First Rung Limited
Technical and vocational secondary education
Contacts of First Rung Limited: address, phone, fax, email, website, working hours
Address: 197-205 High Street Ponders End EN3 4DZ Enfield
Phone: 0208 803 4764 0208 803 4764
Fax: 0208 803 4764 0208 803 4764
Email: [email protected]
Website: www.firstrung.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "First Rung Limited"? - Send email to us!
Registration data First Rung Limited
Get full report from global database of The UK for First Rung Limited
Addition activities kind of First Rung Limited
556101. Camper and travel trailer dealers
14110303. Trap rock, dimension-quarrying
20260207. Pot cheese
36919901. Alkaline cell storage batteries
59479902. Souvenirs
73890412. Textile folding and packing services
76991301. Mobile home repair
79290108. Musician
80110501. Allergist
Owner, director, manager of First Rung Limited
Director - Hilary Anne Robinson. Address: High Street, Ponders End, Enfield, Middlesex, EN3 4DZ, England. DoB: December 1951, British
Secretary - Kay Faith Lundy. Address: High Street, Ponders End, Enfield, Middlesex, EN3 4DZ, England. DoB:
Director - Michael David Kutner. Address: High Street, Ponders End, Enfield, Middlesex, EN3 4DZ, England. DoB: January 1949, British
Director - Suzanne Leila Ralton. Address: High Street, Ponders End, Enfield, Middlesex, EN3 4DZ, England. DoB: July 1954, British
Director - Paul Michael Baldwin. Address: High Street, Ponders End, Enfield, Middlesex, EN3 4DZ, England. DoB: September 1965, British
Director - Frank Edward Longsworth. Address: 5 Carlina Gardens, Woodford Green, Essex, IG8 0BP. DoB: March 1949, British
Director - Michael Alan Johns. Address: 30 Connaught Gardens, London, N10 3LB. DoB: July 1946, British
Director - John Forster Brown. Address: 7 Hurst Avenue, London, N6 5TX. DoB: December 1952, British
Director - Nigel Reidy Hathway. Address: 30 Shirlock Road, London, NW3 2HS. DoB: September 1955, British
Director - Michael Freyd. Address: Cornerways, 1 Church Close, Radlett, Hertfordshire, WD7 8BJ. DoB: June 1948, British
Director - Onike Gollo. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB: November 1981, British
Secretary - Michelle Keady. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB:
Director - Sarah Louise Wallace. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB: October 1977, British
Secretary - Debra Jane Edwards. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB:
Secretary - Deniece Anderson. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB:
Director - John Moussikidis. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB: September 1959, Greek
Director - Kojo Afful. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB: April 1982, British
Director - Chris Anne Baker. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB: April 1947, British
Director - Richard William Mathias. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB: August 1954, British
Secretary - Sharon Dopran. Address: Pegamoid Road, Edmonton, London, N18 2NG. DoB:
Director - Richard Martei Akita. Address: Lindal Crescent, Enfield, Middlesex, EN2 7RR. DoB: June 1966, British
Director - Mashfiqul Joy Alam. Address: Durnsford Road, Bounds Green, London, N11 2EN. DoB: April 1986, British
Director - Bernadette Joanne Mcanespie. Address: 93 Stamford Road, London, N15 4PH. DoB: June 1960, British
Director - Hilary Anne Robinson. Address: 43 Sitwell Grove, Stanmore, Middlesex, HA7 3NB. DoB: December 1951, British
Secretary - Helen Taiwo Kayode. Address: 27 Walmington Fold, London, N12 7LD. DoB: October 1964, British
Director - Mark Francis Crawley. Address: 54 Symonds Road, Hitchin, Hertfordshire, SG5 2JL. DoB: December 1966, British
Director - Harry Dehaly. Address: 26 Wood End Green Road, Hayes, Middlesex, UB3 2SH. DoB: May 1965, British
Director - Helen Taiwo Kayode. Address: 27 Walmington Fold, London, N12 7LD. DoB: October 1964, British
Director - Colin Fox. Address: 12 Appleford Close, Hoddesdon, Hertfordshire, EN11 9DE. DoB: February 1942, British
Director - Joe Darlington Besisira. Address: 156 Plowman Close, Edmonton, London, N18 1XD. DoB: June 1947, British
Secretary - Albert Chapman. Address: Heathcote 1 The Hawthorns, Pinchbeck, Spalding, Lincolnshire, PE11 3QP. DoB: April 1932, British
Secretary - Vivien Joan Chapman. Address: 30b Hyde Park Avenue, London, N21 2PP. DoB: n\a, British
Director - Martin Bernard Alton. Address: 27 Heath Road, Little Heath, Potters Bar, Hertfordshire, EN6 1LW. DoB: January 1936, British
