Highbury Community Nursery
Pre-primary education
Contacts of Highbury Community Nursery: address, phone, fax, email, website, working hours
Address: 15 Aubert Park London N5 1TL
Phone: 0207 226 6195 0207 226 6195
Fax: 0207 226 6195 0207 226 6195
Email: [email protected]
Website: www.highburynursery.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Highbury Community Nursery"? - Send email to us!
Registration data Highbury Community Nursery
Get full report from global database of The UK for Highbury Community Nursery
Addition activities kind of Highbury Community Nursery
3999. Manufacturing industries, nec
10949906. Vanadium ore mining, nec
20460304. Dextrose
25110606. Tea wagons: wood
29529901. Asphalt saturated board
31440000. Women's footwear, except athletic
33579907. Shipboard cable, nonferrous
35410206. Flange facing machines
39449907. Engines, miniature
50930103. Fur cuttings and scraps
Owner, director, manager of Highbury Community Nursery
Director - Liam Dewar. Address: 15 Aubert Park, London, N5 1TL. DoB: June 1971, British
Director - Kate Jane May. Address: 15 Aubert Park, London, N5 1TL. DoB: March 1973, British
Secretary - Melanie Sophia Bucknor Riley. Address: 15 Aubert Park, London, N5 1TL. DoB:
Director - Judith Zarifa Reed. Address: 15 Aubert Park, London, N5 1TL. DoB: September 1978, British
Director - Joseph Drexler Thompson. Address: 15 Aubert Park, London, N5 1TL. DoB: May 1981, British
Director - Ehryn Lee Torrell. Address: 15 Aubert Park, London, N5 1TL. DoB: October 1977, Canadian
Director - Bruno Jose Andrade Manteigas. Address: 15 Aubert Park, London, N5 1TL. DoB: May 1976, Portuguese
Director - Andrew James Price. Address: 15 Aubert Park, London, N5 1TL. DoB: September 1978, British
Director - Fiona Bridget Mcphillips. Address: 15 Aubert Park, London, N5 1TL. DoB: December 1971, Irish
Secretary - Angela Kelway. Address: 1 Herrick Road, London, N5 2JX, England. DoB:
Director - Angela Kelway. Address: 1 Herrick Road, London, N5 2JX, England. DoB: November 1978, British
Director - Rosemary Anne Strachan. Address: 15 Aubert Park, London, N5 1TL. DoB: March 1975, British
Director - Sarah Weiner. Address: Highbury Quadrant, Highbury, London, N5 2TE, England. DoB: December 1974, British
Director - Jessica Kinast. Address: 15 Aubert Park, London, N5 1TL. DoB: December 1969, German
Director - Carolin Anna Schoenherr. Address: 15 Aubert Park, London, N5 1TL. DoB: February 1976, Austrian
Director - Darren Iain Strachan. Address: Chatterton Road, London, N4 2EA, England. DoB: March 1975, British
Director - Kathryn Theresa Peters. Address: 15 Aubert Park, London, N5 1TL. DoB: June 1972, British
Director - Sarah Hilliard. Address: 15 Aubert Park, London, N5 1TL. DoB: February 1986, British
Director - Dr Catherine Anne Harvey. Address: 15 Aubert Park, London, N5 1TL. DoB: June 1963, British
Director - Charlotte Stevenson. Address: 15 Aubert Park, London, N5 1TL. DoB: February 1981, British
Director - Thomas Middleton Albert Roberts. Address: Horsell Road, Highbury, London, N5 1XL, United Kingdom. DoB: August 1974, British
Director - Anthony Edward Sim. Address: 15 Aubert Park, London, N5 1TL. DoB: April 1963, British
Director - Nicholas Story. Address: Hamilton Park West, London, N5 1AB, England. DoB: September 1961, British
Secretary - Thomas Middleton Albert Roberts. Address: 15 Aubert Park, London, N5 1TL. DoB:
Director - John Martin Farrer. Address: 15 Aubert Park, London, N5 1TL. DoB: February 1966, British
Director - Richard Andrew Stuard Wood. Address: 15 Aubert Park, London, N5 1TL. DoB: January 1968, British
Director - Fiona Lambeck. Address: 15 Aubert Park, London, N5 1TL. DoB: November 1971, British
Director - Siladevi Chawda. Address: 15 Aubert Park, London, N5 1TL. DoB: May 1965, British
Director - Nicholas James Haigh Campbell. Address: 71c Drayton Park, London, N5 1DA. DoB: February 1969, British
