Croydon Education Business Partnership Ltd
Educational support services
Contacts of Croydon Education Business Partnership Ltd: address, phone, fax, email, website, working hours
Address: Bernard Weatherill House, 4th Floor Zone D 8 Mint Walk CR0 1EA Croydon
Phone: 020 8395 3311 020 8395 3311
Fax: 020 8395 3311 020 8395 3311
Email: [email protected]
Website: www.capitalsouth.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Croydon Education Business Partnership Ltd"? - Send email to us!
Registration data Croydon Education Business Partnership Ltd
Get full report from global database of The UK for Croydon Education Business Partnership Ltd
Addition activities kind of Croydon Education Business Partnership Ltd
22530203. Jerseys, knit
34290206. Security cable locking system
35230100. Planting, haying, harvesting, and processing machinery
35360000. Hoists, cranes, and monorails
37310205. Submarine tenders, building and repairing
73230000. Credit reporting services
75349900. Tire retreading and repair shops, nec
Owner, director, manager of Croydon Education Business Partnership Ltd
Director - Kirsty Wardlaw. Address: 8 Mint Walk, Croydon, CR0 1EA, England. DoB: March 1987, British
Director - Claire Victoria Ritchie. Address: 8 Mint Walk, Croydon, CR0 1EA, England. DoB: December 1955, British
Director - Councillor Ian James Parker. Address: 8 Mint Walk, Croydon, CR0 1EA, England. DoB: January 1962, British
Director - Tina Andrews. Address: 4th Floor Zone E, 8 Mint Walk, Croydon, CR0 1EA, England. DoB: December 1954, British
Secretary - Anthony Slonecki. Address: 8 Mint Walk, Croydon, CR0 1EA, England. DoB:
Director - Michael William Keay. Address: 8 Mint Walk, Croydon, CR0 1EA, England. DoB: September 1955, British
Director - Peter John Minihane. Address: The Drive, Tonbridge, Kent, TN9 2LR, United Kingdom. DoB: March 1955, British
Director - Simon Christopher Legg. Address: Winterpit Close, Mannings Heath, Horsham, West Sussex, RH13 6JY, United Kingdom. DoB: April 1969, British
Director - Bryan Leslie Treherne. Address: 91a Marlpit Lane, Coulsdon, Surrey, CR5 2HH. DoB: May 1940, British
Director - Paul Robert Hancox. Address: 40 Helder Street, South Croydon, Surrey, CR2 6HT. DoB: December 1966, British
Director - Paul Edward Falkner. Address: 29 Burwood Avenue, Kenley, Surrey, CR8 5NT. DoB: November 1951, British
Director - Susan Patricia Shaw. Address: 18 Hillcrest Road, Purley, Surrey, CR8 2JE. DoB: April 1956, British
Director - Maureen Martin. Address: 54 Croham Valley Road, South Croydon, Surrey, CR2 7NB. DoB: March 1946, British
Director - Anne Elizabeth Smith. Address: 19 Woodstock Road, Croydon, Surrey, CR0 1JS. DoB: December 1938, British
Director - Dr Susan Josephine Acheson. Address: Bader Way, Roehampton, London, SW15 5GD, United Kingdom. DoB: December 1954, British
Director - John Beaty Chambers. Address: Rosebank, Cudham Lane North, Sevenoaks, Kent, TN14 7RB. DoB: May 1951, British
Secretary - Susan Elizabeth Church. Address: 12 Lavington Road, Croydon, Surrey, CR0 4PP. DoB:
Director - Carol Ann Jones. Address: 96 Grosvenor Avenue, Carshalton Beeches, Sutton, Surrey, SM5 3EP. DoB: May 1947, British
Director - Simon Jonathan Kirby. Address: 22 Carlton Avenue, South Croydon, Surrey, CR2 0BY. DoB: March 1967, British
Director - Philip James Jeffery. Address: 17 Ravensbourne Road, Twickenham, Middlesex, TW1 2DG. DoB: July 1950, British
Director - John Arthur Robinson. Address: 19 The Dell, East Grinstead, West Sussex, RH19 3XP. DoB: June 1954, British
Director - Angelina Purcell. Address: 59 Dalmeny Avenue, Norbury, London, SW16 4RR. DoB: October 1961, British
Director - Neil Graham Banks. Address: 8 Alton Court, 26 Copers Cope Road, Beckenham, Kent, BR3 1NG. DoB: October 1957, British
Director - John Nelson Green. Address: 31 White Lodge, Uppernorwood, Croydon, London, SE19 3HR. DoB: January 1958, British
Director - Carol Nicholls. Address: 2 Prossers, Tadworth, Surrey, KT20 5TY. DoB: September 1952, British
