Blackheath Montessori Centre Limited

All UK companiesEducationBlackheath Montessori Centre Limited

Pre-primary education

Blackheath Montessori Centre Limited contacts: address, phone, fax, email, website, shedule

Address: The Blackheath Montessori Centre Independents Road SE3 9LF London

Phone: 020 8852 6765

Fax: 020 8852 6765

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Blackheath Montessori Centre Limited"? - send email to us!

Blackheath Montessori Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Blackheath Montessori Centre Limited.

Registration data Blackheath Montessori Centre Limited

Register date: 1982-03-17

Register number: 01622834

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

Get full report form global database UK for Blackheath Montessori Centre Limited

Owner, director, manager of Blackheath Montessori Centre Limited

Howard Kearns Director. Address: The Blackheath Montessori Centre, Independents Road, London, SE3 9LF. DoB: November 1973, British

Lisa Jane Atkinson Director. Address: The Blackheath Montessori Centre, Independents Road, London, SE3 9LF. DoB: February 1971, British

Victoria Jerome Director. Address: The Blackheath Montessori Centre, Independents Road, London, SE3 9LF. DoB: April 1969, British

Barbara Winter Director. Address: The Blackheath Montessori Centre, Independents Road, London, SE3 9LF. DoB: November 1942, British

Blackheath Montessori Centre Corporate-director. Address: Independents Road, London, SE3 9LF, United Kingdom. DoB:

Florence Irene Susan Tubiana Wibo Director. Address: The Blackheath Montessori Centre, Independents Road, London, SE3 9LF. DoB: July 1972, French

Rachel Annie Laurent Director. Address: 120 Woodhill, Woolwich, London, SE18 5JL. DoB: March 1968, British

Elizabeth Jane Goodrich Director. Address: 20 Quentin Road, Blackheath, London, SE13 5DF. DoB: January 1965, British

Ann Simi Cummings Director. Address: 110 King George Street, Greenwich, London, SE10 8PX. DoB: April 1959, American

Sami Ramadani Director. Address: 46d Belmont Park, London, SE13 5BN. DoB: July 1949, British

Annabel Clare Adams Director. Address: 389 Westmount Road, London, SE9 1NS. DoB: July 1965, British

Imogen Tess Adams Director. Address: Flat D 36 Westmount Road, Eltham, London, SE9 1JE. DoB: June 1971, British

Simon Paul Willcox Director. Address: 8 Heathwood Gardens, Charlton, London, SE7 8EP. DoB: October 1967, British

Vanessa Sylvia Elizabeth Bone Secretary. Address: 9 Shooters Hill Road, London, SE3 7AR. DoB: November 1950, British

Andrew James Wilson Director. Address: 13 Eton Grove, Dacre Park, London, SE13 5BY. DoB: December 1957, Uk

Jane Holtham Director. Address: 91 King George Street, Greenwich, London, SE10 8PX. DoB: November 1969, British

Funda Ozmus Secretary. Address: 87a Boundfield Road, London, SE6 1PH. DoB: April 1972, British

Claire Louise Boggis Director. Address: 96 Springbank Road, London, SE13 6SX. DoB: July 1964, British

Vanessa Sylvia Elizabeth Bone Director. Address: 9 Shooters Hill Road, London, SE3 7AR. DoB: November 1950, British

Richard Ian Sykes Director. Address: 35 Brand Street, London, SE10 8SP. DoB: July 1959, British

Funda Ozmus Director. Address: 87a Boundfield Road, London, SE6 1PH. DoB: April 1972, British

Lyndsay Ruth Lardner Director. Address: 31 Stratheden Road, London, SE3 7TH. DoB: February 1963, British

Linda Elizabeth Fletcher Director. Address: 2a The Glebe, Blackheath, London, SE3 9TT. DoB: n\a, English

June Elizabeth Weisberg Director. Address: 3 Highmore Road, Blackheath, London, SE3 7UA. DoB: September 1958, British

Karen Louise Morgan Director. Address: 11 Dinsdale Road, London, SE3 7RJ. DoB: January 1964, British

Michael Roy Mcleod Director. Address: 3a St Johns Park, Blackheath, London, SE3 7TD. DoB: June 1959, British

William James Francis Harvey Director. Address: Garden Flat, 61 Lee Terrace, Blackheath London, SE3 9TA. DoB: March 1965, British

Paul Anthony Miles Director. Address: 75 Hervey Road, Blackheath, London, SE3 8BX. DoB: March 1966, British

Peter Tmomas Watson Director. Address: 39 Southbrook Road, Lee, London, SE12 8LJ. DoB: April 1956, British

Susan Helen Gardner Director. Address: 20 Lock Chase, Blackheath, London, SE3 9HA. DoB: August 1958, British

Lorraine Harper Secretary. Address: 30 Mycenae Road, Blackheath, London, SE3 7SG. DoB: July 1955, British

Brenda Edelstein Director. Address: 84 Rope Street, London, SE16 1TF. DoB: November 1956, British

David Edelstein Director. Address: 84 Rope Street, London, SE16 1TF. DoB: February 1954, British

Andrew Barnaby Reason Director. Address: 144 Humber Road, London, SE3 7LY. DoB: September 1961, British

Glenys Johnson Director. Address: Falt 7 10 West Grove, Greenwich, London, SE10 8QT. DoB: August 1952, British

