The Springboard Centre (coalville) Limited

All companies of The UKAdministrative and support service activitiesThe Springboard Centre (coalville) Limited

Other business support service activities not elsewhere classified

Contacts of The Springboard Centre (coalville) Limited: address, phone, fax, email, website, working hours

Address: Mantle Lane Coalville LE67 3DW Leicestershire

Phone: +44-1352 3685882 +44-1352 3685882

Fax: +44-1352 3685882 +44-1352 3685882

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Springboard Centre (coalville) Limited"? - Send email to us!

The Springboard Centre (coalville) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Springboard Centre (coalville) Limited.

Registration data The Springboard Centre (coalville) Limited

Register date: 1985-04-11
Register number: 01904167
Capital: 793,000 GBP
Sales per year: More 771,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Springboard Centre (coalville) Limited

Addition activities kind of The Springboard Centre (coalville) Limited

244900. Wood containers, nec
20150901. Bologna, poultry
28419904. Scouring compounds
39530100. Embossing seals and hand stamps
50919907. Goggles, sports
73891602. Florist telegraph service

Owner, director, manager of The Springboard Centre (coalville) Limited

Director - Kenneth Macdonald Lowson. Address: Tamworth Close, Shepshed, Loughborough, Leicestershire, LE12 9NE, England. DoB: April 1956, British

Director - Shelley Ann Rennocks. Address: Thornborough Road, Coalville, Leicestershire, LE67 3TJ, United Kingdom. DoB: April 1956, British

Director - Steven Graham Springthorpe. Address: Piper Close, Shepshed, Loughborough, Leicestershire, LE12 9TF, England. DoB: September 1962, British

Director - Paul Brian Owen Crookes. Address: Degens Way, Hugglescote, Coalville, Leics, LE67 2XD. DoB: March 1981, British

Director - Ernest Brian Duncombe. Address: Abbotts Oak Drive, Coalville, Leicestershire, LE67 4SA. DoB: February 1934, British

Director - David John Geraint Jones. Address: Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PR. DoB: December 1947, British

Director - Derek Howe. Address: 73 Silver Street, Whitwick, Leicester, LE67 5EX. DoB: March 1928, British

Director - Barry John Kendall. Address: 8 Cambrian Close, Cosby, Leicester, LE9 1UH. DoB: February 1942, British

Director - Christopher Tandy. Address: 69 Leicester Road, Ashby De La Zouch, Leicestershire, LE65 1DD. DoB: December 1950, English

Director - Arthur John Geary. Address: The Birches 18 Sinope, Coalville, Leicestershire, LE67 3AY. DoB: November 1942, British

Director - Christopher Jon Richardson. Address: Mantle Lane, Coalville, Leicestershire, LE67 3DW. DoB: April 1969, British

Director - John Merison. Address: Mantle Lane, Coalville, Leicestershire, LE67 3DW. DoB: November 1959, British

Secretary - Joseph Shaw. Address: 35 Upper Packington Road, Ashby De La Zouch, Leicestershire, LE65 1ED. DoB: October 1926, British

Director - Graham Arthur Allman. Address: The Farm House, Old Parks Farm, Asby De La Zouch, Leicestershire, LE65 2UB. DoB: August 1950, British

Director - Councillor James Stanley Hoult. Address: 12 Nottingham Road, Ashby De La Zouch, Leicestershire, LE65 1DQ. DoB: February 1949, British

Director - Steven John Peace. Address: 9 Dennis Street, Hugglescote, Coalville, Leicestershire, LE67 2LP. DoB: September 1953, British

Director - Councillor Wilfred James Wildgoose. Address: 10 Saint Saviours Road, Coalville, Leicestershire, LE67 3DF. DoB: June 1925, British

Director - Belinda Jayne Smith. Address: 6 Kelham Grove, Ravenstone, Coalville, Leicestershire, LE67 2BY. DoB: June 1964, British

Director - David Samuel Blain. Address: 5 Windsor Close, Coalville, Leicestershire, LE67 4TY. DoB: December 1945, British

Secretary - Thomas Broun Devine. Address: 11 Elm Close, Great Haywood, Stafford, Staffordshire, ST18 0SP. DoB: October 1938, British

Director - Paul Anthony Hyde. Address: 110 Ashby Road Boundary, Woodville, Swadlincote, Derbyshire, DE11 7BY. DoB: June 1960, British

