Markfield Project Limited(the)

All companies of The UKHuman health and social work activitiesMarkfield Project Limited(the)

Social work activities without accommodation for the elderly and disabled

Child day-care activities

Contacts of Markfield Project Limited(the): address, phone, fax, email, website, working hours

Address: The Markfield Project Ltd Markfield Road N15 4RB London

Phone: +44-1208 1688842 +44-1208 1688842

Fax: +44-1208 1688842 +44-1208 1688842

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Markfield Project Limited(the)"? - Send email to us!

Markfield Project Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Markfield Project Limited(the).

Registration data Markfield Project Limited(the)

Register date: 1983-01-24
Register number: 01693876
Capital: 921,000 GBP
Sales per year: More 304,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic 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 Markfield Project Limited(the)

Addition activities kind of Markfield Project Limited(the)

382200. Environmental controls
07830000. Ornamental shrub and tree services
32110102. Optical glass, flat
32720312. Roofing tile and slabs, concrete
34960105. Grilles and grillework, woven wire
35560207. Mills, food
39990808. Embroidery kits
61539903. Mercantile financing
73891502. Show card and poster painting
86610201. Convent

Owner, director, manager of Markfield Project Limited(the)

Director - Frederick Guobadia. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: August 1963, Nigerian

Director - Elizabeth Ruth Charlotte Archer. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: May 1980, English

Director - Charity Omungu. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: January 1964, Nigerian

Secretary - Claudia Rawlinson. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB:

Director - Jeremy Spooner. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: March 1960, British

Director - Michelle Abdin. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: May 1983, British

Director - Dee Kushlick-williams. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: January 1946, British

Director - Clare Croft-white. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: September 1950, British

Director - John Garth Larkin. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: April 1946, British

Director - Melian Barbara Mansfield. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: January 1942, British

Director - Claire Bendall. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: August 1962, British

Director - Warren Hoskins. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: June 1949, British

Secretary - Sarah Lawton. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB:

Secretary - Umarani Nathan. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB:

Director - Matthew John Byatt. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: n\a, British

Secretary - Alexandra Hendra. Address: Milton Grove, London, N16 8QY, United Kingdom. DoB: May 1969, British

Director - Tracey Donna Dean. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: July 1970, British

Secretary - Begona De La Serna Lopez. Address: 14 Block C Beabody Building, John Fisher Street, London, E1 8HE. DoB:

Director - Nicholas Peter Jackson. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: December 1961, British

Secretary - Warren Hoskins. Address: 27 Shrewsbury Road, Forest Gate, London, E7 8AJ. DoB: June 1949, British

Director - Lolita Maria Jones. Address: 63 Commerce Road, Wood Green, London, N22 8YH. DoB: September 1975, British

Director - Suray Oweng. Address: Flat 32, Benfleet Way Brunswick Road, London, N11 1LP. DoB: February 1965, British

Director - Olcay Ucurel. Address: 102 Hewitt Avenue, Wood Green, London, N22 6QE. DoB: April 1976, Turkish

Secretary - Gillian Anne Gibson. Address: 59 Dunlace Road, London, E5 0NF. DoB: October 1960, British

Director - Nigel Dowsett. Address: 13 Carr Road, London, E17 5ER. DoB: April 1965, British

Director - Wendy Patricia Whitelaw. Address: 8 Chapmans Terrace, Perth Road, London, N22 5RD. DoB: October 1959, British

Director - Elizabeth Singleton. Address: 76 Lausanne Road, London, N8 0HP. DoB: December 1932, British

Director - Deirdre Ann Robertson. Address: 61 Durban Road, London, N17 8ED. DoB: March 1952, British

Director - David Hayes. Address: 24 North Dene, Chigwell, Essex, IG7 5JT. DoB: March 1952, British

Director - Brian Toye. Address: 13a Carr Road, London, E17 5ER. DoB: November 1958, British

Director - Rodney Brown. Address: 108 Yarmouth Crescent, Tottenham, London, N17 9PH. DoB: January 1967, British