Director - Beryl Cynthia Little. Address: Tamarisk, Rectory Close, Buckland, Hertfordshire, SG9 0PT. DoB: January 1947, British
Director - Fiona Bulmer. Address: 14 Sellwood Drive, Barnet, London, EN5 2RL. DoB: October 1967, British
Director - Capt. James Alexander Machardy. Address: Rose Isle, Sawbridgeworth Road, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7DR. DoB: December 1944, British
Director - Anthony Ian Raymond Swabe. Address: 23 Holmdene Avenue, Harrow, Middlesex, HA2 6HP. DoB: February 1941, British
Director - Charles Peter Lamb. Address: 6 Colonels Walk, The Ridgeway, Enfield, Middlesex, EN2 8HN. DoB: November 1940, British
Director - Kristofor Fry. Address: 4a Queen Annes Place, Bush Hill Park, Enfield, Middlesex, EN1 2PT. DoB: April 1978, British
Director - Caroline Margaret Blackler. Address: 16 Elgin Road, London, N22 7VE. DoB: May 1944, British
Director - Simon Judah Angel. Address: Fallowfields Kelshall Road, Sandon, Buntingford, Hertfordshire, SG9 0QZ. DoB: August 1948, British
Director - Verlie Mills. Address: 56 Dukes Avenue, London, N10 2PU. DoB: January 1964, British
Director - Albert Chapman. Address: Heathcote 1 The Hawthorns, Pinchbeck, Spalding, Lincolnshire, PE11 3QP. DoB: April 1932, British
Director - Christine Wendy Morgan. Address: 14 Mcadam Drive, Enfield, Middlesex, EN2 8PS. DoB: February 1952, British
Secretary - Ivor Graham Seyler. Address: 4 Slades Hill, Enfield, Middlesex, EN2 7DH. DoB: August 1941, British
Director - Ivor Graham Seyler. Address: 4 Slades Hill, Enfield, Middlesex, EN2 7DH. DoB: August 1941, British
Director - Geoffrey Joseph Head. Address: 169 Great Cambridge Road, Enfield, Middlesex, EN1 1SG. DoB: October 1928, British
Director - Dennis Donaldson Norman Graham. Address: 5 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: June 1928, British
Director - James Joseph Bird. Address: 89 Downfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8SR. DoB: October 1924, British
Director - Ronald Hugh Johnston. Address: 59 Wellington Road, Bush Hill Park, Enfield, Middlesex, EN1 2PH. DoB: July 1936, British
Director - Jean Gray. Address: 67 Chatsworth Drive, Bush Hill Park, Enfield, Middlesex, EN1 1EU. DoB: March 1929, British
Director - Kerry Jones. Address: 63 Harlech Road, London, N14 7BY. DoB: April 1931, British
Director - Reverend Donald Stokes. Address: 12 The Orchard, London, N21 2DH. DoB: February 1930, British
Director - Leon Gosset. Address: 14 Thorpe Court, Enfield, Middlesex, EN2 7DG. DoB: August 1921, British
Jobs in First Rung Limited, vacancies. Career and training on First Rung Limited, practic
Now First Rung Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Fluid Dynamics of Biological Compliant Surfaces in Turbulent Flow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Energy Systems
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
Payroll Administrator (Northampton)
Region: Northampton
Company: University of Northampton
Department: Human Resources
Salary: £21,585 to £25,728 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Careers and Employability Adviser (Carlisle)
Region: Carlisle
Company: University of Cumbria
Department: Student and Staff Services
Salary: £25,298 *
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
Finance Business Partner (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Management Accounts
Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate (Bath)
Region: Bath
Company: University of Bath
Department: Physics
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Teaching Fellow (72409-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Law
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Data Protection Manager (Projects) (London)
Region: London
Company: Imperial College London
Department: Advancement Division
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Associate Professor and Director of Liberal Arts (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Cultures, Languages & Area Studies
Salary: £49,772 to £59,400 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Creative Arts and Design,Other Creative Arts,Cultural Studies
-
Clinical Trials Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Vice President for Academic Affairs and Student Engagement (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Lecturer in Management (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £42,304 to £52,240 per annum, Plus £40,000 Market Supplement per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies
Responds for First Rung Limited on Facebook, comments in social nerworks
Read more comments for First Rung Limited. Leave a comment for First Rung Limited. Profiles of First Rung Limited on Facebook and Google+, LinkedIn, MySpaceLocation First Rung Limited on Google maps
Other similar companies of The United Kingdom as First Rung Limited: Homelydale Nurseries Limited | Albarus Ltd | Crazy 4 Kids Ltd | Coleford Farm Limited | Services Limited
This firm named First Rung has been created on 1987-09-30 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm office could be gotten hold of Enfield on 197-205 High Street, Ponders End. When you need to get in touch with the firm by mail, the area code is EN3 4DZ. It's registration number for First Rung Limited is 02171777. This firm is registered with SIC code 85320 , that means Technical and vocational secondary education. The business latest financial reports were filed up to 2015-07-31 and the latest annual return information was released on 2015-11-20. Twenty nine years of experience in this field of business comes to full flow with First Rung Ltd as the company managed to keep their clients satisfied throughout their long history.
Having two job advertisements since Monday 12th January 2015, the enterprise has been a relatively active employer on the labour market. On Monday 12th January 2015, it was employing job candidates for a Nursery Nurse Apprenticeship post in Watford, and on Monday 12th January 2015, for the vacant post of a Nursery Assistant in Haringey. Employees on these positions are paid minimum £10000 and up to £50000 on an annual basis. More details on recruitment and the career opportunity is provided in particular announcements.
The enterprise became a charity on Monday 19th June 1989. It is registered under charity number 800614. The geographic range of the company's activity is not defined in practice enfield lb. They operate in Enfield, Hackney, Haringey, Waltham Forest, Harrow, Barnet, Brent and Ealing. Their trustees committee consists of nine people: Michael Freyd, John Brown, Nigel Hathway, Michael Johns and Frank Longsworth, to name a few of them. As regards the charity's financial report, their most prosperous period was in 2013 when they earned 1,592,266 pounds and their spendings were 1,586,421 pounds. First Rung Ltd concentrates on training and education and training and education. It tries to support children or young people, children or youth, other definied groups. It provides aid to the above agents by providing specific services and providing various services. If you would like to learn more about the company's activity, dial them on the following number 0208 803 4764 or visit their website. If you would like to learn more about the company's activity, mail them on the following e-mail [email protected] or visit their website.
2 transactions have been registered in 2013 with a sum total of £2,772. In 2012 there was a similar number of transactions (exactly 5) that added up to £3,914. The Council conducted 4 transactions in 2011, this added up to £8,330. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £15,016. Cooperation with the Barnet London Borough council covered the following areas: E19-learningresrces and Professional Service.
As found in the firm's employees data, since 2014-12-09 there have been nine directors to name just a few: Hilary Anne Robinson, Michael David Kutner and Suzanne Leila Ralton. In order to find professional help with legal documentation, since 2014 the following company has been providing employment to Kay Faith Lundy, who's been tasked with ensuring the company's growth.
First Rung Limited is a domestic stock company, located in Enfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 197-205 High Street Ponders End EN3 4DZ Enfield. First Rung Limited was registered on 1987-09-30. 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 - 740,000 GBP, sales per year - less 137,000 GBP. First Rung Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of First Rung Limited is Education, including 9 other directions. Director of First Rung Limited is Hilary Anne Robinson, which was registered at High Street, Ponders End, Enfield, Middlesex, EN3 4DZ, England. Products made in First Rung Limited were not found. This corporation was registered on 1987-09-30 and was issued with the Register number 02171777 in Enfield, 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 First Rung Limited, open vacancies, location of First Rung 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