Focuseducation (lambeth) Limited

All UK companiesEducationFocuseducation (lambeth) Limited

Other education not elsewhere classified

Focuseducation (lambeth) Limited contacts: address, phone, fax, email, website, shedule

Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Focuseducation (lambeth) Limited"? - send email to us!

Focuseducation (lambeth) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Focuseducation (lambeth) Limited.

Registration data Focuseducation (lambeth) Limited

Register date: 2001-07-23

Register number: 04257230

Type of company: Private Limited Company

Get full report form global database UK for Focuseducation (lambeth) Limited

Owner, director, manager of Focuseducation (lambeth) Limited

Gregor Scott Jackson Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: December 1974, Australian

Barry Paul Millsom Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: June 1974, British

Leo William Mckenna Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: April 1966, British

Johan Hendrik Potgieter Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: March 1981, South African

Kenneth William Gillespie Director. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British

Michael Andrew Donn Director. Address: Rosslyn Crescent, Edinburgh, Midlothian, EH6 5AX. DoB: February 1972, British

Ailison Louise Mitchell Secretary. Address: 16 Heatley Close, Denton, Manchester, Lancashire, M34 2JD. DoB: n\a, British

Philip Peter Ashbrook Director. Address: 3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG. DoB: May 1960, British

Moira Turnbull-fox Director. Address: 3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG. DoB: June 1971, British

Barry Paul Millsom Director. Address: 3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG. DoB: June 1974, British

Helen Mary Murphy Director. Address: 3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG. DoB: April 1981, Irish

Gary Arthur Neville Director. Address: 3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG. DoB: August 1956, British

Michael Edward Davis Director. Address: Alpraham Hall Barns, Alpraham Green, Tarporley, Cheshire, CW6 9LJ. DoB: April 1946, British

Steven Endler Director. Address: 6 Springfield Court, Higher Kinnerton, Chester, Cheshire, CH4 9BY. DoB: October 1961, British

Thomas Downs Anderson Director. Address: 157 Percheron Drive, The Mount, Knaphill, Surrey, GU21 2QX. DoB: October 1952, British

Martin John Coleman Director. Address: Field House, 8 The Square Leasingham, Sleaford, Lincolnshire, NG34 8LA. DoB: November 1961, British

Timothy John Dickie Director. Address: 51 Summerside Place, Edinburgh, EH6 4NY. DoB: October 1966, British

Kenneth William Gillespie Director. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British

Michael Edward Davis Director. Address: Thaxted Road, Wimbish, Walden, Essex, CB10 2UT. DoB: April 1946, British

Rhona Macdonald Bree Director. Address: Flat 3/2, 64 Miller Street, Glasgow, Lanarkshire, G1 1DT. DoB: August 1974, British

Andrew Craig Mason Director. Address: 159 28 Slateford Road, Edinburgh, EH14 1PB. DoB: July 1975, British

Hlm Secretaries Limited Corporate-secretary. Address: 1st Floor, 25 Stamford Street, Altrincham, Cheshire, WA14 1EX. DoB:

Stephen Hockaday Director. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British

Philip Robert Grant Director. Address: 40 Lumsdaine Drive, Dalgety Bay, Fife, KY11 9YU. DoB: January 1966, British

Gershon Daniel Cohen Director. Address: Trees, 82 Millway, London, NW7 3JJ. DoB: June 1964, British

Andrew David Silverbeck Director. Address: The Orchard, 12 Barham Avenue, Elstree, Hertfordshire, WD6 3PN. DoB: April 1969, British

Jobs in Focuseducation (lambeth) Limited vacancies. Career and practice on Focuseducation (lambeth) Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Focuseducation (lambeth) Limited on FaceBook

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

Address Focuseducation (lambeth) Limited on google map

Other similar UK companies as Focuseducation (lambeth) Limited: Hainault Flooring Limited | Elite Trading Services Limited | Dunelm Scientific Glassware Limited | Meloncello Limited | Staffordshire Diesel Services Ltd

Focuseducation (lambeth) Limited 's been on the local market for fifteen years. Registered under the number 04257230 in 2001-07-23, the firm is based at Lend Lease, Adamson House Towers Business Park, Manchester M20 2YY. The company currently known as Focuseducation (lambeth) Limited was known as Pinco 1657 until 2001-09-24 at which point the business name got changed. The firm is classified under the NACe and SiC code 85590 - Other education not elsewhere classified. Focuseducation (lambeth) Ltd released its account information up to Thu, 31st Dec 2015. The company's most recent annual return information was filed on Sat, 18th Jul 2015. 15 years of experience in this field of business comes to full flow with Focuseducation (lambeth) Ltd as the company managed to keep their clients happy through all this time.

The directors currently enumerated by this business are: Gregor Scott Jackson employed two years ago, Barry Paul Millsom employed in 2014, Leo William Mckenna employed on 2014-07-31 and 3 others listed below. Additionally, the director's duties are regularly bolstered by a secretary - Ailison Louise Mitchell, from who was selected by this specific business in 2005.