Csw Group Limited
Educational support services
Contacts of Csw Group Limited: address, phone, fax, email, website, working hours
Address: Unit 2 Tamar Business Park Pennygillam Industrial Estate PL15 7ED Launceston
Phone: +44-1259 5623046 +44-1259 5623046
Fax: +44-1259 5623046 +44-1259 5623046
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Csw Group Limited"? - Send email to us!
Registration data Csw Group Limited
Get full report from global database of The UK for Csw Group Limited
Addition activities kind of Csw Group Limited
359600. Scales and balances, except laboratory
611101. Federal mortgage credit agencies
20150402. Game, small: processed, cooked
20340200. Dried and dehydrated fruits
39519903. Fountain pens and fountain pen desk sets
48130203. Proprietary online service networks
Owner, director, manager of Csw Group Limited
Director - Deborah Claire Wilshire. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: December 1958, British
Director - Maria Lucilla Harding. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: August 1969, British
Director - Tracey Ann Burley. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: January 1978, British
Director - Paul Hobson. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: July 1956, British
Secretary - Daniel Sloman. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB:
Director - Lindsay Charles Thomas Keeping. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: October 1954, British
Director - Nicholas Brian Buckland. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: February 1951, British
Director - Mary Sophia Hosking. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: July 1965, British
Director - Michael Arthur Crich. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: January 1957, British
Director - Michael Robert Fox. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: April 1941, British
Director - Anna Mankee-williams. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, United Kingdom. DoB: March 1966, British
Director - Danny Nicholas Damarell. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED. DoB: June 1969, British
Director - Nigel William Denning. Address: Pennygillam Industrial Estate, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: October 1971, British
Director - Bronwen Lynne Lacey. Address: Pennygillam Industrial Estate, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: September 1955, British
Director - John Paul Jones. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7EP, England. DoB: September 1954, British
Director - Sara Madeleine Randall Johnson. Address: Pennygillam Industrial Estate, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: October 1951, British
Director - Trevor Doughty. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: March 1956, British
Director - Neil Hillson Burden. Address: Pennygillam Way Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: July 1945, English
Director - Anthony Jordan. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1965, British
Director - David James Northey. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: January 1959, British
Director - Simon Richard Arthurs. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: December 1970, British
Director - Richard David Williams. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: July 1956, British
Director - David Mark Henley. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: September 1962, British
Director - Susan Mary Coleman. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: November 1956, British
Director - Sarah Vivien Bain. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: May 1943, British
Director - Cllr Christine Channon. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1942, British
Director - Dr Carol Lee Tozer. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1960, British
Director - Marie Sylvia Hunter. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1956, English
Director - Heather Maxwell. Address: Higher Ringmore Road, Shaldon, Devon, TQ14 0HG. DoB: April 1949, British
Director - Anthony Jordan. Address: Louville Close, Paignton, Devon, TQ4 6RB. DoB: June 1965, British
Director - Jeremy Anstey Filmer -bennett. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: February 1948, British
