Csw Group Limited
Csw Group Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 2 Tamar Business Park Pennygillam Industrial Estate PL15 7ED Launceston
Phone: +44-1259 5623046
Fax: +44-1259 5623046
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Csw Group Limited"? - send email to us!
Registration data Csw Group Limited
Register date: 1995-03-07
Register number: 03029947
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Csw Group LimitedOwner, director, manager of Csw Group Limited
Deborah Claire Wilshire Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: December 1958, British
Maria Lucilla Harding Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: August 1969, British
Tracey Ann Burley Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: January 1978, British
Paul Hobson Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: July 1956, British
Daniel Sloman Secretary. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB:
Lindsay Charles Thomas Keeping Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: October 1954, British
Nicholas Brian Buckland Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: February 1951, British
Mary Sophia Hosking Director. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: July 1965, British
Michael Arthur Crich Director. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: January 1957, British
Michael Robert Fox Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: April 1941, British
Anna Mankee-williams Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, United Kingdom. DoB: March 1966, British
Danny Nicholas Damarell Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED. DoB: June 1969, British
Nigel William Denning Director. Address: Pennygillam Industrial Estate, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: October 1971, British
Bronwen Lynne Lacey Director. Address: Pennygillam Industrial Estate, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: September 1955, British
John Paul Jones Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7EP, England. DoB: September 1954, British
Sara Madeleine Randall Johnson Director. Address: Pennygillam Industrial Estate, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: October 1951, British
Trevor Doughty Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: March 1956, British
Neil Hillson Burden Director. Address: Pennygillam Way Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: July 1945, English
Anthony Jordan Director. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1965, British
David James Northey Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: January 1959, British
Simon Richard Arthurs Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: December 1970, British
Richard David Williams Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: July 1956, British
David Mark Henley Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: September 1962, British
Susan Mary Coleman Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: November 1956, British
Sarah Vivien Bain Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: May 1943, British
Cllr Christine Channon Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1942, British
Dr Carol Lee Tozer Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1960, British
Marie Sylvia Hunter Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1956, English
Heather Maxwell Director. Address: Higher Ringmore Road, Shaldon, Devon, TQ14 0HG. DoB: April 1949, British
Anthony Jordan Director. Address: Louville Close, Paignton, Devon, TQ4 6RB. DoB: June 1965, British
Jeremy Anstey Filmer -bennett Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: February 1948, British
Kay Elizabeth Fice Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: March 1960, British
Judith Johnson Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: November 1954, British
Cllr Nicholas Andrew Way Director. Address: Westwood House, Westwood, Crediton, Devon, EX17 3PE. DoB: May 1952, British
Anthony James Porter Director. Address: Doddiscombsleigh, Exeter, Devon, EX6 7PR. DoB: March 1950, British
Alison Julia Matthews Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: December 1966, British
County Councillor Terry Lello Director. Address: 29 Treeve Lane, Hayle, Cornwall, TR27 5DQ. DoB: January 1953, British
Helen Hocking Director. Address: Beaumont Terrace, Middle Pill, Saltash, Cornwall, PL12 6LH. DoB: September 1961, British
Frank Philip Twyning Director. Address: 1 Agar Meadows, Carnon Downs, Truro, Cornwall, TR3 6HS. DoB: June 1953, British
