THE MARCHES SKILLS PROVIDER NETWORK CIC

Address:
Marches Growth Hub, Telford Telford Innovatiom Campus, University of Wolverhampton, Priorslee, Telford, Shropshire, TF2 9NT, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address MARCHES GROWTH HUB, TELFORD TELFORD INNOVATIOM CAMPUS,
UNIVERSITY OF WOLVERHAMPTON
Post Town PRIORSLEE, TELFORD
County SHROPSHIRE
Post Code TF2 9NT
Country ENGLAND

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town PRIORSLEE, TELFORD
Post Code TF2 9NT
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

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.

Register Information

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

Trending Searches