Social Enterprise East Of England (s.e.e.e.) Limited

All companies of The UKAdministrative and support service activitiesSocial Enterprise East Of England (s.e.e.e.) Limited

Other business support service activities not elsewhere classified

Contacts of Social Enterprise East Of England (s.e.e.e.) Limited: address, phone, fax, email, website, working hours

Address: Future Business Centre Kings Hedges Road CB4 2HY Cambridge

Phone: +44-1362 1529815 +44-1362 1529815

Fax: +44-1362 1529815 +44-1362 1529815

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Social Enterprise East Of England (s.e.e.e.) Limited"? - Send email to us!

Social Enterprise East Of England (s.e.e.e.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Social Enterprise East Of England (s.e.e.e.) Limited.

Registration data Social Enterprise East Of England (s.e.e.e.) Limited

Register date: 2005-02-14
Register number: 05363866
Capital: 454,000 GBP
Sales per year: Approximately 265,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Social Enterprise East Of England (s.e.e.e.) Limited

Addition activities kind of Social Enterprise East Of England (s.e.e.e.) Limited

5571. Motorcycle dealers
179902. Coating, caulking, and weather, water, and fireproofing
24999907. Curtain stretchers, wood
27590100. Financial note and certificate printing and engraving
33510102. Cups, primer and cartridge: copper and copper alloy
67199902. Personal holding companies, except banks
79991506. Go-cart raceway operation and rentals

Owner, director, manager of Social Enterprise East Of England (s.e.e.e.) Limited

Director - Natacha Valerie Wilson. Address: Queen Edith's Way, Cambridge, CB1 9NH, United Kingdom. DoB: December 1968, French

Director - Anthony Mark Carr. Address: Great Whip Street, Ipswich, IP2 8EZ, United Kingdom. DoB: May 1959, British

Director - Martin Crawford Clark. Address: Coleridge Road, Cambridge, CB1 3PW, United Kingdom. DoB: November 1966, British

Director - John Edwin Chillcott. Address: High Street, Huntingdon, Cambridgeshire, PE29 3TE, England. DoB: May 1958, British

Director - Andrew Peter Brady. Address: 37 Church Green, Broomfield, Chelmsford, Essex, CM1 7BD. DoB: January 1965, British

Director - Nicole Ann Stevenson. Address: 185 Queens Road, Norwich, Norfolk, NR1 3PP. DoB: June 1959, British

Director - Josephine Louise Ransom. Address: 6 Brockwell Shott, Walkern, Stevenage, Hertfordshire, SG2 7PJ. DoB: April 1953, British

Director - Christine Janet Herries. Address: Indigo Yard, Norwich, Norfolk, NR3 3QZ, Great Britain. DoB: January 1947, British

Director - Sarah Ann Sharlott. Address: White House Road, Ipswich, IP1 5LT, England. DoB: November 1963, British

Director - Susan Helen Greenwood. Address: Hawkins Road, Colchester, Essex, CO2 8JX, England. DoB: April 1952, British

Director - Gillian Riley. Address: Wakelin Avenue, Sawston, Cambridge, CB22 3DS, England. DoB: December 1948, British

Director - Paul Albert Henry. Address: Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, Great Britain. DoB: February 1966, British

Director - Jozef Lawrence Gluza. Address: Parliament Close, Prestwood, Great Missenden, Buckinghamshire, HP16 9DT, England. DoB: January 1945, British

Director - Richard Anthony Jones. Address: Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR. DoB: September 1971, British

Director - Celia Laura Hodson. Address: G10, Stannard Way, Priory Business Park, Bedford, MK44 3RZ, Uk. DoB: November 1961, British

Director - Kevin Mark Powell Davies. Address: Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR. DoB: October 1956, British

Director - Andrew Paul Robson. Address: 102 Norman Road, Barton Le Clay, Bedfordshire, MK45 4PX. DoB: September 1964, British

Director - Saundra Laurene Glenn. Address: Regents Court, Dunstable, Bedfordshire, LU5 4GY. DoB: August 1959, British

Director - Kathleen Veronica Belinis. Address: 2 Little Horse Lane, Milton Road, Ware, Hertfordshire, SG12 0QB. DoB: August 1952, British

Director - Carole Mary Reilly. Address: 17 Alma Terrace, Norwich, Norfolk, NR3 3EE. DoB: December 1966, Irish

Director - Jon Dixon. Address: Station Avenue, Rayleigh, Essex, SS6 9AB. DoB: August 1970, British

Director - Norman Rides. Address: Augustus Close, Cambridge, Cambs, CB4 2UD. DoB: September 1957, British

Director - Trevor Lockwood. Address: 61 Gainsborough Road, Felixstowe, Suffolk, IP11 7HS. DoB: February 1944, English

Director - Pamela Ann Walker. Address: 22 Beaconsfield Road, Woodbridge, Suffolk, IP12 1EQ. DoB: October 1952, British

Director - Jane Taylor. Address: Beck View, The Street Starston, Harleston, Norfolk, IP20 9NN. DoB: February 1954, British

Director - Cynthia Schears. Address: The Willows, Great Green Burgate, Diss, Norfolk, IP22 1QL. DoB: September 1959, British

Director - Keith Rodney Smith. Address: 5 Walton Road, Leverington, Wisbech, Cambridgeshire, PE13 5AJ. DoB: July 1961, British

Director - Sachdev Singh Seyan. Address: 12 Colne Way, Watford, Hertfordshire, WD25 9DB. DoB: March 1950, British

Director - Gareth Gault. Address: 21 Eastern Avenue, Southend On Sea, Essex, SS2 5QX. DoB: July 1969, British

