Demos

All UK companiesEducationDemos

Other education not elsewhere classified

Demos contacts: address, phone, fax, email, website, shedule

Address: Unit 1, Lloyds Wharf 2-3 Mill Street SE1 2BD London

Phone: 020 7367 4200

Fax: +44-1303 7536865

Email: [email protected]

Website:

Shedule:

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

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

Registration data Demos

Register date: 1994-10-11

Register number: 02977740

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Demos

Owner, director, manager of Demos

Ian Corfield Director. Address: 2-3 Mill Street, London, SE1 2BD, England. DoB: November 1971, British

Matthew Nixon Director. Address: 2-3 Mill Street, London, SE1 2BD, England. DoB: March 1967, British

Damian Leeson Director. Address: 2-3 Mill Street, London, SE1 2BD, England. DoB: May 1960, British

Neil Sherlock Director. Address: 2-3 Mill Street, London, SE1 2BD, England. DoB: August 1963, British

Kieran Brett Director. Address: A, Dacre Park, Blackheath, SE13 5DD, United Kingdom. DoB: July 1968, British

Claudia Wood Secretary. Address: 2-3 Mill Street, London, SE1 2BD, England. DoB:

Elsbeth Diane Johnson Director. Address: Watergardens Square, London, SE16 6RF. DoB: July 1970, British

Philip James Collins Director. Address: 3 Thomas More Square, London, E98 1TT, United Kingdom. DoB: May 1967, British

Nicholas Ralph Claydon Director. Address: 57 The Chase, London, SW4 0NP. DoB: February 1967, British

John Edward Knell Director. Address: Third Floor Magdalen House, 136 Tooley Street, London, SE1 2TU. DoB: n\a, British

Clementinah Adegbite Secretary. Address: Third Floor Magdalen House, 136 Tooley Street, London, SE1 2TU. DoB:

Penny Jane Egan Director. Address: 28 Glebe Road, Barnes, London, SW13 0EA. DoB: July 1951, British

John Edward Kitson Smith Director. Address: Old Mill Leat Vicarage Hill, Westerham, Kent, TN16 1TJ. DoB: October 1954, British

Vaughan Albury Williams Secretary. Address: 39 Queens Gardens, Ealing, London, W5 1SE. DoB: March 1951, British

Richard Vaughan Reeves Secretary. Address: Routs Green, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4BB. DoB:

Neil Roger Sherlock Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: August 1963, British

Catherine Fieschi Secretary. Address: 45 Belgrave House, 1-7 Clapham Road, London, SW9 0JD. DoB:

George Robin Paget Ferguson Director. Address: Flat 1 The Tobacco Factory, Southville, Bristol, BS3 1TF. DoB: March 1947, British

Grahame Broadbelt Secretary. Address: 40 Fordingley Road, London, W9 3HF. DoB:

Edward Straw Director. Address: Pricewaterhousecoopers, London, WC2N 6RH. DoB: January 1949, British

John Durant Director. Address: 26 Caledonia Place, Clifton, Bristol, Avon, BS8 4DL. DoB: July 1950, British

Simon Charles Bowden Cooper Director. Address: North Barn, 141 High Street, Marshfield, Wiltshire, SN14 8LU. DoB: January 1958, British

Dr Christine Elizabeth King Director. Address: Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ. DoB: August 1944, British

Professor Robert James Tyrrell Director. Address: Warberry Lodge, Lansdown Road, Bath, BA1 5RB. DoB: June 1951, British

Mary Teresa Rainey Director. Address: 25 Cleveland Square, London, W2 6DD. DoB: May 1955, British

Professor John Michael Holden Secretary. Address: Meadow House, Dummer, Basingstoke, Hampshire, RG25 2AW. DoB: December 1954, British

Andrew Stewart Mackenzie Director. Address: 53 Holmesdale Road, Teddington, Middlesex, TW11 9LJ. DoB: December 1956, British