Director - Christopher Denyer. Address: 65 Ravensbury Road, Earlsfield, London, SW18 4RX. DoB: July 1964, British
Director - Stella Okeahialam. Address: 37 Bracewood Gardens, Park Hill, Croydon, Surrey, CR0 5JL. DoB: May 1968, British
Director - Anthony John Slonecki. Address: 40 Christchurch Road, Sidcup, Kent, DA15 7HQ. DoB: January 1953, British
Secretary - Maura Frances Brindley. Address: Hectorage Road, Tonbridge, Kent, TN9 2DR. DoB:
Director - Sharon Yuill. Address: 89 Henry Doulton Drive, Tooting Bec, London, Greater London, SW17 6DE. DoB: December 1972, British
Director - Steven William Sheward. Address: Flat C 125 Jerningham Road, London, SE14 5NJ. DoB: July 1959, British
Director - Byron Gregory West. Address: Braeside House Seymour Road, Headley Down, Bordon, Hampshire, GU35 8JX. DoB: November 1951, British
Director - Dawn Jeal. Address: 39 Primrose Lane, Shirley Oaks, Croydon, Surrey, CR0 8YN. DoB: July 1959, British
Director - Deborah Jean Lowman. Address: 16 Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HB. DoB: September 1959, British
Director - Angelo Nicholas Tzourou. Address: 121 Harestone Hill, Caterham, Surrey, CR3 6DL. DoB: September 1952, British
Director - Richard Ross Webber. Address: 18 Woodlands Walk, Mannings Heath, West Sussex, RH13 6JG. DoB: January 1942, British
Director - Donald Ernest King. Address: 93 Tamar Road, Melton Mowbray, Leicestershire, LE13 0HA. DoB: December 1951, British
Director - Roseanne Ellis. Address: 68 Bridle Road, Shirley, Croydon, Surrey, CR0 8HD. DoB: January 1947, British
Director - Susan Overy. Address: 9 Montagu Gardens, Wallington, Surrey, SM6 8EP. DoB: November 1953, British
Secretary - Victoria Clare Guyatt. Address: 1 Rayleigh Avenue, Westcliff On Sea, Essex, SS0 7DS. DoB:
Director - Paul James Mcmanus. Address: 9 Midhurst Road, Ealing, London, W13 9XS. DoB: April 1960, British
Director - Peter John Champion. Address: 16 Sudbury Gardens, Park Hill, Croydon, Surrey, CR0 5JS. DoB: February 1949, British
Director - Paul Greenhalgh. Address: 3 Doggetts Cottages Blackberry Lane, Dormansland, Lingfield, Surrey, RH7 6NH. DoB: January 1955, British
Director - June Ross. Address: 11 Harrison Close, Reigate, Surrey, RH2 7HS. DoB: October 1954, British
Secretary - Jonathan Charles Maude. Address: Hunters Mead 19 Plough Road, Dormansland, Lingfield, Surrey, RH7 6PS. DoB: n\a, British
Director - Nick Moore. Address: 79 Clock House Road, Beckenham, Kent, BR3 4JU. DoB: August 1953, British
Director - John Whittington. Address: 26 Addington Road, South Croydon, Surrey, CR2 8RB. DoB: November 1946, British
Director - Mary Shelton Smith. Address: 95 Warwick Road, Thornton Heath, Surrey, CR7 7NN. DoB: December 1941, British
Director - Joan Claridge. Address: 6 Falcon Avenue, Bickley, Bromley, Kent, BR1 2EH. DoB: March 1955, British
Director - Jean Ruth Watson. Address: Five Gables Netherne Lane, Redhill, Surrey, RH1 3AJ. DoB: January 1952, British
Director - Penelope Burwood. Address: 4 Stanley Road, Great Chesterford, Saffron Walden, Essex, CB10 1QB. DoB: July 1954, British
Director - Alexandra Veronica Davies. Address: 5 The Prioryt, Epsom Road, Croydon, Surrey, CR0 1YD. DoB: May 1955, British
Director - Lawrence Stewart. Address: 7 Buller Road, Thornton Heath, Surrey, CR7 8QX. DoB: June 1957, British
Secretary - Tracey Mccabe. Address: 9a Eden Road, Croydon, Surrey, CR0 1BB. DoB:
Director - Genevieve Cooper. Address: 8 Smitherndowns Road, West Purley, Surrey, CR8. DoB: January 1944, British
Director - Captain Terence Michael Drummond. Address: 48 Northampton Road, Croydon, Surrey, CR0 7HT. DoB: March 1950, British
Secretary - Alexander John Cheetham. Address: Southbridge 49 St Augustines Avenue, South Croydon, Surrey, CR2 6JP. DoB: December 1945, British
Director - Richard Arthur Glynne-jones. Address: Little Lodge, Piltdown, Uckfield, East Sussex, TN22 3XJ. DoB: May 1930, British
