Foleshill Women's Training Ltd
Other social work activities without accommodation n.e.c.
Contacts of Foleshill Women's Training Ltd: address, phone, fax, email, website, working hours
Address: Justa & Co. Chartered Certified Accountants Justa House CV6 4DD 206-208 Holbrook Lane
Phone: +44-1394 4355224 +44-1394 4355224
Fax: +44-1547 5486816 +44-1547 5486816
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Foleshill Women's Training Ltd"? - Send email to us!
Registration data Foleshill Women's Training Ltd
Get full report from global database of The UK for Foleshill Women's Training Ltd
Addition activities kind of Foleshill Women's Training Ltd
7513. Truck rental and leasing, without drivers
204899. Prepared feeds, nec, nec
08119903. Timber tracts, softwood
38230306. Magnetic flow meters, industrial process type
51910202. Feed
72159903. Laundry, coin-operated
Owner, director, manager of Foleshill Women's Training Ltd
Director - Viveen Brosnahan. Address: Elmsdale Avenue, Foleshill, Coventry, West Midlands, CV6 6ES, England. DoB: September 1958, British
Director - Geeta Sarcar. Address: Koco Community Centre, The Arches, Spon End, Conventry, West Midlands, CV1 3JQ, United Kingdom. DoB: June 1978, Indian
Director - Anntoniette Musa. Address: Justa & Co. Chartered Certified, Accountants Justa House, 206-208 Holbrook Lane, Coventry, CV6 4DD. DoB: January 1983, British
Director - Liudmyla Dmytriieva Ruddock. Address: Justa & Co. Chartered Certified, Accountants Justa House, 206-208 Holbrook Lane, Coventry, CV6 4DD. DoB: August 1981, Ukraine
Director - Catherine Jane Watkins Darley. Address: Scots Lane, Coundon, Coventry, West Midlands, CV6 2DL, England. DoB: April 1950, British
Secretary - Christine Mcnaught. Address: Vicroft Court, Coventry, CV1 3JB. DoB:
Director - Sarbjeet Bhambra. Address: Justa & Co. Chartered Certified, Accountants Justa House, 206-208 Holbrook Lane, Coventry, CV6 4DD. DoB: January 1970, British
Director - Rookshana Mohammad. Address: Justa & Co. Chartered Certified, Accountants Justa House, 206-208 Holbrook Lane, Coventry, CV6 4DD. DoB: January 1970, British
Director - Maria Franchi. Address: Justa & Co. Chartered Certified, Accountants Justa House, 206-208 Holbrook Lane, Coventry, CV6 4DD. DoB: January 1970, British
Director - Inderjit Kaur Sahota. Address: 8 Raleigh Road, Coventry, West Midlands, CV2 4AA. DoB: August 1962, British
Director - Jasbinder Janda. Address: Horndean Close, Coventry, West Midlands, CV6 5TF. DoB: February 1962, Indian
Director - Vimla Mattu. Address: Awson Street, Coventry, West Midlands, CV6 5GG. DoB: September 1965, British
Director - Sarbjeet Kaur Shira. Address: Broad Lane, Tile Hill, Coventry, CV5 7AL. DoB: August 1982, British
Secretary - Amerjit Nijjar. Address: 34 Woodford Green Road, Birmingham, West Midlands, B28 8PL. DoB:
Director - Lynn Ward. Address: 66 Yewdale Crescent, Coventry, West Midlands, CV2 2FH. DoB: February 1960, British
Director - Anita Virk. Address: 299 Cheveral Avenue, Radford, Coventry, West Midlands, CV6 3ER. DoB: July 1967, British
Director - Fiona Mason. Address: 25 Frankwell Drive, Coventry, West Midlands, CV2 2EZ. DoB: February 1961, British
Director - Navjot Johal. Address: 17 Shakespeare Drive, Whitestone, Warwickshire, CV11 6NN. DoB: December 1967, British
Secretary - Stephanie Joy Morris. Address: 25 Holyoak Close, Bedworth, Warwickshire, CV12 0BT. DoB: n\a, British
Director - Farah Mahmood. Address: 37 St. Pauls Road, Coventry, West Midlands, CV6 5DE. DoB: November 1962, British
Secretary - Navjot Johal. Address: 17 Shakespeare Drive, Whitestone, Warwickshire, CV11 6NN. DoB: December 1967, British
Director - Inderjit Kaur Samara. Address: 45 Kempley Avenue, Coventry, West Midlands, CV2 5LN. DoB: February 1972, British
Director - Inderjit Kaur Sahota. Address: 8 Raleigh Road, Coventry, West Midlands, CV2 4AA. DoB: August 1962, British
Director - Sunita Grigg. Address: 10 Staines Close, St Nicolas Park, Nuneaton, Warwickshire, CV11 6EA. DoB: August 1955, British
