Tower Hamlets Education Business Partnership Limited
Educational support services
Contacts of Tower Hamlets Education Business Partnership Limited: address, phone, fax, email, website, working hours
Address: Norvin House 45-55 Commercial Street E1 6BD London
Phone: 02076550314 02076550314
Fax: 02076550314 02076550314
Email: [email protected]
Website: www.thebp.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Tower Hamlets Education Business Partnership Limited"? - Send email to us!
Registration data Tower Hamlets Education Business Partnership Limited
Addition activities kind of Tower Hamlets Education Business Partnership Limited
357700. Computer peripheral equipment, nec
20790104. Nut margarine
23610102. Shirts: girls', children's, and infants'
34949900. Valves and pipe fittings, nec, nec
52119904. Counter tops
75390203. Torque converter repair, automotive
Owner, director, manager of Tower Hamlets Education Business Partnership Limited
Director - Esra Turk. Address: 5 North Colonnade, London, E14 4BB, England. DoB: March 1966, Turkish
Director - Michael Furtado. Address: King Edward Street, London, EC1A 1HQ, England. DoB: November 1967, Canadian
Director - Michelle Ann Quest. Address: Canada Square, London, E14 5GL, England. DoB: February 1968, British
Director - Gerry Paul Mcdonald. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB: June 1966, British
Secretary - Helen Louise Sanson. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB:
Director - Jennifer Publicover. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB: March 1974, British
Director - Richard Michael Anthony Foley. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB: May 1968, British
Director - Emily Huns. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB: February 1975, British
Director - Mark Campbell. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB: June 1960, British
Director - David James Pack. Address: Flat 5, 53 Hamilton Road Ealing, London, W5 2EE. DoB: November 1976, British
Director - Peter Robert Sherratt. Address: Bank Street, London, E14 5LE. DoB: January 1961, British
Director - John Gareth Bradshaw. Address: Approach Road, London, E2 9LY, England. DoB: June 1957, British
Director - Anne Margaret Canning. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB: February 1958, Irish
Director - Paramjit Singh Bhutta. Address: 45-55 Commercial Street, London, E1 6BD, England. DoB: April 1959, British
Director - Bridget Frances Fagan. Address: Ickburgh Road, London, E5 8AF, United Kingdom. DoB: June 1953, British
Director - Gunner Burkhart. Address: Bank Street, London, E14 5LS, United Kingdom. DoB: June 1961, American
Director - Michael John Farley. Address: 105 Becklow Road, London, W12 9HH. DoB: August 1964, British
Director - Philip Andrew Proost. Address: Ardilaun Road, London, N5 2QR. DoB: August 1966, British
Director - Nicholas John Adams. Address: Runsell Green, Danbury, Essex, CM3 4QZ. DoB: July 1947, British
Director - Matthew John Hale. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: April 1957, British
Director - Wendy Forrest. Address: 139 Bouverie Road, London, N16 0AA. DoB: February 1954, British
Director - Catherine Myers. Address: Woldingham House, Lunghurst Road, Woldingham, Surrey, CR3 7EJ. DoB: April 1945, Uk
Director - Joanna Mary Gaukroger. Address: 24 Rainville Road, London, W6 9HA. DoB: April 1956, British
Director - Kevan Collins. Address: 51a Hanbury Street, London, E1 5JP. DoB: December 1960, British
Director - Paul Hollingam. Address: 1 Edgar Road, South Croydon, Surrey, CR2 0NJ. DoB: August 1956, British
Director - Judith Hinman. Address: 84 Mountview Road, London, N4 4GX. DoB: September 1948, British
Director - Nigel William Relph. Address: 42 Greenheys Drive, South Woodford, London, E18 2HB. DoB: March 1959, British
Director - Ian Thomas Comfort. Address: 8 Golden Manor, London, W7 3EE. DoB: May 1953, British
Director - David Howe. Address: 279 Southend Road, Wickford, Essex, SS11 8QA. DoB: September 1953, British
Director - Stuart Godfrey Popham. Address: 10 Upper Bank Street, London, E14 5JJ. DoB: July 1954, British
Director - Stephen John Grix. Address: 12 Telegraph Hill, Higham, Rochester, Kent, ME3 7NN. DoB: May 1956, British
Director - Michael Kenneth Thurley. Address: 36 Sunningdale, Bishops Stortford, CM23 2PA. DoB: June 1954, British
Director - Jerker Johansson. Address: 10 Lansdowne Road, London, W11 3LW. DoB: May 1956, Swedish
Director - Michael Edward Arscott Carpenter. Address: 14 Dynevor Road, Richmond, Surrey, TW10 6PF. DoB: April 1949, British
Director - Dame Judith Mayhew. Address: 515 Queens Quay, 58 Upper Thames Street, London, EC4V 3EH. DoB: October 1948, British
Director - Eleanor Kelly. Address: 77 Auckland Road, Ilford, Essex, IG1 4SF. DoB: February 1958, British
Director - Mp Oona King. Address: 36 Penshurst Road, London, E9 7DT. DoB: October 1967, British
Director - Jane Murray. Address: Boardman House, 64 Broadway, London, E15 1NT. DoB: September 1960, British
Director - Nurjahan Ykhatun Ali. Address: 20 Surma Close, London, E1 5DD. DoB: March 1976, British
