South Bank Employers Group

All companies of The UKOther service activitiesSouth Bank Employers Group

Activities of business and employers membership organizations

Contacts of South Bank Employers Group: address, phone, fax, email, website, working hours

Address: Elizabeth House 39 York Road SE1 7NQ London

Phone: +44-1529 9661895 +44-1529 9661895

Fax: +44-1529 9661895 +44-1529 9661895

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "South Bank Employers Group"? - Send email to us!

South Bank Employers Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Bank Employers Group.

Registration data South Bank Employers Group

Register date: 1994-10-06
Register number: 02974600
Capital: 141,000 GBP
Sales per year: Less 487,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 South Bank Employers Group

Addition activities kind of South Bank Employers Group

327501. Gypsum board
26780204. Tablets, correspondence type: made from purchased materials
28330208. Codeine and derivatives
34830105. Forgings, projectile: machined for ammunition over 30 mm.
35599933. Tile making machines
37320206. Life rafts, noninflatable: rubber or plastic
39140000. Silverware and plated ware
39520301. Pencil holders

Owner, director, manager of South Bank Employers Group

Director - Lisa Lorraine Rowe. Address: Stephen Street, London, W1T 1LN, England. DoB: October 1964, British

Director - Dr Andrew Charles Gower. Address: Westminster Bridge Road, London, SE1 7HT, England. DoB: July 1972, British

Director - Paul Anthony Semple. Address: Canada Square, London, E14 5AB, England. DoB: January 1979, British

Director - Michael Paul Simmons. Address: Borough Road, London, SE1 0AA, England. DoB: March 1964, British

Director - Daniel Thomas Pedreschi. Address: Westminster Bridge Road, London, SE1 7UT, England. DoB: June 1967, Irish

Director - Raj Kumar Dadra. Address: Upper Ground, London, SE1 9RQ, England. DoB: February 1969, British

Director - Ralph David Luck. Address: Waterloo Road, London, SE1 8RT, England. DoB: March 1952, British

Director - Adrian Clifford Stapleton Lee. Address: Capital Tower, Waterloo Road, London, SE1 8RT, England. DoB: April 1970, British

Director - Donna Uden. Address: 39 York Road, London, SE1 7NQ, England. DoB: June 1961, British

Director - Yair Ginor. Address: 39 York Road, London, SE1 7NQ, England. DoB: December 1972, Israeli

Director - John Anthony Bigos. Address: 39 York Road, London, SE1 7NQ, England. DoB: August 1953, British

Director - Michael John Langley. Address: 7 North Street, Clapham, London, SW4 OHQ. DoB: May 1951, British

Director - David Sharpe. Address: The Old Post Office Marwick Lane, Godalming Road, Loxhill, Surrey, GU8 4BG. DoB: June 1958, British

Director - Steve Christopher Mcguire. Address: 20 Raleigh Court, Rotherhithe Street, London, SE16 5GB. DoB: August 1959, British

Director - Michael John Mccart. Address: Timber Gables Marley Common, Haslemere, Surrey, GU27 3PT. DoB: November 1948, British

Director - Iain Jeremy Tuckett. Address: 14 Whittlesey Street, London, SE1 8SZ. DoB: July 1949, British

Director - Loredana Guet Wyatt. Address: Forum Magnum Square, London, SE1 7GL, England. DoB: November 1975, Swiss

Director - Jermey David Tredennick. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: May 1963, British

Director - Tim Cagney. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: April 1965, British

Director - Pukar Surendra Mehta. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: July 1977, British

Director - David Hudson. Address: Waterloo Road, London, SE1 8RT. DoB: August 1961, British

Director - Joseph David Hudson. Address: 103 Waterloo Road, London, SE1 8UL. DoB: August 1961, British

Director - Beverley Gail Jullien. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: January 1958, British

Director - Andrew James Walls. Address: Waterloo Road, London, SE1 8RT, United Kingdom. DoB: October 1950, British

Director - Douglas Sutherland. Address: Northbourne Close, Earley, Reading, RG6 5YJ. DoB: March 1953, British

