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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Endeavour Sch Plc"? - Send email to us!
Registration data Endeavour Sch Plc
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, MySpaceLocation 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