Ss Realisations 2012

All companies of The UKEducationSs Realisations 2012

Other education not elsewhere classified

Contacts of Ss Realisations 2012: address, phone, fax, email, website, working hours

Address: 150 Aldersgate Street EC1A 4AB London

Phone: +44-1520 5984771 +44-1520 5984771

Fax: +44-1304 2692718 +44-1304 2692718

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ss Realisations 2012"? - Send email to us!

Ss Realisations 2012 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ss Realisations 2012.

Registration data Ss Realisations 2012

Register date: 1987-04-21
Register number: 02124695
Capital: 983,000 GBP
Sales per year: More 194,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 Ss Realisations 2012

Addition activities kind of Ss Realisations 2012

734902. Building component cleaning service
20139907. Head cheese, from purchased meat products
23870000. Apparel belts
28690507. Vanillin, synthetic
32999901. Ceramic fiber
59630405. Vacuum cleaner sales, house-to-house
62110201. Distributors, security
73899930. Marine reporting
76990501. Compressor repair
81110208. Environmental law

Owner, director, manager of Ss Realisations 2012

Director - Stephen Charles Richard Munday. Address: Aldersgate Street, London, EC1A 4AB. DoB: August 1964, British

Director - David Gregory. Address: Aldersgate Street, London, EC1A 4AB. DoB: May 1953, British

Director - Dr Neil Hopkin. Address: Aldersgate Street, London, EC1A 4AB. DoB: February 1967, British

Director - Joan Lorna Cocking. Address: Aldersgate Street, London, EC1A 4AB. DoB: December 1941, British

Director - Jude Chin. Address: Aldersgate Street, London, EC1A 4AB. DoB: September 1956, British

Director - Nicholas Willoughby Stuart. Address: Aldersgate Street, London, EC1A 4AB. DoB: October 1942, British

Director - Martyn Phillip Coles. Address: Aldersgate Street, London, EC1A 4AB. DoB: May 1951, British

Director - Judith Helen Moorhouse. Address: Aldersgate Street, London, EC1A 4AB. DoB: October 1949, British

Director - Sir Cyril Julian Hebden Taylor. Address: Aldersgate Street, London, EC1A 4AB. DoB: May 1935, British

Director - Ian Arthur Foster. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: January 1949, British

Secretary - Andrew Hewett. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB:

Director - John Arthur Townsley. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: August 1965, British

Director - Professor Malcolm George William Gillies. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: December 1954, British

Director - Julie Chakraverty. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: October 1971, British

Secretary - Tom Alexander Bruce Milne. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: August 1967, British

Director - Dr William Patrick Cavendish. Address: Priory Road, Richmond, Surrey, TW9 3DF. DoB: December 1964, British

Director - Sir Michael John Snyder. Address: Houghtons, Little Hadham, Hertfordshire, SG11 2BP. DoB: July 1950, British

Director - Edward James Dolman. Address: 262 Sheen Lane, London, SW14 8RL. DoB: February 1960, British

Director - Peter Harris. Address: Woodlea Cottage, Westerham Road, Oxted, Surrey, RH8 0SW. DoB: April 1963, British

Director - Ian Smith. Address: Soutars Farmhouse, Easebourne Street, Upper Easebourne, Midhurst, West Sussex, GH19 0BQ. DoB: June 1948, British

Director - Dr Elizabeth Mary Sidwell. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: September 1949, British

Director - Stephen Beswick. Address: 15 Burnmoor Meadow, Finchampstead, Wokingham, Berkshire, RG40 3TX. DoB: March 1963, British

Director - Dr Anthony Francis Seldon. Address: Masters Lodge Wellington College, Crowthorne, Berks, RG45 7PU. DoB: August 1953, British

Director - Stuart Jackson Robinson. Address: 3 Grangefield, Townsend, All Cannings, Devizes, SN10 3NX, United Kingdom. DoB: September 1948, British

Director - Glenn Peter Mayoh. Address: 101 Golden Cross Road, Ashingdon, Essex, SS4 3DH. DoB: November 1955, British