Director - Andrew Swindells. Address: Westminster Bridge Road, London, SE1 7UT. DoB: March 1957, British

Director - Erika Jane Lewis. Address: Allerton Road, London, N16 5UJ. DoB: June 1969, British

Director - Geoffrey Graham Shepherd. Address: 122 Marsham Court, Marsham Road, London, SW1P 4LB. DoB: June 1949, British

Director - Indranie Sookdeo. Address: Chatsworth Drive, Enfield, Middlesex, EN1 1EZ. DoB: October 1975, Guyanese

Secretary - Edward Oliver Inman. Address: 19 Campdale Road, London, N7 0EB. DoB: n\a, British

Director - Ruth Vanessa Tansley Pearson. Address: 270a The Ridgeway, St. Albans, Hertfordshire, AL4 9XQ. DoB: February 1958, British

Director - Gillian Margaret Mclaughlin. Address: 21 Ringcroft Street, London, N7 8ND. DoB: July 1957, British

Secretary - John Charles Wilson. Address: 60 Lavington Road, Ealing, London, W13 9LS. DoB: n\a, British

Secretary - Edward Oliver Inman. Address: 19 Campdale Road, London, N7 0EB. DoB: n\a, British

Director - William Thomas Edgerley. Address: 1 Diamond Terrace, Greenwich, London, SE10 8QN. DoB: September 1956, British

Director - Christopher Joseph Swords. Address: 16 Courthorpe Villas, London, SW19 4EH. DoB: May 1969, British

Director - Mark Nigel Strettow. Address: 6 Dunraven Street, Mayfair, London, W1 7FD. DoB: June 1962, British

Director - Edward Francis Berg. Address: 4 Waterford Court, 5 Stalbridge Street, London, NW1 6DG. DoB: August 1958, British

Director - Professor Sir Deian Rhys Hopkin. Address: De Laune Street, London, SE17 3UT. DoB: March 1944, British

Director - Dr Michael Richard Wilkinson. Address: 35 Manor Park Drive, Finchampstead, Wokingham, RG40 4XE. DoB: February 1957, British

Director - Amanda Elizabeth Nevill. Address: Prospect House, Black Hill Lane, Keighley, West Yorkshire, BD20 6NE. DoB: March 1957, British

Director - Colin Bruce Cohen. Address: Hyde House, Sutton Common Long Sutton, Hook, Hampshire, RG29 1SJ. DoB: March 1948, British

Secretary - Sarah Jane Simpson. Address: 11 Block K Peabody Estate, Vauxhall Bridge Road, London, SW1V 1TL. DoB:

Director - Gary Edward Saunders. Address: 16 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NJ. DoB: August 1961, British

Director - Caroline Mary Usher. Address: 41 Florence Road, London, N4 4DJ. DoB: August 1963, British

Director - Andrew Charles George Eddy. Address: 60 Chipstead Street, Fulham, London, SW6 3SS. DoB: March 1951, British

Director - Kenneth James Green. Address: 14 Duval Drive, Rochester, Kent, ME1 2SY. DoB: June 1944, British

Director - John Knox Withrington. Address: Ardnardeen Danes Hill, Woking, Surrey, GU22 7HQ. DoB: August 1944, Irish

Director - Graeme Fraser-watson. Address: 25 Elmfield Avenue, Teddington, Middlesex, TW11 8BU. DoB: November 1948, British

Director - Geoffrey David Glover. Address: 52 Leigham Court Drive, Leigh On Sea, Essex, SS9 1PU. DoB: November 1949, British

Director - Jonathan Michael. Address: 26 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8ND. DoB: May 1945, British

Director - Anna Marie Dowling. Address: 5 Laffans Road, Odiham, Hook, Hampshire, RG29 1PX. DoB: March 1965, British

Director - John James O'brien. Address: 27 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: July 1952, British

Director - Jonathan Simon Paul Teckman. Address: 15 King Edward Avenue, Aylesbury, Buckinghamshire, HP21 7JD. DoB: May 1963, British

Director - Robert Anthony Bourne. Address: 100 Cheyne Walk, London, SW10 0DQ. DoB: May 1950, British