Director - Zoinul Abidin. Address: 18 Tylney House, Nelson Street, London, E1 2DU. DoB: n\a, British
Director - Prof Philip Ogden. Address: 18 Harpes Road, Oxford, Oxfordshire, OX2 7QL. DoB: August 1949, British
Director - Keith Clark. Address: 33 Alwyne Road, Canonbury, London, N1 2HW. DoB: October 1944, British
Director - James Fitzpatrick. Address: 71 Shirley Gardens, Barking, Essex, IG11 9XB. DoB: April 1952, British
Director - Mark Leonard Sykes. Address: 23 Oathall Road, Haywards Heath, West Sussex, RH16 3EG. DoB: March 1959, British
Director - Rabiul Hussain. Address: 57 Ashridge Gardens, Palmers Green, London, N13 4JY. DoB: July 1945, Bangladeshi
Director - Christine Bridget Gilbert. Address: 15 Carthew Villas, Hammersmith, London, W6 0BS. DoB: December 1949, British
Director - Robin Michael Heming Gilkes. Address: Thurgarton Lodge, Thurgarton, Norwich, Norfolk, NR11 7PG. DoB: April 1947, British
Secretary - Michael Tyler. Address: 58 Cleaver Square, London, SE11 4EA. DoB: March 1945, British
Director - David Smith. Address: Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE. DoB: October 1943, British
Director - Robin John Douglas Linnecar. Address: 81 Alric Avenue, New Malden, Surrey, KT3 4JP. DoB: May 1949, British
Director - William Joseph Davis. Address: Homeleigh, Beldam Bridge Road, West End, Woking, Surrey, GU24 9LP. DoB: n\a, Other
Director - Sylvie Pierce. Address: 32 Homer Street, London, W1H 1HL. DoB: August 1948, British
Director - Jennifer Streid-mullen. Address: 24 Ashley Park Avenue, Walton On Thames, Surrey, KT12 1ER. DoB: May 1959, British
Director - Suhail Ibne Aziz. Address: 126 St Julians Farm Road, West Norwood, London, SE27 0RR. DoB: October 1937, British
Director - Sheila Ann Bantham. Address: Budds Cottage, The Street, Sutton, West Sussex, RH20 1PS. DoB: December 1947, British
Director - John Peter Clare. Address: 42 Quorn Gardens, Leigh On Sea, Essex, SS9 2TB. DoB: June 1947, British
Director - Peter John Hill. Address: Little Gables Hook Heath Road, Woking, Surrey, GU22 0DP. DoB: November 1943, British
Director - Sylvia Dean. Address: 8 Rosse Mews, Blackheath, London, SE3 0LP. DoB: January 1947, British
Director - Mildred Gordon. Address: 28 Cumrian Gardens, London, NW2 1EF. DoB: August 1923, British
Director - Patricia Margaret Hull. Address: 3 Baytree Close, Cheshunt, Waltham Cross, Hertfordshire, EN7 6BN. DoB: September 1948, British
Director - Kenneth George Young. Address: 42 Arbour Square, London, E1 0PS. DoB: January 1943, British
Director - Roger Victor Gilby. Address: 6 Beechway, Bexley, Kent, DA5 3DG, England. DoB: August 1940, British
Director - Jennifer Margaret Dawes. Address: 114 Beulah Road, London, E17 9LE. DoB: November 1946, British
Director - Paul Butler. Address: 14 Cheriton Avenue, Clayhall, Ilford, Essex, IG5 0QN. DoB: March 1964, British
Director - George Bernard Kessler. Address: 22 Tanza Road, London, NW3 2UB. DoB: August 1953, British
Director - Patrick White. Address: 37 Plum Lane, Plumstead, London, SE18 3AF, England. DoB: September 1951, British
Director - Keith Brian Havelock Stevens. Address: 18 Great Enton, Godalming, Surrey, GU8 5AH. DoB: August 1942, British
Director - Anne Sofer. Address: 46 Regents Park Road, London, NW1 7SX. DoB: April 1937, British
Director - Stewart Michael Segal. Address: 21 Kinghorn Park, Maidenhead, Berkshire, SL6 7TX. DoB: March 1957, British
Director - Judy Ann Porter. Address: Repton 163 Guildford Road, Ash, Aldershot, Hampshire, GU12 6DF. DoB: April 1958, British
Director - Rani Shaheda Karim. Address: 90 Clements Road, Eastham, London, E6 2DF. DoB: February 1952, British
Director - Albert William Golding. Address: Town Drive, Patriot Square, London, E2, England. DoB: May 1949, British
Director - Annette Zera. Address: 18 Finsbury Park Road, London, N4 2JZ. DoB: April 1948, British
Jobs in Tower Hamlets Education Business Partnership Limited, vacancies. Career and training on Tower Hamlets Education Business Partnership Limited, practic
Now Tower Hamlets Education Business Partnership Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Engineering Design (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design
-
Student Education Service Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty Student Education Service
Salary: £18,777 to £21,585 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Venue Lead - Catering (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Languages, Cultures and Societies
Salary: £26,495 to £31,604 p.a. pro rata. Grade 6
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Centre Manager – CUBRIC (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Psychology
Salary: £41,212 to £47,722 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Student Education Service Assistant (Taught Admissions) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Admissions & Recruitment
Salary: £21,843 to £25,298 p.a., Grade 5
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Internal Communications Manager (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / Communications
