South Bank Employers Group

All UK companiesOther service activitiesSouth Bank Employers Group

Activities of business and employers membership organizations

South Bank Employers Group contacts: address, phone, fax, email, website, shedule

Address: Elizabeth House 39 York Road SE1 7NQ London

Phone: +44-1529 9661895

Fax: +44-1529 9661895

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "South Bank Employers Group"? - send email to us!

South Bank Employers Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Bank Employers Group.

Registration data South Bank Employers Group

Register date: 1994-10-06

Register number: 02974600

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

Get full report form global database UK for South Bank Employers Group

Owner, director, manager of South Bank Employers Group

Lisa Lorraine Rowe Director. Address: Stephen Street, London, W1T 1LN, England. DoB: October 1964, British

Dr Andrew Charles Gower Director. Address: Westminster Bridge Road, London, SE1 7HT, England. DoB: July 1972, British

Paul Anthony Semple Director. Address: Canada Square, London, E14 5AB, England. DoB: January 1979, British

Michael Paul Simmons Director. Address: Borough Road, London, SE1 0AA, England. DoB: March 1964, British

Daniel Thomas Pedreschi Director. Address: Westminster Bridge Road, London, SE1 7UT, England. DoB: June 1967, Irish

Raj Kumar Dadra Director. Address: Upper Ground, London, SE1 9RQ, England. DoB: February 1969, British

Ralph David Luck Director. Address: Waterloo Road, London, SE1 8RT, England. DoB: March 1952, British

Adrian Clifford Stapleton Lee Director. Address: Capital Tower, Waterloo Road, London, SE1 8RT, England. DoB: April 1970, British

Donna Uden Director. Address: 39 York Road, London, SE1 7NQ, England. DoB: June 1961, British

Yair Ginor Director. Address: 39 York Road, London, SE1 7NQ, England. DoB: December 1972, Israeli

John Anthony Bigos Director. Address: 39 York Road, London, SE1 7NQ, England. DoB: August 1953, British

Michael John Langley Director. Address: 7 North Street, Clapham, London, SW4 OHQ. DoB: May 1951, British

David Sharpe Director. Address: The Old Post Office Marwick Lane, Godalming Road, Loxhill, Surrey, GU8 4BG. DoB: June 1958, British

Steve Christopher Mcguire Director. Address: 20 Raleigh Court, Rotherhithe Street, London, SE16 5GB. DoB: August 1959, British

Michael John Mccart Director. Address: Timber Gables Marley Common, Haslemere, Surrey, GU27 3PT. DoB: November 1948, British

Iain Jeremy Tuckett Director. Address: 14 Whittlesey Street, London, SE1 8SZ. DoB: July 1949, British

Loredana Guet Wyatt Director. Address: Forum Magnum Square, London, SE1 7GL, England. DoB: November 1975, Swiss

Jermey David Tredennick Director. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: May 1963, British

Tim Cagney Director. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: April 1965, British

Pukar Surendra Mehta Director. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: July 1977, British

David Hudson Director. Address: Waterloo Road, London, SE1 8RT. DoB: August 1961, British

Joseph David Hudson Director. Address: 103 Waterloo Road, London, SE1 8UL. DoB: August 1961, British

Beverley Gail Jullien Director. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: January 1958, British

Andrew James Walls Director. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: October 1950, British

Douglas Sutherland Director. Address: Northbourne Close, Earley, Reading, RG6 5YJ. DoB: March 1953, British

Andrew Swindells Director. Address: Westminster Bridge Road, London, SE1 7UT. DoB: March 1957, British

Erika Jane Lewis Director. Address: Allerton Road, London, N16 5UJ. DoB: June 1969, British

Geoffrey Graham Shepherd Director. Address: 122 Marsham Court, Marsham Road, London, SW1P 4LB. DoB: June 1949, British

Indranie Sookdeo Director. Address: Chatsworth Drive, Enfield, Middlesex, EN1 1EZ. DoB: October 1975, Guyanese

Edward Oliver Inman Secretary. Address: 19 Campdale Road, London, N7 0EB. DoB: n\a, British

Ruth Vanessa Tansley Pearson Director. Address: 270a The Ridgeway, St. Albans, Hertfordshire, AL4 9XQ. DoB: February 1958, British

Gillian Margaret Mclaughlin Director. Address: 21 Ringcroft Street, London, N7 8ND. DoB: July 1957, British

John Charles Wilson Secretary. Address: 60 Lavington Road, Ealing, London, W13 9LS. DoB: n\a, British

Edward Oliver Inman Secretary. Address: 19 Campdale Road, London, N7 0EB. DoB: n\a, British