Director - Jonathan Crossley-holland. Address: Brook House The Nook, Stoney Middleton, Hope Valley, Derbyshire, S32 4TU. DoB: September 1947, British

Director - William Nicholas Fleming. Address: Rookery House 24 Preston Road, Southport, Merseyside, PR9 9EE. DoB: December 1954, British

Director - Christine Mary Keates. Address: 7 Woodland Road, Northfield, Birmingham, West Midlands, B31 2HU. DoB: October 1951, British

Director - Melanie Hunt. Address: The Honeycombs, Little End Bruntingthorpe, Lutterworth, Leicestershire, LE17 5QJ. DoB: August 1958, British

Director - David Chetwode Samworth. Address: Markham House, Thorpe Satchville, Melton Mowbray, Leicestershire, LE14 2TJ. DoB: June 1935, British

Director - Sir Peter Austin Simpson. Address: Orchard House, 8 Church Road, Egleton, Oakham, Leicestershire, LE15 8AD. DoB: April 1950, British

Director - Lord Stanley Fink. Address: 13 The Broadwalk, Northwood, Middlesex, HA6 2XF. DoB: September 1957, British

Director - Steven Richard Bowler. Address: 52 Riverview Gardens, Barnes, London, SW13 8QZ. DoB: April 1966, British

Director - Charles Herbert Parker. Address: Sylvesters House, Cheriton, Alresford, Hampshire, SO24 0PU. DoB: July 1953, British

Director - Hommy Khosrowpanah. Address: 25 West End Court, Greencroft Gardens, London, NW6 3NU. DoB: August 1958, British

Director - Brian Thomas Edward Boyle. Address: 7 Western Drive, Liverpool, Merseyside, L19 OLX. DoB: October 1952, Irish

Director - Philip Mctague. Address: 14 St Augustine Drive, Droitwich Spa, Worcestershire, WR9 8QR. DoB: July 1960, British

Director - David Grigg. Address: 83 Muirfield, Whitley Bay, Tyne & Wear, NE25 9HY. DoB: July 1952, British

Director - Stephen Whiteley. Address: 28 Morrell Wood Drive, Belper, Derbyshire, DE56 0JD. DoB: April 1957, British

Director - Henry Alexander Ball. Address: Buckthorn House Chillies Lane, Crowborough, East Sussex, TN6 3TB. DoB: July 1947, British

Director - Michael Wilkins. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: June 1956, British

Director - Alison Lindsay King. Address: Cringleford Hall, Intwood Road, Norwich, Norfolk, NR4 6TH. DoB: November 1947, British

Director - Sir John Ernest Dunford. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: November 1946, British

Director - Owen Patrick Lynch. Address: Brook House, Lamplugh, Workington, CA14 4SQ. DoB: April 1949, Irish

Secretary - Jane Ware. Address: Sherborne Mottingham Lane, London, SE9 4RW. DoB: August 1961, British

Director - Robert Rogers. Address: 2 The Kestrels, Grove, Oxfordshire, OX12 OQA. DoB: April 1954, British

Director - Michael John Hatch. Address: 23 Thanet Lee Close, Cliviger, Burnley, Lancashire, BB10 4TX. DoB: October 1952, British

Director - Professor Alan David Pearman. Address: 199 Adel Lane, Leeds, West Yorkshire, LS16 8BY. DoB: October 1946, British

Director - Cllr Suzanne Margaret Nolan. Address: 27 Deynecourt Gardens, Wanstead, London, E11 2BT. DoB: June 1949, British

Director - Dr Robin Douglas Clarke. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: January 1945, British

Director - Dexter Hutt. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: July 1948, British

Director - Baroness Sue Campbell. Address: Swithland Court, Brand Hill, Loughborough, Leicestershire, LE12 8SS. DoB: October 1948, British

Director - Jeffrey Bernard Dawkins. Address: 120, Wargrave Road, Twyford, Berkshire, RG10 9PL, United Kingdom. DoB: February 1951, British

Director - Carol Annette Bates. Address: Glarry, Woodlands Lane, Windlesham, Surrey, GU20 6AQ. DoB: September 1944, British