Director - John Leonard William Fisher. Address: 42 Avenue Road, Ashby De La Zouch, Leicestershire, LE65 2FE. DoB: May 1953, British

Director - Peter Brian Tattersall. Address: 2 Ash Road, Croft, Leicester, Leicestershire, LE9 3GA. DoB: March 1949, British

Director - Robert Percy Hampson. Address: Kinchley Lodge Kinchley Lane, Rothley, Leicester, Leicestershire, LE7 7SB. DoB: May 1934, British

Director - Thomas Broun Devine. Address: 11 Elm Close, Great Haywood, Stafford, Staffordshire, ST18 0SP. DoB: October 1938, British

Director - Ian Gibbins. Address: 31 Meadow Lane, Coalville, Leicestershire, LE67 4DN. DoB: April 1963, British

Director - Clive Anthony Sawyer. Address: 61 Cademan Street, Whitwick, Leicestershire, LE67 5AE. DoB: December 1954, British

Director - Councillor Barrie Walter Hall. Address: 12 Abbotsford Road, Ashby De La Zouch, Leicestershire, LE65 1AE. DoB: May 1936, British

Director - Adoline Uvenia Smith. Address: 45 St Davids Crescent, Coalville, Leicestershire, LE67 4SU. DoB: February 1936, British

Director - Janet Mary Hind. Address: 22 Coniston Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8PS. DoB: February 1942, British

Director - Glenn Shewan. Address: The Cottage Long Hedge Lane, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RL. DoB: July 1963, British

Director - Rodney Arthur Tompkin. Address: 67 Leicester Road, Whitwick, Coalville, Leicestershire, LE67 5GN. DoB: December 1950, British

Director - John Leonard William Fisher. Address: 42 Avenue Road, Ashby De La Zouch, Leicestershire, LE65 2FE. DoB: May 1953, British

Director - Michael Barry Wyatt. Address: 51 Sharpley Avenue, Coalville, Leicestershire, LE67 4DU. DoB: June 1971, British

Director - Susan Anne Bradburn. Address: 108 Oakham Drive, Coalville, Leicestershire, LE67 4TB. DoB: December 1953, British

Director - Janet Mary Hind. Address: 22 Coniston Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8PS. DoB: February 1942, British

Director - Paul Bevin. Address: 52 James Street, Coalville, Leicestershire, LE67 3DW. DoB: April 1947, British

Director - David Albert Evans. Address: 2 Wheelwright Place, 92b Main Road, Sheepy Magna Atherstone, Warwickshire, CV9 3QU. DoB: January 1963, British

Director - Councillor Barrie Walter Hall. Address: 12 Abbotsford Road, Ashby De La Zouch, Leicestershire, LE65 1AE. DoB: May 1936, British

Director - County Councillor Robert Fraser. Address: 10-12 Markfield Road, Ratby, Leicester, LE6 0LP. DoB: May 1949, British

Director - Horace Sankey. Address: Hollydene 29 Occupation Road, Albert Village, Swadlincote, Derbyshire, DE11 8HA. DoB: September 1942, British

Director - Robert Walker. Address: 110 Highfield Street, Coalville, Leics, LE67 2BR. DoB: February 1957, British

Director - Nicholas James Rushton. Address: Hendon House, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR. DoB: July 1956, British

Director - Frederick Honan. Address: 25 Willesley Gardens, Ashby De La Zouch, Leicestershire, LE65 2QE. DoB: February 1942, British

Director - Malcolm Thomas Flaherty. Address: 81/83 John Street, Enderby, Leicester, Leicestershire, LE9 5LF. DoB: October 1946, British

Secretary - John Kenneth Gibbins. Address: 4 Kirkhill Close, Coalville, Leicestershire. DoB:

Director - Joseph Shaw. Address: 35 Upper Packington Road, Ashby De La Zouch, Leicestershire, LE65 1ED. DoB: October 1926, British

Director - Graham Sydney Knight. Address: 17 Ashby Road, Moira, Swadlincote, Derbyshire, LE12 6DJ. DoB: June 1944, British

Director - Geoffrey Martyn Haslewood. Address: 14 Cambrian Way, Ashby De La Zouch, Leicestershire, LE65 1DX. DoB: August 1950, British

Director - Janet Irene Gower Johnson. Address: 42 Whitehill Road, Ellistown, Coalville, Leicestershire, LE67 1EL. DoB: January 1954, British

