Central Berkshire Education Business Partnership
Educational support services
Central Berkshire Education Business Partnership contacts: address, phone, fax, email, website, shedule
Address: 1 London Street RG1 4QW Reading
Phone: 01189 516200
Fax: 01189 516200
Email: [email protected]
Website: www.cbebp.co.uk
Shedule:
Incorrect data or we want add more details informations for "Central Berkshire Education Business Partnership"? - send email to us!
Registration data Central Berkshire Education Business Partnership
Register date: 1993-10-11
Register number: 02860911
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 Central Berkshire Education Business PartnershipOwner, director, manager of Central Berkshire Education Business Partnership
Nicholas Terence Mcsweeney Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, England. DoB: April 1980, British
Timothy Charles Smith Director. Address: 100 Elm Road, Earley, Reading, RG6 5TD, England. DoB: February 1976, British
Joanna Mary Perrin Director. Address: Lime Avenue, High Wycombe, Buckinghamshire, HP11 1DP, England. DoB: June 1970, British
Sandeep Singh Basra Director. Address: Clarence Street, Egham, Surrey, TW20 9QY, England. DoB: June 1981, British
Marsha Marilyn Carey-elms Director. Address: Altwood Bailey, Maidenhead, SL6 4PQ, England. DoB: June 1946, British
Nicholas Hill Director. Address: Ray Mill Road West, Maidenhead, Berkshire, SL6 8SL, England. DoB: June 1973, British
Anthony Denton Director. Address: 43 Stoneleigh Crescent, Stoneleigh, Epsom, Surrey, KT19 0RW. DoB: October 1951, British
Geoffrey Brown Director. Address: The Old Water Board House, Icknield Road, Goring On Thames, Berkshire, RG8 0DE. DoB: June 1967, British
Marius Hopley Director. Address: 102 Underwood Road, Reading, Berkshire, RG30 3NF. DoB: October 1965, British
Peter Lewis Director. Address: The Old Barn, Peppard Road, Sonning Common, Reading, Berkshire, RG4 9NJ. DoB: December 1954, British
Susan Elizabeth Vandersteen Secretary. Address: London Street, Reading, Berkshire, RG1 4QW, United Kingdom. DoB: July 1964, British
Sally Louise Arundell Director. Address: Edbrooke Road, London, W9 2DE, England. DoB: September 1981, British
Thomas Gerard Kilroy Director. Address: Rewley Road, Oxford, OX1 2RQ, England. DoB: January 1971, Irish
Steven Richard Abrams Director. Address: Sonning Eye, Reading, Berkshire, RG4 6TN, United Kingdom. DoB: November 1965, British
Amanda Sarah Gee Director. Address: 50-56 Portman Road, Reading, Berkshire, RG40 1BA. DoB: March 1962, British
Alison Spencer Director. Address: Sandy Lane, Church Crookham, Hampshire, GU52 8BX. DoB: November 1966, British
Mark Jeremy Pickett Director. Address: Old Park Farm, 11 The Beeches, Fetcham, Surrey, KT22 9DT. DoB: February 1961, British
Assem Sweidan Director. Address: 12 White Court, 200 West Hill, Putney, London, SW15 3JB. DoB: July 1968, British
David Duvall Director. Address: Church Hill, Buckhorn Weston, Gillingham, Dorset, SP8 5HS, England. DoB: August 1948, British
George Joseph Mcdevitt Director. Address: 19 Heather Gardens, Newbury, Berkshire, RG14 7RG. DoB: May 1966, British
Keith Quine Director. Address: 19 Langhams Way, Wargrave, Berkshire, RG10 8AX. DoB: September 1954, English
Ruth Ann Allen Director. Address: 44 Birch Road, Burghfield Common, Reading, Berkshire, RG7 3LX. DoB: January 1946, British
Eric Forrest Joint Director. Address: The Thatch, Church Street, Watlington, Oxfordshire, OX49 5QR. DoB: October 1955, British
Guy Arthur Chant Director. Address: Flintstones, Little London, Andover, Hampshire, SP11 6JE. DoB: May 1954, British
Donald Christopher Dobby Director. Address: Lytham End, Tilehurst, Reading, Berkshire, RG31 6FG, England. DoB: February 1947, British
Andrew Charles Nichol Director. Address: Orchard Cottage, Oxford Road, Newbury, Berkshire, RG14 3AA. DoB: October 1962, British
Christopher Lever Director. Address: 18 Frithmead Close, Basingstoke, Hampshire, RG21 3JW. DoB: October 1956, British
Robert Neil Fitch Director. Address: 2 Springfield House, 24 Surley Row, Emmer Green, Reading, Berkshire, RG4 8LY. DoB: June 1962, British
Paul Barras Director. Address: 5 Finch Way, Burghfield Common, Reading, Berkshire, RG7 3XT. DoB: May 1952, British
Carey Jane Francis Director. Address: 85 Waterloo Road, Wokingham, Berkshire, RG40 2JG. DoB: September 1965, British
Michael Pennicott Director. Address: Little Riddings 4 Heather Close, Sonning Common, Reading, Berkshire, RG4 9EF. DoB: October 1949, British
Paul Davies Director. Address: 12 Manor Park Close, Tilehurst, Reading, Berkshire, RG30 4PS. DoB: October 1967, British
Norman Denis Green Director. Address: Adams Bottom 184 Heath Road, Leighton Buzzard, Bedfordshire, LU7 8AT. DoB: January 1956, British
Jean Irene Charmak Director. Address: 33 Andrews Road, Earley, Reading, Berkshire, RG6 7PJ. DoB: September 1936, British
