Connexions Derbyshire Limited

All UK companiesProfessional, scientific and technical activitiesConnexions Derbyshire Limited

Non-trading company

Other information service activities n.e.c.

Educational support services

Connexions Derbyshire Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Godkin House Park Road DE5 3EF Ripley

Phone: +44-1392 3167053

Fax: +44-1392 3167053

Email: n\a

Website:

Shedule:

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

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

Registration data Connexions Derbyshire Limited

Register date: 1994-10-06

Register number: 02975776

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

Get full report form global database UK for Connexions Derbyshire Limited

Owner, director, manager of Connexions Derbyshire Limited

Ian Cornelius Thomas Secretary. Address: Victoria Court, Sheffield, South Yorkshire, S11 9DR, England. DoB:

Gurmail Singh Nizzer Director. Address: Cyp Department, 27 St. Marys Gate, Derby, DE1 3NN, United Kingdom. DoB: November 1967, British

Councillor Evonne Williams Director. Address: Borrowfield Road, Spondon, Derby, Derbyshire, DE21 7HG. DoB: May 1972, British

Ian Cornelius Thomas Director. Address: Victoria Court, Sheffield, South Yorkshire, S11 9DR. DoB: September 1969, British

Cllr Michael Vernon Longden Director. Address: Calver Road, Baslow, Derbyshire, DE45 1RR. DoB: July 1941, British

Dr Jacqueline Jensen Director. Address: Derwent View, Belper, Derbyshire, DE56 2UD. DoB: September 1957, British

Rachel Dickinson Director. Address: Wyntor Avenue, Winster, Nr Matlock, Derbyshire, DE4 2DU. DoB: June 1961, British

Councillor Robert James Janes Director. Address: Mansfield Road, Heanor, Derby, Derbyshire, DE75 7AQ. DoB: June 1942, British

Councillor Leslie Allen Director. Address: 17 South Avenue, Littleover, Derby, Derbyshire, DE23 6BA. DoB: November 1947, British

Donald Peace Rae Director. Address: 1 Longlands Road, New Mills, High Peak, Derbyshire, SK22 3BL. DoB: March 1953, British

David Shaw Director. Address: 15 Wrenpark Road, Wingerworth, Chesterfield, Derbyshire, S42 6RZ. DoB: April 1950, British

Gillian Helen Sewell Director. Address: 8 Gorsehill Grove, Littleover, Derby, Derbyshire, DE23 3ZE. DoB: April 1967, British

Jennifer Mary Fry Director. Address: 29 Wollaton Hall Drive, Wollaton Park, Nottingham, NG8 1AF. DoB: November 1947, British

Glenys Goucher Director. Address: Spring House Farm Buntingfield Lane, Brockhurst, Chesterfield, Derbyshire, S45 0DF. DoB: September 1948, British

Hugh Brown Hastie Director. Address: 14 Whistlestop Close, Mickleover, Derby, Derbyshire, DE3 9DA. DoB: June 1952, British

Frank Douglas Lord Director. Address: The Gables, School Lane, Taddington, Derbyshire, SK17 9TW. DoB: March 1952, British

Brian Stuart Gray Director. Address: Smithy House, Main Street, Winster, Matlock, Derbyshire, DE4 2DH. DoB: March 1947, British

John Maurice Gibb Director. Address: 39 Arkwright Avenue, Belper, Derbyshire, DE56 0HY. DoB: May 1955, British

Peter George Tansley Director. Address: Willowbrook, Millfield, Shardlow, Derbyshire, DE72 2HD. DoB: February 1943, British

Roger Victor Taylor Director. Address: 67 Stanton Moor View, Matlock, Derbyshire, DE4 3NE. DoB: March 1945, British

Andrew Flack Director. Address: Eaton House 10 Trowels Lane, Derby, Derbyshire, DE22 3LS. DoB: January 1951, British

Carolyn Davies Secretary. Address: 103 Derby Road, Ambergate, Derbyshire, DE56 2GD. DoB:

Terence Robert Laws Director. Address: 8 Thames Close, Derby, Derbyshire, DE22 4HT. DoB: June 1954, British

Glenys Goucher Director. Address: Spring House Farm Buntingfield Lane, Brockhurst, Chesterfield, Derbyshire, S45 0DF. DoB: September 1948, British

