Conquest Centre Limited

All UK companiesOther service activitiesConquest Centre Limited

Physical well-being activities

Conquest Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Conquest Centre Conquest Farm Norton Fitzwarren TA2 6PN Taunton

Phone: 01823 433 614

Fax: 01823 433 614

Email: [email protected]

Website:

Shedule:

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

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

Registration data Conquest Centre Limited

Register date: 2004-03-22

Register number: 05079915

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

Get full report form global database UK for Conquest Centre Limited

Owner, director, manager of Conquest Centre Limited

Claire Joanne Stoneman Director. Address: Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England. DoB: June 1972, British

Lois Elizabeth Kerrison Director. Address: Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset, TA2 6PN. DoB: August 1969, British

James Edward Holyday Director. Address: Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset, TA2 6PN. DoB: February 1968, British

David Robert Hardy Director. Address: Perrancot, Edgeborough, Staplegrove, Taunton, Somerset, TA2 6SP. DoB: March 1969, British

Saydra Elizabeth Graham Wickham Director. Address: West Fitzhead, Taunton, Somerset, TA4 3JX. DoB: March 1942, British

Esther Margaret Woolford Director. Address: Blackbrook Park Avenue, Taunton, Somerset, TA1 2PG, England. DoB: December 1977, British

Eva-Lotta Von Der Heyde Director. Address: Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset, TA2 6PN. DoB: October 1959, Swede

Penny Anne James Director. Address: Cedar Close, Taunton, Somerset, TA1 2SE, England. DoB: November 1963, British

Dale Margaret Sutcliffe Director. Address: Baileys Gate, Cotford St Luke, Taunton, Somerset, TA4 1JE. DoB: October 1962, British

Philip Maclean Director. Address: Station Road, Hemyock, Devon, EX15 3SE, United Kingdom. DoB: June 1976, British

Annabelle Mary Knight Director. Address: Home Orchard, Hatch Beauchamp, Taunton, Somerset, TA3 6TG. DoB: June 1949, British

Nigel William Gatesman Director. Address: Wheddon Cross, Somerset, TA24 7BQ. DoB: October 1959, British

Daniel James Jeffcoat Director. Address: Hele, Taunton, Somerset, TA4 1AH. DoB: December 1982, British

Keith Hodge Director. Address: Stablegate Hyde Lane, Bathpool, Taunton, Somerset, TA2 8BU. DoB: October 1949, British

Zelda Sonja Elizabeth Hindley Director. Address: Holyoake Street, Wellington, Somerset, TA21 8LD. DoB: December 1937, British

Christopher John Hampden Director. Address: Wharf Cottage Milverton Road, Tonedale, Wellington, Somerset, TA21 0AJ. DoB: July 1935, British

Lucinda Mary Jane Mcalpine Director. Address: Culmstock, Cullompton, Devon, EX15 3JY. DoB: June 1964, British

Hilary Marianne Cumming Secretary. Address: Higher Beetham Farm, Whitestaunton, Chard, Somerset, TA20 3JP. DoB: January 1938, British

Alyson Cooper Director. Address: Kingston St. Mary, Taunton, Somerset, TA2 8AS. DoB: June 1960, British

Mary Dawn Mitford-slade Director. Address: Norton Fitzwarren, Taunton, Somerset, TA4 1BT. DoB: April 1938, British

Geoffrey Colin John Moffatt Secretary. Address: Viana Furlong Green, Trull, Taunton, Somerset, TA3 7JP. DoB: February 1931, British

Hilary Marianne Cumming Director. Address: Higher Beetham Farm, Whitestaunton, Chard, Somerset, TA20 3JP. DoB: January 1938, British

Geoffrey Colin John Moffatt Director. Address: Viana Furlong Green, Trull, Taunton, Somerset, TA3 7JP. DoB: February 1931, British

Susan Mary Ingleby Director. Address: Rylands, Staple Fitzpaine, Taunton, Somerset, TA3 5SQ. DoB: October 1945, British

Lady Dorothy Jane Boles Director. Address: Paradise Farm, Crowcombe, Taunton, Somerset, TA4 4BE. DoB: April 1934, British

Geoffrey Peter Berry Director. Address: 6 Cedar Falls, Bishops Lydeard, Taunton, Somerset, TA4 3HR. DoB: February 1935, British

Michael John Babbage Director. Address: Ingleside, Church Street, Alcombe, Minehead, Somerset, TA24 6BL. DoB: July 1932, British

Jobs in Conquest Centre Limited vacancies. Career and practice on Conquest Centre Limited. Working and traineeship

Project Planner. From GBP 2300

Assistant. From GBP 1600

Electrician. From GBP 2200

Welder. From GBP 1300

Manager. From GBP 3100

Electrician. From GBP 2100

Driver. From GBP 1600

Responds for Conquest Centre Limited on FaceBook

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

Address Conquest Centre Limited on google map

Other similar UK companies as Conquest Centre Limited: Kowa Limited | Donnelly Contract Carpets And Flooring Ltd | Nrp Commercial Limited | Quick-keg Limited | Northglow Ltd

2004 marks the launching of Conquest Centre Limited, a firm located at Conquest Centre Conquest Farm, Norton Fitzwarren in Taunton. This means it's been 12 years Conquest Centre has been in the United Kingdom, as it was established on Mon, 22nd Mar 2004. Its registration number is 05079915 and the zip code is TA2 6PN. The firm known today as Conquest Centre Limited was known under the name Conquest Centre For Disabled Riders up till Thu, 29th Oct 2015 when the name was replaced. This enterprise SIC code is 96040 , that means Physical well-being activities. The company's most recent financial reports cover the period up to Tue, 30th Jun 2015 and the most current annual return information was filed on Sun, 13th Mar 2016. From the moment the firm began in this particular field twelve years ago, the firm has managed to sustain its impressive level of prosperity.

The enterprise started working as a charity on Friday 21st May 2004. Its charity registration number is 1103883. The range of their area of benefit is south west area and it works in numerous places in Somerset. The company's board of trustees consists of six representatives: David Hardy, James Holyday, Sandra Wickham, Lois Kerrison and Eva-Lotta Von Der Heyde, among others. Regarding the charity's financial situation, their best time was in 2010 when their income was 216,912 pounds and their expenditures were 209,162 pounds. Conquest Centre Ltd concentrates its efforts on the problem of disability, the advancement of health and saving of lives, the area of amateur sport. It tries to improve the situation of the elderly, children or young people, children or youth. It provides aid to its recipients by the means of providing specific services, providing buildings, facilities or open spaces and providing human resources. In order to learn anything else about the charity's activities, call them on this number 01823 433 614 or check their website. In order to learn anything else about the charity's activities, mail them on this e-mail [email protected] or check their website.

Within this specific firm, the majority of director's responsibilities have so far been carried out by Claire Joanne Stoneman, Lois Elizabeth Kerrison, James Edward Holyday and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five managers, David Robert Hardy has been working for the firm for the longest time, having been a part of the Management Board in 2008.