Director - Colin William Hamilton Kerr. Address: Orchard House, Holcombe Hill, Holcombe, BA3 5DJ. DoB: November 1954, British

Director - David Graham Lendon. Address: The Barn, The Green, Collingham, Nottinghamshire, NG23 7LQ. DoB: February 1940, British

Director - Sir James Frederick Hill. Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP. DoB: December 1943, British

Director - Michael James Griffiths. Address: The Foundry, Brimfield, Ludlow, Shropshire, SY8 4NG. DoB: September 1954, British

Director - Sir David Michael Hart. Address: Whinby Cottage, Hesket Newmarket, Wigton, Cumbria, CA7 8JT. DoB: August 1940, British

Director - Stephen Maddern. Address: 39 Slewton Crescent, Whimple, Exeter, Devon, EX5 2QA. DoB: March 1956, British

Director - Jonathan Crossley-holland. Address: Brook House The Nook, Stoney Middleton, Hope Valley, Derbyshire, S32 4TU. DoB: September 1947, British

Director - Mark Grundy. Address: 33 Jervis Crescent, Sutton Coldfield, Birmingham, West Midlands, B74 4PN. DoB: July 1959, British

Director - Dame Enid Bibby. Address: 2 Southwell Riverside, Bridgnorth, Salop, WV16 4AS. DoB: February 1951, British

Director - Sir Peter James Ogden. Address: 10 Upper Phillimore Gardens, London, W8 7HA. DoB: May 1947, British

Director - Graham John Lane. Address: 110 Humberstone Road, London, E13 9NJ. DoB: November 1943, British

Director - Stephen David Gallaiher. Address: Sunny View, Rear Of 46 High Street, Messingham, North Lincolnshire. DoB: September 1950, British

Director - Mary Barry. Address: 34 34 Chandos Crescent, Edgware, HA8 6HL. DoB: June 1953, British

Director - Christopher James Campbell. Address: 19 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER. DoB: January 1936, British

Director - Michael Norman Zarraga. Address: 24 The Paddock, Walbottle, Newcastle Upon Tyne, Tyne & Wear, NE15 8JG. DoB: July 1942, British

Director - Martyn Phillip Coles. Address: Victoria Road, London, N22 7XG. DoB: May 1951, British

Director - Pamela Coward. Address: Bankside, Luhb Holes Lane, Waterfoot, Rossendale, BB4 7DE. DoB: January 1944, British

Director - Dame Wendy Patricia Davies. Address: 82 Lugtrout Lane, Solihull, West Midlands, B91 2SN. DoB: December 1942, British

Director - Heather Le Mercier Du Quesnay. Address: 30 Wilberforce Road, Cambridge, Cambridgeshire, CB3 0EQ. DoB: November 1947, British

Director - Michael Gibbons. Address: 42 Jesson Road, Walsall, West Midlands, WS1 3AX. DoB: June 1949, British

Director - Sir Leslie Geoffrey Hampton. Address: Dovetails, 11 Catholic Lane Sedgley, Dudley, West Midlands, DY3 3UE. DoB: August 1952, British

Director - Andrew Harris. Address: Watercress Close, Wraxall, Bristol, Avon, BS48 1HN. DoB: March 1955, British

Director - Lady Pauline Norma Harris. Address: Pentlands, Camp End Road, Weybridge, Surrey, KT13 0NR. DoB: January 1942, British

Director - Lesley King. Address: 110 High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AH. DoB: January 1944, British

Director - Sir Peter Lampl. Address: Uplands, Oakfield Road, London, SW19 5PL. DoB: May 1947, British

Director - James Stephen O'neill. Address: 17 Wells Green, Barton, Richmond, North Yorkshire, DL10 6NH. DoB: December 1945, British

Director - Janie Orr. Address: 86 Franche Court Road, London, SW17 0JU. DoB: n\a, Irish

Director - Richard Parker. Address: 12 The Lea, Kibworth Beauchamp, Leicester, Leicestershire, LE8 0SE. DoB: May 1948, British

Director - Dame Mary Richardson. Address: 13 Abbey Avenue, St. Albans, Hertfordshire, AL3 4BJ. DoB: February 1936, British

