Conquest Centre Limited

All companies of The UKOther service activitiesConquest Centre Limited

Physical well-being activities

Contacts of Conquest Centre Limited: address, phone, fax, email, website, working hours

Address: Conquest Centre Conquest Farm Norton Fitzwarren TA2 6PN Taunton

Phone: 01823 433 614 01823 433 614

Fax: 01823 433 614 01823 433 614

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Conquest Centre Limited"? - Send email to us!

Conquest Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Conquest Centre Limited.

Registration data Conquest Centre Limited

Register date: 2004-03-22
Register number: 05079915
Capital: 725,000 GBP
Sales per year: Approximately 413,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
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 Conquest Centre Limited

Addition activities kind of Conquest Centre Limited

204604. Corn milling by-products
22210301. Canton crepes
24260203. Bobbin blocks and blanks, wood
36340510. Scissors, electric
38260102. Hydrogen ion equipment, colorimetric

Owner, director, manager of Conquest Centre Limited

Director - Claire Joanne Stoneman. Address: Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England. DoB: June 1972, British

Director - Lois Elizabeth Kerrison. Address: Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset, TA2 6PN. DoB: August 1969, British

Director - James Edward Holyday. Address: Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset, TA2 6PN. DoB: February 1968, British

Director - David Robert Hardy. Address: Perrancot, Edgeborough, Staplegrove, Taunton, Somerset, TA2 6SP. DoB: March 1969, British

Director - Saydra Elizabeth Graham Wickham. Address: West Fitzhead, Taunton, Somerset, TA4 3JX. DoB: March 1942, British

Director - Esther Margaret Woolford. Address: Blackbrook Park Avenue, Taunton, Somerset, TA1 2PG, England. DoB: December 1977, British

Director - Eva-Lotta Von Der Heyde. Address: Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset, TA2 6PN. DoB: October 1959, Swede

Director - Penny Anne James. Address: Cedar Close, Taunton, Somerset, TA1 2SE, England. DoB: November 1963, British

Director - Dale Margaret Sutcliffe. Address: Baileys Gate, Cotford St Luke, Taunton, Somerset, TA4 1JE. DoB: October 1962, British

Director - Philip Maclean. Address: Station Road, Hemyock, Devon, EX15 3SE, United Kingdom. DoB: June 1976, British

Director - Annabelle Mary Knight. Address: Home Orchard, Hatch Beauchamp, Taunton, Somerset, TA3 6TG. DoB: June 1949, British

Director - Nigel William Gatesman. Address: Wheddon Cross, Somerset, TA24 7BQ. DoB: October 1959, British

Director - Daniel James Jeffcoat. Address: Hele, Taunton, Somerset, TA4 1AH. DoB: December 1982, British

Director - Keith Hodge. Address: Stablegate Hyde Lane, Bathpool, Taunton, Somerset, TA2 8BU. DoB: October 1949, British

Director - Zelda Sonja Elizabeth Hindley. Address: Holyoake Street, Wellington, Somerset, TA21 8LD. DoB: December 1937, British

Director - Christopher John Hampden. Address: Wharf Cottage Milverton Road, Tonedale, Wellington, Somerset, TA21 0AJ. DoB: July 1935, British

Director - Lucinda Mary Jane Mcalpine. Address: Culmstock, Cullompton, Devon, EX15 3JY. DoB: June 1964, British

Secretary - Hilary Marianne Cumming. Address: Higher Beetham Farm, Whitestaunton, Chard, Somerset, TA20 3JP. DoB: January 1938, British

Director - Alyson Cooper. Address: Kingston St. Mary, Taunton, Somerset, TA2 8AS. DoB: June 1960, British

Director - Mary Dawn Mitford-slade. Address: Norton Fitzwarren, Taunton, Somerset, TA4 1BT. DoB: April 1938, British

Secretary - Geoffrey Colin John Moffatt. Address: Viana Furlong Green, Trull, Taunton, Somerset, TA3 7JP. DoB: February 1931, British

Director - Hilary Marianne Cumming. Address: Higher Beetham Farm, Whitestaunton, Chard, Somerset, TA20 3JP. DoB: January 1938, British

Director - Geoffrey Colin John Moffatt. Address: Viana Furlong Green, Trull, Taunton, Somerset, TA3 7JP. DoB: February 1931, British

Director - Susan Mary Ingleby. Address: Rylands, Staple Fitzpaine, Taunton, Somerset, TA3 5SQ. DoB: October 1945, British

Director - Lady Dorothy Jane Boles. Address: Paradise Farm, Crowcombe, Taunton, Somerset, TA4 4BE. DoB: April 1934, British

Director - Geoffrey Peter Berry. Address: 6 Cedar Falls, Bishops Lydeard, Taunton, Somerset, TA4 3HR. DoB: February 1935, British

