Early Learning Centre Limited
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Contacts of Early Learning Centre Limited: address, phone, fax, email, website, working hours
Address: Cherry Tree Road WD24 6SH Watford
Phone: +44-1300 3518341 +44-1300 3518341
Fax: +44-1300 3518341 +44-1300 3518341
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Early Learning Centre Limited"? - Send email to us!
Registration data Early Learning Centre Limited
Get full report from global database of The UK for Early Learning Centre Limited
Addition activities kind of Early Learning Centre Limited
354702. Secondary rolling mill equipment
373100. Shipbuilding and repairing
17710102. Grouting work
22840307. Tatting thread
35899901. Asbestos removal equipment
35920000. Carburetors, pistons, piston rings and valves
38419900. Surgical and medical instruments, nec
73229900. Adjustment and collection services, nec
96510201. Inspection for labor standards and safety, government
Owner, director, manager of Early Learning Centre Limited
Director - Daniel Talisman. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1973, British/Irish
Director - Karl Doyle. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1968, British
Director - Sarah Purkis. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: June 1970, British
Director - Richard Smothers. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: July 1967, British
Director - Gary Kibble. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1971, British
Director - Mark Newton-jones. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1967, British
Director - Matthew Jackson Stringer. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: March 1967, British
Secretary - Lynne Samatha Medini. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB:
Director - Matthew George Smith. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1971, British
Director - Jude Claire Bridge. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1961, British
Director - Simon John Calver. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: July 1964, British
Director - Christopher Jeremy Cull. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: June 1960, British
Director - Philippe Jean Camille Dayraud. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: December 1962, French
Director - Louise Ann Palmer. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: January 1968, British
Director - Dominic Joseph Lavelle. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: February 1963, British
Director - Anders Kloster. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: January 1964, Danish
Director - Timothy John Ashby. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1962, British
Director - Michael Logue. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: May 1972, British
Director - Gillian Berkmen. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: March 1960, British
Secretary - Helen Mary Bramall. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB:
Director - Neil Simon Harrington. Address: Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. DoB: August 1963, British
Director - Caroline Lee. Address: 58 Kenilworth Avenue, London, SW19 7LW. DoB: June 1956, British
Director - Gavin Stewart Jones. Address: 25 The Drive, Henleaze, Bristol, Avon, BS9 4LD. DoB: May 1970, British
Director - Kimberley Lynn Selber. Address: 1 Bellevue Road, Barnes, London, SW13 0BJ. DoB: January 1961, Us
Secretary - Kimberley Lynn Selber. Address: 1 Bellevue Road, Barnes, London, SW13 0BJ. DoB: January 1961, Us
Secretary - Nicholas Raymond Thompson. Address: Eynella Road, East Dulwich, London, SE10 8HR, United Kingdom. DoB: February 1957, British
Director - Nigel Mark Inches Robertson. Address: Ashworth House, Westonbirt, Tetbury, Gloucestershire, GL8 8QJ. DoB: November 1959, British
Director - Timothy John Stuart Waterstone. Address: 64 Portland Road, London, W11 4LQ. DoB: May 1939, British
Director - Charles William Saunter. Address: 165 High Street, Wootton Bassett, Swindon, SN4 7BT. DoB: November 1954, British
Director - Fiona Davis. Address: Orchard House, 58 Haw Lane, Bledlow Ridge, Buckinghamshire, HP14 4JJ. DoB: August 1959, British
Director - Sue Dorkin. Address: 17 Hervines Court, Amersham, Buckinghamshire, HP6 5HH. DoB: March 1961, British
Director - John Goddard. Address: The Barn Back Street, Ashton Keynes, Cirencester, SN6 6PD. DoB: April 1951, British
Director - Colin Graham. Address: Michaelmas Cottage, Park Road, Hook Norton, Oxfordshire, OX15 5PY. DoB: January 1964, British
Director - David Griffiths. Address: 17 Cransley Grove, Solihull, West Midlands, B91 3ZA. DoB: February 1960, British
Director - Michael Bernard Anthony France. Address: Ford Cottage Sandpit Lane, Bledlow, Princess Risborough, Buckinghamshire, HP27 9QL. DoB: May 1956, British
Director - Peter Malcolm Ellis. Address: The Orchard, Old Forge, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: March 1954, British
Director - Martyn Robert Smith. Address: 4 Carlton Street, Stockbridge, Edinburgh, EH4 1NJ, Scotland. DoB: May 1955, British
Director - Iain Mills Callaghan. Address: 10 Kings Cramond, Gamekeepers Road, Edinburgh, Midlothian, EH4 6RL. DoB: July 1947, British
Director - Charles Adair Anderson. Address: Ravensheugh, Selkirk, TD7 5LS. DoB: n\a, British
Director - Stephen Joseph Robinson. Address: 28 Heriot Row, Edinburgh, EH3 6EN. DoB: July 1947, British
Director - The Hon Frederick Ranald Noel-paton. Address: Easter Dunbarnie, Bridge Of Earn, Perth, Perthshire, PH2 9ED. DoB: November 1938, British
Director - David James Mackay. Address: 4 East Harbour Road, Charlestown, Fife, KY11 3EA. DoB: May 1943, British
Director - James Douglas Scott Bennett. Address: The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX. DoB: March 1942, British
