Central Colchester Business Incubation Centre C.i.c.

All UK companiesAdministrative and support service activitiesCentral Colchester Business Incubation Centre C.i.c.

Other business support service activities not elsewhere classified

Central Colchester Business Incubation Centre C.i.c. contacts: address, phone, fax, email, website, shedule

Address: Colchester Enterprise Centre 1 George Williams Way CO1 2JS Colchester

Phone: +44-1364 5987792

Fax: +44-1364 5987792

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Central Colchester Business Incubation Centre C.i.c."? - send email to us!

Central Colchester Business Incubation Centre C.i.c. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Central Colchester Business Incubation Centre C.i.c..

Registration data Central Colchester Business Incubation Centre C.i.c.

Register date: 2010-05-04

Register number: 07242796

Type of company: Community Interest Company

Get full report form global database UK for Central Colchester Business Incubation Centre C.i.c.

Owner, director, manager of Central Colchester Business Incubation Centre C.i.c.

Dr Robert James Ramon Singh Director. Address: Wivenhoe Park, Colchester, Colchester, Essex, CO4 3SQ, England. DoB: December 1976, British

Charles Columba Coyle Director. Address: London Road, Great Horkesley, Colchester, CO6 4BS, England. DoB: n\a, British

Robert John Gall Director. Address: Newland Street, Witham, Essex, CM8 2AJ, England. DoB: June 1967, English

Katie Leanne Skingle Director. Address: Butt Road, Colchester, CO3 3DG, England. DoB: August 1981, British

Richard Heselton Davies Director. Address: Southway, Colchester, CO2 7BA, England. DoB: January 1967, British

Robert Harold Baggalley Secretary. Address: 1 George Williams Way, Colchester, Essex, CO1 2JS. DoB:

Seamus John Clifford Director. Address: 1 George Williams Way, Colchester, Essex, CO1 2JS. DoB: October 1971, British

Paula Jane Fowler Director. Address: 1 George Williams Way, Colchester, Essex, CO1 2JS. DoB: November 1966, British

Roger Philip Harding Hayward Director. Address: New Green, Bardfield Saling, Braintree, Essex, CM7 5EG. DoB: November 1953, British

Roy Roland Gover Director. Address: Coggeshall Road, Marks Tey, Colchester, Essex, CO6 1LS. DoB: July 1948, British

Anthony David Friedlander Director. Address: Colvin Close, Colchester, Essex, CO3 4BS. DoB: June 1945, British

Robert Harold Baggalley Director. Address: Mill Lane, Thorpe-Le-Soken, Clacton-On-Sea, Essex, CO16 0ED, England. DoB: April 1952, British

Philip William George Director. Address: Henry Villa Close, Colchester, CO4 5XP. DoB: August 1951, British

Brian Robert Cairns Director. Address: Sheepen Road, Colchester, CO3 3LL, England. DoB: May 1961, British

Denise Marie Stocker Director. Address: 1 George Williams Way, Colchester, Essex, CO1 2JS. DoB: July 1956, British

Jacqueline Carmen Stoneman Director. Address: Aldham, Ipswich, Suffolk, IP7 6NS. DoB: October 1966, British

Timothy John Bailey Director. Address: Southgate Gardens, Long Melford, Suffolk, CO10 9HB. DoB: August 1962, British

Karen Ainley Director. Address: 32 Willoughby Avenue, West Mersea, Colchester, Essex, CO5 8AU. DoB: April 1965, British

James Addison Director. Address: Honywood Road, Colchester, Essex, CO3 3AS. DoB: February 1951, British

Vincent Hugh Kevin Jones Secretary. Address: Chitts Hill, Colchester, Essex, CO3 9ST. DoB:

Dr Malcolm John Braithewaite Director. Address: Mallows Lane Gainsford End, Toppesfield Halstead, Colchester, Essex, CO9 4EH, United Kingdom. DoB: October 1947, British

Vincent Hugh Kevin Jones Director. Address: Chitts Hill, Colchester, Essex, CO3 9ST. DoB: January 1950, British

John Talbot Russell Director. Address: Work House Hill, Boxted, Colchester, Essex, CO4 5TT. DoB: August 1941, British

Linda Ann Barton Director. Address: Shrub End Road, Colchester, Essex, CO3 4RY. DoB: May 1950, British

Jobs in Central Colchester Business Incubation Centre C.i.c. vacancies. Career and practice on Central Colchester Business Incubation Centre C.i.c.. Working and traineeship

Sorry, now on Central Colchester Business Incubation Centre C.i.c. all vacancies is closed.

Responds for Central Colchester Business Incubation Centre C.i.c. on FaceBook

Read more comments for Central Colchester Business Incubation Centre C.i.c.. Leave a respond Central Colchester Business Incubation Centre C.i.c. in social networks. Central Colchester Business Incubation Centre C.i.c. on Facebook and Google+, LinkedIn, MySpace

Address Central Colchester Business Incubation Centre C.i.c. on google map

Other similar UK companies as Central Colchester Business Incubation Centre C.i.c.: Ws Investment Ltd | Forenzquick Uk Limited | Epos 4u Limited | Ac Tech Consulting Ltd | China Doll Studio Limited

Central Colchester Business Incubation Centre C.i.c. with reg. no. 07242796 has been in this business field for 6 years. This particular Community Interest Company is officially located at Colchester Enterprise Centre, 1 George Williams Way , Colchester and company's post code is CO1 2JS. This business principal business activity number is 82990 - Other business support service activities not elsewhere classified. Central Colchester Business Incubation Centre C.i.c. released its account information for the period up to 2015-03-31. The company's latest annual return information was filed on 2016-05-25. It has been six years that Central Colchester Business Incubation Centre C.i.c. began to play a significant role in this particular field.

Current directors hired by this specific business are: Dr Robert James Ramon Singh given the job in 2015, Charles Columba Coyle given the job on Friday 4th April 2014, Robert John Gall given the job 2 years ago and 9 others listed below. To find professional help with legal documentation, since the appointment on Monday 3rd September 2012 this business has been utilizing the skills of Robert Harold Baggalley, who has been focusing on ensuring that the Board's meetings are effectively organised.