Director - Toni Eva Letts. Address: 16 Sudbury Gardens, Croydon, Surrey, CR0 5JS. DoB: March 1946, British
Director - Malcolm Douglas Peckham. Address: 1 The Briars, Warrenwood Drive, High Wycombe, Bucks, HP11 1ED. DoB: March 1946, British
Director - Julia Ann Wilson. Address: 49 Cambridge Road, London, SE20 7XJ. DoB: October 1946, British
Director - Hilary Susan Bolton. Address: 22 Larchwood Close, Banstead, Surrey, SM7 1HE. DoB: October 1955, English
Director - Honary Alderman Peter Leonard Spalding. Address: 54 Sherwood Road, Addiscombe, Croydon, Surrey, CR0 7DH. DoB: July 1947, British
Director - Richard John Gorringe. Address: 94 Calbourne Road, London, SW12 8LR. DoB: August 1950, British
Director - Michael Wareham. Address: 15 Round Grove, Shirley, Croydon, Surrey, CR0 7PP. DoB: September 1935, British
Director - Alexander John Cheetham. Address: Southbridge 49 St Augustines Avenue, South Croydon, Surrey, CR2 6JP. DoB: December 1945, British
Director - Paul David Clarke. Address: 1 Church Manor, Bishops Stortford, Hertfordshire, CM23 5AF. DoB: May 1949, British
Director - Ian Foyle. Address: 6 Hillside Close, East Grinstead, West Sussex, RH19 2DW. DoB: May 1951, British
Director - Jayne Elizabeth Hart. Address: 49 Montague Avenue, Sanderstead, Surrey, CR2 9NL. DoB: January 1958, British
Director - Douglas Angus Gillan. Address: 46 Princes Road, Wimbledon, London, SW19 8RB. DoB: February 1959, British
Secretary - Claire Louise Wilkins. Address: 6 Clifton Road, London, SE25 6NL. DoB:
Director - Stuart Newton. Address: 15 Heron Way, Horsham, West Sussex, RH13 6DP. DoB: September 1944, British
Director - William Alexander Crosfield Harris. Address: 3 Lavington Road, Beddington, Croydon, Surrey, CR0 4PQ. DoB: June 1943, British
Jobs in Croydon Education Business Partnership Ltd, vacancies. Career and training on Croydon Education Business Partnership Ltd, practic
Now Croydon Education Business Partnership Ltd have no open offers. Look for open vacancies in other companies
-
Assistant/Associate/Full Professor in Information Systems/Management Science/Business Analytics (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Business and Management Studies,Management,Business Studies
-
Head of Digital Marketing (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £51,423 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
ICT Networks Technician (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £24,020 to £25,462 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Associate/Assistant Professor in Engineering Design (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Department Officer (Academic) (London)
Region: London
Company: SOAS University of London
Department: Anthropology & Sociology, Politics and Arts Department
Salary: £28,955 to £34,831 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Finance Officer (Manchester)
Region: Manchester
Company: The University of Manchester
Department: AUA Office
Salary: £22,876 to £25,728
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Laboratory Technician Grade 3 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: £16,961 to £19,485 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Project Manager (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Lecturer in Organisational Psychology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £34,956 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Tutor in Nursing (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 per annum (pro-rata) (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Faculty Position in Mathematics (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
EPSRC iCASE PhD Studentship, Multi-scale, Multi-modal Imaging of Nanoporous Catalysts (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering
Responds for Croydon Education Business Partnership Ltd on Facebook, comments in social nerworks
