The North London Collegiate School

All UK companiesEducationThe North London Collegiate School

General secondary education

The North London Collegiate School contacts: address, phone, fax, email, website, shedule

Address: Canons Canons Drive HA8 7RJ Edgware

Phone: 02089516408

Fax: 02089516408

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The North London Collegiate School"? - send email to us!

The North London Collegiate School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The North London Collegiate School.

Registration data The North London Collegiate School

Register date: 1993-05-17

Register number: 02818422

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 North London Collegiate School

Owner, director, manager of The North London Collegiate School

Peter David Needleman Director. Address: Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ. DoB: March 1955, Uk

Professor Brian Young Director. Address: Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ. DoB: February 1963, British

John Stuart Herlihy Director. Address: Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ. DoB: September 1954, British

Sherin Aminossehe Director. Address: Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ. DoB: November 1976, British

Dr Adam Tobias Fox Director. Address: The Comyns, Bushey, Herts, WD23 1HP. DoB: April 1972, British

Elaine Davies Director. Address: Totteridge Village, London, N20 8JP, U K. DoB: February 1968, British

Dr Anton Emmanuel Director. Address: Ucl Hospital, 235 Euston Road, London, NW1 2BU, U K. DoB: January 1965, British

Timothy John Suter Director. Address: Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ. DoB: July 1956, British

Peter John Nicholas Linthwaite Director. Address: Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ. DoB: December 1956, British

Steven Harold Jaffe Director. Address: The Spinney, Stanmore, Middx, HA7 4QJ, United Kingdom. DoB: October 1950, British

Julie Marie Quinn Director. Address: 84 Theobald's Road, London, WC1X 8RW, United Kingdom. DoB: November 1968, British

Sophie Christine Carter Director. Address: Hampstead Hill Gardens, London, NW3 2PL. DoB: January 1970, British

Keith Breslauer Director. Address: Elm Tree Road, London, NW8 2JX. DoB: March 1966, United States

Laurence Anton Rabinowitz Director. Address: 6 Turner Drive, London, NW11 6TX. DoB: May 1960, British

Eileen Annabelle Raperport Director. Address: 45 Arden Road, Finchley, London, N3 3AD. DoB: August 1951, British

Michael Christopher Baughan Director. Address: Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ. DoB: April 1942, British

Rosalind Sector Director. Address: Cheyneys Avenue, Edgware, Middlesex, HA8 6SE. DoB: January 1964, British

Dr Simon Kenneth Fladgate Stoddart Director. Address: 8 Lansdowne Road, Cambridge, Cambridge, CB3 0EU. DoB: November 1958, British

Nigel Martyn Carrington Director. Address: 21 Frognal Lane, London, NW3 7DB. DoB: May 1956, British

Dr Lawrence Goldman Director. Address: 4 Quarry Lane, Charlbury, Chipping Norton, Oxfordshire, OX7 3RN. DoB: June 1957, British

Prof Janet Drew Director. Address: 32 Chiswick Staithe, Hartington Road, London, W4 3TP. DoB: July 1955, British

Sally Ann James Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: February 1949, British

Doctor Esat Alpay Director. Address: 133 Hedge Lane, Palmers Green, London, N13 5BY. DoB: August 1965, British

Dr Debra Ellen Popplewell Director. Address: 1 Aubert Park, London, N5 1TL. DoB: December 1959, British

Dipen Shantilal Shah Director. Address: 153 Whitchurch Lane, Edgware, Middlesex, HA8 6QS. DoB: February 1971, British

The Honorable Charles Francis Wigoder Director. Address: Hyde Park, Place, London, London, W2 2LP, England. DoB: March 1960, British

Graham David Partington Secretary. Address: 3 Lower Farm Gate, Upton, Aylesbury, Buckinghamshire, HP17 8UA. DoB: n\a, British

John Malcolm Allen Director. Address: Springwood, Buckland Common, Tring, Hertfordshire, HP23 6NQ. DoB: July 1939, British

Lesley Jane Hill Director. Address: 42 Hartswood Road, London, W12 9NF. DoB: June 1962, British Citizen

Helen Elizabeth Stone Director. Address: 3a King Edward Mansions, 8 Grape Street, London, WC2H 8DY. DoB: February 1950, British

Claire Rosemary Froomberg Director. Address: 17 Heather Walk, Edgware, Middlesex, HA8 9TS. DoB: July 1955, British

Dr Martin Joshua Mays Director. Address: 39 Barton Road, Cambridge, Cambridgeshire, CB3 9LG. DoB: February 1937, British

Professor Ronald Anthony Barnett Director. Address: 7 Woodside Avenue, Woodside Park, London, N12 8AN. DoB: March 1947, British

Coun Janet Roslyn Cowan Director. Address: 3 Handel Close, Edgware, Middlesex, HA8 7QZ. DoB: September 1942, British

