Vita Et Pax School (cockfosters) Limited

All UK companiesEducationVita Et Pax School (cockfosters) Limited

Primary education

Vita Et Pax School (cockfosters) Limited contacts: address, phone, fax, email, website, shedule

Address: 6a Priory Close Green Road N14 4AT Southgate

Phone: 0208 449 8336

Fax: 0208 449 8336

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Vita Et Pax School (cockfosters) Limited"? - send email to us!

Vita Et Pax School (cockfosters) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vita Et Pax School (cockfosters) Limited.

Registration data Vita Et Pax School (cockfosters) Limited

Register date: 1980-10-28

Register number: 01524865

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

Get full report form global database UK for Vita Et Pax School (cockfosters) Limited

Owner, director, manager of Vita Et Pax School (cockfosters) Limited

Matthew Burke Director. Address: Camlet Way, Barnet, Hertfordshire, EN4 0NJ, England. DoB: July 1976, British

Simon Spencer Payne Director. Address: 6a Priory Close, Green Road, Southgate, London , N14 4AT. DoB: January 1984, British

Seema Varma Mehta Director. Address: 6a Priory Close, Green Road, Southgate, London , N14 4AT. DoB: February 1960, English

Amit Patel Director. Address: Green Dragon Lane, London, N21 1EU. DoB: September 1966, British

Sandra Anne Fennessy Director. Address: Winifred Close, Arkley, Hertfordshire, EN5 3LR. DoB: October 1966, British

Helena Christine Nicolaou Director. Address: 8 Selborne Road, Southgate, London, N14 7DH. DoB: August 1965, British

Pamela Ann Clear Doughty Director. Address: 28 Hillside Grove, London, N14 6HE. DoB: September 1948, British

Christopher Edward Howell Director. Address: 70a Oakfield Road, Southgate, London, N14 6LS, United Kingdom. DoB: June 1934, British

Deirdre Mary Mansi Director. Address: 6a Priory Close, Green Road, Southgate, London , N14 4AT. DoB: April 1953, Uk

Jane Louise Bykar Director. Address: 6a Priory Close, Green Road, Southgate, London , N14 4AT. DoB: March 1958, English

Christopher Paul Long Director. Address: Old Hall Green, Ware, Hertfordshire, SG11 1DX, United Kingdom. DoB: July 1956, English

Adrian Philip Collins Director. Address: 6 Arundel Gardens, London, N21 3AE. DoB: October 1966, British

Alexander Martin Cameron Director. Address: 63 Amberley Road, London, N13 4BH. DoB: September 1957, British

Lynn Mattai Director. Address: 27 Queen Annes Place, Enfield, Middlesex, EN1 2PU. DoB: August 1953, British

Marian Susan Guglielmoni Director. Address: 14 Meadway, Southgate, London, N14 6NT. DoB: September 1958, British

John Jackson Director. Address: 73 Postern Green, Enfield, Middlesex, EN2 7DE. DoB: June 1949, British

Benedict Vincent Burke Director. Address: 26 Stone Hall Road, Winchmore Hill, London, N21 1LP. DoB: February 1960, British

Martyn Philip Bannerman Kennedy Director. Address: 19 The Chine, Grange Park, London, N21 2EA. DoB: n\a, British

Kerry Jayne Francis Director. Address: 79 Old Park Ridings, London, N21 2ER. DoB: June 1959, British

Philomena Mary Condon Director. Address: 14 Springfields, Somerset Road, New Barnet, Hertfordshire, EN5 1SG. DoB: May 1931, British

Elizabeth Mary Finch Director. Address: 94 Waggon Road, Hadley Wood, Barnet, Hertfordshire, EN4 0PP. DoB: November 1936, Irish

Donald James Mcewen Director. Address: College Mead House, Old Hall Green, Ware, Herts, SG11 1DX. DoB: December 1943, British

Bernard Christopher Buckley Director. Address: 1 Paper Buildings, Temple, London, EC4Y 7EP. DoB: April 1945, British

Jadwiga Teresa Hugill Director. Address: 14 Florence Drive, Enfield, Middlesex, EN2 8DG. DoB: May 1959, British

Elisabeth Jane Herschan Director. Address: 26 Orpington Road, Winchmore Hill, London, N21 3PG. DoB: March 1950, British

David Blythe Atkinson Director. Address: Oriels 16 Sunset View, Barnet, Hertfordshire, EN5 4LB. DoB: September 1945, British

William John Greer Macrory Director. Address: 28 Conway Road, London, N14 7BA. DoB: March 1950, British

David Alan Taylor Director. Address: 127 Wynchgate, London, N21 1QT. DoB: January 1942, British

Alan Patrick Worsfold Director. Address: 31 Lonsdale Drive, Enfield, Middlesex, EN2 7LJ. DoB: March 1940, British

Roy Charles Stephenson Director. Address: The Beeches 138 Park Avenue, Enfield, Middlesex, EN1 2BJ. DoB: October 1927, British

John Finch Director. Address: 94 Waggon Road, Hadley Wood, Barnet, Hertfordshire, EN4 0PP. DoB: January 1930, British

Mary Josephine Jackson Director. Address: 13 Gladbeck Way, Enfield, Middlesex, EN2 7EL. DoB: December 1942, British

Charles Lambert Director. Address: The Hermitage, Cannon Hill Southgate, London, N14 7HG. DoB: January 1947, British

John Shaughnessy Director. Address: 15 Bourne Hill, Palmers Green, London, N13 4LJ. DoB: July 1922, British

Jobs in Vita Et Pax School (cockfosters) Limited vacancies. Career and practice on Vita Et Pax School (cockfosters) Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Vita Et Pax School (cockfosters) Limited on FaceBook

Read more comments for Vita Et Pax School (cockfosters) Limited. Leave a respond Vita Et Pax School (cockfosters) Limited in social networks. Vita Et Pax School (cockfosters) Limited on Facebook and Google+, LinkedIn, MySpace

Address Vita Et Pax School (cockfosters) Limited on google map

Other similar UK companies as Vita Et Pax School (cockfosters) Limited: Dom Promotions (fcc) Limited | Gais Consultancy Ltd. | Hyde Park Editions Ltd | Webtrade Development Limited | Blue Profile Limited

Vita Et Pax School (cockfosters) Limited has been prospering in this business for 36 years. Started with Registered No. 01524865 in the year 1980-10-28, the company is located at 6a Priory Close, Southgate N14 4AT. This firm principal business activity number is 85200 : Primary education. 2015-08-31 is the last time the accounts were filed. From the moment the company debuted in this line of business thirty six years ago, it has sustained its great level of prosperity.

The firm was registered as a charity on Tuesday 9th December 1980. It operates under charity registration number 281566. The geographic range of the company's activity is not defined. They operate in Hertfordshire, Essex, Barnet, Haringey and Enfield. Their trustees committee features eight people: Christopher Edward Howell Mbe, Ms Pamela Ann Clear-Doughty, Sandra Ann Fennessy, Helena Christine Casbolt and Amit Patel, among others. As concerns the charity's financial statement, their most prosperous time was in 2012 when they earned £1,323,241 and their spendings were £1,235,083. Vita Et Pax School (cockfosters) Ltd engages in training and education and training and education. It strives to support children or young people, children or youth. It tries to help its beneficiaries by providing buildings, open spaces and facilities, providing human resources and providing human resources. In order to get to know something more about the company's activities, call them on the following number 0208 449 8336 or go to their website. In order to get to know something more about the company's activities, mail them on the following e-mail [email protected] or go to their website.

Matthew Burke, Simon Spencer Payne, Seema Varma Mehta and 5 remaining, listed below are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2015.