Robert Harold Spencer Director. Address: 21 Gras Lawn, Exeter, Devon, EX2 4RZ. DoB: August 1960, British
Sheila Elizabeth Healy Director. Address: Grassvale, Penpol Feock, Truro, Cornwall, TR3 6RU. DoB: October 1954, Irish
Dr Alan Stanhope Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1947, British
Anne Elizabeth Whiteley Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: February 1953, British
Frank Philip Twyning Director. Address: 1 Agar Meadows, Carnon Downs, Truro, Cornwall, TR3 6HS. DoB: June 1953, British
Philip Dennis Weeks Director. Address: 22 Buttercombe Close, East Ogwell, Newton Abbot, Devon, TQ12 6YD. DoB: April 1953, British
Margaret Dennison Director. Address: 7 Station Road, Buckfastleigh, Devon, TQ11 0BU. DoB: April 1950, British
Dean Ashton Director. Address: 11 Treverbyn Gardens, St. Austell, Cornwall, PL25 3AW. DoB: July 1959, British
Antony Kenneth Gardner Director. Address: Moorland View, Bilberry, Bugle, St Austell, Cornwall, PL26 8QU. DoB: May 1954, British
Richard Eric Painter Director. Address: Craddocks Close, Ashtead, Surrey, KT21 1AF. DoB: April 1944, British
Geoffrey Roy Aver Director. Address: Hinemoa Old Tram Road, Devoran, Truro, Cornwall, TR3 6NF. DoB: May 1947, British
Dr Philip Julian Norrey Director. Address: The Old Chapel, Kerswell, Cullompton, Devon, EX15 2EL. DoB: July 1963, British
Heather Maxwell Director. Address: 39 Cherry Brook Drive, Broadsands, Paignton, Devon, TQ4 7LZ. DoB: April 1949, British
Bronwen Lynne Lacey Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: September 1955, British
Valerie Howell Director. Address: 2 Russell Drive, East Budleigh, Devon, EX9 7EJ. DoB: May 1962, British
Richard James Flint Director. Address: Brook Cottage, Parc Bottom, Gweek, Helston, Cornwall, TR12 7AQ. DoB: November 1941, British
Sohail Faruqi Director. Address: 14 Thorn Park, Plymouth, Devon, PL3 4TG. DoB: January 1957, British
Peter Charles Stethridge Director. Address: 8 Treworder Road, Truro, Cornwall, TR1 2DJ. DoB: October 1948, British
Janet Elizabeth Disney Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: October 1949, British
Nigel Arnold Director. Address: Torbay House Police Hq, Middlemoor, Exeter, Devon, EX2 7HQ. DoB: January 1954, British
John Francis Mannell Director. Address: The Byre, Leigh Court Pillaton, Saltash, Cornwall, PL12 6QY. DoB: April 1938, British
Alan Wroath Director. Address: 19 Glanville Road, Tavistock, Devon, PL19 0EB. DoB: February 1947, British
Anthony Glen Smith Director. Address: Trafalgar House Dawlish Road, Teignmouth, Devon, TQ14 8TQ. DoB: July 1955, British
Geoffrey Russell Buck Director. Address: Appledore Cottage, Coffinswell, Newton Abbot, Devon, TQ12 4SN. DoB: November 1949, British
Anthony John Hodgkiss Director. Address: Bridge Cottage, Netherton, Newton Abbot, Devon, TQ12 4RW. DoB: March 1948, British
Peter Wilton Davies Director. Address: Trehane Mill, Tresillian, Truro, Cornwall, TR2 4AS. DoB: March 1945, British
Peter Colclough Director. Address: Valley Farm, West Ogwell, Newton Abbot, Devon, TQ12 6EL. DoB: July 1954, British
Kevin Lindzey Feaviour Director. Address: Lower Heathfield, East Allington, Totnes, TQ9 7AQ. DoB: August 1962, British
Margaret Alison Stone Director. Address: East Torr, Chapel Road Yealmpton, Plymouth, Devon, PL8 2LZ. DoB: n\a, British
Ian James Latimer Director. Address: Edenside, Hatherleigh, Devon, EX20 3JD. DoB: March 1956, British
Christopher Martin Jones Director. Address: 3 Merchants Road, Clifton, Bristol, BS8 4EP. DoB: September 1955, British
Philip Jenkinson Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1948, British
Paul Steven Lucken Director. Address: 25 Home Park Road, Saltash, Cornwall, PL12 6BH. DoB: January 1963, British
Anthony Glen Smith Director. Address: Trafalgar House Dawlish Road, Teignmouth, Devon, TQ14 8TQ. DoB: July 1955, British
Robert Ian Dow Director. Address: High View Redlake Cross, Dartington, Totnes, Devon, TQ9 6HG. DoB: April 1947, British
Margaret Blanche Breckon Director. Address: Oak Cottage, Grenville Road, Lostwithiel, Cornwall, PL22 0ER. DoB: August 1939, British
Saxon May Spence Director. Address: 1 Lancaster Close, Exeter, Devon, EX2 5SW. DoB: February 1929, British
Alan Wroath Director. Address: 19 Glanville Road, Tavistock, Devon, PL19 0EB. DoB: February 1947, British
Jonathan Burnett Director. Address: Rissick Crows An Wra, St. Buryan, Penzance, Cornwall, TR19 6HS. DoB: March 1946, British
James Humphrey George Woollcombe Director. Address: Hemerdon House, Plympton, Plymouth, Devon, PL7 5BZ. DoB: August 1925, British
Bernard John Mills Director. Address: Dawlish Lodge, Mamhead, Exeter, Devon, EX6 8HF. DoB: January 1933, British
