Apex Leicester Project Limited

All UK companiesEducationApex Leicester Project Limited

Other education not elsewhere classified

Apex Leicester Project Limited contacts: address, phone, fax, email, website, shedule

Address: The Michael Wood Centre 53 Regent Road LE1 1YF Leicester

Phone: 0116 2616510

Fax: 0116 2616510

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Apex Leicester Project Limited"? - send email to us!

Apex Leicester Project Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Apex Leicester Project Limited.

Registration data Apex Leicester Project Limited

Register date: 1985-11-19

Register number: 01961302

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

Get full report form global database UK for Apex Leicester Project Limited

Owner, director, manager of Apex Leicester Project Limited

Carolyn Senior Director. Address: Hampstead Close, Narborough, Leicester, LE19 3FR, England. DoB: March 1962, British

Fiona Donovan Director. Address: 53 Regent Road, Leicester, LE1 1YF, England. DoB: December 1976, British

Pravin Parmar Director. Address: 53 Regent Road, Leicester, Leicestershire, United Kingdom. DoB: September 1949, British

Malcolm Maguire Director. Address: Poultney Lane, Kimcote, Lutterworth, Leicestershire, LE17 5RX, England. DoB: May 1947, British

Mary Pankhurst Director. Address: 53 Regent Road, Leicester, LE1 1YF, England. DoB: October 1947, British

Maggie Pankhurst Director. Address: 53 Regent Street, Leicester, Leicestershire, LE1 1YF, England. DoB: October 1947, British

Jennifer Hand Director. Address: 52 Clarendon Park Road, Leicester, Leicestershire, LE2 3AD. DoB: January 1957, British

Dr. Jocelyn Claire Alice Foster Director. Address: 62 Templemere, Weybridge, Surrey, KT13 9PB, United Kingdom. DoB: June 1966, British

Josephine Jefferies Director. Address: Belgrave Avenue, Leicester, LE4 5PB, England. DoB: December 1970, British

David Summerton Director. Address: Carlton Avenue, Narborough, Leicester, LE19 2DE, England. DoB: April 1960, British

Peter Quinn Director. Address: 74-76 Charles Street, Leicester, Leicestershire, LE1 1FB. DoB: May 1965, British

Dr Tristram Hooley Director. Address: Woodbine Avenue, Leicester, LE2 1AJ, United Kingdom. DoB: June 1974, British

Edward Moore Secretary. Address: 74-76 Charles Street, Leicester, Leicestershire, LE1 1FB. DoB:

Keith Whittaker Director. Address: Charles Street, Leicester, LE1 1FB, United Kingdom. DoB: November 1951, British

Philip Haines Secretary. Address: 27 Glebe Crescent, Kenilworth, Warwickshire, CV8 1JA. DoB: August 1965, British

Michael Butterworth Director. Address: 30 Bridgewater Drive, Great Glen, Leicestershire, LE8 9DX. DoB: October 1946, British

Matthew Pinches Director. Address: 7 Northfold Road, Leicester, Leicestershire, LE2 3YG. DoB: October 1966, British

Vandna Gohil Director. Address: 5 Newby Gardens, Oadby, Leicester, LE2 4UG. DoB: February 1962, British

Edward Moore Director. Address: Willowbrook Close, Sharnford, Hinckley, Leicestershire, LE10 3PZ, England. DoB: July 1979, British

Sue Rothwell Director. Address: 18 Pymm Ley Close, Groby, Leicester, Leicestershire, LE6 0GJ. DoB: February 1952, British

John Joseph Montague Director. Address: 18 Hodge Bower, Ironbridge, Telford, Salop, TF8 7QG. DoB: February 1962, British

Doctor Grace Wise Director. Address: 36b Oxford Road, Leicester, Leicestershire, LE2 1TN. DoB: August 1965, British

Martin Clay Director. Address: 30 Mansfield Avenue, Quorn, Leicestershire, LE12 8BD. DoB: March 1971, British

Philip Haines Director. Address: 27 Glebe Crescent, Kenilworth, Warwickshire, CV8 1JA. DoB: August 1965, British

Stuart Annan Director. Address: 5 Church Street, Market Bosworth, Warwickshire, CV13 0LG. DoB: March 1948, British

Robert Deacon Director. Address: 16 Deanery Crescent, Leicester, Leicestershire, LE4 2WD. DoB: August 1953, British

Jason Hathaway Secretary. Address: 5 Frobisher Close, Hinchley, Hinckley, Leicestershire, LE10 1UP. DoB:

Jason Lee Hathaway Director. Address: 7 Woodford Road, Leicester, Leicestershire, LE2 7AQ. DoB: June 1974, British

Ian Fraser Secretary. Address: 37 Frome Avenue, Oadby, Leicestershire, LE2 4GB. DoB:

Tam Milner Director. Address: Station Cottage, 7 Station Road, Awsworth, Nottinghamshire, NG16 2QZ. DoB: October 1964, British

Diane Wakelin Director. Address: 65 Balmoral Road, Mountsorrel, Loughborough, Leicestershire, LE12 7EL. DoB: November 1949, British

Bob Blyth Director. Address: 29 Wand Street, Leicester, Leicestershire, LE4 5BT. DoB: December 1953, British

Anderson Simon Director. Address: 48 Guthlaxton Street, Leicester, LE2 0SE. DoB: March 1960, British

Debra Herbert Director. Address: 35 Lutterworth Road, Leicester, Leicestershire, LE2 8PH. DoB: March 1964, British

Anthony Green Director. Address: Braehead, Prior Park, Ashby De La Zouch, Leicestershire, LE65 1BH. DoB: June 1951, British

