PEOPLE'S VOICE MEDIA

Address:
The Fort Offices Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, SY11 4AD, England

PEOPLE'S VOICE MEDIA is a business entity registered at Companies House, UK, with entity identifier is 03083575. The registration start date is July 25, 1995. The current status is Active.

Company Overview

Company Number 03083575
Company Name PEOPLE'S VOICE MEDIA
Registered Address The Fort Offices Artillery Business Park, Garrison Avenue
Park Hall
Oswestry
SY11 4AD
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-07-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-13
Returns Last Update 2015-07-16
Confirmation Statement Due Date 2021-07-26
Confirmation Statement Last Update 2020-07-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address THE FORT OFFICES ARTILLERY BUSINESS PARK, GARRISON AVENUE
PARK HALL
Post Town OSWESTRY
Post Code SY11 4AD
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PARK CRESCENT COMMUNAL MANAGEMENT COMPANY LIMITED The Fort Offices Artillery Way, Park Hall, Oswestry, Shropshire, SY11 4AD, United Kingdom
THE B2B DEN LTD F07, The Fort Offices Artillery Business Park Garrison Avenue, Park Hall, Oswestry, SY11 4AD, United Kingdom
BRANDING BY G LIMITED F02 The Fort, Artillery Business Park, Park Hall, Oswestry, SY11 4AD, England
SALT SOLUTIONS (CONSULTANCY) LIMITED The Fort Business Centre Garrison Avenue, Park Hall, Oswestry, SY11 4AD, England
ANCULO LTD The Fort Offices, Artillery Business Park, Oswestry, Shropshire, SY11 4AD, United Kingdom
ON POINT LEGAL SERVICES LTD The Fort Artillery Business Park, Oswestry, Shropshire, SY11 4AD, United Kingdom
MARK INTERNATIONAL U.K LTD F10 The Fort, Garrison Avenue, Park Hall, Oswestry, Shropshire, SY11 4AD, England
SOL IT SERVICES LIMITED Unit 13 Artillery Business Park Garrison Avenue, Park Hall, Oswestry, Shropshire, SY11 4AD, United Kingdom
BW CLEANING LTD The Fort Artillery Business Park Garrison Avenue, Park Hall, Oswestry, SY11 4AD, England
GOLD CHEVRON (OPS) LIMITED The Fort Artillery Business Park, Park Hall, Oswestry, SY11 4AD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COPITCH, Gary Secretary (Active) 3 Broadway, Cheadle, Cheshire, SK8 1NQ /
11 October 2000
/
ASPIN, Leigh Mark Director (Active) Innovation Forum, Frederick Road, Salford, England, M6 6FP February 1974 /
17 August 2012
British /
England
Editor
EVANS, Claire Elaine Director (Active) 51 Heys Avenue, Wardley, Swinton, Lancashire, M27 9QU December 1968 /
7 December 2008
British /
Uk
Manager
FOX, Christopher Charles, Professor Director (Active) Wesley House, Church Lane Peak Forest, Buxton, Derbyshire, SK17 8EL October 1971 /
16 January 2009
British /
United Kingdom
Lecturer
MAHER, William Patrick Director (Active) 12 Bunkers Hill Road, Hyde, Cheshire, SK14 3QA December 1960 /
20 January 2009
British /
United Kingdom
Carer
MARSHALL, Robert Alexander Director (Active) 48 Grove Park, Knutsford, Cheshire, WA16 8QB June 1961 /
18 May 2009
British /
United Kingdom
Teacher
VIRMANI, Yogesh, Dr Director (Active) 25 Highbank Drive, Manchester, Northwest, M20 5QR June 1939 /
11 October 2000
British /
United Kingdom
Retired
HEYES, David Alan Secretary (Resigned) 17 Partridge Road, Failsworth, Manchester, M35 9NW /
25 July 1995
/
BARKER, Margaret Georgina Helen Director (Resigned) 25 Ryecroft Road, Stretford, Manchester, M32 9BS June 1955 /
25 July 1995
British /
England
Information Worker
BARTON, Lilian Maria Director (Resigned) 1 Clough Road, Littleborough, Lancashire, OL15 9NZ March 1958 /
10 December 2008
British /
England
Marnotine
BROTHERSTON, Lucy Director (Resigned) 14 Stapleton Hall Road, London, N4 3QD May 1967 /
24 October 1995
British /
Project Co-Ordinator
CANNON, John Director (Resigned) 21 Culvercliff Walk, St James Gardens, Manchester, Lancashire, M3 4FL June 1951 /
16 April 1998
British /
