The Learning Partnership For Cornwall And The Isles Of Scilly Limited
General secondary education
Technical and vocational secondary education
Other education not elsewhere classified
The Learning Partnership For Cornwall And The Isles Of Scilly Limited contacts: address, phone, fax, email, website, shedule
Address: The Redruth Centre 5-6, Station Road, TR15 2AB Redruth.
Phone: +44-1264 6237182
Fax: +44-1264 6237182
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Learning Partnership For Cornwall And The Isles Of Scilly Limited"? - send email to us!
Registration data The Learning Partnership For Cornwall And The Isles Of Scilly Limited
Register date: 2001-04-06
Register number: 04196040
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Learning Partnership For Cornwall And The Isles Of Scilly LimitedOwner, director, manager of The Learning Partnership For Cornwall And The Isles Of Scilly Limited
Pauline Skinner Director. Address: 5-6, Station Road,, Redruth., Cornwall, TR15 2AB. DoB: December 1944, British
John Michael Ede Director. Address: 5-6, Station Road,, Redruth., Cornwall, TR15 2AB. DoB: July 1948, British
Richard Mckie Director. Address: 5-6, Station Road,, Redruth., Cornwall, TR15 2AB, England. DoB: February 1955, British
Charles Andrew Knowles Director. Address: 5-6, Station Road,, Redruth., Cornwall, TR15 2AB, England. DoB: September 1953, British
Dr Andrew Sydney Paul Green Director. Address: 5-6, Station Road,, Redruth., Cornwall, TR15 2AB, England. DoB: September 1953, British
Janus Demitri Kristin Howard Director. Address: Old Brewery Yard, Penzance, Cornwall, TR18 2SL, England. DoB: December 1970, British
Paul Andrew Wickes Director. Address: Unit 7b, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ, England. DoB: May 1960, British
Gillian Ann Moore Director. Address: Higer Polgoda Cottage, Old Truro Road, Goonhavern, Cornwall, TR4 9NN. DoB: August 1956, British
Anne Marie Slattery Director. Address: Springs Cottage, Penzance Road Pendeen, Penzance, Cornwall, TR19 7TH. DoB: September 1964, British
Susan Mary Baker Secretary. Address: Lamorna, Chapel Hill, Devoran, Truro, Cornwall, TR3 6NY. DoB:
Katherine Elizabeth Ennever Director. Address: 5-6, Station Road,, Redruth., Cornwall, TR15 2AB, England. DoB: May 1973, British
Mark Richardson Director. Address: 5-6, Station Road,, Redruth., Cornwall, TR15 2AB, England. DoB: August 1968, British
Neil Graham Robertson Director. Address: Station Road, Pool, Redruth, Cornwall, TR15 3QG, United Kingdom. DoB: February 1950, British
Clare Diana Harper Director. Address: Higher Lux Street, Liskeard, Cornwall, PL14 3DJ, England. DoB: February 1952, British
David John Matthew Director. Address: College Road, Truro, Cornwall, TR1 3XX, England. DoB: July 1954, British
Tarn Lamb Director. Address: Trevenson Road, Pool, Redruth, Cornwall, TR15 3PL, England. DoB: February 1967, British
Jonathan Nigel Kingsley Rolls Director. Address: Calleywith Gate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, England. DoB: November 1975, English
Matthew Nicholas Borne Director. Address: Cornwal College, Trevenson Road, Pool, Redruth, Cornwall, TR15 3RD, United Kingdom. DoB: August 1965, British
Louise Olive Knox Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE, England. DoB: April 1966, British
Robert Mitchell Director. Address: Lidcott Barn, Cut Parrot, Light Gates, Looe, Cornwall, PL13 5PZ. DoB: March 1953, British
Gerald Blair Thomson Director. Address: Savernake, Keeble Park, Perranwell Station, Truro, Cornwall, TR3 7NL. DoB: October 1939, British
Cdr David William Ham Director. Address: Lower Tren Grove, Merry Meet, Liskeard, Cornwall, PL14 3LL. DoB: July 1960, British
Jill Ferrett Director. Address: Fairfield Cottage, Fairfield Illogan, Redruth, Cornwall, TR16 4EJ. DoB: September 1948, British
Deborah Claire Wilshire Director. Address: 10 The Terrace, Port Isaac, Cornwall, PL29 3SG. DoB: December 1958, British
Robert Pickering Director. Address: 11 High Street, Penzance, Cornwall, TR18 2SX. DoB: March 1963, British