Director - Sheila Mary Francis. Address: 42 Hillside Gardens, London, E17 3RJ. DoB: February 1951, British

Director - Gwen Sommers. Address: 4 Surrey Gardens, Haringay, London, N4 1UD. DoB: October 1957, British

Director - Sarah Elizabeth Doyle. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: May 1962, British

Director - Jeanne Smythe. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Director - Christie Hazel Wilson. Address: 49 Halsey Park, London Colney, St Albans, Hertfordshire, AL2 1BH. DoB: December 1958, British

Director - Andrew Bryant. Address: The Markfield Project Ltd, Markfield Road, London, N15 4RB. DoB: November 1966, British

Director - Suzannah Russ. Address: 47 High Street, Epping, Essex, CM16 4BA. DoB: December 1958, English

Director - Frank Weeks. Address: 8 Nursery Gardens, Enfield, Middlesex, EN3 5NG. DoB: July 1957, British

Director - Paul James Knight. Address: 19 Newport Road, Leighton London, E10. DoB: December 1957, British

Director - Paul Anthony Durr. Address: Lower Ground Floor Flat, 97 Downs Road Hackney, London, E5 8DS. DoB: July 1961, British

Director - Robert Ian Spigel. Address: 51 Midhurst Avenue, Muswell Hill, London, N10 3EP. DoB: August 1948, British

Director - Janet Francisca Higgins. Address: 8 Gedeney Road, London, N17 7DY. DoB: March 1953, British

Director - Patrick Joseph Daintith. Address: 239 Hainault Road, London, E11 1EU. DoB: August 1951, British

Director - Dr Sally Ann Kipke Chillingworth. Address: 19 Etherley Road, London, N15 3AL. DoB: September 1952, British

Director - Patrick Neil Smalling. Address: 6 Seymour Road, London, N8 0BE. DoB: April 1958, British

Director - Colette Mercer. Address: 109 Sperling Road, London, N17 6UY. DoB: July 1961, British

Director - Carley Alen Benjamin. Address: 8 Rothbury Walk, Park Lane Tottenham, London, N17 0PW. DoB: March 1960, British

Director - Alicia Meniru. Address: 44 Nash Road, Edmonton, London, N9 0LA. DoB: November 1949, British

Director - Sarah Elizabeth Doyle. Address: 16 Bertram Road, Enfield, Middlesex, EN1 1LT. DoB: May 1962, British

Secretary - Paul Gee. Address: 63 Blackhorse Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PS. DoB:

Director - Jeanne Smythe. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Director - Marjorie Ann Caryer. Address: 21 Muswell Road, London, N10 2BJ. DoB: June 1948, British

Director - Reverend Lance Stone. Address: 24 Stoke Newington Common, London, N16 7ER. DoB: April 1953, British

Director - Brian Toye. Address: 13a Carr Road, London, E17 5ER. DoB: November 1958, British

Director - Kate Elizabeth Annette. Address: 2 Alexandra Avenue, London, N22 4XE. DoB: August 1951, British

Director - Lily Alger. Address: 11 Stockton Road, Tottenham, London, N17 7HX. DoB: March 1938, British

Director - Lesley Haley. Address: 46 Carew Road, Tottenham, London, N17 9BA. DoB: February 1957, British

Director - Hugh Farrell. Address: 4 Campion House, London, N16 8LN. DoB: May 1954, British

Director - Angela Hart. Address: 63 Farm Road, Winchmore Hill, London, N21 3JD. DoB: November 1950, British

Director - Paul Gordon Hart. Address: 63 Farm Road, Winchmore Hill, London, N21 3JD. DoB: January 1949, British

Director - Sir Paul Martin Ennals. Address: 120 Priory Gardens, London, N6 5QT. DoB: November 1956, British

Director - Vanessa Dunham. Address: 49 Park Avenue South, Hornsey, London, N8 8LX. DoB: September 1950, English

Director - Colette Kelleher. Address: 51 Fairview Road, London, N15 6LH. DoB: January 1962, Irish

Director - Oona Diedre Margaret Kelly. Address: 105 Gladesmore Road, Tottenham, London, N15 6TL. DoB: February 1958, Irish