Head Of Campus
CATCHESIDE, Paul Robert Director (Resigned) 5 Broadwell Drive, Leigh, Lancashire, WN7 3NE January 1946 /
29 July 1999
British /
Local Government Officer
CAULFIELD, Richard James Director (Resigned) 9 Larkhall Rise, Sharston, Manchester, Lancashire, M22 4PB August 1969 /
17 March 2008
British /
Uk
Chief Executive
CLEGG, Simon James Director (Resigned) 29 Collingwood Road, Manchester, Greater Manchester, M19 2AP May 1972 /
18 January 2010
British /
Uk
It Consultant
COLLINGWOOD, Brenda Director (Resigned) 20 Potters Lane, Moston, Manchester, Lancashire, M9 4LF January 1945 /
18 October 2001
British /
None
DEWHURST, Pamela Director (Resigned) 16 Heysbank Road, Disley, Stockport, Cheshire, SK12 2BJ February 1955 /
29 July 1999
British /
Local Government Employee
DOBSON, Blake Director (Resigned) 32 Brighton Terrace, Todmorden, Lancashire, OL14 8LA August 1964 /
24 April 2001
British /
Local Government Officer
DOYLE, Linda Director (Resigned) 47 Richmond Avenue Sedgley Park, Prestwich, Manchester, M25 0LW October 1956 /
20 November 1995
British /
Information Project Manager
DRAPER, Graeme Director (Resigned) 37 Warwick Road, Heaton Manor, Stockport, Cheshire, SK4 4HE May 1953 /
24 October 2006
British /
Operations Manager
EARDLEY, Tony Director (Resigned) 63 Longlands Lane, Market Drayton, Salop, TF9 1HD February 1952 /
29 July 1999
British /
Nhs Manager
FENSOM, Paul Shaun Director (Resigned) 20 Vicars Road, Manchester, Lancashire, M21 9GY February 1957 /
29 July 1999
British /
United Kingdom
Director
GALLIMORE, Alec Director (Resigned) Ferncliff, White Road, New Mills, High Peak, SK22 4EL October 1948 /
31 October 2001
British /
Library Manager
GALLIMORE, Alec Director (Resigned) Ferncliff, White Road, New Mills, High Peak, SK22 4EL October 1948 /
2 October 1995
British /
Librarian
HAYES, Annika Carin Director (Resigned) 60 Heaton Road, Stockport, SK4 4JH October 1970 /
23 February 1996
British /
Information Officer
HERMAN, Clementine Director (Resigned) 137 Nicolas Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 9LS March 1959 /
29 July 1999
British /
United Kingdom
Managing Director
HEYES, David Alan Director (Resigned) 17 Partridge Road, Failsworth, Manchester, M35 9NW April 1946 /
25 July 1995
British /
Asst. District Manager
HINDE, Melanie Director (Resigned) 25 Lincoln Close, Woolston, Warrington, Cheshire, WA1 4LU May 1961 /
18 October 2001
British /
Project Manager
HUSSAIN ZAREEN, Zahid Director (Resigned) 196 Kings Road, Chorlton, Manchester, Greater Manchester, M21 0XX March 1972 /
1 August 2004
British /
United Kingdom
Gen Manager
INCHBOLD, Catherine, Councillor Director (Resigned) 28 Worsley Avenue, Manchester, M40 9NA July 1956 /
20 November 1995
British /
Company Director
KANE, Michael Joseph Patrick, Cllr Director (Resigned) 22 Beech Avenue, Northenden, Lancashire, M22 4JE January 1969 /
20 November 1995
Irish /
United Kingdom
Carer
LEACH, Bernard Thomas Director (Resigned) 25 Ivygreen Road, Chorlton, Manchester, Lancashire, M21 9FF March 1947 /
11 October 2000
British /
England
Head Of Department
MCGOUGAN, James Director (Resigned) 72 Longton Road, Blackley, Manchester, M9 6ND September 1955 /
20 November 1995
British /
Local Government Officer
MODY, Neela Director (Resigned) 4 Twyford Close, Didsbury, Lancashire, M20 2YR July 1958 /
20 July 2004
British /
Local Gov Officer
MOFFATT, Alistair Craig Director (Resigned) 25 Covent Gardens St James Park, Radcliffe On Trent, Nottingham, NG12 2NF September 1962 /
16 April 1998
British /
Computer Consultant

Competitor

Search similar business entities

Post Town OSWESTRY
Post Code SY11 4AD
Category media
SIC Code 85590 - Other education n.e.c.
Category + Posttown media + OSWESTRY

Improve Information

Please provide details on PEOPLE'S VOICE MEDIA by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches