Eastern Leadership Centre

All UK companiesEducationEastern Leadership Centre

First-degree level higher education

Educational support services

Post-graduate level higher education

Post-secondary non-tertiary education

Eastern Leadership Centre contacts: address, phone, fax, email, website, shedule

Address: 25 Chesterford Research Park CB10 1XL Cambridge

Phone: 01223 652030

Fax: 01223 652030

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Eastern Leadership Centre"? - send email to us!

Eastern Leadership Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eastern Leadership Centre.

Registration data Eastern Leadership Centre

Register date: 2003-02-07

Register number: 04659576

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 Eastern Leadership Centre

Owner, director, manager of Eastern Leadership Centre

Dr Ian Mcewan Director. Address: Chesterford Research Park, Cambridge, CB10 1XL. DoB: September 1962, British

Angela Bell Director. Address: Chesterford Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England. DoB: July 1969, British

Anne Elizabeth Mccormick Director. Address: Chesterford Research Park, Cambridge, CB10 1XL. DoB: February 1953, British

Jacqueline Anne Hutchinson Secretary. Address: Chesterford Research Park, Cambridge, CB10 1XL. DoB:

Prof Geoffrey Wiliam Southworth Director. Address: Diamond Close, Cambridge, Cambridgeshire, CB2 8AU. DoB: June 1947, British

Malcolm Bruce Reeve Director. Address: 38 Ongar Road, Writtle, Chelmsford, Essex, CM1 3NU. DoB: April 1958, British

Andrew John Baxter Director. Address: 8 Copperfields, Saffron Walden, Essex, CB11 4FG. DoB: November 1948, British

Nigel Kevin Croft Director. Address: 32, Barnwell Near Oundle, Peterborough, PE8 5PX. DoB: June 1958, British

Mary Elizabeth Read Director. Address: Hertford Road, Stevenage, Hertfordshire, SG2 8ST, England. DoB: November 1953, British

Very Rev Mgr George Cedric Stokes Director. Address: East Thurrock Road, Grays, Essex, RM17 6SR, England. DoB: December 1941, English

Gregory Hanrahan Secretary. Address: Butt Avenue, March, Cambridgeshire, PE15 9SD, England. DoB:

Alexander Lee Speed Secretary. Address: Chesterford Research Park, Cambridge, CB10 1XL, United Kingdom. DoB:

Dr Colleen Mclaughlin Director. Address: 25 High Ditch Road, Fen Ditton, Cambridge, Cambridgeshire, CB5 8TE. DoB: June 1951, British

Michael Meadows Director. Address: n\a. DoB: February 1953, British

Glen Vincent Tookey Director. Address: 197 Friern Barnet Lane, London, N20 0NN. DoB: December 1957, British

Mohammed Mehmet Director. Address: 7 Hampton Court, Hampton Hargate, Peterborough. DoB: June 1960, British

Pamela Swan Secretary. Address: Cobblers Cottage, Mill Road Wimbish, Saffron Walden, Essex, CB10 2XD. DoB:

Stephen Barry Kay Director. Address: 4 Luard Close, Cambridge, Cambridgeshire, CB2 2PL. DoB: December 1941, British

Timothy Patrick Smith Director. Address: Jeavons Lane, Great Cambourne, Cambridge, CB23 5JE, England. DoB: June 1963, British

Susan Mary Platt Director. Address: 10 Neale Close, Aylsham, Norwich, Norfolk, NR11 6DJ. DoB: March 1950, British

Clive Paul Thomas Director. Address: Annie May Cottage, Coddenham Road, Needham Market, Suffolk, IP6 8NU. DoB: January 1957, British

Linda Esther Bamford Director. Address: Danbury, Chelmsford, Essex, CM3 4DN, United Kingdom. DoB: November 1952, British

Frank Edward Gulley Director. Address: 33 Byfield, Leigh On Sea, Essex, SS9 5TG. DoB: September 1947, British

Nancy Mcardle Director. Address: 57 Old Maltings Court, Old Maltings Approach Melton, Woodbridge, Suffolk, IP12 1AE. DoB: October 1947, British

Shaun Fenton Director. Address: 25 Carpenders Close, Harpenden, Hertfordshire, AL5 3HN. DoB: September 1969, British

Stephen Alan Beynon Director. Address: 16 Reynolds Gate, Chelmsford, Essex, CM3 5FA. DoB: June 1953, British

David William Hood Director. Address: 13 Icknield Close, Wendover, Buckinghamshire, HP22 6HG. DoB: October 1961, British

