The Meadowhall Education Centre
Technical and vocational secondary education
The Meadowhall Education Centre contacts: address, phone, fax, email, website, shedule
Address: York House 45 Seymour Street W1H 7LX London
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 Meadowhall Education Centre"? - send email to us!
Registration data The Meadowhall Education Centre
Register date: 2002-03-18
Register number: 04396759
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 Meadowhall Education CentreOwner, director, manager of The Meadowhall Education Centre
Genna Tildsley Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: October 1979, British
Paul James Woodcock Director. Address: Hartington Drive, Creswell, Worksop, Nottinghamshire, S80 4LQ, United Kingdom. DoB: December 1971, British
John Mothersole Director. Address: Victoria Road, Sheffield, South Yorkshire, S10 2DJ, United Kingdom. DoB: November 1959, British
Darren Kenneth Pearce Director. Address: Forest Moor Road, Knaresborough, HG5 8LT, United Kingdom. DoB: November 1966, British
Justin Derek Ronald Snoxall Director. Address: Norwich Street, Cambridge, Cambridgeshire, CB2 1ND, United Kingdom. DoB: July 1961, British
Ellis Anne Marshall Secretary. Address: Marine Drive, Chesterfield, Derbyshire, S41 0FG. DoB:
Anthony Alan Tweedy Director. Address: 132 Marsh Lane, Sheffield, South Yorkshire, S10 5NP. DoB: May 1957, British
Ann Cadman Director. Address: 71 Snaithing Lane, Ranmoor, Sheffield, South Yorkshire, S10 3LF. DoB: November 1952, British
Sylvia Anginotti Director. Address: Chesterfield Road, Sheffield, South Yorkshire, S8 0RS, United Kingdom. DoB: April 1949, British
Miles Henry Price Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: May 1974, British
Claire Ann Barber Director. Address: Sabine Road, Battersea, London, SW11 5LN. DoB: September 1974, British
Alison Fiona Biddulph Director. Address: 74 Cruise Road, Sheffield, South Yorkshire, S11 7EF. DoB: November 1961, British
Joanne Roney Director. Address: Langsett Avenue, Wadsley, Sheffield, South Yorkshire, S6 4AD. DoB: September 1961, British
Frances Anne Adams Director. Address: 1 Old House Gardens, Selby, North Yorkshire, YO8 8RE. DoB: August 1961, British
Councillor Leigh Michael Bramall Director. Address: 46 Lennox Road, Hillsborough, Sheffield, South Yorkshire, S6 4FL. DoB: October 1974, British
Councillor Veronica Mary Hardstaff Director. Address: 43 Northfield Court, Sheffield, South Yorkshire, S10 1QR. DoB: October 1941, British
Sylvia Yates Director. Address: 46 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU. DoB: March 1952, British
Councillor Peter Price Director. Address: 9 Swanbourne Road, Sheffield, South Yorkshire, S5 7TJ. DoB: February 1938, British
Councillor Angela Christine Smith Director. Address: 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL. DoB: August 1961, British
Sylvia Anginotti Director. Address: 86 Chesterfield Road, Sheffield, South Yorkshire, S8 0RS. DoB: April 1949, British
John Harvey Iddiols Director. Address: Onaway, Park Avenue, Farnbrough Park, Orpington, Kent, BR6 8LH. DoB: March 1946, British
Stephen Farnsworth Director. Address: Wheatsheaf House, Church Street, Matlock, Derbyshire, DE4 3BZ. DoB: March 1950, British
Darren Kenneth Pearce Secretary. Address: Bolton House, Forest Moor Road, Knaresborough, HG5 8LT. DoB: November 1966, British
Robert Kerslake Director. Address: 23 Endcliffe Grove Avenue, Sheffield, South Yorkshire, S10 3EJ. DoB: February 1955, British
Christopher Michael John Forshaw Director. Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW. DoB: July 1949, British
Mohammed Al-dajani Director. Address: Dobcroft Road, Sheffield, S1 2LU. DoB: May 1952, Italian
Jobs in The Meadowhall Education Centre vacancies. Career and practice on The Meadowhall Education Centre. 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 Meadowhall Education Centre on FaceBook
Read more comments for The Meadowhall Education Centre. Leave a respond The Meadowhall Education Centre in social networks. The Meadowhall Education Centre on Facebook and Google+, LinkedIn, MySpaceAddress The Meadowhall Education Centre on google map
Other similar UK companies as The Meadowhall Education Centre: 80 Hertz Studios Limited | Kc Set Constructions Ltd | Cyberzia Limited | Classic Solutions Ltd | Nick Cohen Post Production Ltd
04396759 - company registration number used by The Meadowhall Education Centre. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2002-03-18. The firm has been on the market for the last 14 years. The firm may be contacted at York House 45 Seymour Street in London. It's postal code assigned to this location is W1H 7LX. The firm SIC and NACE codes are 85320 : Technical and vocational secondary education. The Meadowhall Education Centre reported its latest accounts up until 2015-03-31. The company's latest annual return information was filed on 2016-03-18. Ever since it started in this line of business fourteen years ago, the company has sustained its impressive level of prosperity.
Currently, the directors listed by this company are: Genna Tildsley given the job on 2014-11-13, Paul James Woodcock given the job in 2010 in January, John Mothersole given the job in 2010 in January and 4 other members of the Management Board who might be found within the Company Staff section of our website. In order to maximise its growth, since July 2009 this specific company has been providing employment to Ellis Anne Marshall, who's been concerned with maintaining the company's records.