Endeavour Sch Plc

Hospital activities

Contacts of Endeavour Sch Plc: address, phone, fax, email, website, working hours

Address: 8 White Oak Square London Road BR8 7AG Swanley

Phone: +44-1348 4702667 +44-1348 4702667

Fax: +44-1348 4702667 +44-1348 4702667

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Endeavour Sch Plc"? - Send email to us!

Endeavour Sch Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Endeavour Sch Plc.

Registration data Endeavour Sch Plc

Register date: 1998-11-23
Register number: 03672185
Capital: 122,000 GBP
Sales per year: Less 568,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Endeavour Sch Plc

Addition activities kind of Endeavour Sch Plc

122299. Bituminous coal-underground, nec
249301. Building board and wallboard, except gypsum
331205. Bar, rod, and wire products
17710300. Driveway, parking lot, and blacktop contractors
20510204. Croissants, except frozen
27520403. Playing cards, lithographed
28191005. Heavy water
36120310. Luminous tube transformers
47859900. Inspection and fixed facilities, nec
50840104. Cream separators, except farm

Owner, director, manager of Endeavour Sch Plc

Director - Alastair James Watson. Address: 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom. DoB: January 1974, British

Corporate-secretary - Hcp Social Infrastructure (uk) Ltd. Address: White Oak Square, London Road, Swanley, Kent, BR8 7AG, England. DoB:

Director - Milton Anthony Fernandes. Address: White Oak Square, London Road, Swanley, Kent, BR8 7AG, England. DoB: December 1961, British

Director - Alan Campbell Ritchie. Address: 1 Gresham Street, London, Uk, EC2V 7BX, United Kingdom. DoB: April 1967, British

Director - Neil Rae. Address: Park Avenue, East Sheen, London, SW14 8AT, United Kingdom. DoB: October 1971, British

Secretary - Andrew Pilkington. Address: White Oak Square, London Road, Swanley, Kent, BR8 7AG, England. DoB:

Secretary - George Perez-luna. Address: Whiston Hospital,, Warrington Road,, Prescot, Merseyside, L35 5DR, United Kingdom. DoB:

Secretary - Richard Roberts. Address: The James Cook University, Hospital The Murray Building, Marton Road, Middlesbrough, TS4 3BW. DoB:

Director - Ian David Hudson. Address: 33 Gutter Lane, London, EC2V 8AS, United Kingdom. DoB: March 1964, British

Secretary - Richard Roberts. Address: The James Cook University, Hospital The Murray Building, Marton Road, Middlesbrough, TS4 3BW. DoB:

Director - John Graham. Address: 3 Newmans Drive, London, Herts, EC1M 6HR, United Kingdom. DoB: May 1953, British

Director - Bruce Warren Dalgleish. Address: Post Box House, Abinger Road, Coldharbour, Surrey, RH5 6HD. DoB: April 1967, British

Director - Sharmila Patkunanathan. Address: Vantage Mews, Cold Harbour, London, E14 9NY. DoB: June 1977, Australian

Director - Andrew Charles Mutch Rhodes. Address: 13 Providence Tower, Bermondsey Wall West, London, SE16 4US. DoB: January 1970, British

Director - Milton Anthony Fernandes. Address: Wisteria House, 67 Kingston Lane, Teddington, Middlesex, TW11 9HN. DoB: December 1961, British

Director - Francis Robin Herzberg. Address: Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF. DoB: December 1956, British

Director - Graham Farley. Address: 9 Manor Close, Hinstock, Market Drayton, Salop, TF9 2TZ. DoB: September 1949, British

Secretary - David Richard Connell. Address: 5 Tamarind Close, School Aycliffe Lane, Newton Aycliffe, Co Durham, DL5 6GL. DoB: July 1953, British

Director - Robert Hugh Corrie Rees. Address: Leicester House, High Street Penshurst, Tonbridge, Kent, TN11 8BT. DoB: April 1961, British

Director - Barry Simon Williams. Address: 208 Worple Road, Wimbledon, London, SW20 8RH. DoB: September 1970, British

Director - Nicholas John Edward Crowther. Address: 9 The Park, Christleton, Cheshire, CH3 7AR. DoB: July 1960, British

Director - David Richard Connell. Address: 5 Tamarind Close, School Aycliffe Lane, Newton Aycliffe, Co Durham, DL5 6GL. DoB: July 1953, British

Director - Edward Hilton Clarke. Address: 70 Waterford Road, London, SW6 2DR. DoB: February 1966, British

Director - Nigel Anthony John Brindley. Address: 24 Enmore Road, London, SW15 6LL. DoB: August 1956, British

Director - James William Ward. Address: 4 Rosewood, Woking, Surrey, GU22 7LE. DoB: April 1952, British

Director - Allister Gilbert Michael Wood. Address: 32 Richford Street, London, W6 7HP. DoB: June 1963, Australian

Director - Ian David Hudson. Address: 2 Bramhall Drive, High General's Wood, Rickleton, Washington, Tyne & Wear, NE38 9D. DoB: March 1964, British

Director - Nigel Anthony John Brindley. Address: 24 Enmore Road, London, SW15 6LL. DoB: August 1956, British

Director - Keith Fred Abel. Address: Greenbrough Barn, Greta Bridge, Barnard Castle, DL12 9UA. DoB: January 1953, British