Director - Phillip Thomas Hickey. Address: Elfort Road, Highbury, London, N5 1AZ. DoB: June 1965, New Zealander
Director - Violeta Ventsislavova Stevens. Address: Benwell Road, London, N7 7BJ. DoB: May 1971, British
Director - Vice-Chair Siobhan Mckenna. Address: 64 Blackstock Road, London, N4 2DW. DoB: April 1972, Irish
Director - Bruno Jose Andrade Manteigas. Address: Hamilton Park, London, N5 1SN. DoB: May 1976, Portuguese
Secretary - Rocio Maria Del Pajuelo Moran. Address: 94b St Thomas's Road, London, N4 2QW. DoB: March 1971, Spanish
Director - Olivia Kavanagh. Address: 54b Mountgrove Rd, London, N5 2LS. DoB: November 1974, British
Director - Rachel Margaret Monaghan. Address: 21 Legard Road, London, N5 1DE. DoB: March 1967, British
Director - Kate Mary Mabey. Address: 35h Leconfield Road, London, N5 2RZ. DoB: June 1971, British
Director - Dr Julia Tahrenkamp-uppenbrink. Address: 23 Crescent Mansions, London, N5 1XD. DoB: September 1967, Germany
Director - Kees Van Der Sande. Address: 44a Elfort Road, Highbury, London, N5 1AZ. DoB: December 1971, British
Director - Caroline Jane Rogers. Address: 3 Elfort Road, London, N5 1AX. DoB: March 1975, British
Secretary - Nicholas Peter William Story. Address: 23a Conewood Street, London, N5 1BZ. DoB: September 1961, British
Director - Melanie Jane Roberts. Address: Balfour Road, London, N5 2HE. DoB: July 1959, British
Director - Katarzyna Kiladis. Address: 13 Northampton Grove, London, N1 2PL. DoB: November 1972, American
Director - Julianne Bridget Hickey. Address: 10 Birchmore Walk, Highbury, London, N5 2TJ. DoB: November 1970, British
Director - Nicholas Peter William Story. Address: 23a Conewood Street, London, N5 1BZ. DoB: September 1961, British
Director - Jonathan Peter Robert Haine. Address: 8 Reedholm Villas, London, N16 9LP. DoB: March 1968, British
Director - Annabel Judd. Address: 64 Elwood Street, London, N5 1EH. DoB: August 1967, British
Director - Sarah Jocelyn O'donovan. Address: 17a Highbury Park, London, N5 1QJ. DoB: July 1965, British
Director - Nicola Laura Baird. Address: 44 Prah Road, London, N4 2RB. DoB: March 1964, British
Director - Dounia Solange Bissar. Address: 94 Graham Road, London, N15 3NJ. DoB: January 1961, Belgian
Director - Andrea Fredericksen. Address: 74a Wilberforce Road, London, N4 2SR. DoB: June 1965, Usa
Director - Timothy Craig Howarth. Address: 30 Melgund Road, London, N5 1PT. DoB: May 1966, British
Director - Ruth Oyeniyi. Address: 212 Highbury New Park, London, N5 2LH. DoB: March 1971, British
Director - Adrienne Mcmenamin. Address: 61 Witherington Road, London, N5 1PN. DoB: January 1969, British
Director - Maria Consuelo Winder. Address: 55a Witherington Road, London, N5 1PN. DoB: December 1968, Colombian
Director - Claire Morgan. Address: G F F, 83 Riversdale Road, London, N5 2ST. DoB: September 1963, British
Director - Teresa Delgado. Address: 15 Baalbec Road, London, N5 1QN. DoB: April 1966, Columbian
Director - Piers Vimpany. Address: 50 Battledean Road, London, N5 1UZ. DoB: September 1968, Uk
Secretary - James Vincent Ellington. Address: 34 Melgund Road, London, N5 1PT. DoB:
Director - Catriona Mcnab. Address: 41 Ambler Road, London, N4 2QS. DoB: October 1960, British
Director - Dee Abbott. Address: 28b Somerfield Road, London, N4 2JJ. DoB: December 1962, Irish
Director - Liesbet Paterson. Address: 31 Ambler Road, London, N4 2QT. DoB: April 1967, Belgian
Director - Andrew Myer. Address: 37 Horsell Road, London, N5 1XL. DoB: February 1954, British
Director - Jane Gillard. Address: 83 Plimsoll Road, London, N4 2EB. DoB: September 1965, British
Director - Richard Prentice. Address: Unit 2, 198 Blackstock Road, London, N5 1EN. DoB: October 1967, British
Director - Kevin Roberts Stevenson. Address: 35e Leconfield Road, London, N5 2RZ. DoB: February 1963, British
