People 1st

All UK companiesEducationPeople 1st

Educational support services

People 1st contacts: address, phone, fax, email, website, shedule

Address: Hospitality House 11 - 59 High Road N2 8AB London

Phone: 01895 817002

Fax: 01895 817002

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "People 1st"? - send email to us!

People 1st detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders People 1st.

Registration data People 1st

Register date: 1990-11-13

Register number: 02557730

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 People 1st

Owner, director, manager of People 1st

Lesley Allan Director. Address: 11 - 59 High Road, London, N2 8AB. DoB: July 1961, British

Russell Barnes Director. Address: 11 - 59 High Road, London, N2 8AB. DoB: April 1970, British

Andrew John Swaffield Director. Address: 11 - 59 High Road, London, N2 8AB. DoB: September 1967, British

Fiona Michelle Ryland Director. Address: 11 - 59 High Road, London, N2 8AB. DoB: March 1973, British

Amanda Brady Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: September 1966, Welsh

Therese Constance Procter Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: February 1967, British

Liz Chandler Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: July 1968, Uk

Peter James Harvey Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: December 1964, British

Sara Louise Edwards Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: October 1964, British

Geoffrey Charles Harrison Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: July 1946, British

John Albert Mcewan Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: December 1946, English

Natalie Bickford Director. Address: Forest Lane, Hightown Hill, Ringwood, Hampshire, BH24 3HF. DoB: July 1970, British

David Fairhurst Director. Address: - 59, High Road East Finchley, London, N2 8AW. DoB: September 1968, British

Charles Henry Prew Director. Address: Old Stocks, Beacon Hill Penn, High Wycombe, Buckinghamshire, HP10 8ND. DoB: October 1946, British

Simon Charles Vaughan Tarr Secretary. Address: 49 Weybridge Park, Weybridge, Surrey, KT13 8SQ. DoB: April 1968, British

Professor John Stuart Brooks Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: March 1949, British

Richard James Lewis Parry Director. Address: 11 - 59 High Road, London, N2 8AB, England. DoB: July 1966, British

Andrew Noel Chivers Director. Address: 2nd Floor Armstrong House, 38 Market Square, Uxbridge, Middlesex, UB8 1LH. DoB: December 1959, British

Louise Smalley Director. Address: Akehurst Street, London, SW15 5DR. DoB: September 1967, British

Richard John Carrick Director. Address: Lanherne House, 9 The Downs, London, SW20 8JG. DoB: June 1954, British

Robin Ronald Mills Director. Address: 310 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SQ. DoB: April 1967, British

Phillip Brian Broad Director. Address: 10 Dorney Grove, Weybridge, Surrey, KT13 8NE. DoB: July 1962, British

Donald Andrew Davenport Director. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British

Robert Roger Director. Address: 15 Meadway, Esher, Surrey, KT10 9HG. DoB: December 1960, British

Nicholas Basing Director. Address: 4 Bridle Close, Epsom, Surrey, KT19 0JW. DoB: January 1962, British

Nicholas Adrian Howe Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1959, British

Andrew Main Wilson Director. Address: Harpers Barn, Summerhill, Goudhurst, Cranbrook, Kent, TN17 1JU. DoB: June 1959, British

Emma Crookes Secretary. Address: 21 Tintern Court, Greenman Lane Ealing, London, W13 0SN. DoB:

Judith Elizabeth Anne Brimble Director. Address: 8 Farnham Park Close, Farnham, Surrey, GU9 0HT. DoB: November 1964, British

Donald Andrew Davenport Director. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British

Neal Timothy Young Director. Address: 3 Long Park Way, Amersham, Buckinghamshire, HP6 5JZ. DoB: March 1954, British

Viscountess Penelope Ann Cobham Director. Address: The Dockmasters House, St Katharine By The Tower, London, E1W 1LP. DoB: January 1954, British

Ralph Graham Findlay Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: January 1961, British

Christopher Bell Director. Address: The Old Vicarage, Orchard Place Westbury, Brackley, Northamptonshire, NN13 5JT. DoB: November 1957, British

Frederick Edwin John Gedge Brackenbury Director. Address: 8 Moore Street, London, SW3 2QN. DoB: February 1936, British

