Inclusion Ltd

All UK companiesEducationInclusion Ltd

Other education not elsewhere classified

Inclusion Ltd contacts: address, phone, fax, email, website, shedule

Address: 27 Pear Tree Street EC1V 3AG London

Phone: +44-1364 1691314

Fax: +44-1364 1691314

Email: n\a

Website:

Shedule:

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

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

Registration data Inclusion Ltd

Register date: 1997-12-02

Register number: 03474638

Type of company: Private Limited Company

Get full report form global database UK for Inclusion Ltd

Owner, director, manager of Inclusion Ltd

Pamela Grace Short Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: May 1964, British

Tracy Pepper Director. Address: Pear Tree Street, London, EC1V 3AG, England. DoB: November 1960, British

Carol Anne Glover Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: January 1953, English

Jonathan Charles Greenwood Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: May 1952, British

Richard Henry Struan Birkett Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1958, British

Jonathan Bray Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: October 1956, British

Joanne Sara Smithson Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1964, British

Timothy John Emmett Director. Address: Luxborough Street, London, W1U 5BW. DoB: February 1959, British

Clive Adderley Secretary. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: n\a, British

Margaret Abbott Director. Address: Ingleside Cottage, Alden Farm Lane, Upton, Oxfordshire, OX11 9HP. DoB: May 1949, British

Neil Scott Wishart Mcintosh Director. Address: 60 Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1947, British

Fiona Mcdiarmid Secretary. Address: Nortons Farm, Mount Bures, Colchester, Essex, CO8 5AY. DoB: January 1961, British

Alan Charles Coppin Director. Address: Briar Hedge, The Drive, Bourne End, Buckinghamshire, SL8 5RE. DoB: June 1950, British

Michael Arthur Hamilton Director. Address: 53 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: October 1948, British

Raymond Tait Secretary. Address: 8 Charles Street, Cambridge, CB1 3LZ. DoB:

Jobs in Inclusion Ltd vacancies. Career and practice on Inclusion Ltd. Working and traineeship

Sorry, now on Inclusion Ltd all vacancies is closed.

Responds for Inclusion Ltd on FaceBook

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

Address Inclusion Ltd on google map

Other similar UK companies as Inclusion Ltd: C2-uk Communications Limited | Sericum Via Ltd | Apssent Its Ltd | Grid5 Limited | Kanishka Productions Limited

Inclusion Ltd with the registration number 03474638 has been on the market for 19 years. This Private Limited Company can be contacted at 27 Pear Tree Street, in London and its area code is EC1V 3AG. 18 years from now the firm changed its registered name from Checkmeter to Inclusion Ltd. This firm is classified under the NACe and SiC code 85590 : Other education not elsewhere classified. 2014-08-31 is the last time when company accounts were filed.

In order to satisfy the clientele, this specific business is consistently led by a group of two directors who are Pamela Grace Short and Tracy Pepper. Their outstanding services have been of utmost use to the following business since 2nd December 2013.