Director - Andrew Matthews. Address: 54 Lombard Street, London, EC3P 3AH. DoB: September 1962, British

Director - John Neville Bridge. Address: The Granary, Fenwick Shield, Matfen, Northumberland, NE18 0QS. DoB: September 1942, British

Director - Christopher James Elliott. Address: 29 Kippington Road, Sevenoaks, Kent, TN13 2LJ. DoB: May 1950, British

Director - Scott Craig Findlay. Address: 7 Rutland Road, Harrogate, North Yorkshire, HG1 2PY. DoB: July 1961, British

Director - Matthew James Webber. Address: 17 Redburn Street, London, SW3 4DA. DoB: May 1963, British

Director - Robert Sean Mcclatchey. Address: Flat B 23 Holland Road, West Kensington, London, W14 8HJ. DoB: February 1965, British

Director - Timothy Richard Pearson. Address: 43 Court Road, Eltham, London, SE9 5AF. DoB: April 1962, British

Director - Arthur Harold Moore. Address: 9 Hartswood Road, London, W12 9NQ. DoB: March 1951, British

Director - James William Ward. Address: 4 Rosewood, Woking, Surrey, GU22 7LE. DoB: April 1952, British

Director - Duncan Elliot Dickson. Address: 44b Oriental Road, Woking, Surrey, GU22 7AR. DoB: October 1954, British

Secretary - Hilary Myra Ellson. Address: 38 All Saints Close, Glebe Park, Wokingham, Berkshire, RG40 1WE. DoB:

Nominee-director - Martin Edgar Richards. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Nominee-director - Peter John Charlton. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Jobs in Endeavour Sch Plc, vacancies. Career and training on Endeavour Sch Plc, practic

Now Endeavour Sch Plc have no open offers. Look for open vacancies in other companies

  • Inclusion Practitioner (Nunsthorpe) (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Politics and Government

  • Caretaker (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: Estates Department

    Salary: £19,305 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research and Impact Facilitator - D86160A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Information Compliance Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Information and Compliance

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer – Construction Management (Moulton)

    Region: Moulton

    Company: Moulton College

    Department: N\A

    Salary: £28,030 to £39,959 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Systems Development Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £28,508 to £30,986 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Tutor - Film &TV Production (Part time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Senior Enterprise Consultant (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £38,183 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Postdoctoral Researcher in Synchronization and Timing in Square Kilometre Array Group (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Physics & Astronomy

    Salary: £31,604 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • PhD scholarship in Molecular Microbial Ecology (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: National Food Institute

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences

Responds for Endeavour Sch Plc on Facebook, comments in social nerworks

Read more comments for Endeavour Sch Plc. Leave a comment for Endeavour Sch Plc. Profiles of Endeavour Sch Plc on Facebook and Google+, LinkedIn, MySpace

Location Endeavour Sch Plc on Google maps

Other similar companies of The United Kingdom as Endeavour Sch Plc: Mind Springs Partnership Limited | Razann Rhana Ltd | Eyhurst Court Limited | Multi Counties Rest Homes Limited | Croydon Slimming And Cosmetic Clinic Ltd

1998 is the year of the founding Endeavour Sch Plc, the company registered at 8 White Oak Square, London Road , Swanley. This means it's been eighteen years Endeavour Sch PLC has been in the UK, as the company was created on Mon, 23rd Nov 1998. The firm Companies House Registration Number is 03672185 and the company postal code is BR8 7AG. It has been already eighteen years since Endeavour Sch Plc is no longer identified under the name Strawbright. This enterprise is classified under the NACe and SiC code 86101 and has the NACE code: Hospital activities. Endeavour Sch Plc filed its latest accounts up to 29th February 2016. The business most recent annual return was filed on 23rd November 2015. From the moment it started in this line of business 18 years ago, the company has managed to sustain its impressive level of success.

1 transaction have been registered in 2015 with a sum total of £9,225. Cooperation with the Middlesbrough Council council covered the following areas: Responsive Maintenance.

As found in the enterprise's employees directory, since April 2016 there have been four directors including: Alastair James Watson, Milton Anthony Fernandes and Alan Campbell Ritchie. At least one secretary in this firm is a limited company: Hcp Social Infrastructure (uk) Ltd.

Endeavour Sch Plc is a foreign company, located in Swanley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 8 White Oak Square London Road BR8 7AG Swanley. Endeavour Sch Plc was registered on 1998-11-23. 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 - 122,000 GBP, sales per year - less 568,000 GBP. Endeavour Sch Plc is Public Limited Company.
The main activity of Endeavour Sch Plc is Human health and social work activities, including 10 other directions. Director of Endeavour Sch Plc is Alastair James Watson, which was registered at 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom. Products made in Endeavour Sch Plc were not found. This corporation was registered on 1998-11-23 and was issued with the Register number 03672185 in Swanley, 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 Endeavour Sch Plc, open vacancies, location of Endeavour Sch Plc 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

Detailed data about Endeavour Sch Plc from yellow pages of The United Kingdom. Find address Endeavour Sch Plc, phone, email, website credits, responds, Endeavour Sch Plc job and vacancies, contacts finance sectors Endeavour Sch Plc