Worktree

Educational support services

Contacts of Worktree: address, phone, fax, email, website, working hours

Address: C/o Lynx Networks 28-29 Clarke Road, Mount Farm, MK1 1LG Milton Keynes

Phone: 01908 209940 01908 209940

Fax: 01908 209940 01908 209940

Email: [email protected]

Website:

Schedule:

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

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

Registration data Worktree

Register date: 1992-03-16
Register number: 02698919
Capital: 272,000 GBP
Sales per year: Less 661,000 GBP
Employees: Less 10
Credit rating: Negative
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 Worktree

Addition activities kind of Worktree

14299906. Marble, crushed and broken-quarrying
20910202. Clams: packaged in cans, jars, etc.
22950100. Chemically coated and treated fabrics
23999910. Seat covers, automobile
24490304. Shipping cases, wood: wirebound
32910402. Polishing wheels
48990000. Communication services, nec
80110204. Freestanding emergency medical center

Owner, director, manager of Worktree

Director - Garry Victor Dockree. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: July 1960, British

Director - Karen Lesley Mason. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: n\a, British

Director - Paul Hussey. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: July 1950, British

Secretary - Roger Hall. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB:

Director - Roger John Hall. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: n\a, British

Director - Alan Roy Bullen. Address: Church End Road, Shenley Brook End, Milton Keynes, MK5 7AB, United Kingdom. DoB: January 1958, British

Director - Tracey Leigh Jones. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: April 1964, British

Director - Norman Miles. Address: 9 Slated Row, Old Wolverton Road Old Wolverton, Milton Keynes, MK12 5NJ. DoB: July 1943, British

Director - Anna Henderson. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: March 1968, British

Director - Richard John Moses. Address: 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. DoB: April 1970, British

Director - Richard John Moses. Address: The Tramway, Newhall, Swadlincote, Derbyshire, DE11 0PZ, United Kingdom. DoB: April 1970, British

Director - Rachel Emily Allen. Address: Pennycress Way, Newport Pagnell, Buckinghamshire, MK16 8SN, United Kingdom. DoB: August 1980, British

Director - Rachel Emily Allen. Address: Pennycress Way, Newport Pagnell, Buckinghamshire, MK16 8SN, United Kingdom. DoB: August 1980, British

Director - Michael Francis Anglin. Address: 131 Upper Harlestone, Northampton, Northamptonshire, NN7 4EH. DoB: February 1962, British

Director - Fiona Mary Jones. Address: 14 Beresford Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2HB. DoB: November 1963, British

Director - Frances Eluned Parry. Address: The Woad Sherington Road, Newport Pagnell, Buckinghamshire, MK16 8NL. DoB: July 1959, British

Director - David John Clinch. Address: 39 Tudor Gardens, Stony Stratford, Milton Keynes, MK11 1HX. DoB: February 1937, British

Secretary - Sean Anthony Hickey. Address: 32 Tadmarton, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BD. DoB: May 1962, British

Director - Councillor Sandra Clark. Address: 26 Quinton Drive, Bradwell, Milton Keynes, Buckinghamshire, MK13 9DS. DoB: October 1958, British

Director - Sean Anthony Hickey. Address: 32 Tadmarton, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BD. DoB: May 1962, British

Director - Antony David Longstaff. Address: Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA. DoB: November 1959, British

Director - Dr Julie Mary Mills. Address: 103 Grace Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XL. DoB: n\a, British

Director - Kenneth Michael Leaver. Address: Broadlands, Moulton Lane, Boughton, Northamptonshire, NN2 8RF. DoB: November 1953, British

Director - Patricia May (Pat) Seymour. Address: Northern Hay, Gayhurst, Newport Pagnell, Buckinghamshire, MK16 8LG. DoB: November 1946, British

Director - Colin Francis Ross. Address: 17 Joules Court, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7BA. DoB: March 1956, British

Director - Andrew Jonathan Peck. Address: 16a Glebe Road, Cogenhoe, Northampton, Northamptonshire, NN7 1NR. DoB: October 1958, British

Director - Colin Fox. Address: The Old Haven, 131 Fore Street, Kingsbridge, Devon, TQ7 1AL. DoB: July 1956, British

Director - Mina Louise Shuttleworth. Address: 28 Little Meadow, Loughton, Milton Keynes, Buckinghamshire, MK5 8EH. DoB: December 1957, British

Director - John Small. Address: 5 Talbots Hyde, Olney, Buckinghamshire, MK46 5NP. DoB: May 1957, British

Director - James Allan Banks. Address: 101 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6JN. DoB: October 1955, British

Director - Michael Shane Reilly. Address: 48 Belsize Avenue, Springfield, Milton Keynes, Buckinghamshire, MK6 3LW. DoB: February 1959, Uk