Director - Michael John Babbage. Address: Ingleside, Church Street, Alcombe, Minehead, Somerset, TA24 6BL. DoB: July 1932, British

Jobs in Conquest Centre Limited, vacancies. Career and training on Conquest Centre Limited, practic

Now Conquest Centre Limited have no open offers. Look for open vacancies in other companies

  • HR and Payroll Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £21,585 to £24,983 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Human Resources

  • Chairperson – Department of Economics (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Faculty of Arts and Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Scientist (Manchester)

    Region: Manchester

    Company: Medicines Evaluation Unit Ltd

    Department: University Hospital of South Manchester

    Salary: £25,000 per annum, negotiable depending on previous experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Lecturer/Senior Lecturer in Perioperative Practice (Manchester)

    Region: Manchester

    Company: Edge Hill University

    Department: Faculty of Health and Social Care - Operating Department

    Salary: Up to £42,955

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Department Administrator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of History

    Salary: £23,354 to £27,432 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Professor / Associate Professor / Assistant Professor – Translation / Interpreting (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • PhD studentships in the Department of Computer Science and Information Systems (London)

    Region: London

    Company: Birkbeck, University of London

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Digital Marketing Manager (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Marketing Team

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Supporter Relations Officer (Fundraiser) (London)

    Region: London

    Company: Academy of Social Sciences

    Department: N\A

    Salary: £25,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • Director of USW International (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Executive

    Salary: £80,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Employer Engagement and Business Development Manager (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Senior Lecturer in Dementia and Neurodegeneration (London)

    Region: London

    Company: King's College London

    Department: Basic and Clinical Neuroscience

    Salary: £49,772 to £57,674

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

Responds for Conquest Centre Limited on Facebook, comments in social nerworks

Read more comments for Conquest Centre Limited. Leave a comment for Conquest Centre Limited. Profiles of Conquest Centre Limited on Facebook and Google+, LinkedIn, MySpace

Location Conquest Centre Limited on Google maps

Other similar companies of The United Kingdom as Conquest Centre Limited: Coal Consultants Limited | New World Reefers Limited | Comfort Service & Maintenance Limited | Mindspace Limited | Kudos Integrated Limited

2004 marks the launching of Conquest Centre Limited, a firm located at Conquest Centre Conquest Farm, Norton Fitzwarren in Taunton. This means it's been 12 years Conquest Centre has been in the United Kingdom, as it was established on Mon, 22nd Mar 2004. Its registration number is 05079915 and the zip code is TA2 6PN. The firm known today as Conquest Centre Limited was known under the name Conquest Centre For Disabled Riders up till Thu, 29th Oct 2015 when the name was replaced. This enterprise SIC code is 96040 , that means Physical well-being activities. The company's most recent financial reports cover the period up to Tue, 30th Jun 2015 and the most current annual return information was filed on Sun, 13th Mar 2016. From the moment the firm began in this particular field twelve years ago, the firm has managed to sustain its impressive level of prosperity.

The enterprise started working as a charity on Friday 21st May 2004. Its charity registration number is 1103883. The range of their area of benefit is south west area and it works in numerous places in Somerset. The company's board of trustees consists of six representatives: David Hardy, James Holyday, Sandra Wickham, Lois Kerrison and Eva-Lotta Von Der Heyde, among others. Regarding the charity's financial situation, their best time was in 2010 when their income was 216,912 pounds and their expenditures were 209,162 pounds. Conquest Centre Ltd concentrates its efforts on the problem of disability, the advancement of health and saving of lives, the area of amateur sport. It tries to improve the situation of the elderly, children or young people, children or youth. It provides aid to its recipients by the means of providing specific services, providing buildings, facilities or open spaces and providing human resources. In order to learn anything else about the charity's activities, call them on this number 01823 433 614 or check their website. In order to learn anything else about the charity's activities, mail them on this e-mail [email protected] or check their website.

Within this specific firm, the majority of director's responsibilities have so far been carried out by Claire Joanne Stoneman, Lois Elizabeth Kerrison, James Edward Holyday 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 managers, David Robert Hardy has been working for the firm for the longest time, having been a part of the Management Board in 2008.

Conquest Centre Limited is a foreign stock company, located in Taunton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Conquest Centre Conquest Farm Norton Fitzwarren TA2 6PN Taunton. Conquest Centre Limited was registered on 2004-03-22. 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 - 725,000 GBP, sales per year - approximately 413,000 GBP. Conquest Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Conquest Centre Limited is Other service activities, including 5 other directions. Director of Conquest Centre Limited is Claire Joanne Stoneman, which was registered at Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England. Products made in Conquest Centre Limited were not found. This corporation was registered on 2004-03-22 and was issued with the Register number 05079915 in Taunton, 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 Conquest Centre Limited, open vacancies, location of Conquest Centre 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 May 1st, 2024

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