English Uk Enterprises Limited
Other education not elsewhere classified
Contacts of English Uk Enterprises Limited: address, phone, fax, email, website, working hours
Address: 219 St John Street EC1V 4LY London
Phone: +44-1536 1322448 +44-1536 1322448
Fax: +44-1536 1322448 +44-1536 1322448
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "English Uk Enterprises Limited"? - Send email to us!
Registration data English Uk Enterprises Limited
Get full report from global database of The UK for English Uk Enterprises Limited
Addition activities kind of English Uk Enterprises Limited
243999. Structural wood members, nec, nec
331203. Primary finished or semifinished shapes
32550100. Plastic refractories
36340202. Can openers, electric
36630109. Radio receiver networks
61410104. Installment sales finance, other than banks
87410000. Management services
Owner, director, manager of English Uk Enterprises Limited
Director - Richard John Day. Address: St John Street, London, EC1V 4LY. DoB: May 1946, British
Secretary - Patrick John Zervudachi. Address: St John Street, London, EC1V 4LY. DoB:
Director - Michael Xuereb. Address: St John Street, London, EC1V 4LY. DoB: August 1972, Maltese
Director - Andrew John Fisher. Address: St John Street, London, EC1V 4LY. DoB: April 1964, British
Director - Michael Huw Davies. Address: St John Street, London, EC1V 4LY. DoB: January 1961, British
Director - Hannah Cathryn Alexander-wright. Address: St John Street, London, EC1V 4LY. DoB: April 1978, British
Director - Janette Marie Donjon. Address: St John Street, London, EC1V 4LY. DoB: April 1961, British
Director - Paul B J Murray. Address: St John Street, London, EC1V 4LY. DoB: October 1963, British
Director - Heidi De Love. Address: 26 Princess Court, 105 Hornsey Lane, London, N6 5XD. DoB: June 1974, Belgian
Director - Edward Richard Byers. Address: St John Street, London, EC1V 4LY. DoB: February 1967, British
Secretary - Edward Richard Byers. Address: St John Street, London, EC1V 4LY. DoB:
Director - Stephen John Phillips. Address: St John Street, London, EC1V 4LY. DoB: July 1971, British
Director - Carmel Fyfe. Address: St John Street, London, EC1V 4LY. DoB: July 1979, British
Director - Shane Wilkinson. Address: Alington Road, Poole, Dorset, BH14 8LZ, England. DoB: n\a, British
Director - Clare Gossage. Address: Delorme Street, London, Greater London, W6 8DT, England. DoB: April 1977, British
Director - Sarah Schechter. Address: 34a Leys Avenue, Cambridge, Cambridgeshire, CB4 2AW. DoB: February 1957, British
Director - Kevin James Mcnally. Address: 51 West Square, London, SE11 4SP. DoB: June 1961, British
Director - Antony Evans. Address: 3a Bridgewater Road, Berkhamsted, Hertfordshire, HP4 1HN. DoB: January 1963, British
Director - Andrew John Fisher. Address: 10 Johnsburn Park, Balerno, Midlothian, EH14 7NA. DoB: April 1964, British
Director - Jacqueline Diana Gresham. Address: 30 Woodholm Road, Sheffield, South Yorkshire, S11 9HT. DoB: February 1952, British
Director - Celia Georgina Tiley. Address: 4 Mount Hill, Mogador, Tadworth, Surrey, KT20 7HZ. DoB: August 1943, British
Director - Patrick William Lawlor. Address: 203 Edward Road, London, E17 6NU. DoB: November 1953, Uk
Director - Andrew John Waite. Address: 39 Althorp Road, London, SW17 7ED. DoB: September 1955, British
Director - Richard John Day. Address: 53 Halkyn Road, Chester, Cheshire, CH2 3QD. DoB: May 1946, British
Director - Stephen Robert A'barrow. Address: Harrow House, Harrow Drive, Swanage, Dorset, BH19 1PE. DoB: August 1968, British
Director - Jane Elizabeth Dancaster. Address: 68a Penwith Road, London, SW18 4QD. DoB: September 1959, British
Director - Charles Nicholas Harrison. Address: 51 Hovedene, Cromwell Road, Hove, East Sussex, BN3 3EH. DoB: December 1950, British
Director - Judith Elizabeth Loren. Address: 30 Vallance Road, Wood Green, London, N22 7UB. DoB: June 1949, British
Director - Anthony Charles Millns. Address: Pursewardens Close, Ealing, London, W13 9PN, United Kingdom. DoB: April 1951, British
Director - Nigel Paramor. Address: 1 Stoodley View, Hurst Road, Hebden Bridge, West Yorkshire, HX7 8HX. DoB: August 1960, British
Director - Geoffrey Lindsay Webster. Address: Hall Farm, Hall Lane, Kettering, Northamptonshire, NN15 7LH. DoB: March 1948, British
Director - Michael Wills. Address: 23 Falcons Way, Salisbury, Wiltshire, SP2 8NR. DoB: July 1942, British
Secretary - Anthony Charles Millns. Address: 36 Pursewardens Close, London, W13 9PN. DoB: April 1951, British
Director - Susan Mary Bromby. Address: Apartment 11, 30 Princess Street, Manchester, M1 4DA. DoB: November 1951, British
Jobs in English Uk Enterprises Limited, vacancies. Career and training on English Uk Enterprises Limited, practic
Now English Uk Enterprises Limited have no open offers. Look for open vacancies in other companies
-
Biological Science Technician (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Biomedical & Life Science
Salary: £33,518 to £38,832
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Research Assistant (Fixed Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Clinical Neuroscience
Salary: £26,495 to £28,936 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Administrative
-
Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering, Faculty of Science and Engineering
Salary: £33,518 to £38,833 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,Electrical and Electronic Engineering
-
Anniversary Fellowships (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £32,548 to £38,833 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Other Physical Sciences
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Informatics
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Assistant – Tissue Repair (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Assistant/Research Associate - Statistician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics
-
Deputy Catering Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Catering & Hospitality
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Environmental Sustainability (London)
Region: London
Company: Imperial College London
Department: Centre for Environmental Policy
Salary: £47,910 to £53,400 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy,Politics and Government
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Life and Environmental Science LES
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences
-
Fully-funded PhD studentship in the Centre for Quantum Photonics (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Science - School of Physics - Centre for Quantum Photonics
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,Electrical and Electronic Engineering
-
PhD Studentship - EPSRC Future Composites Manufacturing Hub: Technologies Framework for Automated Dry Fibre Placement (ADFP) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Composites Research Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing
Responds for English Uk Enterprises Limited on Facebook, comments in social nerworks
Read more comments for English Uk Enterprises Limited. Leave a comment for English Uk Enterprises Limited. Profiles of English Uk Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceLocation English Uk Enterprises Limited on Google maps
Other similar companies of The United Kingdom as English Uk Enterprises Limited: Chelsea Arabic School & Club Limited | Eric Woods Ltd | Roy Rainford Limited | Soulsound School Limited | Jez Spencer Consultants Ltd
English Uk Enterprises Limited with the registration number 05200973 has been a part of the business world for twelve years. This PLC can be found at 219 St John Street, in London and company's zip code is EC1V 4LY. It has been already 8 years from the moment English Uk Enterprises Limited is no longer identified under the business name Arels 2004. This business is classified under the NACe and SiC code 85590 , that means Other education not elsewhere classified. English Uk Enterprises Ltd reported its latest accounts for the period up to 2015-12-31. The company's most recent annual return was filed on 2015-08-09. 12 years of experience in this field of business comes to full flow with English Uk Enterprises Ltd as the company managed to keep their customers satisfied through all this time.
According to the information we have, the firm was built in 2004-08-09 and has so far been steered by thirty one directors, and out this collection of individuals eight (Richard John Day, Michael Xuereb, Andrew John Fisher and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still working. To help the directors in their tasks, since December 2015 the following firm has been making use of Patrick John Zervudachi, who has been in charge of successful communication and correspondence within the firm.
English Uk Enterprises Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 219 St John Street EC1V 4LY London. English Uk Enterprises Limited was registered on 2004-08-09. 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 - 212,000 GBP, sales per year - more 556,000 GBP. English Uk Enterprises Limited is Private Limited Company.
The main activity of English Uk Enterprises Limited is Education, including 7 other directions. Director of English Uk Enterprises Limited is Richard John Day, which was registered at St John Street, London, EC1V 4LY. Products made in English Uk Enterprises Limited were not found. This corporation was registered on 2004-08-09 and was issued with the Register number 05200973 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 English Uk Enterprises Limited, open vacancies, location of English Uk Enterprises 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 May 1st, 2024