Brian Stuart Gray Secretary. Address: Smithy House, Main Street, Winster, Matlock, Derbyshire, DE4 2DH. DoB: March 1947, British

Julie Dawn Lomas Director. Address: 11 Loxley Close, Ashgate, Chesterfield, Derbyshire, S40 4DQ. DoB: February 1965, British

Stuart Monteith Almond Director. Address: 28 Main Street, Houghton On The Hill, Leicestershire, LE7 9GD. DoB: September 1945, British

Derek Alexander D`hooghe Director. Address: 9 Knighton Rise, Leicester, Leicestershire, LE2 2RF. DoB: June 1948, British

Jeffrey Keighley Director. Address: Bannister House Chesterfield Road, Two Dales, Matlock, Derbyshire, DE4 2EZ. DoB: February 1948, British

Christine Wright Director. Address: The Grange, 76 Grange Street, Alfreton, Derbyshire, DE55 7JB. DoB: July 1946, British

Professor Roger William Waterhouse Director. Address: Demons Dale Farm, Fall Gate, Ashover, Derbyshire, S45 0EY. DoB: April 1940, British

John Richard Forkin Director. Address: 42 Middleton Avenue, Derby, Derbyshire, DE23 6DL. DoB: August 1960, British

Harry John Skidmore Director. Address: Cottage Farm, Boothgate, Heage, Derbyshire, DE56 2BP. DoB: October 1949, British

Brian Stuart Gray Director. Address: Smithy House, Main Street, Winster, Matlock, Derbyshire, DE4 2DH. DoB: March 1947, British

Michael Arthur Hadfield Director. Address: The Warren 404 Old Road, Chesterfield, Derbyshire, S40 3QF. DoB: December 1939, British

Valerie Hannon Director. Address: 325 Fulwood Road, Sheffield, S10 3BJ. DoB: August 1949, British

Janet Mulroy Secretary. Address: 266 Ashgate Road, Ashgate, Chesterfield, Derbyshire, S40 4AW. DoB:

Angela Jane Bradley Secretary. Address: 70 Dobcroft Road, Millhouses, Sheffield, South Yorkshire, S7 2LS. DoB:

Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Severnside Secretarial Limited Corporate-nominee-secretary. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Peter John Lee Director. Address: 100 Fetter Lane, London, EC4A 1BN. DoB: March 1951, British

Jobs in Connexions Derbyshire Limited vacancies. Career and practice on Connexions Derbyshire Limited. Working and traineeship

Welder. From GBP 1800

Engineer. From GBP 2300

Engineer. From GBP 2800

Other personal. From GBP 1400

Responds for Connexions Derbyshire Limited on FaceBook

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

Address Connexions Derbyshire Limited on google map

Other similar UK companies as Connexions Derbyshire Limited: Linering Ltd | Megasweets Limited | Tradepl Limited | Fish Mania Ltd | Yellow Strawberry Events Ltd

02975776 is a registration number of Connexions Derbyshire Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on October 6, 1994. This firm has been active in this business for the last 22 years. The enterprise may be found at 2 Godkin House Park Road in Ripley. The post code assigned is DE5 3EF. This firm has a history in business name change. Up till now this firm had two different names. Before 2004 this firm was run under the name of Derbyshire Connexions Service and before that its company name was Derbyshire Careers Services. The enterprise declared SIC number is 74990 , that means Non-trading company. September 30, 2012 is the last time when account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 53 transactions from worth at least 500 pounds each, amounting to £3,997,096 in total. The company also worked with the Derby City Council (56 transactions worth £2,802,354 in total). Connexions Derbyshire was the service provided to the Derbyshire County Council Council covering the following areas: Rents General, Equipment and Input Vat was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

Within this specific company, all of director's tasks have so far been performed by Gurmail Singh Nizzer, Councillor Evonne Williams, Ian Cornelius Thomas and Ian Cornelius Thomas. Out of these four managers, Ian Cornelius Thomas has worked for the company for the longest period of time, having been one of the many members of company's Management Board in July 2009. What is more, the director's tasks are constantly helped by a secretary - Ian Cornelius Thomas, from who joined this specific company in April 2011.