John Francis Mannell Director. Address: The Byre, Leigh Court Pillaton, Saltash, Cornwall, PL12 6QY. DoB: April 1938, British
Valerie Ann Cox Director. Address: Lower Mulberry Cottage, Nanstallon, Cornwall, PL30 5LJ. DoB: March 1942, British
Maureen D'albertanson Director. Address: 1 Maple Road, Broadclyst, Exeter, EX5 3WE. DoB: January 1945, British
Simon William Geoffrey Jenkin Director. Address: 34 Wonford Road, Exeter, Devon, EX2 4LD. DoB: July 1943, British
Joseph Henry Irons Director. Address: Fairwinds, Egloshayle, Wadebridge, Cornwall, PL27 6HW. DoB: January 1942, British
Jonathan Sinclair Harris Director. Address: Tregonhayne, Tregony, Truro, Cornwall, TR2 5SE. DoB: August 1948, British
Margaret Horrell Director. Address: Yonder Netherton, Upton Cross, Liskeard, Cornwall, PL14 5BD. DoB: September 1936, British
Geoffrey Russell Buck Director. Address: Appledore Cottage, Coffinswell, Newton Abbot, Devon, TQ12 4SN. DoB: November 1949, British
Christopher John Owen Secretary. Address: Lower Middletown, Sampford Courtenay, Okehampton, Devon, EX20 2SZ. DoB: August 1947, British
Ian Robert Hume Director. Address: 1 Potters Close, West Hill, Ottery St Mary, Devon, EX11 1YE. DoB: July 1949, British
Kenneth James Turner Director. Address: Cedar Cottage Old Bystock Drive, Bystock, Exmouth, Devon, EX8 5EQ. DoB: August 1930, British
Jennifer Anne Rudge Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: March 1953, British
John David Cooper Director. Address: 5 Gloweth View, Truro, Cornwall, TR1 3JZ. DoB: January 1935, British
Jobs in Csw Group Limited vacancies. Career and practice on Csw Group Limited. Working and traineeship
Engineer. From GBP 2800
Assistant. From GBP 1900
Electrical Supervisor. From GBP 1500
Responds for Csw Group Limited on FaceBook
Read more comments for Csw Group Limited. Leave a respond Csw Group Limited in social networks. Csw Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Csw Group Limited on google map
Other similar UK companies as Csw Group Limited: Haroe Ltd. | Locate Properties Limited | Mill Pool (nash Lane) Management Company Limited | Shenstone Marketing Limited | Cranbrook Properties Limited
Situated at Unit 2 Tamar Business Park, Launceston PL15 7ED Csw Group Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 03029947 registration number. It has been set up twenty one years ago. It has been already one years that This company's name is Csw Group Limited, but up till 2015 the name was Careers South West and before that, up till Fri, 3rd Apr 2009 this company was known under the name Connexions Cornwall And Devon. It means this company used four different company names. The enterprise is classified under the NACe and SiC code 85600 , that means Educational support services. Its most recent filings were filed up to 2016-03-31 and the most current annual return was filed on 2016-03-07. 21 years of presence in this field comes to full flow with Csw Group Ltd as the company managed to keep their clients satisfied through all this time.
Since 5th October 2016, the corporation has been recruiting a Work Experience Liaison Officer to fill a part time vacancy in the in Bristol, South West. They offer a zero hours contract with wage £9.09 per hour. The offered position requires experienced worker and a professional qualification or accreditation. All the applications should include reference id 998.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 104 transactions from worth at least 500 pounds each, amounting to £6,009,441 in total. The company also worked with the Devon County Council (105 transactions worth £2,109,226 in total) and the Oxfordshire County Council (2 transactions worth £950 in total). Csw Group was the service provided to the Devon County Council Council covering the following areas: Main / Term Contractor, Technical Support - Cleaning (schools) and Management Consultancy was also the service provided to the Cornwall Council Council covering the following areas: 12301-training, 57031-careers Service Contracts - Private Contractors, Service Users Training Provide and Training Providers (non Staff).
In order to meet the requirements of their clients, this limited company is continually being overseen by a group of six directors who are, to mention just a few, Deborah Claire Wilshire, Maria Lucilla Harding and Tracey Ann Burley. Their constant collaboration has been of critical use to this specific limited company since 2015. In addition, the director's duties are continually supported by a secretary - Daniel Sloman, from who joined this specific limited company in July 2014.