Leicestershire Education Business Company Limited

All UK companiesOther service activitiesLeicestershire Education Business Company Limited

Other service activities not elsewhere classified

Other business support service activities not elsewhere classified

Leicestershire Education Business Company Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Frog Island LE3 5AG Leicester

Phone: 0116 240 7000

Fax: 0116 240 7000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leicestershire Education Business Company Limited"? - send email to us!

Leicestershire Education Business Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicestershire Education Business Company Limited.

Registration data Leicestershire Education Business Company Limited

Register date: 1992-12-21

Register number: 02775469

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

Get full report form global database UK for Leicestershire Education Business Company Limited

Owner, director, manager of Leicestershire Education Business Company Limited

Sandhya Zavery Director. Address: 4 Smith Way, Grove Park, Enderby, Leicester, LE19 1SX, England. DoB: September 1965, British

Francis Xavier Lawlor Director. Address: Leicester Road, Glenfield, Leicester, LE3 8RF, England. DoB: September 1963, British

Michael John Fawcett Director. Address: Meridian West, Meridian Business Park, Leicester, LE19 1WX, England. DoB: March 1968, British

Dr Richard Moody Director. Address: Morley Street, Loughborough, Leicestershire, LE11 1EP, Uk. DoB: February 1961, British

Ruth Auton Director. Address: Brooklands Road, Cosby, Leicester, Leicestershire, LE9 1SD, England. DoB: April 1963, British

Dennis Raymond Kent Director. Address: 54 Sileby Road, Barrow Upon Soar, Leicester, LE12 8LR. DoB: December 1950, British

John Philip Day Director. Address: Borough Way, Lutterworth, Leicestershire, LE17 4GJ, United Kingdom. DoB: April 1949, British

Mary Josephine Irving Director. Address: 60 Leicester Road, Narborough, Leicester, Leicestershire, LE1 2DG. DoB: January 1953, Irish

Antony Derek Pinnock Director. Address: Parkstone Road, Syston, Leicester, LE7 1LY, England. DoB: July 1964, British

David Allan Smith Director. Address: Ervington Court, Harcourt Way Meridian Business Park, Leicester, Leicestershire, LE19 1WL, United Kingdom. DoB: August 1962, British

Paula Margaret Mcsorley Director. Address: Westfield Road, Hinckley, Leicestershire, LE10 0LT. DoB: March 1952, British

James Kevin Waldron Director. Address: Gimson Road, Leicester, Leicestershire, LE3 6DZ, England. DoB: January 1960, British

Allison Dawes Director. Address: County Hall, Glenfield, Leicester, Leicestershire, LE3 8RA. DoB: July 1953, British

Christopher Thomas Fallon Director. Address: Welford Place, Leicester, Leicestershire, LE1 6ZG. DoB: December 1958, Irish

Marc Sheldon England Director. Address: Fawe Park Road, London, SW15 2EG. DoB: July 1973, British

Margaret Anne Libreri Director. Address: Skelton Drive, Leicester, Leicestershire, LE2 6JQ. DoB: May 1960, Irish

Lesley Hagger Director. Address: Holdenby Road, East Haddon, Northampton, Northamptonshire, NN6 8DH. DoB: March 1961, British

William John Morris Director. Address: 60 Speedwell Drive, Broughton Astley, Leicestershire, LE9 6YW. DoB: March 1959, British

Mark Evan Jones Director. Address: 2 Fell Close, Saddington Grange Fleckney, Leicester, Leicestershire, LE8 8DG. DoB: October 1969, British

Gareth Ifor Williams Director. Address: The Hollies 35 Main Street, Great Dalby, Melton Mowbray, Leicestershire, LE14 2ET. DoB: February 1955, British

Paul Howard Newman Director. Address: 17 Glenfield Frith Drive, Glenfield, Leicestershire, LE3 8PU. DoB: June 1947, British

Yvonne Lee Director. Address: 7 Bowland Drive, Chesterfield, Derbyshire, S42 7LZ. DoB: March 1954, British

Sandip Verma Director. Address: 28 Knighton Road, Leicester, LE2 3HH. DoB: n\a, British

Parag Karia Director. Address: 24 Glebelands Road, Leicester, Leicestershire, LE4 2WH. DoB: May 1970, British

David William Barradell Director. Address: 18 Windmill Close, Ashby De La Zouch, Leicestershire, LE65 1EQ. DoB: February 1943, British

Christine Janice Bazely Secretary. Address: Padge Hall Cottage, 443 Fosseway, Ratcliffe-On-The-Wreake, Leicester, LE7 4SJ. DoB: n\a, British

Michael Robert Jewitt Director. Address: 10 Gorse Lane, Oadby, Leicestershire, LE2 4RQ. DoB: November 1949, British

Brian Glover Director. Address: 25 Paddock Close, Quorn, Leicestershire, LE12 8BJ. DoB: October 1953, British

Nicholas Adrian Goffin Director. Address: Lea Gate House, 24a Ingarsby Lane, Houghton On The Hill, Leicestershire, LE7 9JJ. DoB: September 1954, British

David Kinnaird Bradley Director. Address: 18 Heron Way, Coalville, Leicestershire, LE67 4LD. DoB: July 1956, British

Allison Grahame Wilson Director. Address: Grey Ladies, Gaulby, Billesdon, Leicestershire. DoB: March 1935, British

Roy Botterill Secretary. Address: 20 New Walk, Leicester, Leicestershire, LE1 6TX. DoB: June 1964, British

Trevor Martyn Hilliard Director. Address: The Thatched House 20 Hermitage Road, Brampton Ash, Market Harborough, Leicestershire, LE16 8PE. DoB: July 1945, British

