Phoenix Enterprise Centre Community Interest Company

All companies of The UKAdministrative and support service activitiesPhoenix 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Phoenix Enterprise Centre Community Interest Company"? - Send email to us!

Phoenix Enterprise Centre Community Interest Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Phoenix Enterprise Centre Community Interest Company.

Registration data Phoenix Enterprise Centre Community Interest Company

Register date: 1985-03-19
Register number: 01897176
Capital: 695,000 GBP
Sales per year: Less 557,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Community Interest Company

Get full report from global database of The UK for 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, MySpace

Location 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

Detailed data about Phoenix Enterprise Centre Community Interest Company from yellow pages of The United Kingdom. Find address Phoenix Enterprise Centre Community Interest Company, phone, email, website credits, responds, Phoenix Enterprise Centre Community Interest Company job and vacancies, contacts finance sectors Phoenix Enterprise Centre Community Interest Company