Coda International Training

All UK companiesEducationCoda International Training

Other education not elsewhere classified

Coda International Training contacts: address, phone, fax, email, website, shedule

Address: 51 Warren Road E4 6QR London

Phone: 020 8960 8888

Fax: 020 8960 8888

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Coda International Training"? - send email to us!

Coda International Training detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coda International Training.

Registration data Coda International Training

Register date: 1990-10-11

Register number: 02547913

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 Coda International Training

Owner, director, manager of Coda International Training

Alexandra Therese Kearney Director. Address: Whitstable House, Silchester Road, London, W10 6SB. DoB: January 1985, British

Joanne Elizabeth Manchester Director. Address: Whitstable House, Silchester Road, London, W10 6SB, England. DoB: August 1965, Uk

Kevin Caulfield Director. Address: Hilary Court, William Church Estate Lime Grove, London, Uk, W12 8HT, United Kingdom. DoB: November 1962, British

David Roger Francis Director. Address: Blurton Road, London, E5 0NH, United Kingdom. DoB: March 1956, British

Dr Sulemana Abudulai Director. Address: 18 Well Walk, London, NW3 1LD. DoB: April 1952, Ghanaian

Tara Ann Flood Director. Address: Len Freeman Place, London, SW6 7TN, England. DoB: July 1966, Irish

Laura Ylatalo Director. Address: Otford House, Staple Street, London, SE1 4LS. DoB: July 1979, Finnish

Claire Mcgowan Director. Address: Howitt Road, London, NW3 4LL, United Kingdom. DoB: October 1970, British

Oliver Benjamin Kemp Director. Address: 32 Howitt Road, London, NW3 4LL. DoB: May 1978, British

Sonia Vohito Director. Address: 65 St. Pauls Road, London, N17 0ND. DoB: October 1970, French

Joanna Cholmondeley Director. Address: Garden Flat, 20 The Avenue, Sneyd Park, Bristol, BS9 1PF. DoB: December 1967, British

Guy Thomas Fisher Director. Address: 11 Shacklewell Lane, Dalston, London, E8 2EH. DoB: October 1973, British

Marina Irene Spiegel Director. Address: 59 Blurton Road, London, E5 0NH. DoB: July 1954, British

Rhania Laimeche Director. Address: 12 Hertford Court Green Lanes, London, N13 4DD. DoB: June 1965, French

Kathleen Moriarty Director. Address: Flat 2 50 Duncombe Hill, London, SE23 1QB. DoB: February 1965, British

Graham Thomas Nicholson Director. Address: 44 Highfield Lane, Southampton, Hampshire, SO17 1QB. DoB: July 1968, British

Eben Arthur Director. Address: 83 Hawthorne Close, Kingsbury Road, London, N1 4AW. DoB: March 1960, Ghanaian

Julia Karstegl Director. Address: 30a Campbell Road, London, E17 6RR. DoB: May 1951, Chilean

Martin Christopher Peter Spafford Director. Address: 55 Howard Road, Walthamstow, London, E17 4SH. DoB: May 1954, British

Gugulethu Precious Mseleku Director. Address: 3 Myddleton House, Ethelburga Street Battersea, London, SW11 4AF. DoB: July 1968, South African

Graham Thomas Nicholson Director. Address: 44 Highfield Lane, Southampton, Hampshire, SO17 1QB. DoB: July 1968, British

Dr Stephen Lloyd Kibble Director. Address: 17 Westfield Road, North Church, Berkhamsted, Hertfordshire, HP4 3PN. DoB: June 1947, British

Joanna Cholmondeley Director. Address: Garden Flat, 20 The Avenue, Sneyd Park, Bristol, BS9 1PF. DoB: December 1967, British

Stephanie Henthorne Director. Address: 2 Ivatt House, Stamford Hill, London, N16 5QN. DoB: December 1965, British

Sonia Sinanan Director. Address: 12 Francis Terrace, London, N19 5PY. DoB: October 1963, British

Sarah Jane Hall Director. Address: 60d Pemberton Gardens, London, N19 5RU. DoB: January 1967, British

Anna Mary Keene Director. Address: Valley Cottage, The Street, Ramsey, Harwich, Essex, CO12 5HL. DoB: November 1957, British

Hubert Lindo Director. Address: 56 Granary Road, London, E1 5DF. DoB: n\a, British

Essie Omoma Director. Address: 62c Sandmere Road, London, SW4 7QH. DoB: December 1972, British

Kevin Hughes Secretary. Address: 116 Benhill Road, London, SE5 7LZ. DoB: December 1956, British

Kerry Morton Director. Address: 204d Romford Road, London, E7 9HY. DoB: May 1970, British

Ura Martin Director. Address: 10 Ormesby Way, Harrow, Middlesex, HA3 9SF. DoB: February 1974, British

Pauline Robinson Director. Address: 9 Winslade Close, Stockport, Cheshire, SK7 5RB. DoB: September 1962, British

Geoff Minshull Director. Address: Town Street Cottage, Brassington, Matlock, Derbyshire, DE4 4HB. DoB: July 1952, British

Doris Unorju Bridgette Ezechie Secretary. Address: 6c Mitre Road, London, SE1 8PY. DoB: July 1969, British

