Connexions Buckinghamshire

All UK companiesEducationConnexions Buckinghamshire

Educational support services

General public administration activities

Connexions Buckinghamshire contacts: address, phone, fax, email, website, shedule

Address: 11th Floor Ocean House The Ring RG12 1AX Bracknell

Phone: 0845 408 5034

Fax: 0845 408 5034

Email: [email protected]

Website:

Shedule:

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

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

Registration data Connexions Buckinghamshire

Register date: 2008-03-13

Register number: 06534215

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 Connexions Buckinghamshire

Owner, director, manager of Connexions Buckinghamshire

Jenifer Frances Mary Cameron Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX. DoB: April 1958, British

Asim Mahmood Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX. DoB: June 1982, British

Tracey Anne Marie Lawrence Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX. DoB: March 1975, British

Susan Jane Gale Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX. DoB: May 1970, British

Susan Jane Gale Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX. DoB: May 1970, British

Felix Aderemi Adenaike Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX. DoB: January 1966, British

Nigel Sims Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: May 1965, British

Karen Elizabeth Mitchell Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: March 1963, British

Sarah Elizabeth Newall Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: October 1973, British

Melissa Basile Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: April 1992, British

James Edward Simmons Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: September 1974, British

Lucy Goodyer Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: January 1979, British

David Charles Lunn Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: November 1946, British

Penelope Anne Gray Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: June 1951, British

Katharine Mary Horler Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: March 1963, British

Matthew Charles Band Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX. DoB: September 1969, British

Paula Jane Buck Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: August 1954, British

Paula Jane Buck Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: August 1954, British

Davina Siobhan Lacey Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: June 1978, British

Mark Sellis Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: June 1968, British

Michael Charles Appleyard Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: March 1942, British

Ruth Catherine Gunstone Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: February 1956, British

Christopher Charles Munday Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: August 1969, British

Johnson Wenner Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: June 1995, British

Rosalie Arts Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: September 1992, Dutch

Mahria Younas Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: June 1993, British

Philip Mason Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: July 1994, British

Breeze Kelly Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: December 1991, British

Leon Chi Hong Man Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: December 1983, British

Geralyn Emer Wilson Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: October 1954, British

Elaine Coleride Smith Director. Address: Bowstridge Lane, Chalfont St. Giles, Buckinghamshire, HP8 4RG. DoB: October 1955, British

Pauline Anne Odulinski Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: March 1951, British

Susan Jones Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: January 1952, British

Steven Robert Adams Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: August 1980, British

Janice Susan Martin Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: January 1949, British

Robyn Olivia Asprey Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: July 1992, British

Bob Harrison Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: January 1970, British

Jonathan Mcdonnell Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: September 1966, British

Patricia Lynn Pearce Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: July 1943, British

Mary Josephine Raycroft Director. Address: Faulkner Way, Downley, High Wycombe, Bucks, HP13 5UA. DoB: January 1951, British

Alan Goodrum Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: May 1952, British

Matthew James Tudor Director. Address: 7 Tay Gardens, Bicester, Oxfordshire, OX26 2BX. DoB: January 1973, British

Gillian Clipson Director. Address: Floor Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom. DoB: January 1955, British

Jason Blades Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: February 1970, British

Claire Barnett Director. Address: Imperial Way, Reading, Berkshire, RG2 0TF. DoB: December 1990, British

Laura Ann Coughtrie Director. Address: Pensford Avenue, Richmond, Surrey, TW9 4HR. DoB: September 1957, British

Marion Patricia Clayton Director. Address: 11 Pound Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EJ. DoB: August 1940, British

Julian Ritson Lomas Director. Address: Artillery Road, Guildford, Surrey, GU1 4NW. DoB: September 1971, British

Jobs in Connexions Buckinghamshire vacancies. Career and practice on Connexions Buckinghamshire. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Connexions Buckinghamshire on FaceBook

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

Address Connexions Buckinghamshire on google map

Other similar UK companies as Connexions Buckinghamshire: Eskal Foods Europe Ltd. | Abbots Healthcare Limited | Globle Investments Limited | Harper Plant Limited | Total Soft Water Limited

This company is widely known under the name of Connexions Buckinghamshire. This company was founded eight years ago and was registered under 06534215 as the registration number. This particular headquarters of the company is situated in Bracknell. You may find it at 11th Floor Ocean House, The Ring. This company is registered with SIC code 85600 , that means Educational support services. The latest filed account data documents were filed up to Tuesday 31st March 2015 and the most recent annual return information was released on Sunday 13th March 2016. This company can look back on the successful 8 years in this particular field, with a bright future still ahead of them.

With two job advert since 2014-09-15, the enterprise has been a quite active employer on the employment market. On 2015-05-29, it was looking for job candidates for a full time Personal Adviser - Special Educational needs and Disabilities post in High Wycombe, and on 2014-09-15, for the vacant post of a full time Sen Personal Adviser in Aylesbury. Those employed on these posts earn minimum £21800 and up to £28500 per year. Applicants who wish to apply for this career opportunity should send email to [email protected].

The enterprise started working as a charity on 2009-10-20. Its charity registration number is 1132204. The geographic range of their area of benefit is buckinghamshire. They work in Buckinghamshire. The corporate board of trustees consists of nineteen people: Alan Goodrum, Johnson Wenner, Mahria Younas, Melissa Basile and Rosalie Arts, to name a few of them. In terms of the charity's financial statement, their most successful year was 2013 when their income was £3,029,819 and their spendings were £3,018,888. Connexions Buckinghamshire concentrates on the problem of disability, training and education and the problems of economic and community development and unemployment. It works to improve the situation of children or youth, people with disabilities, the whole humanity. It tries to help its recipients by counselling and providing advocacy, sponsoring or undertaking research and providing various services. If you would like to learn more about the enterprise's undertakings, dial them on the following number 0845 408 5034 or see their official website. If you would like to learn more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their official website.

As mentioned in this particular firm's employees data, since 2016 there have been fifteen directors to name just a few: Jenifer Frances Mary Cameron, Asim Mahmood and Tracey Anne Marie Lawrence.