The Centre For Accessible Environments
Other information service activities n.e.c.
Environmental consulting activities
The Centre For Accessible Environments contacts: address, phone, fax, email, website, shedule
Address: 4th Floor Holyer House 20-21 Red Lion Court EC4A 3EB London
Phone: +44-1578 8824462
Fax: +44-1578 8824462
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Centre For Accessible Environments"? - send email to us!
Registration data The Centre For Accessible Environments
Register date: 1995-10-11
Register number: 03112684
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 The Centre For Accessible EnvironmentsOwner, director, manager of The Centre For Accessible Environments
Patrick Shaw Secretary. Address: Havillands Place, Wye, Ashford, Kent, TN25 5GJ, England. DoB:
Paul Gamble Director. Address: 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB: August 1964, British
Mary Pauline Nee Director. Address: Floor, Holyer House 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB: May 1951, British
Barry Alan Chalkley Secretary. Address: 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB:
Peter Lainson Director. Address: Floor, Holyer House 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB: February 1946, British
Vidur Lekh Chandra Dindayal Director. Address: Floor, Holyer House 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB: November 1934, British
Josephine Thwaites Director. Address: 70 South Lambeth Road, London, SW8 1RL. DoB: January 1956, British
David William Petherick Director. Address: Floor, Holyer House 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB: November 1947, British.New Zraland
Professor Julienne Hanson Director. Address: 70 South Lambeth Road, London, SW8 1RL. DoB: October 1950, British
Roger Wakefield Director. Address: Floor, Holyer House 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB: March 1950, British
Helen Carter Secretary. Address: 70 South Lambeth Road, London, SW8 1RL. DoB:
Vivien Margaret King Director. Address: Hatherleigh Place, Hatherleigh, Devon, EX20 3JT. DoB: May 1950, British
Charles Francis Harold Morland Director. Address: 2 Cottesmore Court, Stanford Road, London, W8 5QL. DoB: September 1939, British
David Thomas Aplin Director. Address: 6 Maplehurst Road, Chichester, West Sussex, PO19 6QL. DoB: October 1948, British
John Howard Gregory Director. Address: Fern House, Whitchurch Road Cublington, Leighton Buzzard, Bedfordshire, LU7 0LP. DoB: June 1948, British
Jennifer Susan White Director. Address: 70 South Lambeth Road, London, SW8 1RL. DoB: March 1948, British
Judith Marie Irving Director. Address: 10 Mayfield Grove, Manchester, M18 7JS. DoB: March 1971, American
Doctor David Christopher Sturgess Bonnett Director. Address: Floor, Holyer House 20-21 Red Lion Court, London, EC4A 3EB, United Kingdom. DoB: March 1947, British
Christopher William Paul Newell Director. Address: Woodleigh, Ridgway Pyrford, Woking, GU22 8PW. DoB: November 1950, British
David Richard Derek Ainsley Director. Address: Flat 1 Priory House, 6 Friar Street, London, EC4V 5DT. DoB: September 1948, British
Philip John Connolly Director. Address: 39 Derrick Gardens, Anchor And Hope Lane, Charlton, London, SE7 7TA. DoB: April 1960, British
David Stainton Director. Address: 18 Greystones Close, Aberford, Leeds, West Yorkshire, LS25 3AR. DoB: March 1944, British
Robert Fitzhardinge Jenner Spier Director. Address: The Barn High Street North, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EZ. DoB: November 1936, British
Adrian Oswald Wynn Cave Director. Address: 21 Kenilworth Road, London, W5 5PA. DoB: October 1935, British
Paul Hubert Bush Director. Address: Fawsley Fields, Fawsley, Daventry, Northamptonshire, NN11 3BY. DoB: July 1937, British
Barrie Nigel Evans Director. Address: 19 Record Road, Emsworth, Hampshire, PO10 7NS. DoB: September 1946, British
Michael George Sands Director. Address: Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ. DoB: n\a, British
Valerie Ann Wenham Director. Address: 86 Phipps Bridge Road, London, SW19 2ST. DoB: February 1936, British
Andrew Lisicki Director. Address: Goat Hall, Moreton Morrell, Warwick, CV35 9AN. DoB: March 1946, British
Philip Selwyn Goldsmith Director. Address: 41 Valiant House, Vicarage Crescent, London, SW11 3LU. DoB: December 1932, British
Patricia Gupta Director. Address: 8 Lodge Road, Maldon, Essex, CM9 6HW. DoB: May 1947, British
Sarah Lavinia Langton-lockton Secretary. Address: 124 Harlesden Road, London, NW10 2BB. DoB: January 1942, British
John Howard Penton Director. Address: 5a George Street, St Albans, Hertfordshire, AL3 4ER. DoB: February 1938, British
Arthur Hunt Director. Address: 20 Thorold Road, Bitterne Park, Southampton, Hampshire, SO18 1JB. DoB: June 1926, British
Joanna Harriet Pitts Director. Address: 24 Carthew Villas, London, W6 0BS. DoB: August 1939, British
Peter Randall Director. Address: 36 Palace Road, East Molesey, Surrey, KT8 9DL. DoB: March 1933, British
John Leonard Malyan Director. Address: Brooklands Barn, Wisborough Green, Billingshurst, West Sussex, RH14 0DQ. DoB: January 1931, British
Kathleen Anne Davies Director. Address: 1 Stirling Lodge, Richmond Road, Barnet, Hertfordshire, EN5 1SL. DoB: August 1926, British
Jobs in The Centre For Accessible Environments vacancies. Career and practice on The Centre For Accessible Environments. Working and traineeship
Helpdesk. From GBP 1300
Tester. From GBP 2900
Cleaner. From GBP 1000
Welder. From GBP 2000
Helpdesk. From GBP 1500
Responds for The Centre For Accessible Environments on FaceBook
Read more comments for The Centre For Accessible Environments. Leave a respond The Centre For Accessible Environments in social networks. The Centre For Accessible Environments on Facebook and Google+, LinkedIn, MySpaceAddress The Centre For Accessible Environments on google map
Other similar UK companies as The Centre For Accessible Environments: Angus Technical Services Limited | Aurd Property Management Limited | In Out Cleaning Ltd | Clydesdale Project Management Limited | Continual Improvement And Development Associates Limited
The Centre For Accessible Environments with Companies House Reg No. 03112684 has been operating on the market for twenty one years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at 4th Floor, Holyer House 20-21 Red Lion Court , London and company's post code is EC4A 3EB. The firm principal business activity number is 63990 , that means Other information service activities n.e.c.. The latest financial reports were submitted for the period up to 31st March 2015 and the most current annual return was filed on 6th August 2015. It has been 21 years for The Centre For Accessible Environments in this particular field, it is constantly pushing forward and is very inspiring for the competition.
There's a solitary managing director at the moment leading this business, specifically Paul Gamble who's been performing the director's tasks for twenty one years. For three years Mary Pauline Nee, age 65 had performed assigned duties for the business until the resignation one year ago. As a follow-up a different director, including Peter Lainson, age 70 resigned in June 2015. Furthermore, the director's assignments are constantly supported by a secretary - Patrick Shaw, from who found employment in the business in 2014.