Improvement Development Growth Limited

All UK companiesOther service activitiesImprovement Development Growth Limited

Other service activities not elsewhere classified

Improvement Development Growth Limited contacts: address, phone, fax, email, website, shedule

Address: Lee House 90 Great Bridgewater Street M1 5JW Manchester

Phone: +44-1252 8193847

Fax: +44-1252 8193847

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Improvement Development Growth Limited"? - send email to us!

Improvement Development Growth Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Improvement Development Growth Limited.

Registration data Improvement Development Growth Limited

Register date: 2001-01-15

Register number: 04141322

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

Get full report form global database UK for Improvement Development Growth Limited

Owner, director, manager of Improvement Development Growth Limited

Mark Anthony Hughes Director. Address: 90 Great Bridgewater Street, Manchester, M1 5JW. DoB: March 1966, British

Dee Beckett Secretary. Address: 90 Great Bridgewater Street, Manchester, M1 5JW, United Kingdom. DoB:

Stephen Andrew Burrows Director. Address: 90 Great Bridgewater Street, Manchester, M1 5JW. DoB: March 1969, British

Clive Allan James Memmott Director. Address: 56 Oxford Street, Manchester, Greater Manchester, M60 7HJ, United Kingdom. DoB: September 1954, British

Philip David Isbell Director. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG. DoB: May 1956, British

Charles Stephen Scarre Director. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG. DoB: May 1947, British

Carole Ann Reid Director. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG. DoB: January 1949, British

Angela Bridie Robinson Director. Address: 33 Moss Road, Congleton, Cheshire, CW12 3BN. DoB: May 1957, British

Richard Hugh Guy Director. Address: 4 Ashlea Court, Market Drayton, Shropshire, TF9 1HZ. DoB: November 1951, British

Mark Hayes Director. Address: 278 London Road, Northwich, Cheshire, CW9 8AJ. DoB: June 1975, British

Victoria Black Secretary. Address: Smiths Lane, Hindley Green, Wigan, Lancashire, WN2 4XR. DoB:

Fiona Mellett Director. Address: 90 Great Bridgewater Street, Manchester, M1 5JW. DoB: October 1963, British

Michelle Louise Clarke Secretary. Address: 298 Ince Green Lane, Lower Ince, Wigan, Lancashire, WN3 4QP. DoB:

William Leslie Whitelaw Director. Address: 48 Fence Avenue, Macclesfield, Cheshire, SK10 1LT. DoB: August 1943, British

Andrew John Mackey Director. Address: 69 Ridingfold Lane, Worsley, Manchester, Lancashire, M28 2UR. DoB: February 1954, British

Philip Malcolm Burgess Director. Address: 9 Winward Close, Oakenhurst Farm Lower Darwen, Blackburn, Lancashire, BB3 0SE. DoB: October 1946, British

Peter Graham Morton Director. Address: 40 Sunny Bank Road, Liverpool, Merseyside, L16 7PW. DoB: October 1952, British

Sandra Ann Brusby Director. Address: 23 Heath Road, Penketh, Warrington, Cheshire, WA5 2BU. DoB: January 1948, British

Richard Hugh Guy Director. Address: 4 Ashlea Court, Market Drayton, Shropshire, TF9 1HZ. DoB: November 1951, British

John Mc Allister Gracie Director. Address: 6 Briar Close, Knutsford, Cheshire, WA16 6TL. DoB: April 1944, British

Susan Elizabeth Davis Director. Address: 42 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN. DoB: December 1954, British

Clive Allan James Memmott Director. Address: 14 Ford Lane, Allestree, Derby, Derbyshire, DE22 2EW. DoB: September 1954, British

Brian Lightowler Director. Address: Westwinds, Lambley Bank Scotby, Carlisle, Cumbria, CA4 8BX. DoB: February 1964, British

Nigel John Couzens Director. Address: 75 Main Road, Seaton, Workington, Cumbria, CA14 1HX. DoB: November 1963, British

Carol Dogson Secretary. Address: 29 Leeside, Stockport, Cheshire, SK4 2DN. DoB:

Jobs in Improvement Development Growth Limited vacancies. Career and practice on Improvement Development Growth Limited. Working and traineeship

Package Manager. From GBP 2500

Helpdesk. From GBP 1400

Administrator. From GBP 2500

Electrical Supervisor. From GBP 1700

Manager. From GBP 2800

Electrical Supervisor. From GBP 2200

Responds for Improvement Development Growth Limited on FaceBook

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

Address Improvement Development Growth Limited on google map

2001 is the date that marks the start of Improvement Development Growth Limited, the company which is located at Lee House, 90 Great Bridgewater Street , Manchester. This means it's been fifteen years Improvement Development Growth has existed on the market, as it was created on January 15, 2001. The firm registration number is 04141322 and the postal code is M1 5JW. The firm has operated under three previous names. Its first official name, Centre For Assessment And Recognition (nw), was switched on September 16, 2010 to Grantwill. The current name is used since 2001, is Improvement Development Growth Limited. The enterprise is registered with SIC code 96090 which means Other service activities not elsewhere classified. Improvement Development Growth Ltd reported its latest accounts up until 2015-03-31. The most recent annual return was submitted on 2016-01-15. 15 years of presence on this market comes to full flow with Improvement Development Growth Ltd as the company managed to keep their customers satisfied through all the years.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 3 transactions from worth at least 500 pounds each, amounting to £17,672 in total. The company also worked with the Middlesbrough Council (7 transactions worth £12,238 in total) and the Manchester City Council (1 transaction worth £9,450 in total). Improvement Development Growth was the service provided to the Canterbury City Council Council covering the following areas: Corporate Training Recharge was also the service provided to the Newcastle City Council Council covering the following areas: Walker Secon/high School.

Current directors chosen by the following business are as follow: Mark Anthony Hughes designated to this position in 2015 in May and Stephen Andrew Burrows designated to this position fifteen years ago. Furthermore, the director's efforts are regularly backed by a secretary - Dee Beckett, from who joined this specific business three years ago.