Mirzaffer Hassan Juma Director. Address: 136 Doncaster Road, Leicester, Leicestershire, LE4 6JJ. DoB: May 1957, British

Edwin De Middelaer Director. Address: 17 Holbourne Close, Barrow Upon Soar, Leicestershire, LE12 8NE. DoB: August 1955, British

David John Christopher Augustine Evans Director. Address: 43 Spencefield Lane, Evington, Leicestershire, LE5 6PT. DoB: February 1947, British

Cyril Knibb Director. Address: 43 Griffin Road, Braybrooke, Market Harborough, Leicestershire, LE16 8LH. DoB: March 1943, British

Kim William Punshon Director. Address: 199 Coventry Road, Hinckley, Leicestershire, LE10 0JS. DoB: June 1950, British

Jaqueline Ann Mary Strong Director. Address: Dormer House, Mainstreet, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ. DoB: October 1944, British

Jacqueline Dorothy Fuller Director. Address: 2 Naseby Drive, Loughborough, Leicestershire, LE11 4NU. DoB: April 1942, British

Tom Warren Director. Address: 29 Frythe Close, Knowle Hill, Kenilworth, Warwickshire, CV8 2SY. DoB: May 1954, British

Barbara Chantrill Director. Address: 14 Park Hill, Gaddesby, Leicestershire, LE7 4WH. DoB: April 1959, Irish

David John Freisner Director. Address: 5 Brookside, Diseworth, Derby, Derbyshire, DE74 2RW. DoB: January 1955, British

Andrew Sortwell Director. Address: 10 Constable Walk, Woodford, Kettering, Northamptonshire, NN14 4EZ. DoB: May 1951, British

Imtiaz Farookhi Director. Address: 38 Knighton Road, Leicester, LE2 3HH. DoB: January 1951, British

Valerie Margaret Lynch Director. Address: 16 Freehold Street, Quorn, Loughborough, Leicestershire, LE12 8AY. DoB: March 1945, British

Antony Belmega Director. Address: 7 Judson Avenue, Stapleford, Nottingham, NG9 7FU. DoB: July 1955, British

Martyn Russell Taylor Secretary. Address: 9 Newbold Way, Kinoulton, Nottingham, NG12 3RF. DoB: February 1948, British

Thomas John Lawson Director. Address: 10 Powys Avenue, Leicester, LE2 2DP. DoB: June 1931, British

Charles Richard Holdsworth Director. Address: 223 Nanpantan Road, Nanpantan, Loughborough, Leicestershire, LE11 3YD. DoB: October 1944, British

Ifor Morris Jones Director. Address: 62 Ridgeway Road, Stanton, Burton On Trent, Staffordshire, DE15 9PZ. DoB: August 1936, British

Michael David Kirk Director. Address: 46 Shirley Road, Leicester, Leicestershire, LE2 3LJ. DoB: April 1938, British

Stuart Michael Sinfield Director. Address: 22 Peregrine Road, Broughton Astley, Leicester, Leicestershire, LE9 6RZ. DoB: April 1944, British

Ann Lindsay Director. Address: The Den 17 Church Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RT. DoB: February 1939, British

Jobs in Leicestershire Education Business Company Limited vacancies. Career and practice on Leicestershire Education Business Company Limited. Working and traineeship

Controller. From GBP 2600

Electrical Supervisor. From GBP 2400

Project Co-ordinator. From GBP 1000

Engineer. From GBP 2800

Helpdesk. From GBP 1300

Cleaner. From GBP 1100

Director. From GBP 5500

Electrical Supervisor. From GBP 2000

Package Manager. From GBP 1900

Responds for Leicestershire Education Business Company Limited on FaceBook

Read more comments for Leicestershire Education Business Company Limited. Leave a respond Leicestershire Education Business Company Limited in social networks. Leicestershire Education Business Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Leicestershire Education Business Company Limited on google map

Other similar UK companies as Leicestershire Education Business Company Limited: Britone Electronics Limited | Mclellan Design Engineering Limited | Remote Monitored Systems Limited | Wells Tobias Recruitment (swindon) Limited | The Perfect Partnership Limited

Leicestershire Education Business Company Limited with the registration number 02775469 has been a part of the business world for twenty four years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 30 Frog Island, , Leicester and their area code is LE3 5AG. The company began under the name Leicestershire Education Business Partnership, though for the last fifteen years has operated under the name Leicestershire Education Business Company Limited. This business Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. Fri, 31st Jul 2015 is the last time when account status updates were filed. Since it began on the market 24 years ago, this company has sustained its praiseworthy level of success.

The enterprise started working as a charity on 1993-01-27. It works under charity registration number 1016744. The range of the company's area of benefit is in practice leicestershire. and it operates in different cities in Leicestershire and Northamptonshire. The charity's board of trustees features eleven people: Paul Howard Newman, James Kevin Waldron, Ms Mary Josephine Irving, John Day and Lesley Hagger, to name a few of them. In terms of the charity's finances, their most successful time was in 2009 when they earned 1,602,001 pounds and their spendings were 1,571,218 pounds. Leicestershire Education Business Company Ltd concentrates its efforts on education and training, the problems of economic and community development and unemployment and education and training. It tries to help youth or children, the whole humanity, youth or children. It tries to help its recipients by the means of providing various services, providing advocacy, advice or information and providing human resources. In order to know something more about the firm's undertakings, call them on this number 0116 240 7000 or see their website. In order to know something more about the firm's undertakings, mail them on this e-mail [email protected] or see their website.

In order to meet the requirements of their customer base, the following business is constantly being directed by a team of eight directors who are, to name just a few, Sandhya Zavery, Francis Xavier Lawlor and Michael John Fawcett. Their constant collaboration has been of great use to this specific business since September 2015.