Cilex Law School Limited
General secondary education
First-degree level higher education
Book publishing
Contacts of Cilex Law School Limited: address, phone, fax, email, website, working hours
Address: College House Manor Drive, Kempston MK42 7AB Bedford
Phone: +44-1288 9041442 +44-1288 9041442
Fax: +44-1540 8303161 +44-1540 8303161
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cilex Law School Limited"? - Send email to us!
Registration data Cilex Law School Limited
Get full report from global database of The UK for Cilex Law School Limited
Addition activities kind of Cilex Law School Limited
285100. Paints and allied products
20150804. Turkey, processed: fresh
24310500. Staircases, stairs and railings
27520500. Atlas and map printing, lithographic
27969906. Lithographic plates, positives or negatives
38290213. Nephoscopes
52519901. Builders' hardware
79220302. Burlesque company
Owner, director, manager of Cilex Law School Limited
Director - Philip Richard Sherwood. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: December 1969, British
Director - Sarah Elizabeth Hamilton. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: December 1970, British
Director - Jason Stuart Elsom. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: October 1974, British
Director - Millicent Leonie Grant. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: April 1956, British
Director - Barbara Claire Hamilton-bruce. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: April 1971, British
Director - Mary Mandy Jane Lavin. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: July 1962, British
Director - Martin Nicholas Callan. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: May 1973, Uk National
Director - Jenny Pelling. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: January 1972, British
Secretary - Karl Ernest Cerski. Address: Dewlands, Oakley, Bedford, Bedfordshire, MK43 7RW, United Kingdom. DoB:
Director - Noel Inge. Address: Wood Road, Harrold, Bedford, Bedfordshire, MK43 7BS, United Kingdom. DoB: December 1959, British
Director - Keith Barrett. Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. DoB: May 1971, British
Director - Judith Gordon Nichols. Address: Somerset Street, Redcliffe, Bristol, Avon, BS1 6RZ. DoB: April 1952, British
Director - Nicholas Anthony Hanning. Address: 77 Tatnam Road, Poole, Dorset, BH15 2DP. DoB: October 1964, British
Director - Sandra Elizabeth Barton. Address: 112 Manor Road, New Milton, Hampshire, BH25 5EJ. DoB: September 1953, British
Director - David George Foden. Address: Nant Gloyw, 1 Oerley Way, Oswestry, Shropshire, SY11 1TD. DoB: May 1956, British
Director - George Owens. Address: 48 Trenance Road, St Austell, Cornwall, PL25 5AW. DoB: April 1960, British
Director - Karen Angela Beamish. Address: Arundel House, Clements Lane Elford, Tamworth, Staffordshire, B79 9DH. DoB: June 1962, British
Director - Andrew Charles Weavers. Address: 10 Dale Close, Stanway, Colchester, CO3 5FG. DoB: September 1961, British
Director - Diane Helen Burleigh. Address: 10 Cromwell Way, Pirton, Hitchin, Hertfordshire, SG5 3RD. DoB: December 1951, British
Secretary - Anthony David Trevor Cole. Address: 32 Oakley Road, Bromham, Bedford, Bedfprdshire, MK43 8HZ. DoB:
Director - Mary Dowson. Address: Brooklyn, Bank Terrace, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3JW. DoB: April 1962, British
Director - Derek William Larkin. Address: 17 Lockhart Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6RR. DoB: September 1954, British
Director - Christopher Buckwell. Address: Barnaby Dickensian Close, Upper Stoke, Rochester, Kent, ME3 9TB. DoB: February 1958, British
Director - Rosemarie Cowley. Address: Zaria, 35 Fitzalan Road, Arundel, West Sussex, BN18 9JP. DoB: November 1958, British
Director - Lorraine Daphne Richardson. Address: 4 Bluntisham Road, Needingworth St Ives, Huntingdon, Cambridgeshire, PE17 3TA. DoB: December 1965, British
Director - Vivienne Ashworth. Address: Clough House, Shaw, Oldham, Lancs, OL2 8PR. DoB: October 1940, British
Director - Paul Trevor Reed. Address: 306 Galpins Road, Thornton Heath, Surrey, CR7 6EH. DoB: August 1961, British
Director - Jennifer Florence Savage. Address: Sindlesham Farm Cottage, Mill Lane Shindlesham, Wokingham, Berkshire, RG11 5DH. DoB: April 1940, British
Director - William Brian Howarth. Address: Villa Torricella, 1 Dol Hyfryd, Penrhosgarnedd, Gwynedd, LL57 2JZ. DoB: June 1949, British
Secretary - Phillip William Partridge. Address: 16 Gynsill Lane, Anstey, Leicestershire, LE7 7AG. DoB: December 1945, British
Director - Patricia Helen Dilley. Address: 4 Kirby Road, Newthorpe, Nottingham, Nottinghamshire, NG16 3PZ. DoB: August 1943, British
Director - Phillip William Partridge. Address: 16 Gynsill Lane, Anstey, Leicestershire, LE7 7AG. DoB: December 1945, British
Director - Anthony Webster. Address: 38 Carr Hill Avenue, Calverley, Pudsey, West Yorkshire, LS28 5QG. DoB: January 1936, British
Director - Raymond Robert Ball. Address: 4 Harman Drive, London, NW2 2EB. DoB: February 1946, British
Director - David George March. Address: 9 Birchdale, Yeovil, Somerset, BA20 2SP. DoB: October 1949, British
Director - David Alan Pipkin. Address: 70 Mortimer Crescent, Worcester Park, Surrey, KT4 7QW. DoB: April 1954, British
Director - Phillip William Partridge. Address: 16 Gynsill Lane, Anstey, Leicestershire, LE7 7AG. DoB: December 1945, British
Director - Jennifer Florence Savage. Address: Sindlesham Farm Cottage, Mill Lane Shindlesham, Wokingham, Berkshire, RG11 5DH. DoB: April 1940, British
Secretary - Winifred Iris Broom. Address: 88 Hookhams Lane, Renhold, Bedford, Bedfordshire, MK41 0JX. DoB:
Director - Peter Ronald Stevens. Address: Wootton House, 71 Hunts Road, Stratford Upon Avon, Warwickshire, CV37 7JJ. DoB: August 1936, British
Director - Cyril Albert Broom. Address: 88 Hookhams Lane, Renhold, Bedfordshire, MK41 0JX. DoB: November 1929, British
