Skillnet Group Community Interest Company
Other education not elsewhere classified
Skillnet Group Community Interest Company contacts: address, phone, fax, email, website, shedule
Address: Unit 3 Roper Yard Unit 3 Roper Yard Roper Road CT2 7ER Canterbury
Phone: +44-1254 2874816
Fax: +44-1254 2874816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Skillnet Group Community Interest Company"? - send email to us!
Registration data Skillnet Group Community Interest Company
Register date: 2002-10-21
Register number: 04567984
Type of company: Community Interest Company
Get full report form global database UK for Skillnet Group Community Interest CompanyOwner, director, manager of Skillnet Group Community Interest Company
Alison Pemberton Director. Address: Turketel Road, Folkestone, Kent, CT20 2PA, England. DoB: June 1952, British
Stephen Perry Director. Address: Warren Road, Folkestone, Kent, CT19 6DL, England. DoB: March 1967, British
Delyse Hayward Director. Address: Minster Drive, Herne Bay, Kent, CT6 8UL, England. DoB: December 1962, British
Louise Allen Director. Address: Gordon Road, Faversham, Kent, ME13 8HW, England. DoB: June 1987, British
Tina Walker Director. Address: Roper Yard, Unit 3 Roper Yard Roper Road, Canterbury, Kent, CT2 7ER. DoB: March 1982, British
Richard Michael Murrells Director. Address: Audley Road, Folkestone, Kent, CT20 3QA, England. DoB: February 1952, British
Steven Chapman Director. Address: Dover Road, Walmer, Deal, Kent, CT14 7NZ, United Kingdom. DoB: September 1975, British
Matthew Clifton Director. Address: Beauworth Park, Maidstone, Kent, ME15 8EU, United Kingdom. DoB: February 1973, British
Malcolm Barnard Director. Address: Roper Yard, Unit 3 Roper Yard Roper Road, Canterbury, Kent, CT2 7ER, United Kingdom. DoB: December 1949, British
Stephen Johnson Director. Address: Roper Yard, Unit 3 Roper Yard Roper Road, Canterbury, Kent, CT2 7ER, United Kingdom. DoB: March 1958, British
Carmen Cassidy Director. Address: Roper Yard, Roper Road, Canterbury, Kent, CT2 7ER, United Kingdom. DoB: August 1977, English
Ramon Charles Whittaker Director. Address: Winchmore Hill Road, London, N14 6AN, England. DoB: December 1961, British
Stephen Drawater Director. Address: Bowerland Lane, Old Wives Lees, Canterbury, Kent, CT4 8AT. DoB: July 1943, British
Venetia Caroline Carpenter Director. Address: The Street, Mersham, Ashford, Kent, TN25 6ND. DoB: January 1955, British
Sylvia Scott Director. Address: Collards, Collards Lane, Elham, Kent, CT4 6UF. DoB: May 1943, British
Raymond Johnson Director. Address: Commerce Road, Wood Green, London, N22 8EG. DoB: April 1963, British
Peter Calcutt Director. Address: Flat 39 Sunhill Court, High Street, Tunbridge Wells, Kent, TN2 4NT. DoB: July 1974, British
Anne Metcalfe Director. Address: 14 High Street, Littlebourne, Canterbury, Kent, CT3 1ST. DoB: June 1961, British
Steven Chapman Director. Address: 26 St Mary's Road, Deal, Kent, CT14 7QA. DoB: September 1975, British
Joanne Kidd Director. Address: St. Dunstan's Street, Canterbury, Kent, CT2 8AD, Great Britain. DoB: September 1969, British
Venetia Caroline Carpenter Secretary. Address: Everglades, The Street, Mersham, Ashford, Kent, TN25 6ND. DoB: n\a, British
Paul Thirkettle Director. Address: Heron Forstal Avenue, Hawkinge, Kent, CT18 7FP. DoB: June 1959, British
Karen Adams Director. Address: 4 St John's Road, Faversham, Kent, ME13 8EL. DoB: April 1973, British
Michelle Huggins Director. Address: 51 Shalmsford Street, Chartham, Canterbury, Kent, CT4 7RR. DoB: September 1971, British
Graham Vernon Director. Address: 12 Manor Road, Bishopstone, Herne Bay, Kent, CT6 6RF. DoB: November 1961, British
Derek John Read Director. Address: 4 Lincoln Avenue, Canterbury, Kent, CT1 3YD. DoB: October 1946, British
Joanne Kidd Director. Address: 4 Parsonage Farm Cottages, South Street, Faversham, Kent, ME13 9NA. DoB: September 1969, British
Alaine Bunce Director. Address: 69 Chatsworth Drive, Sittingbourne, Kent, ME10 1TW. DoB: September 1967, British
Raymond Edward Thwaites Director. Address: 13 The Mall, Faversham, Kent, ME13 8JL. DoB: March 1956, British
Jobs in Skillnet Group Community Interest Company vacancies. Career and practice on Skillnet Group Community Interest Company. Working and traineeship
Welder. From GBP 1700
Driver. From GBP 2100
Responds for Skillnet Group Community Interest Company on FaceBook
Read more comments for Skillnet Group Community Interest Company. Leave a respond Skillnet Group Community Interest Company in social networks. Skillnet Group Community Interest Company on Facebook and Google+, LinkedIn, MySpaceAddress Skillnet Group Community Interest Company on google map
Other similar UK companies as Skillnet Group Community Interest Company: Llangollen Vale Ice Cream Limited | Rosses Point Labelling Limited | Rain Or Shine Garden Furniture Limited | Crystal Home Improvements Holdings Limited | Fine Edge Designs Ltd
The Skillnet Group Community Interest Company firm has been operating in this business field for fourteen years, as it's been established in 2002. Started with Companies House Reg No. 04567984, Skillnet Group Community Interest was set up as a Community Interest Company located in Unit 3 Roper Yard, Canterbury CT2 7ER. This company is recognized under the name of Skillnet Group Community Interest Company. However, it also was registered as The Skillnet Group up till it was changed 8 years ago. The company SIC code is 85590 which means Other education not elsewhere classified. Its latest filed account data documents were filed up to Tue, 31st Mar 2015 and the most recent annual return was filed on Wed, 21st Oct 2015. Since it began on this market 14 years ago, it managed to sustain its great level of success.
That company owes its achievements and permanent development to a team of nine directors, specifically Alison Pemberton, Stephen Perry, Delyse Hayward and 6 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising the company since November 2015.