Continyou Solutions Limited

All UK companiesEducationContinyou Solutions Limited

Other education not elsewhere classified

Continyou Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Unit C1 Grovelands Court Grovelands Estate Exhall CV7 9NE Coventry

Phone: +44-1208 1688842

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Continyou Solutions Limited

Register date: 1997-10-22

Register number: 03453435

Type of company: Private Limited Company

Get full report form global database UK for Continyou Solutions Limited

Owner, director, manager of Continyou Solutions Limited

Pam Boyd Director. Address: Bryn Neuadd, Trefriw, Gwynedd, LL27 0JH, United Kingdom. DoB: March 1953, British

Christopher Wright Secretary. Address: The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP. DoB: n\a, British

Stephen John Stewart Director. Address: 4 Woodfield Road, Coventry, West Midlands, CV5 6AL. DoB: April 1955, British

Dr Michael Goldstein Director. Address: Ryknild Drive, Sutton Coldfield, West Midlands, B74 2AZ, United Kingdom. DoB: May 1939, British

Laurence John Blackhall Director. Address: 68 Florence Street, Chuckery, Walsall, West Midlands, WS1 2LG. DoB: January 1968, British

Philip Kenneth Street Director. Address: 63 Dudley Road, Kenilworth, Warwickshire, CV8 1GR. DoB: November 1952, British

Gary John Jones Director. Address: 4 Drummond Road, London, E11 2JS. DoB: December 1959, British

Pamela Louise Shaw Boyd Director. Address: 2 Manor Mews, Manor Lane, Wallasey, Wirral, CH45 7HH. DoB: July 1953, British

John Martin Crossman Director. Address: 18 Shawclough Drive, Rochdale, OL12 7HG. DoB: December 1946, British

Raymond Leslie Barker Director. Address: 43 Kynaston Road, Enfield, Middlesex, EN2 0DA. DoB: June 1952, British

Dr Kay Andrews Director. Address: 60 Southover High Street, Lewes, East Sussex, BN7 1JA. DoB: May 1943, British

Roger Henry Edward Cooper Director. Address: 2 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2HS. DoB: February 1945, British

Claudia Isobel Jay Director. Address: 118 Cloudesley Road, London, N1 0EA. DoB: January 1971, British

Anthony Warner Director. Address: Cross Keys House, Foston On The Wolds, Driffield, East Yorkshire, YO25 8BJ. DoB: March 1942, British

Richard Neil Thompson Director. Address: 141 Clifden Road, London, E5 0LW. DoB: January 1951, British

Michael Collett Director. Address: 34 Clarendon Street, Bedford, MK41 7SJ. DoB: June 1951, British

Dr Kay Andrews Secretary. Address: 60 Southover High Street, Lewes, East Sussex, BN7 1JA. DoB: May 1943, British

Martin Christopher Weisselberg Director. Address: 56 Brookfield, 5 Highgate West Hill, London, N6 6AT. DoB: September 1942, British

Jobs in Continyou Solutions Limited vacancies. Career and practice on Continyou Solutions Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Continyou Solutions Limited on FaceBook

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

Address Continyou Solutions Limited on google map

Other similar UK companies as Continyou Solutions Limited: Mofal Greenlands Limited | Borve Limited | Bm Quality Management Ltd | Cherry Administration Services Limited | Software Desk Limited

Started with Reg No. 03453435 19 years ago, Continyou Solutions Limited was set up as a Private Limited Company. The active registration address is Unit C1 Grovelands Court Grovelands Estate, Exhall Coventry. It 's been thirteen years that The company's name is Continyou Solutions Limited, but till 2003 the name was Edex and up to that point, up till 2000-10-31 the company was known as Education Extra Initiatives. This means it has used three different names. The enterprise is classified under the NACe and SiC code 85590 meaning Other education not elsewhere classified. Continyou Solutions Ltd reported its account information for the period up to March 31, 2013. The most recent annual return information was filed on October 22, 2013.

2 transactions have been registered in 2020 with a sum total of £3,400. Cooperation with the South Gloucestershire Council council covered the following areas: Membership Fees.

There seems to be a number of two directors running the following limited company at the moment, namely Pam Boyd and Stephen John Stewart who have been utilizing the directors responsibilities since 2008. What is more, the director's efforts are continually backed by a secretary - Christopher Wright, from who joined the limited company in September 2005.