The Isledon Community Nursery Trust

All companies of The UKEducationThe Isledon Community Nursery Trust

Pre-primary education

Contacts of The Isledon Community Nursery Trust: address, phone, fax, email, website, working hours

Address: The Sam Morris Nursery Parkside Crescent Isledon Road N7 7JG Islington

Phone: +44-1466 5317352 +44-1466 5317352

Fax: +44-1466 5317352 +44-1466 5317352

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Isledon Community Nursery Trust"? - Send email to us!

The Isledon Community Nursery Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Isledon Community Nursery Trust.

Registration data The Isledon Community Nursery Trust

Register date: 1993-11-18
Register number: 02872995
Capital: 420,000 GBP
Sales per year: More 575,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Isledon Community Nursery Trust

Addition activities kind of The Isledon Community Nursery Trust

221105. Twills, drills, denims and other ribbed fabrics: cotton
232500. Men's and boy's trousers and slacks
566199. Shoe stores, nec
02730202. Mollusk farm
17510201. Garage door, installation or erection
26310413. Transformer board
28510109. Undercoatings, paint
38260304. Osmometers
73729908. Word processing computer software

Owner, director, manager of The Isledon Community Nursery Trust

Director - Mike Bartholomew. Address: Parkside Crescent, Isledon Road, London, N7 7JG, England. DoB: March 1976, German

Director - Rachid Elouaret. Address: Parkside Crescent, Isledon Road, Islington, London, N7 7JG, United Kingdom. DoB: August 1980, British

Director - Laura Kirk. Address: Parkside Crescent, Isledon Road, London, N7 7JG, United Kingdom. DoB: November 1978, British

Director - Rachel Mary Kelly. Address: 3 Alexander Road, London, N19 3PF, United Kingdom. DoB: January 1971, British

Director - Charlotte Ricketts-williams. Address: Parkside Crescent, Isledon Road, London, N7 7JG, United Kingdom. DoB: March 1989, English

Director - Sharon Kariyawasam. Address: Parkside Crescent, Isledon Road, London, N7 7JG, United Kingdom. DoB: December 1983, Sri Lankan

Director - Jason Hornby. Address: Parkside Crescent, Isledon Road, Islington, London, N7 7JG, United Kingdom. DoB: June 1970, British

Director - Caroline Louise Barker. Address: Pakeman Street, London, N7 6QN. DoB: September 1966, British

Director - Lisa Jayne Edwards. Address: 138d Wightman Road, Harringay, London, N4 1RL. DoB: July 1969, British

Director - Andrew Ribeiro. Address: 99 Sussex Way, London, N7 6RO. DoB: June 1964, British

Director - Jason Hornby. Address: 13 Seymour Road, Haringay, London, N8 0BJ. DoB: June 1970, British

Director - Emma Allaway. Address: 31a Weston Park, London, N8 9SY. DoB: January 1975, British

Director - Sandra Fae Bailey Giordano. Address: 3 Assata Mews, Highbury Corner, London, N1 2LE. DoB: January 1969, Australian

Secretary - Rabbi Rebecca Alice Qassim Birk. Address: 8 Ormond Road, London, N19 3QG. DoB: July 1970, British

Director - Gareth Charles Kenneth Cornwall. Address: Flat 7 Granville Court, London, N4 4EP. DoB: September 1972, British

Secretary - Paula Tucker. Address: 67a Finsbury Park Road, London, N4 2JY. DoB: April 1965, British

Director - Wan Sheong Gardner. Address: 104 Riversdale Road, London, N5 2JZ. DoB: April 1965, British

Director - Sarah Carter. Address: 18 Ella Road, London, N8 9EL. DoB: May 1964, British

Director - Nathalie Gordon. Address: 20 Cressida Road, London, N19 3JW. DoB: May 1968, British

Director - Jane Anne Hodges. Address: 122 Sussex Way, London, N7 6RR. DoB: November 1962, British

Director - Paula Tucker. Address: 67a Finsbury Park Road, London, N4 2JY. DoB: April 1965, British

Director - Marianne Griffiths. Address: 42a Hillmarton Road, London, N7 9JF. DoB: January 1968, British

Director - Deborah Mclean-thorne. Address: 7 Harefield Road, London, N8 8QY. DoB: February 1963, British

Director - Laura Simmons. Address: 26 Kersley Road, London, N16 0NP. DoB: March 1964, British

Director - Laura Louise Briscall. Address: 36a Birnam Road, London, N4 3LQ. DoB: November 1965, British

Director - Sheila Reynolds. Address: 84 Priory Road, London, N8 7EY. DoB: February 1957, British

Director - Kevin Fowler. Address: 3 Hatchard Road, London, N19 4NG. DoB: April 1958, British

Director - Loraine Sweeney. Address: Flat 2, 4 Portland Rise, London, N4 2PP. DoB: August 1968, British

Director - Anthony Smith. Address: 84 Priory Road, London, N8 7EY. DoB: n\a, British

Director - Janetta Linda Hodgson. Address: 51 Penn Road, London, N7 9RE. DoB: March 1953, British

Secretary - Angela Hanmore. Address: 64 Clissold Court, Greenway Close, London, N4 2EZ. DoB: March 1966, British

Director - Benjamin David Kahn. Address: 8a Adolphus Road, London, N4 2AZ. DoB: November 1962, British

Director - Hermione Lucia Whitman. Address: 38 Stacey Street, London, N7 7JQ. DoB: October 1954, British

Director - Angela Hanmore. Address: 64 Clissold Court, Greenway Close, London, N4 2EZ. DoB: March 1966, British

