Apted
Apted contacts: address, phone, fax, email, website, shedule
Address: 7 Scott Building Plymouth Science Park, Davy Road Derriford PL6 8BX Plymouth
Phone: 01752831500
Fax: 01752831500
Email: [email protected]
Website: www.aptawards.org.uk
Shedule:
Incorrect data or we want add more details informations for "Apted"? - send email to us!
Registration data Apted
Register date: 2001-11-22
Register number: 04326979
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 AptedOwner, director, manager of Apted
Marianne Phillips Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: July 1957, British
Andrew Putin Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: October 1953, British
Dr Vanessa Ann Gale Secretary. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, Devon, PL6 8BX, England. DoB:
Jonathan Patrick Simmons Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: August 1951, British
Maria Harding Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: August 1969, British
Paula Jones Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: August 1957, British
Amanda Charlton Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: September 1964, British
Patricia Ann Day Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: August 1956, British
Viv Anne Gillespie Director. Address: Research Way, Derriford, Plymouth, Devon, PL6 8BT. DoB: July 1956, British
James Matthew Browning Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: November 1982, British
Jo Birnie Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: February 1971, British
Margaret Thomas Director. Address: Research Way, Derriford, Plymouth, Devon, PL6 8BT. DoB: June 1953, British
Jane Acton Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: June 1960, British
Dr Sally Griffin Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: June 1958, British
Elizabeth Bowerman Director. Address: Research Way, Derriford, Plymouth, Devon, PL6 8BT, England. DoB: May 1952, American
Marie Louise Hughes Director. Address: Church Road, Filton, Bristol, BS34 7BD, England. DoB: August 1971, British
Dr Tina Pagett Director. Address: Bythesea Road, Trowbridge, Wiltshire, England. DoB: April 1971, British
Clive Oscar Lewis Director. Address: 122 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: July 1969, British
Rebecca Eyton Director. Address: Research Way, Derriford, Plymouth, Devon, PL6 8BT, England. DoB: September 1980, British
Nicholas Charles Wiseman Director. Address: Brenton Road, Downderry, Torpoint, Cornwall, PL11 3JA. DoB: December 1948, British
Sabina Ann Goodman Director. Address: Research Way, Derriford, Plymouth, Devon, PL6 8BT, England. DoB: February 1964, British
Emma Cogan Director. Address: Field Barn Drive, Weymouth, Dorset, DT4 0ED. DoB: November 1973, British
John Hamblin Director. Address: Fort Austin Avenue, Plymouth, Devon, PL6 5TG. DoB: June 1962, British
Michael Thomas Farmer Director. Address: Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX, England. DoB: August 1942, British
Christopher Edward Sampson Director. Address: 19 Trevone Crescent, St Austell, Cornwall, PL25 5ED. DoB: May 1955, British
Susan Barbara Moore Director. Address: 5 Lansdowne Square, Weymouth, Dorset, DT4 9QT. DoB: September 1951, British
Vanessa Fitzgerald Director. Address: Leyburn House, Lower Manor Road, Brixham, Devon, TQ5 8HF. DoB: November 1950, British
Nicholas Charles Wright Director. Address: 23 Feltrim Avenue, Exeter, Devon, EX2 4RP. DoB: November 1974, British
Simon Andrew Roper Director. Address: 3 Little Gutton, Shobrooke, Crediton, Devon, EX17 1DJ. DoB: October 1962, British
Adrian Howard Ballisat Director. Address: Thorn Cottage, Wembury, Plymouth, Devon, PL9 0EF. DoB: May 1950, British
Dr Philip James Stevens Director. Address: Heather Cottage, Diptford, Totnes, Devon, TQ9 7NU. DoB: October 1946, British
Timothy Michael Dee Director. Address: The Old House Hidcote Boyce, Chipping Campden, Gloucestershire, GL55 6LX. DoB: November 1960, British
Anne Richards Director. Address: Truyere, 24 Station Road, Backwell, North Somerset, BS48 3NH. DoB: June 1953, British
