Improvement And Development Agency For Local Government
Regulation of health care, education, cultural and other social services, not incl. social security
Improvement And Development Agency For Local Government contacts: address, phone, fax, email, website, shedule
Address: Local Government House Smith Square SW1P 3HZ London
Phone: +44-1284 4124511
Fax: +44-1284 4124511
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Improvement And Development Agency For Local Government"? - send email to us!
Registration data Improvement And Development Agency For Local Government
Register date: 1998-11-27
Register number: 03675577
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 Improvement And Development Agency For Local GovernmentOwner, director, manager of Improvement And Development Agency For Local Government
David Simmonds Director. Address: Local Government House, Smith Square, London, SW1P 3HZ. DoB: February 1976, British
David Hodge Director. Address: Local Government House, Smith Square, London, SW1P 3HZ. DoB: June 1945, British
Councillor James Mcmahon Director. Address: Local Government House, Smith Square, London, SW1P 3HZ. DoB: July 1980, British
Councillor Marianne Overton Director. Address: Smith Square, London, SW1P 3HZ, England. DoB: May 1959, British
Robert Gerald Vernon-jackson Director. Address: Portsmouth City Council, Civic Offices, Guildhall Walk, Portsmouth, Hants, PO1 2AL, Uk. DoB: January 1962, Uk
Gary Porter Director. Address: Smith Square, London, SW1P 3HZ, Uk. DoB: September 1960, British
Richard Mark Priestman Director. Address: Smith Square, London, SW1P 3HZ. DoB: September 1956, Scottish
Philip Henry George Sellwood Director. Address: The Beachouse, 30 Val Prinseps Road, Pevensey Bay, East Sussex, BN24 6JG. DoB: January 1954, British
Stephen Edward Hughes Secretary. Address: Local Government House, Smith Square, London, SW1P 3HZ. DoB:
Councillor David Hunter Sparks Director. Address: Smith Square, London, SW1P 3HZ, Uk. DoB: November 1948, British
Sir Merrick Richard Cockell Director. Address: Smith Square, London, SW1P 3HZ. DoB: June 1957, British
Carolyn Grace Downs Secretary. Address: Local Government House, Smith Square, London, SW1P 3HZ. DoB: n\a, British
Peter Mountford Fleming Director. Address: Local Government House, Smith Square, London, SW1P 3HZ, England. DoB: August 1972, British
Professor Dominic Marcus Shellard Director. Address: The Gateway, Leicester, Leicestershire, LE1 9BH, Uk. DoB: April 1966, British
Jill Christine Shortland Director. Address: Crewkerne Road, Chard, Somerset, TA20 1HA, Uk. DoB: November 1959, British
Ruth Margaret Cadbury Director. Address: Clifden Road, Brentford, TW8 0PB, Uk. DoB: May 1959, British
David Robert Parsons Director. Address: Glenfield, Leicester, Leicestershire, LE3 8RA. DoB: August 1950, British
David John Wilcox Director. Address: Bank Lane, Tintwistle, Glossop, Derbyshire, SK13 1NQ. DoB: January 1947, British
Robert Ian Neilson Gordon Director. Address: Grange Close, Watford, Hertfordshire, WD17 4HQ. DoB: March 1952, British
John Anthony Ransford Secretary. Address: 17 Saint Marys, York, North Yorkshire, YO30 7DD. DoB: September 1948, British
Nicholas William Skellett Director. Address: Hookwood House Hookwood Park, Limpsfield, Oxted, Surrey, RH8 0SG. DoB: February 1942, British
Stephen Smeaton Moir Director. Address: 66 Bellings Road, Meadowlands, Haverhill, Suffolk, CB9 7RD. DoB: September 1973, British
Tony Mcdermott Director. Address: 290 Liverpool Road, Widnes, Cheshire, WA8 7HT. DoB: April 1941, British
Ian Gordon Fleetwood Director. Address: Ferry House Farm, Low Barlings Langworth, Lincoln, Lincolnshire, LN3 5DG. DoB: June 1960, British