Director - Guy Howard Weston. Address: 16 Woodborough Road, Putney, London, SW15 6PZ. DoB: July 1960, British

Director - Michael John Wood. Address: Court Road, Caterham, Surrey, CR3 5RD, Uk. DoB: March 1946, British

Director - Colin Wright. Address: 4 The Paddocks, Ingatestone, Essex, CM4 0BQ. DoB: August 1957, British

Director - Cllr Paul Clein. Address: 34 Rawlins Street, Liverpool, Merseyside, L7 0JF. DoB: January 1951, British

Director - Councillor Roy Pinney. Address: 5/42 Prospect Road, Moseley, Birmingham, B13 9TD. DoB: August 1941, British

Director - Janie Orr. Address: 86 Franche Court Road, London, SW17 0JU. DoB: n\a, Irish

Secretary - James Mcnicholas. Address: 19 Priory View, Bushey Heath, Bushey, Hertfordshire, WD23 4GN. DoB:

Director - Gideon Meyer. Address: 26 Danvers Road, London, N8 7HH. DoB: April 1939, British

Director - Kathryn Heaps. Address: 68 Lynton Road, Acton, London, W3 9HW. DoB: July 1948, British

Director - Kimberley Ann Reid. Address: 2 Brook Lane, Ormskirk, Lancashire, L39 4RE. DoB: November 1963, British

Director - Sir Mohammed Anwar Pervez. Address: Fulmer Court, Framewood Road, Fulmer, Berkshire, SL2 4QS. DoB: March 1935, British

Director - Ronald Critchley Kenyon. Address: 56 Redcliffe Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5BW. DoB: March 1937, British

Director - Dr Anne Victoria Harrison. Address: The Book House, Yarnells Hill, Oxford, Oxfordshire, OX2 9BG. DoB: June 1942, British

Director - Brian Wilfred Hutchinson. Address: 11 Ferndale Road, London, SW4 7RJ. DoB: November 1941, British

Director - Rosemary Potter. Address: 2 Radcliffe Lodge, Wharf Lane, Nottingham, Nottinghamshire, NG12 2AN. DoB: May 1944, British

Director - Lady Chisholm. Address: Batchworth Hill House London Road, Rickmansworth, Hertfordshire, WD3 1JS. DoB: April 1946, British

Director - Jeremy Nigel White. Address: 22 Palace Gardens Terrace, Kensington, London, W8 4RP. DoB: January 1955, British

Director - Lyndon Hugh Jones. Address: Stone Cottage, Outwood Lane, Bletchingley, Surrey, RH1 4NL. DoB: February 1943, British

Director - Andrew Malcolm Breckon. Address: Orchard House 5 George Street, Helpringham, Sleaford, Lincolnshire, NG34 0RS. DoB: April 1947, British

Director - Dr Leighton Williams Greenham. Address: 3 Fircliff Park, Portishead, Bristol, North Somerset, BS20 9HQ. DoB: February 1930, British

Director - Peter Anthony Smith. Address: 19 Woodstock Road, Croydon, Surrey, CR0 1JS. DoB: June 1940, British

Director - William James Speechley. Address: Sandiacres 29 Peterborough Road, Crowland, Peterborough, Lincolnshire, PE6 0BB. DoB: July 1936, British

Secretary - Roger Sidney Hancock. Address: 7 Tidys Lane, Epping, Essex, CM16 6SP. DoB: n\a, British

Director - Anthony Male. Address: 13 Trevelyan Way, Berkhamsted, Hertfordshire, HP4 1JG. DoB: March 1939, British

Director - Timothy Dewe Phillips. Address: 12 The Mall, East Sheen, London, SW14 7EN. DoB: April 1942, British

Director - Mary Jo Jacobi. Address: 167 Ashley Gardens, Emery Hill Street, London, SW19 1PD. DoB: December 1951, Dual Uk/Us

Director - Dr Ellen Isler. Address: 5 Heath Drive, London, NW3 7SY. DoB: February 1943, American

Director - Dr Christopher William Gerry. Address: 34 Mereworth Road, Tunbridge Wells, Kent, TN4 9PL. DoB: May 1954, British

