Group Training And Development Limited
Other education not elsewhere classified
Group Training And Development Limited contacts: address, phone, fax, email, website, shedule
Address: Pandora Chestwood Bishops Tawton EX32 0AS Barnstaple
Phone: +44-151 4035522
Fax: +44-151 4035522
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Group Training And Development Limited"? - send email to us!
Registration data Group Training And Development Limited
Register date: 1987-09-07
Register number: 02161616
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Group Training And Development LimitedOwner, director, manager of Group Training And Development Limited
Shane Rice Director. Address: Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS, England. DoB: March 1973, British
Stephen Killner Director. Address: Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS, England. DoB: January 1982, British
Marlene Ong Secretary. Address: Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS, England. DoB:
Paul Mullen Director. Address: Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS, England. DoB: June 1967, British
Rachel Jane Allen Director. Address: Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS, England. DoB: January 1976, British
Marlene Ong Director. Address: Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS, England. DoB: October 1952, British
Richard Barnes Director. Address: Langleigh Park, Ilfracombe, Devon, EX34 8RB, United Kingdom. DoB: April 1970, British
Clive Rowland Scott Director. Address: Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR, England. DoB: October 1965, British
Sarah Wragge-morley Director. Address: Caddsdown Industrial Park, Clovelly Road, Bideford, Devon, EX39 3DX, England. DoB: January 1956, British
Darryl Holloway Director. Address: Bartridge Bridge, Newton Tracey, Barnstaple, Devon, EX31 3PN, England. DoB: September 1972, British
David Boswell Director. Address: Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS, England. DoB: November 1954, British
Jim Merrick Director. Address: Clovelly Road, Bideford, Devon, EX39 3DF, United Kingdom. DoB: June 1959, British
Roger Moore Director. Address: 33 Whitehall Close, South Molton, North Devon, EX36 4EQ. DoB: September 1947, British
Brian Leslie Alford Director. Address: Springfields, Stoke Rivers, Barnstaple, Devon, EX32 7LD. DoB: July 1949, British
John William Allen Director. Address: 5 Chichester Crescent, Rumsam, Barnstaple, Devon, EX32 9JH. DoB: June 1955, British
Jane Worley Director. Address: 88 Chambercombe Road, Ilfracombe, Devon, EX34 9PQ. DoB: February 1946, British
Kevin Stach Director. Address: 29 Burrough Road, Northam, Bideford, Devon, EX39 1BU. DoB: November 1948, British
Reginald Fewings Director. Address: 72 Beards Road, Fremington, Barnstaple, Devon, EX31 2PG. DoB: September 1949, British
Malcolm Bealing Director. Address: 20 The Fairway, Braunton, Devon, EX33 1DZ. DoB: December 1941, British
Alan Vichion Director. Address: 6 Lenwood Park, Bideford, Devon, EX39 3PD. DoB: August 1938, British
James Wigmore Director. Address: 19 Riversmeet, Appledore, Bideford, Devon, EX39 1RE. DoB: June 1938, British
John Robert Medcraft Director. Address: Preston House, Parsonage Lane, Kentisbury, Devon, EX31 4NH. DoB: April 1956, British
Mark Overton Director. Address: 26 J H Taylor Drive, Northam, Bideford, Devon, EX39 1TU. DoB: February 1967, British
John William Allen Director. Address: 5 Chichester Crescent, Rumsam, Barnstaple, Devon, EX32 9JH. DoB: June 1955, British
Graham Roach Director. Address: 52 Brynsworthy Park, Roundswell Bickington, Barnstaple, Devon, EX31 3RB. DoB: July 1947, British
Shaun Winfield Director. Address: Trenley, 43 Old Torrington Road, Barnstaple, Devon, EX31 3AS. DoB: March 1957, British
Keith Armishaw Director. Address: Court Bungalow, Stevenstone, Torrington, Devon, EX38 7HY. DoB: March 1957, British
Andres Lobato Director. Address: Homemeade Diddywell Road, Northam, Bideford, Devon, EX39 1NW. DoB: February 1955, British
Michael Tillman Secretary. Address: 2 Church Cottages, Shirwell, Barnstaple, Devon, EX31 4JU. DoB: June 1958, British
Stephen Edward King Director. Address: Lee Haven Pitt Hill, Berrynarbor, Ilfracombe, Devon, EX34 9SE. DoB: September 1941, British
David Collins Director. Address: 30 Philip Avenue, Barnstaple, Devon, EX31 3AQ. DoB: March 1951, British
Peter Reed Secretary. Address: Merton Mill House, Merton, Okehampton, Devon, EX20 3DU. DoB:
Arthur Barritt Director. Address: Casia Mia Strand Lane, Ashford, Barnstaple, Devon, EX31 4BW. DoB: September 1940, British
Michael Tillman Director. Address: 2 Church Cottages, Shirwell, Barnstaple, Devon, EX31 4JU. DoB: June 1958, British
Keith Brown Director. Address: Orchard House Mill Lane, Wrafton, Braunton, Devon, EX33 2DF. DoB: February 1937, British
Jobs in Group Training And Development Limited vacancies. Career and practice on Group Training And Development Limited. Working and traineeship
Sorry, now on Group Training And Development Limited all vacancies is closed.
Responds for Group Training And Development Limited on FaceBook
Read more comments for Group Training And Development Limited. Leave a respond Group Training And Development Limited in social networks. Group Training And Development Limited on Facebook and Google+, LinkedIn, MySpaceAddress Group Training And Development Limited on google map
Other similar UK companies as Group Training And Development Limited: Jc Consultancy Limited | R J Davey Homes Limited | Reef Electrical Contractors Limited | Clarkes Windows Limited | Smart Builders Ltd
Group Training And Development came into being in 1987 as company enlisted under the no 02161616, located at EX32 0AS Barnstaple at Pandora Chestwood. The firm has been expanding for twenty nine years and its up-to-data status is active. Established as Group Training And Development North Devon, the company used the business name up till 1999-05-10, at which point it was changed to Group Training And Development Limited. The enterprise principal business activity number is 85590 which means Other education not elsewhere classified. 2015-07-31 is the last time when company accounts were reported. Ever since it started in the field 29 years ago, it has managed to sustain its impressive level of prosperity.
Shane Rice, Stephen Killner, Paul Mullen and 3 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been doing everything they can to help the company since April 2016. Furthermore, the managing director's assignments are helped by a secretary - Marlene Ong, from who found employment in the following limited company one year ago.