Director - Fiona Jane Porter. Address: 3 Homefield Close, Billericay, Essex, CM11 2SG. DoB: August 1960, British

Director - Paul Neale. Address: Highfield, Wootton Rivers, Marlborough, Wiltshire, SN8 4NQ. DoB: May 1948, British

Director - Dr Barrie Scott Morgan. Address: 33a Garden Road, Bromley, Kent, BR1 3LU. DoB: August 1943, British

Director - Laurien Johanna Polder. Address: Malakkastraat 108 2585st, The Hague, The Netherlands, FOREIGN. DoB: January 1953, Netherlands

Director - Duncan Montgomery Campbell. Address: 98 Campden Hill Road, London, W8 7AP. DoB: December 1941, British

Director - Nicholas Andrew Ford. Address: 21a Longfield Drive, Amersham, Buckinghamshire, HP6 5HD. DoB: July 1960, British

Director - Timothy John Matthews. Address: 70 Rosendale Road, West Dulwich, London, SE21 8DP. DoB: June 1951, British

Director - Michael O'dwyer. Address: Fairmead 9 Westbury Avenue, Claygate, Esher, Surrey, KT10 0DN. DoB: August 1948, British

Director - John Collin Woodward. Address: Flat 9 2 Porchester Gardens, London, W2 5JL. DoB: February 1961, British

Director - Eileen Gallagher. Address: 69 Gibson Square, London, N1 0RA. DoB: November 1959, British

Director - Julia Barbara Barfield. Address: 63 Priory Grove, London, SW8 2PD. DoB: November 1952, British

Director - Bernardus Jacabus Runderkamp. Address: Bremhorstlaan 3, Wassenaar, 2244 EN, Netherlands. DoB: June 1940, Dutch

Director - Michael Grant Wheway. Address: 18 Taleworth Park, Ashtead, Surrey, KT21 2NH. DoB: November 1939, British

Director - Arthur David Tanner. Address: 26 Vancouver Road, Forest Hill, London, SE23 2AF. DoB: March 1950, British

Director - David Joy. Address: 105 Halsford Park Road, East Grinstead, West Sussex, RH19 1PR. DoB: January 1954, British

Director - Clare Isobel Birks. Address: 12 St Thomas Drive, Orpington, Kent, BR5 1HF. DoB: May 1953, British

Director - Robert Hill. Address: Northend Stables, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: March 1948, British

Director - Susan Margaret Elliott. Address: 47 Brentham Way, Ealing, London, W5 1BE. DoB: September 1951, British

Director - Basil Arthur Winham. Address: Flat 7 22 Eaton Square, London, SW1W 9DE. DoB: December 1920, British

Director - John Knox Withrington. Address: Ardnardeen Danes Hill, Woking, Surrey, GU22 7HQ. DoB: August 1944, Irish

Director - Peter Frank Kendall. Address: The Barn, Tanners Hill, Hythe, Kent, CT21 6UG. DoB: August 1948, British

Director - Emmaline Mary Clare Mandley. Address: 53 St Maur Road, London, SW67 4DR. DoB: March 1956, British

Director - Jane Clarke. Address: 38a Saint Augustines Road, London, NW1 9RN. DoB: October 1951, British

Director - Peter Leslie Cotton. Address: Coombe Lodge, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TZ. DoB: March 1945, British

Director - Jeffrey William John Wilson. Address: The Pines 27 Roundle Avenue, Felpham, West Sussex, PO22 8LL. DoB: August 1953, British

Director - Charles William Summers. Address: 14 Caterham Road, Lewisham, London, SE13 5AR. DoB: January 1947, British

Director - John Power. Address: 23a Warrington Crescent, Little Venice, London, W9 1ED. DoB: May 1942, British

Director - Robert Ewart Wooldridge. Address: 22 Shepherds Down, Alresford, Hampshire, SO24 9PP. DoB: March 1947, British

Director - James Gullen Morgan. Address: Mansfield House, 6 River Close Four Marks, Alton, Hampshire, GU34 5XB. DoB: January 1948, British

