The Contact Project

All UK companiesEducationThe Contact Project

Other education not elsewhere classified

The Contact Project contacts: address, phone, fax, email, website, shedule

Address: St Matthew's House 25 Kamloops Crescent LE1 2HX Leicester

Phone: +44-1363 1145568

Fax: +44-1363 1145568

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Contact Project"? - send email to us!

The Contact Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Contact Project.

Registration data The Contact Project

Register date: 2001-02-13

Register number: 04159508

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Contact Project

Owner, director, manager of The Contact Project

Jacqueline Maya Director. Address: Cort Crescent, Leicester, LE3 1QN, England. DoB: January 1992, British

Gavan Wilmot Secretary. Address: St Matthew's House, 25 Kamloops Crescent, Leicester, Leicestershire, LE1 2HX. DoB:

Simon Johnson Director. Address: St Matthew's House, 25 Kamloops Crescent, Leicester, Leicestershire, LE1 2HX. DoB: July 1971, British

Sister Christine James Director. Address: 25 Kamloops Crescent, Leicester, Leicestershire, LE1 2HX. DoB: April 1951, British

Philip Caswell Director. Address: St Matthew's House, 25 Kamloops Crescent, Leicester, Leicestershire, LE1 2HX. DoB: September 1961, British

Gemma Streather Director. Address: Holdenby Close, Market Harborough, Leicestershire, LE16 8JE. DoB: July 1981, British

Christopher Lewis Director. Address: New Street, Earl Shilton, Leicestershire, LE9 7FQ. DoB: August 1974, British

Nicola O'brien Secretary. Address: St Matthew's House, 25 Kamloops Crescent, Leicester, Leicestershire, LE1 2HX. DoB:

Rev'D Stephen Burnham Director. Address: 445a Loughborough Road, Birstall, Leicester, Leicestershire, LE4 4BH. DoB: November 1975, British

Philip Caswell Director. Address: 46 Wilnicott Road, Leicester, Leicestershire, LE3 2TD. DoB: September 1961, British

Kuljit Walia Director. Address: 215 Catherine Street, Leicester, Leicestershire, LE4 6GE. DoB: July 1976, British

Gerald Burke Director. Address: 36 Blackbird Avenue, Leicester, Leicestershire, LE4 0AD. DoB: February 1959, British

Susan Mary Beckett Director. Address: 7 St James's Close, Burbage, Hinckley, Leicestershire, LE10 2LQ. DoB: September 1944, British

Caroline Bradshaw Director. Address: 142 Narborough Road South, Leicester, Leicestershire, LE3 2LA. DoB: March 1968, British

Cleveley Parker Director. Address: 38 Flat 8 Avenue Road, Leicester, Leicestershire, LE2 3EA. DoB: July 1968, New Zealander

Catherine Fenton Director. Address: 194 Malabar Road, Leicester, LE1 2PB. DoB: November 1947, Montserratian

Leroy Pennant Director. Address: 11 Wyville Close, Radford, Nottingham, Nottinghamshire, NG7 3AR. DoB: June 1966, British

Shabina Suhail Director. Address: 2 Harefield Avenue, Rowley Fields, Leicester, LE3 2EZ. DoB: August 1971, British

Allison Tandy Director. Address: 2 Main Street, Ratby, Leicestershire, LE6 0JG. DoB: July 1966, British

Shaun Whittingham Director. Address: 28 Scotland Way, Countesthorpe, Leicester, Leicestershire, LE8 5QZ. DoB: November 1962, British

Elspeth Pound Director. Address: Old Rutland Cottage, 4 Regent Road, Hoby, Melton Mowbray, Leicestershire, LE14 3DU. DoB: February 1968, British

Corinna Fisher Secretary. Address: 83 Kilby Road, Fleckney, Leicester, Leicestershire, LE8 8BP. DoB:

Ellen Watts Director. Address: 12 Croft Road, Thurcaston Park, Leicester, Leicestershire, LE4 1HA. DoB: November 1957, British

Kim Thorrington Director. Address: 7 Hopwood Close, Beaument Leys Estate, Leicester, Leicestershire, LE4 0LY. DoB: November 1959, British

Maqsood Dossani Director. Address: 39 Queniborough Road, Leicester, Leicestershire, LE4 6GW. DoB: n\a, British

The Reverend Amanda Ford Director. Address: St Matthews House, 25 Kamloops Crescent, Leicester, Leicestershire, LE1 2HX. DoB: January 1961, British

Dorothy Sebuliba Director. Address: 12 Waterside Hawkesbury Farm, Longford, Coventry, West Midlands, CV6 6QW. DoB: November 1962, British

Sally Grieff Director. Address: 90 Montague Road, Clarendon Park, Leicester, Leicestershire, LE2 1TH. DoB: June 1960, British

Petal Griffith Director. Address: 81 Ryder Road, Kirby Frith, Leicester, Leicestershire, LE3 6UJ. DoB: December 1965, Guyanese

Jobs in The Contact Project vacancies. Career and practice on The Contact Project. Working and traineeship

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1500

Other personal. From GBP 1500

Fabricator. From GBP 2600

Controller. From GBP 2300

Assistant. From GBP 2000

Director. From GBP 6600

Controller. From GBP 2700

Responds for The Contact Project on FaceBook

Read more comments for The Contact Project. Leave a respond The Contact Project in social networks. The Contact Project on Facebook and Google+, LinkedIn, MySpace

Address The Contact Project on google map

Other similar UK companies as The Contact Project: Pdservices Limited | Heather Godsmark Ltd | Fram Evergreen Landscapes Limited | North Cheshire Forestry Services Ltd | Daniels Consultancy Limited

04159508 is the company registration number for The Contact Project. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2001/02/13. This firm has been on the British market for fifteen years. The enterprise may be gotten hold of St Matthew's House 25 Kamloops Crescent in Leicester. The company zip code assigned to this address is LE1 2HX. The firm name is The Contact Project. The enterprise former customers may know the company also as St Matthew's School Exclusion Project, which was in use up till 2003/09/05. The enterprise SIC and NACE codes are 85590 meaning Other education not elsewhere classified. The Contact Project filed its account information up till Tuesday 31st March 2015. The business latest annual return was filed on Saturday 13th February 2016.

On 2014-09-21, the enterprise was recruiting a Community Development Worker - St Matthews Big Local to fill a part time post in Leicester, Midlands. They offered a flexitime agreement with wage £21067.00 per year. The offered job required experienced worker and a GCSE.

As the data suggests, the following business was started fifteen years ago and has so far been presided over by twenty six directors, and out of them three (Jacqueline Maya, Simon Johnson and Sister Christine James) are still actively participating in the company's life. Moreover, the director's efforts are regularly bolstered by a secretary - Gavan Wilmot, from who found employment in the business in December 2012.