Study Group Uk Limited

All UK companiesEducationStudy Group Uk Limited

General secondary education

Study Group Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Brighton Study Centre 1 Billinton Way BN1 4LF Brighton

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Study Group Uk Limited"? - send email to us!

Study Group Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Study Group Uk Limited.

Registration data Study Group Uk Limited

Register date: 1995-09-29

Register number: 03108030

Type of company: Private Limited Company

Get full report form global database UK for Study Group Uk Limited

Owner, director, manager of Study Group Uk Limited

Michael John Everett Director. Address: 1 Billinton Way, Brighton, East Sussex, BN1 4LF. DoB: September 1966, British

Gordon Bull Secretary. Address: 1 Billinton Way, Brighton, East Sussex, BN1 4LF, United Kingdom. DoB:

Emma Voirrey Lancaster Director. Address: 1 Billinton Way, Brighton, East Sussex, BN1 4LF, United Kingdom. DoB: March 1969, British

Gordon Anthony Bull Director. Address: 1 Billinton Way, Brighton, East Sussex, BN1 4LF, United Kingdom. DoB: September 1975, British

James Henry Pitman Director. Address: 1 Billinton Way, Brighton, East Sussex, BN1 4LF, United Kingdom. DoB: September 1961, British

Arvid Charles Petersen Director. Address: Suite 608, 80 William Street, Sydeny, Nsw 2010, Australia. DoB: October 1951, Australian

Timothy John Coope Secretary. Address: 1 Billinton Way, Brighton, East Sussex, BN1 4LF, United Kingdom. DoB: March 1964, British

Michael Henry Cornes Director. Address: 1 Billinton Way, Brighton, East Sussex, BN1 4LF, United Kingdom. DoB: June 1950, British

Tim Coope Director. Address: 2 Gableson Avenue, Brighton, East Sussex, BN1 5FG. DoB: March 1964, British

Benjamin Stone Sebel Director. Address: 19-33 Woolsely Road, Point Piper, Sydney, 2027 New South Wales, FOREIGN, Australia. DoB: June 1970, Australian

Darren Michael Smorgon Director. Address: 504-357 Glenmore Road, Paddington, Sydney, 2021 New South Wales, FOREIGN, Australia. DoB: April 1976, Australian

Arvid Petersen Director. Address: 6 Carrington Avenue, Mosman, New South Wales, 2088, Australia. DoB: October 1951, Canadian

William Zola Director. Address: 76 Moffat Rd, Newton, Massachusetts 02468, Usa. DoB: May 1964, Usa

Michael Henry Cornes Secretary. Address: Paragon House 1 Croft Road, Hastings, East Sussex, TN34 3HP. DoB: June 1950, British

Andrew Roland Mills Director. Address: 31 Cornwall Gardens, Brighton, BN1 6RH. DoB: January 1964, British

Duncan Taylor Greenland Director. Address: 15 Greville Place, London, NW6 5JE. DoB: January 1948, British

Andrew Roland Mills Secretary. Address: 31 Cornwall Gardens, Brighton, Sussex, BN1 6RH. DoB:

Duncan Taylor Greenland Director. Address: Weimarische Strasse 20, Berlin, 10715, FOREIGN, Germany. DoB: January 1948, British

Andrew Vincent Alexander Thick Director. Address: Pond House, Isfield, Uckfield, East Sussex, TN22 5TY. DoB: May 1954, English

Arvid Petersen Director. Address: 6 Carrington Avenue, Mosman, New South Wales, 2088, Australia. DoB: October 1951, Canadian

John Buchanan Sykes Secretary. Address: 1033 Bucktail Way, West Chester, Pa 19382, Usa. DoB: October 1963, British

John Buchanan Sykes Secretary. Address: 9 Woodward Close, Langney Point, Eastbourne, East Sussex, BN23 6EG. DoB: October 1963, British

David Abraham Director. Address: 17 Madden Grove, Kew, Victoria, 3101, Australia. DoB: April 1946, Australian

Daniel Rechtman Director. Address: 444 Station Street, Carlton, Victoria, 3054, Australia. DoB: July 1944, Australian

Paul Sykes Director. Address: 16 Hidden Meadow Lane, New Canaan, Ct 06840, Usa. DoB: June 1965, British

Christopher John Letcher Director. Address: The Old Vicarage, Salehurst, East Sussex. DoB: May 1960, British

Andrew John Round Director. Address: 25 Luard Road, Cambridge, CB2 2PJ. DoB: October 1957, British

Martin William Howard Morgan Director. Address: 32 Copper Beech Road, Greenwich, Ct 06830, Usa. DoB: February 1950, British

Andrew Roland Mills Secretary. Address: 31 Cornwall Gardens, Brighton, BN1 6RH. DoB: January 1964, British

John Buchanan Sykes Director. Address: 1033 Bucktail Way, West Chester, Pa 19382, Usa. DoB: October 1963, British

Andrew Jeremy Colin Director. Address: Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS. DoB: March 1959, British

John Andrew Collyer Director. Address: 3 Mornington Crescent, Hove, East Sussex, BN3 5LJ. DoB: December 1959, British

Duncan Taylor Greenland Director. Address: St Johns, Jarvis Lane, Steyning, West Sussex, BN44 3GL. DoB: January 1948, British

Jobs in Study Group Uk Limited vacancies. Career and practice on Study Group Uk Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Study Group Uk Limited on FaceBook

Read more comments for Study Group Uk Limited. Leave a respond Study Group Uk Limited in social networks. Study Group Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Study Group Uk Limited on google map

Other similar UK companies as Study Group Uk Limited: Allamar Ltd | Elencraft Ltd | Pba Integrated Systems Ltd | Barnes Webster (holdings) Limited | Quarry Professional Limited

Study Group Uk is a firm situated at BN1 4LF Brighton at Brighton Study Centre. This enterprise was established in 1995 and is registered under the registration number 03108030. This enterprise has been operating on the British market for twenty one years now and the official state is is active. Previously Study Group Uk Limited changed the company listed name three times. Until Tue, 4th Aug 2009 this company used the name Study Group International. Then this company adapted the name British Study Group which was used until Tue, 4th Aug 2009 when the current name was accepted. This enterprise principal business activity number is 85310 , that means General secondary education. 2014-12-31 is the last time the accounts were reported. 21 years of experience in this field of business comes to full flow with Study Group Uk Ltd as they managed to keep their clients satisfied through all the years.

The company has ten trademarks, all are valid. The IPO representative of Study Group Uk is Baker & McKenzie LLP. The first trademark was licensed in 2013. The one which will lose its validity first, that is in March, 2023 is UK00002900310.

The info we posses regarding this particular enterprise's members suggests there are four directors: Michael John Everett, Emma Voirrey Lancaster, Gordon Anthony Bull and Gordon Anthony Bull who assumed their respective positions on Mon, 28th Sep 2015, Wed, 31st Jul 2013 and Thu, 15th Mar 2007. Furthermore, the managing director's responsibilities are continually bolstered by a secretary - Gordon Bull, from who joined the following firm on Wed, 31st Jul 2013.