Promoting Women's Enterprise Support (prowess) Limited

All companies of The UKOther classificationPromoting Women's Enterprise Support (prowess) Limited

Other membership organisations

Contacts of Promoting Women's Enterprise Support (prowess) Limited: address, phone, fax, email, website, working hours

Address: 12 Stephenson Court Fraser Road, Priory Business Park MK44 3WH Bedford

Phone: +44-1355 1268341 +44-1355 1268341

Fax: +44-1355 1268341 +44-1355 1268341

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Promoting Women's Enterprise Support (prowess) Limited"? - Send email to us!

Promoting Women's Enterprise Support (prowess) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Promoting Women's Enterprise Support (prowess) Limited.

Registration data Promoting Women's Enterprise Support (prowess) Limited

Register date: 2001-10-09
Register number: 04301829
Capital: 414,000 GBP
Sales per year: Approximately 521,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Promoting Women's Enterprise Support (prowess) Limited

Addition activities kind of Promoting Women's Enterprise Support (prowess) Limited

5734. Computer and software stores
025900. Poultry and eggs, nec
275202. Promotional printing, lithographic
364700. Vehicular lighting equipment
14110303. Trap rock, dimension-quarrying
22960201. Cord for reinforcing industrial belting
33219901. Cooking utensils, cast iron
57220100. Gas household appliances
72999911. Pet sitting, in-home
97119905. Military training schools

Owner, director, manager of Promoting Women's Enterprise Support (prowess) Limited

Director - Julie Ann Hall. Address: 9 Botanic Crescent, Glasgow, G20 8QQ. DoB: February 1955, British

Director - Janette Morag Faherty. Address: 8 Brackendale, Winchmore Hill, London, N21 3DG. DoB: October 1949, British

Director - Tracy Regina Hegarty. Address: 8 Victoria Park, Londonderry, County Londonderry, BT47 2AD. DoB: March 1968, Irish

Director - Antony Davies. Address: 139 Prospect Road, Sheffield, South Yorkshire, S17 4HX. DoB: September 1965, British

Director - Gill Fennings. Address: 76 Coniston Road, Muswell Hill, London, N10 2BN. DoB: November 1959, British

Corporate-director - Prowess. Address: Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, United Kingdom. DoB:

Director - Gabrielle Lucy Rose. Address: Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH, England. DoB: May 1977, British

Director - Alexandra Elizabeth Ritchie. Address: Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH, England. DoB: December 1967, British

Director - Jon Yon. Address: Willingdon Road, Eastbourne, East Sussex, BN21 1XS. DoB: December 1963, British

Director - Polly Jean Russell Gibb. Address: Woodside, Coalbrookdale, Telford, Shropshire, TF8 7EE. DoB: May 1965, British

Director - Beverly Jane Hurley. Address: 50 Exeter Road, Newmarket, Suffolk, CB8 8LR. DoB: March 1954, British

Director - Dawn Jordan. Address: 67 Wedgewood Road, Hitchin, Hertfordshire, SG4 0HB. DoB: April 1966, British

Director - Professor Lynn Mary Martin. Address: 3 Evenlode Close, Stratford On Avon, Warwickshire, CV37 7EL. DoB: November 1952, British

Director - Marcella Bernadette Maxwell. Address: 19a Conway Road, Pontcanna, Cardiff, South Glamorgan, CF11 9NT. DoB: July 1957, British

Director - Eileen Mary Lennon. Address: 17 Kingswood Avenue, Hitchin, Hertfordshire, SG4 0PA. DoB: October 1954, British

Director - David John Ford North. Address: Strattenborough Castle Farm, Watchfield, Swindon, Wiltshire, SN6 8TH. DoB: November 1959, British

Director - Susan Mary Lawton. Address: Gardenfields, Stevenage Road St Ippolyts, Stevenage, Hertfordshire, SG4 7PE. DoB: December 1952, British

Director - Helen Louise Millne. Address: 4 Watergate Way, Woolton, Liverpool, Merseyside, L25 8TP. DoB: February 1966, British

Director - Ruth Selina Marks. Address: 14 Howells Crescent, Llandaff, Cardiff, CF5 2AJ. DoB: August 1961, British

Director - Sally Arkley. Address: 10 Jacob Drive, Coventry, West Midlands, CV4 7JT. DoB: April 1954, British

Director - Sylvia Philips. Address: Brook Lodge Wood Lane, Heskin, Chorley, Lancashire, PR7 5NS. DoB: August 1953, British

Director - Tracy Regina Hegarty. Address: 8 Victoria Park, Londonderry, County Londonderry, BT47 2AD. DoB: March 1968, Irish

Director - Izzy Warren Smith. Address: 26 Fair Oak, Newport, Shropshire, TF10 7LR. DoB: February 1958, British

Director - Alison Ella Ruth Mcfarlane. Address: Barn Cottage, Thornage Road Little Thornage, Holt, Norfolk, NR25 7JF. DoB: May 1956, British

Secretary - Ann Mary Nicholls. Address: 135 Lincoln Street, Norwich, Norfolk, NR2 3JZ. DoB: May 1955, British

