Abc Awards

All UK companiesEducationAbc Awards

Other education not elsewhere classified

Abc Awards contacts: address, phone, fax, email, website, shedule

Address: Robins Wood House Robins Wood Road Aspley NG8 3NH Nottingham

Phone: 0115 8541616

Fax: +44-1366 5140472

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Abc Awards"? - send email to us!

Abc Awards detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abc Awards.

Registration data Abc Awards

Register date: 2000-11-30

Register number: 04117784

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 Abc Awards

Owner, director, manager of Abc Awards

John Patrick Yarham Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: November 1973, British

Suzanne Melody Bradley Overton-edwards Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: July 1955, British

Jill Lanning Director. Address: 53 Yarmouth Road, Norwich, NR7 0EW, England. DoB: May 1951, British

Mandie Jane Stravino Director. Address: Robins Wood Road, Nottingham, NG8 3NH, England. DoB: November 1969, British

Linda Rose Houtby Director. Address: Robins Wood Road, Nottingham, NG8 3NH, England. DoB: January 1966, British

Nigel William Leigh Director. Address: Robins Wood Road, Nottingham, NG8 3NH, England. DoB: May 1959, British

John Stuart Allen Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: February 1949, British

Helen Kathryn Richardson Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: August 1966, British

Dr Mark Dale Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: March 1964, British

Paul Eeles Secretary. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB:

Haf Margaret Merrifield Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: June 1964, British

Christopher John Bexson Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: April 1954, British

Trevor Clay Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: July 1956, British

Stephen Meir Davies Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: May 1962, British

Keith Dennis Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: May 1951, British

David Roy Grocock Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: March 1954, British

John Patrick Mcnamara Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: March 1953, Irish

Christopher David Morecroft Director. Address: Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH. DoB: March 1951, British

Narinder Uppal Director. Address: 6 Skelton Crescent, Crosland Moor, Huddersfield, West Yorkshire, HD4 5PN. DoB: March 1970, British

Nigel Florence Director. Address: 3 Avocet Wharf, Castle Marina, Nottingham, Nottinghamshire, NG7 1TH. DoB: May 1949, British

John Leigh Copping Director. Address: Myton Crescent, Warwick, Warwickshire, CV34 6QA. DoB: November 1940, British

Brian Slack Director. Address: 160 Birchover Way, Allestree, Derby, Derbyshire, DE22 2RW. DoB: April 1948, British

Richard Apley Secretary. Address: 28a York Street, London, W1H 1FE. DoB:

John Lisle Director. Address: 28a York Street, London, W1H 1FE. DoB: October 1960, British

Aosec Corporate-director. Address: University Of Reading, London Road, Reading, Berkshire, RG1 5AQ, United Kingdom. DoB:

Dr Keith Stephen Barnes Director. Address: 61 Park Road, Willaston, Nantwich, Cheshire, CW5 6PL. DoB: December 1945, British

Geoffrey George Belk Secretary. Address: 75 Saint Wilfrids Road, West Hallam, Ilkeston, Derbyshire, DE7 6HG. DoB:

Centra Corporate-director. Address: Duxbury Hall Road, Chorley, Lancashire, PR7 4AT, United Kingdom. DoB:

Jobs in Abc Awards vacancies. Career and practice on Abc Awards. Working and traineeship

Sorry, now on Abc Awards all vacancies is closed.

Responds for Abc Awards on FaceBook

Read more comments for Abc Awards. Leave a respond Abc Awards in social networks. Abc Awards on Facebook and Google+, LinkedIn, MySpace

Address Abc Awards on google map

Other similar UK companies as Abc Awards: Shb (commercial) Limited | Ruth A Morrison (jewellery) Limited | Notours Limited | Craig Daggitt Limited | Fitness Box Liverpool Limited

2000 marks the establishment of Abc Awards, the company registered at Robins Wood House, Robins Wood Road Aspley in Nottingham. That would make 16 years Abc Awards has been on the British market, as the company was created on 2000-11-30. The Companies House Reg No. is 04117784 and its post code is NG8 3NH. The company debuted under the name Awarding Body Consortium, though for the last eleven years has operated under the name Abc Awards. This firm SIC and NACE codes are 85590 and their NACE code stands for Other education not elsewhere classified. Monday 31st August 2015 is the last time when account status updates were filed. From the moment the company debuted in this line of business sixteen years ago, this company has sustained its impressive level of success.

The enterprise became a charity on 2001-06-07. It is registered under charity number 1086947. The geographic range of their activity is not defined and it works in different places across Throughout England And Wales, India, Maldives, Northern Ireland, Republic Of Ireland, South Africa, Scotland. The company's trustees committee features sixteen representatives: Ms Haf Margaret Merrifield, E M F E C, John Patrick Mcnamara, Ms Helen Kathryn Richardson and Nigel William Leigh, to name a few of them. When it comes to the charity's financial summary, their most successful time was in 2009 when their income was 2,778,509 pounds and their expenditures were 2,690,533 pounds. The corporation engages in training and education and training and education. It devotes its dedicates its efforts all the people, the whole humanity. It tries to help these agents by the means of providing various services and providing various services. If you wish to know anything else about the charity's undertakings, dial them on this number 0115 8541616 or check their website. If you wish to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

Due to this particular company's constant growth, it was unavoidable to recruit other members of the board of directors, among others: John Patrick Yarham, Suzanne Melody Bradley Overton-edwards, Jill Lanning who have been assisting each other since 2014-12-17 to exercise independent judgement of the following limited company. To increase its productivity, for the last almost one month the limited company has been providing employment to Paul Eeles, who's been looking for creative solutions maintaining the company's records. One of the directors of this company is another limited company: Emfec.