Cp Sport

All UK companiesOther service activitiesCp Sport

Activities of other membership organizations n.e.c.

Sports and recreation education

Cp Sport contacts: address, phone, fax, email, website, shedule

Address: 5 Heathcoat Building Nottingham Science & Technology Park NG7 2QJ University Boulevard

Phone: 0115 9257027

Fax: 0115 9257027

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cp Sport"? - send email to us!

Cp Sport detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cp Sport.

Registration data Cp Sport

Register date: 2001-03-16

Register number: 04181593

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Cp Sport

Owner, director, manager of Cp Sport

Gavin Robert White Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: March 1971, British

Ernest John Finch Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: December 1946, British

Richard Oliver Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: October 1984, British

Aideen Blackborough Secretary. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB:

Paul Bowman Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: December 1969, British

William Crichton Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: May 1954, British

Ilana Freestone Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: February 1973, British

Aideen Blackborough Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: May 1983, British

Paul Goodman Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: August 1971, British

Frances Kathryn Williamson Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: June 1985, British

Paul Goodman Secretary. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB:

Richard Oliver Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: October 1985, British

John Ernest Ravenhill Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: May 1943, British

Keith Howe Senior Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: April 1943, British

Richard Lionel Harwood Secretary. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ, United Kingdom. DoB:

Richard Lionel Harwood Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ, United Kingdom. DoB: June 1945, British

Roger James Cassidy Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ, United Kingdom. DoB: August 1958, British

Susan June Holland-leavens Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ, United Kingdom. DoB: February 1960, British

Susan Rose Carscadden Director. Address: Adelante Close, Stoke Gifford, Bristol, BS34 8RT, United Kingdom. DoB: May 1960, British

Craig Carscadden Director. Address: Adente Close, Stoke Gifford, Bristol, BS4 8RT. DoB: May 1963, British

Sally Goodman Director. Address: St Catherines Road, Winchester, Hampshire, SO23 0PS. DoB: September 1956, British

Kenneth James Green Director. Address: Willow House, Watling Street Little Brickhill, Milton Keynes, Buckinghamshire, MK17 9LS. DoB: October 1959, British

Terence Richard Gentleman Director. Address: Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ, England. DoB: October 1941, British

Jeremy Francis Pratt Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: February 1948, British

Ian Noel Farrand Director. Address: 11 Castle View Drive, Cromford, Matlock, Derbyshire, DE4 3RL. DoB: December 1945, British

Angela Mary Wilson Director. Address: Windmill Lane, Ashbourne, Derbyshire, DE6 1GY. DoB: May 1951, British

Mark John Edge Director. Address: 45 Wood Street, Wood End, Atherstone, Warwickshire, CV9 2QJ. DoB: October 1975, British

Richard Lionel Harwood Director. Address: Rochester Close, Kibworth, Leicester, Leicestershire, LE8 0JS. DoB: June 1945, British

Michael Lewis Payne Director. Address: 24 Covert Close, Keyworth, Nottingham, Nottinghamshire, NG12 5GB. DoB: February 1941, British

Keith Howe Senior Director. Address: Long House Main Street, East Langton, Market Harborough, Leicestershire, LE16 7TW. DoB: April 1943, British

Susan Dunster Director. Address: 13 Boniface Gardens, Nottingham, NG5 9NZ. DoB: May 1944, British

Michael Philip Worthington Director. Address: Hilltop House Little Green Head, Kingsley Moor, Stoke On Trent, Staffordshire, ST10 2EL. DoB: n\a, British

Christopher John Martin Director. Address: 3 Prestwold Avenue, Forest Town, Mansfield, Nottinghamshire, NG19 0DB. DoB: November 1971, British

Edward Arnold Reddicliffe Director. Address: Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS. DoB: April 1937, British

Mary Patricia Syms Director. Address: Barachel, 20 Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RD. DoB: April 1948, British

Terence John Bowles Director. Address: Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QJ. DoB: February 1948, British

Ann Christine Cruice Director. Address: 36 High Street, Moorsholm, Saltburn By The Sea, Cleveland, TS12 3JH. DoB: December 1945, British

Errol Martin Clarkstone Director. Address: 57 Wheatacre Road, Nottingham, Nottinghamshire, NG11 8LL. DoB: June 1946, British

Christina Semple Secretary. Address: 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR. DoB: March 1966, British

Professor John David Stancer Director. Address: Shaws Farmhouse 36 Main Street, Keyworth, Nottingham, NG12 5AD. DoB: January 1940, British

Jobs in Cp Sport vacancies. Career and practice on Cp Sport. Working and traineeship

Project Co-ordinator. From GBP 1700

Electrical Supervisor. From GBP 2100

Other personal. From GBP 1100

Package Manager. From GBP 2400

Fabricator. From GBP 2200

Fabricator. From GBP 2600

Assistant. From GBP 1500

Director. From GBP 5500

Controller. From GBP 2700

Responds for Cp Sport on FaceBook

Read more comments for Cp Sport. Leave a respond Cp Sport in social networks. Cp Sport on Facebook and Google+, LinkedIn, MySpace

Address Cp Sport on google map

Other similar UK companies as Cp Sport: Kirkstone Properties Limited | Lesarf Limited | Knox Constructions Limited | Twiggs (2012) Ltd | Scimitar Engineering (killearn) Limited

Started with Reg No. 04181593 15 years ago, Cp Sport is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's latest office address is 5 Heathcoat Building, Nottingham Science & Technology Park University Boulevard. This enterprise SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. The firm's latest financial reports were submitted for the period up to 2014/12/31 and the most current annual return information was released on 2016/04/05. Ever since it started on the market fifteen years ago, this company has managed to sustain its great level of prosperity.

The enterprise was registered as a charity on 2001-09-26. It works under charity registration number 1088600. The range of the company's activity is not defined. They work in Throughout England And Wales. The company's board of trustees consists of ten members: Jeremy Francis Pratt, Terence John Bowles, Kenneth James Green, Richard Lionel Harwood and Roger Cassidy, and others. As for the charity's financial situation, their best time was in 2011 when their income was 844,269 pounds and they spent 790,178 pounds. Cp Sport focuses on recreation, the problem of disability and training and education. It tries to aid the elderly, children or youth, other voluntary organisations or charities. It provides help to the above beneficiaries by various charitable services, acting as a resource body or an umbrella company and providing advocacy, advice or information. In order to find out more about the charity's activities, call them on the following number 0115 9257027 or see their official website. In order to find out more about the charity's activities, mail them on the following e-mail [email protected] or see their official website.

Current directors listed by this particular limited company include: Gavin Robert White assigned this position in 2016, Ernest John Finch assigned this position on 2016-05-18, Richard Oliver assigned this position in 2016 and 6 other directors who might be found below. What is more, the director's responsibilities are continually backed by a secretary - Aideen Blackborough, from who was selected by the following limited company on 2016-03-27.