Babcock Lifeskills Limited
Technical and vocational secondary education
Babcock Lifeskills Limited contacts: address, phone, fax, email, website, shedule
Address: 33 Wigmore Street W1U 1QX London
Phone: +44-114 6999633
Fax: +44-114 6999633
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Babcock Lifeskills Limited"? - send email to us!
Registration data Babcock Lifeskills Limited
Register date: 1994-11-14
Register number: 02989652
Type of company: Private Limited Company
Get full report form global database UK for Babcock Lifeskills LimitedOwner, director, manager of Babcock Lifeskills Limited
Richard Hewitt Taylor Director. Address: Wigmore Street, London, W1U 1QX. DoB: February 1961, British
Franco Martinelli Director. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: October 1960, British
Nicholas James William Borrett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB:
Graham David Leeming Director. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: September 1968, British
Valerie Francine Anne Teller Secretary. Address: 33 Wigmore Street, London, W1U 1QX. DoB:
David Ellison Director. Address: Bay Tree Avenue, Kingston Road, Leatherhead, Surrey, KT22 7UE, United Kingdom. DoB: July 1969, British
Simon Benedict Withey Director. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: October 1958, British
Matthew Paul Jowett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: n\a, British
Matthew Paul Jowett Secretary. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: n\a, British
Christopher John Cundy Director. Address: 74 Downscroft Gardens, Hedge End, Southampton, Hampshire, SO30 4RS. DoB: January 1961, British
John Douglas Downing Director. Address: 3 Rushden Way, Farnham, Surrey, GU9 0QQ. DoB: July 1965, British
Jan Sarah Ellis Director. Address: Beech Gate, Wellhouse Road Beech, Alton, Hampshire, GU34 4AH. DoB: February 1958, British
Peter Graham Dawes Secretary. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British
Allister Halbert Mcgowan Director. Address: Nightingales, 1 Croft Road, Godalming, Surrey, GU7 1BS. DoB: March 1950, British
Dr Barrie Hopson Director. Address: Ashling Back Church Lane, Adel, Leeds, West Yorkshire, LS16 8DW. DoB: April 1943, British
Ian Charles Moore Director. Address: Orchard House 64 The Village, Strensall, York, North Yorkshire, YO32 5XA. DoB: May 1959, British
Allan Hunton Director. Address: 28 Ormesby Crescent, Northallerton, North Yorkshire, DL7 8RP. DoB: October 1953, British
Graeme Wilson Director. Address: 21 Fuwith Road, Harrogate, North Yorkshire, HG2 8NL. DoB: January 1961, British
Ian Kemp Bourne Director. Address: Johns Cottage, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AL. DoB: April 1958, British
David Redman Director. Address: Hollow Edge, 7 Ridgeway Gardens, Glastonbury, Somerset, BA6 8ER. DoB: April 1946, British
Neil Mark Guilder Director. Address: 23 Church Lane, Garforth, Leeds, West Yorkshire, LS25 1NW. DoB: October 1960, British
Dr Barrie Hopson Director. Address: Ashling Back Church Lane, Adel, Leeds, West Yorkshire, LS16 8DW. DoB: April 1943, British
Susan Lesley Gradwell Director. Address: 23 Osprey Close, Acomb Wood, York, North Yorkshire, YO2 2YE. DoB: November 1958, British
Peter John Smith Director. Address: Brackenhill, Belper Road, Ashbourne, Derbyshire, DE6 1LL. DoB: February 1947, British
Councillor Douglas John Dennis Director. Address: North Farm, Kirby Sigston, Northallerton, North Yorkshire, DL6 3TE. DoB: November 1938, British
William Gordon Methven Director. Address: 22 York Road, Harrogate, North Yorkshire, HG1 2QL. DoB: January 1933, British
Michael Henry Wale Director. Address: The Lantern House, 66 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD. DoB: August 1936, British
Catherine Elizabeth Foley Director. Address: 16 Kings Meadows, Sowerby, Thirsk, North Yorkshire, YO7 1PA. DoB: August 1955, British
Paul Anthony Chubb Director. Address: The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP. DoB: September 1951, British
Jobs in Babcock Lifeskills Limited vacancies. Career and practice on Babcock Lifeskills Limited. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Babcock Lifeskills Limited on FaceBook
Read more comments for Babcock Lifeskills Limited. Leave a respond Babcock Lifeskills Limited in social networks. Babcock Lifeskills Limited on Facebook and Google+, LinkedIn, MySpaceAddress Babcock Lifeskills Limited on google map
Other similar UK companies as Babcock Lifeskills Limited: Pesho Cosmetics Limited | Tranquila Investments Limited | Xintech Group Co., Ltd | Ultimate Publications Limited | Classic And Collectable Club Insurances Limited
Babcock Lifeskills Limited with Companies House Reg No. 02989652 has been a part of the business world for 22 years. This Private Limited Company can be contacted at 33 Wigmore Street, in London and its post code is W1U 1QX. The company switched its business name five times. Until 2010 this firm has delivered its services as Vt Lifeskills but now this firm is featured under the business name Babcock Lifeskills Limited. This company is classified under the NACe and SiC code 85320 : Technical and vocational secondary education. The most recent filed account data documents were submitted for the period up to March 31, 2015 and the latest annual return was submitted on November 14, 2015. Since the firm began in this field twenty two years ago, this firm managed to sustain its praiseworthy level of prosperity.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 10 transactions from worth at least 500 pounds each, amounting to £24,797 in total. The company also worked with the Brighton & Hove City (5 transactions worth £5,888 in total) and the Oxfordshire County Council (2 transactions worth £4,109 in total). Babcock Lifeskills was the service provided to the Devon County Council Council covering the following areas: Training Inc Travel Costs was also the service provided to the Brighton & Hove City Council covering the following areas: Grants N Subscriptions and Equip't Furniture N Materials.
In order to meet the requirements of their client base, this particular business is constantly being led by a unit of two directors who are Richard Hewitt Taylor and Franco Martinelli. Their constant collaboration has been of great use to the business for nearly one year. Another limited company has been appointed as one of the secretaries of this company: Babcock Corporate Secretaries Limited.