Training For Life Limited

All UK companiesEducationTraining For Life Limited

Other education not elsewhere classified

Training For Life Limited contacts: address, phone, fax, email, website, shedule

Address: Tower Bridge House St Katharines Way E1W 1DD London

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Training For Life Limited"? - send email to us!

Training For Life Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Training For Life Limited.

Registration data Training For Life Limited

Register date: 1994-08-17

Register number: 02959580

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Training For Life Limited

Owner, director, manager of Training For Life Limited

Lady Valerie Rose Corbett Director. Address: St Katharines Way, London, E1W 1DD. DoB: October 1947, British

Wasfi Kani Director. Address: St Katharines Way, London, E1W 1DD. DoB: March 1956, British

Adrian Michael Koe Secretary. Address: 23 New Road, Barton, Cambridge, Cambridgeshire, CB23 7AY. DoB: August 1946, British

Jeremy Mark Gardner Director. Address: Norsey Close, Billericay, Essex, CM11 1AP. DoB: August 1966, British

Martin Paul Graham Director. Address: Kew Gardens Road, Richmond, Surrey, TW9 3HD. DoB: November 1962, British

Nuala Geary Director. Address: Hoxton Square, London, N1 6NT. DoB: August 1957, British

Iain Smith Hillcoat Mcarthur Director. Address: Hoxton Square, London, N1 6NT. DoB: July 1958, British

William Garrett Director. Address: Hoxton Square, London, N1 6NT. DoB: January 1946, British

Steven Robert Durbin Director. Address: 4 Rowan Terrace, Courthope Villas, London, SW19 4TF. DoB: November 1961, British

Keith Faulkner Director. Address: 57 Long Acre, London, WC2E 9JL. DoB: May 1943, British

Ronald Edmund Perry Director. Address: 42 Thetford Road, New Malden, Surrey, KT3 5DT. DoB: September 1945, British

Alexander Simon Hoare Director. Address: Flat 3, 21 Craven Hill, London, W2 3EN. DoB: April 1962, British

Jacqueline Henderson Director. Address: 705 Nelson House, Dolphin Square, London, SW1V 3PA. DoB: October 1939, British

Patricia Haikin Secretary. Address: 195 The Colonnades, Porchester Square, London, W2 6AR. DoB: July 1942, British

Niall Thomas O'gara Secretary. Address: 37 Caversham Road, Kingston Upon Thames, Surrey, KT1 2PU. DoB: May 1964, Irish

Lorna Robinson Secretary. Address: 51 Taunton Lane, Old Coulsdon, Surrey, CR5 1SJ. DoB:

Karen Faridoon Bilimoria Director. Address: 11 Studdridge Street, London, SW6 3SL. DoB: November 1961, British

Baroness Dorothea Glenys Thornton Director. Address: 56 Hansfield Road, London, SW1A 1PL. DoB: October 1952, British

Charlotte Rogers Secretary. Address: 78 Amhurst Road, London, E8 1JH. DoB:

Bbr Secretaries Limited Secretary. Address: 42 Bedford Row, London, WC1R 4JL. DoB:

Simon Ward Director. Address: 21 Flanders Road, London, W4 1NQ. DoB: April 1947, British

Peter Kendal Secretary. Address: 17 Shobden Road, Tottenham, London, N17 7PG. DoB:

Prudence Margaret Leith Director. Address: Chastleton Glebe, Chastleton, Moreton In Marsh, Gloucestershire, GL56 0SZ. DoB: February 1940, British

Colin Anthony Phillips Director. Address: 23b Cambridge Grove, London, W6 0LA. DoB: November 1947, British

Lorna Robinson Secretary. Address: 51 Taunton Lane, Old Coulsdon, Surrey, CR5 1SJ. DoB:

Suresh Parsram Lalvani Secretary. Address: 14 Betstyle Road, New Southgate, London, N11 1JB. DoB:

Jack Reason Director. Address: Deringwood Forge Hill, Forge Hill, Pluckley, Kent, TN27 0SN. DoB: March 1929, British

The Lady Elizabeth Haslam Director. Address: Tokenere Lodge East Drive, Virginia Water, Surrey, GU25 4JY. DoB: April 1941, British

Niall Thomas O'gara Director. Address: 37 Caversham Road, Kingston Upon Thames, Surrey, KT1 2PU. DoB: May 1964, Irish

Gwynneth Gabriella Flower Director. Address: 21 Fitzgeorge Avenue, West Kensington, London, W14 0SY. DoB: June 1933, British

Reverend Canon Peter Challen Director. Address: 21 Bousfield Road, New Cross, London, SE14 5TP. DoB: February 1931, British

Baroness Beatrice Nancy Seear Director. Address: 189 Kennington Road, London, SE11 6ST. DoB: August 1913, British

Lord Meghnad Jagdishchandra Desai Director. Address: 606 Collingwood House, Dolphin Square, London, SW1V 3LX. DoB: July 1940, British

Gordon Patrick D'silva Secretary. Address: Flat 23 Lockview Court, 62 Narrow Street, London, E14 8EN. DoB: April 1955, British

Professor David Marsland Director. Address: 93 Beaufort Mansions, Beaufort Street, Chelsea, London, SW3 5AF. DoB: February 1939, British

Michael Peter David Ellman Director. Address: 42 Bedford Row, London, WC1R 4JL. DoB: November 1937, British

William George Budd Director. Address: Town Hall Mayors Office, Eustons Road, London, NW1 2RU. DoB: n\a, British

Lord William John Hughes Butterfield Of Stetchford Director. Address: 39 Clarendon Street, Cambridge, Cambs, CB1 1JX. DoB: March 1920, British

Jobs in Training For Life Limited vacancies. Career and practice on Training For Life Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Training For Life Limited on FaceBook

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

Address Training For Life Limited on google map

Other similar UK companies as Training For Life Limited: Monnow Voice Limited | Nothing Limited | Dr Head Consultancy Limited | Starshot Limited | Grid Global Limited

Training For Life Limited with the registration number 02959580 has been a part of the business world for twenty two years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Tower Bridge House, St Katharines Way , London and their zip code is E1W 1DD. This company is registered with SIC code 85590 and their NACE code stands for Other education not elsewhere classified. Training For Life Ltd reported its latest accounts up to 2011-12-31. The company's most recent annual return was submitted on 2012-08-17.

The enterprise became a charity on Fri, 26th Aug 1994. It works under charity registration number 1040422. The range of their area of benefit is not defined and it operates in numerous locations across Throughout England. Their board of trustees consists of five people, and they are Ms Wasfi Kani, Lady Val Corbett, Adrian Koe, Jeremy Gardner Ma (Cantab) Mrics and Martin Graham Bsc Econ. When it comes to the charity's financial situation, their most successful period was in 2009 when they earned 4,215,490 pounds and their expenditures were 3,837,857 pounds. Training For Life Ltd focuses on charitable purposes, the problem of disability and training and education. It strives to help children or young people, people of a particular ethnic or racial origin, the general public. It provides aid to these agents by the means of providing various services, counselling and providing advocacy and providing advocacy and counselling services.

In order to be able to match the demands of their clientele, the following firm is continually directed by a team of four directors who are, to name just a few, Lady Valerie Rose Corbett, Wasfi Kani and Jeremy Mark Gardner. Their work been of utmost importance to this specific firm since 2012-05-09. Moreover, the managing director's assignments are continually backed by a secretary - Adrian Michael Koe, age 70, from who was chosen by this specific firm in September 2011.