THE MARCHES SKILLS PROVIDER NETWORK CIC is a business entity registered at Companies House, UK, with entity identifier is 09351462. The registration start date is December 11, 2014. The current status is Active.
Company Number | 09351462 |
Company Name | THE MARCHES SKILLS PROVIDER NETWORK CIC |
Registered Address |
Marches Growth Hub, Telford Telford Innovatiom Campus University of Wolverhampton Priorslee, Telford Shropshire TF2 9NT England |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2014-12-11 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-01-08 |
Returns Last Update | 2015-12-11 |
Confirmation Statement Due Date | 2021-01-21 |
Confirmation Statement Last Update | 2019-12-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
94110 | Activities of business and employers membership organizations |
Address |
MARCHES GROWTH HUB, TELFORD TELFORD INNOVATIOM CAMPUS, UNIVERSITY OF WOLVERHAMPTON |
Post Town | PRIORSLEE, TELFORD |
County | SHROPSHIRE |
Post Code | TF2 9NT |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
LAND REFERENCING CONSORTIUM LIMITED | Sb122, Telford Innovation Centre Shifnall Road, Priorslee, Telford, Shropshire, TF2 9NT, United Kingdom |
NU:MOVE GROUP LTD | Business & Technology Centre; Technology Centre Shifnal Road, Priorslee, Telford, TF2 9NT, England |
H.M.G ROBOTICS LTD | Sb210, Telford Innovation Campus, University of Wolverhampton, Telford, Shropshire, TF2 9NT, United Kingdom |
NU: 1 CAPITAL LIMITED | Business & Technology Centre Shifnal Road, Priorslee, Telford, Shropshire, TF2 9NT, England |
COMMSERV UK LIMITED | Business & Technology Centre Telford Innovation Campus (sb Building), Priorslee, Telford, Shropshire, TF2 9NT, United Kingdom |
LAND REFERENCING ACADEMY LIMITED | Sb113-114, Telford Innovation Centre Shifnal Road, Priorslee, Telford, Shropshire, TF2 9NT, United Kingdom |
ASG ARCHITECTS LTD | Business & Technology Centre, Priorslee, Telford, Shropshire, TF2 9NT, England |
LEEGOMERY COMPUTERS LIMITED | Sb210, Telford Innovation Campus University of Wolverhampton, Priorslee, Telford, TF2 9NT, United Kingdom |
UK LAND REFERENCING LIMITED | Telford Innovation Centre Sb219, Priorslee, Telford, Shropshire, TF2 9NT, England |
CIARAN MARTIN ASSOCIATES LIMITED | Business & Technology Centre (sb103) University of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9NT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BROOMHEAD, Philip Harry | Director (Active) | Riverside Training, 6 St Martins Street, Hereford, Herefordshire, HR2 7RE | May 1960 / 11 December 2014 |
British / Great Britain |
Education & Training |
BROWN, Corinne | Director (Active) | Sigeric Business Park, Holme Lacy Road, Hereford, Herefordshire, HR2 6BQ | December 1959 / 17 May 2016 |
British / United Kingdom |
Training |
GILL, Jonathon Peter, Dr. | Director (Active) | Sigeric Business Park, Holme Lacy Road, Hereford, Herefordshire, HR2 6BQ | October 1967 / 25 November 2015 |
British / Uk |
None |
HAYMONDS, Dawn | Director (Active) | Hoople Ltd, Plough Lane, Hereford, Great Britain, HR4 0LE | December 1973 / 7 December 2016 |
British / Great Britain |
Service Lead |
O'NEILL, Paul Anthony | Director (Active) | 30 The Hoo, Preston Upon The Weald Moors, Telford, Shropshire, England, TF6 6DJ | January 1958 / 11 December 2014 |
British / United Kingdom |
Executive Officer |
ODEDRA, Deva | Director (Active) | Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW | November 1963 / 16 March 2017 |
British / England |
Director |
SCHAFER, Clair | Director (Active) | Suite 1 Lmh Business Park, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom, SY13 1TD | July 1948 / 11 December 2014 |
British / United Kingdom |
Director |
THAW, Colin Peter | Director (Active) | Suite 1 Lmh Business Park, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom, SY1 3AG | August 1963 / 11 December 2014 |
British / Uk |
Training Provider |
THOMAS, Charlotte Louise | Director (Active) | Hereford Business Solutions Centre, Coldnose Road, Rotherwas Industrial Estate, Hereford, Herefordshire, Great Britain, HR2 6JL | June 1967 / 29 November 2016 |
British / Great Britain |
Skills Advisor |
BIRD, Edward Francis | Director (Resigned) | Sigeric Business Park, Holme Lacy Road, Hereford, Herefordshire, HR2 6BQ | March 1973 / 30 November 2015 |
British / Uk |
Manager |
DAVIES, Carol Ann | Director (Resigned) | Hoople Ltd, Plough Lane, Hereford, Herefordshire, HR4 0LE | December 1953 / 11 December 2014 |
British / United Kingdom |
Business Relationship Manager |
HUMPHREYS, Kevin | Director (Resigned) | The Hollies, 21 Sutton Road, Shrewsbury, Shropshire, United Kingdom, SY2 6DL | January 1960 / 11 December 2014 |
British / United Kingdom |
Business Development & Perform |
JACKSON, Andrea Christine Susan | Director (Resigned) | Herefordshire & Ludlow College, Folly Lane, Hereford, Herefordshire, Uk, HR1 1LS | March 1960 / 9 February 2015 |
British / Uk |
None |
KING, Peter Graham | Director (Resigned) | Sigeric Business Park, Holme Lacy Road, Hereford, Herefordshire, HR2 6BQ | August 1976 / 11 December 2014 |
British / United Kingdom |
None |
THOMAS, Charlotte Louise | Director (Resigned) | Hereford Business Solutions Centre, Coldnose Road, Rotherwas Industrial Estate, Hereford, Great Britain, HR2 6JL | June 1967 / 28 November 2016 |
British / Great Britain |
Skills Advisor |
Post Town | PRIORSLEE, TELFORD |
Post Code | TF2 9NT |
SIC Code | 94110 - Activities of business and employers membership organizations |
Please provide details on THE MARCHES SKILLS PROVIDER NETWORK CIC 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.