Director - Harriet Judyanna Thompson. Address: 43 New River Crescent, London, N13 5RD. DoB: April 1961, British

Director - Rachel Munday. Address: 30 Upper Tollington Park, London, N4 3EL. DoB: December 1966, British

Director - Tracey Lee Skinner. Address: 183c Isledon Road, London, N7 7JR. DoB: July 1963, Australian

Director - Christopher Mitchell Tully. Address: 93 Seymour Road, London, N8 0BH. DoB: December 1965, British

Director - Richard Anthony Cowley. Address: Flat A 110 Middleton Road, London, E8 4LP. DoB: July 1964, British

Director - Christopher Adrian Orange. Address: 45 Baalbec Road, Highbury, London, N5 1QN. DoB: n\a, British

Director - Kathryn Hilary Roper. Address: 34 Parkside Crescent, Isledon Village, London, N7 7JG. DoB: February 1965, British

Director - Marion Jean Garner. Address: 16 Romilly Road, London, N4 2QZ. DoB: May 1950, British

Director - Mary Ann Hogan. Address: 12 Rixon Street, London, N7 7JE. DoB: February 1964, Irish

Director - Philip Dennis Morris. Address: 1 Winterstoke Gardens, Mill Hill, London, NW7 2RA. DoB: August 1948, British

Director - Catherine Elizabeth Etuk. Address: 34 Steve Biko Road, Isledon Village, London, N7 7UB. DoB: November 1961, British

Director - Caitriona Scanlan. Address: 53 Arthur Road, London, N7 6DT. DoB: April 1956, Irish

Director - Margot Sreberny. Address: 15 Finsbury Park Road, Finsbury Park, London, N4 2LA. DoB: May 1924, British

Director - Archie Hughes Onslow. Address: 82 Mercers Road, London, N19. DoB: April 1954, British

Director - Veronica Bryson. Address: 48 Medina Road, London, N7 7LA. DoB: March 1959, British

Director - Denis Gerard Dillon. Address: 13 Bewdley House, Woodberry Down Estat, London, N4 1SX. DoB: September 1961, British

Director - Betty Feldman. Address: 7 Hollycroft Avenue, London, NW3 7QG. DoB: February 1928, British

Director - Jennifer Blain. Address: 47 Medina Road, London, N7 7LA. DoB: April 1940, British

Jobs in The Isledon Community Nursery Trust, vacancies. Career and training on The Isledon Community Nursery Trust, practic

Now The Isledon Community Nursery Trust have no open offers. Look for open vacancies in other companies

  • Teaching Fellow x2 (full or part time) (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering, Faculty of Engineering

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Terra Foundation for American Art Visiting Professor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of History

    Salary: Up to £58,655 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History of Art

  • Mens Football Head Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: DMUsport, Strategic and International Partnerships

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Careers Consultant (London)

    Region: London

    Company: University of London

    Department: N\A

    Salary: £34,831 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £38,896 to £55,389

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology

  • Senior Desktop Support Analyst (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: IT Services

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Welding/Sheet Metal Teacher (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £18,726 to £35,645 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • HR Transformational Lead: Performance (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Human Resources

    Salary: £39,992 per anunm (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Study Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences COSS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • STFC PhD Studentship: Novel Detectors for Astronomy and Nuclear Science (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Semiconductor Materials and Devices Laboratory

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for The Isledon Community Nursery Trust on Facebook, comments in social nerworks

Read more comments for The Isledon Community Nursery Trust. Leave a comment for The Isledon Community Nursery Trust. Profiles of The Isledon Community Nursery Trust on Facebook and Google+, LinkedIn, MySpace

Location The Isledon Community Nursery Trust on Google maps

Other similar companies of The United Kingdom as The Isledon Community Nursery Trust: Positive Values Ltd | Unity Trust Limited | An Daras Multi Academy Trust | Driftworld Limited | Impact Dance And Cheer Limited

The Isledon Community Nursery Trust has been prospering on the British market for 23 years. Started with registration number 02872995 in the year Thursday 18th November 1993, the firm is registered at The Sam Morris Nursery Parkside Crescent, Islington N7 7JG. The firm SIC code is 85100 - Pre-primary education. The company's latest records were filed up to Tue, 31st Mar 2015 and the most recent annual return information was released on Wed, 18th Nov 2015. It has been twenty three years for The Isledon Community Nursery Trust in this particular field, it is still strong and is very inspiring for it's competition.

At the moment, the directors chosen by the limited company are as follow: Mike Bartholomew assigned to lead the company in 2011 and Rachid Elouaret assigned to lead the company in 2009.

The Isledon Community Nursery Trust is a domestic stock company, located in Islington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in The Sam Morris Nursery Parkside Crescent Isledon Road N7 7JG Islington. The Isledon Community Nursery Trust was registered on 1993-11-18. 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 - 420,000 GBP, sales per year - more 575,000,000 GBP. The Isledon Community Nursery Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Isledon Community Nursery Trust is Education, including 9 other directions. Director of The Isledon Community Nursery Trust is Mike Bartholomew, which was registered at Parkside Crescent, Isledon Road, London, N7 7JG, England. Products made in The Isledon Community Nursery Trust were not found. This corporation was registered on 1993-11-18 and was issued with the Register number 02872995 in Islington, 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 The Isledon Community Nursery Trust, open vacancies, location of The Isledon Community Nursery Trust 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 The Isledon Community Nursery Trust from yellow pages of The United Kingdom. Find address The Isledon Community Nursery Trust, phone, email, website credits, responds, The Isledon Community Nursery Trust job and vacancies, contacts finance sectors The Isledon Community Nursery Trust