Secretary - Yasmeen Zafar. Address: 38 Ronalds Road, London, N5 1XY. DoB:
Director - Sophie Humphreys. Address: 7 Melgund Road, London, N5 1PT. DoB: June 1964, British
Secretary - Emma Louise Taylor. Address: 4a Stavordale Road, London, N5 1NE. DoB:
Director - Barbara Hajek. Address: 71 Gillespie Road, London, N5 1LR. DoB: September 1958, British
Director - Andrew Neill. Address: 51 Ambler Road, London, N4 2QS. DoB: March 1968, British
Director - Sonia Robinson. Address: 13 Gillespie Road, London, N5 1LH. DoB: July 1963, British
Director - Julie Targett. Address: 113 Plimsoll Road, London, N4 2ED. DoB: April 1963, British
Director - Susan Margaret Kuczynska. Address: 65 Battledean Road, London, N5 1UX. DoB: March 1969, British
Director - Kerry Rankine. Address: 29 Barretts Grove, London, N16 8AP. DoB: February 1962, British
Director - Julie Targett. Address: 113 Plimsoll Road, London, N4 2ED. DoB: April 1963, British
Secretary - Emma Louise Taylor. Address: 4a Stavordale Road, London, N5 1NE. DoB:
Director - Susan Margaret Kuczynska. Address: 65 Battledean Road, London, N5 1UX. DoB: March 1969, British
Director - Kerry Rankine. Address: 29 Barretts Grove, London, N16 8AP. DoB: February 1962, British
Director - Mark Dacey. Address: 8 Aberdeen Road, London, N5 2UH. DoB: May 1963, British
Secretary - Susan Margaret Kuczynska. Address: 65 Battledean Road, London, N5 1UX. DoB: March 1969, British
Director - Dr Alasdair Parker. Address: 10 Leigh Road, London, N5 1SS. DoB: April 1964, British
Director - Sophie Humphreys. Address: 7 Melgund Road, London, N5 1PT. DoB: June 1964, British
Director - Rachel Chen. Address: 35 Aberdeen Road, London, N5 2UG. DoB: June 1966, British
Secretary - Victoria Byrne. Address: 1 Highbury Court, Highbury Crescent, London, N5 1RR. DoB:
Director - Primrose Christie. Address: Flat D 2-4 Stradbroke Road, London, N5 2PZ. DoB: August 1964, British
Director - Dr Louise Ann London. Address: 47 Aden Grove, London, N16 9NP. DoB: May 1947, British
Director - Andrew Neill. Address: 51 Ambler Road, London, N4 2QS. DoB: March 1968, British
Director - Tomas O'donnell. Address: 70 Blackthorne Drive, London, E4 6LS. DoB: September 1962, Irish
Director - Peter Smith. Address: 32 Balfour Road, London, N5 2HE. DoB: November 1955, British
Director - Douglas Taylor. Address: 4a Stavordale Road, London, N5 1NE. DoB: December 1963, British
Director - Margaret Ncdermott. Address: 24 Elfort Road, Highbury, London, N5 1AZ. DoB: May 1959, Irish
Director - Monica Paula Rebec. Address: 7 Cardwell Road, Holloway, London, N7 0NL. DoB: February 1966, British
Secretary - Mary Savory. Address: 98 Finsbury Park Road, London, N4 2JT. DoB: May 1961, British
Director - Iain George Simpson. Address: 43 Balfour Road, London, N5 2HD. DoB: June 1965, British
Director - Philip Smith. Address: 98 Finsbury Park Road, London, N4 2JT. DoB: January 1962, British
Director - Stella Balogun. Address: 75 Highbury Quadrant, London, N5 2TH. DoB: May 1960, British
Director - Naomi Cox. Address: 71a Elwood Street, London, N5 1EB. DoB: July 1962, British
Director - Barbara Elliott. Address: 82d Highbury Hill, London, N5 1AP. DoB: March 1961, British
Secretary - Clara Ndovi. Address: 45 Peckett Square, Highbury Grange, London, N5 2PB. DoB:
Director - Clara Ndovi. Address: 45 Peckett Square, Highbury Grange, London, N5 2PB. DoB:
Director - Helen Kay Wang. Address: 14 Aberdeen Court, 70 Aberdeen Park, London, N5 2BH. DoB: April 1965, British
Director - Andrea Prausnitz. Address: 8 Elfort Road, London, N5 1AZ. DoB: November 1961, British
Secretary - Catherine Sidony Mcguinness. Address: 3 Northolme Road, Highbury, London, N5 2UZ. DoB: February 1959, British
Director - Jackie Benson. Address: 19a Ronald Road, London, N5. DoB: September 1962, British
Director - Victoria English Ellington. Address: 39 Calabria Road, London, N5 1HZ. DoB: December 1948, American