Councillor Paul Newman Clokie Director. Address: The Briars, High Street, Tenterden, Kent, TN30 6JB. DoB: December 1936, British
Charles Jeremy Webb Director. Address: 123 West Street, Alford, Lincolnshire, LN13 9EP. DoB: November 1948, British
David Robert Parsons Director. Address: 5 Wentworth Green, Kirby Muxloe, Leicestershire, LE9 2EQ. DoB: August 1950, British
Councillor Derek Richard Osbourne Director. Address: 38 Burlington Road, New Malden, Surrey, KT3 4NU. DoB: March 1954, British
David John Wilcox Director. Address: 2 The Old Schoolhouse, Waters Edge, Tintwistle, Derbyshire, SK13 1NQ. DoB: January 1947, British
Paul Coen Secretary. Address: The Russetts, Mayes Lane, Danbury, Essex, CM3 4NJ. DoB: December 1953, British
John Rees Secretary. Address: 21 The Greenway, Uxbridge, Middlesex, UB8 2PH. DoB: n\a, British
David Walden Director. Address: Lydgaste, Grove Road, Crawleigh, Surrey, EV6 7LH. DoB: September 1954, British
Councillor Stephen Hitchins Director. Address: 70 St Peters Street, London, N1 8JS. DoB: May 1951, British
Alison Jane Benham Sutherland Secretary. Address: 38 Fords Grove, Winchmore Hill, London, N21 3DN. DoB:
Geoffrey Knight Director. Address: 15 Lichfield Avenue, Morecambe, Lancashire, LA4 6EA. DoB: July 1955, British
Keith Ronald Mitchell Director. Address: Aynho Road, Adderbury, Banbury, Oxfordshire, OX17 3NU. DoB: July 1946, British
Richard Edward Kemp Director. Address: Tresco, New Road, Long Melford, Suffolk, CO10 9JY. DoB: November 1943, British
Russell Roberts Director. Address: 66 Beech Wood Drive, Tonyrefail, Mid Glamorgan, CF39 8JL. DoB: October 1945, British
Aidan Paul Rave Director. Address: 1 Boulton Drive, Old Cantley, Doncaster, South Yorkshire, DN3 3QX. DoB: September 1973, British
Alan Warner Director. Address: 21 Scholars Way, Amersham, Buckinghamshire, HP6 6UW. DoB: May 1952, British
Nicholas John Dixon Chard Director. Address: 42 High Street, Sevenoaks, Kent, TN13 1JG. DoB: July 1956, British
David Alan Beechey Director. Address: 34 Station Road, Albrighton, Wolverhampton, West Midlands, WV7 3QG. DoB: June 1938, British
Professor Stephen James Martin Director. Address: 13 Augusta Road, Penarth, Vale Of Glamorgan, CF64 5RH. DoB: February 1961, British
Thomas Philip Noel Crowley Director. Address: 64 Victoria Road, Port Talbot, West Glamorgan, SA12 6AD. DoB: August 1938, British
Robert Anthony Fraser Secretary. Address: 82 Church Road, Westoning, Bedford, Bedfordshire, MK455JW, United Kingdom. DoB: n\a, British
Francesca Okosi Director. Address: 43 Kings Avenue, New Malden, Surrey, KT3 4DU. DoB: August 1965, British
Rory Cassian Love Director. Address: 89 Harbour Way, Folkestone, Kent, CT20 1LZ. DoB: October 1959, British
Sir David Reeve Williams Director. Address: 8 Arlington Road, Petersham, Richmond, Surrey, TW10 7BY. DoB: June 1939, British
Councillor Sally Ann Vickers Powell Director. Address: 30 Coverdale Road, London, W12 8JL. DoB: October 1955, British
Councillor John Robert Stocks Director. Address: 88 Mansfield Road, Selston, Nottingham, Nottinghamshire, NG16 6ER. DoB: April 1950, British
Baroness Dorothea Glenys Thornton Director. Address: 56 Mansfield Road, London, NW3 2HT. DoB: October 1952, British
Terence Edmund John Gorman Director. Address: 63 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY. DoB: April 1949, British
Colin Barrow Director. Address: Flemings Hall, Bedingfield, Eye, Suffolk, IP23 7QF. DoB: June 1952, British
Peter Thomas Director. Address: 19 Stratford Villas, London, NW1 9SE. DoB: March 1964, British
David Miley Secretary. Address: 114 Benslow Lane, Hitchin, Hertfordshire, SG4 9RA. DoB:
Rita Sammons Director. Address: 151 The Broadway, London, SW19 1JQ. DoB: September 1952, British
Joseph Bartholemew Abrams Director. Address: 89 Caithness Road, Mitcham, Surrey, CR4 2EZ. DoB: December 1936, British
Lawrence David Bailey Director. Address: 24 Heol Brithdir, Birchgrove, Swansea, West Glamorgan, SA7 9NW. DoB: October 1954, Uk
Professor Robin Hambleton Director. Address: 26 Eastfield Road, Westbury On Trym, Bristol, Avon, BS9 4AD. DoB: December 1946, British
Sir David George Henshaw Director. Address: 3 Dudlow Green Road, Appleton, Warrington, Cheshire, WA4 5DS. DoB: March 1949, British
Roger Thomas Bennett Director. Address: 43 York Avenue, Hunstanton, Norfolk, PE36 6BU. DoB: September 1944, British
Keith Robert Sonnet Director. Address: 63 Cranley Gardens, London, N10 3AB. DoB: September 1948, British
Lord Peter Richard Charles Smith Director. Address: Mysevin Old Hall Mill Lane, Atherton, Manchester, Greater Manchester, M46 0RG. DoB: July 1945, British
Ronald Stanley Gee Director. Address: 35 Gadesden Road, West Ewell, Epsom, Surrey, KT19 9LB. DoB: May 1926, British
Peter Frederick Chalke Director. Address: 78 St Marks Avenue, Salisbury, Wiltshire, SP1 3DW. DoB: August 1944, British
Chris Clarke Director. Address: 22 West Court, Wells, Somerset, BA5 3DE. DoB: March 1941, British
Ian Carr Fry Swithenbank Director. Address: 68 Porchester Drive, Cramlington, Northumberland, NE23 9QH. DoB: September 1944, British
Brian Anthony Briscoe Secretary. Address: 257 Boxley Road, Maidstone, Kent, ME14 2AS. DoB: July 1945, British
Leonard Lloyd Duvall Director. Address: 3 Monk Street, Woolwich, London, SE18 6JT. DoB: September 1961, British
Jobs in Improvement And Development Agency For Local Government vacancies. Career and practice on Improvement And Development Agency For Local Government. Working and traineeship
Driver. From GBP 1800
Assistant. From GBP 1000
Package Manager. From GBP 2200
Controller. From GBP 2400
Driver. From GBP 2200
Administrator. From GBP 2300
Administrator. From GBP 2500
Driver. From GBP 2100
Manager. From GBP 2100
Responds for Improvement And Development Agency For Local Government on FaceBook
Read more comments for Improvement And Development Agency For Local Government. Leave a respond Improvement And Development Agency For Local Government in social networks. Improvement And Development Agency For Local Government on Facebook and Google+, LinkedIn, MySpaceAddress Improvement And Development Agency For Local Government on google map
This firm is known under the name of Improvement And Development Agency For Local Government. This firm first started eighteen years ago and was registered with 03675577 as its registration number. This office of this company is registered in London. You can contact it at Local Government House, Smith Square. This firm is registered with SIC code 84120 and has the NACE code: Regulation of health care, education, cultural and other social services, not incl. social security. The firm's most recent records were filed up to March 31, 2015 and the most recent annual return was filed on November 27, 2015. Since the firm began on the market 18 years ago, the firm has managed to sustain its impressive level of prosperity.
When it comes to the following firm, many of director's obligations have so far been carried out by David Simmonds, David Hodge, Councillor James Mcmahon and 5 other members of the Management Board who might be found within the Company Staff section of this page. As for these eight executives, Philip Henry George Sellwood has been employed by the firm for the longest period of time, having become a vital part of the Management Board in 2002-07-23.