William Thomas Edgerley Director. Address: 1 Diamond Terrace, Greenwich, London, SE10 8QN. DoB: September 1956, British

Christopher Joseph Swords Director. Address: 16 Courthorpe Villas, London, SW19 4EH. DoB: May 1969, British

Mark Nigel Strettow Director. Address: 6 Dunraven Street, Mayfair, London, W1 7FD. DoB: June 1962, British

Edward Francis Berg Director. Address: 4 Waterford Court, 5 Stalbridge Street, London, NW1 6DG. DoB: August 1958, British

Professor Sir Deian Rhys Hopkin Director. Address: De Laune Street, London, SE17 3UT. DoB: March 1944, British

Dr Michael Richard Wilkinson Director. Address: 35 Manor Park Drive, Finchampstead, Wokingham, RG40 4XE. DoB: February 1957, British

Amanda Elizabeth Nevill Director. Address: Prospect House, Black Hill Lane, Keighley, West Yorkshire, BD20 6NE. DoB: March 1957, British

Colin Bruce Cohen Director. Address: Hyde House, Sutton Common Long Sutton, Hook, Hampshire, RG29 1SJ. DoB: March 1948, British

Sarah Jane Simpson Secretary. Address: 11 Block K Peabody Estate, Vauxhall Bridge Road, London, SW1V 1TL. DoB:

Gary Edward Saunders Director. Address: 16 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NJ. DoB: August 1961, British

Caroline Mary Usher Director. Address: 41 Florence Road, London, N4 4DJ. DoB: August 1963, British

Andrew Charles George Eddy Director. Address: 60 Chipstead Street, Fulham, London, SW6 3SS. DoB: March 1951, British

Kenneth James Green Director. Address: 14 Duval Drive, Rochester, Kent, ME1 2SY. DoB: June 1944, British

John Knox Withrington Director. Address: Ardnardeen Danes Hill, Woking, Surrey, GU22 7HQ. DoB: August 1944, Irish

Graeme Fraser-watson Director. Address: 25 Elmfield Avenue, Teddington, Middlesex, TW11 8BU. DoB: November 1948, British

Geoffrey David Glover Director. Address: 52 Leigham Court Drive, Leigh On Sea, Essex, SS9 1PU. DoB: November 1949, British

Jonathan Michael Director. Address: 26 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8ND. DoB: May 1945, British

Anna Marie Dowling Director. Address: 5 Laffans Road, Odiham, Hook, Hampshire, RG29 1PX. DoB: March 1965, British

John James O'brien Director. Address: 27 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: July 1952, British

Jonathan Simon Paul Teckman Director. Address: 15 King Edward Avenue, Aylesbury, Buckinghamshire, HP21 7JD. DoB: May 1963, British

Robert Anthony Bourne Director. Address: 100 Cheyne Walk, London, SW10 0DQ. DoB: May 1950, British

Fiona Jane Porter Director. Address: 3 Homefield Close, Billericay, Essex, CM11 2SG. DoB: August 1960, British

Paul Neale Director. Address: Highfield, Wootton Rivers, Marlborough, Wiltshire, SN8 4NQ. DoB: May 1948, British

Dr Barrie Scott Morgan Director. Address: 33a Garden Road, Bromley, Kent, BR1 3LU. DoB: August 1943, British

Laurien Johanna Polder Director. Address: Malakkastraat 108 2585st, The Hague, The Netherlands, FOREIGN. DoB: January 1953, Netherlands

Duncan Montgomery Campbell Director. Address: 98 Campden Hill Road, London, W8 7AP. DoB: December 1941, British

Nicholas Andrew Ford Director. Address: 21a Longfield Drive, Amersham, Buckinghamshire, HP6 5HD. DoB: July 1960, British

Timothy John Matthews Director. Address: 70 Rosendale Road, West Dulwich, London, SE21 8DP. DoB: June 1951, British

Michael O'dwyer Director. Address: Fairmead 9 Westbury Avenue, Claygate, Esher, Surrey, KT10 0DN. DoB: August 1948, British

John Collin Woodward Director. Address: Flat 9 2 Porchester Gardens, London, W2 5JL. DoB: February 1961, British

Eileen Gallagher Director. Address: 69 Gibson Square, London, N1 0RA. DoB: November 1959, British

Julia Barbara Barfield Director. Address: 63 Priory Grove, London, SW8 2PD. DoB: November 1952, British

Bernardus Jacabus Runderkamp Director. Address: Bremhorstlaan 3, Wassenaar, 2244 EN, Netherlands. DoB: June 1940, Dutch

