Coda International Training

All companies of The UKEducationCoda International Training

Other education not elsewhere classified

Contacts of Coda International Training: address, phone, fax, email, website, working hours

Address: 51 Warren Road E4 6QR London

Phone: 020 8960 8888 020 8960 8888

Fax: 020 8960 8888 020 8960 8888

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Coda International Training"? - Send email to us!

Coda International Training detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coda International Training.

Registration data Coda International Training

Register date: 1990-10-11
Register number: 02547913
Capital: 143,000 GBP
Sales per year: Less 190,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Coda International Training

Addition activities kind of Coda International Training

5511. New and used car dealers
516907. Chemical additives
10440201. Silver bullion production
17610000. Roofing, siding, and sheetmetal work
36290104. Mercury arc rectifiers (electrical apparatus)
50820100. Road construction equipment

Owner, director, manager of Coda International Training

Director - Alexandra Therese Kearney. Address: Whitstable House, Silchester Road, London, W10 6SB. DoB: January 1985, British

Director - Joanne Elizabeth Manchester. Address: Whitstable House, Silchester Road, London, W10 6SB, England. DoB: August 1965, Uk

Director - Kevin Caulfield. Address: Hilary Court, William Church Estate Lime Grove, London, Uk, W12 8HT, United Kingdom. DoB: November 1962, British

Director - David Roger Francis. Address: Blurton Road, London, E5 0NH, United Kingdom. DoB: March 1956, British

Director - Dr Sulemana Abudulai. Address: 18 Well Walk, London, NW3 1LD. DoB: April 1952, Ghanaian

Director - Tara Ann Flood. Address: Len Freeman Place, London, SW6 7TN, England. DoB: July 1966, Irish

Director - Laura Ylatalo. Address: Otford House, Staple Street, London, SE1 4LS. DoB: July 1979, Finnish

Director - Claire Mcgowan. Address: Howitt Road, London, NW3 4LL, United Kingdom. DoB: October 1970, British

Director - Oliver Benjamin Kemp. Address: 32 Howitt Road, London, NW3 4LL. DoB: May 1978, British

Director - Sonia Vohito. Address: 65 St. Pauls Road, London, N17 0ND. DoB: October 1970, French

Director - Joanna Cholmondeley. Address: Garden Flat, 20 The Avenue, Sneyd Park, Bristol, BS9 1PF. DoB: December 1967, British

Director - Guy Thomas Fisher. Address: 11 Shacklewell Lane, Dalston, London, E8 2EH. DoB: October 1973, British

Director - Marina Irene Spiegel. Address: 59 Blurton Road, London, E5 0NH. DoB: July 1954, British

Director - Rhania Laimeche. Address: 12 Hertford Court Green Lanes, London, N13 4DD. DoB: June 1965, French

Director - Kathleen Moriarty. Address: Flat 2 50 Duncombe Hill, London, SE23 1QB. DoB: February 1965, British

Director - Graham Thomas Nicholson. Address: 44 Highfield Lane, Southampton, Hampshire, SO17 1QB. DoB: July 1968, British

Director - Eben Arthur. Address: 83 Hawthorne Close, Kingsbury Road, London, N1 4AW. DoB: March 1960, Ghanaian

Director - Julia Karstegl. Address: 30a Campbell Road, London, E17 6RR. DoB: May 1951, Chilean

Director - Martin Christopher Peter Spafford. Address: 55 Howard Road, Walthamstow, London, E17 4SH. DoB: May 1954, British

Director - Gugulethu Precious Mseleku. Address: 3 Myddleton House, Ethelburga Street Battersea, London, SW11 4AF. DoB: July 1968, South African

Director - Graham Thomas Nicholson. Address: 44 Highfield Lane, Southampton, Hampshire, SO17 1QB. DoB: July 1968, British

Director - Dr Stephen Lloyd Kibble. Address: 17 Westfield Road, North Church, Berkhamsted, Hertfordshire, HP4 3PN. DoB: June 1947, British

Director - Joanna Cholmondeley. Address: Garden Flat, 20 The Avenue, Sneyd Park, Bristol, BS9 1PF. DoB: December 1967, British

Director - Stephanie Henthorne. Address: 2 Ivatt House, Stamford Hill, London, N16 5QN. DoB: December 1965, British

Director - Sonia Sinanan. Address: 12 Francis Terrace, London, N19 5PY. DoB: October 1963, British

