Barnet Education Business Partnership Limited

All UK companiesEducationBarnet Education Business Partnership Limited

Educational support services

Barnet Education Business Partnership Limited contacts: address, phone, fax, email, website, shedule

Address: Barnet & Southgate College Wood Street EN5 4AZ Barnet

Phone: +44-1306 8964538

Fax: +44-1306 8964538

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Barnet Education Business Partnership Limited"? - send email to us!

Barnet Education Business Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barnet Education Business Partnership Limited.

Registration data Barnet Education Business Partnership Limited

Register date: 1991-04-04

Register number: 02597822

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

Get full report form global database UK for Barnet Education Business Partnership Limited

Owner, director, manager of Barnet Education Business Partnership Limited

Ken Williams Director. Address: Wood Street, Barnet, Hertfordshire, EN5 4AZ, England. DoB: August 1965, British

Kenneth Antony Williams Director. Address: Wood Street, Barnet, Hertfordshire, EN5 4AZ, England. DoB: August 1965, British

Violet Walker Director. Address: High Street, Barnet, Hertfordshire, EN5 5RR, England. DoB: July 1958, British

Paul Sweeney Director. Address: Chatham Way, Brentwood, Essex, CM14 4DZ, England. DoB: November 1962, English

Tracey Louise Mcintosh Director. Address: Wood Street, Barnet, Hertfordshire, EN5 4AZ. DoB: May 1965, British

Stephen Mark Craker Director. Address: Squires Lane, London, N3 2AB, England. DoB: November 1971, British

Elaine Sheila Runswick Director. Address: North London Business Park, Oakleigh Road South, London, N11 1NP, Great Britain. DoB: June 1946, British

Derek James Rust Director. Address: High Road, London, N20 0EJ, United Kingdom. DoB: February 1962, British

Ruth Hayward Director. Address: Chase Farm, Southgate Road, Potters Bar, Hertfordshire, EN6 5ER, England. DoB: December 1980, British

Florentia Armstrong Director. Address: Wood Street, Barnet, Hertfordshire, EN5 4AZ, England. DoB: April 1955, British

Robert Glazer Director. Address: 9 Heathfield Road, Bushey, Hertfordshire, WD23 2LH. DoB: December 1961, British

Samson Olusanya Director. Address: Squires Lane, London, N3 2AB, England. DoB: June 1971, British

Kathryn Marie Barber Director. Address: Squires Lane, London, N3 2AB, England. DoB: July 1990, English

David Byrne Director. Address: Wood Street, Barnet, Herts, EN5 4AZ, England. DoB: June 1963, British

Alan Heggie Director. Address: Manorside Centre, Squires Lane, London, N3 2AB. DoB: July 1954, British

Michael Whitworth Director. Address: Hilton Avenue, North Finchley, London, N12 9HB, England. DoB: October 1962, British

Marta Topornicka Director. Address: The Burroughs, London, NW4 4BT. DoB: January 1981, Polish

Fiona Winch Secretary. Address: Wood Street, Barnet, Hertfordshire, EN5 4AZ, England. DoB:

Darren Ardeman Secretary. Address: Manorside Centre, Squires Lane, London, N3 2AB. DoB:

Sharon Glover Secretary. Address: Manorside Centre, Squires Lane, London, N3 2AB. DoB:

Jay Mercer Director. Address: Manorside Centre, Squires Lane, London, N3 2AB. DoB: November 1953, British

Paul Ferrie Director. Address: Manorside Centre, Squires Lane, London, N3 2AB. DoB: March 1965, British

Joanne Purcell Director. Address: Side Centre, Squires Lane, London, N3 2AB, England. DoB: February 1971, British

Fiona Jane Winch Secretary. Address: Manorside Centre, Squires Lane, London, N3 2AB. DoB:

Richard Harvey Fogelman Director. Address: Squires Lane, London, N3 2AB, United Kingdom. DoB: July 1982, British

David Morris Director. Address: Squires Lane, London, N3 2AB. DoB: November 1970, British

Sharon Glover Director. Address: The Ridgeway, Codicote, Hitchin, Hertfordshire, SG4 8YP. DoB: May 1961, British

Stella Lindsey Director. Address: Chaseville Park Road, London, N21 1PE. DoB: August 1974, British

Fiona Lee Jackson Director. Address: Postern Green, Enfield, Middlesex, EN2 7DE. DoB: March 1953, British

Gary Tucker Director. Address: Fieldfares, St Albans, Hertfordshire, AL2 1NW. DoB: March 1954, British

Paul Tobias Cinnamon Director. Address: Embry Way, Stanmore, Middlesex, HA7 3AZ. DoB: June 1960, British

Paul Sweeney Director. Address: 156 Wickhay, Basildon, Essex, SS15 5AQ. DoB: November 1962, British

Paul Brown Director. Address: 19 James House, Tylney Close, Chigwell, Essex, IG7 4EH. DoB: March 1967, British

Paul Grey Director. Address: 342 High Road, East Finch Ley, London, N2 9AB. DoB: May 1956, British

