The Highbury Vale-blackstock Trust
Educational support services
Contacts of The Highbury Vale-blackstock Trust: address, phone, fax, email, website, working hours
Address: 2 Hurlock Street N5 1ED London
Phone: +44-1342 4428833 +44-1342 4428833
Fax: +44-1342 4428833 +44-1342 4428833
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Highbury Vale-blackstock Trust"? - Send email to us!
Registration data The Highbury Vale-blackstock Trust
Get full report from global database of The UK for The Highbury Vale-blackstock Trust
Addition activities kind of The Highbury Vale-blackstock Trust
20910305. Codfish, smoked
20989900. Macaroni and spaghetti, nec
28340503. Diuretics
32290704. Lamp parts and shades, glass
33129905. Hoops, iron and steel
39991103. Models, general, except toy
51910203. Hay
59210102. Wine
75490000. Automotive services, nec
Owner, director, manager of The Highbury Vale-blackstock Trust
Director - Gary Luxford. Address: Portland Crescent, Harrogate, North Yorkshire, HG1 2TR, England. DoB: September 1957, British
Director - Hayley Davidson. Address: 96 Tollington Way, London, N7 6RY, England. DoB: April 1985, British
Director - Ashley Hodges. Address: 313 Highbury New Park, London, N5 2LB, England. DoB: January 1986, American
Director - Carol Glover. Address: Hurlock Street, London, N5 1ED, United Kingdom. DoB: November 1967, British
Director - Louise Shepherd. Address: Hurlock Street, London, N5 1ED, United Kingdom. DoB: September 1973, British
Director - Wunifred Mary Dakin. Address: Hurlock Street, London, N5 1ED, United Kingdom. DoB: August 1952, British
Director - Reverend Stephen Richard Coles. Address: 25 Romilly Road, Finsbury, London, N4 2QY. DoB: April 1949, British
Director - Jonathan Stopes-roe. Address: 115 Queens Drive, London, N4 2BE. DoB: January 1951, British
Director - Jeremy Bernard Corbyn. Address: Berriman Road, London, N7 7PS. DoB: May 1949, British
Director - Umut Erel. Address: Hurlock Street, London, N5 1ED, United Kingdom. DoB: May 1972, German
Director - Andrea Shufflebotham. Address: Hurlock Street, London, N5 1ED, United Kingdom. DoB: April 1981, British
Director - Patricia Gomes. Address: Turnpike Lane, London, N8 0PH. DoB: July 1973, Portuguese
Director - Clare Kinnersley. Address: Spa Green Estate, Rosebery Avenue, London, EC1R 4TS, England. DoB: June 1953, British
Director - Theresa Debono. Address: 35 Gillespie Road, London, N5 1LH. DoB: November 1947, British
Secretary - Wladyslaw Duda. Address: 165 Forest Road, London, E11 1LL. DoB:
Director - Sonia Riobinson. Address: 13 Gillespie Road, London, N5 1LH. DoB: July 1963, British
Director - Esther Poyer. Address: 47c Moray Road, London, N4 3LD. DoB: August 1969, British
Director - Ronit Dassa. Address: Highbury Quadrant, London, N5 2UA, England. DoB: July 1969, British
Director - Moulaye Cisse. Address: 62 Twyford House, Elwood Street, London, N5 1EJ. DoB: August 1957, British
Director - Ian Grigg. Address: 123 Twyford House, Elwood Street, London, N5 1EZ. DoB: July 1965, British
Director - Stella Fleurie. Address: 8 Theobalds Court, Queens Drive, London, N4 2XG. DoB: June 1955, British
Director - Abdullahi Ali. Address: 41 Twyford House, Chisley Road, London, N15 6PA. DoB: December 1965, Somali
Secretary - John Martin Phillips. Address: 315a Amhurst Road, Stoke Newington, London, N16 7UX. DoB:
Director - Maureen Palmer. Address: 94 Vartry Road, London, N15 6HA. DoB: May 1957, British
Director - Reuben Amin Jancovich. Address: 13 Warltersville Road, London, N19 3XH. DoB: December 1952, British
Director - Susanna Mcknight. Address: 49 Corbyn Street, London, N4 3BY. DoB: January 1947, British
Director - Christopher John Fox Smith. Address: 75 Theberton Street, London, N1 0QY. DoB: October 1943, British
Director - Jonathan Mark Lloyd. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1966, British
Director - Emanuel David Kleyman. Address: Brook Cottage Brook Drive, Radlett, Hertfordshire, WD7 8ET. DoB: n\a, British
Director - Peter William Kent. Address: 20 Legard Road, London, N5 1DE. DoB: April 1951, British
Director - Robert Lewis Irwin Scott. Address: 83 Highbury Hill, London, N5 1SX. DoB: July 1946, British
Director - Susan Higgs. Address: 71 Malmsmead House, Homerton Road, London, E9 5RR. DoB: December 1948, British
Director - Jenina Ruth Bas Pendry. Address: 12 Balfour Road, Highbury, London, N5 2HB. DoB: September 1959, British
Director - Suzanne Crocker. Address: 22 Rosedale House, Manor Road, London, N16 5NR. DoB: May 1967, British
Director - Natalie Andrea Bourne. Address: 6 Water Tower Place, London, N1 0YW. DoB: March 1967, British
Director - Rodney Jeremy Clark. Address: 31 Sutton Road, Shrewsbury, Salop, SY2 6DL. DoB: September 1944, British
Director - Jacob Peter Herbst. Address: 45 Balfour Road, London, N5 2HD. DoB: October 1948, British
Secretary - David Alexander Walters. Address: 161 Evering Road, London, N16 7BL. DoB: February 1948, British
Director - Margot Sreberny. Address: 15 Finsbury Park Road, Finsbury Park, London, N4 2LA. DoB: May 1924, British
Director - John Vincent Hindes. Address: 446 Stavordale Road, Highbury, London, N5 1NE. DoB: January 1954, British
Director - Jimmy Nimmo. Address: 95 Twyford House, Hurlock Street Highbury, London, N5 1EL. DoB: November 1969, British
Director - Keith Cromwell. Address: 25 Hurlock House, Hurlock Street, London, N5. DoB: September 1922, British
Director - Lorna Davies. Address: 24 Brampton Road, Cambridge, CB1 3HL. DoB: May 1953, British
