Tcv Employment And Training Services Limited

All companies of The UKOther service activitiesTcv Employment And Training Services Limited

Other service activities n.e.c.

Contacts of Tcv Employment And Training Services Limited: address, phone, fax, email, website, working hours

Address: Sedum House, Mallard Way Doncaster DN4 8DB South Yorks

Phone: +44-1364 2388397 +44-1364 2388397

Fax: +44-1522 4919921 +44-1522 4919921

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tcv Employment And Training Services Limited"? - Send email to us!

Tcv Employment And Training Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tcv Employment And Training Services Limited.

Registration data Tcv Employment And Training Services Limited

Register date: 1985-07-25
Register number: 01933576
Capital: 484,000 GBP
Sales per year: More 250,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Tcv Employment And Training Services Limited

Addition activities kind of Tcv Employment And Training Services Limited

28999950. Oil absorption equipment
34699911. Perforated metal, stamped
34990108. Safes and vaults, metal
51129900. Stationery and office supplies, nec
53310000. Variety stores
57120000. Furniture stores
73590600. Party supplies rental services
73590801. Animal rental

Owner, director, manager of Tcv Employment And Training Services Limited

Director - Darren York. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: July 1971, British

Director - Martin Luke Cooper. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: November 1974, British

Director - John Anthony Mallalieu. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: November 1970, British

Director - Nicholas James Holder. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: July 1959, British

Director - Peter Anthony Hirst. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: September 1947, British

Director - Danielle Oum. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: December 1964, British

Director - Neil William John Kerfoot. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: May 1966, British

Director - Orla Maria Cochrane. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: December 1966, British

Director - Julie Hopes. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: January 1968, British

Director - Mark Richard Gibson. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: December 1970, British

Director - Wendy Caroline Ellis. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: January 1970, British

Secretary - Wendy Caroline Ellis. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: January 1970, British

Secretary - Elizabeth Margaret Burgess. Address: Brackenbury Close, Cadeby, Doncaster, South Yorkshire, DN5 7ST. DoB:

Director - Peter Anthony Hirst. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: September 1947, British

Director - Andrew Michael Page. Address: 12 Mere Close, Marlow, Buckinghamshire, SL7 1PP. DoB: May 1971, British

Secretary - Charles Edward Hartwell. Address: 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT. DoB: May 1974, British

Director - Charles Edward Hartwell. Address: 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT. DoB: May 1974, British

Director - Sarah Jane Sanderson. Address: Ingleside, 4 Grange Road, Alloa, Clackmannanshire, FK10 1LR. DoB: November 1956, British

Director - David Keith Slater. Address: 41 Rowlheys Place, West Drayton, Middlesex, Greater London, UB7 9NQ. DoB: September 1950, British

Director - Anne Meikle. Address: 1 West View, Rudry Road, Caerphilly, Mid Glamorgan, CF83 3DW. DoB: April 1957, British

Director - Ronald Fern. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: August 1950, British

Director - Tom Flood. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: May 1947, Irish

Secretary - Harold Stuart Hoare. Address: 1 Rose Lea Close, Hillam, Leeds, West Yorkshire, LS25 5HJ. DoB:

Director - Geoffrey Court Dart. Address: The Old Mill House, Temple, Marlow, Buckinghamshire, SL7 1SA. DoB: March 1949, British

Secretary - Peter John Thompson. Address: Fairways, 23 Retford Road Blyth, Worksop, Nottinghamshire, S81 8HB. DoB: August 1945, British

Director - Alistair Scott-Johnstone Toomey. Address: 113 Main Street, Pathhead, Midlothian, EH37 5PT. DoB: December 1958, British

Director - Aneil Kumar Choudrie. Address: Karibuni 7 Copse Avenue, Caversham, Reading, Berkshire, RG4 6LX. DoB: August 1952, British

Secretary - Aneil Kumar Choudrie. Address: Karibuni 7 Copse Avenue, Caversham, Reading, Berkshire, RG4 6LX. DoB: August 1952, British

Director - Richard Charles Wadey. Address: 15 Queen Street, Kendal, Cumbria, LA9 4LF. DoB: March 1964, British

Secretary - Stephen David Rudd. Address: 26 High Street, Dunsville, Doncaster, South Yorkshire, DN7 4BP. DoB:

Director - Matthew James Righton Roberts. Address: 2 Awelon, Trallong, Brecon, Powys, LD3 8HR. DoB: February 1962, British

Director - Ronald Fern. Address: 2 Hillwood Close, Knighton Fields, Worksop, Nottinghamshire, S80 3PH. DoB: August 1950, British

Director - George Allon. Address: Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. DoB: July 1958, British

Director - George James Elcocks. Address: 33 Flanders Drive, Kingswinford, West Midlands, DY6 7RG. DoB: May 1935, British

Director - Andrew Michael Page. Address: 19 Yew Tree Lane, Solihull, West Midlands, B91 2PA. DoB: May 1971, British

Director - Richard Robert Williams. Address: Montana Road, London, SW17 8SN. DoB: October 1954, British

Director - Michael O'neill. Address: 9 Church Street, Filey, North Yorkshire, YO14 9ED. DoB: October 1940, British

Director - Elizabeth Margaret Burgess. Address: 1 Tinglebridge Avenue, Hemingfield, Barnsley, South Yorkshire, S73 0NS. DoB: September 1950, British

Director - John Vickerstaff. Address: 61 Upper Brownhill Road, Southampton, Hampshire, SO16 5NG. DoB: January 1949, British