Elaine Sheila Ryder Director. Address: 19 Bittacy Park Avenue, Mill Hill, London, NW7 2HA. DoB: June 1946, British

Fiona Bulmer Director. Address: 14 Sellwood Drive, Barnet, London, EN5 2RL. DoB: October 1967, British

Dr Lorraine Butler Director. Address: 10 Teal Drive, Hinckley, Leicestershire, LE10 0GP. DoB: February 1964, British

Jane Louise Hirst Director. Address: The Mews House Princess Park Manor, Royal Drive, London, N11 3FU. DoB: March 1965, British

Keith Joseph Stuart Ginsburg Director. Address: 100 Southover, Woodside Park, London, N12 7HD. DoB: October 1951, British

Nicholas Walkley Director. Address: 24 Gerrard Road, London, N1 8AY. DoB: August 1969, British

Nick Christou Director. Address: 18 Devonshire Gardens, Winchmore Hill, London, N21 2AL. DoB: July 1957, British

Surinder Singh Aujla Director. Address: 19 Stradbroke Drive, Chigwell, Essex, IG7 5QU. DoB: March 1955, British

John Leslie Marshall Director. Address: 66 Sandringham Gardens, London, N12 0PJ. DoB: August 1940, British

Florentia Armstrong Director. Address: 20 Eversleigh Road, New Barnet, Hertfordshire, EN5 1NE. DoB: April 1955, British

Marilyn Elizabeth Hawkins Director. Address: 9 Old Rectory Court, 61 Wood Street, Barnet, Hertfordshire, EN5 4BL. DoB: November 1949, British

Richard Alexander Kessel Director. Address: 27 Talbot Road, Harrow Weald, Middlesex, HA3 7QQ. DoB: May 1953, British

Gillian Palmer Director. Address: 19 Longfield Street, London, SW18 5RD. DoB: February 1955, British

Councillor Lynne Hillan Director. Address: 20 Ashurst Road, London, N12 9AX. DoB: October 1949, British

Jacqueline Margaret Pobjoy Director. Address: 16 Green Road, Whetstone, London, N20 0QT. DoB: November 1960, British

Andrew Keith Rubin Director. Address: 8 Spaniards Close, London, NW11 6TH. DoB: January 1965, British

Tom Nathan Director. Address: 2 Weymouth Walk, Stanmore, Middlesex, HA7 3QP. DoB: June 1957, British

Leo Boland Director. Address: 106 Albion Drive, London, E8 4LY. DoB: August 1949, British

Lynn Barbara Gadd Director. Address: 18 Upbrook Mews, London, W2 3HG. DoB: April 1953, British

Dr Stephen Charles Farrow Director. Address: 28 Muswell Avenue, London, N10 2EG. DoB: March 1943, British

Peter Robert Lyne Director. Address: 5 Bush Hill, London, N21 2DB. DoB: April 1953, British

Peter Edward Smith Director. Address: 5 Beacon Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0AW. DoB: November 1951, British

Cllr Anne Jarvis Director. Address: 92 Hadley Road, New Barnet, Hertfordshire, EN5 5QR. DoB: August 1929, British

Frank David Rolls Director. Address: Turketel Road, Folkestone, Kent, CT20 2PA. DoB: April 1948, British

Mervin Fergus Archer Director. Address: 41 Avon Road, London, E17 3RB. DoB: November 1952, British

Susan Read Secretary. Address: Flat 5, 3 Christchurch Road Crouch End, London, N8 9QL. DoB: September 1949, British

Desmond Stephen Welton Director. Address: Monmouth Road, Harlington, Dunstable, Bedfordshire, LU5 6NE, England. DoB: June 1954, British

Malcolm Philip Steene Director. Address: 32 Beech Avenue, Radlett, Hertfordshire, WD7 7DE. DoB: June 1932, British

Peter Starling Director. Address: 61 Vera Avenue, London, N21 1RJ. DoB: May 1942, British

Harold Maurice Newman Director. Address: 91 Spencer Close, Regents Park Road Finchley, London, N3 3TZ. DoB: September 1934, British

Verity Anne Bullough Director. Address: 12 Albert Mansions, Crouch Hill, London, N8 9RE. DoB: February 1967, British

John Anthony Roberts Director. Address: 46 Upper Park, Loughton, Essex, IG10 4EQ. DoB: April 1946, British

John David Savage Director. Address: 65 Athenaeum Road, London, N20 9AL. DoB: January 1946, British

Andrew Duncan Smith Director. Address: 168 Penrose Avenue, Carpenders Park, Watford, Hertfordshire, WD1 5AH. DoB: April 1950, British

James Martin Graham Director. Address: Flat 3, 10 Thurloe Square, London, SW7 2TA. DoB: March 1960, British

Edwin Frederick Runham Director. Address: 15 Kings Avenue, Woodford Green, Essex, IG8 0JD. DoB: January 1944, British

Mollie Harris Secretary. Address: 17 Finchley Lodge, Gainsborough Road, London, N12 8AL. DoB: July 1922, British