Sir Alan Parker Director. Address: 34 Kensington Park Road, London, W11 3BU. DoB: May 1956, British

Sukhvinder Stubbs Director. Address: 133 Aldersgate Street, London, EC1A 4JA. DoB: October 1962, British

Karl Edward Kevin Thomas Chapman Director. Address: Chapel House Church Street, Easton-On-The-Hill, Stamford, Lincolnshire, PE9 3LL. DoB: April 1962, British

Richard Warner Secretary. Address: Panton House, 25 Haymarket, London, SW1Y 4EN. DoB:

Ian Hargreaves Director. Address: Flat B1 Lloyds Wharf, Mill Street, London, SE1 2BD. DoB: June 1951, British

Martin Bartle Secretary. Address: 120 Fleet Road, London, NW3 2QX. DoB: May 1969, British

Rt Hon Lord David Trevor Shutt Of Greetland Director. Address: Woodfield 197 Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8LZ. DoB: March 1942, British

William Solesbury Director. Address: 1 Dolby Road, London, SW6 3NE. DoB: April 1940, British

Martin Jacques Director. Address: 31 Sussex Way, London, N7 6RT. DoB: October 1945, British

Jan Hall Director. Address: 64 Courtenay Street, London, SE11 5PQ. DoB: June 1957, British

Sir Douglas Chalmers Hague Director. Address: The Old School, Church Hanborough, Witney, Oxfordshire, OX8 8AB. DoB: October 1926, British

Julia Middleton Director. Address: 80 Mortimer Road, London, N1 5AP. DoB: April 1958, British

Jonathan Norton Director. Address: 38a Albion Drive, London, E8 4LX. DoB: April 1955, British

Apex Company Services Limited Corporate-nominee-secretary. Address: 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ. DoB:

Apex Nominees Limited Corporate-nominee-director. Address: 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ. DoB:

Jobs in Demos vacancies. Career and practice on Demos. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Demos on FaceBook

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

Address Demos on google map

Other similar UK companies as Demos: In2venture Community Interest Company | Davinia Make Up Academy Limited | Charlie Browns Hair Studio Ltd | Advanced Manufacturing Forum | Lavin Blackwell Ltd

Registered with number 02977740 twenty two years ago, Demos is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's active office address is Unit 1, Lloyds Wharf, 2-3 Mill Street London. It is known under the name of Demos. It should be noted that the firm also was registered as Demos until the company name got changed seventeen years from now. This company SIC code is 85590 and has the NACE code: Other education not elsewhere classified. Demos filed its account information up till 2014-12-31. The company's latest annual return information was submitted on 2015-10-11. 22 years of competing in this field of business comes to full flow with Demos as the company managed to keep their clients satisfied throughout their long history.

The enterprise started working as a charity on 1994/11/11. Its charity registration number is 1042046. The geographic range of the enterprise's activity is not defined. They work in Throughout England And Wales. The corporate board of trustees has six representatives: Phil Collins, Nicholas Claydon, Elsbeth Johnson, John Knell and Ms Penny Egan, to namea few. In terms of the charity's financial statement, their most prosperous period was in 2011 when their income was £1,897,918 and their expenditures were £1,552,212. The firm focuses on education and training and training and education. It works to the benefit of the whole mankind, all the people. It provides help to these recipients by counselling and providing advocacy, conducting research or supporting it financially and sponsoring or conducting research. In order to find out more about the enterprise's activities, dial them on the following number 020 7367 4200 or visit their official website. In order to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.

At the moment, the directors hired by the following limited company are as follow: Ian Corfield chosen to lead the company one year ago, Matthew Nixon chosen to lead the company in 2015 in February, Damian Leeson chosen to lead the company on Mon, 23rd Feb 2015 and 5 others listed below. Additionally, the director's responsibilities are constantly backed by a secretary - Claudia Wood, from who was chosen by this limited company in May 2013.