Director - Malcolm John Robert Butler. Address: 401 Maidstone Road, Bridgewood, Chatham, Kent, ME5 9RY. DoB: November 1942, British
Director - Richard Thomas Norrie. Address: 3 Stedham Hall, Stedham, Midhurst, West Sussex, GU29 0PS. DoB: June 1948, British
Director - David George March. Address: 9 Birchdale, Yeovil, Somerset, BA20 2SP. DoB: October 1949, British
Jobs in Cilex Law School Limited, vacancies. Career and training on Cilex Law School Limited, practic
Now Cilex Law School Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Haematology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Optus Cyber Chair (Melbourne - Australia)
Region: Melbourne - Australia
Company: La Trobe University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Senior Lecturer in Orthodontics (Perth - Australia)
Region: Perth - Australia
Company: University of Western Australia
Department: School of Dentistry
Salary: AU$117,857 to AU$135,900
£72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Kavli Institute Fellow (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Kavli Institute for Cosmology, Institute of Astronomy
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer / Senior Lecturer in Accounting (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: Department of Accountancy and Finance, School of Business
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Support Assistant (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biochemistry
Salary: £28,453 to £32,004
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Q-Step Centre Careers Officer (London)
Region: London
Company: University College London
Department: Department of Political Science
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Student Services
-
Research Assistant (London)
Region: London
Company: University College London
Department: Great Ormond Street Institute of Child Health
Salary: £29,809 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,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Fellow in Autonomous Systems in City Infrastructure (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Civil Engineering / School of Computing
Salary: £32,004 to £38,183 p.a. Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
-
Bioinformatician (Genomics) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
Postgraduate Research Opportunity: Operation and Control of Smart Grids (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Electronic and Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering
-
Programme Leaders (Fellows in Dementia and Neurodegeneration) (London)
Region: London
Company: UCL Institute of Neurology
Department: UK Dementia Research Institute at UCL (hub)
Salary: £42,304 to £65,989 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
Responds for Cilex Law School Limited on Facebook, comments in social nerworks
Read more comments for Cilex Law School Limited. Leave a comment for Cilex Law School Limited. Profiles of Cilex Law School Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cilex Law School Limited on Google maps
Other similar companies of The United Kingdom as Cilex Law School Limited: Suffolk Agricultural Association | The National Teaching & Advisory Service For Looked After Children And Children In Need Limited | Maddison And Mayhew Limited | House Of Eden Limited | Srfc Consulting Ltd
Cilex Law School Limited with the registration number 01734484 has been operating on the market for 33 years. This particular Private Limited Company is located at College House, Manor Drive, Kempston , Bedford and company's zip code is MK42 7AB. The firm switched its name four times. Up till 2013 it has been working on providing the services it's been known for as Ilex Tutorial College but currently it is featured under the name Cilex Law School Limited. This firm declared SIC number is 85310 and has the NACE code: General secondary education. Its most recent filed account data documents were submitted for the period up to Wed, 31st Dec 2014 and the latest annual return information was filed on Tue, 13th Oct 2015. Thirty three years of experience on the market comes to full flow with Cilex Law School Ltd as they managed to keep their customers satisfied through all this time.
Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,042 pounds of revenue. In 2013 the company had 1 transaction that yielded 529 pounds. Cooperation with the Brighton & Hove City council covered the following areas: Training.
For this limited company, the majority of director's obligations have been met by Philip Richard Sherwood, Sarah Elizabeth Hamilton, Jason Stuart Elsom and 6 other directors have been described below. As for these nine individuals, Noel Inge has been an employee of the limited company for the longest time, having been a vital addition to company's Management Board in 1998. In addition, the managing director's tasks are constantly supported by a secretary - Karl Ernest Cerski, from who was recruited by this specific limited company in 2010.
Cilex Law School Limited is a domestic stock company, located in Bedford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in College House Manor Drive, Kempston MK42 7AB Bedford. Cilex Law School Limited was registered on 1983-06-24. 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 - 651,000 GBP, sales per year - approximately 423,000,000 GBP. Cilex Law School Limited is Private Limited Company.
The main activity of Cilex Law School Limited is Education, including 8 other directions. Director of Cilex Law School Limited is Philip Richard Sherwood, which was registered at College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB. Products made in Cilex Law School Limited were not found. This corporation was registered on 1983-06-24 and was issued with the Register number 01734484 in Bedford, 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 Cilex Law School Limited, open vacancies, location of Cilex Law School 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 June 1st, 2024