Director - Dinah Elizabeth Bennett. Address: 11 Nevilledale Terrace, Durham, County Durham, DH1 4QG. DoB: June 1960, British

Director - Erika Louise Watson. Address: 39 Merton Road, Norwich, Norfolk, NR2 3TT. DoB: May 1966, British

Director - Patricia Anne Dinan. Address: 37 Wallacre Road, Wallasey, Merseyside, CH44 2DX. DoB: April 1957, Irish

Director - Blaize Davies. Address: 10 Turvin Cottages, Hebden Bridge, West Yorkshire, HX7 5TN. DoB: April 1950, British

Director - Ann Mary Nicholls. Address: 135 Lincoln Street, Norwich, Norfolk, NR2 3JZ. DoB: May 1955, British

Jobs in Promoting Women's Enterprise Support (prowess) Limited, vacancies. Career and training on Promoting Women's Enterprise Support (prowess) Limited, practic

Now Promoting Women's Enterprise Support (prowess) Limited have no open offers. Look for open vacancies in other companies

  • DevOps Engineer/Researcher (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Computing & Information Systems

    Salary: £25,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • PA and Administrative Assistant (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Chariot Innovations Limited

    Salary: £23,000 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Administration Assistant (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services

    Salary: £20,666 to £22,463 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research and Enterprise Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £28,452 to £34,956

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Project Manager - A2i (London)

    Region: London

    Company: London South Bank University

    Department: South Bank University Enterprise Limited

    Salary: £37,000 to £43,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Professor and Head of Department of Environmental Science (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management

  • Post-Doctoral Fellow in Organisational Behaviour (Reading)

    Region: Reading

    Company: University of Reading

    Department: Leadership Organisations & Behaviour

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Executive Officer and Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Institute for Analytics and Data Science

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Office Manager and Communications Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £27,629 to £36,001 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Education (Derby)

    Region: Derby

    Company: University of Derby

    Department: Education and Childhood

    Salary: £31,076 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • A79787R (NICR) Research Assistant/Associate (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences

    Salary: £26,829 to £38,183

    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

  • Authors/Module Developers in Accountancy and Finance - London, Birmingham and Manchester (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Promoting Women's Enterprise Support (prowess) Limited on Facebook, comments in social nerworks

Read more comments for Promoting Women's Enterprise Support (prowess) Limited. Leave a comment for Promoting Women's Enterprise Support (prowess) Limited. Profiles of Promoting Women's Enterprise Support (prowess) Limited on Facebook and Google+, LinkedIn, MySpace

Location Promoting Women's Enterprise Support (prowess) Limited on Google maps

Other similar companies of The United Kingdom as Promoting Women's Enterprise Support (prowess) Limited: Montrack Ltd | Summer Capital Llp | My New Pad Limited | Kasuku Ltd | Paymentshield Services Limited

2001 is the year of the beginning of Promoting Women's Enterprise Support (prowess) Limited, a company registered at 12 Stephenson Court, Fraser Road, Priory Business Park , Bedford. This means it's been fifteen years Promoting Women's Enterprise Support (prowess) has been on the British market, as it was founded on 2001-10-09. The registered no. is 04301829 and the company postal code is MK44 3WH. It 's been nine years that Promoting Women's Enterprise Support (prowess) Limited is no longer featured under the business name Promoting Women's Enterprise Support Services National Network Prowess). This enterprise is classified under the NACe and SiC code 9133 : Other membership organisations. 2009-03-31 is the last time account status updates were filed.

Within this particular company, many of director's duties have so far been carried out by Julie Ann Hall, Janette Morag Faherty, Tracy Regina Hegarty and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five executives, Antony Davies has worked for the company for the longest time, having become a vital part of Board of Directors in 2005.

Promoting Women's Enterprise Support (prowess) Limited is a domestic company, located in Bedford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 12 Stephenson Court Fraser Road, Priory Business Park MK44 3WH Bedford. Promoting Women's Enterprise Support (prowess) Limited was registered on 2001-10-09. 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 - 414,000 GBP, sales per year - approximately 521,000,000 GBP. Promoting Women's Enterprise Support (prowess) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Promoting Women's Enterprise Support (prowess) Limited is Other classification, including 10 other directions. Director of Promoting Women's Enterprise Support (prowess) Limited is Julie Ann Hall, which was registered at 9 Botanic Crescent, Glasgow, G20 8QQ. Products made in Promoting Women's Enterprise Support (prowess) Limited were not found. This corporation was registered on 2001-10-09 and was issued with the Register number 04301829 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 Promoting Women's Enterprise Support (prowess) Limited, open vacancies, location of Promoting Women's Enterprise Support (prowess) 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 Promoting Women's Enterprise Support (prowess) Limited from yellow pages of The United Kingdom. Find address Promoting Women's Enterprise Support (prowess) Limited, phone, email, website credits, responds, Promoting Women's Enterprise Support (prowess) Limited job and vacancies, contacts finance sectors Promoting Women's Enterprise Support (prowess) Limited