The English College Foundation

All UK companiesEducationThe English College Foundation

Educational support services

The English College Foundation contacts: address, phone, fax, email, website, shedule

Address: 24 Oldfield Mews Highgate N6 5XA London

Phone: 020 834 78239

Fax: 020 834 78239

Email: [email protected]

Website:

Shedule:

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

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

Registration data The English College Foundation

Register date: 1992-01-09

Register number: 02677741

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 English College Foundation

Owner, director, manager of The English College Foundation

Jakub Kohout Director. Address: Zeus House, 16-30 Provost Street, London, N1 7NG, United Kingdom. DoB: May 1987, Czech

David Ronald Rankin Director. Address: Bloomfield Road, Harpenden, AL5 4DD, United Kingdom. DoB: May 1946, British

Martin Vlk Director. Address: Glenavon Road, London, E15 4DE, England. DoB: May 1984, Czech

Eva Dvorakova Director. Address: Elton Park, Watford, Hertfordshire, WD17 4NW, England. DoB: April 1983, Czech

Dr Paul Kingsley Dakin Director. Address: Tolmers Road, Cuffley, Hertfordshire, EN6 4JR, England. DoB: April 1956, British

Petr Fiman Director. Address: Cedar Court, Grosvenor Road, London, E11 2HQ, England. DoB: November 1984, Czech

Elizabeth Sybil Ussher Cooke Director. Address: Mutton Row, Stanford Rivers, Essex, CM5 9QH. DoB: n\a, British

Baroness Patricia Elizabeth Rawlings Director. Address: Eaton Square, London, SW1W 9AE. DoB: January 1939, British

George Anderson Heron Kiloh Secretary. Address: Old Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, Great Britain. DoB: n\a, British

Ann Walford Lewis Director. Address: 16 Townley Road, London, SE22 8SR. DoB: May 1940, British

Dr Martyn Arthur Bond Director. Address: 24 Oldfield Mews, Highgate, London, N6 5XA. DoB: October 1942, British

Radka Kucerova Director. Address: Henry, Purcell House, London, Newham, E16 1UU. DoB: April 1984, Czech

Thomas Richard Cookson Director. Address: Chapel Cottage, Kemsing Road, Wrotham, Kent, TN15 7BU. DoB: July 1942, British

Zuzana Zdenka Feachem Director. Address: 45 Brittains Lane, Sevenoaks, Kent, TN13 2JW. DoB: September 1947, British

Dr David John Whitehead Director. Address: 27 Carlton Road, Redhill, Surrey, RH1 2BY. DoB: October 1943, British

Nicholas Guy Usher Morris Director. Address: Woodfield House, Oxford Road, Clifton Hampden, Oxfordshire, OX14 3EW. DoB: April 1940, British

Susie Symes Director. Address: 17 Denbigh Terrace, London, W11 2QJ. DoB: April 1954, British

Valerie Cox Polaskova Director. Address: West Lodge, South Park, Sevenoaks, Kent, TN13 1EN. DoB: December 1953, British

Dr David John Whitehead Director. Address: Blanford Lodge 6 Blanford Road, Reigate, Surrey, RH2 7DR. DoB: October 1943, British

Alan John Cleary Secretary. Address: Newhaven, No 4 Quadrans Close, Pennyland, Milton Keynes, MK15 8AU. DoB:

Dr Barbara Day Director. Address: 4 Offord Road, London, N1 1DL. DoB: June 1944, British

David Ronald Rankin Director. Address: 47 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: May 1946, British

Andrew Christopher Stuart Director. Address: Flat 1, 34 Queens Gate Terrace, London, SW7 5PH. DoB: November 1928, British

Timothy Willatt Slack Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: April 1928, British

George Anderson Heron Kiloh Secretary. Address: 4 Newtown, Marley Lane, Uckfield, East Sussex, TN22 5DB, United Kingdom. DoB: n\a, British

Dr Roger Vernon Scruton Director. Address: Sunday Hill Farm, Brinkworth, Wiltshire, SN15 5AS. DoB: February 1944, British

Zuzana Zdenka Feachem Director. Address: 45 Brittains Lane, Sevenoaks, Kent, TN13 2JW. DoB: September 1947, British

Rt Hon Lord Richard Gordon Holme Director. Address: 33 Westminster Gardens, London, SW1P 4JD. DoB: May 1936, British

Elizabeth Jean Smith Director. Address: 12 Highbury Terrace, London, N5 1UP. DoB: August 1936, British

Dr John Charles Blackwell Director. Address: 44 Brook Lane, Bromley, Kent, BR1 4PU. DoB: November 1935, British

Dr Zdeneck Marcel Werner Director. Address: Betlem Palais, Hisova 5, 11000, Prague 1, FOREIGN, Czech Republic. DoB: April 1949, British

James Conrad Douglas Rainbow Director. Address: Erlsmere 171 Newton Drive, Blackpool, FY3 8ND. DoB: September 1926, British

Martin John Wyndham Rogers Director. Address: 24 Millwood End, Long Hanborough, Oxfordshire, OX29 8BX. DoB: April 1931, British

Jobs in The English College Foundation vacancies. Career and practice on The English College Foundation. Working and traineeship

Helpdesk. From GBP 1200

Other personal. From GBP 1200

Project Planner. From GBP 3800

Responds for The English College Foundation on FaceBook

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

Address The English College Foundation on google map

Other similar UK companies as The English College Foundation: B1st Ltd. | Nascent Training Ltd | Ndr Technologies Limited | Dash It Systems Ltd | Planet Computer Solutions Limited

Registered with number 02677741 twenty four years ago, The English College Foundation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current registration address is 24 Oldfield Mews, Highgate London. This enterprise SIC code is 85600 and has the NACE code: Educational support services. The English College Foundation filed its account information up until 2015-08-31. The most recent annual return was submitted on 2016-01-09. 24 years of experience in this particular field comes to full flow with The English College Foundation as they managed to keep their clients satisfied through all the years.

The company started working as a charity on 1992-11-04. It operates under charity registration number 1015053. The range of the enterprise's area of benefit is prague. They operate in Czech Republic. The charity's trustees committee has nine people: George Kiloh, Ms Ann Lewis Cmg, Dr Martyn Bond, Baroness Rawlings and Dr Paul Dakin, to name a few of them. In terms of the charity's finances, their most successful period was in 2009 when they earned 87,275 pounds and their spendings were 76,817 pounds. The English College Foundation focuses on training and education and education and training. It tries to help young people or children, youth or children. It provides aid to these recipients by making donations to organisations and making donations to organisations. In order to find out more about the firm's undertakings, call them on the following number 020 834 78239 or visit their official website. In order to find out more about the firm's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Currently, the directors enumerated by this particular company are: Jakub Kohout hired on 2016-02-25, David Ronald Rankin hired two years ago, Martin Vlk hired three years ago and 7 other directors who might be found below. In order to help the directors in their tasks, for the last almost one month this company has been utilizing the skills of George Anderson Heron Kiloh, who's been concerned with ensuring efficient administration of the company.