Michael Grant Wheway Director. Address: 18 Taleworth Park, Ashtead, Surrey, KT21 2NH. DoB: November 1939, British

Arthur David Tanner Director. Address: 26 Vancouver Road, Forest Hill, London, SE23 2AF. DoB: March 1950, British

David Joy Director. Address: 105 Halsford Park Road, East Grinstead, West Sussex, RH19 1PR. DoB: January 1954, British

Clare Isobel Birks Director. Address: 12 St Thomas Drive, Orpington, Kent, BR5 1HF. DoB: May 1953, British

Robert Hill Director. Address: Northend Stables, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: March 1948, British

Susan Margaret Elliott Director. Address: 47 Brentham Way, Ealing, London, W5 1BE. DoB: September 1951, British

Basil Arthur Winham Director. Address: Flat 7 22 Eaton Square, London, SW1W 9DE. DoB: December 1920, British

John Knox Withrington Director. Address: Ardnardeen Danes Hill, Woking, Surrey, GU22 7HQ. DoB: August 1944, Irish

Peter Frank Kendall Director. Address: The Barn, Tanners Hill, Hythe, Kent, CT21 6UG. DoB: August 1948, British

Emmaline Mary Clare Mandley Director. Address: 53 St Maur Road, London, SW67 4DR. DoB: March 1956, British

Jane Clarke Director. Address: 38a Saint Augustines Road, London, NW1 9RN. DoB: October 1951, British

Peter Leslie Cotton Director. Address: Coombe Lodge, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TZ. DoB: March 1945, British

Jeffrey William John Wilson Director. Address: The Pines 27 Roundle Avenue, Felpham, West Sussex, PO22 8LL. DoB: August 1953, British

Charles William Summers Director. Address: 14 Caterham Road, Lewisham, London, SE13 5AR. DoB: January 1947, British

John Power Director. Address: 23a Warrington Crescent, Little Venice, London, W9 1ED. DoB: May 1942, British

Robert Ewart Wooldridge Director. Address: 22 Shepherds Down, Alresford, Hampshire, SO24 9PP. DoB: March 1947, British

James Gullen Morgan Director. Address: Mansfield House, 6 River Close Four Marks, Alton, Hampshire, GU34 5XB. DoB: January 1948, British

Michael Prescott Director. Address: Flat 2 Darley House, 64 Darley Road, Eastbourne, East Sussex, BN20 7UH. DoB: April 1945, British

Margaret Kathleen Whitlum-cooper Director. Address: 120 Woodville Road, Barnet, Hertfordshire, EN5 5NS. DoB: March 1950, British

William Hamilton Secretary. Address: 10 Windmill Hill, Princes Risborough, Buckinghamshire, HP27 0EP. DoB: n\a, British

Ian David Coull Director. Address: 3, The Woodlands, Penn, High Wycombe, Buckinghamshire, HP10 8JD, England. DoB: June 1950, British

Dws Directors Limited Nominee-director. Address: Five Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:

Jobs in South Bank Employers Group vacancies. Career and practice on South Bank Employers Group. Working and traineeship

Director. From GBP 6000

Package Manager. From GBP 1700

Cleaner. From GBP 1100

Fabricator. From GBP 2500

Carpenter. From GBP 2500

Cleaner. From GBP 1000

Director. From GBP 6300

Assistant. From GBP 1000

Responds for South Bank Employers Group on FaceBook

Read more comments for South Bank Employers Group. Leave a respond South Bank Employers Group in social networks. South Bank Employers Group on Facebook and Google+, LinkedIn, MySpace

Address South Bank Employers Group on google map

Other similar UK companies as South Bank Employers Group: Arden Kendall Limited | Mid Sussex Marine Limited | Electrostore Limited | Direct Works (uk) Limited | Morton Interim Health Management Limited

South Bank Employers Group came into being in 1994 as company enlisted under the no 02974600, located at SE1 7NQ London at Elizabeth House. It has been expanding for 22 years and its last known state is active. It is recognized as South Bank Employers Group. It should be noted that it also operated as Applyhold up till the name was changed 22 years from now. The company is registered with SIC code 94110 and has the NACE code: Activities of business and employers membership organizations. The firm's most recent filings were filed up to 2016-03-31 and the most current annual return was submitted on 2015-09-20. It has been twenty two years for South Bank Employers Group in the field, it is constantly pushing forward and is an object of envy for the competition.

There's a number of sixteen directors employed by the limited company now, including Lisa Lorraine Rowe, Dr Andrew Charles Gower, Paul Anthony Semple and 13 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors obligations since 2016.