Robert John Anthony Wright Director. Address: 100 Friary Grange Park, Bristol, BS36 1ND. DoB: February 1967, British
June Aland Director. Address: 30 Mayfield Park South, Fishponds, Bristol, BS16 3NG. DoB: June 1948, British
Dr Paul Lasseter Phillips Director. Address: 20 Rockfield Glade, Penhow, Chepstow, Gwent, NP26 3JF. DoB: October 1957, British
Richard John Harrison Secretary. Address: 45 Fox Elms Road, Tuffley, Gloucester, Gloucestershire, GL4 0BG. DoB: October 1966, British
Patricia Ann Jordan Director. Address: 3 The Hollies, Holcombe Hill Holcombe, Radstock, Somerset, BA3 5DH. DoB: April 1946, British
Christopher Mark Croudace Director. Address: 28 Lower Keyford, Frome, Somerset, BA11 4AS. DoB: December 1949, British
Diana Rosalie Mary Boscherini Director. Address: Heal House Farm, Brent Road, Burnham On Sea, Somerset, TA8 2JT. DoB: n\a, British
Christine Changizi Director. Address: Clevedon Road, Failand, Bristol, Avon, BS8 3UL, United Kingdom. DoB: November 1936, British
Marc Robert White Secretary. Address: 11 West Grove, Montpelier, Bristol, BS6 5LS. DoB: n\a, British
Martin John Ryan Director. Address: 33 Dodd Avenue, Wells, Somerset, BA5 3JU. DoB: June 1954, British
Jobs in Apted vacancies. Career and practice on Apted. Working and traineeship
Other personal. From GBP 1300
Manager. From GBP 3200
Electrical Supervisor. From GBP 2000
Assistant. From GBP 1600
Administrator. From GBP 2100
Responds for Apted on FaceBook
Read more comments for Apted. Leave a respond Apted in social networks. Apted on Facebook and Google+, LinkedIn, MySpaceAddress Apted on google map
Other similar UK companies as Apted: Downland Developments Limited | Mahin Estates Ltd | Clendinning (holdings) Limited | Parkstates Ltd | Part Exchange Homes Limited
Apted has been in the business for 15 years. Registered with number 04326979 in the year Thursday 22nd November 2001, the firm is based at 7 Scott Building Plymouth Science Park, Davy Road, Plymouth PL6 8BX. It 's been one years from the moment This company's registered name is Apted, but until 2015 the name was Apted and up to that point, until Friday 29th May 2015 this business was known as Open College Network South West Region. This means it has used four different company names. This enterprise SIC and NACE codes are 85590 , that means Other education not elsewhere classified. 2015-07-31 is the last time when account status updates were reported.
The firm has two trademarks, out of which one is valid and the other one is not valid any more. The Intellectual Property Office representative of Apted is Roger Moore & Associates Limited. The first trademark was submitted in 2013 and the most recent one in 2014.
The company became a charity on Fri, 15th Aug 2014. It works under charity registration number 1158255. The geographic range of the enterprise's area of benefit is and it operates in different cities across Throughout England And Wales. The charity's board of trustees features ten people: James Browning, Andrew Putin, Jane Acton, Jo Birnie and Jonathan Simmons, to namea few. Apted concentrates on education and training and training and education. It works to improve the situation of youth or children, all the people, young people or children. It provides help to its agents by the means of providing specific services and providing specific services. If you wish to get to know more about the firm's undertakings, call them on this number 01752831500 or visit their website. If you wish to get to know more about the firm's undertakings, mail them on this e-mail [email protected] or visit their website.
In order to meet the requirements of the clientele, the following business is permanently being guided by a number of three directors who are Marianne Phillips, Andrew Putin and Jonathan Patrick Simmons. Their support has been of critical use to this business since Wednesday 3rd July 2013. In addition, the managing director's efforts are aided by a secretary - Dr Vanessa Ann Gale, from who was chosen by this business on Thursday 21st March 2013.