Director - Wilfred James Wildgoose. Address: 10 St Saviours Road, Leicester, Leicestershire, LE5 4HJ. DoB: June 1925, British

Director - Agnes Livingstone Smith. Address: 11 Dalkeith Walk, Thringstone, Coalville, Leicestershire, LE67 8LF. DoB: June 1923, British

Director - Adrian Paul Cross. Address: 14 Springfield, Thringstone, Leicestershire, LE67 8LT. DoB: June 1952, British

Director - Derek Howe. Address: 73 Silver Street, Whitwick, Leicester, LE67 5EX. DoB: March 1928, British

Director - Brian Smith. Address: 9 Glebe Road, Thringstone, Leicestershire, LE67 4NU. DoB: March 1948, British

Director - Major Stanley Southworth. Address: Ropers Hill Farm, Staunton Harold, Ashby-De-La-Zouch, Leicestershire, LE65 1SE. DoB: May 1921, British

Director - Ardita Elaine Sheliah Oldham. Address: The Old Rectory Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD. DoB: n\a, British

Director - Steven John Peace. Address: 9 Dennis Street, Hugglescote, Coalville, Leicestershire, LE67 2LP. DoB: September 1953, British

Jobs in The Springboard Centre (coalville) Limited, vacancies. Career and training on The Springboard Centre (coalville) Limited, practic

Now The Springboard Centre (coalville) Limited have no open offers. Look for open vacancies in other companies

  • Marketing Coordinator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Online Course Developer (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty Office

    Salary: £26,052 to £28,452 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Professor of Economics (Clayton - Australia)

    Region: Clayton - Australia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • PhD studentship: Camouflage Materials Synthesis and Characterisation (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: Defence Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Head of Platform Services (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • GCARE's Research Fellow in Passive Air Pollution Control (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Civil and Environmental Engineering

    Salary: £31,076 to £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering,Other Engineering

Responds for The Springboard Centre (coalville) Limited on Facebook, comments in social nerworks

Read more comments for The Springboard Centre (coalville) Limited. Leave a comment for The Springboard Centre (coalville) Limited. Profiles of The Springboard Centre (coalville) Limited on Facebook and Google+, LinkedIn, MySpace

Location The Springboard Centre (coalville) Limited on Google maps

Other similar companies of The United Kingdom as The Springboard Centre (coalville) Limited: Toma Invest Ltd. | Briggs Commercial Limited | Aquila Norway Ltd | Mry Solutions Ltd | Expio Finanz Limited

Registered at Mantle Lane, Leicestershire LE67 3DW The Springboard Centre (coalville) Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 01904167 Companies House Reg No.. The company was created on 1985-04-11. It has been already 17 years since The Springboard Centre (coalville) Limited is no longer identified under the name Springboard Centre (coalville). This business is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its latest filings were submitted for the period up to 2016-03-31 and the most current annual return information was released on 2015-10-15. 31 years of presence on this market comes to full flow with The Springboard Centre (coalville) Ltd as they managed to keep their customers happy through all this time.

As stated, the limited company was established in April 1985 and has so far been guided by fifty five directors, and out this collection of individuals ten (Kenneth Macdonald Lowson, Shelley Ann Rennocks, Steven Graham Springthorpe and 7 remaining, listed below) are still actively participating in the company's life.

The Springboard Centre (coalville) Limited is a domestic company, located in Leicestershire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Mantle Lane Coalville LE67 3DW Leicestershire. The Springboard Centre (coalville) Limited was registered on 1985-04-11. 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 - 793,000 GBP, sales per year - more 771,000 GBP. The Springboard Centre (coalville) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Springboard Centre (coalville) Limited is Administrative and support service activities, including 6 other directions. Director of The Springboard Centre (coalville) Limited is Kenneth Macdonald Lowson, which was registered at Tamworth Close, Shepshed, Loughborough, Leicestershire, LE12 9NE, England. Products made in The Springboard Centre (coalville) Limited were not found. This corporation was registered on 1985-04-11 and was issued with the Register number 01904167 in Leicestershire, 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 The Springboard Centre (coalville) Limited, open vacancies, location of The Springboard Centre (coalville) 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 April 1st, 2024

Detailed data about The Springboard Centre (coalville) Limited from yellow pages of The United Kingdom. Find address The Springboard Centre (coalville) Limited, phone, email, website credits, responds, The Springboard Centre (coalville) Limited job and vacancies, contacts finance sectors The Springboard Centre (coalville) Limited