Angela Perlmutter Director. Address: Colbiggan, St. Austell, Cornwall, PL26 8LJ. DoB: August 1949, British
John Basil Hall Director. Address: 6 Arworthal Meadows, Perranwell, Truro, Cornwall, TR3 7QX. DoB: December 1943, British
Geoffrey Hale Director. Address: Trethinna Court, Altarnun, Cornwall, PL15 7SY. DoB: October 1946, British
Anne Marie Slattery Director. Address: Springs Cottage, Penzance Road Pendeen, Penzance, Cornwall, TR19 7TH. DoB: September 1964, British
David John Matthew Director. Address: 9 Trewinnard Grove, Truro, TR1 3RQ. DoB: July 1954, British
Michael Anthony Ryan Director. Address: The Rookery Higher Colenso, Goldsithney, Penzance, Cornwall, TR20 9TB. DoB: May 1950, British
Jonathan Burnett Director. Address: Rissick Crows An Wra, St. Buryan, Penzance, Cornwall, TR19 6HS. DoB: March 1946, British
Cdr David William Ham Director. Address: Lower Tren Grove, Merry Meet, Liskeard, Cornwall, PL14 3LL. DoB: July 1960, British
Richard Michael Andruszko Director. Address: 4 Compton Terrace, Truro, Cornwall, TR1 1HL. DoB: December 1948, British
Michelle Maslen Director. Address: 21 Lanchard Road, Liskeard, Cornwall, PL14 4HU. DoB: July 1957, British
John Gillies Myatt Director. Address: 49 Vicarage Meadow, Fowey, Cornwall, PL23 1EA. DoB: February 1936, British
Dr Alan Stanhope Director. Address: Tregye Meadows Tregye Road, Carnon Downs, Truro, Cornwall, TR3 6JH. DoB: June 1947, British
Jonathan Sinclair Harris Director. Address: Tregonhayne, Tregony, Truro, Cornwall, TR2 5SE. DoB: August 1948, British
Dr Malcolm Henry Wright Secretary. Address: Finches, Tavistock Road, Launceston, Cornwall, PL15 9HD. DoB: June 1946, British
Jobs in The Learning Partnership For Cornwall And The Isles Of Scilly Limited vacancies. Career and practice on The Learning Partnership For Cornwall And The Isles Of Scilly Limited. Working and traineeship
Other personal. From GBP 1300
Project Planner. From GBP 4000
Fabricator. From GBP 2900
Assistant. From GBP 1000
Electrician. From GBP 1900
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for The Learning Partnership For Cornwall And The Isles Of Scilly Limited on FaceBook
Read more comments for The Learning Partnership For Cornwall And The Isles Of Scilly Limited. Leave a respond The Learning Partnership For Cornwall And The Isles Of Scilly Limited in social networks. The Learning Partnership For Cornwall And The Isles Of Scilly Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Learning Partnership For Cornwall And The Isles Of Scilly Limited on google map
Other similar UK companies as The Learning Partnership For Cornwall And The Isles Of Scilly Limited: Archcraft Limited | Pharma Assist Solutions Limited | Orca Pharmaceuticals Limited | Dunn Valley Limited | Safe Test Uk Limited
The Learning Partnership For Cornwall And The Isles Of Scilly Limited may be reached at The Redruth Centre, 5-6, Station Road, in Redruth.. The zip code is TR15 2AB. The Learning Partnership For Cornwall And The Isles Of Scilly has been active on the market since it was set up on 2001-04-06. The reg. no. is 04196040. This firm principal business activity number is 85310 which stands for General secondary education. The Learning Partnership For Cornwall And The Isles Of Scilly Ltd filed its account information for the period up to Thursday 30th April 2015. The firm's most recent annual return information was filed on Wednesday 6th April 2016. From the moment it began in the field fifteen years ago, the firm has managed to sustain its impressive level of success.
Due to this enterprise's growth, it became imperative to find further executives, among others: Pauline Skinner, John Michael Ede, Richard Mckie who have been aiding each other since 2014-11-04 to exercise independent judgement of this specific company. In order to find professional help with legal documentation, for the last nearly one month the company has been utilizing the skills of Susan Mary Baker, who's been in charge of ensuring efficient administration of the company.