. It was registered as a Private Limited Company on 2002-07-26. It has been actively competing on the British market for 14 years. This enterprise could be reached at 190 High Holborn London in High Holborn. It's post code assigned to this location is WC1V 7BH. It is known under the name of Edexcel Limited. It should be noted that the firm also was registered as London Qualifications until the company name was replaced 12 years ago. This enterprise principal business activity number is 85310 and their NACE code stands for General secondary education. The business latest filed account data documents cover the period up to 2015-12-31 and the latest annual return information was released on 2015-07-26. Fourteen years of presence in this field comes to full flow with Edexcel Ltd as they managed to keep their clients satisfied throughout their long history.

We have identified 15 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 280 transactions from worth at least 500 pounds each, amounting to £568,485 in total. The company also worked with the Solihull Metropolitan Borough Council (151 transactions worth £414,364 in total) and the Devon County Council (30 transactions worth £157,429 in total). Edexcel was the service provided to the South Gloucestershire Council Council covering the following areas: External Lecturers Fees was also the service provided to the Barnet London Borough Council covering the following areas: E21-exam Fees and E21 - Exam Fees.

Regarding to this specific business, a variety of director's tasks have so far been carried out by Joseph Anthony Carroll and Victoria Mary Lockie. Within the group of these two people, Victoria Mary Lockie has been with the business for the longest time, having become a member of the Management Board in 2011. What is more, the managing director's duties are helped by a secretary - Natalie Jane Dale, from who was recruited by the business 4 years ago.