Director - Stephen Clare. Address: 48 Edinburgh Road, Plaistow, London, E13 0BH. DoB: August 1957, British

Director - Ekaette Archibong. Address: Girtin Road, Bushey, Hertfordshire, WD23 3TF. DoB: September 1965, British

Director - Elaine Mccorriston. Address: 68 Baldock Road, Letchworth, Hertfordshire, SG6 2EG. DoB: November 1971, British

Director - Garth Thomas Mckenzie. Address: 44 Dorsey Drive, Bedford, Bedfordshire, MK42 9FL. DoB: May 1971, British

Director - David Francis Lloyd. Address: 7 The Highway, Great Staughton, St Neots, Cambridgeshire, PE19 5DA. DoB: February 1948, British

Director - Benedict Scott Higham. Address: 70 York Street, Norwich, Norfolk, NR2 2AW. DoB: September 1952, British

Director - Dr Neil Rennie Stott. Address: 319 Milton Road, Cambridge, Cambridgeshire, CB4 1XQ. DoB: September 1960, British

Director - Celia Hodson. Address: Parkside, Little Blakenham, Ipswich, Suffolk, IP8 4NH. DoB: November 1961, British

Director - Karen Leigh Anderson. Address: 31 Brookside, Houghton, Huntingdon, Cambridgeshire, PE28 2BT. DoB: January 1970, British

Director - Philip Langworth Willerton. Address: 187 Cressex Road, High Wycombe, Buckinghamshire, HP12 4PZ. DoB: September 1949, British

Jobs in Social Enterprise East Of England (s.e.e.e.) Limited, vacancies. Career and training on Social Enterprise East Of England (s.e.e.e.) Limited, practic

Now Social Enterprise East Of England (s.e.e.e.) Limited have no open offers. Look for open vacancies in other companies

  • Building Controls and Systems Technician (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Estates and Facilities Management

    Salary: £30,688 to £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Trainer - Rail Engineering (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £22.42 per hour (subject to job evaluation)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Director of Education (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: Competitive Package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Academic Registrar and Support Team Leader (Warrington)

    Region: Warrington

    Company: All Saints Centre for Mission and Ministry

    Department: N\A

    Salary: £30,000 per annum, and pension contribution

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies,Administrative,PR, Marketing, Sales and Communication

  • ICT Procurement Manager (London)

    Region: London

    Company: University of London

    Department: ICT Department

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,IT

  • Lecturer/Senior Lecturer in Health, Nutrition and Dietetics (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Sports

    Salary: £34,520 to £47,722 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition

  • Graduate Clinical Optometrist (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Science and Technology

    Salary: £32,004 to £37,075 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Employer Enquiries and Data Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Careers Department

    Salary: £24,760 to £27,831 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • PG Student Experience Officer (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Research Associate (Electron Microscopy) (London)

    Region: London

    Company: University College London

    Department: UCL Department of Structural & Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £42,418 per annum (including contribution points)


    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,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence

  • Lecturer in TESOL (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Linguistics and English Language

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

Responds for Social Enterprise East Of England (s.e.e.e.) Limited on Facebook, comments in social nerworks

Read more comments for Social Enterprise East Of England (s.e.e.e.) Limited. Leave a comment for Social Enterprise East Of England (s.e.e.e.) Limited. Profiles of Social Enterprise East Of England (s.e.e.e.) Limited on Facebook and Google+, LinkedIn, MySpace

Location Social Enterprise East Of England (s.e.e.e.) Limited on Google maps

Other similar companies of The United Kingdom as Social Enterprise East Of England (s.e.e.e.) Limited: Kroymans Uk Limited | Zanlia Limited | Morepeople Limited | R W B Cleaning Contractors Limited | Brayhole Limited

Registered at Future Business Centre, Cambridge CB4 2HY Social Enterprise East Of England (s.e.e.e.) Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 05363866 registration number. The firm was created on Monday 14th February 2005. This enterprise SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. March 31, 2015 is the last time the accounts were filed. Ever since the firm started in this field of business eleven years ago, it has sustained its great level of success.

Natacha Valerie Wilson, Anthony Mark Carr, Martin Crawford Clark and 4 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been doing everything they can to help the company since April 2016.

Social Enterprise East Of England (s.e.e.e.) Limited is a foreign company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Future Business Centre Kings Hedges Road CB4 2HY Cambridge. Social Enterprise East Of England (s.e.e.e.) Limited was registered on 2005-02-14. 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 - 454,000 GBP, sales per year - approximately 265,000 GBP. Social Enterprise East Of England (s.e.e.e.) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Social Enterprise East Of England (s.e.e.e.) Limited is Administrative and support service activities, including 7 other directions. Director of Social Enterprise East Of England (s.e.e.e.) Limited is Natacha Valerie Wilson, which was registered at Queen Edith's Way, Cambridge, CB1 9NH, United Kingdom. Products made in Social Enterprise East Of England (s.e.e.e.) Limited were not found. This corporation was registered on 2005-02-14 and was issued with the Register number 05363866 in Cambridge, 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 Social Enterprise East Of England (s.e.e.e.) Limited, open vacancies, location of Social Enterprise East Of England (s.e.e.e.) 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 April 1st, 2024

Detailed data about Social Enterprise East Of England (s.e.e.e.) Limited from yellow pages of The United Kingdom. Find address Social Enterprise East Of England (s.e.e.e.) Limited, phone, email, website credits, responds, Social Enterprise East Of England (s.e.e.e.) Limited job and vacancies, contacts finance sectors Social Enterprise East Of England (s.e.e.e.) Limited