Scope
General secondary education
Other human health activities
Other social work activities without accommodation n.e.c.
Contacts of Scope: address, phone, fax, email, website, working hours
Address: 6 Market Road N7 9PW London
Phone: +44-1285 9804992 +44-1285 9804992
Fax: +44-1285 9804992 +44-1285 9804992
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scope"? - Send email to us!
Registration data Scope
Get full report from global database of The UK for Scope
Addition activities kind of Scope
23110100. Tailored suits and formal jackets
26720200. Adhesive papers, labels, or tapes: from purchased material
28359905. Enzyme and isoenzyme diagnostic agents
39990105. Hair driers, designed for beauty parlors
79299903. Disc jockey service
Owner, director, manager of Scope
Director - Alexander Massey. Address: Market Road, London, N7 9PW. DoB: November 1976, British
Secretary - Steven Robert Maiden. Address: Market Road, London, N7 9PW. DoB:
Director - Andrew Maitland Hooke. Address: 6 Market Road, London, N7 9PW, England. DoB: January 1962, British
Director - Dr Andrew John Mcdonald. Address: Market Road, London, N7 9PW, England. DoB: June 1962, British
Director - John Michael Gilbert. Address: Market Road, London, N7 9PW. DoB: August 1957, British
Director - Celia Atherton. Address: Market Road, London, N7 9PW. DoB: March 1951, British
Director - Agnes Mary Fletcher. Address: Market Road, London, N7 9PW. DoB: August 1967, British
Director - Claire Mary Thomas. Address: Market Road, London, N7 9PW. DoB: February 1950, British
Director - Gavin James Poole. Address: Market Road, London, N7 9PW. DoB: February 1968, British
Director - Rachael Tamsin Wallach Von Portheim. Address: Market Road, London, N7 9PW. DoB: May 1982, British
Director - Anthony John Hunter. Address: Market Road, London, N7 9PW. DoB: March 1954, British
Director - Richard John Warwick Jones. Address: Market Road, London, N7 9PW. DoB: November 1959, British
Director - Malcolm Gareth Hayday. Address: Market Road, London, N7 9PW. DoB: January 1950, British
Director - Lady Amanda Rosemary Phillips. Address: Market Road, London, N7 9PW. DoB: September 1951, British
Director - Jagroop (Rupy) Kaur. Address: Market Road, London, N7 9PW. DoB: August 1987, British
Secretary - Jacqueline Penalver. Address: Market Road, London, N7 9PW. DoB:
Director - Victoria Elizabeth Margaret Mcdermott. Address: Market Road, London, N7 9PW. DoB: October 1979, British
Director - Diana Leslie Wright. Address: Market Road, London, N7 9PW. DoB: September 1955, British
Director - Jaspal Singh Dhani. Address: Market Road, London, N7 9PW. DoB: November 1968, British
Director - Hilary Samson-barry. Address: Market Road, London, N7 9PW. DoB: August 1958, British
Secretary - Victoria Joan Burnett. Address: 6 Market Road, London, N7 9PW. DoB: n\a, British
Director - Kate James. Address: Market Road, London, N7 9PW. DoB: July 1954, British
Director - Michael Crossman. Address: York Street, London, W1H 1GD. DoB: September 1955, Irish
Director - Jill Gramann. Address: Sebright Farm, Blakeshall, Kidderminster, Worcestershire, DY11 5XW. DoB: December 1947, British
Director - Grethe Ridgway. Address: Market Road, London, N7 9PW. DoB: June 1947, British
Director - Christopher Harvey Digby-bell. Address: Hurst Mill Cottage, Ram Lane, Ashford, Kent, TN25 4LT. DoB: June 1948, British
Director - Dr Alice Mary Maynard. Address: Market Road, London, N7 9PW. DoB: November 1957, British
Director - Anne Pridmore. Address: Llamedos, 60 East Street, Market Harborough, Leicestershire, LE16 9AE. DoB: October 1939, British
Director - Rebecca Hughes. Address: Market Road, London, N7 9PW. DoB: July 1972, British
Director - John George Lelliott. Address: 10 Brook Lane, Haywards Heath, West Sussex, RH16 1SG. DoB: May 1952, British
Director - Geeta Nanda. Address: Market Road, London, N7 9PW. DoB: July 1965, Indian
Director - David Graham Hart. Address: Market Road, London, N7 9PW. DoB: May 1970, British
Director - Benedict John Rogers. Address: Flat 16 Nelson House, Nelson Place West, Bath, Somerset, BA1 2BA. DoB: July 1966, English
Director - Rosemary Joyce Bolinger. Address: Market Road, London, N7 9PW. DoB: March 1957, British
Director - Barry Victor John Morgan. Address: 10 Northover Close, Pendford Park, Wolverhampton, West Midlands, WV9 5LT. DoB: January 1945, British
Director - Ian Spencer Black. Address: Market Road, London, N7 9PW. DoB: December 1958, British
Director - Robert Nigel Eames. Address: Market Road, London, N7 9PW. DoB: February 1948, British