Director - Ben Marland. Address: 12b Romilly Road, Highbury Islington, London, N4 2QZ. DoB: March 1967, British
Director - Kerry Ann Platman. Address: 20 Framfield Road, Islington, London, N5 1UU. DoB: July 1957, British
Director - John Gilbert. Address: 3 Northolme Road, London, N5 2UZ. DoB: September 1950, British
Director - Jonathan Irving Leape. Address: 20 Liberia Road, Highbury, London, N5 1JR. DoB: March 1958, British
Director - Wendy Sarah Cooper. Address: 61 Carysfort Road, London, N16 9AD. DoB: February 1953, British
Director - Catherine Sidony Mcguinness. Address: 3 Northolme Road, Highbury, London, N5 2UZ. DoB: February 1959, British
Director - Andrew Edward Waldren. Address: 1 Martineau Road, Highbury, London, N5 1NG. DoB: May 1969, British
Director - Nicole Benn. Address: 40b Stavordale Road, Highbury, London, N5 1NE. DoB: June 1967, British
Director - Annah Sigola. Address: Flat 4, 18-22 Barnsbury Street Islington, London, N1 1PN. DoB: December 1959, British
Director - Andrea Prausnitz. Address: 8 Elfort Road, London, N5 1AZ. DoB: November 1961, British
Director - Michael David Robins. Address: 12 Plimsoll Road, London, N4 2EW. DoB: November 1942, German
Director - Corinne Lambert. Address: 25 Eton House, Leigh Road, London, N5 1SR. DoB: July 1963, British
Director - Jillian Rosemary Marianne Jarman. Address: Top Flat, 11 Kelross Road, London, N5 2QS. DoB: July 1956, British
Director - Angela Edwards. Address: 25 Manchester Road, London, N15 6HP. DoB: July 1957, St Lucian
Director - Melanie Judith Claisse. Address: 11b Hamilton Park, London, N5 1SH. DoB: November 1962, British
Director - Joanne Sutton. Address: 47 Elfort Road, London, N5 1AX. DoB: May 1965, New Zealander
Director - Eva Cheyne. Address: 51 Hamilton Park West, London, N5 1AE. DoB: November 1954, British
Director - Esi Cathline. Address: 4 Cobalt House, Brecknock Road, London, N19 5AS. DoB: March 1968, British
Secretary - Marion Jean Garner. Address: 16 Romilly Road, London, N4 2QZ. DoB: May 1950, British
Director - Lee Weeks. Address: 25a Hamilton Park, London, N5 1SH. DoB: June 1958, British
Jobs in Highbury Community Nursery, vacancies. Career and training on Highbury Community Nursery, practic
Now Highbury Community Nursery have no open offers. Look for open vacancies in other companies
-
MR Clinical Research Facility Manager (London)
Region: London
Company: King's College London
Department: School of Biomedical Engineering and Imaging Sciences
Salary: £50,618 to £58,655 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Administrative,Senior 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
-
IT Support Analyst (London)
Region: London
Company: University of the Arts London, London College of Fashion
Department: N\A
Salary: £28,274 to £34,515 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Lecturer/Assistant Lecturer in Sociology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
PhD Studentship: Wheelchair Tennis: Applied Biomechanical Support (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Sport and Leisure,Sports Science
-
Senior Researcher - Global Role (Sidmouth)
Region: Sidmouth
Company: The Donkey Sanctuary
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology
-
Lecturer/Senior Lecturer in Health, Nutrition and Dietetics (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition
-
Lecturer in International Business and Management (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Alliance MBS - PMO Division
Salary: £35,550 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £55,485 to £66,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management
-
Critical & Historical Studies Senior Tutor (Research) Architecture Liaison (Kensington, White City)
Region: Kensington, White City
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £51,814 to £57,973 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History of Art