Helen Jones Director. Address: 51 Beaconsfield Road, Southgate, London, N11 3AA. DoB: January 1962, British

Colin Stanley Wharton Director. Address: 27 Buckingham Avenue, Whetstone, London, N20 9DG. DoB: March 1939, British

Ian Francis Wilson Director. Address: 26 Mada Road, Farnborough, Orpington, Kent, BR6 8HQ. DoB: November 1944, British

Gillian Wendy Sargeant Director. Address: 11 Kingsley Close, London, N2 0ES. DoB: July 1947, Uk

Mollie Harris Director. Address: 17 Finchley Lodge, Gainsborough Road, London, N12 8AL. DoB: July 1922, British

John Alan Bartlett Director. Address: 10 Doughty Mews, London, WC1N 2PL. DoB: September 1944, British

Michael John Welch Director. Address: 115 Colney Heath Lane, St Albans, Hertfordshire, AL4 0TN. DoB: July 1943, British

Daniel Jeremiah Downing Secretary. Address: 83 Hackford Road, Stockwell, London, SW9 0RE. DoB:

Lesley Ann Knight Secretary. Address: 242 Lavender Hill, Enfield, Middlesex, EN2 8NJ. DoB:

Margaret Rosemary Stanier Director. Address: 110, Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AU. DoB: April 1942, British

Malcolm Cyril Jacobs Director. Address: 99 Belmont Avenue, Cockfosters, Barnet, Hertfordshire, EN4 9JS. DoB: May 1927, British

Angela Hope Director. Address: Elm Farm Chelmsford Road, Blackmore, Ingatestone, Essex, CM4 0SD. DoB: November 1954, British

Daniel Jeremiah Downing Secretary. Address: 83 Hackford Road, Stockwell, London, SW9 0RE. DoB:

John Anthony Skitt Director. Address: Leefe Way, Cuffley, Potters Bar, Hertfordshire, EN6 4DF. DoB: January 1945, British Citizen

Jean Hughes Director. Address: 11 Larkswood Rise, St Albans, Hertfordshire, AL4 9JU. DoB: April 1949, British

Peter John Stevens Director. Address: 45 Farmilo Road, Walthamstow, London, E17 8JL. DoB: January 1953, British

Stephen Leslie Taylor-brooke Director. Address: Woodlands 18 Highfield Way, Potters Bar, Hertfordshire, EN6 1UN. DoB: September 1947, British

Timothy Maurice Thorpe Director. Address: 5 Sandford Drive, Woodley, Reading, Berkshire, RG5 4RR. DoB: May 1947, British

Cllr Christopher John Platford Director. Address: 90 Horsham Avenue, London, N12 9BE. DoB: March 1949, British

Andrew Mceellan Marr Director. Address: 1 Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT. DoB: January 1940, British

Nominee Secretaries Ltd Corporate-nominee-secretary. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:

Nominee Directors Limited Director. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:

Jobs in Barnet Education Business Partnership Limited vacancies. Career and practice on Barnet Education Business Partnership Limited. Working and traineeship

Sorry, now on Barnet Education Business Partnership Limited all vacancies is closed.

Responds for Barnet Education Business Partnership Limited on FaceBook

Read more comments for Barnet Education Business Partnership Limited. Leave a respond Barnet Education Business Partnership Limited in social networks. Barnet Education Business Partnership Limited on Facebook and Google+, LinkedIn, MySpace

Address Barnet Education Business Partnership Limited on google map

Other similar UK companies as Barnet Education Business Partnership Limited: Foroni Metals (u.k.) Limited | Jrk Limited | Kelvinside Electronics Limited | Abbey Electronics Limited | Absolute Air Conditioning Ltd

Barnet Education Business Partnership started its operations in 1991 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 02597822. This business has been operating successfully for 25 years and the present status is active. The company's registered office is based in Barnet at Barnet & Southgate College. You can also find the company using the area code , EN5 4AZ. The company SIC code is 85600 which means Educational support services. 31st August 2015 is the last time the accounts were reported. It's been twenty five years for Barnet Education Business Partnership Ltd on the market, it is still in the race and is an example for the competition.

The firm started working as a charity on 1994/10/26. It operates under charity registration number 1041633. The range of the company's area of benefit is not defined - in practice london borough of barnet and it works in numerous cities in Barnet. The charity's trustees committee features nine representatives: Derek Rust, Robert Glazer, David Byrne, Elaine Runswick and Paul Cinnamon, to name a few of them. Regarding the charity's financial report, their best year was 2011 when their income was 398,508 pounds and their expenditures were 352,352 pounds. Barnet Education Business Partnership Ltd concentrates its efforts on training and education and education and training. It tries to improve the situation of young people or children, the whole humanity, children or young people. It provides aid to its recipients by the means of providing human resources, making donations to organisations and providing human resources. In order to know more about the firm's undertakings, mail them on the following e-mail [email protected] or go to their website.

There is a team of eleven directors working for this company now, specifically Ken Williams, Kenneth Antony Williams, Violet Walker and 8 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors tasks since June 2016.