Endeavour Training Limited

All companies of The UKEducationEndeavour Training Limited

Educational support services

Contacts of Endeavour Training Limited: address, phone, fax, email, website, working hours

Address: Endeavour Centre Earl Marshal Road S4 8FB Sheffield

Phone: 01246 454957 01246 454957

Fax: 01246 454957 01246 454957

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Endeavour Training Limited"? - Send email to us!

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

Registration data Endeavour Training Limited

Register date: 1974-01-23
Register number: 01157897
Capital: 360,000 GBP
Sales per year: Approximately 552,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Endeavour Training Limited

Addition activities kind of Endeavour Training Limited

5159. Farm-product raw materials, nec
799913. Gambling and lottery services
22110902. Cheese bandages
25120101. Chairs: upholstered on wood frames
27890101. Map mounting
35470202. Finishing equipment, rolling mill
36729901. Circuit boards, television and radio printed
39990401. Fur stripping
50840905. Packaging machinery and equipment

Owner, director, manager of Endeavour Training Limited

Secretary - Julie Watt. Address: Earl Marshal Road, Sheffield, S4 8FB. DoB:

Director - Ingrid Eva Cranfield. Address: Myddelton Gardens, Winchmore Hill, London, N21 2PA, England. DoB: November 1945, British

Director - James Halcott Robinson. Address: Lochaline Street, London, W6 9SH, England. DoB: n\a, British

Director - David Ambrose Poulsom. Address: Brooklands Crescent, Sheffield, S10 4GF, England. DoB: July 1962, British

Director - Collette Anne Bailey. Address: Earl Marshal Road, Sheffield, S4 8FB, England. DoB: September 1960, British

Secretary - John Derrick Williams. Address: Four Willows, The Ridge, Moisemore, Gloucestershire, GL2 8HY. DoB: January 1932, British

Secretary - Sara Louise Slater. Address: Earl Marshal Road, Sheffield, S4 8FB. DoB:

Director - Geoffrey Malcolm Wood. Address: Hall Lane, Upminster, Essex, RM14 1AF, England. DoB: July 1956, British

Director - Sue Leyden. Address: Gibsmere, Bleasby, Nottingham, NG14 7FS, England. DoB: February 1941, British

Director - Bryan Edward Merton. Address: Earl Marshal Road, Sheffield, S4 8FB, England. DoB: January 1946, British

Director - David Stuart White. Address: Frederick Drive, Grenoside, Sheffield, S35 8NS, England. DoB: August 1947, British

Director - Najma Sultana Ali. Address: Units 5 & 6 Sheepbridge Centre, Sheepbridge Lane, Chesterfield, Derbyshire, S41 9RX. DoB: November 1965, British

Secretary - Faith Caron Tankard. Address: Units 5 & 6 Sheepbridge Centre, Sheepbridge Lane, Chesterfield, Derbyshire, S41 9RX. DoB:

Director - Sarah Elizabeth Temperton. Address: 7 Purbeck Avenue, Loundsley Green, Chesterfield, North Derbyshire, S40 4NP. DoB: August 1959, British

Director - Jane Elizabeth Haywood. Address: 177 Boughton Lane, Clowne, Chesterfield, Derbyshire, S43 4QW. DoB: April 1954, British

Director - Louise Laywood. Address: 82 Boulter Crescent, Wingston, Leicester, LE18 3WZ. DoB: October 1980, British

Secretary - Emma Claire Green. Address: Units 5 & 6 Sheepbridge Centre, Sheepbridge Lane, Chesterfield, Derbyshire, S41 9RX. DoB: n\a, British

Director - Kevin Ward. Address: Sandhill Lane, Selby, North Yorkshire, Y08 4JP. DoB: July 1963, British

Director - Andrea Susan Fox. Address: 64 Mill Lane, Belper, Derbyshire, DE56 1LH. DoB: August 1960, British

Director - Keith Pacey. Address: Lavender House, Sandtoft Road, Belton, North Lincolnshire, DN9 1PH. DoB: November 1949, British

Director - Adrian Evans. Address: Far Laund, Belper, Derbyshire, DE56 1FP, United Kingdom. DoB: May 1950, British

Director - Andrew John Lee. Address: 106 Dunston Lane, Chesterfield, Derbyshire, S41 8HB. DoB: June 1979, British

Secretary - Julie Moorby. Address: 45 Erskine Road, Sheffield, South Yorkshire, S2 3LP. DoB:

