Middlesbrough Co-operative Learning Trust

All UK companiesEducationMiddlesbrough Co-operative Learning Trust

Primary education

Middlesbrough Co-operative Learning Trust contacts: address, phone, fax, email, website, shedule

Address: Breckon Hill Primary School Breckon Hill Road TS6 6SY Middlesbrough

Phone: +44-1309 1771240

Fax: +44-1309 1771240

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Middlesbrough Co-operative Learning Trust"? - send email to us!

Middlesbrough Co-operative Learning Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Middlesbrough Co-operative Learning Trust.

Registration data Middlesbrough Co-operative Learning Trust

Register date: 2014-07-28

Register number: 09150715

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 Middlesbrough Co-operative Learning Trust

Owner, director, manager of Middlesbrough Co-operative Learning Trust

Lisa Jane Taylor Secretary. Address: Westerdale Road, Middlesbrough, Cleveland, TS3 7QH, England. DoB:

Janice Brunton Director. Address: Carlbury Avenue, Acklam, Middlesbrough, TS5 8SQ. DoB: October 1953, British

Cherry Diemoz Director. Address: Breckon Hill Road, Middlesbrough, TS6 6SY, England. DoB: February 1957, British

David Foster Director. Address: The Greenway, Thorntree, Middlesbrough, TS3 9NH, U.K.. DoB: July 1964, British

Father Glyn Holland Director. Address: Ayresome Green Lane, Middlesbrough, TS5 4DY, United Kingdom. DoB: January 1959, British

Raymond John Holland Director. Address: Westerdale Road, Berwick Hills, Middlesbrough, Cleveland, TS3 7QH, Uk.. DoB: October 1957, British

Anita Jefferies Director. Address: Ayresome Green Lane, Middlesbrough, TS5 4DY, United Kingdom. DoB: July 1958, British

Mark Steven White Director. Address: Abingdon Road, Middlesbrough, TS1 3JR. DoB: November 1957, British

Tessa Rowena Smith Director. Address: Westerdale Road, Middlesbrough, Cleveland, TS3 7QH, United Kingdom. DoB: February 1970, British

Julie Patricia Sutton Director. Address: St Pauls Rd, Middlesbrough, Cleveland, TS1 5NQ, United Kingdom. DoB: December 1969, British

Andrea Williams Director. Address: Abingdon Rd, Middlesbrough, Teesside, TS1 3JR, U.K.. DoB: December 1961, British

Susan Carter Director. Address: St Pauls Road, Middlesbrough, TS1 5NQ. DoB: January 1953, British

John Matthew Lees Director. Address: Carlbury Avenue, Acklam, Middlesbrough, TS5 8SQ. DoB: July 1958, British

Ian Stainley Mawson Director. Address: Breckon Hill Road, Middlesbrough, Cleveland, TS6 6SY, U.K. DoB: December 1948, British

Susan Margaret Picknett Director. Address: The Greenway, Thorntree, Middlesbrough, Cleveland, TS3 9NH, England. DoB: November 1957, British

Jobs in Middlesbrough Co-operative Learning Trust vacancies. Career and practice on Middlesbrough Co-operative Learning Trust. Working and traineeship

Other personal. From GBP 1200

Welder. From GBP 1300

Responds for Middlesbrough Co-operative Learning Trust on FaceBook

Read more comments for Middlesbrough Co-operative Learning Trust. Leave a respond Middlesbrough Co-operative Learning Trust in social networks. Middlesbrough Co-operative Learning Trust on Facebook and Google+, LinkedIn, MySpace

Address Middlesbrough Co-operative Learning Trust on google map

Other similar UK companies as Middlesbrough Co-operative Learning Trust: Lawford Associates Limited | Dt Technologies Ltd | Skywalker Solutions Limited | Discover Project Solutions Limited | Tony Benson Marketing Limited

2014 is the date that marks the launching of Middlesbrough Co-operative Learning Trust, a firm which is situated at Breckon Hill Primary School, Breckon Hill Road in Middlesbrough. That would make 2 years Middlesbrough -operative Learning Trust has been on the local market, as the company was created on 2014-07-28. The company's Companies House Registration Number is 09150715 and its zip code is TS6 6SY. This business SIC and NACE codes are 85200 , that means Primary education. The company's most recent financial reports were filed up to 2015-07-31 and the most current annual return was filed on 2015-07-28. This business has been an important part of this business niche for two years.

Taking into consideration this specific enterprise's growth, it became necessary to find more executives, among others: Janice Brunton, Cherry Diemoz, David Foster who have been collaborating since 2014 to promote the success of this specific business. In order to maximise its growth, since 2014 this specific business has been utilizing the expertise of Lisa Jane Taylor, who's been tasked with ensuring efficient administration of the company.