Geoffrey Thomas Fenlon Director. Address: Waulkmill House, Charlestown, Dunfermline, Fife, KY12 8JU. DoB: November 1960, British

David Malcolm Thomas Director. Address: Halcyon House, 5 Birds Hill Drive, Oxshott, Surrey, KT22 0SP. DoB: February 1944, British

Marie Thomas Director. Address: Cleeve Court House, Cleeve Court, Streatley, Berkshire, RG8 9PR. DoB: July 1942, Irish

Michael Jeremy Burton Director. Address: Ditch Furlong, 18 Rosemary Lane, Haddenham, Buckinghamshire, HP17 8JS. DoB: November 1956, British

Martin John Cox Director. Address: Highlands End Farm Caravan Park, Eype, Bridport, Dorset, DT6 6AR. DoB: November 1953, British

Peter Darnell Director. Address: Elmdon Aylesbury Road, Princes Risborough, Buckinghamshire, HP27 0JW. DoB: January 1947, British

Kulsum Hussin Director. Address: 14 Upper Woodcote Village, Purley, Surrey, CR8 3HF. DoB: December 1963, British

Chris Robert Jackson Director. Address: 10 Pine Court, Llanrwst Road, Colwyn Bay, North Wales, LL28 5YL. DoB: January 1948, British

Sir Francis Henry Mackay Director. Address: Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB. DoB: October 1944, British

Christopher Ripper Director. Address: Hillroft House, Main Street Upper Stowe, Northampton, Northamptonshire, NN7 4SH. DoB: August 1946, British

Colonel Duncan Robertson Director. Address: 26 The Keep, Kingston Upon Thames, Surrey, KT2 5UA. DoB: June 1948, British

Philippe Roland Rossiter Director. Address: 64 Aldershot Road, Fleet, Hampshire, GU13 9NT. DoB: March 1947, British

Richard David Tobias Director. Address: 11 Rodmell Slope, Finchley, London, N12 7BX. DoB: March 1945, English

Nicholas John Varney Director. Address: 3 Market Close, Poole, Dorset, BH15 1NQ. DoB: November 1962, British

Stephen David Moss Director. Address: 2 Upper Phillimore Gardens, London, W8 7HA. DoB: September 1952, British

Michael Phillip Da Costa Director. Address: Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY. DoB: September 1954, British

Group Captain Colin William Charles Heal Director. Address: Fir Hill, Dinton Road, Fovant, Salisbury, SP3 5JW. DoB: November 1932, British

Martin John Grenville Wellings Director. Address: Glovers Haystoun Park, Willingdon, Eastbourne, East Sussex, BN22 0NN. DoB: n\a, British

Archibald Orr Ewing Director. Address: 45 Brentham Way, Ealing, London, W5 1BE. DoB: September 1951, British

David Stanton Secretary. Address: 28 Avenue Rise, Bushey, Hertfordshire, WD23 3AS. DoB: n\a, British

Danuta Muir Secretary. Address: 10 Raphael Close, Shenley, Radlett, Hertfordshire, WD7 9JG. DoB:

Grant David Hearn Director. Address: Bishops Platt, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: August 1958, British

Nicola Hayward Director. Address: Seaview Hotel & Restaurant, Seaview, Isle Of Wight, PO34 5EX. DoB: December 1953, British

Andrew Maxwell Coppel Director. Address: Orchard House, 8 Claremont Park Road, Esher, Surrey, KT10 9LT. DoB: August 1950, British

Michael Phillip Da Costa Director. Address: Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY. DoB: September 1954, British

Angela Susan Risley Director. Address: Firtree House 4 The Green, Park Lane Old Knebworth, Knebworth, Hertfordshire, SG3 6QN. DoB: May 1958, British

Richard Dinkeldein Secretary. Address: 61 Hervey Road, London, SE3 8BX. DoB: December 1944, British

William Peter Catesby Director. Address: Badgers Green 10 West End, Sedgefield, Stockton On Tees, Cleveland, TS21 2BS. DoB: September 1940, British

David Harbourne Secretary. Address: 3 Mallison Hill Drive, Easingwold, North Yorkshire, YO61 3RY. DoB: March 1958, British

Peter Harding Director. Address: Otterburn Tower Hotel, Otterburn, Northumberland, NE19 1NP. DoB: April 1944, British

