Tcv 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tcv Employment And Training Services Limited"? - Send email to us!
Registration data Tcv Employment And Training Services Limited
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, MySpaceLocation 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