Phoenix Enterprise Centre Community Interest Company
Other business support service activities not elsewhere classified
Contacts of Phoenix Enterprise Centre Community Interest Company: address, phone, fax, email, website, working hours
Address: Phoenix House, Jacktrees Road The Square CA25 5BD Cleator Moor
Phone: +44-1333 7162780 +44-1333 7162780
Fax: +44-1333 7162780 +44-1333 7162780
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Phoenix Enterprise Centre Community Interest Company"? - Send email to us!
Registration data Phoenix Enterprise Centre Community Interest Company
Addition activities kind of Phoenix Enterprise Centre Community Interest Company
208601. Iced tea and fruit drinks, bottled and canned
28190921. Tin (stannic/stannous) compounds or salts, inorganic
28730103. Anhydrous ammonia
38450207. Surgical support systems: heart-lung machine, exc. iron lung
50650309. Semiconductor devices
50990201. Cordwood
Owner, director, manager of Phoenix Enterprise Centre Community Interest Company
Director - Frank Irving Morgan. Address: Jacktrees Road, The Square, Cleator Moor, Cumbria, CA25 5BD. DoB: May 1948, British
Director - Alfred Edward Sheil. Address: Layfield Lane, Cleator Moor, Cumbria, CA25 5HN. DoB: December 1948, British
Director - Robert Bernard Hellier. Address: 2 Oakbank, Whitehaven, Cumbria, CA28 6HY. DoB: April 1947, British
Secretary - Michael Paul Nixon. Address: 30 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY. DoB:
Director - David Anderson Halliday. Address: 11 Whole House Road, Seascale, Cumbria, CA20 1QX. DoB: June 1957, British
Director - Robert James Metcalfe. Address: Red How Lodge, Lamplugh, Workington, Cumbria, CA14 4RN. DoB: November 1945, British
Director - Vincent Hughes. Address: 33 Valley Park, Corkickle, Whitehaven, Cumbria, CA28 8BA. DoB: December 1952, British
Director - David Kenneth Banks. Address: 31 The Crescent, Thornhill, Egremont, Cumbria, CA22 2SP. DoB: May 1952, British
Director - Diane Mcghee. Address: 21 Victoria Villas, Cleator Moor, Cumbria, CA25 5PW. DoB: March 1969, British
Director - Steven Morgan. Address: Kingfisher Cottage, Rubby Banks Road, Cockermouth, Cumbria, CA13 9RG. DoB: July 1948, British
Director - John Mann. Address: 17 Earls Road, Bransty, Whitehaven, Cumbria, CA28 6BB. DoB: March 1938, British
Director - William Southward. Address: 25 Longbarrow, Cleator Moor, Cumbria, CA25 5NW. DoB: November 1938, British
Director - Timothy John Knowles. Address: Winton House, Rheda Park, Frizington, Cumbria, CA26 3TA. DoB: May 1949, British
Director - Gordon Gidney. Address: 67 Springfield Avenue, High Meadows, Whitehaven, Cumbria, CA28 6TT. DoB: May 1958, British
Director - Catherine Ellen Smith. Address: 13 Solway View, Whitehaven, Cumbria, CA28 7HL. DoB: May 1947, British
Director - Dawn Patricia Mary Lewis Dalby. Address: Falconwood, Moor Road, Stainburn, Workington, Cumbria, CA14 1XW. DoB: February 1953, British
Director - Pauline Herbert. Address: 73 Victoria Road, Whitehaven, Cumbria, CA28 6JT. DoB: October 1955, British
Secretary - Catherine Ellen Smith. Address: 13 Solway View, Whitehaven, Cumbria, CA28 7HL. DoB: May 1947, British
Director - Richard William Mulholland. Address: The Flosh Farm, Cleator, Cumbria, CA23 3DT. DoB: April 1945, British
Director - John George Hodgson. Address: 14 Main Road, Seaton, Workington, Cumbria, CA14 1HF. DoB: September 1952, British
Director - Patricia Allison. Address: 11 Woodhayes, Durdar, Carlisle, Cumbria, CA2 4TP. DoB: November 1942, British
Director - Ranald Moray Ross Stewart. Address: 8 Pelham Drive, Calderbridge, Seascale, Cumbria, CA20 1DB. DoB: January 1937, British
Director - Robert Bain Marshall. Address: High Thwaite, Lamplugh, Workington, Cumbria, CA14 4SQ. DoB: August 1941, British
Secretary - Maureen Thomson. Address: Lyndhurst, Whinney Hill, Cleator Moor, Cumbria, CA25 5QR. DoB:
Director - Malcolm Sloan. Address: Braemar, Eaglesfield, Cockermouth, Cumbria, CA13 0RY. DoB: July 1955, British
Director - Simon Harris. Address: The Old Vicarage, Camerton Road Seaton, Workington, Cumbria, CA14 1LP. DoB: March 1950, British
Director - John Henney. Address: 7 Norbeck Park, Cleator Moor, Cumbria, CA25 5RL. DoB: May 1943, British
Director - Denis Mcbride. Address: 10 Outgang Road, Aspatria, Carlisle, Cumbria, CA5 3HW. DoB: August 1933, British
Director - Robert Lawrence Clark. Address: Stonends, Hesket Newmarket, Wigton, Cumbria, CA7 8JS. DoB: February 1943, British
Director - John Maddison. Address: Buckbarrow House 8 Denton Park Court, Gosforth, Seascale, Cumbria, CA20 1BN. DoB: September 1935, British
Jobs in Phoenix Enterprise Centre Community Interest Company, vacancies. Career and training on Phoenix Enterprise Centre Community Interest Company, practic
Now Phoenix Enterprise Centre Community Interest Company have no open offers. Look for open vacancies in other companies
-
