The Centre For Tomorrow's Company

All UK companiesEducationThe Centre For Tomorrow's Company

Other education not elsewhere classified

The Centre For Tomorrow's Company contacts: address, phone, fax, email, website, shedule

Address: 4th Floor 33 Cannon Street EC4M 5SB London

Phone: 020 7839 4040

Fax: 020 7839 4040

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Centre For Tomorrow's Company"? - send email to us!

The Centre For Tomorrow's Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Centre For Tomorrow's Company.

Registration data The Centre For Tomorrow's Company

Register date: 1996-02-27

Register number: 03164984

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 Centre For Tomorrow's Company

Owner, director, manager of The Centre For Tomorrow's Company

Lysanne Helen Currie Director. Address: 6 St Alban's Street, London, SW1Y 4SQ. DoB: April 1968, British

Ian Leslie Saville Director. Address: West Way, Pinner, Middlesex, HA5 3NX, England. DoB: February 1961, British

Andrew Charles Wood Director. Address: Drewray Drive, Taverham, Norwich, NR8 6XS, England. DoB: January 1960, British

Chrsitopher John Sawyer Director. Address: Plough Hill, Stansfield, Sudbury, Suffolk, CO10 8LT, England. DoB: July 1946, British

Julian Charles Baddeley Secretary. Address: Floor Samuel House, 6, St. Albans Street, London, SW1Y 4SQ, England. DoB:

Barrie Leslie Douglas Collins Director. Address: 141a Ashley Gardens, Thirleby Road, London, SW1P 1HN. DoB: February 1946, British

Edward Goyder Director. Address: 6 St Albans Street, London, SW1Y 4SQ, England. DoB: June 1953, British

David Michael Havard Phillips Director. Address: 6 St Alban's Street, London, SW1Y 4SQ, Uk. DoB: December 1956, British

Kerry Anne Abigail Porritt Secretary. Address: 6 St Alban's Street, London, SW1Y 4SQ, Uk. DoB:

Margo Miller Director. Address: 6 St Alban's Street, London, SW1Y 4SQ, Uk. DoB: April 1967, American

Adrian Stewart Laycock Director. Address: 6 St Alban's Street, London, SW1Y 4SQ, Uk. DoB: September 1954, British

Maria Johannessen Director. Address: 6 St Alban's Street, London, SW1Y 4SQ, Uk. DoB: May 1978, Danish

Jean Gomm Director. Address: 34 Connaught Square, London, W2 2HL. DoB: April 1947, British

Herman Mulder Director. Address: Prinses Irenelaan, 1406ks Bussum, The Netherlands. DoB: June 1946, Dutch

Dr Mark Wade Director. Address: House On The Hill Friezley Lane, Cranbrook, Kent, TN17 2LL. DoB: May 1952, British

Solitaire Townsend Director. Address: Top Flat 129 Denmark Road, London, SE5 9LB. DoB: May 1974, British

Paul Howard Director. Address: Camperdown House, Darlingscott, Shipston On Stour, Warwickshire, CV36 4PN. DoB: n\a, British

Polly Dawn Dryden Director. Address: 11 Roskeen Court, Arterberry Road, Wimbledon, London, SW20 8AU. DoB: December 1959, British

Professor John Fyfe Director. Address: Watermead, Lakes Lane, Witley, Surrey, GU8 5LQ. DoB: September 1942, British

John Charles Wallis Williams Director. Address: 23 Blenheim Road, Bedford Park, London, W4 1UB. DoB: December 1953, British

Bernard Kelly Director. Address: 15 Rectory Avenue, High Wycombe, Buckinghamshire, HP13 6HN. DoB: n\a, British

Richard Geoffrey Hicks Director. Address: Barn Acre, Borough Marsh,Wargrave, Reading, Berkshire, RG10 8HN. DoB: March 1948, British

Dr Clive Neil Morton Director. Address: 240 Eastfield Road, Peterborough, Cambridgeshire, PE1 4BD. DoB: February 1943, British

Sydney Dennis Pennington Director. Address: Garden Flat 20 Royal Crescent, London, W11 4SL. DoB: September 1945, British

Professor Leslie Hannah Director. Address: 332 Lauderdale Tower, Barbican, London, EC2Y 8NA. DoB: June 1947, British

Robert Victor Holley Director. Address: The Copse, Mill Lane Kidmore End, Reading, Berkshire, RG4 9HA. DoB: February 1940, British

David Baldwin Director. Address: Neds Cottage, New Mill Road, Eversley, Hook, Hampshire, RG27 0RD. DoB: September 1936, British

Sir John Leopold Egan Director. Address: 4 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: November 1939, British

Sir Peter Lewis Gregson Director. Address: 36a Elwill Way, Beckenham, Kent, BR3 6RZ. DoB: June 1936, British

Professor Alan Walter Barrell Director. Address: 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW. DoB: July 1940, British

Professor Alan Walter Barrell Director. Address: 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW. DoB: July 1940, British

Stuart Hampson Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: January 1947, British

Robert Mario John Andrews Secretary. Address: 15 Court Lane Gardens, Dulwich, London, SE21 7DZ. DoB: n\a, British

Alan Walter Barrell Director. Address: 3 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire, NN18 8AQ. DoB: July 1940, British

Allan Robert Willett Director. Address: Cumberland House, Chilham, Kent, CT4 8BX. DoB: August 1936, British

Martin Charles Findlay Director. Address: Ledburn Manor, Leighton Buzzard, Bedfordshire, LU7 0PX. DoB: June 1935, British

Philip Sadler Director. Address: Shootersway Farmhouse, Berkhamsted, Hertfordshire, HP4 3TY. DoB: January 1930, British

Richard Anderson Onians Director. Address: The Old Hall, Barningham, Bury St Edmunds, Suffolk, IP31 1DH. DoB: April 1940, British

Prudence Margaret Leith Director. Address: 94 Kensington Park Road, London, W11 2PN. DoB: February 1940, British

Edward Goyder Secretary. Address: High Street, Hawkhurst, Kent, TN18 4AQ. DoB: June 1953, British

Jobs in The Centre For Tomorrow's Company vacancies. Career and practice on The Centre For Tomorrow's Company. Working and traineeship

Project Co-ordinator. From GBP 1700

Plumber. From GBP 1600

Welder. From GBP 1400

Assistant. From GBP 1300

Project Planner. From GBP 4000

Project Planner. From GBP 2500

Controller. From GBP 2800

Responds for The Centre For Tomorrow's Company on FaceBook

Read more comments for The Centre For Tomorrow's Company. Leave a respond The Centre For Tomorrow's Company in social networks. The Centre For Tomorrow's Company on Facebook and Google+, LinkedIn, MySpace

Address The Centre For Tomorrow's Company on google map

Other similar UK companies as The Centre For Tomorrow's Company: Law Support Engineering Ltd | Sattar (uk) Ltd | Palman Consulting Limited | Cliff Electronic Components Limited | Powered By Integra R&D Limited

The Centre For Tomorrow's has been in this business field for at least twenty years. Started under no. 03164984, the company operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of this firm during its opening hours under the following location: 4th Floor 33 Cannon Street, EC4M 5SB London. The company SIC code is 85590 : Other education not elsewhere classified. The Centre For Tomorrow's Co filed its account information for the period up to 2015/03/31. The business most recent annual return was released on 2016/02/27. It has been 20 years for The Centre For Tomorrow's Co in the field, it is not planning to stop growing and is an object of envy for the competition.

The enterprise was registered as a charity on 1996/06/25. It is registered under charity number 1055908. The geographic range of the charity's area of benefit is not defined and it operates in different locations around Throughout England And Wales. Their trustees committee has seven representatives: Dr Mark Wade, Adrian Laycock, Margo Miller, Barrie Collins and Ms Jean Gomm, to name a few of them. As for the charity's financial report, their most successful year was 2013 when they earned 1,105,748 pounds and their expenditures were 1,082,211 pounds. The charity engages in training and education, the problems of unemployment and economic and community development and education and training. It devotes its dedicates its efforts all the people, other definied groups, the whole humanity. It tries to help its beneficiaries by the means of providing advocacy, advice or information, sponsoring or conducting research and sponsoring or conducting research. If you want to learn anything else about the company's activity, call them on this number 020 7839 4040 or visit their official website. If you want to learn anything else about the company's activity, mail them on this e-mail [email protected] or visit their official website.

That company owes its accomplishments and constant improvement to a group of six directors, namely Lysanne Helen Currie, Ian Leslie Saville, Andrew Charles Wood and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been leading the company since Tuesday 7th July 2015. To maximise its growth, since the appointment on Friday 4th January 2013 the following company has been implementing the ideas of Julian Charles Baddeley, who has been in charge of ensuring efficient administration of this company.