15billionebp

All UK companiesEducation15billionebp

Educational support services

15billionebp contacts: address, phone, fax, email, website, shedule

Address: Unit 12 The Office Village Romford Road E15 4EA London

Phone: 02084305050

Fax: +44-1470 9680297

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "15billionebp"? - send email to us!

15billionebp detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 15billionebp.

Registration data 15billionebp

Register date: 1990-01-24

Register number: 02462697

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 15billionebp

Owner, director, manager of 15billionebp

Ian Porter Secretary. Address: The Office Village, Romford Road, London, E15 4EA. DoB:

Clare Swirski Director. Address: Upper Bank Street, London, E14 5JJ, England. DoB: June 1960, British

Jennifer Ann Wilkins Director. Address: Northumberland Avenue, London, E12 5HD, England. DoB: July 1951, British

Thomas Sackville Director. Address: Burnt Ash Road, London, SE12 8PU, England. DoB: July 1968, British

Ian Thomas Tower Director. Address: Mysore Road, London, SW11 5RY, England. DoB: April 1961, British

Gareth Robson Beaumont Director. Address: Prestwick Road, Watford, WD19 6LH, United Kingdom. DoB: November 1962, British

Gaynor Powley Director. Address: Factory Road, London, E16 2EW, United Kingdom. DoB: April 1979, British

Charles John Belcher Director. Address: The Office Village, Romford Road, London, E15 4EA, England. DoB: March 1950, British

Jonathan Paul Watson Director. Address: Flat 1, 82 London Road, London, SE23 3PA. DoB: March 1978, British

David John Forster Director. Address: 35c Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH. DoB: March 1970, British

Sugathan Sahadevan Director. Address: Oakwood, 203 High Road, Chigwell, Essex, IG7 5BJ. DoB: December 1960, British

David Ian Chesterton Director. Address: Capstan Square, London, E14 3EU, England. DoB: October 1953, British

Paul Robert Halliwell Director. Address: Boleyn Road, London, E7 9QD, United Kingdom. DoB: April 1967, British

Fiona Elizabeth Parry Director. Address: Floor Langthorne, Temple Mill Lane, London, E15 2EG, United Kingdom. DoB: June 1980, British

Audrey Hunter Director. Address: K, Western Gateway, London, E16 1DR, United Kingdom. DoB: January 1959, British

Catherine Elizabeth Goddard Director. Address: 3 Armada Way, London, E6 7ER, England. DoB: December 1971, British

Christopher Joseph Grocock Director. Address: 34 Musgrove Road, New Cross Gate, London, SE14 5PW. DoB: November 1979, British

Margaret Frances Wheeler Director. Address: Hillside Gardens, Walthamstow, London, E17 3RH. DoB: April 1951, British

Alison Marie Williams Director. Address: Well Hall Road, Eltham, London, SE9 6UE. DoB: December 1962, British

Elizabeth Christine Hegarty Director. Address: 50 Dunspring Lane, Ilford, Essex, IG5 0UB. DoB: August 1983, British

James William Jamen Dredge Director. Address: Riverside House, The Causeway, Petersfield, Hampshire, GU31 4JS. DoB: August 1960, British

John Derek Sullivan Director. Address: 9 Polhill Drive, Walderslade, Chatham, Kent, ME5 9PN. DoB: August 1965, British

Andrew Brian Meadows Director. Address: 26 Merlin Close, Sittingbourne, Kent, ME10 4TY. DoB: August 1963, British

Kenneth Charles Wilson Director. Address: 45 Moss Bank, Meesons Lane, Grays, Essex, RM17 5EF. DoB: August 1958, British

Stewart Ward Director. Address: 59 Albemarle Link, Beaulieu Park, Chelmsford, Essex, CM2 5AF. DoB: February 1979, British

James Andrew Harris Director. Address: 6 Bow Court, Hunsbury Hill, Northampton, Northamptonshire, NN4 8JG. DoB: October 1959, British

