Learning City Network

All UK companiesOther service activitiesLearning City Network

Activities of other membership organizations n.e.c.

Technical and vocational secondary education

Learning City Network contacts: address, phone, fax, email, website, shedule

Address: 111 Grantham Road Bingham NG13 8DF Nottingham

Phone: 01949 878118

Fax: 01949 878118

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Learning City Network"? - send email to us!

Learning City Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Learning City Network.

Registration data Learning City Network

Register date: 1999-10-22

Register number: 03863937

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 Learning City Network

Owner, director, manager of Learning City Network

Tracey Jayne Anastasi Secretary. Address: 18 Main Street, Leconfield, East Riding, North Humberside, HU17 7NQ. DoB: February 1966, British

Tracey Jayne Anastasi Director. Address: Main Street, Leconfield, East Riding, North Humberside, HU17 7NQ, United Kingdom. DoB: February 1966, British

Alan Roger Chapman Director. Address: Onesacre Oughtibridge, Sheffield, South Yorkshire, S35 0HJ, United Kingdom. DoB: June 1944, British

David John Matthews Director. Address: The Park, Penketh, Warrington, Cheshire, WA5 2SG, United Kingdom. DoB: February 1953, British

Javed Akhtar Khan Director. Address: College Road, Harrow Weald, Harrow, Middlesex, HA3 6EB, United Kingdom. DoB: July 1963, British

Erica Marguerite Jones Director. Address: 6 St Michaels Road, St Michaels In The Hamlet, Liverpool, Merseyside, L17 7AR. DoB: March 1959, British

Glenis Charlton Director. Address: 20 West Terrace, New Marske, Redcar, Cleveland, TS11 8HB. DoB: February 1952, British

Ian Anderson Director. Address: 6 Harvester Close, Seaton Carew, Hartlepool, Cleveland, TS25 1GD. DoB: September 1966, British

John Dolan Director. Address: 205 Hole Lane, Birmingham, West Midlands, B31 2DA. DoB: January 1950, British

Christina Lynn Sivers Director. Address: 120 Padstow Road, Swindon, SN2 2EQ. DoB: July 1969, British Usa

Christine Elaine Eaves Director. Address: Wolfhouse Huntsman Chase, Treales, Lancashire, PR4 3UX. DoB: December 1952, British

Clare Louise Marshall Director. Address: 2 Harriers Close, Thornaby, Stockton On Tees, TS17 0LN. DoB: February 1978, British

Dr Christine Ann Fitton Secretary. Address: 53 Mount Vernon Road, Edinburgh, Midlothian, EH16 6JG. DoB: October 1946, British

Penelope Ann Steward Director. Address: 47 Worcester Avenue, Garstang, Preston, Lancashire, PR3 1FJ. DoB: August 1950, British

John Michael Man Director. Address: 1 Norwich Close, Woodberry Park, Exmouth, Devon, EX8 5QW. DoB: August 1948, British

Dr Christine Ann Fitton Director. Address: 53 Mount Vernon Road, Edinburgh, Midlothian, EH16 6JG. DoB: October 1946, British

Lesley Gornall Director. Address: 4 Castle Farm Court, South Cave, Brough, North Humberside, HU15 2PH. DoB: May 1962, British

Norman Anthony Stanley Atkin Director. Address: 8 Leigh Park Road, Bradford On Avon, Wiltshire, BA15 1TE. DoB: March 1943, British

Glenis Charlton Director. Address: 20 West Terrace, New Marske, Redcar, Cleveland, TS11 8HB. DoB: February 1952, British

Jennifer Williams Director. Address: 37 Perth Close, Christchurch, Dorset, BH23 2EJ. DoB: November 1968, British

Madeline Gillian Brain Director. Address: 13 St Helens View, Okus, Swindon, Wiltshire, SN1 4JN. DoB: October 1943, British