Director - Sir Kevin Joseph Satchwell. Address: Silver Birches, Pattingham Road Perton, Wolverhampton, West Midlands, WV6 7HD. DoB: March 1951, British

Director - Anthony Richard Bull. Address: Cavendish, Salisbury Road, Horsham, West Sussex, RH13 0AJ. DoB: May 1939, British

Director - Lady Doris Butterworth. Address: 727 Nell Gwynne House, Sloane Avenue, London, SW3 3AX. DoB: n\a, British

Director - Edgar William Jenkins. Address: 11 Cookridge Avenue, Leeds, West Yorkshire, LS16 7NA. DoB: January 1939, British

Director - Alban Francis Xavier Green. Address: 149 Hawton Road, Newark, Nottinghamshire, NG24 4QG. DoB: August 1950, British

Director - Stanley Richard Goodchild. Address: Doune Croft House, 9 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD. DoB: May 1943, British

Director - Malcolm Robert Evans. Address: 11 Beaconsfield Close, Whitley Bay, Tyne & Wear, NE25 9UW. DoB: July 1951, British

Director - Delia Anne Elizabeth Smith. Address: 26 Dover Road, Wanstead, London, E12 5EA. DoB: January 1952, British

Director - John Ernest Beatson. Address: Burgh House, Waldron, Heathfield, East Sussex, TN21 0SB. DoB: September 1942, British

Director - David Frederick St John Jesson. Address: 7 Dobcroft Close, Sheffield, South Yorkshire, S11 9LL. DoB: August 1935, British

Secretary - James Mcnicholas. Address: 19 Priory View, Bushey Heath, Bushey, Hertfordshire, WD23 4GN. DoB:

Director - John Harmer Pattisson. Address: 1c Elm Place, London, SW7 3QH. DoB: April 1931, British

Director - Professor Stephen Colin Grigg. Address: 5 Victoria Court, Woodplumpton Lane Broughton, Preston, Lancashire, PR3 5EQ. DoB: July 1958, British

Director - James Ian Mearns. Address: 183 Rodsley Avenue, Gateshead, Tyne & Wear, NE8 4LB. DoB: April 1957, British

Director - Professor Graham Frederick Welch. Address: 2 Elborough Street, London, SW18 5DW. DoB: November 1947, British

Director - Councillor Geoffrey Wright. Address: 179 Station Road, Knowle, Solihull, West Midlands, B93 0PT. DoB: September 1940, British

Director - Neville Allan Soper. Address: 33 Hamstead Hill, Birmingham, West Midlands, B20 1BN. DoB: June 1925, British

Director - Angela Elizabeth Entwistle. Address: 16 Dunmore Road, London, SW20 8TN. DoB: September 1961, British

Director - David Colville Mostyn Prichard. Address: Wycliffe College, Stonehouse, Gloucestershire, GL10 2LD. DoB: May 1934, British

Director - Dr Christina Townsend. Address: 173 Rotherhithe Street, London, SE16 5QY. DoB: January 1947, British

Director - George Frederick Little Proctor. Address: The Tile House 35 Main Avenue, Moor Park, Northwood, Middlesex, HA6 2LH. DoB: August 1930, British

Director - Dr Nicholas Anthony Dermot Carey. Address: Gorse House Brook House Lane, Lower Whitley, Cheshire, WA4 4ER. DoB: May 1939, British

Director - Professor Gilbert Jessup. Address: 27 Corringham Road, London, NW11 7BS. DoB: March 1935, British

Director - Colin Alfred Shock. Address: 1 Brookhill Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2PT. DoB: April 1932, British

Director - Arthur Matthew Gerald Andrews. Address: 34 Lucknow Drive, Nottingham, NG3 5EU. DoB: December 1938, British

Director - Ronald Dennis Neale Somerville. Address: Holywell House Holywell, East Coker, Yeovil, Somerset, BA22 9NQ. DoB: September 1929, British

Director - Garfield Howard Weston. Address: 4 Pembridge Place, London, W2 4XB. DoB: April 1927, Canadian