Secretary - Adrian Evans. Address: 173c Far Laund, Belper, Derbyshire, DE56 1FP. DoB: May 1950, British

Director - Clinton Roosevelt Mckoy. Address: 15 Norfolk Park Avenue, Sheffield, South Yorkshire, S2 2RA. DoB: September 1951, British

Director - Mark Justin Wells Rushton. Address: The Old Manor, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LH. DoB: April 1962, British

Director - Richard Michael De Lacy. Address: Flat 9 Devereux Court, London, WC2R 3JJ. DoB: December 1954, British

Director - Neil Brian Bovington. Address: Wysteria Cottage, Bath Road, Woolhamption, Berkshire, RG7 5RE. DoB: November 1970, British

Director - Richard William Clifton. Address: 13 Snelston Close, Oakham, Rutland, LE15 6FQ. DoB: July 1970, British

Director - Ingrid Eva Cranfield. Address: 16 Myddelton Gardens, London, N21 2PA. DoB: November 1945, British

Secretary - Margaret Mary Mason. Address: 34 Hangingwater Road, Sheffield, South Yorkshire, S11 7EQ. DoB: September 1953, British

Director - Sir Christopher Fox. Address: Holly Lodge 21 Chequers Lane, Grendon, Northampton, Northamptonshire, NN7 1JP. DoB: July 1949, British

Director - Christopher Rudgard Webster. Address: Woodcroft Lodge, Turnpike Road, Husborne Crawley, Bedfordshire, MK43 0XB. DoB: July 1957, British

Secretary - Richard Alan Alexander. Address: 107 Dunston Lane, Chesterfield, Derbyshire, S41 8HA. DoB:

Secretary - Stephen Edward Peck. Address: 9 Pleasant Place, Barker Lane, Chesterfield, Derbyshire, S40 1EG. DoB:

Director - Peter Geoffrey Ward. Address: 14 Suffield Close, Selsdon, South Croydon, CR2 8SZ. DoB: May 1942, English

Director - Hamish Martin Johnston Ritchie. Address: Oldhurst, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1942, British

Secretary - David Clifford Howarth. Address: 18 Holymoor Road, Chesterfield, Derbyshire, S42 7DX. DoB: November 1954, British

Secretary - Christopher Rudgard Webster. Address: Meaford Cottage, St Johns Road, Matlock Bath, Derbyshire, DE4 4PQ. DoB:

Director - Peter Richard Buckley. Address: Coppins Cottages, Iver, Buckinghamshire, SL0 0AT. DoB: January 1928, British

Director - Richard Steine Alcock. Address: 8 Coniston Grange, Priory Road, Kenilworth, Warwickshire, CV8 1LL. DoB: December 1922, British

Director - Peter Noel De Bunsen. Address: Old Rectory, Kirby Bedon, Norwich, Norfolk, NR14 7DX. DoB: July 1935, British

Director - Sir James Arnold Stacey Cleminson. Address: Loddon Hall, Hales, Norfolk, NR14 6TB. DoB: August 1921, British

Director - Phyllis Gordon Spencer. Address: 9 Dukes Lodge, London, W11 3SG. DoB: November 1911, British

Director - Allan Bridgewater. Address: 30 St Mary Axe, London, EC3A 8EP. DoB: August 1936, British

Director - David Richard Michael Curling. Address: The Rosary, Coleshill, Amersham, Bucks, HP7 0LB. DoB: May 1923, British

Director - Anthony Walter Fenwick. Address: Eaton Grange, Grantham, Lincs. DoB: January 1928, British

Director - John Derrick Williams. Address: Four Willows, The Ridge, Moisemore, Gloucestershire, GL2 8HY. DoB: January 1932, British

Director - Harold Joseph Solomon. Address: 51 Grand Cumberland Place, London, W1. DoB: July 1914, British

Jobs in Endeavour Training Limited, vacancies. Career and training on Endeavour Training Limited, practic

Now Endeavour Training Limited have no open offers. Look for open vacancies in other companies

  • Reporting Accountant (Cambridge)

    Region: Cambridge

    Company: Sidney Sussex College

    Department: Sidney Sussex College

    Salary: £32,004 to £39,324

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Research Associate in Statistics (Bristol, Home Based)

    Region: Bristol, Home Based

    Company: University of Bristol

    Department: Bristol Dental School

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Academic Administrator (London)

    Region: London

    Company: University College London

    Department: Department of Anthropology

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Professor Sir Richard Trainor PhD Scholarship (London)