Angeline Barnes Director. Address: 18 Seacon Tower, 5 Hutchings Street, London, E14 8JX. DoB: July 1978, New Zealand

Joanne Barbara Usher Director. Address: 163 Angelica Drive, Beckton, London, E6 6NT. DoB: February 1971, British

Eleanor Clare Mclaurin Director. Address: 80 Canton Street, London, E14 6EP. DoB: February 1980, British

John Herbert Appleton Director. Address: 23 Wedgwood Way, Ashingdon, Essex, SS4 3AS. DoB: November 1946, British

Laura Needham Director. Address: Falt 5 St Peters Court High Street, Southend, Essex, SS3 9AS. DoB: January 1984, British

Doctor Dharambir Bir Lall Director. Address: 17 Stradbroke Drive, Chigwell, Essex, IG7 5QU. DoB: April 1933, British

Rubi Waprasa Purnomo Director. Address: 73a Leigham Vale, London, SW16 2JG. DoB: October 1966, Indonesian

Thomas Neil Kelly Director. Address: 12 Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN. DoB: December 1971, British

David Nigel Cole Director. Address: 435 Outwood Common Road, Billericay, Essex, CM11 1ET. DoB: December 1960, British

Maria Odea Director. Address: 5 Albert Square, London, E15 1HJ. DoB: March 1966, Irish

Ian Thomas Tower Director. Address: 33 Mysore Road, London, SW11 5RY. DoB: April 1961, British

David Alan Lister Director. Address: 19 Glebe Avenue, Woodford Green, Essex, IG8 9HB. DoB: April 1944, British

Lorraine Vanessa Bell Director. Address: 53 Lyttelton Road, Leyton, London, E10 5NQ. DoB: August 1976, British

Immacolata Pescatore Director. Address: 2 Hamilton Crescent, Palmers Green, London, N13 5LW. DoB: April 1968, British

Keith Paul Greetham Director. Address: The Flower Knott, Cutthroat Crossroads, Earlswood, Warwickshire, B94 6BL. DoB: November 1949, British

Max Krafchik Director. Address: 69 Cavendish Road, Highams Park, London, E4 9NQ. DoB: December 1957, British

David Hellen Director. Address: 83 Mead Way, Bromley, Kent, BR2 9ER. DoB: August 1954, British

John Hussey Director. Address: 11 Colenso Road, Seven Kings, Ilford, Essex, IG2 7AG. DoB: August 1948, British

Graham Pilkington Director. Address: 6 Woodlow, Benfleet, Essex, SS7 3RL. DoB: June 1949, British

Richard Ernest Gooding Director. Address: 3 Cumberland Mills, Isle Of Dogs, London, E14 9BH. DoB: October 1947, British

Michael John Whittington Director. Address: 6 Blyths Wharf, London, E14 8BP. DoB: May 1943, British

Peter Anthony Pellegrinetti Director. Address: 65 Ingleton Avenue, Welling, Kent, DA16 2JY. DoB: July 1945, British

Laurence Theodore Thomas Steel Director. Address: 20 Parkanaur Avenue, Southend On Sea, Essex, SS1 3HY. DoB: July 1949, British

Helen Marie Therese Magee Director. Address: 16 Stanstead Road, Forets Hill, London, SE23 1BW. DoB: October 1956, British

Marion Jean Faust Secretary. Address: 180 Hatherley Gardens, East Ham, London, E6 3HB. DoB: n\a, British

John Peter Clare Director. Address: 42 Quorn Gardens, Leigh On Sea, Essex, SS9 2TB. DoB: June 1947, British

Barry Edward Arnold Director. Address: 107 Beechwood Avenue, Melbourn, Royston, Hertfordshire, SG8 6BW. DoB: April 1946, British

Michael Grier Director. Address: The Ramblers, Hosey Hill, Westerham, Kent, TN16 1TB. DoB: December 1947, British