Pratibha Hindocha Director. Address: 26 Longlands Drive, Regents Park West Bridgford, Nottingham, Nottinghamshire, NG2 6SR. DoB: March 1959, British

Jane Rosalind Gledhill Director. Address: 2 Wheat Close, Holmbridge, Huddersfield, West Yorkshire, HD9 2QL. DoB: July 1953, British

Doctor David Mcnulty Director. Address: 7 Mavis Road, Blackburn, BB2 6SW. DoB: January 1955, British

James Robert Lewis Director. Address: 560 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BX. DoB: September 1950, British

Colm Mcgivern Director. Address: 34 Cotswold Avenue, Belfast, County Antrim, BT8 6NA. DoB: August 1972, Irish

Hilary Margaret Whaley Director. Address: 33 Lynden Avenue, Long Eaton, Nottingham, NG10 1AD. DoB: June 1949, British

Alan David Noble Director. Address: 17 Hollow Wood, Olney, Buckinghamshire, MK46 5LY. DoB: August 1947, British

Geoffrey Floyde Pine Director. Address: 48 Merchant Court, 61 Wapping Wall, London, E1W 3SJ. DoB: June 1946, British

Christine Anne Popplewell Director. Address: 1-2 Valley Cottages, Thurton, Norwich, Norfolk, NR14 6AE. DoB: August 1953, British

Vivien Margaret Griffiths Director. Address: 36 Vesey Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5PB. DoB: November 1947, British

Jobs in Learning City Network vacancies. Career and practice on Learning City Network. Working and traineeship

Project Co-ordinator. From GBP 1700

Electrical Supervisor. From GBP 2100

Other personal. From GBP 1100

Package Manager. From GBP 2400

Fabricator. From GBP 2200

Fabricator. From GBP 2600

Assistant. From GBP 1500

Director. From GBP 5500

Controller. From GBP 2700

Responds for Learning City Network on FaceBook

Read more comments for Learning City Network. Leave a respond Learning City Network in social networks. Learning City Network on Facebook and Google+, LinkedIn, MySpace

Address Learning City Network on google map

Other similar UK companies as Learning City Network: Garlaband Consulting Limited | Big Apple Sales And Lettings Inc Ltd | Fumetec Holdings Limited | Drywall Recruitment Ltd | Granite Administration & Marketing Services Ltd

The company is widely known as Learning City Network. This company was established 17 years ago and was registered with 03863937 as the reg. no.. This headquarters of this company is registered in Nottingham. You may visit it at 111 Grantham Road, Bingham. The company is classified under the NACe and SiC code 94990 which stands for Activities of other membership organizations n.e.c.. Learning City Network reported its latest accounts up until Sunday 30th September 2012. The most recent annual return information was filed on Tuesday 22nd October 2013.

The firm became a charity on 2000/11/30. It operates under charity registration number 1083884. The geographic range of the enterprise's activity is not defined. They operate in Throughout England And Wales. The charity's trustees committee has five people, whose names are Javed Khan, Erica Jones, David Matthews, Tracey Anastasi and Alan Chapman. As regards the charity's financial situation, their best period was in 2008 when they earned £11,605 and their spendings were £13,305. Learning City Network engages in training and education, the problems of unemployment and economic and community development and training and education. It strives to aid other definied groups, other definied groups. It provides aid to its agents by providing advocacy and counselling services and counselling and providing advocacy. In order to learn something more about the firm's activity, dial them on the following number 01949 878118 or visit their website. In order to learn something more about the firm's activity, mail them on the following e-mail [email protected] or visit their website.

The info we posses describing this specific enterprise's executives shows us employment of five directors: Tracey Jayne Anastasi, Alan Roger Chapman, David John Matthews and 2 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2005-03-23, 2004-01-22 and 2003-09-26. To maximise its growth, since 2006 the following company has been providing employment to Tracey Jayne Anastasi, age 50 who's been looking for creative solutions ensuring efficient administration of this company.