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: www.worktree.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Worktree"? - Send email to us!
Registration data Worktree
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, MySpaceLocation 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