Michael John Brophy Director. Address: 10 Fox Green, Great Bradley, Suffolk, CB8 9NR. DoB: August 1961, British

Elizabeth Beverley Jones Director. Address: 4 Tenison Avenue, Cambridge, Cambridgeshire, CB1 2DY. DoB: May 1957, British

Catherine Jane Whalen Director. Address: 25 Park Lane, Norwich, Norfolk, NR2 3EE. DoB: November 1947, British

Penny Hollowell Director. Address: 10 Regency Way, Peterborough, Cambridgeshire, PE3 6HJ. DoB: September 1955, British

Timothy Charles Everton Director. Address: 11 Parker Street, Cambridge, Cambridgeshire, CB1 1JL. DoB: March 1951, British

Judith Anne Ogan Director. Address: 16 Meadow Rise, Blackmore, Ingatestone, Essex, CM4 0QP. DoB: May 1951, British

Richard Graham Lewney Director. Address: 77 Field View, Bar Hill, Cambridge, Cambridgeshire, CB3 8SY. DoB: February 1958, British

Judith Emily Ruff Director. Address: 43 East Street, St. Neots, Cambridgeshire, PE19 1JU. DoB: February 1948, British

Dr Bryan Slater Director. Address: Orchard House, High House Lane Hemblington, Norwich, Norfolk, NR13 4PR. DoB: September 1951, British

Janet Margaret Lewis Director. Address: 15 Taylor Close, St Albans, Hertfordshire, AL4 9YB. DoB: March 1956, British

Andrew John Baxter Director. Address: 8 Copperfields, Saffron Walden, Essex, CB11 4FG. DoB: November 1948, British

Andrew White Director. Address: 70 Wickham Place, Basildon, Essex, SS16 5UW. DoB: February 1951, British

Roger Edwin Fern Director. Address: 7 Belmont Road, Ipswich, Suffolk, IP2 9RJ. DoB: May 1943, British

Jobs in Eastern Leadership Centre vacancies. Career and practice on Eastern Leadership Centre. Working and traineeship

Assistant. From GBP 1600

Welder. From GBP 1500

Plumber. From GBP 1900

Project Planner. From GBP 2700

Cleaner. From GBP 1100

Welder. From GBP 1700

Package Manager. From GBP 2200

Responds for Eastern Leadership Centre on FaceBook

Read more comments for Eastern Leadership Centre. Leave a respond Eastern Leadership Centre in social networks. Eastern Leadership Centre on Facebook and Google+, LinkedIn, MySpace

Address Eastern Leadership Centre on google map

Other similar UK companies as Eastern Leadership Centre: All Digital London Ltd | Andy Squires Limited | Ab Bolagshantering Ltd | Levetron Limited | Climbstar Ltd

Eastern Leadership Centre with Companies House Reg No. 04659576 has been operating on the market for thirteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at 25 Chesterford Research Park, , Cambridge and company's postal code is CB10 1XL. This company is classified under the NACe and SiC code 85421 which stands for First-degree level higher education. Friday 31st July 2015 is the last time when company accounts were filed. It has been 13 years for Eastern Leadership Centre on the market, it is still in the race and is very inspiring for many.

The company became a charity on 2004-01-14. It is registered under charity number 1101521. The geographic range of their activity is national and overseas and it operates in multiple towns and cities across Throughout England. The corporate trustees committee features eight representatives: Andrew John Baxter, Nigel Kevin Croft, Mary Elizabeth Read, Father George Cedric Stokes and Professor Geoffrey Southworth, to name a few of them. When it comes to the charity's financial situation, their best year was 2009 when they earned £3,156,191 and their expenditures were £3,453,207. Eastern Leadership Centre concentrates on training and education and training and education. It works to aid children or young people, children or young people. It provides help to the above agents by the means of providing various services, counselling and providing advocacy and doing research or supporting it financially. In order to get to know something more about the enterprise's undertakings, call them on the following number 01223 652030 or go to their website. In order to get to know something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or go to their website.

1 transaction have been registered in 2015 with a sum total of £2,550. Cooperation with the Milton Keynes Council council covered the following areas: Employees.

As for this specific firm, a number of director's obligations have been performed by Dr Ian Mcewan, Angela Bell, Anne Elizabeth Mccormick and 6 other members of the Management Board who might be found within the Company Staff section of our website. Out of these nine managers, Mary Elizabeth Read has been an employee of the firm for the longest time, having become one of the many members of company's Management Board in June 23, 2003. To find professional help with legal documentation, since April 2014 the following firm has been implementing the ideas of Jacqueline Anne Hutchinson, who has been working on ensuring efficient administration of this company.