Kevin Hughes Director. Address: 116 Benhill Road, London, SE5 7LZ. DoB: December 1956, British

Ebenezer Arthur Director. Address: 7 Bowen Court, Highbury Grange, London, N5 2PE. DoB: March 1960, Ghanaian

Helen Shears Director. Address: 65 Lambert Road, London, SW2 5BB. DoB: June 1966, British

Doris Unorju Bridgette Ezechie Director. Address: 6c Mitre Road, London, SE1 8PY. DoB: July 1969, British

Kirsty Long Director. Address: 45 Highbridge Road, West Bridgeford, Nottingham, NG5 2NA. DoB: February 1963, British

Gillian Wacey Director. Address: 20b Horton Road, Hackney, London, E8 1DP. DoB: October 1963, British

Dr Krystyna Franciszka Ungar Director. Address: 59 Furlong Avenue, Arnold, Nottingham, NG5 7AS. DoB: February 1959, British

Clare Caves Director. Address: 5 Cranmer Grove, Nottingham, Nottinghamshire, NG3 4HE. DoB: February 1951, British

Frederick Adams Director. Address: 34 Hardstaff Road, Sneinton, Nottingham, Nottinghamshire, NG2 4HS. DoB: April 1967, British-French

Jafhar Ali Shah Director. Address: 21 Ribblesdale Road, Flat4, Hornsey London, N8 7EP. DoB: February 1967, British

Caroline Ann Lopes-salzedo Director. Address: 13 Victoria Road, Sherwood, Nottingham, Nottinghamshire, NG5 2NA. DoB: December 1952, British

Brian Scheepers Director. Address: 98 Balcorne Street, London, E9 7AU. DoB: April 1953, British

Gillian Hunt Holmes Director. Address: 23 Cope Street, Hyson Green, Nottingham, Nottinghamshire, NG7 5AB. DoB: January 1958, British

Anthony Michael Roberts Secretary. Address: 218a Tufnell Park Road, London, N19 5EW. DoB: August 1963, British

Gillian Hunt Holmes Secretary. Address: 23 Cope Street, Hyson Green, Nottingham, Nottinghamshire, NG7 5AB. DoB: January 1958, British

Peter Benjamin Director. Address: 37 Gardner Road, Prestwich, Manchester, Lancashire, M25 3HX. DoB: March 1965, British

Jonathan Silvey Director. Address: 10 Lime Grove Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4AR. DoB: June 1934, British

Lucia Tina Brandi Director. Address: 76 Logan Street, Nottingham, NG6 9FW. DoB: November 1964, British

Catherine Judith White Director. Address: 48 Ebers Grove, Nottingham, Nottinghamshire, NG3 5EA. DoB: June 1951, British

Lindsay Aitkenhead Director. Address: 31 Ewart Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HE. DoB: November 1959, British

Anthony Callendar Director. Address: 32 Clyde Road, London, N22 4AE. DoB: May 1942, British

Rosalyn Anne Cooper Director. Address: 82 Balfron Tower, Poplar, London, E14 0QS. DoB: September 1959, British

Anthony Michael Roberts Director. Address: 218a Tufnell Park Road, London, N19 5EW. DoB: August 1963, British

Jobs in Coda International Training vacancies. Career and practice on Coda International Training. Working and traineeship

Sorry, now on Coda International Training all vacancies is closed.

Responds for Coda International Training on FaceBook

Read more comments for Coda International Training. Leave a respond Coda International Training in social networks. Coda International Training on Facebook and Google+, LinkedIn, MySpace

Address Coda International Training on google map

Other similar UK companies as Coda International Training: Faerch Plast Limited | Four Counties (holdings) Limited | Axess International Limited | The Car Brokers Ltd | Dreams Limited

Coda International Training is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in 51 Warren Road, in London. It's postal code is E4 6QR This enterprise exists since 1990-10-11. The company's Companies House Registration Number is 02547913. This enterprise is classified under the NACe and SiC code 85590 which means Other education not elsewhere classified. Tue, 31st Mar 2015 is the last time the company accounts were reported. From the moment it began on the local market 26 years ago, this company managed to sustain its praiseworthy level of success.

The firm became a charity on Thursday 1st November 1990. Its charity registration number is 1000717. The range of their activity is and it provides aid in different locations across Nicaragua and Zambia. Their board of trustees features seven members: Dr Sulemana Abudulai, Kevin Caulfield, Ms Tara Flood, Ms Marina Spiegel and Ms Joanna Cholmondeley, and others. When it comes to the charity's financial situation, their most successful time was in 2011 when they raised 328,191 pounds and they spent 347,514 pounds. The firm focuses on providing overseas aid and famine relief, education and training and the problems of unemployment and economic and community development . It works to the benefit of the general public. It tries to help its agents by the means of providing human resources, various charitable activities and providing buildings, facilities or open spaces. If you would like to get to know something more about the company's undertakings, call them on the following number 020 8960 8888 or check their official website. If you would like to get to know something more about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.

Due to the firm's constant growth, it became imperative to acquire other members of the board of directors, namely: Alexandra Therese Kearney, Joanne Elizabeth Manchester, Kevin Caulfield who have been cooperating since 2015-09-18 for the benefit of this limited company.