Small Firms Enterprise Development Initiative Limited

All UK companiesEducationSmall Firms Enterprise Development Initiative Limited

Other education not elsewhere classified

Small Firms Enterprise Development Initiative Limited contacts: address, phone, fax, email, website, shedule

Address: 53 Coniscliffe Road DL3 7EH Darlington

Phone: +44-1452 9462493

Fax: +44-1452 9462493

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Small Firms Enterprise Development Initiative Limited"? - send email to us!

Small Firms Enterprise Development Initiative Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Small Firms Enterprise Development Initiative Limited.

Registration data Small Firms Enterprise Development Initiative Limited

Register date: 1998-05-14

Register number: 03563642

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

Get full report form global database UK for Small Firms Enterprise Development Initiative Limited

Owner, director, manager of Small Firms Enterprise Development Initiative Limited

Margaret Ruth Lowbridge Secretary. Address: Coniscliffe Road, Welbury Way Aycliffe Industrial Park, Darlington, County Durham, DL3 7EH, England. DoB:

Margaret Ruth Lowbridge Director. Address: Coniscliffe Road, Welbury Way Aycliffe Industrial Park, Darlington, County Durham, DL3 7EH, England. DoB: January 1953, British

Leigh Sear Director. Address: 16 Scardale Way, Belmont, Durham, County Durham, DH1 2TX. DoB: June 1970, British

Robert George Ashton Director. Address: Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS. DoB: August 1955, British

Nathan Robert Hardwick Director. Address: 43, Linskill Terrace, North Shields, Tyne And Wear, NE30 2EW. DoB: December 1975, British

Elsa Eugenie Caleb Director. Address: 58 Park Crescent, Harrow, Middlesex, HA3 6ET. DoB: October 1961, British

Michael Leslie Davis Director. Address: 4 The Springs, Kilworth Road, Swinford, Leicestershire, LE17 6HP. DoB: April 1973, British

Michael James Horner Director. Address: 92 Moorland View Road, Walton, Chesterfield, Derbyshire, S40 3DF. DoB: n\a, British

Simon John Bartley Director. Address: 20 St Thomas's Place, London, E9 7PW. DoB: June 1957, British

Samantha Jane Gemmell Director. Address: Apartment 42, George Street Trading House, George Street, Nottingham, Notts, NG1 3BU. DoB: August 1966, British

Clare Cecelia Francis Secretary. Address: Kirkland, Church End, Milton Bryan, Bedfordshire, MK17 9HR. DoB: October 1957, British

Christine Margaret Tolson Director. Address: Barn Cottage, Chapel Street,, Monyash, Derbyshire, DE45 1JJ. DoB: July 1950, British

Kevin Gavaghan Director. Address: Flat 21, The Academy, 16 Highgate Hill, London, N19 5NS. DoB: February 1949, British

Justine Chilton Director. Address: 43 Headington Road, London, SW18 3PR. DoB: November 1966, British

Louise Ladbrooke Director. Address: 47 Merthyr Mawr Road, Bridgend, Mid Glamorgan, CF31 3NN. DoB: March 1964, British

Linda Mary Macdonald Director. Address: Tarandoune Lodge, 152 East Clyde Street, Helensburgh, Argyll And Bute, G84 7AX, Scotland. DoB: July 1974, British

Abim Olabenjo Director. Address: 215 Burnt Ash Hill, London, SE12 0QB. DoB: May 1959, British

Ian Scott Director. Address: Poachers Lodge, Little Smeaton, Northallerton, North Yorkshire, DL6 2HE. DoB: December 1950, British

John Douglas Copsey Director. Address: Lampley House Lampley Road, Kingston Seymour, Clevedon, North Somerset, BS21 6XS. DoB: March 1926, British

Anthony Charles Robinson Director. Address: 18 Parsons Court, Welbury Way Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE, England. DoB: September 1952, British

Stuart White Director. Address: Wetlands Lightwood Lane, Norton, Sheffield, South Yorkshire, S8 8BG. DoB: March 1943, British

Toby Nigel Bertram Aykroyd Director. Address: Stag House, 37 Pembridge Villas, London, W11 3EP. DoB: November 1955, British

William Robert Hart Secretary. Address: 47 Bedford Road, Little Houghton, Northampton, Northamptonshire, NN7 1AB. DoB:

Jobs in Small Firms Enterprise Development Initiative Limited vacancies. Career and practice on Small Firms Enterprise Development Initiative Limited. Working and traineeship

Cleaner. From GBP 1100

Driver. From GBP 2400

Project Co-ordinator. From GBP 1700

Responds for Small Firms Enterprise Development Initiative Limited on FaceBook

Read more comments for Small Firms Enterprise Development Initiative Limited. Leave a respond Small Firms Enterprise Development Initiative Limited in social networks. Small Firms Enterprise Development Initiative Limited on Facebook and Google+, LinkedIn, MySpace

Address Small Firms Enterprise Development Initiative Limited on google map

Other similar UK companies as Small Firms Enterprise Development Initiative Limited: Blue Fruit International Limited | Ajw Supplies Limited | Feathers And Quills Ltd | Scott Gibson Bodyshop Limited | Phoenix Walking Stick Company Limited

Small Firms Enterprise Development Initiative Limited can be found at Darlington at 53 Coniscliffe Road. You can search for the firm using the postal code - DL3 7EH. Small Firms Enterprise Development Initiative's founding dates back to year 1998. This company is registered under the number 03563642 and company's official status is active. This company Standard Industrial Classification Code is 85590 and has the NACE code: Other education not elsewhere classified. Small Firms Enterprise Development Initiative Ltd reported its account information for the period up to 2015/09/30. The company's latest annual return information was filed on 2016/05/14. It's been eighteen years for Small Firms Enterprise Development Initiative Ltd on this market, it is still strong and is an example for the competition.

There is one director at the moment employed by this specific company, specifically Margaret Ruth Lowbridge who has been executing the director's tasks since 1998-05-14. This company had been led by Leigh Sear (age 46) who in the end gave up the position in May 2011. What is more a different director, including Robert George Ashton, age 61 quit in June 2010.