Crescent Purchasing Limited
Activities of other membership organizations n.e.c.
Crescent Purchasing Limited contacts: address, phone, fax, email, website, shedule
Address: Technology House Lissadel Street M6 6AP Salford
Phone: 0161 295 5354
Fax: 0161 295 5354
Email: [email protected]
Website: www.thecpc.ac.uk
Shedule:
Incorrect data or we want add more details informations for "Crescent Purchasing Limited"? - send email to us!
Registration data Crescent Purchasing Limited
Register date: 2008-12-16
Register number: 06774578
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Crescent Purchasing LimitedOwner, director, manager of Crescent Purchasing Limited
Andrew John Comyn Director. Address: The Broadway, Dudley, West Midlands, DY1 4AS, England. DoB: August 1968, British
Jane Ellen Mccann Director. Address: Lissadel Street, Salford, Greater Manchester, M6 6AP. DoB: September 1958, British
Robert James Kilcoyne Director. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: November 1958, British
Stephen John Sawbridge Director. Address: Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9RU, England. DoB: November 1957, British
Noel Cassidy Director. Address: Kings Hedges Road, Cambridge, Cambridgeshire, CB4 2QT. DoB: September 1967, British
Patrick Charles Condon Director. Address: Lissadel Street, Salford, Greater Manchester, M6 6AP. DoB: July 1963, British
Stephen George Forster Director. Address: Old Odiham Road, Alton, Hampshire, GU34 2LX. DoB: May 1958, British
Peter Brewer Director. Address: Lissadel Street, Salford, Lancashire, M6 6AP. DoB: March 1955, British
David Neil Pullein Director. Address: 21 Sorbus Way, Lepton, Huddersfield, West Yorkshire, HD8 0EY. DoB: July 1965, British
Arthur James Hasler Director. Address: Lissadel Street, Salford, Greater Manchester, M6 6AP. DoB: March 1956, British
Patricia Ann Eagle Director. Address: Earl Street, Stafford, ST16 2QR, England. DoB: April 1957, British
Jane Ellen Mccann Director. Address: Lissadel Street, Salford, Greater Manchester, M6 6AP, England. DoB: September 1958, British
Stephen Scott Coulthard Director. Address: Westgate Fields, Chichester, West Sussex, PO19 1SB, Uk. DoB: July 1969, British
Carl Richard Johnson Director. Address: C/O 2-5 Stedham Place, (Off New Oxford Street), London, WC1A 1HU, England. DoB: January 1977, British
George Richard Hudson Director. Address: Wilberforce Drive, Queens Gardens, Hull, HU1 3DG, Uk. DoB: November 1959, British
Michael John Potter Director. Address: Carlett Park Campus, Eastham, Wirral, CH26 0AY, England. DoB: May 1953, British
Raymond John Poxon Director. Address: Stedham Place, London, WC1A 1HU, Uk. DoB: December 1955, British
Paul Robert Dobson Director. Address: Whinmoor Drive, Silkstone, Barnsley, South Yorkshire, S75 4NR. DoB: n\a, British
Ravinder Steven Singh Garcha Director. Address: North Street, Leeds, LS2 7QT. DoB: August 1970, British
Ian Christopher Rule Director. Address: Holloway Road, London, N7 0RN, England. DoB: February 1968, British
Margaret Douglas Barrett Director. Address: Lissadel Street, Salford, Lancashire, M6 6AP. DoB: October 1956, British
Maurice Patterson Director. Address: Furniss Avenue, Dore, Sheffield, S17 3QN. DoB: October 1960, British
Jobs in Crescent Purchasing Limited vacancies. Career and practice on Crescent Purchasing Limited. Working and traineeship
Director. From GBP 6300
Driver. From GBP 2500
Electrician. From GBP 2000
Responds for Crescent Purchasing Limited on FaceBook
Read more comments for Crescent Purchasing Limited. Leave a respond Crescent Purchasing Limited in social networks. Crescent Purchasing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Crescent Purchasing Limited on google map
Other similar UK companies as Crescent Purchasing Limited: Oakden Music Limited | Maxbridge Solutions Limited | 4 Voice And Data Limited | Arpus Technologies Limited | Woodbre Consulting Limited
This particular company is located in Salford registered with number: 06774578. The company was established in 2008. The headquarters of this firm is situated at Technology House Lissadel Street. The post code for this place is M6 6AP. It is recognized as Crescent Purchasing Limited. It should be noted that this company also was registered as Crescent Further Education until the name was replaced seven years from now. This business SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The latest records were filed up to 2015-07-31 and the most current annual return information was filed on 2015-12-15. This year marks eight years from the moment Crescent Purchasing Ltd has appeared in this field can be contacted at it seems they are unstoppable.
The firm started working as a charity on Tue, 7th Jul 2009. Its charity registration number is 1130461. The geographic range of the enterprise's area of benefit is undefined. in practice, national. They provide aid in Salford City. The company's board of trustees consists of seven people: David Neil Pullein, Stephen George Forster, Ian Christopher Rule, Patrick Charles Condon and Michael John Potter, to namea few. In terms of the charity's financial situation, their most prosperous period was in 2013 when they raised 1,652,643 pounds and their spendings were 1,068,720 pounds. Crescent Purchasing Ltd engages in education and training and training and education. It strives to improve the situation of young people or children, other voluntary organisations or charities, the youngest. It provides help to its recipients by providing various services, providing advocacy and counselling services and providing advocacy, advice or information. If you would like to learn anything else about the charity's activity, dial them on this number 0161 295 5354 or check their official website. If you would like to learn anything else about the charity's activity, mail them on this e-mail [email protected] or check their official website.
Our info related to this firm's employees indicates there are nine directors: Andrew John Comyn, Jane Ellen Mccann, Robert James Kilcoyne and 6 other directors who might be found below who became members of the Management Board on 2016-03-24, 2015-11-02 and 2015-03-19.