Secretary - Inderjit Kaur Sahota. Address: 8 Raleigh Road, Coventry, West Midlands, CV2 4AA. DoB: August 1962, British
Director - Manjit Kaur Nagra. Address: The Rosary 129 Lythalls Lane, Coventry, West Midlands, CV6 6FS. DoB: November 1959, British
Secretary - Preet Grewal. Address: 65 Montalt Road, Cheylesmore, Coventry, West Midlands, CV3 5LT. DoB: January 1956, British
Director - Doctor Ravinder Thiara. Address: 17 Queensland Avenue, Chapel Fields, Coventry, CV5 8FE. DoB: March 1964, British
Director - Paddy O'mahoney. Address: 56 Shaftesbury Road, Earlsdon, Coventry, CV5 6FN. DoB: May 1954, Irish
Director - Kalavati Patel. Address: 16 Kenilworth Road, Coventry, West Midlands, CV3 6PT. DoB: March 1940, British
Director - Sonia Kullar. Address: 19 Browett Road, Coventry, CV6 1BA. DoB: January 1954, Indian
Director - Ravinder Kaur Gill. Address: 77 Tregorrick Road, Exhall, Coventry, West Midlands, CV7 9FH. DoB: July 1970, British
Director - Gurminder Dhaliwal. Address: 2 Jackers Road, Longford, Coventry, CV2 1PF. DoB: May 1960, British
Director - Jaishree Gohil. Address: 57 Elmsdale Avenue, Foleshill, Coventry, West Midlands, CV6 6ET. DoB: February 1960, British
Director - Paramjit Kaur Junday. Address: 189 Ansty Road, Wyken, Coventry, West Midlands, CV2 3FJ. DoB: December 1954, British
Secretary - Amanda Mair. Address: 30 Charles Lakin Close, Shilton, Coventry, West Midlands, CV7 9LB. DoB: July 1959, British
Director - Bimla Sahota. Address: 70-72 Elmsdale Avenue, Foleshill, Coventry, CV6 6ES. DoB: October 1961, British
Director - Jivan Jk Sembi. Address: 40 Melrose Avenue, Bedworth, Warwickshire, CV12 0ES. DoB: October 1961, British
Director - Vimal Bhanot. Address: 43 Dave Road Sloke, Coventry, CV2 4JR. DoB: August 1945, Indian
Director - Amanda Mair. Address: 30 Charles Lakin Close, Shilton, Coventry, West Midlands, CV7 9LB. DoB: July 1959, British
Director - Diana Jane Slocombe. Address: 20 Leigh Avenue, Coventry, West Midlands, CV3 6PL. DoB: October 1947, British
Director - Sharonjit Walia. Address: 27 Brade Drive, Walsgrave, Coventry, West Midlands, CV2 2BL. DoB: February 1953, Indian
Director - Shirley Purser. Address: 72 Tennyson Road, Coventry, West Midlands, CV2 5JA. DoB: January 1947, British
Director - Harvinder Nagra. Address: 179 North Street, Coventry, West Midlands, CV2 3FR. DoB: November 1952, British
Director - Preet Grewal. Address: Barrs Hill School And Community Cent, Radford, Coventry, CV1 22GI. DoB: January 1956, British
Director - Dorothy Anne Gibbs. Address: The Vicarage Albert Road, Stechford, Birmingham, B33 8UA. DoB: November 1933, British
Jobs in Foleshill Women's Training Ltd, vacancies. Career and training on Foleshill Women's Training Ltd, practic
Now Foleshill Women's Training Ltd have no open offers. Look for open vacancies in other companies
-
Research Assistant in Archaeology (6 hours per week) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £14.95 to £17.32 per hour plus annual leave allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Archaeology
-
Postdoctoral Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Oncology & Metabolism
Salary: £30,688 to £34,520 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Assistant Programme Manager (Finance) (Canary Wharf, London)
Region: Canary Wharf, London
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Associate Professor of Conservation and Planning (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: AU$112,184 to AU$147,085
£68,768.79 to £90,163.11 converted salary* plus 17% superannuation.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning
-
Marketing Officer (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Marketing Services
Salary: £24,565 to £28,452 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Assistant Registrar (Executive Support) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: N\A
Salary: £39,992 rising annually to £43,685
