101 Playgroup

All UK companiesEducation101 Playgroup

Pre-primary education

101 Playgroup contacts: address, phone, fax, email, website, shedule

Address: Rear Of 101 Tottenham Lane Crouch End N8 9BG London

Phone: +44-1229 7621734

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "101 Playgroup"? - send email to us!

101 Playgroup detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 101 Playgroup.

Registration data 101 Playgroup

Register date: 2003-10-28

Register number: 04945702

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 101 Playgroup

Owner, director, manager of 101 Playgroup

Rachel Coates Director. Address: Carysfort Road, London, N8 8RB, England. DoB: June 1977, British

Claudia Munar Director. Address: New River Village, London, N8 7QE, England. DoB: October 1977, British Columbian

Grace Staniland Secretary. Address: Nightingale Lane, London, N8 7QU, England. DoB:

Sophie Medert Director. Address: Glebe Road, London, N8 7DA, England. DoB: February 1981, German

Jacinta Leach Director. Address: Nightingale Lane, London, N8 7RA, England. DoB: January 1968, British

Tami Greene Director. Address: Clifton Road, London, N8 8HY, England. DoB: August 1979, British

Lisa Clare Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: January 1970, British

Dr Joanna Lucy Thorpe Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: May 1978, British

Alexandra Lyons Secretary. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB:

Christina Stoakes Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: March 1978, British

Kevin Chamberlain Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: October 1971, British

Helen Brierley Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: October 1976, British

Beatrice Rebecca Barrett Secretary. Address: Tottenham Lane, London, N8 9BG, England. DoB:

Emma Mcgill Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: October 1971, British

Victoria Dorothy Sabine Weir Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: November 1978, British

Nicola Jane Emms Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: February 1968, British

Nicola Clarke Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: November 1974, British

Panagiota Dimitratou Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: April 1967, Greek

Nuala Baxter Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: January 1977, Irish

Ann-Marie Davis Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: March 1978, British

Eva Morrison Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: April 1975, British

Sophia Stylianou Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: November 1990, British

Rosalind Morley Secretary. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB:

Frances Carrigan Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: February 1966, British

Alketa Hystuma Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: December 1983, British

Samuel Hine Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: April 1975, British

Catherine Jane Cavanagh Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: February 1975, British

James Brown Director. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB: January 1965, British

Helen Elizabeth Sainsbury Secretary. Address: Rear Of 101 Tottenham Lane, Crouch End, London, N8 9BG. DoB:

Susie Dickson Director. Address: Tottenham Lane, London, N8 9BG, United Kingdom. DoB: February 1973, British

Sophie Barker Director. Address: Tottenham Lane, London, N8 9BG, United Kingdom. DoB: February 1972, British

Erica Eyre Director. Address: Tottenham Lane, London, N8 9BG, United Kingdom. DoB: September 1976, Swedish

Iryna Schneider Director. Address: Tottenham Lane, London, N8 9BG, United Kingdom. DoB: August 1978, Ukrainian

Collete Georgiou Secretary. Address: Tottenham Lane, London, N8 9BG, United Kingdom. DoB:

Zoe Hassid Director. Address: Tottenham Lane, London, N8 9BG, United Kingdom. DoB: July 1980, British

Steven James Cottee Secretary. Address: Weston Park, Crouch End, London, N8 9SY. DoB:

Amanda Dorothy Steele Director. Address: Mayfield Road, Crouch End, London, N8 9LN. DoB: March 1967, British

Sandeep Bandesha Director. Address: Weston Park, Crouch End, London, N8 9PN. DoB: November 1970, British

Julia Abigail Lucy Walker Director. Address: Priory Road, Crouch End, London, N8 8NA. DoB: August 1967, British

Charlotte Matthews Director. Address: Inderwick Road, Crouch End, London, N8 9JR. DoB: November 1973, British

Dr Mercedes Lopez Invarato Director. Address: Inderwick Road, Crouch End, London, N8 9LD. DoB: May 1962, Spanish

Sarah Louise Wilson Director. Address: 70 Shaftesbury Road, London, N19 4QH. DoB: May 1972, British

Sophie Matthew Secretary. Address: Uplands Road, London, N8 9NH. DoB:

Kate Hoggard Director. Address: 19 Effingham Road, London, N8 0AA. DoB: n\a, British

Ian Taylor Director. Address: Lothair Road South, London, London, N4 1EN. DoB: June 1974, British

Rosie Sheldon Director. Address: Braemar Avenue, London, N22 7BY. DoB: February 1970, British

Amanda Dalgleish Director. Address: 51 Mayfield Road, Crouch End, London, N8 9LL. DoB: April 1959, British

Amanda Dorothy Steele Director. Address: 65 Mayfield Road, London, N8 9LA. DoB: March 1967, British

Richard Keith Kent Secretary. Address: 76 Weston Park, London, N8 9TB. DoB:

Hannah Jade Phillips Director. Address: Flat 5 2 Harold Road, Hornsey, London, N8 7DE. DoB: March 1977, British

Kate Hoggard Director. Address: 19 Effingham Road, London, N8 0AA. DoB: n\a, British

Jane Louise Marshall Director. Address: 99 Middle Lane, Crouch End, London, N8 8NX. DoB: March 1966, British

Andrew Devic Director. Address: 23 Rhodes Avenue, London, N22 7UR. DoB: October 1962, British

Anne Marie Mcbroom Secretary. Address: 12a Lightfoot Road, Crouch End, London, N8 7JN. DoB:

Jane Bennett Director. Address: 44 Southey Road, London, N15 5LL. DoB: November 1974, Australian

Anne Gillespie Director. Address: 29 Uplands Road, London, N8 9NN. DoB: March 1962, British

Naomi Malone Director. Address: 42 The Roundway, London, N17 7EX. DoB: June 1967, British

Heather Mair Strongman Director. Address: 130 Weston Park, London, N8 9PN. DoB: n\a, British

Paul Gunn Director. Address: 76 Rathcoole Gardens, London, N8 9PG. DoB: May 1962, Irish

Claire Margaret Hills Secretary. Address: 7 Landrock Road, London, N8 9HP. DoB:

Concepta Maria Catherine Carr Secretary. Address: 35 Oakfield Court, Haslemere Road, London, N8 9QY. DoB:

Joanne Selby Director. Address: 8 Harold Road, Crouch End, London, N8 7DE. DoB: May 1968, British

Jo Stevens Director. Address: 151 Ferme Park Road, London, N8 9BP. DoB: November 1965, Australian

Amanda Donovan Secretary. Address: 16 Lafitte House, New Orleans Walk, London, N19 3UE. DoB:

Tracey Jane Heron Director. Address: 101 Priory Road, London, N8 8LY. DoB: December 1964, British

Ivan Mowse Director. Address: 16 Elmfield Avenue, London, N8 8QG. DoB: July 1968, British

Laura Harrison Director. Address: 66 Inderwick Road, London, N8 9JY. DoB: February 1972, British

Sarah Elizabeth Connolly Director. Address: 102a Turnpike Lane, London, N8 0PH. DoB: July 1967, British

Catherine Jane Pellegrino Director. Address: 28 Rathcoole Gardens, London, N8 9NB. DoB: February 1964, British

Gillian Elizabeth Martin Director. Address: 122 Weston Park, London, N8 9PN. DoB: September 1962, British

Heather Lorraine Johnston Director. Address: 66 Allison Road, London, N8 0AT. DoB: February 1965, British

Susan Jane Nicholson Director. Address: 15 Cranbourne Road, London, N10 2BT. DoB: May 1961, British

Sarah Pyett Secretary. Address: 5 Fairfield Gardens, London, N8 9DD. DoB:

Jobs in 101 Playgroup vacancies. Career and practice on 101 Playgroup. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for 101 Playgroup on FaceBook

Read more comments for 101 Playgroup. Leave a respond 101 Playgroup in social networks. 101 Playgroup on Facebook and Google+, LinkedIn, MySpace

Address 101 Playgroup on google map

Other similar UK companies as 101 Playgroup: Mcgee & O'connell Llp | Brogue Magazine Ltd | Vortair Ltd | Heaven Spa Limited | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован.

This 101 Playgroup firm has been on the market for at least 13 years, as it's been founded in 2003. Started with registration number 04945702, 101 Playgroup is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Rear Of 101 Tottenham Lane, London N8 9BG. This firm is registered with SIC code 85100 which means Pre-primary education. 2015-08-31 is the last time when account status updates were filed. Thirteen years of presence on the local market comes to full flow with 101 Playgroup as the company managed to keep their clients satisfied through all this time.

The firm started working as a charity on Wed, 7th Jan 2004. It operates under charity registration number 1101406. The range of the firm's area of benefit is not defined. in practice crouch end and it works in numerous cities in Havering. The charity's trustees committee features six representatives: Ms Beatrice Barrett, Ms Helen Brierley, Ms Nicola Clarke, Ms Nicola Emms and Ms Emma Mcgill, among others. In terms of the charity's finances, their most prosperous period was in 2010 when their income was £96,409 and their expenditures were £66,968. 101 Playgroup focuses on training and education and education and training. It works to improve the situation of youth or children, young people or children. It provides aid to these recipients by the means of providing various services and providing various services.

We have a group of five directors leading the firm at the current moment, namely Rachel Coates, Claudia Munar, Sophie Medert and 2 remaining, listed below who have been executing the directors tasks since September 2015. In order to find professional help with legal documentation, for the last almost one month this specific firm has been making use of Grace Staniland, who has been looking for creative solutions maintaining the company's records.