Student Support Assistant (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £10.77 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
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
-
Project Research Scientist in Cancer Genetics (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Computer Teaching Support Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Plant Sciences
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Lecturer / Senior Lecturer in Digital Technology and Management (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering,Business and Management Studies,Management,Business Studies
-
Law Tutor/Training Material Writers (United Kingdom)
Region: United Kingdom
Company: QLTS School
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Senior Grants Administrator (London)
Region: London
Company: Imperial College London
Department: Faculty of Medicine
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Project Careers Adviser (City Of London)
Region: City Of London
Company: City, University of London
Department: Professional Services
Salary: £28,936 to £35,550
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Qualified Veterinary Nurse - Small Animal Wing and Theatres (Maternity Cover) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Research Assistant (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £25,298 to £30,175
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
Lecturer in Chemical Engineering (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Chemical Engineering & Analytical Science
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
Responds for Phoenix Enterprise Centre Community Interest Company on Facebook, comments in social nerworks
Read more comments for Phoenix Enterprise Centre Community Interest Company. Leave a comment for Phoenix Enterprise Centre Community Interest Company. Profiles of Phoenix Enterprise Centre Community Interest Company on Facebook and Google+, LinkedIn, MySpaceLocation Phoenix Enterprise Centre Community Interest Company on Google maps
Other similar companies of The United Kingdom as Phoenix Enterprise Centre Community Interest Company: Wuruza System Limited | Humm Security Limited | Gjl Quality Consultancy Limited | Iba Real Estate Limited | Jams Rail Recruitment Limited
The company is known as Phoenix Enterprise Centre Community Interest Company. This firm was established thirty one years ago and was registered under 01897176 as the registration number. The headquarters of the company is located in Cleator Moor. You can contact them at Phoenix House, Jacktrees Road, The Square. This firm has been on the market under three names. Its first name, Cleator Moor Business Centre, was switched on 2006-12-12 to Cleator Moor Workspace. The current name, in use since 1995, is Phoenix Enterprise Centre Community Interest Company. The company is registered with SIC code 82990 - Other business support service activities not elsewhere classified. 2015-03-31 is the last time when account status updates were reported. 31 years of experience in this field of business comes to full flow with Phoenix Enterprise Centre Community Interest Co as the company managed to keep their customers happy through all the years.
The information about this particular company's members shows us that there are seven directors: Frank Irving Morgan, Alfred Edward Sheil, Robert Bernard Hellier and 4 remaining, listed below who became the part of the company on 2016-08-05, 2008-06-06 and 2005-06-10. To help the directors in their tasks, for the last nearly one month the following company has been utilizing the skills of Michael Paul Nixon, who's been working on making sure that the firm follows with both legislation and regulation.
Phoenix Enterprise Centre Community Interest Company is a foreign company, located in Cleator Moor, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Phoenix House, Jacktrees Road The Square CA25 5BD Cleator Moor. Phoenix Enterprise Centre Community Interest Company was registered on 1985-03-19. 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 - 695,000 GBP, sales per year - less 557,000,000 GBP. Phoenix Enterprise Centre Community Interest Company is Community Interest Company.
The main activity of Phoenix Enterprise Centre Community Interest Company is Administrative and support service activities, including 6 other directions. Director of Phoenix Enterprise Centre Community Interest Company is Frank Irving Morgan, which was registered at Jacktrees Road, The Square, Cleator Moor, Cumbria, CA25 5BD. Products made in Phoenix Enterprise Centre Community Interest Company were not found. This corporation was registered on 1985-03-19 and was issued with the Register number 01897176 in Cleator Moor, 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 Phoenix Enterprise Centre Community Interest Company, open vacancies, location of Phoenix Enterprise Centre Community Interest Company 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 June 1st, 2024