Stuart Brien Director. Address: Hillbrow Terrace Road South, Binfield, Bracknell, Berkshire, RG42 4DH. DoB: May 1959, British
Thomas Michael Melvin Director. Address: Bockmer Hill House, Bockmer, Marlow, Buckinghamshire, SL7 2HL. DoB: June 1947, British
Barbara Wynn Director. Address: 10 Godwyn Close, Abingdon, Oxfordshire, OX14 1BU. DoB: May 1948, British
Richard John Marshall Director. Address: Parsonage Green, Aldworth, Berkshire, RG8 9RL. DoB: September 1943, British
John Michael Scott Director. Address: 25 Swanston Field, Whitchurch On Thames, Pangbourne, Berkshire, RG8 7HP. DoB: March 1940, British
Donald Christopher Dobby Director. Address: Lytham End, Tilehurst, Reading, Berkshire, RG31 6FG, England. DoB: February 1947, British
Catherine Cox Secretary. Address: 18 Blossom Lane, Theale, Reading, RG7 5BD. DoB: n\a, British
Bryan Arthur Neiland Director. Address: 43 Reading Road, Pangbourne, Reading, Berkshire, RG8 7HY. DoB: May 1943, British
Peter John Humphrey Director. Address: 5 The Old Orchard, South Warnborough, Basingstoke, Hampshire, RG25 1TR. DoB: November 1944, British
Richard George Foxon Director. Address: 87 Fairway Avenue, Tilehurst, Reading, Berkshire, RG3 4QB. DoB: July 1949, British
Susan Elizabeth Vandersteen Secretary. Address: 11 Pound Lane, Thatcham, Newbury, Berkshire, RG19 3TG. DoB: July 1964, British
Ian Michael Wood Smith Director. Address: Sycamores, The Coombe Streatley, Reading, Berkshire, RG8 9QT. DoB: March 1959, British
Jobs in Central Berkshire Education Business Partnership vacancies. Career and practice on Central Berkshire Education Business Partnership. Working and traineeship
Administrator. From GBP 2500
Other personal. From GBP 1500
Manager. From GBP 2700
Fabricator. From GBP 2800
Responds for Central Berkshire Education Business Partnership on FaceBook
Read more comments for Central Berkshire Education Business Partnership. Leave a respond Central Berkshire Education Business Partnership in social networks. Central Berkshire Education Business Partnership on Facebook and Google+, LinkedIn, MySpaceAddress Central Berkshire Education Business Partnership on google map
Other similar UK companies as Central Berkshire Education Business Partnership: Landscape Perspective Limited | Kingham Accountancy Limited | 73 St Peter's Street (london) Limited | Db Limited | Intreco Limited
Central Berkshire Education Business Partnership started its operations in the year 1993 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02860911. The company has been operating with great success for twenty three years and the present status is active. This company's head office is situated in Reading at 1 London Street. Anyone can also locate the company by its post code : RG1 4QW. This company currently known as Central Berkshire Education Business Partnership, was earlier known under the name of Reading Education Business Partnership. The change has taken place in 1998-12-17. This company SIC and NACE codes are 85600 and their NACE code stands for Educational support services. 2015-08-31 is the last time when account status updates were reported. Ever since the company debuted on this market 23 years ago, this firm has sustained its great level of prosperity.
The company was registered as a charity on 1994/04/28. It works under charity registration number 1037021. The geographic range of the company's activity is in practice reading and wokingham and adjacent districts. They operate in Reading and Wokingham. The company's board of trustees features eleven people: Andy Nichol, Geoffrey Brown, Anthony Denton, Nicholas Hill and Peter Lewis, and others. As concerns the charity's financial report, their most successful time was in 2009 when they earned 982,665 pounds and their spendings were 949,743 pounds. Central Berkshire Education Business Partnership engages in education and training and training and education. It tries to aid the youngest, children or youth. It helps the above beneficiaries by providing various services, providing advocacy and counselling services and counselling and providing advocacy. If you would like to find out something more about the charity's undertakings, call them on this number 01189 516200 or visit their official website. If you would like to find out something more about the charity's undertakings, mail them on this e-mail [email protected] or visit their official website.
Nicholas Terence Mcsweeney, Timothy Charles Smith, Joanna Mary Perrin and 7 remaining, listed below are registered as the company's directors and have been cooperating as the Management Board since 2016. Furthermore, the managing director's efforts are continually bolstered by a secretary - Susan Elizabeth Vandersteen, age 52, from who joined this limited company in September 1997.