Director - Jack Mawdsley. Address: The Old Vicarage, Bishops Castle, Shropshire, SY9 5AF. DoB: November 1938, British

Director - Donald George Bompas. Address: 8 Birchwood Road, Petts Wood, Orpington, Kent, BR5 1NY. DoB: November 1920, British

Director - John Ernest Sellars. Address: 306 Cassiobury Drive, Watford, Hertfordshire, WD1 3AW. DoB: February 1936, British

Director - Rev Canon Gerald Greenwood. Address: Southwark Diocesan Board Of Education, 48 Union Street, London, SE1 1TD. DoB: December 1933, British

Director - Christopher Anthony Woodhead. Address: Greystones, Timble, Otley, West Yorkshire, LS21. DoB: October 1946, British

Director - John Alfred Barnes. Address: 1 Seapoint, 8 Martello Park Canford Cliffs, Poole, Dorset, BH13 7BA. DoB: April 1930, British

Director - Richard Eric Painter. Address: Charlton Lodge, Bay View Road, Looe, Cornwall, PL13 1JP. DoB: April 1944, British

Director - Robert Gearge Alexander Balchin. Address: New Place, Lingfield, Surrey, RH7 6EF. DoB: July 1942, British

Director - Lord David Ivor Young-of-graffham. Address: 28 York Terrace West, London, NW1 4QA. DoB: February 1932, British

Director - Lord White Of Hull Vincent Gordon Lindsay White. Address: 3 Pont Street Mews, London, SW1X 0AF. DoB: May 1923, British

Director - Robert John Findlay. Address: Cedar Lodge Greyhound Lane, South Mimms, Hertfordshire, EN6 3NU. DoB: November 1943, Canadian

Director - John Austen Nelson-jones. Address: 22 Melrose Road, Merton Park, London, SW19 3HG. DoB: n\a, British

Director - Donald Naismith. Address: 98 Fairfax Road, Teddington, Middlesex, TW11 9BX. DoB: April 1938, British

Director - Professor Sir Bryan Thwaites. Address: Milnthorpe, Sleepers Hill, Winchester, Hampshire, S022 4NF. DoB: December 1923, British

Director - Anthony John Collins. Address: 38 Craven Street, London, WC2N 5NG. DoB: June 1942, British

Director - Sir Peter Vardy. Address: Houghton House, Wessington Way, Sunderland, Tyne & Wear, SR5 3RJ. DoB: March 1947, British

Director - Sir Geoffrey Michael Montgomery Wakeford. Address: 15 Compton Terrace, London, N1 2UN. DoB: December 1937, British

Director - Hugh Welby Guinness De Capell Brooke. Address: Great Oakley Hall, Great Oakley, Corby, Northamptonshire, NN18 8HN. DoB: October 1937, British

Director - Lord Stanley Kalms. Address: 29 Farm Street, London, W1X 7RD. DoB: November 1931, British

Director - Robert William Maas. Address: 76 Thirlmere Gardens, Wembley, Middlesex, HA9 8RE. DoB: February 1943, British

Director - John Deacon. Address: Fairfield Coombe Hill Road, East Grinstead, West Sussex, RH19 4LY. DoB: March 1938, British

Director - Joseph Harmatz. Address: Ort House, Sumpter Close, London, NW3 5HR. DoB: January 1925, Israeli

Director - Sir Harry Arieh Simon Djanogly. Address: Serck House 60-61 Trafalgar Square, London, WC2N 5DS. DoB: August 1938, British

Director - Sir Ronald Halstead. Address: 37 Edwardes Square, Kensington, London, W8 6HH. DoB: May 1927, British

Director - Sir Geoffrey Norman Leigh. Address: 38 Belgrave Square, London, SW1X 8NT. DoB: March 1933, British

Director - Martin Richard Landau. Address: Le Schuylkill, 19 Boulevard De Suisse, Monaco, MC98000, Monaco. DoB: June 1937, British

Secretary - Clive Francis Andrews. Address: Cross River Cottage, Donhead St Andrew, Shaftesbury, Dorset, SP7 9EQ. DoB:

Director - Baroness Heather Renwick Brigstocke. Address: Flat 6, 6 Redcliffe Square, London, SW10 9JZ. DoB: September 1929, British

Director - Professor Charles Quirk. Address: Department Of English, University College Gower Street, London, WC1E 6BT. DoB: July 1920, British

Director - Michael Charles Terrell Prideaux. Address: Bat Industries Plc, 50 Victoria Street, London, SW1H 0NL. DoB: October 1950, British

Director - Christopher Ingram Bostock. Address: The Entrance Lodge, Charterhouse, London, EC1M 6AN. DoB: August 1923, British

Jobs in Ss Realisations 2012, vacancies. Career and training on Ss Realisations 2012, practic

Now Ss Realisations 2012 have no open offers. Look for open vacancies in other companies

  • Senior Health and Welfare Advisor (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: Student Affairs Department

    Salary: £37,110 to £42,100 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Clinical Research Coordinator/Nurse (London)

    Region: London

    Company: Guy's & St Thomas' Hospital NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum, inc HCA

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Associate (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Manufacturing and Materials Engineering (MME)

    Salary: £31,611 to £40,002

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • UTOPIAE Early Stage Researcher (Marie Curie) (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Mathematical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Aerospace Engineering

  • Lecturer - Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry and Nursing

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Computational Science: Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science

  • Lecturer in Electrical Installation (Saint Helens)

    Region: Saint Helens

    Company: St Helens College

    Department: N\A

    Salary: £22,854 to £30,690 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Scientific Coordinator for PhD Programme (Cologne - Germany)

    Region: Cologne - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,PR, Marketing, Sales and Communication

  • Lecturer in Post-1900 British Literature (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - English Literature

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Research Grants Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teaching Rooms and AV Technical Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Administrative,IT

  • Authors/Module Developers in Graphic Design (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

Responds for Ss Realisations 2012 on Facebook, comments in social nerworks

Read more comments for Ss Realisations 2012. Leave a comment for Ss Realisations 2012. Profiles of Ss Realisations 2012 on Facebook and Google+, LinkedIn, MySpace

Location Ss Realisations 2012 on Google maps

Other similar companies of The United Kingdom as Ss Realisations 2012: Per Aspera Ad Astra Education Limited | Jackie White Limited | Performance Management Systems Limited | Ethical Transitions Ltd | Free D Coaching Ltd

Ss Realisations 2012 started its operations in 1987 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 02124695. This firm has been prospering successfully for twenty nine years and the present status is liquidation. The firm's office is based in London at 150 Aldersgate Street. You can also find the company using the postal code of EC1A 4AB. Previously Ss Realisations 2012 changed it’s official name four times. Until 2012-06-21 the company used the name Specialist Schools And Academies Trust. Later on the company used the name Specialist Schools Trust which was in use till 2012-06-21 then the currently used name was agreed on. The firm principal business activity number is 85590 and has the NACE code: Other education not elsewhere classified. The business most recent records were filed up to Wednesday 31st March 2010 and the most recent annual return was released on Sunday 30th October 2011.

From the data we have, this firm was founded in April 1987 and has so far been led by one hundred and sixty two directors, and out this collection of individuals nine (Stephen Charles Richard Munday, David Gregory, Dr Neil Hopkin and 6 remaining, listed below) are still active.

Ss Realisations 2012 is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 150 Aldersgate Street EC1A 4AB London. Ss Realisations 2012 was registered on 1987-04-21. 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 - 983,000 GBP, sales per year - more 194,000 GBP. Ss Realisations 2012 is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Ss Realisations 2012 is Education, including 10 other directions. Director of Ss Realisations 2012 is Stephen Charles Richard Munday, which was registered at Aldersgate Street, London, EC1A 4AB. Products made in Ss Realisations 2012 were not found. This corporation was registered on 1987-04-21 and was issued with the Register number 02124695 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 Ss Realisations 2012, open vacancies, location of Ss Realisations 2012 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 Ss Realisations 2012 from yellow pages of The United Kingdom. Find address Ss Realisations 2012, phone, email, website credits, responds, Ss Realisations 2012 job and vacancies, contacts finance sectors Ss Realisations 2012