Tinder Foundation

All UK companiesEducationTinder Foundation

Other education n.e.c.

Tinder Foundation contacts: address, phone, fax, email, website, shedule

Address: First Floor 1 East Parade S1 2ET Sheffield

Phone: +44-1233 9187286

Fax: +44-1233 9187286

Email: n\a

Website:

Shedule:

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

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

Registration data Tinder Foundation

Register date: 2006-07-26

Register number: 05887661

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 Tinder Foundation

Owner, director, manager of Tinder Foundation

Zoe Elise Breen Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: October 1972, British

Nicholas John Appleyard Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: January 1968, British

Leigh Reuben Brown Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: June 1969, British

Greg Watson Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: September 1986, British

Chris Andersson Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: April 1983, British

William John Perrin Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: July 1971, British

Roger Alessandro Darlington Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: June 1948, British

The Rt Hon The Lord Knight Of Weymouth Jim Knight Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: March 1965, British

Elizabeth Alana Williams Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: November 1968, British

Simon Trevor Milner Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: April 1967, British

Margaret Joan Bennett Secretary. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB:

Helen Louise Milner Director. Address: 18 Priory Road, Sheffield, South Yorkshire, S7 1LW. DoB: April 1962, British

Rachel Neaman Director. Address: 15 Paternoster Road, Sheffield, South Yorkshire, S1 2BX, United Kingdom. DoB: August 1965, British

Gail Hawxwell Director. Address: 15 Paternoster Road, Sheffield, South Yorkshire, S1 2BX, United Kingdom. DoB: February 1969, British

Nick Stanhope Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: April 1980, British

William John Perrin Director. Address: 1 East Parade, Sheffield, S1 2ET, England. DoB: July 1974, British

Peter Davison Carr Director. Address: 15 Paternoster Road, Sheffield, South Yorkshire, S1 2BX, United Kingdom. DoB: November 1964, British

Charlotte Amy Wheat Director. Address: Paternoster Row, The Quadrant, Sheffield, South Yorkshire, S1 2BX, United Kingdom. DoB: March 1982, British

Victoria Stirling Director. Address: 15 Paternoster Road, Sheffield, South Yorkshire, S1 2BX, United Kingdom. DoB: May 1982, British

Kevin Angus Mclean Director. Address: The Quadrant 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorks, S9 4WG. DoB: November 1960, British

Pauline Bennett Secretary. Address: The Quadrant 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorks, S9 4WG. DoB:

Sophia Elizabeth Parker Director. Address: Bannerman House, Lawn Lane, London, SW8 1UA. DoB: December 1977, British

Matthew Taylor Director. Address: Hartington Court, Lansdowne Way, London, SW8 2EB. DoB: December 1960, British

Margaret Joan Bennett Director. Address: 23 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU. DoB: December 1960, British

Paul Cartwright Director. Address: 39 Mill Hill Avenue, Pontefract, West Yorkshire, WF8 4JH. DoB: April 1959, British

Anne Faulkner Director. Address: 116 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LL. DoB: June 1975, British

Robin Charles Jeeps Director. Address: Lemont Road, Sheffield, S Yorks, S17 4HA. DoB: September 1961, British

Robert Paul Tate Director. Address: Crinan Court, Huntington, York, North Yorkshire, YO32 9YB. DoB: December 1961, British

Jobs in Tinder Foundation vacancies. Career and practice on Tinder Foundation. Working and traineeship

Welder. From GBP 1900

Plumber. From GBP 2100

Driver. From GBP 1900

Helpdesk. From GBP 1300

Responds for Tinder Foundation on FaceBook

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

Address Tinder Foundation on google map

Other similar UK companies as Tinder Foundation: Blue Horizen Industry Limited | Moreby Limited | Good Little Company Limited - The | Acs Site Services Limited | Kingston Equity & Finance (north Lincs) Limited

Tinder Foundation is located at Sheffield at First Floor. Anyone can find this business by the area code - S1 2ET. The enterprise has been in the field on the UK market for 10 years. The enterprise is registered under the number 05887661 and company's current status is active. Since 2013-06-21 Tinder Foundation is no longer under the name Online Centres Foundation. The enterprise SIC code is 85590 - Other education not elsewhere classified. Tinder Foundation released its latest accounts for the period up to 2015-07-31. The company's most recent annual return was submitted on 2015-07-26. The enterprise can look back on the successful ten years on this market, with a bright future in the future.

In this limited company, all of director's assignments have so far been executed by Zoe Elise Breen, Nicholas John Appleyard, Leigh Reuben Brown and 8 other members of the Management Board who might be found within the Company Staff section of our website. As for these eleven managers, Helen Louise Milner has been with the limited company the longest, having become a member of the Management Board in 2006-07-26. Furthermore, the director's tasks are continually aided by a secretary - Margaret Joan Bennett, from who found employment in this limited company in 2011.