Director - John Philip Corneille. Address: Market Road, London, N7 9PW. DoB: February 1948, British
Director - Alan John Townsend. Address: 22 Crowmere Road, Monkmoor, Shrewsbury, Shropshire, SY2 5HX. DoB: March 1961, British
Director - David John Walter Rogers. Address: 7 Wood End Close, Hemel Hempstead, Hertfordshire, HP2 4QA. DoB: July 1953, British
Director - Jacob Harvey Goulde. Address: 5 Colburn Avenue, Hatch End Pinner, Middlesex, HA5 4PQ. DoB: August 1958, British
Director - Anthony Rhys Bourne. Address: 14 Holland Park Avenue, London, W11 3QU. DoB: November 1953, British
Director - Pamela Jean Marshall. Address: 18 Sedgeley Close, Tuffley, Gloucester, Gloucestershire, GL4 0QS. DoB: n\a, British
Director - Caroline Salsbury. Address: 141 Warren Drive South, Surbiton, Surrey, KT5 9QH. DoB: September 1969, British
Director - June Gladys Williamson. Address: Moorview, Fursdon, Sparkwell, Devon, PL7 5DF. DoB: n\a, British
Director - Peter Leeper. Address: Bouncers Bank, Half Moon Lane, Tudeley, Tonbridge, Kent, TN11 0PR. DoB: June 1957, British
Director - Lizette Gonzalez. Address: 30a Campbell Road, London, E17 6RR. DoB: July 1973, Nicarabvan
Director - Jon Nicoll Grover. Address: Lancaster House, 30 New Street, Chipping Norton, Oxfordshire, OX7 5LJ. DoB: April 1952, British
Director - Denise Elizabeth Bloomfield. Address: 61 Churchill Terrace, Chingford, London, E4 8BZ. DoB: May 1953, British
Director - Ann Margaret Nicholas. Address: 14 Hilton Avenue, Manadon, Plymouth, Devon, PL5 3HS. DoB: October 1957, British
Director - John Yeats. Address: 2 Bewley Road, Angmering, Littlehampton, West Sussex, BN16 4JL. DoB: August 1949, British
Director - Christopher Paul Davies. Address: 3 St Francis House, Bridgeway Street, London, NW1 1QT. DoB: August 1945, British
Director - Larry Marsh. Address: 28 Timber Close, St. Austell, Cornwall, PL25 5NZ. DoB: April 1948, British
Secretary - Susan Bell. Address: 187 Church Road, Bexleyheath, Kent, DA7 4DT. DoB: n\a, British
Director - Paul Jack Roper. Address: 10 Albany Road, Fleet, Hampshire, GU13 9PJ. DoB: March 1940, British
Director - Ian Jones. Address: 2a School Lane, Greenfield, Holywell, Flintshire, CH8 7HR. DoB: September 1959, British
Director - David Hayes. Address: 3 Rydal Avenue, York, YO31 0LS. DoB: April 1956, British
Director - Sandra Collington. Address: 11 Trenethick Close, Helston, Cornwall, TR13 8LQ. DoB: April 1946, British
Director - Richard Anthony Gamble. Address: 2 Gravel Close, Brown Candover, Alresford, Hampshire, SO24 9TU. DoB: July 1950, British
Director - Carl Williamson. Address: 3 Merrivale View Road, Dousland, Yelverton, Devon, PL20 6NS. DoB: September 1930, British
Secretary - Christina Semple. Address: 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR. DoB: March 1966, British
Director - Kenneth Mackenzie. Address: 30 Pennine Way, Maidstone, Kent, ME15 8HG. DoB: August 1955, British
Director - Pauline Margaret Fiddler. Address: Glen Road, Branton, Doncaster, South Yorkshire, DN3 2NN, Uk. DoB: November 1947, British
Director - Alan John Townsend. Address: 22 Crowmere Road, Monkmoor, Shrewsbury, Shropshire, SY2 5HX. DoB: March 1961, British
Director - Gerald Eugene Mccarthy. Address: 33 Lynton Road, Chingford, London, E4 9EA. DoB: April 1943, British
Director - Jessica May Rowe. Address: Lynden Lea, Goodwick, Pembrokeshire, SA64 0EX. DoB: October 1956, British
Director - Philip James Roberts. Address: 98 Woodlands Farm Road, Birmingham, North Midlands, B24 0PQ. DoB: February 1945, British
Director - Leslie Unwin. Address: 27 Edinburgh Road, Wingerworth, Chesterfield, Derbyshire, S42 6SG. DoB: August 1947, British
Director - Denise Elizabeth Bloomfield. Address: 61 Churchill Terrace, Chingford, London, E4 8BZ. DoB: May 1953, British
Director - David Graham Hugh Ashcroft. Address: Flat 4, 97 Cromwell Road, Hove, East Sussex, BN3 3EG. DoB: March 1957, British
Director - Angela Drane. Address: 7 Holyoakes Close, Winyates Way, Redditch, Worcestershire, B98 0JA. DoB: July 1956, British
Director - Muriel James. Address: 39 Cae Fardre, Church Village, Pontypridd, Mid Glamorgan, CF38 1DS. DoB: June 1925, British
Director - Joan Kelly. Address: 28 Woodland Rise, Wakefield, West Yorkshire, WF2 9DL. DoB: January 1941, British
Director - Patrick Joseph Mchale. Address: 19 Rosebery Road, Felixstowe, Suffolk, IP11 7JR. DoB: July 1919, British
Director - Paul Jack Roper. Address: 10 Albany Road, Fleet, Hampshire, GU13 9PJ. DoB: March 1940, British
Director - Jacqueline Rawlinson. Address: 18 Clifton Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1SQ. DoB: May 1951, British