Director - Janet Mary Eden. Address: 35 Scholes Road, Huddersfield, West Yorkshire, HD2 2PB. DoB: January 1957, British

Director - Michael John Manley. Address: 6 Linden Grove, Great Linford, Milton Keynes, MK14 5HF. DoB: June 1956, British

Secretary - Deborah Knight. Address: 39 Kemble Court, Downhead Park, Milton Keynes, MK15 9AX. DoB:

Director - Hilary Saunders. Address: 117 Aylesbury St West, Wolverton, Milton Keynes, MK12 5BS. DoB: May 1944, British

Director - David Michael Mcgahey. Address: Primrose Cottage, Main Street Padbury, Buckingham, Buckinghamshire, MK18 2BJ. DoB: May 1951, British

Director - Hugh Turnbull Bradbridge Smith. Address: Warren Farm House, Finmere, Buckingham, MK18 4AJ. DoB: December 1951, British

Director - Neil Stuart. Address: 5 Crabtree Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8AT. DoB: May 1947, British

Director - Alison Clare Casey. Address: 45 Newton Street, Olney, Buckinghamshire, MK46 4BS. DoB: March 1963, British

Director - Julia Valentine. Address: 6 Vicarage Gardens, Leighton Buzzard, Bedfordshire, LU7 7LL. DoB: February 1957, British

Director - Sally Ann Sheila Dicketts. Address: The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH. DoB: July 1955, British

Director - Robert John Giddy. Address: Harcourt, Clifton Road, Newton Blossomville, Bedford, Bedfordshire, MK43 8AS. DoB: October 1947, British

Director - Anthony Eccleston. Address: 2 Anstey Brook, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RT. DoB: April 1947, British

Director - Robert Charles King. Address: 25 Bury Green, Wheathampstead, St Albans, Hertfordshire, AL4 8DB. DoB: July 1939, British

Director - Sylvia June Hope-urwin. Address: Georgian Aspect, 2 Manor House Gardens, Raunds, Northamptonshire, NN9 6UD. DoB: July 1948, British

Director - Andrew Peter Dransfield. Address: 56 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AQ. DoB: August 1947, British

Director - David John Foulkes Winks. Address: Manor Lodge, Milton Bryan, Milton Keynes, Bedfordshire, MK17 9HS. DoB: October 1938, British

Secretary - Heather Lynette Price. Address: 36 Attingham Hill, Great Holm, Milton Keynes, Buckinghamshire, MK8 9BX. DoB:

Director - Ernest James Reading. Address: 1 Parrock Lane, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AT. DoB: June 1944, British

Director - Peter Nicholas Haley. Address: 24 Warmington Gardens, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BP. DoB: May 1952, British

Director - Philippa Anne Eccles. Address: 6 The Terrace, Aspley Guise, Milton Keynes, Bucks, MK17 8HE. DoB: August 1947, British

Director - Roger Lucas Dunklin. Address: 4 Fairmeadow, Winslow, Buckingham, Buckinghamshire, MK18 3JD. DoB: July 1947, British

Director - John Styles. Address: Woodville Cottage New Inn Lane, Gawcott, Buckinghamshire, MK18 4HP. DoB: January 1949, British

Director - John Alan Wilkins. Address: 23 Chandos Road, Buckingham, Buckinghamshire, MK18 1AL. DoB: January 1946, British

Director - Prof Peter Thewlis. Address: 59 Sandford Way, Dunchurch, Rugby, Warwickshire, CV22 6NB. DoB: September 1944, British

Director - Cecilia Galloway. Address: Iona Heyford Road, Middleton Stoney, Bicester, Oxfordshire, OX6 8SN. DoB: n\a, British

Director - Eric Stephen Sharp. Address: 24 Slave Hill, Haddenham, Aylesbury, Buckinghamshire, HP17 8AZ. DoB: September 1945, British

Director - Dr Ann Geraldine Limb. Address: 3 Willow Lane, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1FG. DoB: February 1953, Uk

Director - Professor Ralph Smith. Address: Overn Hill House 83 Moreton Road, Buckingham, Buckinghamshire, MK18 1PF. DoB: August 1930, British

Director - Martin Smith. Address: Woodville Woodside, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8EG. DoB: March 1958, British

Secretary - Peter Wright. Address: 93 Chiltern Way, Duston, Northampton, Northamptonshire, NN5 6BW. DoB:

Director - Michael Christopher Hind. Address: The Lea 5 Homefield, Caldecotte, Milton Keynes, MK7 8HH. DoB: January 1943, British

Director - John Edward Oakes. Address: 18 Mare Leys, Buckingham, Buckinghamshire, MK18 7AX. DoB: January 1952, British

Director - Dr Gerald William Hales. Address: 113 Church Green Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 6DE. DoB: May 1944, British