Director - Kay Elizabeth Fice. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: March 1960, British
Director - Judith Johnson. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: November 1954, British
Director - Cllr Nicholas Andrew Way. Address: Westwood House, Westwood, Crediton, Devon, EX17 3PE. DoB: May 1952, British
Director - Anthony James Porter. Address: Doddiscombsleigh, Exeter, Devon, EX6 7PR. DoB: March 1950, British
Director - Alison Julia Matthews. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: December 1966, British
Director - County Councillor Terry Lello. Address: 29 Treeve Lane, Hayle, Cornwall, TR27 5DQ. DoB: January 1953, British
Director - Helen Hocking. Address: Beaumont Terrace, Middle Pill, Saltash, Cornwall, PL12 6LH. DoB: September 1961, British
Director - Frank Philip Twyning. Address: 1 Agar Meadows, Carnon Downs, Truro, Cornwall, TR3 6HS. DoB: June 1953, British
Director - Robert Harold Spencer. Address: 21 Gras Lawn, Exeter, Devon, EX2 4RZ. DoB: August 1960, British
Director - Sheila Elizabeth Healy. Address: Grassvale, Penpol Feock, Truro, Cornwall, TR3 6RU. DoB: October 1954, Irish
Director - Dr Alan Stanhope. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1947, British
Director - Anne Elizabeth Whiteley. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: February 1953, British
Director - Frank Philip Twyning. Address: 1 Agar Meadows, Carnon Downs, Truro, Cornwall, TR3 6HS. DoB: June 1953, British
Director - Philip Dennis Weeks. Address: 22 Buttercombe Close, East Ogwell, Newton Abbot, Devon, TQ12 6YD. DoB: April 1953, British
Director - Margaret Dennison. Address: 7 Station Road, Buckfastleigh, Devon, TQ11 0BU. DoB: April 1950, British
Director - Dean Ashton. Address: 11 Treverbyn Gardens, St. Austell, Cornwall, PL25 3AW. DoB: July 1959, British
Director - Antony Kenneth Gardner. Address: Moorland View, Bilberry, Bugle, St Austell, Cornwall, PL26 8QU. DoB: May 1954, British
Director - Richard Eric Painter. Address: Craddocks Close, Ashtead, Surrey, KT21 1AF. DoB: April 1944, British
Director - Geoffrey Roy Aver. Address: Hinemoa Old Tram Road, Devoran, Truro, Cornwall, TR3 6NF. DoB: May 1947, British
Director - Dr Philip Julian Norrey. Address: The Old Chapel, Kerswell, Cullompton, Devon, EX15 2EL. DoB: July 1963, British
Director - Heather Maxwell. Address: 39 Cherry Brook Drive, Broadsands, Paignton, Devon, TQ4 7LZ. DoB: April 1949, British
Director - Bronwen Lynne Lacey. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: September 1955, British
Director - Valerie Howell. Address: 2 Russell Drive, East Budleigh, Devon, EX9 7EJ. DoB: May 1962, British
Director - Richard James Flint. Address: Brook Cottage, Parc Bottom, Gweek, Helston, Cornwall, TR12 7AQ. DoB: November 1941, British
Director - Sohail Faruqi. Address: 14 Thorn Park, Plymouth, Devon, PL3 4TG. DoB: January 1957, British
Director - Peter Charles Stethridge. Address: 8 Treworder Road, Truro, Cornwall, TR1 2DJ. DoB: October 1948, British
Director - Janet Elizabeth Disney. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: October 1949, British
Director - Nigel Arnold. Address: Torbay House Police Hq, Middlemoor, Exeter, Devon, EX2 7HQ. DoB: January 1954, British
Director - John Francis Mannell. Address: The Byre, Leigh Court Pillaton, Saltash, Cornwall, PL12 6QY. DoB: April 1938, British
Director - Alan Wroath. Address: 19 Glanville Road, Tavistock, Devon, PL19 0EB. DoB: February 1947, British
Director - Anthony Glen Smith. Address: Trafalgar House Dawlish Road, Teignmouth, Devon, TQ14 8TQ. DoB: July 1955, British
Director - Geoffrey Russell Buck. Address: Appledore Cottage, Coffinswell, Newton Abbot, Devon, TQ12 4SN. DoB: November 1949, British
Director - Anthony John Hodgkiss. Address: Bridge Cottage, Netherton, Newton Abbot, Devon, TQ12 4RW. DoB: March 1948, British
Director - Peter Wilton Davies. Address: Trehane Mill, Tresillian, Truro, Cornwall, TR2 4AS. DoB: March 1945, British
Director - Peter Colclough. Address: Valley Farm, West Ogwell, Newton Abbot, Devon, TQ12 6EL. DoB: July 1954, British
Director - Kevin Lindzey Feaviour. Address: Lower Heathfield, East Allington, Totnes, TQ9 7AQ. DoB: August 1962, British
Director - Margaret Alison Stone. Address: East Torr, Chapel Road Yealmpton, Plymouth, Devon, PL8 2LZ. DoB: n\a, British
Director - Ian James Latimer. Address: Edenside, Hatherleigh, Devon, EX20 3JD. DoB: March 1956, British