Director - Andrew Christopher Howard Brown. Address: 1 Princes Avenue, London, N3 2DA. DoB: November 1946, British

Secretary - Michael O'neill. Address: 9 Church Street, Filey, North Yorkshire, YO14 9ED. DoB: October 1940, British

Director - Peter John Thompson. Address: Fairways, 23 Retford Road Blyth, Worksop, Nottinghamshire, S81 8HB. DoB: August 1945, British

Director - Stephen John Lees. Address: White Cottage, Higher Metherell, Callington, PL17 8DB. DoB: October 1958, British

Director - Gillian Debra Coleman. Address: 41 Crystal Palace Road, East Dulwich, London, SE22 9EX. DoB: August 1960, British

Director - David Keith Slater. Address: 41 Rowlheys Place, West Drayton, Middlesex, Greater London, UB7 9NQ. DoB: September 1950, British

Jobs in Tcv Employment And Training Services Limited, vacancies. Career and training on Tcv Employment And Training Services Limited, practic

Now Tcv Employment And Training Services Limited have no open offers. Look for open vacancies in other companies

  • Programmer (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £31,850 to £39,900 (dependent upon experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Research Technician (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Child Health, Obstetrics & Gynaecology

    Salary: £29,301 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Casual IT Helpdesk Analyst (Leeds)

    Region: Leeds

    Company: Leeds Trinity University

    Department: N\A

    Salary: £10.57 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Lecturer in Greenkeeping/Golf Course Management (Cupar)

    Region: Cupar

    Company: Scotland's Rural College (SRUC)

    Department: N\A

    Salary: £31,227 to £36,211 depending on experience and qualification

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management

  • Cardiovascular System Lead – MBChB Programme (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Institute Of Clinical Sciences

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Graduate Research Assistant (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Social Sciences & International Studies

    Salary: £26,495 to £33,518

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Media and Communications,Media Studies,Creative Arts and Design,Design,Other Creative Arts

  • GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Business and Management (London)

    Region: London

    Company: Glasgow Caledonian University

    Department: N\A

    Salary: Competitive rates per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • STEM Inspiration Officer (Chichester)

    Region: Chichester

    Company: University of Chichester

    Department: Marketing, Communications and Access

    Salary: £26,052 to £28,453 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Grants Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies

  • Chair in History (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: History

    Salary: £62,086 + per annum (Professorial)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Tenure Track Research Fellowships in Energy and Sustainability (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: £32,004 to £48,327 Grade 7/8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Social Sciences and Social Care,Human and Social Geography

Responds for Tcv Employment And Training Services Limited on Facebook, comments in social nerworks

Read more comments for Tcv Employment And Training Services Limited. Leave a comment for Tcv Employment And Training Services Limited. Profiles of Tcv Employment And Training Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Tcv Employment And Training Services Limited on Google maps

Other similar companies of The United Kingdom as Tcv Employment And Training Services Limited: William Gardens Ltd | Agm Search Limited | Diamond Nail (east Grinstead) Ltd | Thirty Club Of London,limited(the) | Absheron Limited

Tcv Employment And Training Services Limited 's been in the United Kingdom for thirty one years. Started with Registered No. 01933576 in the year July 25, 1985, the company have office at Sedum House, Mallard Way, South Yorks DN4 8DB. The business name of this business was changed in the year 2013 to Tcv Employment And Training Services Limited. The firm former registered name was Btcv Enterprises. The firm Standard Industrial Classification Code is 96090 meaning Other service activities not elsewhere classified. The firm's latest records were filed up to 31st March 2015 and the latest annual return information was submitted on 23rd September 2015. 31 years of presence in this line of business comes to full flow with Tcv Employment And Training Services Ltd as the company managed to keep their customers happy through all the years.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 29 transactions from worth at least 500 pounds each, amounting to £73,022 in total. The company also worked with the Derbyshire County Council (2 transactions worth £9,631 in total) and the Redbridge (3 transactions worth £1,858 in total). Tcv Employment And Training Services was the service provided to the Blaby District Council covering the following areas: Hired Services - Aptg was also the service provided to the Hampshire County Council Council covering the following areas: Site Maintenance.

This firm owes its success and constant improvement to a team of five directors, specifically Darren York, Martin Luke Cooper, John Anthony Mallalieu and 2 others listed below, who have been hired by the company since 2016.

Tcv Employment And Training Services Limited is a foreign stock company, located in South Yorks, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Sedum House, Mallard Way Doncaster DN4 8DB South Yorks. Tcv Employment And Training Services Limited was registered on 1985-07-25. 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 - 484,000 GBP, sales per year - more 250,000,000 GBP. Tcv Employment And Training Services Limited is Private Limited Company.
The main activity of Tcv Employment And Training Services Limited is Other service activities, including 8 other directions. Director of Tcv Employment And Training Services Limited is Darren York, which was registered at Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB. Products made in Tcv Employment And Training Services Limited were not found. This corporation was registered on 1985-07-25 and was issued with the Register number 01933576 in South Yorks, 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 Tcv Employment And Training Services Limited, open vacancies, location of Tcv Employment And Training Services 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

Detailed data about Tcv Employment And Training Services Limited from yellow pages of The United Kingdom. Find address Tcv Employment And Training Services Limited, phone, email, website credits, responds, Tcv Employment And Training Services Limited job and vacancies, contacts finance sectors Tcv Employment And Training Services Limited