Tower Hamlets Education Business Partnership Limited

All companies of The UKEducationTower 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tower Hamlets Education Business Partnership Limited"? - Send email to us!

Tower Hamlets Education Business Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tower Hamlets Education Business Partnership Limited.

Registration data Tower Hamlets Education Business Partnership Limited

Register date: 1993-06-11
Register number: 02827835
Capital: 254,000 GBP
Sales per year: More 390,000 GBP
Employees: Less 10
Credit rating: Good
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 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, MySpace

Location 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

Detailed data about Tower Hamlets Education Business Partnership Limited from yellow pages of The United Kingdom. Find address Tower Hamlets Education Business Partnership Limited, phone, email, website credits, responds, Tower Hamlets Education Business Partnership Limited job and vacancies, contacts finance sectors Tower Hamlets Education Business Partnership Limited