Director - Michael Prescott. Address: Flat 2 Darley House, 64 Darley Road, Eastbourne, East Sussex, BN20 7UH. DoB: April 1945, British

Director - Margaret Kathleen Whitlum-cooper. Address: 120 Woodville Road, Barnet, Hertfordshire, EN5 5NS. DoB: March 1950, British

Secretary - William Hamilton. Address: 10 Windmill Hill, Princes Risborough, Buckinghamshire, HP27 0EP. DoB: n\a, British

Director - Ian David Coull. Address: 3, The Woodlands, Penn, High Wycombe, Buckinghamshire, HP10 8JD, England. DoB: June 1950, British

Nominee-director - Dws Directors Limited. Address: Five Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:

Jobs in South Bank Employers Group, vacancies. Career and training on South Bank Employers Group, practic

Now South Bank Employers Group have no open offers. Look for open vacancies in other companies

  • Catering Coordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £23,354 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Student Support Coordinator (Ealing, London)

    Region: Ealing, London

    Company: Arden University

    Department: N\A

    Salary: £20,000 to £25,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Bodleian Japanese Librarian (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries: Bodleian Japanese Library

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Finance Officer - Financial Accounting (Fixed Term Contract) (London)

    Region: London

    Company: The Royal Veterinary College, University of London

    Department: N\A

    Salary: £25,043 to £28,372 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Administrative Assistant (Communications & Marketing) (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £19,485 to £21,843

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate in Advanced Driver Information Systems - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Catering Assistant - SCR (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commerical Services

    Salary: £17,236 to £17,892 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Assistant Contracts & Residence Experience Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £20,046 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance,Student Services

  • PhD Positions in Cancer Research (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • Post-doctoral Research Associate in Composite Materials (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,452 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Faculty Position in Biochemistry (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry

  • Assistant / Associate-Level Faculty Position in Islam and the Arts (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Music,Performing Arts,Other Creative Arts

Responds for South Bank Employers Group on Facebook, comments in social nerworks

Read more comments for South Bank Employers Group. Leave a comment for South Bank Employers Group. Profiles of South Bank Employers Group on Facebook and Google+, LinkedIn, MySpace

Location South Bank Employers Group on Google maps

Other similar companies of The United Kingdom as South Bank Employers Group: Aurora Salons Limited | M A C Properties (west Midlands) Limited | Bishops Stores & Co. (leigh-on-sea) Limited | Montania Properties Ltd | The Welcome Home Pack Limited

South Bank Employers Group came into being in 1994 as company enlisted under the no 02974600, located at SE1 7NQ London at Elizabeth House. It has been expanding for 22 years and its last known state is active. It is recognized as South Bank Employers Group. It should be noted that it also operated as Applyhold up till the name was changed 22 years from now. The company is registered with SIC code 94110 and has the NACE code: Activities of business and employers membership organizations. The firm's most recent filings were filed up to 2016-03-31 and the most current annual return was submitted on 2015-09-20. It has been twenty two years for South Bank Employers Group in the field, it is constantly pushing forward and is an object of envy for the competition.

There's a number of sixteen directors employed by the limited company now, including Lisa Lorraine Rowe, Dr Andrew Charles Gower, Paul Anthony Semple and 13 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors obligations since 2016.

South Bank Employers Group is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Elizabeth House 39 York Road SE1 7NQ London. South Bank Employers Group was registered on 1994-10-06. 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 - 141,000 GBP, sales per year - less 487,000 GBP. South Bank Employers Group is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of South Bank Employers Group is Other service activities, including 8 other directions. Director of South Bank Employers Group is Lisa Lorraine Rowe, which was registered at Stephen Street, London, W1T 1LN, England. Products made in South Bank Employers Group were not found. This corporation was registered on 1994-10-06 and was issued with the Register number 02974600 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 South Bank Employers Group, open vacancies, location of South Bank Employers Group 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 South Bank Employers Group from yellow pages of The United Kingdom. Find address South Bank Employers Group, phone, email, website credits, responds, South Bank Employers Group job and vacancies, contacts finance sectors South Bank Employers Group