Eastleigh College Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andEastleigh College Limited

Maintenance and repair of motor vehicles

Eastleigh College Limited contacts: address, phone, fax, email, website, shedule

Address: Eastleigh College Chestnut Avenue SO50 5FS Eastleigh

Phone: +44-1435 3911102

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eastleigh College Limited"? - send email to us!

Eastleigh College Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eastleigh College Limited.

Registration data Eastleigh College Limited

Register date: 1994-03-24

Register number: 02912213

Type of company: Private Limited Company

Get full report form global database UK for Eastleigh College Limited

Owner, director, manager of Eastleigh College Limited

Dr Christopher John Davis Secretary. Address: Chestnut Avenue, Eastleigh, Hampshire, SO50 5FS, England. DoB:

Dr Janet Edrich Director. Address: Chestnut Avenue, Eastleigh, Hampshire, SO50 5FS. DoB: October 1956, British

Kathryn Elizabeth Rankin Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9YN, Uk. DoB: October 1957, British

Paul Quigley Director. Address: Woodstock, Upper Church Road Shedfield, Southampton, Hampshire, SO32 2JB. DoB: July 1950, British

Christopher John Reed Director. Address: Chestnut Avenue, Eastleigh, Hampshire, SO50 5FS. DoB: April 1950, British

Timothy John Light Director. Address: Chestnut Avenue, Eastleigh, Hampshire, SO50 5FS. DoB: April 1955, British

Doctor Donald Peter Fox Director. Address: Gorsedown House, Owslebury, Winchester, Hampshire, SO21 1LN. DoB: May 1942, British

David James Brunnen Director. Address: The Crest, Garrison Hill, Droxford, Hampshire, SO32 3QL. DoB: November 1944, British

Margaret Kyrle Director. Address: 16 Park Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2EU. DoB: April 1938, British

Anthony Stanley Lau Walker Director. Address: 105a Epsom Road, Guildford, Surrey, GU1 2DQ. DoB: May 1951, British

Tom Calverley Director. Address: 13 Chestnut Close, Chandlers Ford, Eastleigh, Hampshire, SO53 3HH. DoB: October 1943, British

Philip Roy Stone Secretary. Address: 7 Walkers Lane South, Blackfield, Southampton, Hampshire, SO45 1YN. DoB:

Benjamin Mark Lloyd Director. Address: 8 Woolslope Road, West Moors, Ferndown, Dorset, BH22 0PA. DoB: March 1964, British

Deborah Ann Hartman Secretary. Address: 22 Stavedown Road, South Wonston, Winchester, Hampshire, SO21 3HA. DoB:

Dr Penelope Jane Hackett Director. Address: 1 Hurdles Mead, Milford On Sea, Lymington, Hampshire, SO41 0EA. DoB: April 1950, British

Jill Parkinson Director. Address: 20 Crofton Way, Swanmore, Southampton, Hampshire, SO32 2RF. DoB: February 1947, British

Rex Knight Director. Address: 26 Shirley Avenue, Shirley, Southampton, Hampshire, SO15 5NG. DoB: July 1958, British

Colin Arthur Cross Director. Address: 8 Old Cottage Close, West Wellow, Romsey, Hampshire, SO51 6RL. DoB: November 1952, British

Christine Thompson Secretary. Address: 92 Evelegh Road, Portsmouth, Hampshire, PO6 1DN. DoB:

Paul Lyle John Herbert Director. Address: 25 Rosemoor Grove, Chandlers Ford, Eastleigh, Hampshire, SO53 1TB. DoB: December 1943, British

Nicholas Kevin Giles Director. Address: 2 The Linnets Rose Farm, Totton, Southampton, Hampshire, SO40 8UR. DoB: December 1952, English

Veronica Frances Batey Director. Address: Ridge House The Drove, Botley Road Horton Heath, Eastleigh, Hampshire, SO50 7DR. DoB: October 1934, British

Carl Dore Director. Address: Willowfield Ladycroft, Alresford, Hampshire, SO24 0QS. DoB: September 1938, British

David John Johnson Director. Address: 11 Cedar Wood Close, Fair Oak, Southampton, Hampshire, SO50 7LN. DoB: March 1951, British

Albert Roberts Director. Address: 90 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NZ. DoB: May 1942, British

Thomas Reynolds Bartrum Director. Address: 76 Glenfield Avenue, Bitterne, Southampton, Hampshire, SO18 4EU. DoB: October 1931, British

Alistair John Reeve Director. Address: Birch Lodge Winchester Road, Chilworth, Southampton, SO16 7LG. DoB: October 1950, British

Robert George Cooper Secretary. Address: 25 St Helena Way, Fareham, Hampshire, PO16 8NY. DoB:

Jobs in Eastleigh College Limited vacancies. Career and practice on Eastleigh College Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Eastleigh College Limited on FaceBook

Read more comments for Eastleigh College Limited. Leave a respond Eastleigh College Limited in social networks. Eastleigh College Limited on Facebook and Google+, LinkedIn, MySpace

Address Eastleigh College Limited on google map

Other similar UK companies as Eastleigh College Limited: Buyrentswapart Limited | Labtrade Limited | Dh Quality Engineering Limited | Treebark Ltd | Acton Square Properties Limited

Eastleigh College is a business situated at SO50 5FS Eastleigh at Eastleigh College. The firm has been operating since 1994 and is established under reg. no. 02912213. The firm has been operating on the UK market for 22 years now and company up-to-data status is is active. The firm is registered with SIC code 45200 - Maintenance and repair of motor vehicles. Its most recent financial reports were submitted for the period up to 2015-07-31 and the most recent annual return was released on 2015-09-29. Since the company began in this field twenty two years ago, this firm has sustained its impressive level of prosperity.

On Tuesday 9th September 2014, the enterprise was recruiting a Sales Advisor (Telesales) to fill a full time position in the teaching in Eastleigh, South East/Southern. They offered a fixed term contract with wage £10.9 per hour. The offered job required experienced worker and a GCSE.

From the information we have gathered, the business was incorporated in 24th March 1994 and has been overseen by twenty three directors, and out this collection of individuals three (Dr Janet Edrich, Kathryn Elizabeth Rankin and Paul Quigley) are still actively participating in the company's life. To help the directors in their tasks, since October 2014 this business has been making use of Dr Christopher John Davis, who's been working on making sure that the firm follows with both legislation and regulation.