Praesidium Employment Network Limited

All UK companiesProfessional, scientific and technical activitiesPraesidium Employment Network Limited

Solicitors

Praesidium Employment Network Limited contacts: address, phone, fax, email, website, shedule

Address: Senate Court Southernhay Gardens EX1 1NT Exeter

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Praesidium Employment Network Limited"? - send email to us!

Praesidium Employment Network Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Praesidium Employment Network Limited.

Registration data Praesidium Employment Network Limited

Register date: 1992-04-03

Register number: 02703472

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

Get full report form global database UK for Praesidium Employment Network Limited

Owner, director, manager of Praesidium Employment Network Limited

Kerrie Jane Hunt Director. Address: Senate Court, Southernhay Gardens, Exeter, EX1 1NT. DoB: February 1964, English

Matthew Huddleson Director. Address: Senate Court, Southernhay Gardens, Exeter, EX1 1NT. DoB: November 1975, British

Ann Nicola Benson Director. Address: Senate Court, Southernhay Gardens, Exeter, EX1 1NT. DoB: December 1962, British

Martin Sutherland Stephen Director. Address: Senate Court, Southernhay Gardens, Exeter, EX1 1NT. DoB: February 1957, British

Rodney Dalton Director. Address: Senate Court, Southernhay Gardens, Exeter, EX1 1NT. DoB: October 1945, British

Caroline Eva Mitchell Director. Address: The Glen, Milton Combe, Yelverton, Devon, PL20 6HP. DoB: March 1955, British

Karen Plumbley Jones Director. Address: 3 Crosscut Way, Honiton, Devon, EX14 2DX. DoB: October 1967, British

Richard Parr Director. Address: Pannal Ash Drive, Harrogate, North Yorkshire, HG2 0HX. DoB: May 1954, British

Eoin Maurice Fowell Director. Address: 22 Whiteford Road, Plymouth, Devon, PL3 5LX. DoB: May 1965, British

Raymond Charles Harris Director. Address: Chequers, Kirkdale Road Lancet Lane, Maidstone, Kent, ME15. DoB: April 1944, British

Edmund Arthur Whitmore Probert Director. Address: 58 St Leonards Road, Exeter, Devon, EX2 4LS. DoB: March 1953, British

Gordon Watson Director. Address: Cherry Trees, 51 Lumby Hill, Monk Fryston, Leeds, West Yorkshire, LS25 5EB. DoB: September 1945, British

Charles James Bragg Flint Director. Address: The Cart Hovel, Little Alne, Henley In Arden, Warwickshire, B95 6HW. DoB: April 1942, British

David Stewart Reith Director. Address: Woodside House, Gladsmuir, East Lothian, EH33 2AL. DoB: n\a, British

William Antony Twemlow Secretary. Address: 10 Eddisbury Road, West Kirby, Wirral, Merseyside, L48 5DS. DoB: December 1943, British

Anthony David Hughes Secretary. Address: 27 Southfield Road, Westbury On Trym, Bristol, BS9 3BG. DoB: July 1957, British

William Twemlow Secretary. Address: 100 Old Hall Street, Liverpool, Merseyside, L3 9TD. DoB: December 1943, British

Anthony David Hughes Director. Address: 27 Southfield Road, Westbury On Trym, Bristol, BS9 3BG. DoB: July 1957, British

Amanda Pugh Director. Address: Masters Cottage, The Old School House Leamington Road, Princethorpe, Warwickshire, CV23 9PU. DoB: November 1957, British

Donald Graham Burstow Director. Address: Brighton Road, Monks Gate, Horsham, West Sussex, RH13 6JD, United Kingdom. DoB: September 1947, British

Peter Wignall Director. Address: West Bingfield Grange, Hallington, Northumberland, NE19 4LF. DoB: March 1953, British

Russell Bell Director. Address: Stoneham House, 17 Scarbrook Road, Croydon, Surrey, CR0 1SQ. DoB: June 1950, British

William Twemlow Director. Address: 100 Old Hall Street, Liverpool, Merseyside, L3 9TD. DoB: December 1943, British

Euan Ferguson Davidson Director. Address: 12 St Vincent Place, Glasgow, G1 2EQ. DoB: July 1958, British

Michael Goodwin Director. Address: Yorkshire House, East Parade, Leeds, LS1 5SD. DoB: July 1940, British

Jobs in Praesidium Employment Network Limited vacancies. Career and practice on Praesidium Employment Network Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Praesidium Employment Network Limited on FaceBook

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

Address Praesidium Employment Network Limited on google map

Other similar UK companies as Praesidium Employment Network Limited: Pjf Properties Limited | Welbeck Close Block 2 Ltd | Stephen Thomas Resources Ltd | Nightingales Properties Limited | Propertymanage Limited

Praesidium Employment Network Limited 's been on the market for at least twenty four years. Started with registration number 02703472 in 1992-04-03, the firm is registered at Senate Court, Exeter EX1 1NT. It 's been eleven years since The firm's business name is Praesidium Employment Network Limited, but till 2005 the name was Praesidium Network and before that, until 2002-02-27 the company was known as Quality Law Group. This means it has used three other names. This firm declared SIC number is 69102 , that means Solicitors. The latest filed account data documents were submitted for the period up to 30th April 2015 and the latest annual return was filed on 24th March 2016. From the moment the firm began in this line of business 24 years ago, the firm has managed to sustain its praiseworthy level of prosperity.

Taking into consideration this specific company's constant development, it was imperative to recruit extra company leaders, including: Kerrie Jane Hunt, Matthew Huddleson, Ann Nicola Benson who have been assisting each other since 2011 to fulfil their statutory duties for this firm. At least one secretary in this firm is a limited company, specifically Foot Anstey Secretarial Limited.