Director - Sarah Jane Hall. Address: 60d Pemberton Gardens, London, N19 5RU. DoB: January 1967, British

Director - Anna Mary Keene. Address: Valley Cottage, The Street, Ramsey, Harwich, Essex, CO12 5HL. DoB: November 1957, British

Director - Hubert Lindo. Address: 56 Granary Road, London, E1 5DF. DoB: n\a, British

Director - Essie Omoma. Address: 62c Sandmere Road, London, SW4 7QH. DoB: December 1972, British

Secretary - Kevin Hughes. Address: 116 Benhill Road, London, SE5 7LZ. DoB: December 1956, British

Director - Kerry Morton. Address: 204d Romford Road, London, E7 9HY. DoB: May 1970, British

Director - Ura Martin. Address: 10 Ormesby Way, Harrow, Middlesex, HA3 9SF. DoB: February 1974, British

Director - Pauline Robinson. Address: 9 Winslade Close, Stockport, Cheshire, SK7 5RB. DoB: September 1962, British

Director - Geoff Minshull. Address: Town Street Cottage, Brassington, Matlock, Derbyshire, DE4 4HB. DoB: July 1952, British

Secretary - Doris Unorju Bridgette Ezechie. Address: 6c Mitre Road, London, SE1 8PY. DoB: July 1969, British

Director - Kevin Hughes. Address: 116 Benhill Road, London, SE5 7LZ. DoB: December 1956, British

Director - Ebenezer Arthur. Address: 7 Bowen Court, Highbury Grange, London, N5 2PE. DoB: March 1960, Ghanaian

Director - Helen Shears. Address: 65 Lambert Road, London, SW2 5BB. DoB: June 1966, British

Director - Doris Unorju Bridgette Ezechie. Address: 6c Mitre Road, London, SE1 8PY. DoB: July 1969, British

Director - Kirsty Long. Address: 45 Highbridge Road, West Bridgeford, Nottingham, NG5 2NA. DoB: February 1963, British

Director - Gillian Wacey. Address: 20b Horton Road, Hackney, London, E8 1DP. DoB: October 1963, British

Director - Dr Krystyna Franciszka Ungar. Address: 59 Furlong Avenue, Arnold, Nottingham, NG5 7AS. DoB: February 1959, British

Director - Clare Caves. Address: 5 Cranmer Grove, Nottingham, Nottinghamshire, NG3 4HE. DoB: February 1951, British

Director - Frederick Adams. Address: 34 Hardstaff Road, Sneinton, Nottingham, Nottinghamshire, NG2 4HS. DoB: April 1967, British-French

Director - Jafhar Ali Shah. Address: 21 Ribblesdale Road, Flat4, Hornsey London, N8 7EP. DoB: February 1967, British

Director - Caroline Ann Lopes-salzedo. Address: 13 Victoria Road, Sherwood, Nottingham, Nottinghamshire, NG5 2NA. DoB: December 1952, British

Director - Brian Scheepers. Address: 98 Balcorne Street, London, E9 7AU. DoB: April 1953, British

Director - Gillian Hunt Holmes. Address: 23 Cope Street, Hyson Green, Nottingham, Nottinghamshire, NG7 5AB. DoB: January 1958, British

Secretary - Anthony Michael Roberts. Address: 218a Tufnell Park Road, London, N19 5EW. DoB: August 1963, British

Secretary - Gillian Hunt Holmes. Address: 23 Cope Street, Hyson Green, Nottingham, Nottinghamshire, NG7 5AB. DoB: January 1958, British

Director - Peter Benjamin. Address: 37 Gardner Road, Prestwich, Manchester, Lancashire, M25 3HX. DoB: March 1965, British

Director - Jonathan Silvey. Address: 10 Lime Grove Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4AR. DoB: June 1934, British

Director - Lucia Tina Brandi. Address: 76 Logan Street, Nottingham, NG6 9FW. DoB: November 1964, British

Director - Catherine Judith White. Address: 48 Ebers Grove, Nottingham, Nottinghamshire, NG3 5EA. DoB: June 1951, British

Director - Lindsay Aitkenhead. Address: 31 Ewart Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HE. DoB: November 1959, British

Director - Anthony Callendar. Address: 32 Clyde Road, London, N22 4AE. DoB: May 1942, British

Director - Rosalyn Anne Cooper. Address: 82 Balfron Tower, Poplar, London, E14 0QS. DoB: September 1959, British