Director - Joyce Evelyn May Smith. Address: Shootend, Alderbury, Salisbury, Wiltshire, SP5 3DJ. DoB: July 1919, British
Director - Hector Spittle. Address: 3 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AS. DoB: August 1921, British
Director - Peter John Collard. Address: 58 Alpine Rise, Styvechale, Coventry, West Midlands, CV3 6NR. DoB: July 1944, British
Director - David Hayes. Address: 19 Spring Bank Avenue, Dunnington, York, North Yorkshire, YO19 5PZ. DoB: April 1956, British
Director - Peter John Clery. Address: 31 Gilda Square West, Whitchurch, Bristol, Avon, BS14 9JZ. DoB: October 1954, British
Director - William Huddleston. Address: Thrang Lodge, Chapel Stile, Ambleside, Cumbria, LA22 9JL. DoB: September 1929, British
Director - Derek Ashcroft. Address: 12 Downside Close, Shoreham By Sea, West Sussex, BN43 6AF. DoB: n\a, British
Director - Andrew Richard Berry. Address: 18 Sedgeley Close, Tuffley, Gloucester, GL4 0QS. DoB: February 1951, British
Director - Valerie Lang. Address: 50 Lofting Road, Barnsbury, London, N1 1ET. DoB: August 1939, British
Director - Sharon Mary Hughes. Address: 9 York Buildings, 100-106 York Road Bedminster, Bristol, BS3 4AA. DoB: March 1952, British
Director - Kenneth Oscar Coulbeck. Address: 154 North Sea Lane, Humberston, Grimsby, South Humberside, DN36 4XB. DoB: July 1925, British
Secretary - Royston Cecil Limb. Address: 3 Canford Heights, Western Road, Poole, Dorset, BH13 7BE. DoB: April 1930, British
Director - David Anthony Hendon. Address: 2 Ellis Avenue, Onslow Village, Guildford, Surrey, GU2 5SR. DoB: October 1949, British
Director - Glynn Vernon. Address: 1 Innholder Court, Neath Hill, Milton Keynes, Buckinghamshire, MK14 6JN. DoB: January 1944, British
Director - Anthony Paul Maitland Hewson. Address: Old Hall Cottage The Street, Walberton, Arundel, West Sussex, BN18 0PH. DoB: August 1947, British
Director - Joan Margaret Williams. Address: 323 Withington Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0YA. DoB: February 1927, British
Director - Henry Jan Hamilton Crossley Hildreth. Address: 50 Ridgway Place, Wimbledon, London, SW19 4SW. DoB: December 1932, British
Director - Ruby Elizabeth Fisher. Address: 227 High Street, Dunsville, Doncaster, South Yorkshire, DN7 4BU. DoB: April 1946, British
Director - Arthur Edgar Firkins. Address: 15 Twixtbears, Tewkesbury, Gloucestershire, GL20 5BT. DoB: April 1939, British
Director - James Hoskisson. Address: Slieau-Ny-Creggin Cottage, Higher Foxdale, Isle Of Man. DoB: July 1943, British
Jobs in Scope, vacancies. Career and training on Scope, practic
Now Scope have no open offers. Look for open vacancies in other companies
-
Catering Assistant - Barista (part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Catering Services
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Recruitment Administrator (Exeter)
Region: Exeter
Company: University of Exeter
Department: Human Resources
Salary: £16,654 to £21,585 dependent on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Epidemiologist (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Wolfson Institute of Preventive Medicine - Centre for Cancer Prevention
Salary: £32,956 to £43,152 per annum incl. London allowance (grade 5).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Hospitality Assistant Manager (Bath, Home Based)
Region: Bath, Home Based
Company: University of Bath
Department: Hospitality
Salary: £21,585 rising to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Grants and Contracts Advisor (Pre-award) (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Research Grants & Contracts Unit
Salary: £27,629 to £31,076 (with possible progression to £33,943) pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
Senior Information Analyst (HESA returns) (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Corporate Development
Salary: £29,301 to £33,943 Grade: G
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Information Systems,Information Management and Librarianship,Information Science
-
Assistant Professor in Disease Modelling (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Epidemiology & Population Health
Salary: £44,978 to £51,490 per annum, inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics
-
Energy Centre Technical Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estate Department
Salary: £35,297 to £40,863
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
EngD: Linking Design And Additive Manufacture For Right First Time Components (Soho)