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Other
-
Lecturer in Electrical Installation (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £22,854 to £30,690 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Lecturer in Engineering Management (Teaching Focused) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Engineering
Salary: £38,183 to £46,924 per annum (grade 8).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management
-
Senior Lecturer in Dietetics (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Allied Health Professions
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science
-
Research Associate (three posts) (London)
Region: London
Company: University College London
Department: N\A
Salary: £34,056 to £36,923 per annum, inclusive of London Allowance.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences
-
Tenure track Assistant Professor in Weathering and Soil Development (Lausanne - Switzerland)
Region: Lausanne - Switzerland
Company: University of Lausanne
Department: Institute of Earth Surface Dynamics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
PhD Studentship – Optimal Railway Network Maintenance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering
Responds for Foleshill Women's Training Ltd on Facebook, comments in social nerworks
Read more comments for Foleshill Women's Training Ltd. Leave a comment for Foleshill Women's Training Ltd. Profiles of Foleshill Women's Training Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Foleshill Women's Training Ltd on Google maps
Other similar companies of The United Kingdom as Foleshill Women's Training Ltd: Sandiz Consultancy Limited | Chichester Diocesan Association For Family Support Work | The Abbeyfield Gloucestershire Society Limited | Yaa Enterprise Ltd | Norlington Care Limited
Foleshill Women's Training Ltd , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in Justa & Co. Chartered Certified, Accountants Justa House , 206-208 Holbrook Lane. The main office zip code CV6 4DD The firm was formed on Mon, 3rd Jul 1989. The business Companies House Registration Number is 02400263. The firm principal business activity number is 88990 which stands for Other social work activities without accommodation n.e.c.. The business most recent filed account data documents cover the period up to Tue, 31st Mar 2015 and the most current annual return information was submitted on Fri, 3rd Jul 2015. From the moment it began on the local market 27 years ago, this company has sustained its great level of prosperity.
Viveen Brosnahan, Geeta Sarcar, Anntoniette Musa and 2 other directors who might be found below are listed as enterprise's directors and have been working on the company success since Fri, 16th May 2014. Furthermore, the managing director's efforts are continually bolstered by a secretary - Christine Mcnaught, from who found employment in the limited company in May 2008.
Foleshill Women's Training Ltd is a foreign stock company, located in 206-208 Holbrook Lane, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Justa & Co. Chartered Certified Accountants Justa House CV6 4DD 206-208 Holbrook Lane. Foleshill Women's Training Ltd was registered on 1989-07-03. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. Foleshill Women's Training Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Foleshill Women's Training Ltd is Human health and social work activities, including 6 other directions. Director of Foleshill Women's Training Ltd is Viveen Brosnahan, which was registered at Elmsdale Avenue, Foleshill, Coventry, West Midlands, CV6 6ES, England. Products made in Foleshill Women's Training Ltd were not found. This corporation was registered on 1989-07-03 and was issued with the Register number 02400263 in 206-208 Holbrook Lane, 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 Foleshill Women's Training Ltd, open vacancies, location of Foleshill Women's Training Ltd 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