Gateway Qualifications Limited

All UK companiesEducationGateway Qualifications Limited

Educational support services

Gateway Qualifications Limited contacts: address, phone, fax, email, website, shedule

Address: Gateway House 3 Tollgate Business Park Tollgate West CO3 8AB Colchester

Phone: 03003303535

Fax: 03003303535

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Gateway Qualifications Limited"? - send email to us!

Gateway Qualifications Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gateway Qualifications Limited.

Registration data Gateway Qualifications Limited

Register date: 2005-07-07

Register number: 05502449

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Gateway Qualifications Limited

Owner, director, manager of Gateway Qualifications Limited

Malcolm Howard Goodwin Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: February 1965, British

Anya Higgins Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: September 1973, Irish

Sean Purcell Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: December 1982, British

Lynsi Haywood-smith Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: September 1953, British

Elizabeth Laycock Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: September 1951, British

Richard David Stock Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: February 1975, British

Miles Norman Cole Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: November 1959, British

Philip Richard George Thirkettle Director. Address: 31 Roydon Road, Diss, Norfolk, IP22 4LN. DoB: September 1950, British

Matthew Russell Secretary. Address: 61 Grenfell Avenue, Holland On Sea, Essex, CO15 5XW. DoB:

Danny Clough Director. Address: Squirrels Heath Avenue, Romford, RM2 6AD, England. DoB: October 1951, British

Dr Anne Thompson Director. Address: Stapleton Hall Road, London, N4 4RD, England. DoB: August 1948, British

Susan Caroline Murray Director. Address: University Of Essex, Colchester, Essex, CO4 3SQ. DoB: April 1954, British

Dr Susan Patricia O'gorman Secretary. Address: Wood Lane, Fressingfield, Eye, Suffolk, IP21 5SG. DoB: n\a, British

Dr Wayne Campbell Director. Address: Hogg Lane, Petham, Canterbury, Kent, CT4 5PJ. DoB: December 1962, British

Jenny Fairbrother Secretary. Address: 67 Smythies Avenue, Colchester, Essex, CO1 2US. DoB:

Diana Elizabeth Hale Director. Address: 46 Connaught Avenue, Grays, Essex, RM16 2XX. DoB: March 1947, British

Stephen William Culliford Director. Address: 162 George Street, Berkhamsted, Hertfordshire, HP4 2EW. DoB: March 1948, British

Alison Mary Stone Secretary. Address: 62 New Road, Chelmsford, Essex, CM2 7QT. DoB:

Cajiten D'silva Director. Address: 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England. DoB: January 1954, British

Dr Eileen Loucaides Director. Address: 3 Cedar Lawn Avenue, Barnet, Hertfordshire, EN5 2LW. DoB: July 1952, British

Roberta Clarke Secretary. Address: Rosemary Cottage, Pin Mill Road, Chelmondiston, Ipswich, Suffolk, IP9 1JN. DoB: n\a, British

Peter Jabez Glasgow Director. Address: 154 Cavendish Road, Balham, London, SW12 0DB. DoB: August 1951, British

Dr Stephen Arthur Boffey Director. Address: 36 East Common, Redbourn, Hertfordshire, AL3 7NQ. DoB: March 1950, British

Christine Ann Bradshaw Director. Address: 18 Dunmore Road, Chelmsford, Essex, CM2 6RY. DoB: July 1949, British

Denise Fielding Director. Address: 7 Coopers Drive, Great Burstead, Billericay, Essex, CM11 2TN. DoB: June 1955, British

Stella Margaret Heath Director. Address: 2 Admirals Walk, Wivenhoe, Colchester, Essex, CO7 9SZ. DoB: February 1966, British

Jobs in Gateway Qualifications Limited vacancies. Career and practice on Gateway Qualifications Limited. Working and traineeship

Sorry, now on Gateway Qualifications Limited all vacancies is closed.

Responds for Gateway Qualifications Limited on FaceBook

Read more comments for Gateway Qualifications Limited. Leave a respond Gateway Qualifications Limited in social networks. Gateway Qualifications Limited on Facebook and Google+, LinkedIn, MySpace

Address Gateway Qualifications Limited on google map

Other similar UK companies as Gateway Qualifications Limited: Edison Holdings Ltd | Douch Partners Letting & Property Management Ltd | C J B Property Developments Limited | Cardiff Property Public Limited Company(the) | Southbrook Properties Limited

Gateway Qualifications Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in Gateway House 3 Tollgate Business Park, Tollgate West , Colchester. The head office post code is CO3 8AB This enterprise has been registered on 2005-07-07. Its reg. no. is 05502449. Gateway Qualifications Limited was registered 0 years ago under the name of Open College Network Eastern Region. This enterprise is registered with SIC code 85600 which stands for Educational support services. Gateway Qualifications Ltd reported its latest accounts up till Friday 31st July 2015. Its most recent annual return was released on Tuesday 7th July 2015. 11 years of competing in this line of business comes to full flow with Gateway Qualifications Ltd as they managed to keep their customers happy through all this time.

Having two recruitment offers since 7th July 2016, the corporation has been a relatively active employer on the labour market. On 14th July 2016, it started searching for candidates for a Customer Services Officer post in Stanway, and on 7th July 2016, for the vacant post of a Ict Support Co-Ordinator in Stanway. Those working on these posts can earn min. £18600 and up to £23200 yearly. More specific information concerning recruitment process and the job vacancy is detailed in particular announcements.

The trademark number of Gateway Qualifications is UK00003038520. It was submitted for registration in January, 2014 and it got published in the journal number 2014-006.

The firm became a charity on 18th May 2006. It works under charity registration number 1114282. The range of the enterprise's activity is in or around the east of england and north and east london (the region) and elsewhere. They provide aid in Throughout England And Wales. Their board of trustees has ten members: Ms Elizabeth Laycock, Philip Thirkettle, Cajiten D'silva, Dr Susan O'gorman and Miles Norman Cole, among others. When it comes to the charity's financial summary, their most successful period was in 2013 when they raised £2,175,768 and they spent £1,903,260. The corporation concentrates its efforts on education and training and education and training. It works to the benefit of the general public, the general public. It provides help to the above agents by providing various services, counselling and providing advocacy and providing advocacy and counselling services. In order to get to know something more about the company's undertakings, call them on the following number 03003303535 or see their official website. In order to get to know something more about the company's undertakings, mail them on the following e-mail [email protected] or see their official website.

According to the information we have, this particular firm was founded in July 2005 and has been presided over by twenty one directors, and out this collection of individuals ten (Malcolm Howard Goodwin, Anya Higgins, Sean Purcell and 7 remaining, listed below) are still working. What is more, the director's tasks are supported by a secretary - Matthew Russell, from who was recruited by the firm in October 2007.