    Region: London

    Company: King's College London

    Department: History Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History

  • Finance Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways

    Salary: £21,585 per annum, pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Placement Team Leader (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Business Engagement

    Salary: £32,958 to £37,075 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Director Vaʻaomanū Pasifika (VASA) (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Cultural Studies,Senior Management

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Electronic and Electrical Engineering

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Programme Leader BSc in Computing Technologies (London)

    Region: London

    Company: QA Higher Education

    Department: London Campus

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Tenure-Track Assistant Professor in the History of Modern American Medicine (Cambridge - United States)

    Region: Cambridge - United States

    Company: Harvard University

    Department: Department of the History of Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,History

  • Professor / Reader in Security and Data Sciences (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Computer and Information Sciences

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Endeavour Training Limited on Facebook, comments in social nerworks

Read more comments for Endeavour Training Limited. Leave a comment for Endeavour Training Limited. Profiles of Endeavour Training Limited on Facebook and Google+, LinkedIn, MySpace

Location Endeavour Training Limited on Google maps

Other similar companies of The United Kingdom as Endeavour Training Limited: Hujjat School Trust | Exodus Airsports Ltd | Tq Tution Services Limited | New Creations Services Limited | The Park Day Nursery Limited

01157897 - company registration number assigned to Endeavour Training Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1974-01-23. It has been present on the British market for the last fourty two years. The company is reached at Endeavour Centre Earl Marshal Road in Sheffield. It's postal code assigned to this place is S4 8FB. The company declared SIC number is 85600 and their NACE code stands for Educational support services. Its most recent filings were submitted for the period up to 2015-09-30 and the most current annual return was submitted on 2016-03-21. It has been 42 years for Endeavour Training Ltd on the market, it is still in the race and is very inspiring for many.

Having seven recruitment advert since 2014/10/07, Endeavour Training has been among the most active enterprise on the labour market. Most recently, it was searching for candidates in Sheffield and Middlesbrough. They most often hire employers on a full time basis under Term-time working mode. They hire applicants on such posts as: Corporate Engagement Manager, Project Co-ordinator and Project Worker. Out of the available jobs, the highest paid job is Support Worker in Sheffield with £8100 per year. More specific information on recruitment process and the job vacancy can be found in particular job offers.

The firm became a charity on 1978/02/23. It operates under charity registration number 275061. The range of the enterprise's activity is not defined. They operate in Throughout England And Wales. Their trustees committee consists of eight people: Bryan Merton, Kevin Ward, Collette Anne Bailey, Dave Poulsom and David White, and others. When it comes to the charity's financial summary, their best year was 2012 when they earned £2,145,855 and their spendings were £2,282,545. Endeavour Training Ltd focuses on training and education, the problems of economic and community development and unemployment, amateur sports activities. It works to aid youth or children, youth or children. It provides help to the above agents by providing various services and providing various services. If you would like to learn something more about the company's activity, dial them on the following number 01246 454957 or browse their official website. If you would like to learn something more about the company's activity, mail them on the following e-mail [email protected] or browse their official website.

1 transaction have been registered in 2014 with a sum total of £2,269. In 2011 there was a similar number of transactions (exactly 1) that added up to £1,880. Cooperation with the Derbyshire County Council council covered the following areas: Projects & Activities.

Our info regarding this specific company's employees implies the existence of four directors: Ingrid Eva Cranfield, James Halcott Robinson, David Ambrose Poulsom and David Ambrose Poulsom who started their careers within the company on 2015-02-06, 2013-12-18 and 2012-11-01. To increase its productivity, since April 2016 the following company has been implementing the ideas of Julie Watt, who's been in charge of successful communication and correspondence within the firm.

Endeavour Training Limited is a domestic nonprofit company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Endeavour Centre Earl Marshal Road S4 8FB Sheffield. Endeavour Training Limited was registered on 1974-01-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 360,000 GBP, sales per year - approximately 552,000 GBP. Endeavour Training Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Endeavour Training Limited is Education, including 9 other directions. Secretary of Endeavour Training Limited is Julie Watt, which was registered at Earl Marshal Road, Sheffield, S4 8FB. Products made in Endeavour Training Limited were not found. This corporation was registered on 1974-01-23 and was issued with the Register number 01157897 in Sheffield, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Endeavour Training Limited, open vacancies, location of Endeavour Training Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Endeavour Training Limited from yellow pages of The United Kingdom. Find address Endeavour Training Limited, phone, email, website credits, responds, Endeavour Training Limited job and vacancies, contacts finance sectors Endeavour Training Limited