Rachel Virginia Wall Secretary. Address: 1 Hervines Court, Amersham, Buckinghamshire, HP6 5HH. DoB:

Denis Robert Finning Director. Address: 44 Platts Lane, London, NW3 7NT. DoB: November 1938, British

Jeri Johnson Director. Address: 33 Norham Road, Oxford, Oxfordshire, OX2 6SQ. DoB: January 1954, American

Jon Catty Director. Address: 12 Durham Road, East Finchley, London, N2 9DN. DoB: March 1939, British

Michael Vivian Sternberg Director. Address: Kent Lodge, 9 Keats Grove, London, NW3 2RR. DoB: September 1951, British

Surendra Narasimha Kamath Director. Address: 45 Penshurst Gardens, Edgware, Middlesex, HA8 9TT. DoB: October 1939, British

John Lempriere Hammond Director. Address: 21 Tanza Road, London, NW3 2UA. DoB: August 1945, British

Judge Geoffrey Rivlin Director. Address: 8 Heath Close, London, NW11 7DX. DoB: November 1940, British

Prof Norma Sybil Rinsler Director. Address: Flat 93, 15 Portman Square, London, W1H 9HE. DoB: October 1927, British

Diana Margaret Phillips Director. Address: 17 Warren Fields, Valencia Road, Stanmore, Middlesex, HA7 4JQ. DoB: January 1930, British

Ian Mcgregor Director. Address: Cramond Lodge, 2 Church Bank Church Road, Dartmouth, Devon, TQ6 9HQ. DoB: March 1931, British

David John Maull Director. Address: 26 High Street, Shepreth, Roston, Herts. DoB: March 1933, British

Dr Mary Barbara Gregory Director. Address: 179 Woodstock Road, Oxford, OX2 7NB. DoB: March 1941, British

Hugh John Dykes Director. Address: 209 Headstone Lane, Harrow, Middlesex, HA2 6ND. DoB: May 1939, British

Margaret Anne Bunford Director. Address: Tesant 5 Copse Wood Way, Northwood, Middlesex, HA6 2TP. DoB: October 1930, British

Donald Abbott Director. Address: 3 Le Corte Close, Kings Langley, Hertfordshire, WD4 9PS. DoB: April 1929, British

Ennis Katherine Brandenburger Director. Address: 47 Arden Road, London, N3 3AD. DoB: May 1925, British

Ian Duncan Robin Campbell Director. Address: 9 Central Avenue, 54 Bolsover Street, London, W1P 7HL. DoB: August 1931, British

John Arthur Renshaw Director. Address: Squirrel Cottage Loudwater Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4HY. DoB: June 1929, British

Susan Margaret Meikle Secretary. Address: 59 Dalkeith Grove, Stanmore, Middlesex, HA7 4SQ. DoB:

Jobs in The North London Collegiate School vacancies. Career and practice on The North London Collegiate School. Working and traineeship

Carpenter. From GBP 2100

Electrician. From GBP 2100

Director. From GBP 6900

Engineer. From GBP 2900

Engineer. From GBP 3000

Engineer. From GBP 2900

Helpdesk. From GBP 1200

Responds for The North London Collegiate School on FaceBook

Read more comments for The North London Collegiate School. Leave a respond The North London Collegiate School in social networks. The North London Collegiate School on Facebook and Google+, LinkedIn, MySpace

Address The North London Collegiate School on google map

The North London Collegiate School with reg. no. 02818422 has been on the market for twenty three years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at Canons, Canons Drive in Edgware and company's post code is HA8 7RJ. This company is classified under the NACe and SiC code 85310 - General secondary education. July 31, 2015 is the last time account status updates were reported. 23 years of experience in this field of business comes to full flow with The North London Collegiate School as the company managed to keep their clients satisfied through all this time.

The enterprise started working as a charity on Thursday 17th August 2006. Its charity registration number is 1115843. The geographic range of the company's area of benefit is london borough of harrow. They operate in Harrow. The firm's board of trustees features fifteen people: Keith Breslauer, Dr Adam Fox, Sophie Carter, Steven Jaffe and Ms Julie Quinn, to name a few of them. Regarding the charity's financial summary, their best period was in 2013 when they earned 20,183,769 pounds and their spendings were 18,200,143 pounds. The North London Collegiate School engages in education and training and training and education. It works to improve the situation of children or young people, children or youth. It tries to help its recipients by providing specific services and providing specific services. If you would like to know anything else about the corporation's undertakings, call them on the following number 02089516408 or see their official website. If you would like to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or see their official website.

From the information we have gathered, the business was founded in May 1993 and has been steered by fifty one directors, out of whom fifteen (Peter David Needleman, Professor Brian Young, John Stuart Herlihy and 12 remaining, listed below) are still active.