Director - Christopher Martin Jones. Address: 3 Merchants Road, Clifton, Bristol, BS8 4EP. DoB: September 1955, British
Director - Philip Jenkinson. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1948, British
Director - Paul Steven Lucken. Address: 25 Home Park Road, Saltash, Cornwall, PL12 6BH. DoB: January 1963, British
Director - Anthony Glen Smith. Address: Trafalgar House Dawlish Road, Teignmouth, Devon, TQ14 8TQ. DoB: July 1955, British
Director - Robert Ian Dow. Address: High View Redlake Cross, Dartington, Totnes, Devon, TQ9 6HG. DoB: April 1947, British
Director - Margaret Blanche Breckon. Address: Oak Cottage, Grenville Road, Lostwithiel, Cornwall, PL22 0ER. DoB: August 1939, British
Director - Saxon May Spence. Address: 1 Lancaster Close, Exeter, Devon, EX2 5SW. DoB: February 1929, British
Director - Alan Wroath. Address: 19 Glanville Road, Tavistock, Devon, PL19 0EB. DoB: February 1947, British
Director - Jonathan Burnett. Address: Rissick Crows An Wra, St. Buryan, Penzance, Cornwall, TR19 6HS. DoB: March 1946, British
Director - James Humphrey George Woollcombe. Address: Hemerdon House, Plympton, Plymouth, Devon, PL7 5BZ. DoB: August 1925, British
Director - Bernard John Mills. Address: Dawlish Lodge, Mamhead, Exeter, Devon, EX6 8HF. DoB: January 1933, British
Director - John Francis Mannell. Address: The Byre, Leigh Court Pillaton, Saltash, Cornwall, PL12 6QY. DoB: April 1938, British
Director - Valerie Ann Cox. Address: Lower Mulberry Cottage, Nanstallon, Cornwall, PL30 5LJ. DoB: March 1942, British
Director - Maureen D'albertanson. Address: 1 Maple Road, Broadclyst, Exeter, EX5 3WE. DoB: January 1945, British
Director - Simon William Geoffrey Jenkin. Address: 34 Wonford Road, Exeter, Devon, EX2 4LD. DoB: July 1943, British
Director - Joseph Henry Irons. Address: Fairwinds, Egloshayle, Wadebridge, Cornwall, PL27 6HW. DoB: January 1942, British
Director - Jonathan Sinclair Harris. Address: Tregonhayne, Tregony, Truro, Cornwall, TR2 5SE. DoB: August 1948, British
Director - Margaret Horrell. Address: Yonder Netherton, Upton Cross, Liskeard, Cornwall, PL14 5BD. DoB: September 1936, British
Director - Geoffrey Russell Buck. Address: Appledore Cottage, Coffinswell, Newton Abbot, Devon, TQ12 4SN. DoB: November 1949, British
Secretary - Christopher John Owen. Address: Lower Middletown, Sampford Courtenay, Okehampton, Devon, EX20 2SZ. DoB: August 1947, British
Director - Ian Robert Hume. Address: 1 Potters Close, West Hill, Ottery St Mary, Devon, EX11 1YE. DoB: July 1949, British
Director - Kenneth James Turner. Address: Cedar Cottage Old Bystock Drive, Bystock, Exmouth, Devon, EX8 5EQ. DoB: August 1930, British
Director - Jennifer Anne Rudge. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: March 1953, British
Director - John David Cooper. Address: 5 Gloweth View, Truro, Cornwall, TR1 3JZ. DoB: January 1935, British
Jobs in Csw Group Limited, vacancies. Career and training on Csw Group Limited, practic
Now Csw Group Limited have no open offers. Look for open vacancies in other companies
-
Associate Lecturer - Patisserie (Southend-on-sea)
Region: Southend-on-sea
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £19.77 to £22.25 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Science Education Technician (0.81 FTE) (Roehampton)
Region: Roehampton
Company: University of Roehampton
Department: School of Education
Salary: £26,407 to £30,026 inclusive of London Weighting Allowance
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Senior Internal Recruitment Consultant (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Teagasc Post Doctoral Research Fellow Level 1 (PD1) (Dunsany)
Region: Dunsany
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €34,975 to €37,003
£32,194.49 to £34,061.26 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics
-
Teaching Fellow in Software Engineering (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering
-
Part Time IQA / Internal Verifier - Make-up Artistry (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: £18.05 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts,Sport and Leisure,Sports and Leisure Management
-
Lecturer/Senior Lecturer In Forensic Psychology (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £30,175 to £48,327 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Senior Manager, Development (Crawley - Australia)