Director - Peter James Long. Address: 65 Park Road, Hampton Hill, Middlesex, TW12 1HX. DoB: October 1950, British

Director - David Francis Macdonald. Address: 3 Rowe House, London, E9 6LU. DoB: May 1947, Welsh

Director - Harry Marsh. Address: 25 Etheldene Avenue, London, N10 3QG. DoB: n\a, British

Jobs in Markfield Project Limited(the), vacancies. Career and training on Markfield Project Limited(the), practic

Now Markfield Project Limited(the) have no open offers. Look for open vacancies in other companies

  • Junior Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: Homerton College, Cambridge

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology

  • HR Business Partner (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £50,618 to £56,950 per annum (grade 9).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Glasstone Research Fellowship in Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Departments in the Mathematical, Physical and Life Sciences

    Salary: £31,604 to £42,418 Grade 7 p.a.

    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,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics

  • Learning Technology Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Acting Course Leader BA (Hons) Bespoke Tailoring (London, Mare Street)

    Region: London, Mare Street

    Company: University of the Arts London, London College of Fashion

    Department: School of Design and Technology

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Tenure Track Professorships to ERC Starting Grantees - Law (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • MRes/PhD Studentships (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Library Services and Academic Liaison Manager – London Centres (London)

    Region: London

    Company: The University of Law

    Department: N\A

    Salary: £40,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • UTRCI Research Scientist, Machine Learning and Data Analytics (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Lecturer in Trial Conduct Methodology (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £54,240 to £58,978

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • University Lecturer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Law,Business and Management Studies,Accountancy and Finance,Real Estate Management

  • PhD Studentship - Design of a VHEE Radiotherapy Machine: A Potential New Paradigm in Cancer Treatment  (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

Responds for Markfield Project Limited(the) on Facebook, comments in social nerworks

Read more comments for Markfield Project Limited(the). Leave a comment for Markfield Project Limited(the). Profiles of Markfield Project Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Markfield Project Limited(the) on Google maps

Other similar companies of The United Kingdom as Markfield Project Limited(the): A G Casswell Limited | Sadie Rogers Ltd | Arscb Dental Co Limited | Britesmile (omagh) Limited | M Patel Dermatology Limited

Markfield Project Limited(the) with reg. no. 01693876 has been operating on the market for 33 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at The Markfield Project Ltd, Markfield Road in London and company's zip code is N15 4RB. The enterprise principal business activity number is 88100 meaning Social work activities without accommodation for the elderly and disabled. Markfield Project Ltd(the) released its account information up to Tuesday 31st March 2015. Its latest annual return information was submitted on Wednesday 10th February 2016. It's been thirty three years for Markfield Project Ltd(the) on the market, it is still in the race and is an example for the competition.

Given this enterprise's number of employees, it was unavoidable to acquire further executives, including: Frederick Guobadia, Elizabeth Ruth Charlotte Archer, Charity Omungu who have been aiding each other since March 2015 to promote the success of the business. In order to increase its productivity, for the last almost one month this specific business has been utilizing the skills of Claudia Rawlinson, who's been focusing on ensuring that the Board's meetings are effectively organised.

Markfield Project Limited(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in The Markfield Project Ltd Markfield Road N15 4RB London. Markfield Project Limited(the) was registered on 1983-01-24. 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 - 921,000 GBP, sales per year - more 304,000 GBP. Markfield Project Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Markfield Project Limited(the) is Human health and social work activities, including 10 other directions. Director of Markfield Project Limited(the) is Frederick Guobadia, which was registered at The Markfield Project Ltd, Markfield Road, London, N15 4RB. Products made in Markfield Project Limited(the) were not found. This corporation was registered on 1983-01-24 and was issued with the Register number 01693876 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 Markfield Project Limited(the), open vacancies, location of Markfield Project Limited(the) 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 Markfield Project Limited(the) from yellow pages of The United Kingdom. Find address Markfield Project Limited(the), phone, email, website credits, responds, Markfield Project Limited(the) job and vacancies, contacts finance sectors Markfield Project Limited(the)