Janet Sheppard Director. Address: 65 Foxcroft Close, Leicester, LE3 2DZ. DoB: December 1954, British

Emma Partridge Director. Address: 12 Porlock Drive, Gilmorton, Lutterworth, Leicestershire, LE17 5PE. DoB: December 1967, British

Christopher Hare Director. Address: 75 Bulwer Road, Leicester, Leicestershire, LE2 3BW. DoB: October 1964, British

Carol Varley Director. Address: 18 Sherrard Road, Spinney Hill, Leicester, Leicestershire, LE5 3DQ. DoB: May 1961, British

Philip Taylor Director. Address: 38 Jubilee Drive, Glenfield, Leicester, LE3 8LJ. DoB: May 1952, British

Michael John Ward Director. Address: 58 Rushton Road, Desborough, Northamptonshire, NN14 2QD. DoB: n\a, British

Dr Barbara Lawson Director. Address: 27 Brookside, Rearsby, Leicester, Leicestershire, LE7 4YB. DoB: March 1924, British

Terence Fleming Director. Address: 9 Holmfield, Hoby, Melton Mowbray, Leicestershire, LE14 3ED. DoB: April 1937, British

Jeremy Knibbs Director. Address: Cruachan Burrough End, Great Dalby, Melton Mowbray, Leicestershire, LE14 2EW. DoB: April 1953, British

Roderick Macpherson-rait Director. Address: The Gate House, Main Street Gilmorton, Leicester. DoB: December 1945, British

Jerry Richardson Director. Address: 22 Lytton Road, Clarendon Park, Leicester, Leicestershire, LE2 1WJ. DoB: April 1957, British

Gregory Parle Director. Address: 10 Saxon Way, Ashby De La Zouch, Leicestershire, LE65 2JR. DoB: March 1949, Irish

Ann Petronella Height Director. Address: 17 Bellfields Street, Market Harborough, Leicestershire, LE16 8AB. DoB: March 1949, British

Ian Fraser Director. Address: 37 Frome Avenue, Oadby, Leicester, Leicestershire, LE2 4GB. DoB: December 1937, British

Roger Mcgarva Director. Address: 64 Rodney Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JH. DoB: August 1949, British

David Jones Director. Address: 152 Northdene Road, Leicester, Leicestershire, LE2 6JH. DoB: January 1933, British

Stephanie Fisher Director. Address: 13 Biddulph Street, Leicester, Leicestershire, LE2 1BH. DoB: October 1958, British

Roy Fishenden Director. Address: 10 Farley Road, Leicester, Leicestershire, LE2 3LD. DoB: July 1923, British

Rev Alan Tongue Director. Address: 21 Earlswood Road, Leicester, Leicestershire, LE5 6JD. DoB: September 1933, British

Robert Skidmore Director. Address: 19 Green Leigh, Erdington, Birmingham, West Midlands, B23 5QL. DoB: October 1944, British

Phyllis Margaret Richardson Director. Address: 20 Powys Avenue, Leicester, Leicestershire, LE2 2DP. DoB: February 1924, British

Gordon Hamylton Director. Address: 67 Stoneygate Road, Leicester, Leicestershire, LE2 2BP. DoB: May 1948, British

Ian Gibson Director. Address: 22 Oak Drive, Syston, Leicester, Leicestershire, LE7 2PX. DoB: October 1945, British

William Keyes Director. Address: 5 Ashby Road, Hinckley, Leicestershire, LE10 1SG. DoB: February 1942, British

Jobs in Apex Leicester Project Limited vacancies. Career and practice on Apex Leicester Project Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Apex Leicester Project Limited on FaceBook

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

Address Apex Leicester Project Limited on google map

Other similar UK companies as Apex Leicester Project Limited: 156 Residents Association (ashford) Limited | Apex Property Services Limited | Harvington Properties (wales) Limited | Saward Townsend Ltd | Leydene Park Management Company Limited

This business referred to as Apex Leicester Project has been founded on 1985-11-19 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business head office may be found at Leicester on The Michael Wood Centre, 53 Regent Road. Assuming you want to contact this firm by post, its postal code is LE1 1YF. It's registration number for Apex Leicester Project Limited is 01961302. This business principal business activity number is 85590 and has the NACE code: Other education not elsewhere classified. Apex Leicester Project Ltd reported its account information up to March 31, 2015. The company's latest annual return was filed on November 5, 2015. Since the firm debuted in the field 31 years ago, this firm has managed to sustain its great level of success.

The firm was registered as a charity on 1986-10-16. Its charity registration number is 518081. The range of the firm's area of benefit is leicestershire & northamptonshire. They provide aid in Leicester City and Leicestershire. The corporate board of trustees has eight representatives: Edward Moore, Ms Jennifer Hand, Dr Jocelyn Foster, Maggie Pankhurst and Dr Tristram Hooley, to namea few. As for the charity's finances, their most successful time was in 2009 when they raised 2,167,568 pounds and their expenditures were 2,084,462 pounds. Apex Leicester Project Ltd concentrates its efforts on charitable purposes, the problem of disability, other charitable purposes. It strives to help the youngest, other voluntary organisations or charities, the general public. It provides aid to the above beneficiaries by providing specific services, various charitable services and providing advocacy and counselling services. If you wish to find out something more about the enterprise's activities, dial them on this number 0116 2616510 or go to their website. If you wish to find out something more about the enterprise's activities, mail them on this e-mail [email protected] or go to their website.

Carolyn Senior, Fiona Donovan, Pravin Parmar and 5 other directors who might be found below are registered as the enterprise's directors and have been expanding the company since 2014.