Director - Philroy Forte. Address: 55 Harris House, St. James Crescent, London, SW9 7SU. DoB: December 1959, British
Director - Mark Anthony Fraser. Address: 144 Boundary Road, Haringay, N22. DoB: April 1995, British
Secretary - Stephen Eudu. Address: 2 Ashton House, Chryssell Road, London, SW9 6NE. DoB:
Director - Elsie Ledger. Address: 6 Hurlock House, Hurlock Street, London, N5 1EX. DoB: June 1961, West Indian
Director - Jeremy Bernard Corbyn. Address: 69 Mercers Road, London, N19 4PS. DoB: May 1949, British
Secretary - Gary Chambers. Address: 82b Aberdeen Road, London, N5 2XA. DoB:
Director - Reverend Stephen Richard Coles. Address: 25 Romilly Road, Finsbury, London, N4 2QY. DoB: April 1949, British
Director - Heather Alveta Pascall. Address: 117a Avenell Road, Highbury, London, N5 1BH. DoB: August 1958, British
Director - David John Lloyd. Address: 82 Ambler Road, London, N4 2QR. DoB: February 1951, British
Jobs in The Highbury Vale-blackstock Trust, vacancies. Career and training on The Highbury Vale-blackstock Trust, practic
Now The Highbury Vale-blackstock Trust have no open offers. Look for open vacancies in other companies
-
Lecturer in Logistics & Supply Chain Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Library Co-ordinator (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042 to £25,643 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Programme Director – Early Childhood Development Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £150,000 is available for the duration of the contract (up to 18 months).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Education Studies
-
Administrative and Events Assistant (maternity cover) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £21,220 to £24,565 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Teacher - Maths (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £23,073.70 to £28,213.34 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)
Region: Nationwide
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,Nursing
-
Lab Technician (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £27,190 to £30,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science
-
Research Assistant/Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing
-
Exams Co-ordinator (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £17,917 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Head of Minerva Business Angel Network (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Other,Senior Management
-
PhD Studentship: Artificial Intelligence Approach to Holistic Design (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
-
Lecturer/Associate Professor in Civil Engineering (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: ¥246,840 to ¥525,876
£28,065.71 to £59,792.10 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
Responds for The Highbury Vale-blackstock Trust on Facebook, comments in social nerworks
Read more comments for The Highbury Vale-blackstock Trust. Leave a comment for The Highbury Vale-blackstock Trust. Profiles of The Highbury Vale-blackstock Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Highbury Vale-blackstock Trust on Google maps
Other similar companies of The United Kingdom as The Highbury Vale-blackstock Trust: Duke Street Community Team | Ripplevale School Limited | Uvic Limited | Academy Of British Sign Language Ltd | Non-executive Directors Training And Publishing Limited
This company called The Highbury Vale-blackstock Trust has been founded on 1993-09-02 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company headquarters could be reached at London on 2 Hurlock Street, . If you need to reach the business by post, the area code is N5 1ED. The reg. no. for The Highbury Vale-blackstock Trust is 02849848. This company principal business activity number is 85600 which means Educational support services. The Highbury Vale-blackstock Trust reported its account information for the period up to 2015/03/31. The latest annual return was released on 2015/08/05. It's been twenty three years for The Highbury Vale-blackstock Trust in this particular field, it is not planning to stop growing and is very inspiring for the competition.
There's a team of nine directors controlling this particular business at the current moment, specifically Gary Luxford, Hayley Davidson, Ashley Hodges and 6 remaining, listed below who have been executing the directors assignments since 2015.
The Highbury Vale-blackstock Trust is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 2 Hurlock Street N5 1ED London. The Highbury Vale-blackstock Trust was registered on 1993-09-02. 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 - 142,000 GBP, sales per year - more 386,000,000 GBP. The Highbury Vale-blackstock Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Highbury Vale-blackstock Trust is Education, including 9 other directions. Director of The Highbury Vale-blackstock Trust is Gary Luxford, which was registered at Portland Crescent, Harrogate, North Yorkshire, HG1 2TR, England. Products made in The Highbury Vale-blackstock Trust were not found. This corporation was registered on 1993-09-02 and was issued with the Register number 02849848 in London, 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 Highbury Vale-blackstock Trust, open vacancies, location of The Highbury Vale-blackstock 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 June 1st, 2024