Study (wimbledon) Limited(the)
Study (wimbledon) Limited(the) contacts: address, phone, fax, email, website, shedule
Address: 4 Peek Crescent London SW19 5ER
Phone: +44-1432 8699768
Fax: +44-1432 8699768
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Study (wimbledon) Limited(the)"? - send email to us!
Registration data Study (wimbledon) Limited(the)
Register date: 1975-10-14
Register number: 01229741
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Study (wimbledon) Limited(the)Owner, director, manager of Study (wimbledon) Limited(the)
Amanda Kathleen Elysee Director. Address: 4 Peek Crescent, London, SW19 5ER. DoB: March 1964, British
John Channon Tucker Director. Address: 4 Peek Crescent, London, SW19 5ER. DoB: July 1958, British
James Edward Abbott Barnes Director. Address: 4 Peek Crescent, London, SW19 5ER. DoB: May 1958, British
Hilary Hunter Secretary. Address: 4 Peek Crescent, London, SW19 5ER. DoB:
Jennifer Claire Dwyer Director. Address: 4 Peek Crescent, London, SW19 5ER. DoB: June 1963, British
Christine Mary Facon Director. Address: 4 Peek Crescent, London, SW19 5ER. DoB: December 1954, British
Nicholas George Brookes Director. Address: 4 Peek Crescent, London, SW19 5ER. DoB: September 1950, British
Tracy Ann Pritchard-drummond Director. Address: 4 Peek Crescent, London, SW19 5ER. DoB: November 1965, British
Simon Martin Pole Director. Address: 5 Berkeley Place, Wimbledon, London, SW19 4NN. DoB: January 1960, British
Kate Greenhalgh Director. Address: 4 West Side Common, Wimbledon, London, SW19 4TN. DoB: June 1963, British
Robin Healey Director. Address: 31 Parkside Gardens, London, SW19 5ET. DoB: February 1947, British
Joan Sheila Olivier Director. Address: 3 Vineyard Hill Road, Wimbledon, London, SW19 7JL. DoB: April 1941, British
Mary Elizabeth Prescott Director. Address: Gatehouse Cottage, Lock Partridge Green, Horsham, Sussex, RH13 8EG. DoB: January 1946, British
Liza Baron Robbins Director. Address: 28b Eardley Crescent, London, SW5 9JZ. DoB: July 1968, British
Jonathan Andrew Laundy Secretary. Address: 3 Dene Close, Worcester Park, Surrey, KT4 7HQ. DoB:
Lawrence Jacobson Director. Address: 19 Sutherland Gardens, East Sheen, London, SW14 8DB. DoB: January 1955, South African
Christine Williams Director. Address: 35 The Ridgeway, Fetcham, Leatherhead, Surrey, KT22 9BE. DoB: March 1962, British
The Revd Celia Thomson Director. Address: 16 Copse Hill, London, SW20 0HG. DoB: December 1955, British
Emma Elizabeth Ann Mckendrick Director. Address: St Peters House Downe House, Cold Ash, Thatcham, Berkshire, RG18 9JJ. DoB: June 1963, British
Truda Caroline Turner Secretary. Address: 14 Lyminge Gardens, Wandsworth Common, London, SW18 3JS. DoB:
Julie Downs Director. Address: 23 Cole Park Road, Twickenham, Middlesex, TW1 1HP. DoB: November 1953, British
Dorothy Jane Weston Brooks Director. Address: 11 Coombe Gardens, Wimbledon, London, SW20 OQU. DoB: n\a, British
Janet Loveday Pickles Director. Address: 10 Wingate Road, London, W6 0UR. DoB: January 1935, British
John Robert Allan Montagu Storar Director. Address: 3 Parkside Avenue, Wimbledon, London, SW19 5ES. DoB: November 1925, British
Malcolm John Batt Director. Address: 4 Mickleham Hall, Mickleham, Dorking, Surrey, RH5 6DL. DoB: May 1929, British
Lilian Alarik Director. Address: 8 Barham Road, London, SW20 0EU. DoB: October 1946, Swedish
Derek George Steel Director. Address: 15 Preston Road, London, SW20 0SS. DoB: March 1926, British
Brian Aubone Bennetts Director. Address: 4 Glencairn, 70 Ridgway, Wimbledon Village, London, SW19 4RA. DoB: n\a, British
Barbara Kathleen Hiscock Secretary. Address: 14 Lyminge Gardens, Wandsworth, London, SW18 3JS. DoB:
Catherine Mary Scott Christie Director. Address: 25 Kenilworth Avenue, London, SW19 7LN. DoB: August 1954, British
John Ernest Goodwin Director. Address: 5 Erridge Road, Merton Park, London, SW19 3JA. DoB: January 1941, British
Colin Holloway Director. Address: 205 Cottenham Park Road, London, SW20 0SY. DoB: September 1936, British
Jobs in Study (wimbledon) Limited(the) vacancies. Career and practice on Study (wimbledon) Limited(the). Working and traineeship
Assistant. From GBP 2000
Director. From GBP 5200
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1800
Carpenter. From GBP 2200
Package Manager. From GBP 1600
Director. From GBP 5300
Welder. From GBP 1800
Helpdesk. From GBP 1400
Responds for Study (wimbledon) Limited(the) on FaceBook
Read more comments for Study (wimbledon) Limited(the). Leave a respond Study (wimbledon) Limited(the) in social networks. Study (wimbledon) Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Study (wimbledon) Limited(the) on google map
Other similar UK companies as Study (wimbledon) Limited(the): Ibwis Limited | J P Baldwin Associates Ltd | Very Tele Limited | Market Sector Consolidation Limited | Medical Affairs Consultancy Limited
Study (wimbledon) Limited(the) with the registration number 01229741 has been operating on the market for 41 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at 4 Peek Crescent, London , Wimbledon and its area code is SW19 5ER. This enterprise is classified under the NACe and SiC code 85200 , that means Primary education. 2015/08/31 is the last time when the company accounts were reported. Fourty one years of experience on the market comes to full flow with Study (wimbledon) Ltd(the) as the company managed to keep their clients satisfied throughout their long history.
The info we posses detailing this particular firm's staff members shows employment of ten directors: Amanda Kathleen Elysee, John Channon Tucker, James Edward Abbott Barnes and 7 others listed below who became the part of the company on 2016/06/28, 2015/12/08 and 2012/06/21. Furthermore, the managing director's efforts are helped by a secretary - Hilary Hunter, from who was hired by the following limited company four years ago.