Director - Robert Black. Address: The Coach House 1 Templars Cramond, Edinburgh, EH4 6BY. DoB: October 1935, British
Secretary - Charles Adair Anderson. Address: Ravensheugh, Selkirk, TD7 5LS. DoB: n\a, British
Director - Ian David Wilson. Address: Avon Farm House, Stratford Sub Castle, Salisbury, Wiltshire, SP4 6AE. DoB: March 1928, British
Director - Dermot Julian Jenkinson. Address: Mersington House, Greenlaw, Duns, Berwickshire, TD10 6UL. DoB: December 1954, British
Jobs in Early Learning Centre Limited, vacancies. Career and training on Early Learning Centre Limited, practic
Now Early Learning Centre Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Information 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: Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Research Associate (London)
Region: London
Company: University College London
Department: Division of Infection and Immunity, Institute of Immunity & Transplantation
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Research Assistant - Decision Making (London)
Region: London
Company: University College London
Department: UCL Institute of Cognitive Neuroscience
Salary: £30,316 to £31,967 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Computer Science
-
Team Administrator/PA (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Creative Media, External Relations
Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Clinical Research Fellow in Adult Vaccinology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Paediatrics
Salary: £31,931 to £46,215 E17 p.a.
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,Microbiology
-
Academic Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Psychology
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Accountant (London)
Region: London
Company: Aga Khan University (International) in the UK
Department: N\A
Salary: £24,000 to £28,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Executive Assistant to Deputy Principal (Education) & Senior Education Leadership Team (London)
Region: London
Company: St George's, University of London
Department: Institute of Medical and Biomedical Education
Salary: £25,728 to £31,604 plus London Allowance of £3,027
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
Salary: £25,298 to £29,301
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
-
Laboratory Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £20,411 to £25,728 (pro rata) depending on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research Associate in Tectonics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
-
Lecturer in Law (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: School of Law
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Early Learning Centre Limited on Facebook, comments in social nerworks
Read more comments for Early Learning Centre Limited. Leave a comment for Early Learning Centre Limited. Profiles of Early Learning Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation Early Learning Centre Limited on Google maps
Other similar companies of The United Kingdom as Early Learning Centre Limited: Sandon Garden Centre Ltd | Raza Fruits & Veg Ltd | 111 Skin Ltd | Esteben Design Ltd | Global Health Management Limited
This particular Early Learning Centre Limited firm has been operating in this business field for one hundred and seven years, having launched in 1909. Started with Registered No. 00102194, Early Learning Centre is a Private Limited Company located in Cherry Tree Road, Watford WD24 6SH. The company debuted under the business name John Menzies (u.k.), but for the last fifteen years has operated under the business name Early Learning Centre Limited. The company is registered with SIC code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Early Learning Centre Ltd reported its account information up till 2015-03-28. Its latest annual return information was filed on 2016-06-06. For over 107 years, Early Learning Centre Ltd has been one of the powerhouses of this field of business.
On Fri, 6th Jun 2014, the corporation was seeking a Customer Sales Adviser - Inverness to fill a part time position in the retail in Inverness, Scotland.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,117 in total. The company also worked with the Newcastle City Council (1 transaction worth £1,243 in total). Early Learning Centre was the service provided to the Hampshire County Council Council covering the following areas: Purchase Of Educ Supplies Etc.
There is a team of seven directors employed by this particular company at the moment, namely Daniel Talisman, Karl Doyle, Sarah Purkis and 4 remaining, listed below who have been utilizing the directors tasks for almost one year. Furthermore, the director's assignments are supported by a secretary - Lynne Samatha Medini, from who was hired by the company in 2012.
Early Learning Centre Limited is a domestic company, located in Watford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Cherry Tree Road WD24 6SH Watford. Early Learning Centre Limited was registered on 1909-03-25. 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 - 345,000 GBP, sales per year - more 780,000,000 GBP. Early Learning Centre Limited is Private Limited Company.
The main activity of Early Learning Centre Limited is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of Early Learning Centre Limited is Daniel Talisman, which was registered at Cherry Tree Road, Watford, Hertfordshire, WD24 6SH. Products made in Early Learning Centre Limited were not found. This corporation was registered on 1909-03-25 and was issued with the Register number 00102194 in Watford, 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 Early Learning Centre Limited, open vacancies, location of Early Learning Centre 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