Region: Soho
Company: University of Surrey
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Human Resource Officer (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: Clerical
Categories: Human Resources
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: £26,052 to £32,004 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages,Literature
-
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: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
Responds for Scope on Facebook, comments in social nerworks
Read more comments for Scope. Leave a comment for Scope. Profiles of Scope on Facebook and Google+, LinkedIn, MySpaceLocation Scope on Google maps
Other similar companies of The United Kingdom as Scope: 2aspire2 Consultancy Ltd | The Lucis Trust | Happy Hummingbirds Limited | Vertex Education Ltd | Innovinity Limited
This business called Scope has been registered on Sat, 20th Jun 1953 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business headquarters can be found at London on 6 Market Road, . If you need to reach this firm by mail, its area code is N7 9PW. The company registration number for Scope is 00520866. The listed name switch from Spastics Society(the) to Scope took place in Thu, 29th Jun 1995. This business is classified under the NACe and SiC code 85310 which means General secondary education. The firm's latest filed account data documents were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2015-11-16. Scope is one of the rare examples that a company can last for over sixty three years and enjoy a constant high level of success.
One of the tasks of Scope is to provide health care services. It has three locations, all of which are in Cumbria County. Lindeth College in Bowness-on-Windermere has operated since Mon, 20th Dec 2010, and provides specialist college services. The company caters for the needs of those with learning disabilities or autistic disorders and younger adults. For further information, please call the following phone number: 01539446265. All the information concerning the firm can also be obtained on the phone number: 01483899111or on the company's website www.craegmoor.co.uk. Apart from its main unit in Bowness-on-Windermere, the company also works in The Gateway located in Wigton and Twin Peaks placed in Carlisle. The company manager is Helen Sharpe. The firm joined HSCA on 2010-12-20. As for the medical procedures included in the offer, the centre provides patients with accommodation and nursing or personal care in further education.
Scope is a small-sized vehicle operator with the licence number OB0230268. The firm has one transport operating centre in the country. In their subsidiary in Newcastle Upon Tyne on Scotswood Road, 1 machine is available. The firm is also widely known as S and its directors are A Berry, A Drane, A Townsend and 14 others listed below.
With 30 recruitment announcements since Wed, 14th Sep 2016, the enterprise has been one of the most active ones on the job market. Recently, it was recruiting new workers in Billingshurst, Bishop's Stortford and Haslemere. They need candidates on such positions as: Support Workers, Calderdale, Assistant Shop Manager - Burnley and Assistant Shop Manager- Burnley. Out of the offered positions, the best paid one is Support Workers Billingshurst in Billingshurst with £17500 on a yearly basis. More specific information on recruitment and the career opportunity is provided in particular announcements.
When it comes to the enterprise's employees directory, since 2016 there have been eleven directors including: Alexander Massey, Andrew Maitland Hooke and Dr Andrew John Mcdonald. In order to find professional help with legal documentation, since 2015 this company has been implementing the ideas of Steven Robert Maiden, who's been tasked with ensuring efficient administration of this company.
Scope is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 6 Market Road N7 9PW London. Scope was registered on 1953-06-20. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. Scope is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Scope is Education, including 5 other directions. Director of Scope is Alexander Massey, which was registered at Market Road, London, N7 9PW. Products made in Scope were not found. This corporation was registered on 1953-06-20 and was issued with the Register number 00520866 in London, 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 Scope, open vacancies, location of Scope 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