Director - Roger Conibear. Address: 10 Mitchell Close, Thame, Oxfordshire, OX9 2ET. DoB: December 1944, British

Nominee-director - Dh & B Directors Limited. Address: 5 Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:

Nominee-director - Dh & B Managers Limited. Address: 5 Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:

Jobs in Worktree, vacancies. Career and training on Worktree, practic

Now Worktree have no open offers. Look for open vacancies in other companies

  • Clinical Research Fellow in Parkinson's Nonmotor Research Programme (London)

    Region: London

    Company: King's College London

    Department: Basic & Clinical Research Fellow

    Salary: £31,931 to £33,512 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Professor of Human Geography and Planning (Tasmania - Australia)

    Region: Tasmania - Australia

    Company: N\A

    Department: N\A

    Salary: AU$171,085
    £104,875.11 converted salary* plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography

  • 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

  • HPC & Research Data Systems Engineer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: From £39,000 per annum with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Senior Lecturer in Employment Law (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Alliance MBS - PMO Division

    Salary: £50,618 to £60,410

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: Please see below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Division of Medicine - Centre for Clinical Pharmacology

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences

  • Research Fellow in Parallel Simulation and Visualisation (Birmingham)

    Region: Birmingham

    Company: Cranfield University

    Department: School of Aerospace, Transport and Manufacturing

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Other Engineering

  • Director of USW International (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Executive

    Salary: £80,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Associate Professor/Professor, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

  • Lecturer / Senior Lecturer (Academic) in Multimedia Journalism (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £32,958 to £46,924 PER ANNUM

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Media Studies

  • PhD Studentship in Aerial Robotics (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Worktree on Facebook, comments in social nerworks

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

Location Worktree on Google maps

Other similar companies of The United Kingdom as Worktree: Bridge Slt Ltd | Heirs & Graces (tring) Limited | Children Of Jannah | Maytime Montessori Playgroup Limited | Hild Education Limited

Based in C/o Lynx Networks, Milton Keynes MK1 1LG Worktree is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02698919 Companies House Reg No.. The company was established on Monday 16th March 1992. Registered as Countec, the firm used the business name until 2014, when it got changed to Worktree. This firm Standard Industrial Classification Code is 85600 : Educational support services. Worktree reported its account information for the period up to 2015-07-31. Its latest annual return information was submitted on 2016-03-12. It's been twenty four years for Worktree in this field of business, it is still in the race and is an example for it's competition.

The firm became a charity on 2001-10-30. Its charity registration number is 1089125. The geographic range of their activity is not defined.in practice all over the uk but predominantly in milton keynes and the surrounding areas: bedfordshire,buckinghamshire, northamptonshire,oxfordshire,hertfordshire. and it works in many locations across Throughout England And Wales. Their board of trustees has nine people: Norman Miles, Sean Hickey, Garry Dockree, Alan Roy Bullen and Tracey Jones, and others. As regards the charity's finances, their most successful year was 2010 when their income was £1,001,127 and their spendings were £963,218. Worktree concentrates on education and training. It strives to support children or young people, people of a particular ethnic or racial origin, people with disabilities. It provides aid to its agents by the means of providing advocacy and counselling services, providing human resources and providing various services. If you would like to know more about the company's activity, dial them on this number 01908 209940 or check their official website. If you would like to know more about the company's activity, mail them on this e-mail [email protected] or check their official website.

1 transaction have been registered in 2015 with a sum total of £1,500. In 2013 there was a similar number of transactions (exactly 1) that added up to £5,000. The Council conducted 11 transactions in 2012, this added up to £13,676. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £229,341. Cooperation with the Milton Keynes Council council covered the following areas: Employees, Supplies And Services and Transport-related Expenditure.

The company owes its achievements and constant progress to a group of seven directors, who are Garry Victor Dockree, Karen Lesley Mason, Paul Hussey and 4 other members of the Management Board who might be found within the Company Staff section of our website, who have been controlling the company since May 2013. Additionally, the director's responsibilities are regularly bolstered by a secretary - Roger Hall, from who was chosen by this specific company on Tuesday 15th May 2012.

Worktree is a domestic stock company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in C/o Lynx Networks 28-29 Clarke Road, Mount Farm, MK1 1LG Milton Keynes. Worktree was registered on 1992-03-16. 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 - 272,000 GBP, sales per year - less 661,000 GBP. Worktree is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Worktree is Education, including 8 other directions. Director of Worktree is Garry Victor Dockree, which was registered at 332 Witan Gate West, Central Milton Keynes, MK9 1EJ. Products made in Worktree were not found. This corporation was registered on 1992-03-16 and was issued with the Register number 02698919 in Milton Keynes, 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 Worktree, open vacancies, location of Worktree 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 April 1st, 2024

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