Read more comments for Croydon Education Business Partnership Ltd. Leave a comment for Croydon Education Business Partnership Ltd. Profiles of Croydon Education Business Partnership Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Croydon Education Business Partnership Ltd on Google maps
Other similar companies of The United Kingdom as Croydon Education Business Partnership Ltd: Kinesiology Classes Limited | The Redruth Learning Group Trust | Guaranteed Training Limited | Am Pharmaservices Ltd | Epic Technical Ltd
Croydon Education Business Partnership Ltd is officially located at Croydon at Bernard Weatherill House, 4th Floor Zone D. You can find the company using the postal code - CR0 1EA. Croydon Education Business Partnership's incorporation dates back to 1991. This firm is registered under the number 02673227 and company's last known status is active - proposal to strike off. This firm principal business activity number is 85600 which means Educational support services. Croydon Education Business Partnership Limited released its account information up until Sunday 31st March 2013. The business most recent annual return was released on Tuesday 1st April 2014.
The company started working as a charity on October 12, 1992. It works under charity registration number 1014598. The geographic range of the firm's area of benefit is croydon and the surrounding area and it operates in many places in Surrey, Croydon, Southwark and Bexley. The company's board of trustees has thirteen members: Peter Minihane, Cllr Ian Parker, Tina Andrews, Michael William Keay and Ms Claire Victoria Ritchie, among others. In terms of the charity's financial report, their best period was in 2012 when they earned £283,908 and they spent £376,597. Croydon Education Business Partnership Limited engages in education and training and training and education. It tries to improve the situation of children or youth, young people or children, other definied groups. It provides help to these recipients by the means of making donations to individuals, acting as a resource body or an umbrella company and acting as a resource body or an umbrella. In order to learn anything else about the charity's activity, dial them on the following number 020 8395 3311 or browse their website. In order to learn anything else about the charity's activity, mail them on the following e-mail [email protected] or browse their website.
In order to be able to match the demands of its clients, the following firm is continually being directed by a body of thirteen directors who are, to enumerate a few, Kirsty Wardlaw, Claire Victoria Ritchie and Councillor Ian James Parker. Their work been of great importance to this specific firm for three years. Additionally, the managing director's duties are aided by a secretary - Anthony Slonecki, from who found employment in this specific firm five years ago.
Croydon Education Business Partnership Ltd is a domestic nonprofit company, located in Croydon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Bernard Weatherill House, 4th Floor Zone D 8 Mint Walk CR0 1EA Croydon. Croydon Education Business Partnership Ltd was registered on 1991-12-19. 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 - 968,000 GBP, sales per year - more 185,000,000 GBP. Croydon Education Business Partnership Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Croydon Education Business Partnership Ltd is Education, including 7 other directions. Director of Croydon Education Business Partnership Ltd is Kirsty Wardlaw, which was registered at 8 Mint Walk, Croydon, CR0 1EA, England. Products made in Croydon Education Business Partnership Ltd were not found. This corporation was registered on 1991-12-19 and was issued with the Register number 02673227 in Croydon, 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 Croydon Education Business Partnership Ltd, open vacancies, location of Croydon Education Business Partnership Ltd 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