Salary: £33,518 to £37,706 pro rata (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Theoretical Quantum Information Science (Sydney - Australia)
Region: Sydney - Australia
Company: N\A
Department: N\A
Salary: AU$99,879 to AU$140,246
£61,175.89 to £85,900.68 converted salary* plus 17% employer's superannuation and annual leave loading.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Senior Admissions Adviser (Colchester)
Region: Colchester
Company: University of Essex
Department: Communications and External Relations
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
BBO TW Work Coach (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £22,274 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer in Analytical Toxicology (London)
Region: London
Company: King's College London
Department: Analytical & Environmental Sciences Division
Salary: £40,523 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics
-
Lecturer, Voice 0.5FTE (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,545 pro rata per annum, including London Weighting
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
Responds for Tower Hamlets Education Business Partnership Limited on Facebook, comments in social nerworks
Read more comments for Tower Hamlets Education Business Partnership Limited. Leave a comment for Tower Hamlets Education Business Partnership Limited. Profiles of Tower Hamlets Education Business Partnership Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tower Hamlets Education Business Partnership Limited on Google maps
Other similar companies of The United Kingdom as Tower Hamlets Education Business Partnership Limited: The Chocolate Brown Dog Company Limited | Wiltshire Community Jobs Limited | Sports Partnership Group C.i.c. | Place2be | Gilmorton Chandler Church Of England Primary School
Started with Reg No. 02827835 twenty three years ago, Tower Hamlets Education Business Partnership Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's current registration address is Norvin House, 45-55 Commercial Street London. This firm Standard Industrial Classification Code is 85600 , that means Educational support services. The company's latest financial reports were filed up to 2016-03-31 and the most recent annual return information was submitted on 2015-07-03. It's been 23 years for Tower Hamlets Education Business Partnership Ltd in this line of business, it is doing well and is an object of envy for the competition.
The company became a charity on 1994-09-22. It works under charity registration number 1040962. The range of their activity is tower hamlets and surrounding area and it works in different cities across Tower Hamlets. The charity's board of trustees consists of thirteen representatives: Philip Proost, Nick Adams, David Pack, Gunner Burkhart and Paramjit Singh Bhutta, among others. As regards the charity's financial statement, their best year was 2010 when their income was 1,133,921 pounds and their expenditures were 1,182,315 pounds. Tower Hamlets Education Business Partnership Ltd concentrates its efforts on education and training and education and training. It tries to support young people or children, children or young people. It provides help to its agents by the means of acting as an umbrella company or a resource body, providing human resources and providing human resources. If you want to learn anything else about the firm's activity, dial them on this number 02076550314 or check their official website. If you want to learn anything else about the firm's activity, mail them on this e-mail [email protected] or check their official website.
Taking into consideration the firm's growth, it became unavoidable to find more members of the board of directors, among others: Esra Turk, Michael Furtado, Michelle Ann Quest who have been participating in joint efforts since March 2016 for the benefit of the following business. In addition, the director's tasks are continually bolstered by a secretary - Helen Louise Sanson, from who was hired by the following business on Monday 1st April 2013.
Tower Hamlets Education Business Partnership Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Norvin House 45-55 Commercial Street E1 6BD London. Tower Hamlets Education Business Partnership Limited was registered on 1993-06-11. 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 - 254,000 GBP, sales per year - more 390,000 GBP. Tower Hamlets Education Business Partnership Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tower Hamlets Education Business Partnership Limited is Education, including 6 other directions. Director of Tower Hamlets Education Business Partnership Limited is Esra Turk, which was registered at 5 North Colonnade, London, E14 4BB, England. Products made in Tower Hamlets Education Business Partnership Limited were not found. This corporation was registered on 1993-06-11 and was issued with the Register number 02827835 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 Tower Hamlets Education Business Partnership Limited, open vacancies, location of Tower Hamlets Education Business Partnership Limited 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