Nairn Howard Norman Director. Address: Orchard Cottage The Bringey, Great Baddow, Chelmsford, Essex, CM2 7JW. DoB: April 1942, British

Peter Orrin Director. Address: 250 Ipswich Road, Colchester, Essex, CO4 4ER. DoB: June 1948, British

Ian James Harrison Director. Address: 58 Wormholt Road, London, W12. DoB: October 1946, British

Nairn Howard Norman Director. Address: 38 Westbury Terrace, Cranham, Upminster, RM14 3LU, Essex. DoB: April 1942, British

David Alan Lister Director. Address: 19 Glebe Avenue, Woodford Green, Essex, IG8 9HB. DoB: April 1944, British

David Anthony Tate Director. Address: Stone Cross House, Crowborough, East Sussex, TN6 3SH. DoB: March 1941, British

Helen Marie Therese Magee Secretary. Address: 16 Stanstead Road, Forets Hill, London, SE23 1BW. DoB: October 1956, British

Irene Grace Howell Director. Address: 32 Jordans Way, Rainham, Essex, RM13 9QX. DoB: April 1942, British

Edward John Hutton Director. Address: 21 Benets Road, Hornchurch, Essex, RM11 3PS. DoB: June 1938, British

Robert Burlumi Director. Address: 267 Jersey Road, Isleworth, Middlesex, TW7 4RF. DoB: February 1949, British

Marilyn Brass Director. Address: 169 Princes Road, Buckhurst Hill, Essex, IG9 5DW. DoB: August 1954, British

Margaret Anne Wombwell Secretary. Address: 34 Hereford Road, Wanstead, London, E11 2EA. DoB:

George Bernard Kessler Director. Address: 22 Tanza Road, London, NW3 2UB. DoB: August 1953, British

Jobs in 15billionebp vacancies. Career and practice on 15billionebp. Working and traineeship

Sorry, now on 15billionebp all vacancies is closed.

Responds for 15billionebp on FaceBook

Read more comments for 15billionebp. Leave a respond 15billionebp in social networks. 15billionebp on Facebook and Google+, LinkedIn, MySpace

Address 15billionebp on google map

Other similar UK companies as 15billionebp: Birch Airfield Composting Services Limited | Fossil Fuel Ltd | Any Waste Limited | Enfield Skips Limited | Rg Recycling Limited

15billionebp can be found at Unit 12 The Office Village, Romford Road in London. The firm area code is E15 4EA. 15billionebp has existed in this business for the last 26 years. The firm registration number is 02462697. one year ago the company switched its name from Newham Education Employer Partnership to 15billionebp. This company declared SIC number is 85600 and their NACE code stands for Educational support services. 2015-03-31 is the last time when company accounts were filed. It's been twenty six years for 15billionebp on the market, it is still strong and is very inspiring for the competition.

The company was registered as a charity on August 9, 1990. Its charity registration number is 1000041. The geographic range of the enterprise's activity is london borough of newham. and it operates in many locations around Newham. Their board of trustees features thirteen people: Gaynor Powley, Charles John Belcher, David Ian Chesterton, David John Forster and Gareth Beaumont, to name a few of them. As concerns the charity's finances, their best year was 2009 when they earned 685,057 pounds and their spendings were 656,561 pounds. 15billionebp engages in education and training and training and education. It tries to aid the youngest, youth or children. It tries to help its beneficiaries by the means of acting as an umbrella or a resource body, providing human resources and providing human resources. If you want to find out something more about the company's undertakings, dial them on the following number 02084305050 or go to their official website. If you want to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

Within this specific limited company, a variety of director's duties have been fulfilled by Clare Swirski, Jennifer Ann Wilkins, Thomas Sackville and 7 other directors who might be found below. Within the group of these ten executives, Sugathan Sahadevan has worked for the limited company for the longest period of time, having become one of the many members of directors' team in 16th November 2006. Additionally, the director's responsibilities are supported by a secretary - Ian Porter, from who was chosen by the following limited company 2 years ago.