Christine Aygin Director. Address: 83a Westcombe Park Road, Blackheath, London, SE3 7QS. DoB: November 1957, British

Caroline Suzanne Landes Director. Address: 14 Corner Green, Blackheath, London, SE3 9JJ. DoB: December 1963, British

Trudy Crockett Director. Address: Flat 2, 6 Pond Road, Blackheath, London, SE3 9JL. DoB: March 1950, British

Jan Challinor Director. Address: 34 Sweyn Place, Blackheath Park, London, SE3 0EZ. DoB: April 1949, British

Harriet Elizabeth Goldberg Director. Address: 10 Coombe Lodge, Warren Walk, London, SE7 7PE. DoB: November 1960, British

Bruce Ramsay Tweedie Aitken Director. Address: 9 The Close, Wilmington, Dartford, Kent, DA2 7ES. DoB: August 1927, British

Reverend Yvonne Veronica Clarke Director. Address: St Albians Vicarage, 132 William Barefoot Drive, London, SE9 3BP. DoB: August 1958, British

Helen Anne Marie Doris Director. Address: 57 Lee Road, Blackheath, London, SE3 9RT. DoB: January 1952, British

Lorraine Harper Director. Address: 30 Mycenae Road, Blackheath, London, SE3 7SG. DoB: July 1955, British

Alasdair Duncan Macleod Director. Address: 81 Taunton Road, London, SE12 8PA. DoB: January 1963, British

Barry Christopher Martin Director. Address: 79 Blackheath Park, Blackheath, London, SE3 0EU. DoB: May 1940, British

Julia Mary Nicolson Director. Address: 35 Baring Road, London, SE12 0JP. DoB: June 1953, British

Christina Maria Gorzkienwicz Secretary. Address: 28 Chalcroft Road, Lee, London, SE13 5RF. DoB: March 1954, British

Franc Bridges Director. Address: 33 St Josephs Vale, Blackheath, London, SE3 0XF. DoB: October 1950, British

Dr Pieter Thomas Van Der Merwe Director. Address: 1 Suters Cottages, Diamond Terrace Greenwich, London, SE10 8QN. DoB: February 1948, British

Christina Maria Gorzkienwicz Director. Address: 28 Chalcroft Road, Lee, London, SE13 5RF. DoB: March 1954, British

Kathy Vertue Tubby Director. Address: 8 Belmont Grove, Lewisham, London, SE13 5DW. DoB: December 1950, British

Julie Dawn Betteridge Director. Address: 2 Leghorn Road, Plumstead, London, SE18 1SZ. DoB: July 1959, British

Jane Skillen Director. Address: 72 Blacker Court, Fairlawn, Charlton, London, SK7 7ES. DoB: May 1963, British

Joan Norris Secretary. Address: 5 Balchen Road, Blackheath, London, SK3 8PR. DoB:

Jillian Mary Hangartner Director. Address: 11 Annesley Road, Blackheath, London, SE3 0JX. DoB: August 1956, British

Susan Angelicka Evans Director. Address: 16 Weigall Road, London, SE12 8HE. DoB: October 1948, British

Jobs in Blackheath Montessori Centre Limited vacancies. Career and practice on Blackheath Montessori Centre Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Blackheath Montessori Centre Limited on FaceBook

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

Address Blackheath Montessori Centre Limited on google map

Other similar UK companies as Blackheath Montessori Centre Limited: Lpt 4 Limited | Video Promotions Limited | Peculiar People Ministries Limited | The Brands Group Limited | Asap Management Ltd

This business is based in London under the following Company Registration No.: 01622834. The firm was registered in 1982. The main office of the company is located at The Blackheath Montessori Centre Independents Road. The postal code for this location is SE3 9LF. This firm Standard Industrial Classification Code is 85100 and has the NACE code: Pre-primary education. 2015-03-31 is the last time when the accounts were reported. Since the firm debuted on the market 34 years ago, the company has managed to sustain its praiseworthy level of prosperity.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000080380. It reports to Lewisham and its last food inspection was carried out on Wednesday 10th February 2016 in Blackheath Montessori Centre, London, SE3 9LF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

The enterprise started working as a charity on Wednesday 28th July 1982. It operates under charity registration number 285105. The geographic range of the charity's area of benefit is london boroughs of greenwich and lewisham and it provides aid in numerous towns in Greenwich, Lewisham, Bromley and Bexley. The Blackheath Montessori Centre discloses the names of three representatives of the corporate trustee board, namely, Victoria Jerome, L Atkinson and Howard Kearns Mr. Regarding the charity's financial summary, their best time was in 2013 when they raised £390,532 and they spent £345,062. Blackheath Montessori Centre Ltd engages in training and education and training and education. It tries to help the youngest, the youngest. It provides help to these recipients by the means of providing specific services, providing facilities, buildings and open spaces and providing human resources. If you would like to learn something more about the corporation's activity, call them on this number 020 8852 6765 or visit their website. If you would like to learn something more about the corporation's activity, mail them on this e-mail [email protected] or visit their website.

As for the following company, a variety of director's duties have been executed by Howard Kearns, Lisa Jane Atkinson and Victoria Jerome. When it comes to these three people, Victoria Jerome has been employed by the company for the longest time, having been one of the many members of directors' team in 2002-10-18.