James Mcgivern Director. Address: 18 Bromham Road, Biddenham, Bedford, Bedfordshire, MK40 4AF. DoB: December 1945, British

Stephen David Moss Director. Address: 2 Upper Phillimore Gardens, London, W8 7HA. DoB: September 1952, British

Christopher Ripper Director. Address: Hillroft House, Main Street Upper Stowe, Northampton, Northamptonshire, NN7 4SH. DoB: August 1946, British

Frederick Edwin John Gedge Brackenbury Director. Address: 8 Moore Street, London, SW3 2QN. DoB: February 1936, British

David Spencer Churchill Secretary. Address: 28 Glencairn Drive, London, W5 1RT. DoB:

Lynda Purser Secretary. Address: 33 Hillfield Road, Oundle, Peterborough, Cambridgeshire, PE8 4QR. DoB: October 1945, British

Anne Voss Bark Director. Address: Lyd Cottage, Leat Road, Lifton, Devon, PL16 0AE. DoB: October 1928, British

Dr Royston Kenneth Ackerman Director. Address: 35 Tadema Road, London, SW10 0PZ. DoB: February 1943, British

Dennis Hearn Director. Address: Bishops Platt, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: September 1929, British

Ian Bell Director. Address: The Hawthorns, St Brides Hill, Saundersfoot, Dyfed, SA69 9HL. DoB: March 1922, British

John Hayward Wells Director. Address: The Old Rectory, Shelton, Huntingdon, Cambridgeshire, PE28 0NP. DoB: November 1938, British

Duncan Rutter Secretary. Address: 50c Kew Green, Richmond, Surrey, TW9 3BB. DoB: n\a, British

Jobs in People 1st vacancies. Career and practice on People 1st. Working and traineeship

Sorry, now on People 1st all vacancies is closed.

Responds for People 1st on FaceBook

Read more comments for People 1st. Leave a respond People 1st in social networks. People 1st on Facebook and Google+, LinkedIn, MySpace

Address People 1st on google map

Other similar UK companies as People 1st: Cappture Ltd | East2east (liverpool) Limited | Richard Wright Silverware Limited | Voluntaryskills.com Limited | The Geoffrey Bryant Partnership Limited

People 1st has been prospering in the United Kingdom for twenty six years. Registered under the number 02557730 in 1990-11-13, the firm have office at Hospitality House, London N2 8AB. It now known as People 1st, was previously registered as Hospitality Training Foundation. The transformation has taken place in 2004-06-22. The enterprise SIC code is 85600 meaning Educational support services. People 1st reported its account information up until 2015-03-31. The business most recent annual return was filed on 2015-11-13. It has been 26 years for People 1st in this field, it is not planning to stop growing and is an object of envy for it's competition.

The firm has registered three trademarks, all are active. The first trademark was licensed in 2013 and the most recent one in 2014. The one that will lose its validity first, that is in April, 2023 is UK00003002007.

The enterprise started working as a charity on 1990-12-06. It operates under charity registration number 1001041. The geographic range of the company's activity is united kingdom and elsewhere and it operates in multiple cities in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee has thirteen people: John Stuart Brooks, David Fairhurst, Charles Henry Prew, Natalie Bickford and Robin Mills, and others. In terms of the charity's financial report, their most prosperous year was 2013 when they earned £9,538,000 and their spendings were £9,375,000. People 1st concentrates on training and education and training and education. It strives to support other definied groups, other definied groups. It provides aid to these recipients by the means of providing various services, counselling and providing advocacy and sponsoring or conducting research. If you wish to get to know more about the firm's undertakings, dial them on this number 01895 817002 or go to their website. If you wish to get to know more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

For this specific firm, many of director's tasks have so far been executed by Lesley Allan, Russell Barnes, Andrew John Swaffield and 11 other members of the Management Board who might be found within the Company Staff section of our website. Out of these fourteen executives, David Fairhurst has been with the firm for the longest period of time, having been a vital part of company's Management Board in 2006. To find professional help with legal documentation, for the last nearly one month the firm has been utilizing the skills of Simon Charles Vaughan Tarr, age 48 who has been working on ensuring efficient administration of this company.