Bacon's College Educational & Community Services Limited
Operation of sports facilities
Bacon's College Educational & Community Services Limited contacts: address, phone, fax, email, website, shedule
Address: Bacon's College Timber Pond Road SE16 6AT Rotherhithe
Phone: +44-1236 9467712
Fax: +44-1409 4920745
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bacon's College Educational & Community Services Limited"? - send email to us!
Registration data Bacon's College Educational & Community Services Limited
Register date: 1993-04-27
Register number: 02813215
Type of company: Private Limited Company
Get full report form global database UK for Bacon's College Educational & Community Services LimitedOwner, director, manager of Bacon's College Educational & Community Services Limited
Christopher Mallaband Director. Address: Green Walk, London, SE1 4TQ, England. DoB: June 1962, British
Pamela Noble Director. Address: Bacon's College, Timber Pond Road, Rotherhithe, London, SE16 6AT. DoB: September 1942, British
Debra Michele Clinton Director. Address: Bacon's College, Timber Pond Road, Rotherhithe, London, SE16 6AT. DoB: April 1963, British
Robert James Nisbeth Secretary. Address: 4 Essenden Road, South Croydon, Surrey, CR2 0BU. DoB:
Neil William David Spence Director. Address: Greenways, 2 Amersham Road Chesham Bois, Amersham, Buckinghamshire, HP6 5PE. DoB: November 1953, British
John Lawrence Paul Martin Director. Address: Bacon's College, Timber Pond Road, Rotherhithe, London, SE16 6AT. DoB: May 1955, British
Paul Jacobs Director. Address: Transvaal Cottage, Newbarn Road, Swanley, Kent, BR8 7PW. DoB: n\a, British
Anthony Perry Director. Address: 74 Teignmouth Road, Wilesden, London, NW2 4DX. DoB: November 1951, British
Richard Liddell Director. Address: 48 Betterton Road, South Hornchurch, Essex, RM13 8NB. DoB: January 1944, British
Clive Roy Grimwood Director. Address: 25 Tivoli Court, Lawrence Wharf, London, SE16 1UD. DoB: December 1943, British
Anthony James Perry Director. Address: 20 Kempe Road, Queens Park, London, NW6 6SJ. DoB: November 1951, British
Canon Gerald Greenwood Director. Address: 15c Paveley Drive, Morgans Walk, Battersea London, SW11 3TP. DoB: n\a, British
Douglas Andrew Chivers Secretary. Address: Bacon's College, Timber Pond Road, Rotherhithe, London, SE16 1AG. DoB:
Charles William Harris Director. Address: Quornden, Ide Hill, Sevenoaks, Kent, TN14 6BD. DoB: April 1963, British
Peter Edward Jenkins Director. Address: Bacon's College, Timber Pond Road, Rotherhithe, London, SE16 1AG. DoB: August 1943, British
Jobs in Bacon's College Educational & Community Services Limited vacancies. Career and practice on Bacon's College Educational & Community Services Limited. Working and traineeship
Sorry, now on Bacon's College Educational & Community Services Limited all vacancies is closed.
Responds for Bacon's College Educational & Community Services Limited on FaceBook
Read more comments for Bacon's College Educational & Community Services Limited. Leave a respond Bacon's College Educational & Community Services Limited in social networks. Bacon's College Educational & Community Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bacon's College Educational & Community Services Limited on google map
Other similar UK companies as Bacon's College Educational & Community Services Limited: Aiman Consultants Limited | Cpcs Site Services Ltd | Ical Limited | People Power Inc. Limited | Topaz Consultancy Limited
Bacon's College Educational & Community Services started its business in 1993 as a Private Limited Company under the ID 02813215. The business has been operating with great success for twenty three years and the present status is active. The firm's office is registered in Rotherhithe at Bacon's College. Anyone can also find this business by its area code : SE16 6AT. This enterprise SIC code is 93110 - Operation of sports facilities. Bacon's College Educational & Community Services Ltd filed its account information up to 31st August 2014. The business latest annual return was submitted on 27th April 2015. Since the company started in this line of business 23 years ago, this company managed to sustain its impressive level of prosperity.
In order to meet the requirements of the customers, this particular firm is continually taken care of by a team of four directors who are, to mention just a few, Christopher Mallaband, Pamela Noble and Debra Michele Clinton. Their outstanding services have been of cardinal use to the firm since September 2015. In order to find professional help with legal documentation, for the last almost one month the firm has been utilizing the skills of Robert James Nisbeth, who's been working on ensuring that the Board's meetings are effectively organised.