-
Lecturer/Senior Lecturer in Events & Hospitality (0.5 FTE) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Business Studies
-
Authors/Module Developers in Healthcare Management (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government
Responds for Highbury Community Nursery on Facebook, comments in social nerworks
Read more comments for Highbury Community Nursery. Leave a comment for Highbury Community Nursery. Profiles of Highbury Community Nursery on Facebook and Google+, LinkedIn, MySpaceLocation Highbury Community Nursery on Google maps
Other similar companies of The United Kingdom as Highbury Community Nursery: Albion Learning Ltd | Guildhall College Limited | Skips Education Ltd | Accets Limited | Inclusive Learning (lancashire) Limited
Situated at 15 Aubert Park, Highbury N5 1TL Highbury Community Nursery is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 02324172 registration number. It's been established twenty eight years ago. The firm principal business activity number is 85100 and their NACE code stands for Pre-primary education. 2015-03-31 is the last time account status updates were filed. It has been 28 years for Highbury Community Nursery in this particular field, it is doing well and is an example for it's competition.
The enterprise started working as a charity on Wed, 28th Apr 1993. It operates under charity registration number 1020319. The geographic range of the company's activity is london borough of islington. They operate in Islington. The company's trustees committee has five representatives, i.e., Angela Kelway, Joe Thompson, Ms Judith Zarifa Reed, Ms Carolin Schoenherr and Ms Katharine Jane May. Regarding the charity's financial summary, their most prosperous year was 2014 when they earned £784,802 and their spendings were £737,397. Highbury Community Nursery concentrates on training and education and training and education. It strives to aid children or young people, children or youth. It tries to help these recipients by providing specific services, providing facilities, buildings and open spaces and providing human resources. If you would like to learn something more about the charity's activity, call them on this number 0207 226 6195 or check their official website. If you would like to learn something more about the charity's activity, mail them on this e-mail [email protected] or check their official website.
The info we gathered that details the following enterprise's employees suggests that there are four directors: Liam Dewar, Kate Jane May, Judith Zarifa Reed and Judith Zarifa Reed who joined the company's Management Board on 2014-09-14, 2014-03-03 and 2011-11-08. To increase its productivity, since the appointment on 2013-11-13 the following firm has been providing employment to Melanie Sophia Bucknor Riley, who's been working on successful communication and correspondence within the firm.
Highbury Community Nursery is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 15 Aubert Park London N5 1TL. Highbury Community Nursery was registered on 1988-12-01. 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 - 102,000 GBP, sales per year - approximately 160,000,000 GBP. Highbury Community Nursery is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Highbury Community Nursery is Education, including 10 other directions. Director of Highbury Community Nursery is Liam Dewar, which was registered at 15 Aubert Park, London, N5 1TL. Products made in Highbury Community Nursery were not found. This corporation was registered on 1988-12-01 and was issued with the Register number 02324172 in The United Kingdom, 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 Highbury Community Nursery, open vacancies, location of Highbury Community Nursery 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 April 1st, 2024