Director - Anthony Michael Roberts. Address: 218a Tufnell Park Road, London, N19 5EW. DoB: August 1963, British

Jobs in Coda International Training, vacancies. Career and training on Coda International Training, practic

Now Coda International Training have no open offers. Look for open vacancies in other companies

  • Facilities Manager (Coventry)

    Region: Coventry

    Company: Nexus Institute of Creative Arts

    Department: N\A

    Salary: £16,577 to £17,528 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Senior Lecturer in Public Health (Chelmsford)

    Region: Chelmsford

    Company: Anglia Ruskin University

    Department: Faculty of Medical Science

    Salary: £38,183 to £46,924 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

  • Alumni Affairs & Events Assistant (London)

    Region: London

    Company: University of California Trust (UK)

    Department: N\A

    Salary: £15 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Support Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biochemistry

    Salary: £28,453 to £32,004

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Assistant/Associate Professors in Electromagnetics, Microwave and/or Antenna Engineering (Edinburgh, Riccarton)

    Region: Edinburgh, Riccarton

    Company: Heriot-Watt University

    Department: Institute for Sensors Signals and Systems (ISSS)

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Biomaterials (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £33,963 to £48,355

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology

  • School Research & Knowledge Exchange Officer (London)

    Region: London

    Company: Royal College of Art

    Department: School of Arts & Humanities (Central)

    Salary: £36,102 to £39,197 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Research Associate - Chemistry/Biochemistry (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Chemistry

    Salary: £27,285 to £31,604

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Supporter Relations Officer (Fundraiser) (London)

    Region: London

    Company: Academy of Social Sciences

    Department: N\A

    Salary: £25,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • Research Associate in Biophysics of Bacterial Killing by the Immune System (London)

    Region: London

    Company: University College London

    Department: UCL London Centre for Nanotechnology

    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: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Clinical Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Department of Social Science

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Economics,Social Sciences and Social Care,Sociology,Social Policy

Responds for Coda International Training on Facebook, comments in social nerworks

Read more comments for Coda International Training. Leave a comment for Coda International Training. Profiles of Coda International Training on Facebook and Google+, LinkedIn, MySpace

Location Coda International Training on Google maps

Other similar companies of The United Kingdom as Coda International Training: Scot-west Training Services Limited | T J Hobbs Limited | Early Childhood Education Ltd | Tala Development Limited | Southwark Roman Catholic Diocesan Corporation(the)

Coda International Training is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in 51 Warren Road, in London. It's postal code is E4 6QR This enterprise exists since 1990-10-11. The company's Companies House Registration Number is 02547913. This enterprise is classified under the NACe and SiC code 85590 which means Other education not elsewhere classified. Tue, 31st Mar 2015 is the last time the company accounts were reported. From the moment it began on the local market 26 years ago, this company managed to sustain its praiseworthy level of success.

The firm became a charity on Thursday 1st November 1990. Its charity registration number is 1000717. The range of their activity is and it provides aid in different locations across Nicaragua and Zambia. Their board of trustees features seven members: Dr Sulemana Abudulai, Kevin Caulfield, Ms Tara Flood, Ms Marina Spiegel and Ms Joanna Cholmondeley, and others. When it comes to the charity's financial situation, their most successful time was in 2011 when they raised 328,191 pounds and they spent 347,514 pounds. The firm focuses on providing overseas aid and famine relief, education and training and the problems of unemployment and economic and community development . It works to the benefit of the general public. It tries to help its agents by the means of providing human resources, various charitable activities and providing buildings, facilities or open spaces. If you would like to get to know something more about the company's undertakings, call them on the following number 020 8960 8888 or check their official website. If you would like to get to know something more about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.

Due to the firm's constant growth, it became imperative to acquire other members of the board of directors, namely: Alexandra Therese Kearney, Joanne Elizabeth Manchester, Kevin Caulfield who have been cooperating since 2015-09-18 for the benefit of this limited company.

Coda International Training is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 51 Warren Road E4 6QR London. Coda International Training was registered on 1990-10-11. 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 - 143,000 GBP, sales per year - less 190,000 GBP. Coda International Training is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Coda International Training is Education, including 6 other directions. Director of Coda International Training is Alexandra Therese Kearney, which was registered at Whitstable House, Silchester Road, London, W10 6SB. Products made in Coda International Training were not found. This corporation was registered on 1990-10-11 and was issued with the Register number 02547913 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 Coda International Training, open vacancies, location of Coda International Training 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

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