Region: Crawley - Australia
Company: University of Western Australia
Department: N\A
Salary: AU$125,370 to AU$130,340
£77,252.99 to £80,315.51 converted salary* per annum level 10 plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Research Technician (London)
Region: London
Company: University College London
Department: Cancer Institute
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Head of Minerva Business Angel Network (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Other,Senior Management
Responds for Csw Group Limited on Facebook, comments in social nerworks
Read more comments for Csw Group Limited. Leave a comment for Csw Group Limited. Profiles of Csw Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Csw Group Limited on Google maps
Other similar companies of The United Kingdom as Csw Group Limited: Cycling Instructor Limited | Workoco Limited | Selador Ltd | Highwood House Nursery Limited | At Home On The Earth Limited
Situated at Unit 2 Tamar Business Park, Launceston PL15 7ED Csw Group Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 03029947 registration number. It has been set up twenty one years ago. It has been already one years that This company's name is Csw Group Limited, but up till 2015 the name was Careers South West and before that, up till Fri, 3rd Apr 2009 this company was known under the name Connexions Cornwall And Devon. It means this company used four different company names. The enterprise is classified under the NACe and SiC code 85600 , that means Educational support services. Its most recent filings were filed up to 2016-03-31 and the most current annual return was filed on 2016-03-07. 21 years of presence in this field comes to full flow with Csw Group Ltd as the company managed to keep their clients satisfied through all this time.
Since 5th October 2016, the corporation has been recruiting a Work Experience Liaison Officer to fill a part time vacancy in the in Bristol, South West. They offer a zero hours contract with wage £9.09 per hour. The offered position requires experienced worker and a professional qualification or accreditation. All the applications should include reference id 998.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 104 transactions from worth at least 500 pounds each, amounting to £6,009,441 in total. The company also worked with the Devon County Council (105 transactions worth £2,109,226 in total) and the Oxfordshire County Council (2 transactions worth £950 in total). Csw Group was the service provided to the Devon County Council Council covering the following areas: Main / Term Contractor, Technical Support - Cleaning (schools) and Management Consultancy was also the service provided to the Cornwall Council Council covering the following areas: 12301-training, 57031-careers Service Contracts - Private Contractors, Service Users Training Provide and Training Providers (non Staff).
In order to meet the requirements of their clients, this limited company is continually being overseen by a group of six directors who are, to mention just a few, Deborah Claire Wilshire, Maria Lucilla Harding and Tracey Ann Burley. Their constant collaboration has been of critical use to this specific limited company since 2015. In addition, the director's duties are continually supported by a secretary - Daniel Sloman, from who joined this specific limited company in July 2014.
Csw Group Limited is a foreign stock company, located in Launceston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Unit 2 Tamar Business Park Pennygillam Industrial Estate PL15 7ED Launceston. Csw Group Limited was registered on 1995-03-07. 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 - 990,000 GBP, sales per year - approximately 303,000 GBP. Csw Group Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Csw Group Limited is Education, including 6 other directions. Director of Csw Group Limited is Deborah Claire Wilshire, which was registered at Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. Products made in Csw Group Limited were not found. This corporation was registered on 1995-03-07 and was issued with the Register number 03029947 in Launceston, 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 Csw Group Limited, open vacancies, location of Csw Group 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